Gilead Sciences, Inc. et al v. AJC Medical Group, Inc et al
GILEAD SCIENCES IRELAND UC and GILEAD SCIENCES, INC. |
Cassandra Louissaint, Shonta Darden, Jennifer John Carbon, Shajuandrine Garcia, Labs4less LLC, Jean Rodney, Juan Jesus Salina, Alled Health Organization, Inc., Physician Preferred Pharmacy, Inc., Michel Poitevien, Chenara Anderson, Jesula Gabo, Maria Freeman, Viergela Joseph, Alliance Medical Center, Inc., Baikal Marketing Group, Inc., Alexander Evans, Community Health Medical Center LLC, Nick Myrtil, Myriam Augustine, Doctors United, Inc. D/B/A Doctors United Group, AJC Medical Group, Inc, John Catano, Ifeoma Nwofor, Barbara Gibson, Priority Health Medical Center, Inc., Willie Peacock, United Pharmacy LLC, Kerline Joseph, Juan Jesus Salina, M.D. Corp., Arsen Bazylenko, Mikhail Vesselov, Gary Kogan, Florimed Medical Center Corp., Tatiana Rozenblyum, Dimitry Shaposhnikov, Tomas Wharton, 3rd Step Recovery Group, Inc. D/B/A/ Continental Wellness Center, Testing Matters Inc., Michael Bogdan, Andre Kerr, Well Care LLC, Jean Charlot, Kirill Vesselov, Cora Mann, Tamara Alonso, Positive Health Alliance, Inc., Michael Pierce, Roman Shekhet, Twiggi Batista, Khadijah Carbon, Alejandro Castro, Erik Joseph Pavao, Augustine Carbon, Jean Alexandre, Barbara Bryant, A Better You Wellness Center, LLC, 3rd Step Recovery Group, Inc., Doctors United, Inc. doing business as Doctors United Group, Allied Health Organization, Inc., Elena Vesselov, Maureen Bogdan, Ivan Hyppolite, Maggie's Pharmacy, Leonid Holding, LLC, RTS Entertainment LLC, N60AJ, LLC, Navigator Solutions, Inc., Myrx Systems, LLC and AJVS, LLC |
United Clinical Laboratory LLC |
Benzer FL 3 LLC d/b/a Elite Pharmacy |
1:2020cv24523 |
November 3, 2020 |
US District Court for the Southern District of Florida |
Aileen M Cannon |
Chris M McAliley |
Alicia M Otazo-Reyes |
Kathleen M Williams |
Trademark |
15 U.S.C. § 1114 Trademark Infringement |
Defendant |
Docket Report
This docket was last retrieved on April 28, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 829 STIPULATION re #794 Order on Motion to Amend/Correct,,, Order on Emergency Motion with Certification of Emergency,, #821 Temporary Restraining Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Text of Proposed Order Proposed Order on Modifying the Asset Freeze as to Certain Defendants)(Shapiro, Jay) |
Filing 828 NOTICE of Voluntary Dismissal with Prejudice by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Shapiro, Jay) |
Filing 827 Joint MOTION for Permanent Injunction by Consent and Dismissal with Prejudice by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Permanent Injunction by Consent and Dismissal with Prejudice)(Shapiro, Jay) |
Filing 826 AFFIDAVIT in Support re #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets of Aron Fischer and In Opposition to Defendants' Motion to Strike re [795-796] filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14)(Shapiro, Jay) |
![]() |
SYSTEM ENTRY - Docket Entry 826 [misc] restricted/sealed until further notice. (1916198) |
Filing 823 Plaintiff's MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Shapiro, Jay) |
Filing 822 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re 814 Motion Hearing,,, #806 Notice (Other) Notice of Intent to Reply on Declarations and Deposition Testimony (Attachments: #1 Transcripts of August 27, 2021 deposition of the Recruit Whistleblower, #2 Transcripts of September 30, 2021 deposition of the Recruit Whistleblower, #3 Transcripts of April 13, 2022 deposition of Donna Quan, #4 Transcripts of October 11, 2021 deposition of Emilio Garcia, #5 Transcripts of October 12, 2021 deposition of Emilio Garcia, #6 Transcripts of January 7, 2022 deposition of Michael Bogdan, #7 Transcripts of January 25, 2022 deposition of Gary Kogan) (Shapiro, Jay) |
![]() |
Filing 820 NOTICE by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov re #798 Response in Opposition to Motion,,,, (Attachments: #1 Transcripts Donna Quan, #2 Transcripts Gary Kogan, #3 Transcripts The Recruit Whistleblower, #4 Transcripts Emilio Garcia) (Riker, Cheyenne) |
Filing 819 Clerks Notice to Filer re #813 Stipulation,. Proposed Order Docketed as Main Document; CORRECTIVE ACTION REQUIRED - Filer must File a Notice of Striking, then resubmit the proposed order as instructed in the CM/ECF Administrative Procedures (jas) |
Filing 818 Amended MOTION to Seal per Local Rule 5.4 by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov. (Riker, Cheyenne) |
Filing 817 NOTICE of Striking #815 MOTION to Seal per Local Rule 5.4 filed by 215 W 4th Street QOF, LLC, United Pharmacy LLC, UDT Software, LLC, Indiana Wellness Rx, LLC, United Clinical Laboratories of New Jersey, LLC, Leonid Holding, LLC, The Recovery Team, Inc, Kirill Vesselov, Haven Health Management, LLC, Roman Shekhet, Community Health Medical Center LLC, Prevent Rx 3, LLC, Elena Vesselov, Mikhail Vesselov, N60AJ, LLC, United Construction Partners, LLC, RTS Entertainment LLC, United Dialysis Center, Inc, KMG Holdings, LLC, Indiana Center for Recovery, LLC, United Clinical Laboratory LLC, The Haven Detox LLC by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne) |
Filing 816 Defendant's MOTION File Under Seal re #815 MOTION to Seal per Local Rule 5.4 by Michael Bogdan. (Sztyndor, Robyn) |
Filing 815 MOTION to Seal per Local Rule 5.4 by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov. (Riker, Cheyenne) |
Filing 814 PAPERLESS Minute Entry for proceedings held before Judge Aileen M. Cannon: Preliminary Injunction Hearing held on April 22, 2022. The Court heard argument and evidence on Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction #770 . Defense Witnesses: Peter Lai and Eric Lee sworn and testified. Evidentiary hearing to resume on April 29, 2022 at 9:30 A.M. Orders to follow. Total time in Court: 2.5 hours. Attorney Appearances: Amanda S. First, Coral Del Mar Lopez, Devon Hercher, Geoffrey Potter, Jay Brian Shapiro, Joshua Kipness, Lachlan Campbell Verduyn, Aron Fischer, Michael Sayre, Lonnie D. Johnson, Cheyenne Nathaniel Riker, Staci Genet, Crane Allerton Johnstone, Robyn Lynn Sztyndor. Other Appearances: Carolina Bolado, Eric Lee, Keith D. Silverstein, Hank Fishkind, Peter Lai, Maxwell Weiss, Mike McGovern, David Rothstein, Twiggi Batista, Michael Bogdan. Court Reporter: Diane Miller, 772-467-2337 / Diane_Miller@flsd.uscourts.gov. (dsy) |
Filing 813 STIPULATION re #794 Order on Motion to Amend/Correct,,, Order on Emergency Motion with Certification of Emergency,, and Proposed Order Modifying The Asset Freeze as to United Defendants by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Shapiro, Jay) |
Filing 811 AFFIDAVIT signed by: Cheyenne Riker re #798 Response in Opposition to Motion,,,, by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov (Attachments: #1 Exhibit A - Affidavit of Kirill Vesselov, #2 Exhibit B - Affidavit of Mikhail Vesselov, #3 Exhibit C - Affidavit of Roman Shekhet, #4 Exhibit D - Kogan Deposition Transcript, #5 Exhibit E - Garcia Deposition Transcript)(Riker, Cheyenne) |
Filing 810 Clerks Notice to Filer re #809 Notice (Other),. Missing Filer Name(s); ERROR - The filer failed to select all parties. The correction was made by the Clerk. It is not necessary to refile this document. (cds) |
Filing 809 NOTICE by Michael Bogdan, Testing Matters Inc., Physician Preferred Pharmacy, Inc., Navigator Solutions, Inc., Myrx Systems, LLC. Maggie's Pharmacy, Ivan Hyppolite, Maureen Bogdan and Twiggi Batista re #806 Notice (Other) of Objection Under Fed. R. Civ. P. (Sztyndor, Robyn) Modified Filers on 4/22/2022 (cds). |
SYSTEM ENTRY - Docket Entry 812 [misc] restricted/sealed until further notice. (520390) |
![]() |
![]() |
Filing 806 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re 785 Notice re Hearing of Intent to Present Testimony (Shapiro, Jay) |
Filing 805 Plaintiff's MOTION for Leave to File Excess Pages as to ECF No. 801 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Shapiro, Jay) |
Filing 804 Plaintiff's MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Shapiro, Jay) |
Filing 803 NOTICE by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, Prevent Rx, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov re 785 Notice re Hearing Notice Of Intent To Rely On Sworn Deposition Testimony (Riker, Cheyenne) |
Filing 802 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #801 Reply to Response to Motion,, of Supplemental Filing (Attachments: #1 Affidavit, #2 Exhibit 1) (Shapiro, Jay) |
Filing 801 Plaintiff's REPLY to Response to Motion re #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets Opposition to Defendants' Motions to Dissolve and Opposition to Bogdan Defendants' Motion to Strike filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Affidavit, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10)(Shapiro, Jay) |
Filing 800 NOTICE by Michael Bogdan re 785 Notice re Hearing Intent to Rely Admit Sworn Deposition Testimony (Sztyndor, Robyn) |
Filing 799 NOTICE by Michael Bogdan re #798 Response in Opposition to Motion,,,, Notice of Joinder (Sztyndor, Robyn) |
Filing 798 RESPONSE in Opposition re #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets filed by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Detox MA, LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, Prevent Rx, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov. Replies due by 4/27/2022. (Attachments: #1 Memorandum in Opposition to Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction Freezing Certain Assets with Objection to Sufficiency of Bond and Motion to Dissolve)(Riker, Cheyenne) |
Filing 797 NOTICE by Michael Bogdan re #773 Notice (Other),, #781 Defendant's MOTION to Amend/Correct #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, Set/Reset Deadlines/Hearings, #778 MOTION to Amend/Correct [773, #796 Defendant's MOTION to Strike #773 Notice (Other),, #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, for Fraud on the Court Supporting Affidavits with Exhibits (Sztyndor, Robyn) |
Filing 796 Defendant's MOTION to Strike #773 Notice (Other),, #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, for Fraud on the Court by Twiggi Batista. Responses due by 5/4/2022 (Sztyndor, Robyn) |
Filing 795 Defendant's MOTION to Strike 785 Notice re Hearing, #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, Declarations for Fraud on the Court by Michael Bogdan. Responses due by 5/4/2022 (Sztyndor, Robyn) |
![]() |
Filing 793 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re 788 Order on Motion to Seal, (Attachments: #1 Transcripts Ex Parte Hearing Transcript, #2 Exhibit PPT Presentation) (Shapiro, Jay) |
Filing 792 STIPULATION re #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, and [Proposed Order] Modifying the Asset Freeze Order As To Certain Defendants and Modifying Certain Dates Relating to Plaintiffs' Motion for a Preliminary Injunction by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne) |
Filing 791 NOTICE of Striking #789 Stipulation,, filed by 215 W 4th Street QOF, LLC, United Pharmacy LLC, UDT Software, LLC, Indiana Wellness Rx, LLC, United Clinical Laboratories of New Jersey, LLC, Leonid Holding, LLC, The Recovery Team, Inc, Kirill Vesselov, Haven Health Management, LLC, Roman Shekhet, Community Health Medical Center LLC, Prevent Rx 3, LLC, Elena Vesselov, Mikhail Vesselov, N60AJ, LLC, United Construction Partners, LLC, RTS Entertainment LLC, United Dialysis Center, Inc, KMG Holdings, LLC, Indiana Center for Recovery, LLC, United Clinical Laboratory LLC, The Haven Detox LLC by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne) |
Filing 790 Clerks Notice to Filer re #789 Stipulation. Login/Signature Block Violation; CORRECTIVE ACTION REQUIRED - The name of attorney e-filing this document via their CM/ECF login does not match the name of attorney on the signature block of the document. The name used for login must match the typed name on signature block of the document. This filing is a violation of Section 3J(1) of CM/ECF Admin Procedures and Local Rule 5.1(b). Filer must File a Notice of Striking, then refile document pursuant to CM/ECF Admin Procedures and Local Rules. (jua) |
Filing 789 (STRICKEN PER DE#791)STIPULATION by 215 W 4th Street QOF, LLC, Community Health Medical Center LLC, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, KMG Holdings, LLC, Leonid Holding, LLC, N60AJ, LLC, Prevent Rx 3, LLC, RTS Entertainment LLC, Roman Shekhet, The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Elena Vesselov, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne)Text Modified on 4/20/2022 (cqs). |
![]() |
Filing 787 Plaintiff's MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Transcripts, #2 Exhibit Presentation) (Shapiro, Jay) |
Filing 786 STIPULATION re #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, and [Proposed Order] Modifying the Asset Freeze Order as to Defendant Ivan Hyppolite by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Shapiro, Jay) |
Filing 785 PAPERLESS NOTICE of Hearing: Preliminary Injunction Hearing set for 4/22/2022 09:30 AM in Fort Pierce Division before Judge Aileen M. Cannon. (tgs) |
![]() |
Filing 783 RESPONSE in Opposition re #780 EMERGENCY MOTION with Certification of Emergency included and Cross-Motion to Modify Asset Freeze Order as to Certain Defendants filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 4/25/2022. (Attachments: #1 Affidavit of Joshua Kipnees, #2 Exhibit 1 of Kipnees Declaration, #3 Exhibit 2 of Kipnees Declaration, #4 Exhibit 3 of Kipnees Declaration, #5 Exhibit 4 of Kipnees Declaration, #6 Exhibit 5 of Kipnees Declaration, #7 Exhibit 6 of Kipnees Declaration, #8 Text of Proposed Order)(Shapiro, Jay) |
Filing 782 First AMENDED COMPLAINT against 215 W 4th Street QOF, LLC, 3rd Step Recovery Group, Inc., A Better You Wellness Center, LLC, AJC Medical Group, Inc, Jean Alexandre, Alliance Medical Center, Inc., Allied Health Organization, Inc., Tamara Alonso, Chenara Anderson, Myriam Augustine, Baikal Marketing Group, Inc., Twiggi Batista, Arsen Bazylenko, Michael Bogdan, Barbara Bryant, Augustine Carbon, Jennifer John Carbon, Khadijah Carbon, Alejandro Castro, John Catano, Jean Charlot, Community Health Medical Center LLC, Shonta Darden, Doctors United, Inc., Alexander Evans, Florimed Medical Center Corp., Maria Freeman, Jesula Gabo, Shajuandrine Garcia, Barbara Gibson, Haven Health Management, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, Kerline Joseph, Viergela Joseph, Juan Jesus Salina, M.D. Corp., KMG Holdings, LLC, Andre Kerr, Gary Kogan, Labs4less LLC, Cassandra Louissaint, Cora Mann, Nick Myrtil, Ifeoma Nwofor, Erik Joseph Pavao, Willie Peacock, Physician Preferred Pharmacy, Inc., Michael Pierce, Michel Poitevien, Positive Health Alliance, Inc., Prevent Rx 3, LLC, Prevent Rx, LLC, Priority Health Medical Center, Inc., Jean Rodney, Tatiana Rozenblyum, Juan Jesus Salina, Dimitry Shaposhnikov, Roman Shekhet, Testing Matters Inc., The Haven Detox LLC, The Recovery Team, Inc, UDT Software, LLC, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov, Well Care LLC, Tomas Wharton, Elena Vesselov, Maureen Bogdan, Ivan Hyppolite, Maggie's Pharmacy, Leonid Holding, LLC, RTS Entertainment LLC, N60AJ, LLC, Navigator Solutions, Inc., Myrx Systems, LLC, AJVS, LLC filed in response to Order Granting Motion for Leave, filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Shapiro, Jay) |
Filing 781 Defendant's MOTION to Amend/Correct #779 Order on Motion for Temporary Restraining Order,, Order on Motion for Leave to File,, Order on Motion for Leave to File Excess Pages, Set/Reset Deadlines/Hearings, #778 MOTION to Amend/Correct #773 Notice (Other),, #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets by Michael Bogdan. Responses due by 5/2/2022 (Attachments: #1 Exhibit transcript testimony)(Sztyndor, Robyn) |
Filing 780 EMERGENCY MOTION with Certification of Emergency included by Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 5/2/2022 (Attachments: #1 Memorandum Memorandum of Law in Support of Emergency Motion to Modify Ex Parte Order And Request For Immediate Hearing On The Limited Issue Of Releasing Certain United Health Defendants' Bank Accounts From The Ex Parte, #2 Affidavit Declaration of Cheyenne Riker, #3 Exhibit Exhibit A to Declaration of Cheyenne Riker, #4 Exhibit Exhibit B to Declaration of Cheyenne Riker, #5 Exhibit Exhibit C to Declaration of Cheyenne Riker, #6 Exhibit Exhibit D to Declaration of Cheyenne Riker)(Riker, Cheyenne) |
Filing 778 MOTION to Amend/Correct #773 Notice (Other),, #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 5/2/2022 (Attachments: #1 Text of Proposed Order Proposed Order)(Shapiro, Jay) |
Filing 777 NOTICE of filing Surety Bond by Gilead Sciences, Inc. (Attachments: #1 Supplement) (lbc) |
![]() |
Set Hearings Preliminary Injunction Hearing set for 4/29/2022 09:30 AM before Judge Aileen M. Cannon. (dj) |
Filing 776 CERTIFICATE of Counsel re #773 Notice (Other),, of Filing Order Following Ex Parte Motion Hearing by Jay Brian Shapiro on behalf of Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F) (Shapiro, Jay) |
Filing 775 NOTICE of Filing Proposed Summons(es) by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #771 Plaintiff's MOTION for Leave to File Amended Complaint Ex Parte filed by Gilead Sciences, Inc., Gilead Sciences Ireland UC (Attachments: #1 Summon(s) RTS Entertainment LLC, #2 Summon(s) N6OAJ, LLC, #3 Summon(s) Ivan Hyppolite, #4 Summon(s) AJVS, LLC, #5 Summon(s) Maureen Bogdan, #6 Summon(s) Maggie's Pharmacy, #7 Summon(s) Navigator Solutions, Inc., #8 Summon(s) MyRx Systems, LLC, #9 Summon(s) The Recovery Team, Inc., #10 Summon(s) United Construction Partners, LLC, #11 Summon(s) KMG Holdings, LLC, #12 Summon(s) United Dialysis Center, Inc., #13 Summon(s) The Haven Detox LLC, #14 Summon(s) Prevent Rx3, LLC, #15 Summon(s) Indiana Center for Recovery, LLC, #16 Summon(s) United Clinical Laboratory of New Jersey, LLC, #17 Summon(s) UDT Software LLC, #18 Summon(s) Prevent Rx, LLC, #19 Summon(s) Indiana Wellness Rx, LLC, #20 Summon(s) Haven Health Management LLC, #21 Summon(s) 215 West 4th St QOF (United Central Service Company, Inc.), #22 Summon(s) Leonid Holding, LLC, #23 Summon(s) Elena Vesselov) (Shapiro, Jay) |
Filing 774 PAPERLESS Minute Entry for proceedings held before Judge Aileen M. Cannon: Ex Parte Motion Hearing held on March 29, 2022. Plaintiffs presented argument on their three ex parte motions #770 #771 #772 . The Court granted the Ex Parte Motion for Leave to Amend #771 and the Ex Parte Motion to Exceed the Page Limit #772 , and reserved ruling on the Ex Parte Motion for Entry of a Temporary Restraining Order and Preliminary Injunction #770 . Order to follow. Total time in court: 120 minutes. Attorney Appearances: Geoffrey Potter, Aron Fischer, Joshua Kipnees, Lachlan Campbell-Verduyn, Jay Shapiro. Other Appearances: Lori Mayall, Nell Clement. Court Reporter: Diane Miller, 772-467-2337 / Diane_Miller@flsd.uscourts.gov. (dsy) |
Filing 773 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #771 Plaintiff's MOTION for Leave to File Amended Complaint Ex Parte, #770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets, #772 Plaintiff's MOTION for Leave to File Excess Pages and Memorandum of Points and Authorities in Support RE: April 12, 2022 Order Following Ex Parte Motion Hearing (Attachments: #1 Exhibit A - April 12, 2022 Order Following Ex Parte Motion Hearing) (Shapiro, Jay) |
Filing 772 Plaintiff's MOTION for Leave to File Excess Pages and Memorandum of Points and Authorities in Support by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Shapiro, Jay) |
Filing 771 Plaintiff's MOTION for Leave to File Amended Complaint Ex Parte by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Shapiro, Jay) |
Filing 770 Plaintiff's MOTION for Temporary Restraining Order Ex Parte and Preliminary Injunction Freezing Certain Assets by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 4/29/2022 (Attachments: #1 Memorandum of Law, #2 Affidavit Quan Declaration, #3 Affidavit Kipnees Declaration, #4 Exhibit 1-32 of Kipnees Declaration, #5 Exhibit 33-48 of Kipnees Declaration, #6 Exhibit 49-63 of Kipnees Declaration, #7 Exhibit 66-75 of Kipnees Declaration, #8 Exhibit 76-90 of Kipnees Declaration, #9 Affidavit Potter Declaration, #10 Exhibit 1-3 of Potter Declaration, #11 Exhibit 4 of Potter Declaration, #12 Exhibit 5-8 of Potter Declaration, #13 Affidavit Waldie Declaration, #14 Exhibit 2 of Waldie Declaration, #15 Exhibit A-F of Waldie Declaration, #16 Exhibit A-I of Waldie Declaration, #17 Text of Proposed Order)(Shapiro, Jay) |
Filing 769 Plaintiff's MOTION to Seal and Memorandum of Points and Authorities in Support per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Shapiro, Jay) |
Filing 768 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Jennifer John Carbon. (Howard, David) |
Filing 767 NOTICE of Attorney Appearance by Keith David Silverstein on behalf of Willie Peacock, Well Care LLC. Attorney Keith David Silverstein added to party Willie Peacock(pty:dft), Attorney Keith David Silverstein added to party Well Care LLC(pty:dft). (Silverstein, Keith) |
Filing 766 TRANSCRIPT of Discovery Hearing held on 3/28/2022 before Magistrate Judge Alicia M. Otazo-Reyes, 1-21 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/28/2022. Redacted Transcript Deadline set for 5/9/2022. Release of Transcript Restriction set for 7/6/2022. (apz) |
Filing 765 CONSENT FINAL JUDGMENT AS TO THE CONTINENTAL WELLNESS DEFENDANTS. Maria Freeman, Barbara Gibson, Michael Pierce, 3rd Step Recovery Group, Inc. and Chenara Anderson terminated. Signed by Judge Aileen M. Cannon on 4/7/2022. See attached document for full details. (jas) |
Filing 764 NOTICE of Attorney Appearance by Marian Grace Kennady on behalf of Jean Alexandre, Alliance Medical Center, Inc., Michel Poitevien, Jean Rodney. Attorney Marian Grace Kennady added to party Jean Alexandre(pty:dft), Attorney Marian Grace Kennady added to party Alliance Medical Center, Inc.(pty:dft), Attorney Marian Grace Kennady added to party Michel Poitevien(pty:dft), Attorney Marian Grace Kennady added to party Jean Rodney(pty:dft). (Kennady, Marian) |
![]() |
Filing 762 Amended MOTION to Approve Consent Judgment between Plaintiffs and Continental Wellness Defendants by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 4/19/2022 (Attachments: #1 Text of Proposed Order)(Shapiro, Jay) |
Filing 761 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #733 Answer to Complaint,, Counterclaim, by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Shapiro, Jay) |
![]() |
Filing 759 Joint MOTION to Approve Consent Judgment between Plaintiffs and Continental Wellness Defendants by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 4/14/2022 (Attachments: #1 Text of Proposed Order Proposed Consent Judgment)(Shapiro, Jay) |
![]() |
![]() |
Filing 756 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 3/28/2022. Total time in court: 29 minutes. Attorney Appearance(s): Joshua Kipnees and Devon Hercher appeared on behalf of Plaintiffs. Cheyenne Nathaniel Riker and Crane Allerton Johnstone appeared on behalf of Defendants Physician Preferred Pharmacy, Inc., Testing Matters, Inc., Twiggi Batista and Michael Bogdan. Lonnie D. Johnson, Cheyenne Riker, John Stringfield and Staci H. Genet appeared on behalf of Defendants Community Health Medical Center, LLC, United Clinical Laboratory, LLC, United Pharmacy, LLC, Roman Shekhet, Kirill Vesselov and Mikhail Vesselov. Order to follow. (Digital ATT Recording AOR_03_3/28/2022 - DAR Back-Up 15:29:11 - 15:58:58) (sl) |
Filing 755 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Tamara Alonso. (jas) |
![]() |
Filing 753 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Khadijah Carbon. (jas) |
Filing 752 Clerks Entry of Default as to Augustine Carbon, Khadijah Carbon, Tamara Alonso, Jean Alexandre, Michael Poitevien, Jean Rodney, Alliance Medical Center, Inc., Doctors United, Inc.. Signed by DEPUTY CLERK on 3/21/2022. (jas) |
Filing 751 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Doctors United, Inc.. (Howard, David) |
Filing 750 CLERK'S NOTICE re #717 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 3/28/2022 at 3:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0328. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (aa00) |
Filing 749 Consent by Pro Se Litigant (Non-Prisoner) Tamara Alonso to receive Notices of Electronic Filing at email address: tamystgo@hotmail.com (jas) |
![]() |
Filing 747 MOTION for Clerks Entry of Default as to Jean Alexandre, Alliance Medical Center, Inc., Tamara Alonso, Augustine Carbon, Khadijah Carbon, Doctors United, Inc., Michel Poitevien, Jean Rodney by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Shapiro, Jay) |
![]() |
Filing 745 NOTICE by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne) |
Filing 744 Alexander Evans' ANSWER and Affirmative Defenses to Complaint with Jury Demand by Alexander Evans. (Waldman, Glen) |
Filing 743 Alejandro Castro's ANSWER and Affirmative Defenses to Complaint with Jury Demand by Alejandro Castro. (Waldman, Glen) |
Filing 742 Myriam Augustine's ANSWER and Affirmative Defenses to Complaint with Jury Demand by Myriam Augustine. (Waldman, Glen) |
Filing 741 A Better You Wellness Center, LLC's ANSWER and Affirmative Defenses to Complaint with Jury Demand by A Better You Wellness Center, LLC. (Waldman, Glen) |
Filing 740 Allied Health Organization, Inc.'s ANSWER and Affirmative Defenses to Complaint with Jury Demand by Allied Health Organization, Inc.. (Waldman, Glen) |
Filing 739 NOTICE of Striking re 737 Clerks Notice of Docket Correction and Instruction to Filer - Attorney,, by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans (Waldman, Glen) |
![]() |
Filing 737 Clerks Notice to Filer re #729 Answer to Complaint, #730 Answer to Complaint, #731 Answer to Complaint, #732 Answer to Complaint, #734 Answer to Complaint. Login/Signature Block Violation; CORRECTIVE ACTION REQUIRED - The name of attorney e-filing this document via their CM/ECF login does not match the name of attorney on the signature block of the document. The name used for login must match the typed name on signature block of the document. This filing is a violation of Section 3J(1) of CM/ECF Admin Procedures and Local Rule 5.1(b). Filer must File a Notice of Striking, then refile document pursuant to CM/ECF Admin Procedures and Local Rules. (jas) |
Filing 736 Clerks Notice to Filer re #725 NOTICE/Other. Wrong Event Selected - Document is a Motion; ERROR - The Filer selected the wrong event. A motion event must always be selected when filing a motion. The correction was made by the Clerk. It is not necessary to refile this document. (jas) |
Filing 735 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for John Stringfield. Filing Fee $ 200.00 Receipt # AFLSDC-15484624 by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 3/31/2022 (Attachments: #1 Certification of John Stringfield, #2 Proposed Order)(Riker, Cheyenne) |
Filing 734 STRICKEN per DE#739 , Alexander Evans' ANSWER and Affirmative Defenses to Complaint with Jury Demand by Alexander Evans. (Lam, Jeffrey) Modified text on 3/18/2022 (jas). |
Filing 733 ANSWER and Affirmative Defenses to Complaint , COUNTERCLAIM against Gilead Sciences Ireland UC, Gilead Sciences, Inc. by United Clinical Laboratory LLC, Roman Shekhet, Kirill Vesselov, United Pharmacy LLC, Community Health Medical Center LLC, Mikhail Vesselov. (Riker, Cheyenne) |
Filing 732 STRICKEN per DE#739 , Myriam Augustine's ANSWER and Affirmative Defenses to Complaint with Jury Demand by Myriam Augustine. (Lam, Jeffrey) Modified text on 3/18/2022 (jas). |
Filing 731 STRICKEN per DE#739 , Alejandro Castro's ANSWER and Affirmative Defenses to Complaint with Jury Demand by Alejandro Castro. (Lam, Jeffrey) Modified text on 3/18/2022 (jas). |
Filing 730 STRICKEN per DE#739 ,, A Better You Wellness Center, LLC's ANSWER and Affirmative Defenses to Complaint with Jury Demand by A Better You Wellness Center, LLC. (Lam, Jeffrey) Modified text on 3/18/2022 (jas). |
Filing 729 STRICKEN per DE#739 , Allied Health Organization, Inc.'s ANSWER and Affirmative Defenses to Complaint with Jury Demand by Allied Health Organization, Inc.. (Lam, Jeffrey) Modified text on 3/18/2022 (jas). |
Filing 728 Defendants' ANSWER and Affirmative Defenses to Complaint with Jury Demand Testing Matters Inc., Bogdan, Batista and by Physician Preferred Pharmacy, Inc.. (Sztyndor, Robyn) |
Filing 727 ANSWER to Complaint by Shajuandrine Garcia, Willie Peacock, Well Care LLC. (Noble, Kenneth) |
Filing 726 Unopposed MOTION for Extension of Time to File Response/Reply/Answer nunc pro tunc by Jennifer John Carbon. (Howard, David) |
Filing 725 Motion to Withdraw as Attorney by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re R. James Madigan's Withdrawal As Counsel to Plaintiffs (Shapiro, Jay) Modified to add Motion Relief on 3/17/2022 (jas). |
![]() |
![]() |
Filing 722 NOTICE of Attorney Appearance by David Adrian Howard on behalf of Doctors United, Inc.. Attorney David Adrian Howard added to party Doctors United, Inc. (pty:dft). (Howard, David) |
Filing 721 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Maxwell K. Weiss. Filing Fee $ 200.00 Receipt # AFLSDC-15472928 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 3/28/2022 (Attachments: #1 Certification of Maxwell K. Weiss, #2 Text of Proposed Order)(Shapiro, Jay) |
Filing 720 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Aron Fischer. Filing Fee $ 200.00 Receipt # AFLSDC-15472857 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 3/28/2022 (Attachments: #1 Certification of Aron Fischer, #2 Text of Proposed Order)(Shapiro, Jay) |
Filing 719 SECOND Clerk's Notice of Undeliverable Mail re 704 Order on Motion for Extension of Time to File Response/Reply/Answer, 705 Order,,. US Mail returned for: Nick Myrtil. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
![]() |
Filing 717 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 3/28/2022 03:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Shapiro, Jay) |
![]() |
![]() |
![]() |
Filing 713 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by Shajuandrine Garcia, Willie Peacock, Well Care LLC. (Attachments: #1 PROPOSED ORDER)(Noble, Kenneth) |
Filing 712 PAPERLESS Minute Entry for proceedings held before Judge Aileen M. Cannon: Status Conference held on February 23, 2022. The parties discussed the status of unrepresented defendants, the deadlines for defendants to file answers to the complaint, and the parties' settlement efforts. Order to follow. Total time in court: 45 minutes. Attorney Appearances: Devon Hercher, Geoffrey Potter, Jay Shapiro, Joshua Kipnees, Jeffrey Ramsey Lam, Ulysses L. Felder, Lonnie D. Johnson, Cheyenne Nathaniel Riker, Staci H. Genet, Kenneth Ray Noble, III, Crane Allerton Johnstone, Robyn Lynn Sztyndor, David Adrian Howard. Other Appearances: Maxwell Weiss, Laurie Mayell, Tamara Alonso, Jean Alexandre, Michel Poitevien. Court Reporter: Diane Miller, 772-467-2337 / Diane_Miller@flsd.uscourts.gov. (dsy) |
Filing 711 Second MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. (Felder, Ulysses) |
Filing 710 CERTIFICATE of Counsel re 705 Order,, by Jay Brian Shapiro on behalf of Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Shapiro, Jay) |
![]() |
Filing 708 Defendant's MOTION for Extension of Time to File Response/Reply/Answer as to Set/Reset Deadlines, #1 Complaint, 707 Order on Motion for Extension of Time to File Response/Reply/Answer, 705 Order,, by Testing Matters, Inc., Twiggi Batista, Michael Bogdan and by Physician Preferred Pharmacy, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion for Enlargement of Time to Respond to Complaint)(Sztyndor, Robyn) |
![]() |
Filing 706 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Attachments: #1 Text of Proposed Order Proposed Order)(Lam, Jeffrey) |
![]() |
Reset Response/Answer Due Deadline per DE# 704 paperless order: Community Health Medical Center LLC response/answer due 3/16/2022; Roman Shekhet response/answer due 3/16/2022; United Clinical Laboratory LLC response/answer due 3/16/2022; United Pharmacy LLC response/answer due 3/16/2022; Kirill Vesselov response/answer due 3/16/2022; Mikhail Vesselov response/answer due 3/16/2022. (drz) |
![]() |
![]() |
Filing 702 NOTICE OF CANCELLATION OF HEARING by ATTORNEY: re #692 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/17/2022 02:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Shapiro, Jay) (Shapiro, Jay) |
Filing 701 MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 700 CONSENT FINAL JUDGMENT AND PERMANENT INJUNCTION AS TO THE FLORIMED DEFENDANTS; granting #697 Joint MOTION to Approve Consent Judgment and Permanent Injunction. Signed by Judge Aileen M. Cannon on 2/14/2022. See attached document for full details. (jas) |
Filing 699 PAPERLESS NOTICE of Hearing: Status Conference set for 2/23/2022 09:30 AM in Fort Pierce Division before Judge Aileen M. Cannon via the Zoom platform. The Zoom link and information will be emailed to the parties of record. (tgs) |
![]() |
Filing 697 Joint MOTION to Approve Consent Judgment and Permanent Injunction Between Florimed Defendants and by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 2/24/2022 (Attachments: #1 Text of Proposed Order Consent Judgment and Permanent Injunction)(Shapiro, Jay) |
![]() |
Filing 695 CLERK'S NOTICE TO FILER re #693 Notice of Change of Address, Email or Law Firm Name. Attorneys Did Not Associate Themselves; ERROR - Filing attorneys Jeffrey R. Lam and Michael A. Sayre neglected to associate themselves to the case. The Clerk has added the attorneys to the case. It is not necessary to refile this document future filings must comply with the CM/ECF Administrative Procedures and Local Rules by filing a Notice of Attorney Appearance and linking themselves to the case. In addition, Attorney Admissions has not updated address and/or email information for attorneys Glen H. Waldman, Jeffrey R. Lam and Michael A. Sayre. Attorneys have not followed the required procedures for updating their information with the Court. Attorneys are instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is NOT responsible for updating secondary email addresses. See the Court's website for detailed instructions. #www.flsd.uscourts.gov/updating-your-information. (cw) |
Filing 694 CLERK'S NOTICE re #692 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 2/17/2022 at 2:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0217. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (aa00) |
Filing 693 NOTICE of Change of Address, Email or Law Firm Name by Glen H. Waldman (Waldman, Glen) |
Filing 692 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/17/2022 02:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Shapiro, Jay) |
Filing 691 NOTICE of Attorney Appearance by Staci H. Genet on behalf of Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Attorney Staci H. Genet added to party Community Health Medical Center LLC(pty:dft), Attorney Staci H. Genet added to party Roman Shekhet(pty:dft), Attorney Staci H. Genet added to party United Clinical Laboratory LLC(pty:dft), Attorney Staci H. Genet added to party United Pharmacy LLC(pty:dft), Attorney Staci H. Genet added to party Kirill Vesselov(pty:dft), Attorney Staci H. Genet added to party Mikhail Vesselov(pty:dft). (Genet, Staci) |
Filing 690 Notice of Ninety Days Expiring and Memorandum of Law by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov re #594 Order (Riker, Cheyenne) |
![]() |
Filing 688 Joint MOTION to Continue Trial and Extend Pre-Trial Deadlines re #621 Scheduling Order,,,, Order Referring Case to Magistrate Judge,,, by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 1/25/2022 (Shapiro, Jay) |
![]() |
Filing 686 Defendant's RESPONSE to Request for Production of Documents by United Pharmacy LLC by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. (Felder, Ulysses) |
Filing 685 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Amanda S. First. Filing Fee $ 200.00 Receipt # AFLSDC-15298021 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 1/20/2022 (Attachments: #1 Certification Amanda S. First, #2 Text of Proposed Order)(Shapiro, Jay) |
Filing 684 FIRST Clerk's Notice of Undeliverable Mail re #678 Consent Judgment,, Terminate Motions,, Terminate Parties,. US Mail returned for: Nick Myrtil. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
![]() |
Filing 682 Clerks Notice to Filer re #680 Plaintiff's Brief (MOTION) for Disclosure of Materials Designated Highly Confidential, etc. Wrong Event Selected - Document is a NOT a Motion Per Chambers ; ERROR - The Filer selected the wrong event. A motion event must not be selected when filing a "brief/memorandum in support." The correction was made by the Clerk. It is not necessary to refile this document. (sk) |
Filing 681 PRETRIAL MEMORANDUM re #673 Order by Testing Matters Inc.. (Sztyndor, Robyn) |
Filing 680 Plaintiff's Brief Regarding Disclosure of Materials Designated Highly Confidential - Attorneys' Eyes Only to Pro Se Parties, Pursuant to Order dated December 8, 2021 ECF No. 673 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Shapiro, Jay) Modified text/status per Chambers on 12/20/2021 (sk). |
Filing 679 TRANSCRIPT of Motion Hearing held on 12/8/2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-30 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/4/2022. Redacted Transcript Deadline set for 1/14/2022. Release of Transcript Restriction set for 3/14/2022. (apz) |
Filing 678 CONSENT FINAL JUDGMENT AND PERMANENT INJUNCTION AS TO THE SALINA DEFENDANTS; granting #675 Joint MOTION to Approve Consent Judgment. Signed by Judge Aileen M. Cannon on 12/13/2021. See attached document for full details. (jas) Modified on 12/21/2021 (tgs)(fixed typo). |
Filing 677 Report to #673 Order by Testing Matters Inc.. (Sztyndor, Robyn) |
Filing 676 REPLY to Response to Motion re #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law filed by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Waldman, Glen) |
Filing 675 Joint MOTION to Approve Consent Judgment by Salina Defendants and by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 12/27/2021 (Attachments: #1 Text of Proposed Order Consent Judgment and Permanent Injunction)(Shapiro, Jay) |
Filing 674 REPLY to Response to Motion re #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law filed by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. (Riker, Cheyenne) |
![]() |
Filing 672 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #669 Order on Motion to Dismiss,,, Order on Motion to Dismiss for Failure to State a Claim,,,,,,,,,,,, Order on Motion for More Definite Statement,,,,,,,,,,,,,,,,, Notice of Intent Regarding Counts XIII and XIV (Shapiro, Jay) |
Filing 671 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 12/8/2021. Total time in court: 54 minutes. Attorney Appearance(s): Geoffrey Potter, Devon Hercher, Joshua Kipnees and Jay Brian Shapiro appeared on behalf of Plaintiffs. Cheyenne Nathaniel Riker appeared on behalf of Community Health Medical Center, LLC, United Clinical Laboratory, LLC, United Pharmacy, LLC, Roman Shekhet, Kirill Vesselov and Mikhail Vesselov. Crane Allerton Johnstone appeared on behalf of Physician Preferred Pharmacy, Inc. and Twiggi Batista. Robyn Lynn Sztyndor appeared on behalf of Testing Matters, Inc. and Michael Bogdan. Order to follow. (ATT Recording AOR_01_12-08-2021 - DAR Back-up 09:29:43 - 10:22:39) (sl) |
Filing 670 RESPONSE in Opposition re #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 12/10/2021. (Shapiro, Jay) |
![]() |
Filing 668 CLERK'S NOTICE re #665 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 12/8/2021 at 9:30 AM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 1208. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (aa00) |
Filing 667 Clerks Notice to Filer re #665 Notice of Hearing by Attorney. Incorrect Judge Selected; ERROR - The incorrect judge was entered. The correction was made by the Clerk. It is not necessary to refile this document. (kpe) |
Filing 666 SECOND Clerk's Notice of Undeliverable Mail re 656 Order on Motion to Adopt/Join. US Mail returned for: AJC Medical Group, Inc. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
Filing 665 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 12/8/2021 09:30 AM in Fort Pierce Division before Magistrate Judge Alicia M. Otazo-Reyes. (Shapiro, Jay) Modified text on 11/24/2021 (kpe). |
Filing 664 CONSENT FINAL JUDGMENT AND PERMANENT INJUNCTION AS TO DEFENDANT CASSANDRA LOUISSAINT granting #660 Motion to Approve Consent Judgment. Signed by Judge Aileen M. Cannon on 11/22/2021. See attached document for full details. (pcs) |
Filing 663 CONSENT FINAL JUDGMENT AND PERMANENT INJUNCTION AS TO DEFENDANT VIERGELA JOSEPH granting #659 Motion to Approve Consent Judgment. Signed by Judge Aileen M. Cannon on 11/22/2021. See attached document for full details. (pcs) |
Filing 662 FIRST Clerk's Notice of Undeliverable Mail re 651 Order on Motion for Extension of Time to File Response/Reply/Answer,. US Mail returned for: AJC Medical Group, Inc. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
![]() |
Filing 660 Joint MOTION to Approve Consent Judgment by Cassandra Louissaint and by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 12/3/2021 (Attachments: #1 Text of Proposed Order Exhibit A- Consent Judgment and Permanent Injunction)(Shapiro, Jay) |
Filing 659 Joint MOTION to Approve Consent Judgment by Viergela Joseph and by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 12/3/2021 (Attachments: #1 Text of Proposed Order Exhibit A- Consent Judgment and Permanent Injunction)(Shapiro, Jay) |
Filing 658 Joint MOTION to Approve Consent Judgment by Positive Health Alliance, Inc., Gary Kogan, Cora Mann, Dimitry Shaposhnikov, Shonta Darden, Erik Joseph Pavao, Labs4Less LLC, Andre Kerr, Barbara Bryant, Kerline Joseph, and Jesula Gabo and by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 12/2/2021 (Attachments: #1 Text of Proposed Order Exhibit A - Consent Judgment and Permanent Injunction)(Shapiro, Jay) |
![]() |
![]() |
Filing 655 NOTICE of Attorney Appearance by Craig Stephen Barnett on behalf of Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Attorney Craig Stephen Barnett added to party Gilead Sciences Ireland UC(pty:pla), Attorney Craig Stephen Barnett added to party Gilead Sciences, Inc.(pty:pla). (Barnett, Craig) |
Filing 654 NOTICE of Attorney Appearance by Coral Del Mar Lopez on behalf of Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Attorney Coral Del Mar Lopez added to party Gilead Sciences Ireland UC(pty:pla), Attorney Coral Del Mar Lopez added to party Gilead Sciences, Inc.(pty:pla). (Lopez, Coral) |
Filing 653 NOTICE of Attorney Appearance by Jay Brian Shapiro on behalf of Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Attorney Jay Brian Shapiro added to party Gilead Sciences Ireland UC(pty:pla), Attorney Jay Brian Shapiro added to party Gilead Sciences, Inc.(pty:pla). (Shapiro, Jay) |
Filing 652 CLERK'S NOTICE - Attorney Admissions has updated the contact information for PHV attorney Franklin G. Monsour, Jr. re #650 Notice of Change of Address, Email or Law Firm Name. (pt) |
![]() |
Set Deadlines per DE 651 Order as to #646 MOTION to Dismiss. Responses due by 12/4/2021. (kpe) |
Filing 650 NOTICE of Change of Address, Email or Law Firm Name by P Jan Kubicz (Kubicz, P Jan) |
Filing 649 MOTION for Extension of Time to File Response/Reply/Answer as to #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 648 NOTICE of Joinder by Testing Matters Inc. re #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law (Sztyndor, Robyn) Modified text on 10/26/2021 (kpe). |
Filing 647 Notice of Adoption by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans Related document: #646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law filed by Mikhail Vesselov, Community Health Medical Center LLC, United Pharmacy LLC, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC (Waldman, Glen) |
Filing 646 MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, and Supporting Memorandum of Law by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 11/4/2021 (Riker, Cheyenne) |
![]() |
Filing 644 NOTICE of Mediation Hearing. Mediation Hearing set for 06/17/2022 and 06/24/2022 at 9:30 a.m.. (Kubicz, P Jan) |
![]() |
Filing 642 NOTICE OF CANCELLATION OF HEARING by ATTORNEY: re #637 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 10/6/2021 03:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan), 640 CLERK'S NOTICE re #637 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 10/6/2021 at 3:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 1006. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) (Kubicz, P Jan) |
Filing 641 Notification of Ninety Days Expiring and Memorandum of Law by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov re #556 Reply to Response to Motion, filed by Twiggi Batista, #432 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Tamara Alonso, #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Michael Bogdan, #531 Response in Opposition to Motion filed by Gilead Sciences, Inc., Gilead Sciences Ireland UC, #579 Notice of Adoption,,, filed by Mikhail Vesselov, Community Health Medical Center LLC, United Pharmacy LLC, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC, #569 Notice of Adoption,,,,,, filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #568 MOTION to Adopt/Join #565 Reply to Response to Motion filed by Jennifer John Carbon, #561 Reply to Response to Motion, filed by Alejandro Castro, Alexander Evans, Myriam Augustine, A Better You Wellness Center, LLC, Allied Health Organization, Inc., #435 Notice of Adoption, filed by Michel Poitevien, #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Jesula Gabo, Gary Kogan, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #429 MOTION to Dismiss #1 Complaint, filed by 3rd Step Recovery Group, Inc., Maria Freeman, Chenara Anderson, Barbara Gibson, Michael Pierce, #570 Notice of Adoption filed by Doctors United, Inc., Khadijah Carbon, Augustine Carbon, #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint filed by Doctors United, Inc., Khadijah Carbon, Augustine Carbon, #446 Notice of Adoption,,, filed by Doctors United, Inc., Khadijah Carbon, Augustine Carbon, #442 Defendant's MOTION to Adopt/Join #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #430 MOTION for More Definite Statement and filed by Jennifer John Carbon, #517 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by John Catano, #440 MOTION to Dismiss #1 Complaint, Pursuant to Rule 9(b) filed by Community Health Medical Center LLC, United Pharmacy LLC, Mikhail Vesselov, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC, #565 Reply to Response to Motion filed by Doctors United, Inc., Khadijah Carbon, Augustine Carbon, #557 Reply to Response to Motion filed by John Catano, #428 Notice of Adoption, filed by Alliance Medical Center, Inc., Jean Alexandre, #564 Reply to Response to Motion, filed by Community Health Medical Center LLC, United Pharmacy LLC, Mikhail Vesselov, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC, #505 Response in Opposition to Motion,,, filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc., #562 Response/Reply (Other) filed by Juan Jesus Salina, Juan Jesus Salina, M.D. Corp., #563 Reply to Response to Motion, filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Jesula Gabo, Gary Kogan, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #449 Notice of Adoption,, filed by Tamara Alonso, #423 MOTION to Dismiss #1 Complaint, filed by Willie Peacock, Well Care LLC, Shajuandrine Garcia, #445 Notice of Adoption,,,, filed by Alejandro Castro, Alexander Evans, Myriam Augustine, A Better You Wellness Center, LLC, Allied Health Organization, Inc., #441 MOTION to Dismiss #1 Complaint, filed by Juan Jesus Salina, Juan Jesus Salina, M.D. Corp., #427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT filed by Alejandro Castro, Alexander Evans, Myriam Augustine, A Better You Wellness Center, LLC, Allied Health Organization, Inc., #443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Florimed Medical Center Corp., Tomas Wharton, #566 Reply to Response to Motion filed by Florimed Medical Center Corp., Tomas Wharton, #448 Notice of Adoption,,, filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Jesula Gabo, Gary Kogan, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC (Riker, Cheyenne) |
Filing 640 CLERK'S NOTICE re #637 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 10/6/2021 at 3:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 1006. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
Filing 639 Joint MOTION to Approve Consent Judgment by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 9/24/2021 (Attachments: #1 Exhibit Exhibit A (Consent Judgment and Permanent Injunction))(Kubicz, P Jan). |
![]() |
Filing 637 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 10/6/2021 03:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
Filing 636 STRICKEN Unopposed MOTION for Extension of Time of Discovery Cutoff Deadline by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. (Attachments: #1 Exhibit Ex. A - Order)(Rothstein, David) Modified on 9/9/2021 per DE 638 Order (kpe). |
![]() |
Filing 634 Unopposed MOTION to Withdraw as Attorney by Paul D. Petruzzi for / by Jean Alexandre, Alliance Medical Center, Inc.. Responses due by 8/20/2021 (Petruzzi, Paul) |
Filing 633 NOTICE OF CANCELLATION OF HEARING by ATTORNEY: re #616 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 8/4/2021 02:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Rothstein, David), #624 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 8/4/2021 02:30 PM before Magistrate Judge Alicia M. Otazo-Reyes. (Rothstein, David) (Rothstein, David) |
Discovery Hearing terminated. (yha) |
Discovery Hearing(s) terminated. (yha) |
![]() |
Filing 631 TRANSCRIPT of telephonic discovery hearing held on 7-12-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-18 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2021. Redacted Transcript Deadline set for 8/30/2021. Release of Transcript Restriction set for 10/28/2021. (Savino, Dawn) |
Filing 630 TRANSCRIPT of telephonic discovery hearing held on 6-30-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-14 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2021. Redacted Transcript Deadline set for 8/30/2021. Release of Transcript Restriction set for 10/28/2021. (Savino, Dawn) |
Filing 629 TRANSCRIPT of telephonic discovery hearing held on 6-24-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-20 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2021. Redacted Transcript Deadline set for 8/30/2021. Release of Transcript Restriction set for 10/28/2021. (Savino, Dawn) |
Filing 628 TRANSCRIPT of telephonic discovery hearing held on 5-11-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-17 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2021. Redacted Transcript Deadline set for 8/30/2021. Release of Transcript Restriction set for 10/28/2021. (Savino, Dawn) |
Filing 627 TRANSCRIPT of telephonic discovery hearing held on 5-11-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-30 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2021. Redacted Transcript Deadline set for 8/30/2021. Release of Transcript Restriction set for 10/28/2021. (Savino, Dawn) |
Filing 626 Unopposed MOTION to Withdraw as Attorney by Gennaro Cariglio Jr. for / by Michel Poitevien. Responses due by 8/11/2021 (Attachments: #1 Text of Proposed Order)(Cariglio, Gennaro) |
Filing 624 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 8/4/2021 02:30 PM before Magistrate Judge Alicia M. Otazo-Reyes. (Rothstein, David) |
![]() |
SYSTEM ENTRY - Docket Entry 625 [order] restricted/sealed until further notice. (nc) |
Filing 622 Renewed MOTION to Strike #590 Notice of Supplemental Authority by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 8/10/2021 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
![]() |
Filing 620 TRANSCRIPT of discovery hearing held on 6-29-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-36 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/12/2021. Redacted Transcript Deadline set for 8/23/2021. Release of Transcript Restriction set for 10/20/2021. (Savino, Dawn) |
![]() |
Filing 618 CLERK'S NOTICE re #616 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 8/4/2021 at 2:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0804. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
![]() |
Filing 616 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 8/4/2021 02:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Rothstein, David) |
Filing 615 SECOND Clerk's Notice of Undeliverable Mail re 586 Discovery Hearing,,,,. US Mail returned for: Jean Charlot.. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
Filing 614 Joint MOTION to Continue Trial and Extend Pre-Trial Deadlines re #311 Scheduling Order,,,,, Order Referring Case to Magistrate Judge,,,, by 1000 W. 1st Street, LLC, 1005 West 1st Street, LLC, 1007 West First Street, LLC, 1008 West First Street, LLC, 190 E. Ellis Road, LLC, 215 W 4th Street QOF, LLC, 3rd Step Recovery Group, Inc., 412 West 4th Street, LLC, 416 West 4th Street, LLC, 501 South Rogers Street, LLC, 519 West 4th St. LLC, 5660 West State Road 46, LLC, 611 East First Street, LLC, 901 West First Street, LLC, 903 West First Street, LLC, A Better You Wellness Center, LLC, AJC Medical Group, Inc, Jean Alexandre, Alive and Well Community Partners LLC, Alliance Medical Center, Inc., Allied Health Organization, Inc., Tamara Alonso, Chenara Anderson, Myriam Augustine, B-Town Recovery Residence, LLC, Baikal Marketing Group, Inc., Twiggi Batista, Arsen Bazylenko, Rachelle Beaubrun, Benzer FL 3 LLC d/b/a Elite Pharmacy, Bloomington Gourmet Catering, LLC, Bloomington MD Wellness, LLC, Michael Bogdan, Clevell Brown-Jennings, Barbara Bryant, Augustine Carbon, Jennifer John Carbon, Khadijah Carbon, Alejandro Castro, John Catano, Jean Charlot, David Chiveron, Community Health Medical Center LLC, Shonta Darden, Doctors United, Inc., Alexander Evans, Florimed Medical Center Corp., Calvanetta S. Franklin, Maria Freeman, Jesula Gabo, Shajuandrine Garcia, Barbara Gibson, Goyhberg Investments, LLC, Haven Behavioral Healthcare, LLC, Haven Detox MA, LLC, Haven Health Management, LLC, ICFR Residence, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, Innova Enterprises, LLC, Island Food to Go Catering and Take Out, Jason Joseph, Kerline Joseph, Viergela Joseph, Juan Jesus Salina, M.D. Corp., K & F Investment Group Inc., KMG Holdings, LLC, KMG New Jersey, LLC, Andre Kerr, Christine King, Gary Kogan, Lab Guys II, LLC, Lab Guys, LLC, Labs4less LLC, Emma Lawrence, Cassandra Louissaint, Cora Mann, Medstar Laboratory of Florida, Inc, Nick Myrtil, Ifeoma Nwofor, Erik Joseph Pavao, Willie Peacock, Physician Preferred Pharmacy, Inc., Michael Pierce, Michel Poitevien, Positive Health Alliance, Inc., Prevent Rx 2, LLC, Prevent Rx 3, LLC, Prevent Rx 4, LLC, Prevent Rx, LLC, Priority Health Medical Center, Inc., Recovery Team Behavioral Health, LLC, Recovery Team New England, LLC, Reno Laboratories LLC, Ann Robin, Ann Robinson, Jean Rodney, Tatiana Rozenblyum, Juan Jesus Salina, Harry Schafer, Dimitry Shaposhnikov, Roman Shekhet, Steve C. Taylor, Testing Matters Inc., The Haven Detox LLC, The Haven Detox of New Jersey, LLC, The Recovery Team, Inc, UDT Software, LLC, United Billing Solutions, LLC, United Central Service Company, Inc, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov, Well Care LLC, Tomas Wharton. Responses due by 7/28/2021 (Waldman, Glen) |
Filing 613 FIRST Clerk's Notice of Undeliverable Mail re #587 Order,, Set/Reset Hearings,. US Mail returned for: Jean Charlot. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (pgz) |
![]() |
![]() |
Filing 610 RESPONSE in Opposition re #600 MOTION to Strike #590 Notice of Supplemental Authority filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 7/19/2021. (Kubicz, P Jan) |
Filing 609 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 7/12/2021. Total time in court: 28 minutes. Attorney Appearance(s): Geoffrey Potter, Jacob I. Chefitz and P. Jan Kubicz appeared on behalf of Plaintiffs. Vincent Brown appeared on behalf of Non-Parties Emma Lawrence, Ann Robin, Rachelle Beaubrun, Christine King, Clevell Jennings, David Chiverton and Jason Joseph. Lorenz Michel Pruss appeared on behalf of Defendants Labs4less, LLC, et al. Lonnie D. Johnson appeared on behalf of Defendants Community Health Medical Center, LLC, et al. Order to follow. (Digital 10:32:38 - 10:59:40) (sl) |
Filing 608 MOTION to Withdraw as Attorney by Vincent T Brown for / by Emma Lawrence. Responses due by 7/26/2021 (Brown, Vincent) |
Filing 607 MOTION to Withdraw as Attorney by Vincent T Brown for / by David Chiveron. Responses due by 7/26/2021 (Brown, Vincent) |
Filing 606 MOTION to Withdraw as Attorney by Vincent T Brown for / by Rachelle Beaubrun. Responses due by 7/26/2021 (Brown, Vincent) |
Filing 605 MOTION to Withdraw as Attorney by Vincent T Brown for / by Clevell Brown-Jennings. Responses due by 7/26/2021 (Brown, Vincent) |
Filing 604 MOTION to Withdraw as Attorney by Vincent T Brown for / by Jason Joseph. Responses due by 7/26/2021 (Brown, Vincent) |
Filing 603 MOTION to Withdraw as Attorney by Vincent T Brown for / by Ann Robin. Responses due by 7/26/2021 (Brown, Vincent) |
![]() |
Filing 601 NOTICE by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov Notice of Offer to Judicial Law Clerk and Acceptance (Rothstein, David) |
Filing 600 STRICKEN MOTION to Strike #590 Notice of Supplemental Authority by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 7/21/2021 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) Modified on 7/13/2021 per DE 612 Order (kpe). |
Filing 599 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Susan Shan. Filing Fee $ 200.00 Receipt # AFLSDC-14826712 by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 7/21/2021 (Attachments: #1 Certification Certification of Susan Shan)(Riker, Cheyenne) |
Filing 598 TRANSCRIPT of telephonic discovery hearing held on 6-22-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-38 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/27/2021. Redacted Transcript Deadline set for 8/6/2021. Release of Transcript Restriction set for 10/4/2021. (Savino, Dawn) |
![]() |
Filing 596 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 6/30/2021. Total time in court: 22 minutes. Attorney Appearance(s): Jared Buszin, Jacob I. Chefitz, Joshua Kipnees and P. Jan Kubicz appeared on behalf of Plaintiffs. Richard Davis appeared on behalf of Non-Parties Caremark Specialty Pharmacy, LLC and Procare Pharmacy, LLC. Lorenz Michel Pruss appeared on behalf of Defendants Labsforless, LLC, et al. Lonnie D. Johnson appeared on behalf of Defendants Community Health Medical Center, LLC, et al. Order to follow. (Digital 15:28:36 - 15:49:24) (sl) |
Filing 595 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 6/29/2021. Total time in court: 56 minutes. Attorney Appearance(s): Geoffrey Potter, Jared Buszin, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiff. Cheyenne Nathaniel Riker and Lonnie D. Johnson appeared on behalf of Defendants Community Health Medical Center, LLC, et al. Lorenz Michel Pruss appeared on behalf of Defendants Labs4less, LLC, et al. Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp., et al. Order entered D.E. #594 . (Digital 14:29:18 - 15:25:00) (sl) |
![]() |
![]() |
Filing 592 CLERK'S NOTICE re #591 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 7/12/2021 at 10:30 AM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0712. Please dial in at least ten minutes before the hearing begins and wait until your case is called.(gzu) |
Filing 591 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 7/12/2021 10:30 AM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
Filing 590 Notice of Supplemental Authority re #505 Response in Opposition to Motion,,, by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit A (Opinion)) (Kubicz, P Jan) |
Filing 589 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 6/24/2021. Continued Telephonic Discovery Hearing set for 6/30/2021 at 03:30 PM before Magistrate Judge Alicia M. Otazo-Reyes. The dial-in instructions for the telephonic discovery hearing are as follows: The parties shall call conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0630. Total time in court: 38 minutes. Attorney Appearance(s): Jacob I. Chefitz, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiffs. Richard Davis appeared on behalf of Non-parties Caremark Florida Specialty Pharmacy, LLC and Procare Pharmacy, LLC. Cheyenne Nathaniel Riker appeared on behalf of Defendants Community Health Medical Center, LLC, et al. Lorenz Michel Pruss appeared on behalf of Defendants Labs4less, LLC, et al. (Digital 13:29:17 - 14:06:50) (sl) |
Filing 588 NOTICE by Allied Health Organization, Inc. OF CHARGING LIEN. Attorney Javier Asis Lopez added to party Allied Health Organization, Inc.(pty:dft). (Lopez, Javier) |
![]() |
Filing 586 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 6/22/2021. Total time in court: 1 hour(s). Attorney Appearance(s): Geoffrey Potter, Jared Buszin, Joshua Kipnees and P. Jan Kubicz appeared on behalf of Plaintiffs. Robyn Lynn Sztyndor appeared on behalf of Physician Preferred Pharmacy, Inc., et al. Lorenz Michel Pruss and David Alan Rothstein appeared on behalf of Labs4less, LLC, et al. Henry Philip Bell appeared on behalf of Defendants Doctors United, Inc., et al. Roberto Villasante appeared on behalf of Defendant John Catano. Lonnie D. Johnson and Cheyenne Riker appeared on behalf of Defendants Community Health Medical Center, LLC, et al. Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp., et al. Daniel Loren Leyton appeared on behalf of Defendants Juan Jesus Salina, M.D., Corp., et al. Jeffrey Lam appeared on behalf of Defendants Allied Health Organization, Inc., et al. Order to follow. (Digital 13:30:23 - 14:29:49) (sl) |
Filing 585 MOTION to Withdraw as Attorney for Augustine Carbon, Khadijah Carbon and Doctors United, Inc. by Henry P. Bell and Javier A. Reyes for / by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. Responses due by 7/6/2021 (Attachments: #1 Text of Proposed Order)(Bell, Henry) |
Filing 584 CLERK'S NOTICE re #581 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 6/24/2021 at 1:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0624. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
Filing 583 CLERK'S NOTICE re #582 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 6/22/2021 at 1:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0622. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
Filing 582 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 6/22/2021 01:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Rothstein, David) |
Filing 581 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 6/24/2021 01:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
![]() |
Filing 579 Notice of Adoption by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov Related document: #565 Reply to Response to Motion filed by Khadijah Carbon, Augustine Carbon, Doctors United, Inc., #561 Reply to Response to Motion, filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans, #562 Response/Reply (Other) filed by Juan Jesus Salina, Juan Jesus Salina, M.D. Corp., #563 Reply to Response to Motion, filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #566 Reply to Response to Motion filed by Florimed Medical Center Corp., Tomas Wharton (Riker, Cheyenne) |
![]() |
![]() |
![]() |
Filing 575 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 5/11/2021. Total time in court: 28 minutes. Attorney Appearance(s): Geoffrey Potter, Jared Buszin, Devon Hercher, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiffs. Jeffrey Lam appeared on behalf of Defendants Allied Health Organizations, Inc., et al., Ulysses L. Felder appeared on behalf of Defendants 3rd Step Recovery Group, Inc, et al., Lorenz Michel Pruss appeared on behalf of Defendants Labs4less, LLC, et al., Lonnie D. Johnson appeared on behalf of Defendants Community Health Medical Center, LLC, et al., Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp, et al., Bruce Howard Vanderlaan appeared on behalf of Defendants Viergela Joseph and Cassandra Louissaint, Nick Myrtil appeared pro se. Order to follow. (Digital 11:30:29 - 11:57:22) (sl) |
Filing 574 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 5/11/2021. Total time in court: 51 minutes. Attorney Appearance(s): Geoffrey Potter, Jared Buszin, Devon Hercher, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiffs. Ulysses L. Felder appeared on behalf of Defendants 3rd Step Recovery Group, Inc. et al. Crane Allerton Johnstone appeared on behalf of Defendant Twiggi Batista, Robyn Lynn Sztyndor appeared on behalf of Defendants Physician Preferred Pharmacy, Inc., et al., Jeffrey Lam appeared on behalf of Defendants Allied Health Organizations, Inc., et al., Lorenz Michel Pruss and David Andrew Joseph appeared on behalf of Defendants Labs4less, LLC, et al., Henry Philip Bell appeared on behalf of Defendants Doctors United, Inc., et al., Roberto Villasante appeared on behalf of Defendant John Catano, Lonnie D. Johnson and Cheyenne Riker appeared on behalf of Defendants Community Health Medical Center, LLC, et al., Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp., et al., Bruce Howard Vanderlaan appeared on behalf of Defendants Viergela Joseph and Cassandra Louissaint. Order to follow. (Digital 10:29:46 - 11:20:54) (sl) |
Filing 573 PAPERLESS Minute Entry for Zoom proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Motion Hearing held on 5/11/2021 re #545 MOTION to Withdraw filed by Orlando do Campo. Total time in court: 16 minutes. Attorney Appearance(s): P. Jan Kubicz, Jared Buszin and Geoffrey Potter appeared on behalf of the Plaintiffs. Orlando do Campo appeared on behalf of Tamara Alonso. Ulysses L. Felder appeared on behalf of 3rd Step Recovery Group, Inc. et al., David Andrew Joseph appeared on behalf of Labs4less, LLC, et al. Lonnie D. Johnson and Cheyenne Riker appeared on behalf of Community Health Medical Center, LLC, et al. Bruce Vanderlaan appeared on behalf of Defendants Viergela Joseph and Cassandra Louissaint. Defendant Nick Myrtil appeared pro se. Order to follow. (Digital 09:32:30 - 09:45:50) (sl) |
Filing 572 TRANSCRIPT of discovery hearing held on 4-26-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-9 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2021. Redacted Transcript Deadline set for 6/10/2021. Release of Transcript Restriction set for 8/9/2021. (Savino, Dawn) |
![]() |
Filing 570 Notice of Adoption by Augustine Carbon, Khadijah Carbon, Doctors United, Inc. (Bell, Henry) |
Filing 569 Notice of Adoption by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov Related document: #556 Reply to Response to Motion, filed by Twiggi Batista, #565 Reply to Response to Motion filed by Khadijah Carbon, Augustine Carbon, Doctors United, Inc., #557 Reply to Response to Motion filed by John Catano, #561 Reply to Response to Motion, filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans, #564 Reply to Response to Motion, filed by Mikhail Vesselov, Community Health Medical Center LLC, United Pharmacy LLC, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC, #562 Response/Reply (Other) filed by Juan Jesus Salina, Juan Jesus Salina, M.D. Corp., #563 Reply to Response to Motion, filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Jesula Gabo, Gary Kogan, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #566 Reply to Response to Motion filed by Florimed Medical Center Corp., Tomas Wharton (Rothstein, David) |
Filing 568 MOTION to Adopt/Join #565 Reply to Response to Motion by Jennifer John Carbon. (Howard, David) |
Filing 567 CLERK'S NOTICE re #549 NOTICE of Hearing; #550 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearings set for 5/11/2021 at 10:30 AM and 11:30 AM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0511. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
Filing 566 REPLY to Response to Motion re #443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Florimed Medical Center Corp., Tomas Wharton. (Attachments: #1 Exhibit A)(Teal, Kyle) |
Filing 565 REPLY to Response to Motion re #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint filed by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Bell, Henry) |
Filing 564 REPLY to Response to Motion re #440 MOTION to Dismiss #1 Complaint, Pursuant to Rule 9(b) filed by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. (Riker, Cheyenne) |
Filing 563 REPLY to Response to Motion re #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Attorney David Alan Rothstein added to party Labs4less LLC(pty:dft). (Rothstein, David) |
Filing 562 REPLY Brief in Support of Motion to Dismiss by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina. (Leyton, Daniel) |
Filing 561 REPLY to Response to Motion re #427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT filed by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Waldman, Glen) |
Filing 560 NOTICE of Attorney Appearance by Sandra Ramirez on behalf of Florimed Medical Center Corp., Tomas Wharton. Attorney Sandra Ramirez added to party Florimed Medical Center Corp.(pty:dft), Attorney Sandra Ramirez added to party Tomas Wharton(pty:dft). (Ramirez, Sandra) |
![]() |
![]() |
Filing 557 REPLY to Response to Motion re #517 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by John Catano. (Villasante, Roberto) |
Filing 556 REPLY to Response to Motion re #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by Bogdan, Batista, Testing Matters and Physicians Preferred Pharmacy filed by Twiggi Batista. (Attachments: #1 Exhibit supporting coverage guidelines)(Sztyndor, Robyn) |
![]() |
![]() |
Filing 553 PAPERLESS Minute Order for Zoom proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Motion Hearing held on 4/26/2021 re #524 MOTION to Quash Non-Parties' Motion to Quash Subpoena filed by Calvanetta S. Franklin, Steve C. Taylor, #523 MOTION to Quash Non-Parties' Motion to Quash Subpoena filed by Island Food to Go Catering and Take Out, Alive and Well Community Partners LLC. Total time in court: 14 minutes. Attorney Appearance(s): Geoffrey Potter and P. Jan Kubicz appeared on behalf of the Plaintiffs. Ghislaine Torres Bruner appeared on behalf of Non-Parties Alive and Well Community Partners LLC, Island Food to Go Catering and Take Out, Calvanetta S. Franklin and Steve C. Taylor. Paul Domenic Petruzzi appeared on behalf of Defendants Alliance Medical Center, Inc. and Jean Alexandre. Paul Petruzzi appeared on behalf of Defendant Michel Poitevien for Gennario Cariglio, Jr. Simon Michael Lassel appeared on behalf of Defendants Positive Health Alliance, et al. Roberto Villasante appeared on behalf of Defendant John Catano. Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp. and Tomas Wharton. Bruce Howard Vanderlaan appeared on behalf of Defendants Viergela Joseph and Cassandra Louissaint. Cheyenne Nathaniel Riker appeared on behalf of Defendants Community Health Medical Center, et al. The parties reached a resolution of their dispute and shall submit an agreed order reflecting the agreement. (Digital 10:29:36 - 10:42:58) (sl) |
Filing 552 TRANSCRIPT of discovery hearing held on 4-15-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-10 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/17/2021. Redacted Transcript Deadline set for 5/27/2021. Release of Transcript Restriction set for 7/26/2021. (Savino, Dawn) |
Filing 551 TRANSCRIPT of telephonic discovery hearing held on 4-13-2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-23 pages, Court Reporter: Dawn Savino, 305-523-5598 / Dawn_Savino@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/17/2021. Redacted Transcript Deadline set for 5/27/2021. Release of Transcript Restriction set for 7/26/2021. (Savino, Dawn) |
Set Deadlines per DE 555 Order as to #441 MOTION to Dismiss.. Reply due by 5/3/2021. (kpe) |
Filing 550 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 5/11/2021 11:30 AM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
Filing 549 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 5/11/2021 10:30 AM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
Filing 548 Unopposed MOTION for Extension of Time to File Response/Reply/Answer Reply Brief by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina. (Leyton, Daniel) |
Filing 547 Unopposed MOTION for Leave to File Excess Pages by Barbara Bryant, Community Health Medical Center LLC, Shonta Darden, Florimed Medical Center Corp., Jesula Gabo, Kerline Joseph, Juan Jesus Salina, M.D. Corp., Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Juan Jesus Salina, Dimitry Shaposhnikov, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov, Tomas Wharton. (Attachments: #1 Text of Proposed Order Order Granting Motion)(Pruss, Lorenz) |
![]() |
Filing 545 MOTION to Withdraw as Attorney by Orlando do Campo for / by Tamara Alonso. Responses due by 5/6/2021 (do Campo, Orlando) |
Filing 544 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #505 Response in Opposition to Motion,,, By Batista, Bogdan, Physician Preferred Pharmacy Inc. by Testing Matters Inc.. (Sztyndor, Robyn) |
![]() |
![]() |
![]() |
Set Deadlines per DE 542 Order as to #517 MOTION TO DISMISS. Reply due by 4/27/2021. (kpe) |
![]() |
Filing 539 Unopposed MOTION for Extension of Time to File Reply Brief In Response to Plaintiff's Consolidated Opposition to Defendant's Motion to Dismiss and for Other Relief (DE 531) by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Barbara Bryant, Augustine Carbon, Khadijah Carbon, Alejandro Castro, Shonta Darden, Doctors United, Inc., Alexander Evans, Florimed Medical Center Corp., Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov, Tomas Wharton. Responses due by 5/3/2021 (Attachments: #1 Text of Proposed Order Proposed Order Granting Unopposed Motion for Enlargement of Time)(Riker, Cheyenne) |
Filing 538 MOTION for Extension of Time to File Response/Reply/Answer as to #531 Response in Opposition to Motion to Dismiss by John Catano. (Villasante, Roberto) |
Filing 537 MOTION for Entry of Stipulation and [Proposed] Order Regarding The United Defendants' And Related Non-Parties' Banking Records by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A (Stipulation and [Proposed] Order Regarding The United Defendants' and Related Non-Parties' Banking Records), #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 536 PAPERLESS Minute Entry for Zoom proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Motion Hearing held on 4/15/2021 re #504 MOTION to Withdraw as Attorney of Record for Jean Rodney by Reginald (Tony) Moss, II. Total time in court: 14 minutes. Attorney Appearance(s): Geoffrey Potter, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiffs. Neil Clement in-house counsel for Plaintiff was present. Reginald Moss, Jr. appeared on behalf of Jean Rodney (NO SHOW BY JEAN RODNEY). Bruce Howard Vanderlaan appeared on behalf of Defendants Viergela Joseph and Cassandra Louissaint. Gennaro Cariglio, Jr. appeared on behalf of Defendant Michael Poitevien. Kyle Brandon Teal appeared on behalf of Defendants Florimed Medical Center Corp. and Tomas Wharton. David Andrew Joseph appeared on behalf of Defendants Labs4less LLC, Positive Health Alliance, Inc., Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Cora Mann, Erik Pavao and Dimitry Shaposhnikov. Roberto Villasante appeared on behalf of Defendant John Catano. Motion granted. Order entered D.E. #535 . (Digital 16:01:36 - 16:14:33) (sl) |
![]() |
![]() |
![]() |
Filing 532 AFFIDAVIT signed by: Joshua Kipnees re #531 Response in Opposition to Motion by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D)(Kubicz, P Jan) |
Filing 531 RESPONSE in Opposition re #517 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 4/20/2021. (Kubicz, P Jan) |
Filing 530 PAPERLESS Minute Entry for telephonic proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 4/13/2021. Total time in court: 36 minutes. Attorney Appearance(s): Geoffrey Potter, Devon Hercher, Joshua Kipnees and P. Jan Kubicz appeared on behalf of the Plaintiff. Lori Mayall in-house counsel for the Plaintiffs was present. Lorenz Michel Pruss appeared on behalf of Defendant Positive Health Alliance, Inc. Henry Philip Bell and Javier Reyes appeared on behalf of Defendants Doctors United, Inc., Augustine Carbon and Khadijah Carbon. Roberto Villasante appeared on behalf of Defendant John Catano. Lonnie D. Johnson appeared on behalf of Defendants Community Health Medical Center, LLC, United Clinical Laboratory, LLC, United Pharmacy, LLC, Roman Shekhet, Kirill Vesselov and Michael Vesselov. Kyle Brandon Teal appeared on behalf of Florimed Medical Center Corp. and Tomas Wharton. Order to follow. (Digital 15:27:42 - 16:02:52) (sl) |
Filing 529 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Lachlan Campbell-Verduyn. Filing Fee $ 200.00 Receipt # AFLSDC-14598781 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 4/26/2021 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 528 Unopposed MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order) (Kubicz, P Jan) |
Filing 527 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 4/13/2021 03:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Bell, Henry) |
Filing 526 CLERK'S NOTICE re #519 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 4/13/2021 at 3:30 PM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0413. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
![]() |
Filing 524 MOTION to Quash Non-Parties' Motion to Quash Subpoena by Calvanetta S. Franklin, Steve C. Taylor. (Torres Bruner, Ghislaine) |
Filing 523 MOTION to Quash Non-Parties' Motion to Quash Subpoena by Alive and Well Community Partners LLC, Island Food to Go Catering and Take Out. (Torres Bruner, Ghislaine) |
![]() |
![]() |
Filing 520 MOTION to Quash Non-Parties Steve C. Taylor and Calvanetta S. Franklin's Motion to Quash Subpoena by Steve C. Taylor, Calvanetta S. Franklin. Attorney Ghislaine Torres Bruner added to party Steve C. Taylor(pty:mov), Attorney Ghislaine Torres Bruner added to party Calvanetta S. Franklin(pty:mov). (Torres Bruner, Ghislaine) |
Filing 519 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 4/13/2021 03:30 PM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Kubicz, P Jan) |
![]() |
Filing 517 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by John Catano. Responses due by 4/13/2021 (Villasante, Roberto) |
Filing 516 NOTICE of Joint Liability by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #502 Order (Kubicz, P Jan) Modified Docket Text on 3/29/2021 (nc). |
![]() |
![]() |
Filing 513 TRANSCRIPT of Motion Hearing held on 1/19/21 before Judge Aileen M. Cannon, 1-37 pages, Court Reporter: Diane Miller, 772-467-2883 / Diane_Miller@flsd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/16/2021. Redacted Transcript Deadline set for 4/26/2021. Release of Transcript Restriction set for 6/24/2021. (dmr) |
Set Answer Due Deadline: John Catano response due 4/9/2021, per DE #514 Order. (mc) |
Filing 512 MOTION to Quash Non-parties Alive and Well Community Partners LLC and Island Food to Go Catering and Take Out's Motion to Quash Subpoena by Alive and Well Community Partners LLC, Island Food to Go Catering and Take Out. Attorney Ghislaine Torres Bruner added to party Alive and Well Community Partners LLC(pty:mov), Attorney Ghislaine Torres Bruner added to party Island Food to Go Catering and Take Out(pty:mov). (Torres Bruner, Ghislaine) |
Filing 511 NOTICE of Typographical Error in Defendant's Consolidated Unopposed Motion for Extension of Time to File Replyin Support to Motions to Dismiss by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans re #507 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #505 Response in Opposition to Motion, by all Defendants (Waldman, Glen) |
![]() |
![]() |
Filing 508 MOTION to Quash , MOTION to Set Aside Default by John Catano. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Villasante, Roberto) |
Filing 507 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #505 Response in Opposition to Motion,,, by All Defendants and by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alexander Evans. (Waldman, Glen) |
Filing 506 NOTICE of Mediator Selection and Hearing. Selected/Added Harry Schafer as Mediator. Mediation Hearing set for 10/20/2021 at 9:30 a.m. and 10/28/2021 at 9:30 a.m.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 505 RESPONSE in Opposition re #432 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #429 MOTION to Dismiss #1 Complaint, , #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint, #423 MOTION to Dismiss #1 Complaint, , #441 MOTION to Dismiss #1 Complaint, , #427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT, #443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #440 MOTION to Dismiss #1 Complaint, Pursuant to Rule 9(b) filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 3/26/2021. (Kubicz, P Jan) |
Filing 504 MOTION to Withdraw as Attorney of Record by Reginald (Tony) Moss, II for / by Jean Rodney. Responses due by 4/1/2021 (Attachments: #1 Text of Proposed Order)(Moss, Reginald) |
Filing 503 Notice of Adoption by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans Related document: #491 Response/Reply (Other), filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans (Waldman, Glen) |
![]() |
![]() |
![]() |
Filing 499 MOTION for Leave to File Excess Pages by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 498 Clerks Entry of Default as to Baikal Marketing Group, Inc., Arsen Bazylenko, Tatiana Rozenblyum, Priority Health Medical Center, Inc., Nick Myrtil. Signed by DEPUTY CLERK on 3/12/2021. (jas) |
Filing 497 Clerks Notice to Filer re #496 MOTION for Default Judgment. Wrong Motion Relief(s) Selected; ERROR - The Filer selected the wrong motion relief(s) when docketing the motion. The correction was made by the Clerk. It is not necessary to refile this document but future motions filed must include applicable reliefs. (jas) |
Filing 496 Motion for Clerks Entry of Default by Gilead Sciences Ireland UC. (Attachments: #1 Kipnees Declaration in Support of Motion for Entry of Default, #2 Text of Proposed Order Proposed Entry of Default)(Kubicz, P Jan) Modified motion relief on 3/12/2021 (jas). |
![]() |
Filing 494 AFFIDAVIT (Unredacted) signed by: Joshua Kipnees re #466 Affidavit, #465 Response in Opposition to Motion, by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Kubicz, P Jan) |
Filing 493 RESPONSE in Opposition re #422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans (Unredacted) filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 3/16/2021. (Kubicz, P Jan) |
![]() |
Filing 491 REPLY to #465 Response in Opposition to Motion, to Sever Claims by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Attachments: #1 Exhibit Exhibit A)(Waldman, Glen) |
Filing 490 MOTION for Extension of Time to Amend #311 Scheduling Order,,,,, Order Referring Case to Magistrate Judge,,,, by Gilead Sciences, Inc.. Responses due by 3/19/2021 (Attachments: #1 Text of Proposed Order Proposed Order re Motion for Extension of Time to Amend Complaint)(Kubicz, P Jan) |
Filing 489 STIPULATION & Motion for Preliminary Injunction re #263 Clerks Entry/Non-Entry of Default and [Proposed] Order for Preliminary Injunction Doc type modified on 3/5/2021. (scn) |
Filing 487 NOTICE of Attorney Appearance by Roberto Villasante on behalf of John Catano. Attorney Roberto Villasante added to party John Catano(pty:dft). (Villasante, Roberto) |
![]() |
![]() |
![]() |
Filing 484 SECOND Clerk's Notice of Undeliverable Mail re 455 Clerks Notice of Docket Correction and Instruction to Filer - Attorney,. US Mail returned for: Priority Health Medical Center, Inc.. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp) |
Filing 483 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A (Stipulation and [Proposed] Order for Preliminary Injunction), #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 482 TRANSCRIPT of Discovery Hearing held on 2/16/2021 before Magistrate Judge Alicia M. Otazo-Reyes, 1-37 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/18/2021. Redacted Transcript Deadline set for 3/29/2021. Release of Transcript Restriction set for 5/26/2021. (apz) |
![]() |
Filing 480 Renewed MOTION for Extension of Time to File Response/Reply/Answer as to #422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans, #465 Response in Opposition to Motion, 478 Order on Motion for Extension of Time to File Response/Reply/Answer,, (Unopposed) by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Waldman, Glen) |
Filing 479 SECOND Clerk's Notice of Undeliverable Mail re 377 Order on Motion to Quash,, Order on Motion to Adopt/Join,,,,, #397 Order,, #311 Scheduling Order,,,,, Order Referring Case to Magistrate Judge,,,, #402 Order, 314 Order, 398 Notice of Court Practice/to Appear/Other,. US Mail returned for: John Catano. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp) |
![]() |
Filing 477 FIRST Clerk's Notice of Undeliverable Mail re 414 Order, 411 Clerks Notice of Docket Correction - Chambers and Clerks, 406 Clerks Notice of Docket Correction - Chambers and Clerks, #420 Order on Motion to Withdraw as Attorney, 412 Clerk's Notice (Other), #419 Order,, Set/Reset Hearings,. US Mail returned for: John Catano. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp) |
Filing 476 FIRST Clerk's Notice of Undeliverable Mail re 457 Order,. US Mail returned for: Priority Health Medical Center, Inc.. The Court has not located an updated address for this party. After two undeliverable notices from the Court, notices will no longer be sent to this party in this case until a correct address is provided. (mp) |
![]() |
Filing 474 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #465 Response in Opposition to Motion, to Sever Claims by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Waldman, Glen) |
Filing 473 NOTICE of Change of Address, Email or Law Firm Name by Crane Allerton Johnstone (Johnstone, Crane) |
Filing 472 STRICKEN per DE# 475 , NOTICE by Viergela Joseph, Cassandra Louissaint Response to Plaintiffs' First Request for Production of Documents (Vanderlaan, Bruce) Modified text on 2/23/2021. (jas). |
![]() |
Filing 470 Unopposed MOTION for Extension of Time to Select a Mediator re #311 Scheduling Order,,,,, Order Referring Case to Magistrate Judge,,,, by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 3/5/2021 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 469 ANSWER and Affirmative Defenses to Complaint by Cassandra Louissaint. (Vanderlaan, Bruce) |
Filing 468 ANSWER and Affirmative Defenses to Complaint by Viergela Joseph. (Vanderlaan, Bruce) |
Filing 467 Unopposed MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order) (Kubicz, P Jan) |
Filing 466 AFFIDAVIT signed by: Joshua Kipnees re #465 Response in Opposition to Motion, by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Kubicz, P Jan) |
Filing 465 RESPONSE in Opposition re #422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Replies due by 2/24/2021. (Kubicz, P Jan) |
![]() |
![]() |
![]() |
Filing 460 Clerks Notice to Filer re: DE #417 and DE #418 Notice of Attorney Appearance by Vincent Brown. Incorrect Party Role Selected on behalf of Christine King, David Chiveron, Clevell Brown-Jenning and Jason Joseph. The Filer failed to select the correct party role. The correction was made. It is not necessary to re-file this document. (jc) |
Filing 464 TRANSCRIPT of Hearing held on 2/1/21 before Magistrate Judge Alicia M. Otazo-Reyes, 1-71 pages, Court Reporter: Joanne Mancari, 305-523-5635. Transcript may be viewed at the court public terminal or purchased by contacting the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/9/2021. Redacted Transcript Deadline set for 3/19/2021. Release of Transcript Restriction set for 5/17/2021. (Attachments: #1 Designation Access Form)(hh) |
Filing 459 PAPERLESS Minute Entry for Zoom proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 2/16/2021. Order to follow. See attached document for attorney appearances. Total time in court: 50 minutes. (Digital 10:30:29 - 11:19:04) (sl) (Main Document 459 replaced on 2/17/2021) (sl). |
![]() |
![]() |
Filing 456 (STRIKING) Initial Disclosure(s) by Viergela Joseph (Vanderlaan, Bruce) Modified on 2/12/2021 (mno). SEE (457). |
Filing 454 (STRIKING) Initial Disclosure(s) by Cassandra Louissaint (Vanderlaan, Bruce) Modified on 2/12/2021 (mno). SEE (457) |
Filing 453 (STRIKING) Initial Disclosure(s) of Rule 26 by Testing Matters Inc. (Sztyndor, Robyn) Modified on 2/12/2021 (mno). SEE (457) |
Filing 452 (STRIKING) Initial Disclosure(s) of of Rule 26 by Physician Preferred Pharmacy, Inc. (Sztyndor, Robyn) Modified on 2/12/2021 (mno). SEE (457) |
Filing 455 Clerks Notice to Filer re #450 Notice (Other). Wrong Event Selected - Document is a Certificate of Other Affiliates/Corporate Disclosure Statement; CORRECTIVE ACTION REQUIRED - The Filer must File a Notice of Striking, then refile the document using the Certificate of Other Affiliates/Corporate Disclosure Statement event and ensure all Other Affiliates/Corporate Parents are entered. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (ebz) |
Filing 451 (STRIKING) NOTICE by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce of Disclosure pursuant to Rule 2(A)(1) (Felder, Ulysses) Modified text on 2/12/2021 (mno). SEE (457) |
Filing 450 NOTICE by 3rd Step Recovery Group, Inc. of Corporate Disclosure (Felder, Ulysses) |
Filing 449 Notice of Adoption by Tamara Alonso Related document: #441 MOTION to Dismiss #1 Complaint, filed by Juan Jesus Salina, Juan Jesus Salina, M.D. Corp., #443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Tomas Wharton, Florimed Medical Center Corp., #440 MOTION to Dismiss #1 Complaint, Pursuant to Rule 9(b) filed by Mikhail Vesselov, Community Health Medical Center LLC, United Pharmacy LLC, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC (do Campo, Orlando) |
Filing 448 Notice of Adoption by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov Related document: #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Michael Bogdan, #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint filed by Khadijah Carbon, Augustine Carbon, Doctors United, Inc., #427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans (Pruss, Lorenz) |
Filing 447 NOTICE of Attorney Appearance by Bruce Howard Vanderlaan on behalf of Viergela Joseph, Cassandra Louissaint. Attorney Bruce Howard Vanderlaan added to party Viergela Joseph(pty:dft), Attorney Bruce Howard Vanderlaan added to party Cassandra Louissaint(pty:dft). (Vanderlaan, Bruce) |
Filing 446 Notice of Adoption by Augustine Carbon, Khadijah Carbon, Doctors United, Inc. Related document: #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Michael Bogdan, #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT filed by Alejandro Castro, Alexander Evans, Myriam Augustine, A Better You Wellness Center, LLC, Allied Health Organization, Inc. (Bell, Henry) |
Filing 445 Notice of Adoption by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans Related document: #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Michael Bogdan, #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #429 MOTION to Dismiss #1 Complaint, filed by 3rd Step Recovery Group, Inc., Maria Freeman, Chenara Anderson, Barbara Gibson, Michael Pierce, #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint filed by Doctors United, Inc., Khadijah Carbon, Augustine Carbon, #443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Florimed Medical Center Corp., Tomas Wharton (Waldman, Glen) |
Filing 444 NOTICE of Attorney Appearance by Vincent Tyrone Brown on behalf of Emma Lawrence, Ann Robinson, Ann Robin, Rachelle Beaubrun. Attorney Vincent Tyrone Brown added to party Emma Lawrence (pty:ip), Attorney Vincent Tyrone Brown added to party Ann Robin(pty:ip), Attorney Vincent Tyrone Brown added to party Rachelle Beaubrun (pty:ip). (Brown, Vincent) |
Filing 443 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by Florimed Medical Center Corp., Tomas Wharton. Responses due by 2/19/2021 (Teal, Kyle) |
Filing 442 Defendant's MOTION to Adopt/Join #424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM , #430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint, #423 MOTION to Dismiss #1 Complaint, , #1 Complaint, by Jennifer John Carbon. (Howard, David) |
Filing 441 MOTION to Dismiss #1 Complaint, by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina. Responses due by 2/19/2021 (Leyton, Daniel) |
Filing 440 MOTION to Dismiss #1 Complaint, Pursuant to Rule 9(b) by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 2/19/2021 (Riker, Cheyenne) |
Filing 439 ANSWER TO PLAINTIFFS COMPLAINT by Community Health Medical Center LLC. (Riker, Cheyenne) Modified text on 2/8/2021 (ebz). |
Filing 438 ANSWER TO PLAINTIFFS COMPLAINT by United Pharmacy LLC. (Riker, Cheyenne) Modified text on 2/8/2021 (ebz). |
Filing 437 Notice of Adoption by Jean Rodney (Moss, Reginald) |
Filing 436 Notice of Adoption by Michel Poitevien Related document: #422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans (Cariglio, Gennaro) |
Filing 435 Notice of Adoption by Michel Poitevien Related document: #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC, #248 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law filed by United Clinical Laboratory LLC (Cariglio, Gennaro) |
Filing 434 Notice of Adoption by Jean Alexandre, Alliance Medical Center, Inc. Related document: #422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans filed by Myriam Augustine, A Better You Wellness Center, LLC, Alejandro Castro, Allied Health Organization, Inc., Alexander Evans (Petruzzi, Paul) |
Filing 433 Notice of Adoption by Jean Rodney (Moss, Reginald) |
Filing 432 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by Tamara Alonso. Responses due by 2/19/2021 (do Campo, Orlando) |
Filing 431 NOTICE OF JOINDER IN MOTION TO SEVER CLAIMS [DE 422] by Ulysses L Felder on behalf of 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce (Felder, Ulysses) Modified text on 2/8/2021 (ebz). |
Filing 430 MOTION for More Definite Statement and, in the Alternative, to Dismiss the Complaint by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Bell, Henry) |
Filing 429 MOTION to Dismiss #1 Complaint, by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. Responses due by 2/19/2021 (Felder, Ulysses) |
Filing 428 Notice of Adoption by Jean Alexandre, Alliance Medical Center, Inc. Related document: #425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM filed by Erik Joseph Pavao, Barbara Bryant, Shonta Darden, Cora Mann, Gary Kogan, Jesula Gabo, Dimitry Shaposhnikov, Andre Kerr, Positive Health Alliance, Inc., Kerline Joseph, Labs4less LLC (Petruzzi, Paul) |
Filing 427 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM (OMNIBUS), OR IN THE ALTERNATIVE, FOR A MORE DEFINITE STATEMENT by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Responses due by 2/19/2021 (Attachments: #1 Exhibit A)(Waldman, Glen) |
Filing 426 DEFENDANTS, 3RD STEP RECOVERY GROUP, INC d/b/a CONTINENTAL WELLNESS, MARIA FREEMAN, BARBARA GIBSON, MICHAEL PIERCE AND CHENARA ANDERSONS NOTICE OF JOINDER IN MOTION TO QUASH SUBPOENAS TO BANKS AND REQUEST FOR EXPEDITED REVIEW [DE 303] by Ulysses L Felder on behalf of 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce (Attachments: #1 Text of Proposed Order Proposed Order on Defendants' notice of joinder) (Felder, Ulysses) Modified text on 2/8/2021 (ebz). |
Filing 425 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Labs4less LLC, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Attorney Lorenz Michel Pruss added to party Barbara Bryant(pty:dft), Attorney Lorenz Michel Pruss added to party Shonta Darden(pty:dft), Attorney Lorenz Michel Pruss added to party Jesula Gabo(pty:dft), Attorney Lorenz Michel Pruss added to party Andre Kerr(pty:dft), Attorney Lorenz Michel Pruss added to party Gary Kogan(pty:dft), Attorney Lorenz Michel Pruss added to party Cora Mann(pty:dft), Attorney Lorenz Michel Pruss added to party Erik Joseph Pavao(pty:dft), Attorney Lorenz Michel Pruss added to party Dimitry Shaposhnikov(pty:dft). Responses due by 2/19/2021 (Pruss, Lorenz) |
Filing 424 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM by Michael Bogdan. Responses due by 2/19/2021 (Sztyndor, Robyn) |
Filing 423 MOTION to Dismiss #1 Complaint, by Shajuandrine Garcia, Willie Peacock, Well Care LLC. Responses due by 2/18/2021 (Noble, Kenneth) |
Filing 422 MOTION to Sever Claims Against Alejandro Castro, Allied Health Organization, Inc., A Better You Wellness Center, LLC, Myriam Augustine and Alexander Evans by A Better You Wellness Center, LLC, Allied Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Responses due by 2/17/2021 (Waldman, Glen) |
Filing 421 PAPERLESS Minute Entry for Zoom proceedings held before Magistrate Judge Alicia M. Otazo-Reyes: Discovery Hearing held on 2/1/2021 Total time in court: 1 hour(s) : 47 minutes. See Order entered D.E. #419 . See attached for attorney appearances. (Digital 10:36:04 - 12:22:41) (sl) |
![]() |
![]() |
Filing 418 NOTICE of Attorney Appearance by Vincent Tyrone Brown on behalf of David Chiveron, Clevell Brown-Jennings, Jason Joseph. Attorney Vincent Tyrone Brown added to party David Chiveron (pty:dft), Attorney Vincent Tyrone Brown added to party Clevell Brown-Jennings(pty:dft), Attorney Vincent Tyrone Brown added to party Jason Joseph(pty:dft). (Brown, Vincent) |
Filing 417 NOTICE of Attorney Appearance by Vincent Tyrone Brown on behalf of Christine King. Attorney Vincent Tyrone Brown added to party Christine King(pty:dft). (Brown, Vincent) |
Attorneys Eric Samuel Kay and Mindy Y. Kubs representing Alled Health Organization, Inc., A Better You Wellness Center, LLC, and Myriam Augustine, Alejandro Castro, and Alexander Evans terminated per DE #294 and #413 . (mc) |
Filing 416 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/1/2021 10:30 AM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Trontz, David) |
Filing 415 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/1/2021 10:30 AM before Magistrate Judge Alicia M. Otazo-Reyes. (Sztyndor, Robyn) |
![]() |
Filing 413 NOTICE by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans re #294 Notice/Stipulation of Substitution of Counsel,,, (Kay, Eric) |
Filing 412 CLERK'S NOTICE per chambers re #401 Notice re Hearing by Attorney - Discovery hearing. Corrected year of this hearing to 2/1/2021, not 2022. (mf) |
Filing 411 Clerks Notice of Docket Correction re #403 Notice re Hearing by Attorney, Correction Other. Hearing incorrectly scheduled before Judge Cannon, attorney advised. (mno) |
Filing 410 NOTICE of Hearing by ATTORNEY: Telephone Conference set for 2/1/2021 10:30 AM in Fort Pierce Division before Magistrate Judge Alicia M. Otazo-Reyes. (Attachments: #1 Exhibit A, #2 Exhibit B) (Riker, Cheyenne) |
Filing 409 NOTICE of Hearing by ATTORNEY: Telephone Conference set for 2/1/2021 10:30 AM in Fort Pierce Division before Magistrate Judge Alicia M. Otazo-Reyes. (Attachments: #1 Exhibit A, #2 Exhibit B) (Riker, Cheyenne) |
Filing 408 NOTICE of Striking #405 Notice re Hearing by Attorney filed by Mikhail Vesselov, Community Health Medical Center LLC, United Pharmacy LLC, Kirill Vesselov, Roman Shekhet, United Clinical Laboratory LLC by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov (Riker, Cheyenne) |
Filing 407 NOTICE of Striking #403 Notice re Hearing by Attorney,,,,,,,,,,,,,,,, filed by 5660 West State Road 46, LLC, 1008 West First Street, LLC, 1007 West First Street, LLC, 1005 West 1st Street, LLC, 1000 W. 1st Street, LLC, 903 West First Street, LLC, 901 West First Street, LLC, 611 East First Street, LLC, 519 West 4th St. LLC, 501 South Rogers Street, LLC, 416 West 4th Street, LLC, 412 West 4th Street, LLC, 215 W 4th Street QOF, LLC, 190 E. Ellis Road, LLC, Indiana Wellness Rx, LLC, Prevent Rx 2, LLC, Goyhberg Investments, LLC, Prevent Rx 4, LLC, Recovery Team New England, LLC, K & F Investment Group Inc., Lab Guys, LLC, Prevent Rx 3, LLC, Prevent Rx, LLC, United Construction Partners, LLC, United Dialysis Center, Inc, United Central Service Company, Inc, Lab Guys II, LLC, The Haven Detox LLC, Indiana Center for Recovery, LLC, KMG New Jersey, LLC, Reno Laboratories LLC, Haven Detox MA, LLC, Haven Behavioral Healthcare, LLC, UDT Software, LLC, Medstar Laboratory of Florida, Inc, United Clinical Laboratories of New Jersey, LLC, The Haven Detox of New Jersey, LLC, The Recovery Team, Inc, Bloomington MD Wellness, LLC, Bloomington Gourmet Catering, LLC, United Billing Solutions, LLC, B-Town Recovery Residence, LLC, Innova Enterprises, LLC, ICFR Residence, LLC, KMG Holdings, LLC, Recovery Team Behavioral Health, LLC by 1000 W. 1st Street, LLC, 1005 West 1st Street, LLC, 1007 West First Street, LLC, 1008 West First Street, LLC, 190 E. Ellis Road, LLC, 215 W 4th Street QOF, LLC, 412 West 4th Street, LLC, 416 West 4th Street, LLC, 501 South Rogers Street, LLC, 519 West 4th St. LLC, 5660 West State Road 46, LLC, 611 East First Street, LLC, 901 West First Street, LLC, 903 West First Street, LLC, B-Town Recovery Residence, LLC, Bloomington Gourmet Catering, LLC, Bloomington MD Wellness, LLC, Goyhberg Investments, LLC, Haven Behavioral Healthcare, LLC, Haven Detox MA, LLC, Haven Health Management, LLC, ICFR Residence, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, Innova Enterprises, LLC, K & F Investment Group Inc., KMG Holdings, LLC, KMG New Jersey, LLC, Lab Guys II, LLC, Lab Guys, LLC, Medstar Laboratory of Florida, Inc, Prevent Rx 2, LLC, Prevent Rx 3, LLC, Prevent Rx 4, LLC, Prevent Rx, LLC, Recovery Team Behavioral Health, LLC, Recovery Team New England, LLC, Reno Laboratories LLC, The Haven Detox LLC, The Haven Detox of New Jersey, LLC, The Recovery Team, Inc, UDT Software, LLC, United Billing Solutions, LLC, United Central Service Company, Inc, United Clinical Laboratories of New Jersey, LLC, United Construction Partners, LLC, United Dialysis Center, Inc. Attorney Cheyenne Nathaniel Riker added to party Haven Health Management, LLC(pty:ip). (Riker, Cheyenne) |
Filing 406 Clerks Notice of Docket Correction re #405 Notice re Hearing by Attorney. Correction Other. Hearing incorrectly scheduled before Judge Cannon; Hearing terminated by courtroom clerk (attorney advised). (mno) |
Filing 405 (STRICKEN per DE #408 ) NOTICE of Hearing by ATTORNEY: Telephone Conference set for 2/1/2021 10:30 AM before Judge Aileen M. Cannon. (Attachments: #1 Exhibit A, #2 Exhibit B) (Riker, Cheyenne) Modified text on 1/29/2021 (mc). |
Filing 404 NOTICE of Attorney Appearance by Cheyenne Nathaniel Riker on behalf of 1000 W. 1st Street, LLC, 1005 West 1st Street, LLC, 1007 West First Street, LLC, 1008 West First Street, LLC, 190 E. Ellis Road, LLC, 215 W 4th Street QOF, LLC, 412 West 4th Street, LLC, 416 West 4th Street, LLC, 501 South Rogers Street, LLC, 519 West 4th St. LLC, 5660 West State Road 46, LLC, 611 East First Street, LLC, 901 West First Street, LLC, 903 West First Street, LLC, B-Town Recovery Residence, LLC, Bloomington Gourmet Catering, LLC, Bloomington MD Wellness, LLC, Goyhberg Investments, LLC, Haven Behavioral Healthcare, LLC, Haven Detox MA, LLC, ICFR Residence, LLC, Indiana Center for Recovery, LLC, Indiana Wellness Rx, LLC, Innova Enterprises, LLC, K & F Investment Group Inc., KMG Holdings, LLC, KMG New Jersey, LLC, Lab Guys II, LLC, Lab Guys, LLC, Labs4less LLC, Medstar Laboratory of Florida, Inc, Prevent Rx 2, LLC, Prevent Rx 3, LLC, Prevent Rx 4, LLC, Prevent Rx, LLC, Recovery Team Behavioral Health, LLC, Recovery Team New England, LLC, Reno Laboratories LLC, The Haven Detox LLC, The Haven Detox of New Jersey, LLC, The Recovery Team, Inc, UDT Software, LLC, United Billing Solutions, LLC, United Central Service Company, Inc, United Clinical Laboratories of New Jersey, LLC, United Clinical Laboratory LLC, United Construction Partners, LLC, United Dialysis Center, Inc. Attorney Cheyenne Nathaniel Riker added to party Labs4less LLC(pty:dft). (Riker, Cheyenne) |
Filing 403 (STRICKEN per DE #407 ) NOTICE of Hearing by ATTORNEY:. Attorney Cheyenne Nathaniel Riker added to party 190 E. Ellis Road, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 215 W 4th Street QOF, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 412 West 4th Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 416 West 4th Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 501 South Rogers Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 519 West 4th St. LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 611 East First Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 901 West First Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 903 West First Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 1000 W. 1st Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 1005 West 1st Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 1007 West First Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 1008 West First Street, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party 5660 West State Road 46, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party B-Town Recovery Residence, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Bloomington Gourmet Catering, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Goyhberg Investments, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Haven Behavioral Healthcare, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Anderson Triggs(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Indiana Center for Recovery, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party ICFR Residence, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Indiana Wellness Rx, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Innova Enterprises, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party K & F Investment Group Inc.(pty:ip), Attorney Cheyenne Nathaniel Riker added to party KMG Holdings, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party KMG New Jersey, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Lab Guys, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Lab Guys II, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Medstar Laboratory of Florida, Inc(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Prevent Rx, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Prevent Rx 2, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Prevent Rx 3, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Prevent Rx 4, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party The Recovery Team, Inc(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Recovery Team Behavioral Health, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Recovery Team New England, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Reno Laboratories LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party The Haven Detox LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party The Haven Detox of New Jersey, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Haven Detox MA, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party UDT Software, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party United Billing Solutions, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party United Central Service Company, Inc(pty:ip), Attorney Cheyenne Nathaniel Riker added to party United Clinical Laboratories of New Jersey, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party United Construction Partners, LLC(pty:ip), Attorney Cheyenne Nathaniel Riker added to party United Dialysis Center, Inc(pty:ip), Attorney Cheyenne Nathaniel Riker added to party Bloomington MD Wellness, LLC(pty:ip). Argument on Bankruptcy Appeal set for 2/1/2021 10:30 AM before Judge Aileen M. Cannon. (Attachments: #1 Exhibit A, #2 Exhibit B) (Riker, Cheyenne) Modified text on 1/29/2021 (mc). |
![]() |
Filing 401 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/1/2021 10:30 AM before Magistrate Judge Alicia M. Otazo-Reyes. (Attachments: #1 Exhibit A - List of Banks, #2 Exhibit B - Subpoena) (Bell, Henry) Correct year in docket text per chambers to 2021, not 2022 on 1/29/2021 (mf). |
![]() |
![]() |
Filing 398 CLERK'S NOTICE re #378 NOTICE of Hearing. The dial-in instructions for the telephonic discovery hearing set for 2/1/2021 at 10:30 AM are as follows: the parties shall call the conference number 1-888-684-8852 at the appointed time, then enter access code 4791317 and security code 0201. Please dial in at least ten minutes before the hearing begins and wait until your case is called. (gzu) |
![]() |
Filing 396 CLERK'S NOTICE of Compliance re 393 Paperless Order directing Clerk to enter physical address in the docket and mail the order as as to Tatiana Rozenblyum, Arsen Bazylenko and Baikal Marketing Group, Inc.. (jas) |
![]() |
Filing 392 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Nick Myrtil (Kubicz, P Jan) Modified party served on 1/28/2021 (ebz). |
Filing 391 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Cassandra Louissaint (Kubicz, P Jan) |
Filing 390 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Gary Kogan (Kubicz, P Jan) |
Filing 389 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Viergela Joseph (Kubicz, P Jan) |
Filing 388 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Viergela Joseph c/o Priority Health Medical Center, Inc. (Kubicz, P Jan) |
Filing 387 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Kerline Joseph c/o Positive Health Alliance (Kubicz, P Jan) |
Filing 386 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Jesula Gabo c/o Positive Health Alliance (Kubicz, P Jan) |
Filing 385 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Alexander Evans (Kubicz, P Jan) |
Filing 384 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Shonta Darden (Kubicz, P Jan) |
Filing 383 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, John Catano (Kubicz, P Jan) |
Filing 382 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Khadijah Carbon (Kubicz, P Jan) |
Filing 381 Notice of Adoption by Jean Rodney (Moss, Reginald) |
Filing 380 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Barbara Bryant (Kubicz, P Jan) |
Filing 379 CERTIFICATE OF SERVICE by Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Tamara Alonso (Kubicz, P Jan) |
Filing 378 NOTICE of Hearing by ATTORNEY: Discovery Hearing set for 2/1/2021 10:30 AM in Miami Division before Magistrate Judge Alicia M. Otazo-Reyes. (Waldman, Glen) |
Filing 395 Clerks Notice to Filer re #342 Summons Returned Executed. Incorrect Service Date Entered; ERROR - The incorrect service date was entered. The correction was made by the Clerk and filing was re-docketed, see 394 Summons Returned Executed. It is not necessary to refile this document. (ebz) |
Filing 394 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 Jesula Gabo served on 11/11/2020, answer due 12/2/2020. (See DE#342 for image) (ebz) |
![]() |
Filing 376 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Tomas Wharton served on 11/14/2020, answer due 12/5/2020. (Kubicz, P Jan) |
Filing 375 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Well Care LLC served on 11/10/2020, answer due 12/1/2020.(Kubicz, P Jan) Modified party served on 1/27/2021 (mc). |
Filing 374 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Mikhail Vesselov served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 373 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Kirill Vesselov served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 372 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. United Pharmacy LLC served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 371 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. United Clinical Laboratory LLC served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 370 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Testing Matters Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 369 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Well Care LLC served on 11/10/2020, answer due 2/1/2021. (Kubicz, P Jan) |
Filing 368 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Roman Shekhet served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 367 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Dimitry Shaposhnikov served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) |
Filing 366 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Juan Jesus Salina served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified party served on 1/28/2021 (mc). |
Filing 365 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Juan Jesus Salina served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 364 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Tatiana Rozenblyum served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 363 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jean Rodney served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 362 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Priority Health Medical Center, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 361 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Positive Health Alliance, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 360 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Michel Poitevien served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 359 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Michael Pierce served on 11/12/2020, answer due 12/3/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 358 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Physician Preferred Pharmacy, Inc. served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 357 NOTICE OF DISCOVERY PROCEDURES. Signed by Magistrate Judge Alicia M. Otazo-Reyes on 1/26/2021. See attached document for full details. (gzu) |
Filing 356 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Willie Peacock served on 11/10/2020, answer due 2/1/2021. (Kubicz, P Jan) |
Filing 355 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Erik Joseph Pavao served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 354 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Ifeoma Nwofor served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 353 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Nick Myrtil served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 352 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Cora Mann served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 351 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Cassandra Louissaint served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 350 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Labs4less LLC served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 349 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Gary Kogan served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) |
Filing 348 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Andre Kerr served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 347 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Kerline Joseph served on 11/16/2020, answer due 12/7/2020. (Kubicz, P Jan) |
Filing 346 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Viergela Joseph served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 345 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Kerline Joseph served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 344 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Barbara Gibson served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 343 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Shajuandrine Garcia served on 11/18/2020, answer due 12/9/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 342 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jesula Gabo served on 11/10/2020, answer due 12/2/2020. (Kubicz, P Jan) |
Filing 341 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jesula Gabo served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) |
Filing 340 RESPONSE TO ORDER TO SHOW CAUSE re #302 Order to Show Cause, Viergela Joseph and Cassandra Louissant. (mno) |
Filing 339 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Maria Freeman served on 11/11/2020, answer due 12/2/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 338 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Alexander Evans served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified party served on 1/27/2021 (ebz). Modified text on 1/27/2021 (ebz). |
Filing 337 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Alexander Evans served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 336 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Doctors United, Inc. served on 11/10/2020, answer due 1/22/2021. (Kubicz, P Jan) |
Filing 335 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Shonta Darden served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 334 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Community Health Medical Center LLC served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 333 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jean Charlot served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified to add party served on 1/27/2021 (mc). |
Filing 332 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. John Catano served on 11/16/2020, answer due 12/7/2020. (Kubicz, P Jan) Modified party served on 1/27/2021 (mc). |
Filing 331 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Alejandro Castro served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 330 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Augustine Carbon served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 329 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jennifer John Carbon served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 328 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Khadijah Carbon served on 11/13/2020, answer due 12/4/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 327 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Barbara Bryant served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 326 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Michael Bogdan served on 11/10/2020, answer due 1/22/2021. (Kubicz, P Jan) |
Filing 325 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Arsen Bazylenko served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 324 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Twiggi Batista served on 11/10/2020, answer due 1/22/2021. (Kubicz, P Jan) |
Filing 323 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Baikal Marketing Group, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 322 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Myriam Augustine served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 321 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Chenara Anderson served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 320 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Tamara Alonso served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 319 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Alled Health Organization, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 318 Statement of: Response to Order to Show Cause by Shajuandrine Garcia, Willie Peacock, Well Care LLC re #302 Order to Show Cause (Noble, Kenneth) |
Filing 317 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Alliance Medical Center, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 316 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. Jean Alexandre served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified to add party served on 1/27/2021 (mc). |
Filing 315 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. AJC Medical Group, Inc served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified to add party served on 1/27/2021 (mc). |
![]() |
Filing 313 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. A Better You Wellness Center, LLC served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 312 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences, Inc.. 3rd Step Recovery Group, Inc. served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) Modified answer due date on 1/27/2021 (mc). |
Filing 310 STRICKEN per DE# 377 , MOTION to Adopt/Join #307 Notice (Other), #303 MOTION to Quash Subpoenas to Banks and Request for Expedited Review with supplemental authority regarding standing to object to insufficiently noticed subpoenas that violate parties' privacy interests by Florimed Medical Center Corp., Tomas Wharton. (Teal, Kyle) Modified text on 1/27/2021 (jas). |
![]() |
Filing 309 Unopposed MOTION to Withdraw as Attorney by David M. Trontz for / by Nick Myrtil, Priority Health Medical Center, Inc.. Responses due by 2/8/2021 (Attachments: #1 Text of Proposed Order Granting Unopposed Motion by David M. Trontz, Esq. and Donet, McMillan & Trontz, P.A. for Leave to Withdraw as Counsel of Record for Defendants Priority Health Medical Center, Inc. and Nick J. Myrtil)(Trontz, David) |
Filing 308 RESPONSE TO ORDER TO SHOW CAUSE re #302 Order to Show Cause by Chenara Anderson, Maria Freeman, 3rd Step Recovery Group, Inc., Michael Pierce, Barbara Gibson. (Felder, Ulysses) |
Filing 307 NOTICE by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina re #303 MOTION to Quash Subpoenas to Banks and Request for Expedited Review (Leyton, Daniel) |
Filing 306 STRICKEN per DE# 377 , MOTION to Quash (Joinder of Motion to Quash Subpoenas to Banks and Request for Expedited Review [DE 303] filed by the Allied Health Defendants) by Nick Myrtil, Priority Health Medical Center, Inc.. (Attachments: #1 Text of Proposed Order on Joinder of Motion to Quash by Priory Health and Myrtil)(Trontz, David) Modified text on 1/27/2021 (jas). |
Filing 305 Notice of Adoption by Doctors United, Inc. Related document: #303 MOTION to Quash Subpoenas to Banks and Request for Expedited Review filed by Myriam Augustine, A Better You Wellness Center, LLC, Alled Health Organization, Inc., Alejandro Castro, Alexander Evans (Bell, Henry) |
Filing 304 STRICKEN per DE# 377 , MOTION to Adopt/Join #303 MOTION to Quash Subpoenas to Banks and Request for Expedited Review by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) Modified text on 1/27/2021 (jas). |
Filing 303 STRICKEN per DE# 377 , MOTION to Quash Subpoenas to Banks and Request for Expedited Review by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. (Attachments: #1 Exhibit A)(Waldman, Glen) Modified text on 1/27/2021 (jas). |
![]() |
Filing 301 NOTICE of Attorney Appearance by Paul Jason Burkhart on behalf of Benzer FL 3 LLC d/b/a Elite Pharmacy. Attorney Paul Jason Burkhart added to party Benzer FL 3 LLC d/b/a Elite Pharmacy(pty:3pd). (Burkhart, Paul) |
Filing 300 Clerks Notice to Filer re #298 Notice of Attorney Appearance. Attorney Did Not Associate Themselves; ERROR - Filing attorney neglected to associate themselves to the case. The Clerk has added the attorney to the case. It is not necessary to refile this document future filings must comply with the CM/ECF Administrative Procedures and Local Rules by filing a Notice of Attorney Appearance and linking themselves to the case. (scn) |
![]() |
Filing 298 NOTICE of Attorney Appearance by Crane Allerton Johnstone on behalf of Testing Matters Inc.. Attorney Crane Allerton Johnstone added to party Testing Matters Inc.(pty:dft). (Johnstone, Crane) |
Filing 297 PAPERLESS Minute Entry for proceedings held before Judge Aileen M. Cannon: Status Conference held on 1/19/2021. The Court heard argument from the parties on pending motions and the consolidation of anticipated motions. The following Defendants failed to make an appearance: Well Care, LLC, Willie Peacock, Shajuandrine Garcia, 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce, Cassandra Louissant, Viergela Joseph, Baikal Marketing Group, Inc., Arsen Bazylenko, and Tatiana Rozenblyum. A written Order to follow. Attorney appearance(s): counsel of record appeared for all other parties not mentioned above. Total time in court: 1 hour. Diane Miller, 561-514-3728 / Diane_Miller@flsd.uscourts.gov. (ahz) . |
Filing 296 NOTICE OF REQUEST FOR WITHDRAWAL OF EMAIL FROM SERVICE LIST by Alled Health Organization, Inc. (Lopez, Javier) Modified text on 1/20/2021 (ebz). |
Attorney Javier Asis Lopez representing A Better You Wellness Center, LLC (Defendant) and Augustine, Myriam (Defendant) and Castro, Alejandro (Defendant); and Evans, Alexander (Defendant); ; Attorney Detra Shaw-Wilder representing Alled Health Organization, Inc. (Defendant) and A Better You Wellness Center, LLC (Defendant); and Augustine, Myriam (Defendant); and Castro, Alejandro (Defendant); and Evans, Alexander (Defendant); terminated. Per DE#294 STIPULATION FOR SUBSTITUTION OF COUNSEL (ebz) |
Filing 295 NOTICE of Attorney Appearance by Glen H. Waldman on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans (Waldman, Glen) |
Filing 294 NOTICE/STIPULATION of Substitution of Counsel by Glen H. Waldman on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans instead of prior counsel of record KOZYAK TROPIN & THROCKMORTON. Javier A. Lopez, Esq. and Detra Shaw-Wilder, Esq.. Attorney Glen H. Waldman added to party A Better You Wellness Center, LLC(pty:dft), Attorney Glen H. Waldman added to party Alled Health Organization, Inc.(pty:dft), Attorney Glen H. Waldman added to party Myriam Augustine(pty:dft), Attorney Glen H. Waldman added to party Alejandro Castro(pty:dft), Attorney Glen H. Waldman added to party Alexander Evans(pty:dft). (Attachments: #1 Exhibit Signed Consent) (Waldman, Glen) |
Filing 293 Unopposed MOTION to Submit a Consolidated Response Not to Exceed 40 Pages to the United Defendants' Motions to Dismiss re #283 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law, #250 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law, #267 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law, #248 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 292 MOTION for Extension of Time To File Motion for Final Default Judgment re 261 Order,,,,,, by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 1/28/2021 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 291 PAPERLESS NOTICE of ZOOM STATUS CONFERENCE HEARING /b>: Status Conference is hereby set for Tuesday, 1/19/2021, at 01:00 PM in Fort Pierce Division before Judge Aileen M. Cannon. Zoom link and information will be emailed to all parties of record. To better manage the orderly progress of the case, the parties should be prepared to discuss concrete ways to streamline and consolidate responsive motions and subsequent filings, including by grouping responsive motions and adopting by reference arguments raised by other movants. (mno) |
Filing 290 STIPULATION and [Proposed] Joint Scheduling Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Kubicz, P Jan) |
![]() |
Filing 288 STIPULATION re 135 Order,,, #27 Order,, Temporary Restraining Order, and [Proposed] Order Extending Temporary Restraining Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Kubicz, P Jan) |
Filing 287 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Alliance Medical Center, Inc. (Petruzzi, Paul) |
Filing 286 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Alled Health Organization, Inc. (Shaw-Wilder, Detra) |
Filing 285 NOTICE of Striking #277 Notice (Other) filed by Alliance Medical Center, Inc. by Alliance Medical Center, Inc. (Petruzzi, Paul) |
![]() |
Filing 283 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by Roman Shekhet. Responses due by 1/13/2021 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 281 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Priority Health Medical Center, Inc. (Trontz, David) |
Filing 282 Clerks Notice to Filer re #277 Notice (Other). Wrong Event Selected - Document is a Certificate of Other Affiliates/Corporate Disclosure Statement; CORRECTIVE ACTION REQUIRED - The Filer must File a Notice of Striking, then refile the document using the Certificate of Other Affiliates/Corporate Disclosure Statement event and ensure all Other Affiliates/Corporate Parents are entered. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (ebz) |
Filing 280 Corrected Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Florimed Medical Center Corp. (Teal, Kyle) |
Filing 279 NOTICE OF STRIKING ITS INCORRECTLY FILED CORPORATE DISCLOSURE STATEMENT #274 Notice (Other) filed by Florimed Medical Center Corp. by Florimed Medical Center Corp. (Teal, Kyle) Modified text on 12/30/2020 (ebz). |
Filing 277 STRICKEN-NOTICE by Alliance Medical Center, Inc. of Filing Corporate Disclosure Statement (Petruzzi, Paul)Text Modified on 12/31/2020 (mee).Per d.e. #285 . |
Filing 278 Clerks Notice to Filer re #274 Notice (Other). Wrong Event Selected - Document is a Certificate of Other Affiliates/Corporate Disclosure Statement; CORRECTIVE ACTION REQUIRED - The Filer must File a Notice of Striking, then refile the document using the Certificate of Other Affiliates/Corporate Disclosure Statement event and ensure all Other Affiliates/Corporate Parents are entered. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (ebz) |
![]() |
![]() |
Filing 274 STRICKEN NOTICE by Florimed Medical Center Corp. of filing Corporate Disclosure Statement (Teal, Kyle) Modified per DE#279 Notice of Striking on 12/30/2020 (ebz). |
Filing 273 Corporate Disclosure Statement by Doctors United, Inc. (Bell, Henry) |
Filing 272 Defendant's Corporate Disclosure Statement by Positive Health Alliance, Inc. (Pruss, Lorenz) |
Filing 271 Defendant's Corporate Disclosure Statement by Labs4less LLC (Pruss, Lorenz) |
![]() |
Filing 269 Clerks Notice of Docket Correction re #268 Order. Scrivener's error - PDF of order not initially attached. PDF Copy of order now attached for counsel. (sk) |
![]() |
Filing 267 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by Mikhail Vesselov. Responses due by 1/6/2021 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 266 Corporate Disclosure Statement by United Pharmacy LLC (Riker, Cheyenne) |
Filing 265 Corporate Disclosure Statement by United Clinical Laboratory LLC (Riker, Cheyenne) |
Filing 264 Corporate Disclosure Statement by Community Health Medical Center LLC (Riker, Cheyenne) |
Filing 263 Clerks Entry of Default as to AJC Medical Group, Inc., John Catano, Jean Charlot per Order Directing Clerk to Enter Default Re: 261 Order. Signed by DEPUTY CLERK on 12/23/2020. (lbc) |
Filing 262 MOTION for Extension of Time To Respond to the United Defendants' Motions to Dismiss re #250 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law, #248 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Responses due by 1/5/2021 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
![]() |
Filing 260 CLERK'S NOTICE of Compliance by Unsealing #254 pursuant to 257 Order (nc) |
Filing 259 CLERK'S NOTICE - Attorney Admissions has not updated address and/or email information for attorney David Andrew Joseph re #258 Notice of Change of Address, Email or Law Firm Name. Attorney David Andrew Joseph has not followed the required procedures for updating their information with the Court. Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. The Court is NOT responsible for updating secondary email addresses. See the Courts website for detailed instructions. #www.flsd.uscourts.gov/updating-your-information (pt) |
Filing 258 NOTICE of Change of Address, Email or Law Firm Name by David Andrew Joseph (Joseph, David) |
![]() |
Filing 256 REPLY to Response to Motion re #236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Kubicz, P Jan) |
Filing 255 MOTION unsealing the motion to strike at ECF 254 by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Attachments: #1 Text of Proposed Order)(Bell, Henry) |
Filing 254 MOTION to Strike Witness Declaration by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Attachments: #1 Affidavit Affidavit of Javier Yanes) (Bell, Henry) Modified by Unsealing Document per 257 Paperless Order on 12/22/2020 (nc). |
Filing 253 MOTION to Seal Defendants' Motion to Strike Witness Declaration per Local Rule 5.4 by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Attachments: #1 Text of Proposed Order) (Bell, Henry) |
Filing 252 RESPONSE in Opposition re #236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO filed by Jennifer John Carbon. Replies due by 12/28/2020. (Howard, David) |
Filing 251 RESPONSE in Opposition re #236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO filed by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. Replies due by 12/28/2020. (Attachments: #1 Exhibit Declaration of J.D. Yanes, #2 Exhibit Declaration of A. Carbon)(Bell, Henry) |
Filing 250 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by Kirill Vesselov. Responses due by 1/4/2021 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 249 NOTICE of Compliance by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce re #88 Order on Motion for Preliminary Injunction, (Felder, Ulysses) |
Filing 248 MOTION to Dismiss #1 Complaint, and Supporting Memorandum of Law by United Clinical Laboratory LLC. Responses due by 12/29/2020 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
SYSTEM ENTRY - Docket Entry 247 [misc] restricted/sealed until further notice. (1391049) |
![]() |
![]() |
Filing 244 REPLY to Response to Motion re #238 MOTION to Seal per Local Rule 5.4 filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Kubicz, P Jan) |
Filing 243 MOTION to Adopt/Join #242 Response in Opposition to Motion by Jennifer John Carbon. (Howard, David) |
Filing 242 RESPONSE in Opposition re #238 MOTION to Seal per Local Rule 5.4 filed by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. Replies due by 12/18/2020. (Bell, Henry) |
Filing 241 NOTICE of Attorney Appearance by Eric Samuel Kay on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Attorney Eric Samuel Kay added to party A Better You Wellness Center, LLC(pty:dft), Attorney Eric Samuel Kay added to party Alled Health Organization, Inc.(pty:dft), Attorney Eric Samuel Kay added to party Myriam Augustine(pty:dft), Attorney Eric Samuel Kay added to party Alejandro Castro(pty:dft), Attorney Eric Samuel Kay added to party Alexander Evans(pty:dft). (Kay, Eric) |
Set/Reset Deadline as to #236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO. Responses due by 12/18/2020. SEE DE 239 ORDER (ail) |
![]() |
![]() |
Filing 238 MOTION to Seal per Local Rule 5.4 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order) (Kubicz, P Jan) |
Filing 237 AFFIDAVIT signed by: Joshua Kipnees re #236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3 (Redacted), #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10, #11 Exhibit Exhibit 11)(Kubicz, P Jan) |
Filing 236 MOTION for Order to Show Cause for Expedited Discovery From The Doctors United Defendants Regarding Violations of TRO by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 235 CERTIFICATE OF SERVICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Served on Jean Charlot (Kubicz, P Jan) |
Filing 234 CERTIFICATE OF SERVICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Served on John Catano (Kubicz, P Jan) |
Filing 233 CERTIFICATE OF SERVICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #27 Order,, Temporary Restraining Order, Served on AJC Medical Group, Inc. (Kubicz, P Jan) |
Filing 232 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. Jean Charlot served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
Filing 231 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. John Catano served on 11/16/2020, answer due 12/7/2020. (Kubicz, P Jan) |
Filing 230 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. AJC Medical Group, Inc served on 11/10/2020, answer due 12/1/2020. (Kubicz, P Jan) |
![]() |
Filing 228 Clerks Notice to Filer re #227 Affidavit. Two or More Document Events Filed as One; ERROR - Only one event was selected by the Filer but more than one event was applicable to the document filed. The Filer must File the Returns of Service separately. (ebz) |
Filing 227 STRICKEN per DE 229 AFFIDAVIT Regarding Service Upon Defaulting Defendants signed by: Geoffrey Potter by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Kubicz, P Jan) Text Modified on 12/7/2020 (cbr). |
![]() |
![]() |
Filing 224 MOTION for Entry of Agreed Expedited Discovery Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and Proposed Expedited Discovery Order, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 223 PAPERLESS Minute Entry for proceedings held before Judge Kathleen M. Williams: Preliminary Injunction Hearing held on 12/1/2020. Counsel of Record present. Court Reporter: Patricia Sanders, 305-523-5548 / Patricia_Sanders@flsd.uscourts.gov. (mso) |
![]() |
![]() |
Filing 220 NOTICE of filing Retrieved Medications by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce (Felder, Ulysses) |
Filing 219 STIPULATED MOTION for Substitution of Counsel. Substituting Kenneth Ray Noble, III for David A. Rothstein, Lorenz Michel Pruss by Shajuandrine Garcia. Responses due by 12/15/2020 (Attachments: #1 Text of Proposed Order)(Noble, Kenneth) |
Filing 218 Unopposed MOTION for Extension of Time TO RESPOND TO COMPLAINT re #1 Complaint, by Shajuandrine Garcia, Willie Peacock, Well Care LLC. Responses due by 12/15/2020 (Noble, Kenneth) |
![]() |
![]() |
Filing 215 MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. (Felder, Ulysses) |
Filing 214 NOTICE OF WITHDRAWAL OF MOTION by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #180 Joint MOTION for Protective Order filed by Gilead Sciences, Inc., Gilead Sciences Ireland UC (Kubicz, P Jan) |
Filing 213 NOTICE OF WITHDRAWAL OF MOTION by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #179 Joint MOTION for Protective Order filed by Gilead Sciences, Inc., Gilead Sciences Ireland UC (Kubicz, P Jan) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 207 STIPULATION and [PROPOSED] ORDER FOR PRELIMINARY INJUNCTION re 206 Order,,,, Administrative Order,,, #136 Order to Show Cause by Labs4less LLC (Pruss, Lorenz) Modified text on 11/30/2020 (ebz). |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 186 Amended RESPONSE to 72 MOTION for Preliminary Injunction, #88 Order on Motion for Preliminary Injunction, by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. (Felder, Ulysses) |
Filing 185 MOTION for Entry of Agreed Expedited Discovery Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Expedited Discovery Order, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 184 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A (Stipulation and [Proposed] Order for Preliminary Injunction), #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 183 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A (Stipulation and [Proposed] Order for Preliminary Injunction), #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 182 NOTICE of Attorney Appearance by Simon Michael Lassel on behalf of Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Attorney Simon Michael Lassel added to party Barbara Bryant(pty:dft), Attorney Simon Michael Lassel added to party Shonta Darden(pty:dft), Attorney Simon Michael Lassel added to party Jesula Gabo(pty:dft), Attorney Simon Michael Lassel added to party Kerline Joseph(pty:dft), Attorney Simon Michael Lassel added to party Andre Kerr(pty:dft), Attorney Simon Michael Lassel added to party Gary Kogan(pty:dft), Attorney Simon Michael Lassel added to party Cora Mann(pty:dft), Attorney Simon Michael Lassel added to party Erik Joseph Pavao(pty:dft), Attorney Simon Michael Lassel added to party Positive Health Alliance, Inc.(pty:dft), Attorney Simon Michael Lassel added to party Dimitry Shaposhnikov(pty:dft). (Lassel, Simon) |
Filing 181 NOTICE of Attorney Appearance by David Andrew Joseph on behalf of Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Attorney David Andrew Joseph added to party Barbara Bryant(pty:dft), Attorney David Andrew Joseph added to party Shonta Darden(pty:dft), Attorney David Andrew Joseph added to party Jesula Gabo(pty:dft), Attorney David Andrew Joseph added to party Kerline Joseph(pty:dft), Attorney David Andrew Joseph added to party Andre Kerr(pty:dft), Attorney David Andrew Joseph added to party Gary Kogan(pty:dft), Attorney David Andrew Joseph added to party Cora Mann(pty:dft), Attorney David Andrew Joseph added to party Erik Joseph Pavao(pty:dft), Attorney David Andrew Joseph added to party Positive Health Alliance, Inc.(pty:dft), Attorney David Andrew Joseph added to party Dimitry Shaposhnikov(pty:dft). (Joseph, David) |
Filing 180 Joint MOTION for Protective Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 179 Joint MOTION for Protective Order by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 178 Agreed MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by Jean Alexandre, Alliance Medical Center, Inc.. (Petruzzi, Paul) |
Filing 177 Unopposed MOTION for Extension of Time to File Response/Reply/Answer by Michel Poitevien. (Cariglio, Gennaro) |
Filing 176 Unopposed MOTION for Extension of Time to Respond to Complaint by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 12/9/2020 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 175 Unopposed MOTION for Extension of Time Extension of Time to Respond to Complaint by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina. Responses due by 12/9/2020 (Attachments: #1 Text of Proposed Order)(Leyton, Daniel) |
Filing 174 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order (Attachments: #1 Exhibit Plaintiffs' PowerPoint Presentation) (Kubicz, P Jan) |
Filing 173 AFFIDAVIT in Support re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7)(Kubicz, P Jan) |
Filing 172 AFFIDAVIT in Support re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10)(Kubicz, P Jan) |
Filing 171 REPLY to Response to Motion re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A)(Kubicz, P Jan) |
Filing 170 MOTION for Extension of Time to Respond to Complaint by Florimed Medical Center Corp., Tomas Wharton. Responses due by 12/8/2020 (Teal, Kyle) |
Filing 169 MOTION to Adopt/Join #128 Response to Motion, #141 MOTION for Extension of Time to File Response/Reply/Answer by Tamara Alonso. (do Campo, Orlando) |
Filing 168 STIPULATED MOTION for Substitution of Counsel. Substituting Orlando do Campo for Christine King by Tamara Alonso. Attorney Orlando do Campo added to party Tamara Alonso(pty:dft). Responses due by 12/8/2020 (Attachments: #1 Text of Proposed Order)(do Campo, Orlando) |
Filing 167 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by Nick Myrtil, Priority Health Medical Center, Inc.. (Attachments: #1 Text of Proposed Order GRANTING PRIORTY HEALTH & MYRTIL's Unopposed Motion for Extension of Time to File Response to Complaint)(Trontz, David) |
![]() |
Filing 165 Agreed MOTION for Extension of Time to File Response/Reply/Answer by Jean Rodney. (Moss, Reginald) |
![]() |
Filing 163 RESPONSE to #88 Order on Motion for Preliminary Injunction, by 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. (Felder, Ulysses) |
![]() |
![]() |
Filing 158 Unopposed MOTION for Extension of Time to Respond to Complaint re #1 Complaint, by Jennifer John Carbon. Responses due by 12/8/2020 (Attachments: #1 Text of Proposed Order)(Howard, David) |
Filing 157 RESPONSE to Motion re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Jean Rodney. Replies due by 12/1/2020. (Moss, Reginald) |
Filing 156 Unopposed MOTION to Withdraw as Attorney by Attorneys David Rothstein and Lorenz Pruss for / by Cassandra Louissaint. Attorney Lorenz Michel Pruss added to party Cassandra Louissaint(pty:dft). Responses due by 12/8/2020 (Attachments: #1 Text of Proposed Order Exhibit A - Text of Proposed Order)(Pruss, Lorenz) |
Filing 155 STIPULATION to Covert TRO to PI by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina (Leyton, Daniel) |
Filing 154 Agreed MOTION for Extension of Time to Respond to the Complaint re #1 Complaint, by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Responses due by 12/8/2020 (Attachments: #1 Text of Proposed Order)(Shaw-Wilder, Detra) |
Filing 153 RESPONSE to Motion re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Michel Poitevien. Replies due by 12/1/2020. (Cariglio, Gennaro) |
Filing 152 RESPONSE to Motion re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Jean Alexandre, Alliance Medical Center, Inc.. Replies due by 12/1/2020. (Petruzzi, Paul) |
Filing 151 STIPULATED MOTION for Substitution of Counsel. Substituting Gennaro Cariglio Jr. for Paul Petruzzi by Michel Poitevien. Attorney Gennaro Cariglio, Jr added to party Michel Poitevien(pty:dft). Responses due by 12/8/2020 (Cariglio, Gennaro) |
Filing 150 NOTICE by Florimed Medical Center Corp., Tomas Wharton re #55 Response in Opposition to Motion, Defendants' Withdraw of Objection to Plaintiffs' Request to Convert Temporary Restraining Order to Preliminary Injunction (Teal, Kyle) |
Filing 149 NOTICE of Attorney Appearance by Araizu Sheila Oretsky on behalf of Florimed Medical Center Corp., Tomas Wharton. Attorney Araizu Sheila Oretsky added to party Florimed Medical Center Corp.(pty:dft), Attorney Araizu Sheila Oretsky added to party Tomas Wharton(pty:dft). (Oretsky, Araizu) |
![]() |
Filing 147 STIPULATION re #80 Order,, Set/Reset Hearings, #136 Order to Show Cause, #1 Complaint, by Dimitry Shaposhnikov (Rothstein, David) |
![]() |
Filing 145 Defendant's STIPULATED MOTION for Substitution of Counsel. Substituting Reginald (Tony) Moss, Jr. for Paul Petruzzi by Jean Rodney. Attorney Reginald Anthony Moss, Jr added to party Jean Rodney(pty:dft). Responses due by 12/8/2020 (Moss, Reginald) |
![]() |
![]() |
Filing 142 STIPULATION re #80 Order,, Set/Reset Hearings, #136 Order to Show Cause, #1 Complaint, by Andre Kerr (Rothstein, David) |
Filing 141 MOTION for Extension of Time to File Response/Reply/Answer by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. (Attachments: #1 Text of Proposed Order)(Bell, Henry) |
Filing 160 Clerks Notice to Filer re #137 Notice (Other),, 159 Response to Order to Show Cause. Two or More Document Events Filed as One; ERROR - Only one event was selected by the Filer but more than one event was applicable to the document filed. The docket entry was corrected by the Clerk. It is not necessary to refile this document but in the future, the Filer must select all applicable events. (ebz) |
Filing 159 RESPONSE TO MOTION ORDER TO SHOW CAUSE by Shonta Darden, Jesula Gabo, Gary Kogan, Cora Mann, Erik Joseph Pavao, Barbara Bryant. See DE#137 for image. (ebz) |
Filing 140 STIPULATION re #80 Order,, Set/Reset Hearings, #136 Order to Show Cause, #1 Complaint, by Kerline Joseph (Pruss, Lorenz) |
Filing 139 First MOTION for Extension of Time to File Response/Reply/Answer to Plaintiff's Complaint by Twiggi Batista. Attorney Robyn Lynn Sztyndor added to party Twiggi Batista(pty:dft). (Attachments: #1 Exhibit Proposed Order Granting Motion for Enlargement of Time to Respond to Complaint)(Sztyndor, Robyn) |
Filing 138 Unopposed MOTION for Extension of Time To Respond to Complaint re #1 Complaint, by Barbara Bryant, Shonta Darden, Jesula Gabo, Kerline Joseph, Andre Kerr, Gary Kogan, Cassandra Louissaint, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Responses due by 12/7/2020 (Attachments: #1 Text of Proposed Order Text of Proposed Order)(Rothstein, David) |
Filing 137 NOTICE OF FILING STIPULATIONS AND [PROPOSED] ORDER FOR PRELIMINARY INJUNCTION by Barbara Bryant, Shonta Darden, Jesula Gabo, Gary Kogan, Cora Mann, Erik Joseph Pavao re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order, #80 Order,, Set/Reset Hearings, #136 Order to Show Cause (Attachments: #1 Exhibit Stipulation - Barbara Bryant, #2 Exhibit Stipulation - Cora Mann, #3 Exhibit Stipulation - Erik Joseph Pavao, #4 Exhibit Stipulation - Gary Kogan, #5 Exhibit Stipulation - Jesula Gabo, #6 Exhibit Stipulation - Shonta Darden) (Rothstein, David) Modified text on 11/24/2020 (ebz). |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 131 MOTION to Adopt/Join #128 Response to Motion, by Jennifer John Carbon. (Attachments: #1 Text of Proposed Order)(Howard, David) |
Filing 130 Second MOTION for Extension of Time seeking counsel by Tamara Alonso. Responses due by 12/4/2020 (Attachments: #1 Text of Proposed Order)(King, Christine) |
Filing 129 First MOTION for Extension of Time seeking counsel re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order by Tamara Alonso. Responses due by 12/4/2020 (King, Christine) |
Filing 128 RESPONSE to Motion re #27 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order and #80 ORDER EXTENDING TEMPORARY RESTRAINING ORDER AND RESCHEDULING PRELIMINARY INJUNCTION HEARING filed by Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. Replies due by 11/30/2020. (Bell, Henry) Modified document link on 11/23/2020 (ebz). |
Filing 127 RESPONSE to Motion re #27 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order and #80 ORDER EXTENDING TEMPORARY RESTRAINING ORDER AND RESCHEDULING PRELIMINARY INJUNCTION HEARING filed by Nick Myrtil, Priority Health Medical Center, Inc.. Replies due by 11/30/2020. (Trontz, David) Modified document link on 11/23/2020 (ebz). |
Filing 126 NOTICE of Attorney Appearance by David Marc Trontz on behalf of Nick Myrtil, Priority Health Medical Center, Inc.. Attorney David Marc Trontz added to party Nick Myrtil(pty:dft), Attorney David Marc Trontz added to party Priority Health Medical Center, Inc.(pty:dft). (Trontz, David) |
Filing 125 NOTICE of Voluntary Dismissal Without Prejudice as to Defendant Ifeoma Nwofor by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Kubicz, P Jan) |
![]() |
Filing 123 NOTICE of Filing Certification for Stephanie Halsted by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov re #115 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephanie Halsted. Filing Fee $ 200.00 Receipt # AFLSDC-13896875 (Attachments: #1 Certification) (Riker, Cheyenne) |
Filing 122 NOTICE of Filing Certification of Belinda Johnson-Hurtado by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov re #114 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Belinda Johnson-Hurtado. Filing Fee $ 200.00 Receipt # AFLSDC-13895968 (Attachments: #1 Certification) (Riker, Cheyenne) |
![]() |
Filing 120 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Lonnie D. Johnson. Pay.gov Agency Tracking ID FLSDC-13896719. Filing Fee $ 200.00 by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 12/4/2020 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
![]() |
![]() |
![]() |
![]() |
Filing 115 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Stephanie Halsted. Filing Fee $ 200.00 Receipt # AFLSDC-13896875 by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 12/3/2020 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 114 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Belinda Johnson-Hurtado. Filing Fee $ 200.00 Receipt # AFLSDC-13895968 by Community Health Medical Center LLC, Roman Shekhet, United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Responses due by 12/3/2020 (Attachments: #1 Text of Proposed Order)(Riker, Cheyenne) |
Filing 113 Clerks Notice of Filing Fee refunded to Franklin G. Monsour in the amount of $400.00 on 11/19/2020 re 10 Clerks Notice of Reimbursement of Overpayment of Filing Fee (mua) |
Filing 112 NOTICE of Attorney Appearance by Javier Angel Reyes on behalf of Augustine Carbon, Khadijah Carbon, Doctors United, Inc.. Attorney Javier Angel Reyes added to party Augustine Carbon(pty:dft), Attorney Javier Angel Reyes added to party Khadijah Carbon(pty:dft), Attorney Javier Angel Reyes added to party Doctors United, Inc. (pty:dft). (Reyes, Javier) |
Filing 111 Clerks Notice to Filer re #108 Notice/Stipulation of Substitution of Counsel, #109 Notice/Stipulation of Substitution of Counsel, #110 Notice/Stipulation of Substitution of Counsel,. Wrong Event Selected - Document is a Motion; ERROR - The Filer selected the wrong event. A motion event must always be selected when filing a motion. The correction was made by the Clerk. It is not necessary to refile this document. (jas) |
Filing 110 Motion for Substitution of Counsel by Henry Philip Bell on behalf of Doctors United, Inc. instead of prior counsel of record Christine M. King. . Attorney Henry Philip Bell added to party Doctors United, Inc. (pty:dft). (Attachments: #1 Text of Proposed Order) (Bell, Henry) Modified to add Motion for Substitution of Counsel on 11/17/2020 (jas). |
Filing 109 Motion for Substitution of Counsel by Henry Philip Bell on behalf of Khadijah Carbon instead of prior counsel of record Christine M. King. . Attorney Henry Philip Bell added to party Khadijah Carbon(pty:dft). (Attachments: #1 Text of Proposed Order) (Bell, Henry) Modified to add Motion for Substitution of Counsel on 11/17/2020 (jas). |
Filing 108 Motion for Substitution of Counsel by Henry Philip Bell on behalf of Augustine Carbon instead of prior counsel of record Christine M. King. . Attorney Henry Philip Bell added to party Augustine Carbon(pty:dft). (Attachments: #1 Text of Proposed Order) (Bell, Henry) Modified to add Motion for Substitution of Counsel on 11/17/2020 (jas). |
Filing 107 NOTICE of Attorney Appearance by Cheyenne Nathaniel Riker on behalf of Roman Shekhet. Attorney Cheyenne Nathaniel Riker added to party Roman Shekhet(pty:dft). (Riker, Cheyenne) |
Filing 106 NOTICE of Attorney Appearance by Cheyenne Nathaniel Riker on behalf of Community Health Medical Center LLC. Attorney Cheyenne Nathaniel Riker added to party Community Health Medical Center LLC(pty:dft). (Riker, Cheyenne) |
Filing 105 NOTICE of Attorney Appearance by Cheyenne Nathaniel Riker on behalf of United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov. Attorney Cheyenne Nathaniel Riker added to party United Clinical Laboratory LLC(pty:dft), Attorney Cheyenne Nathaniel Riker added to party United Pharmacy LLC(pty:dft), Attorney Cheyenne Nathaniel Riker added to party Kirill Vesselov(pty:dft), Attorney Cheyenne Nathaniel Riker added to party Mikhail Vesselov(pty:dft). (Riker, Cheyenne) |
Filing 104 NOTICE of Attorney Appearance by Ulysses L Felder on behalf of 3rd Step Recovery Group, Inc., Chenara Anderson, Maria Freeman, Barbara Gibson, Michael Pierce. Attorney Ulysses L Felder added to party 3rd Step Recovery Group, Inc. (pty:dft), Attorney Ulysses L Felder added to party Chenara Anderson(pty:dft), Attorney Ulysses L Felder added to party Maria Freeman(pty:dft), Attorney Ulysses L Felder added to party Barbara Gibson(pty:dft), Attorney Ulysses L Felder added to party Michael Pierce(pty:dft). (Felder, Ulysses) |
Filing 103 NOTICE of Attorney Appearance by David Alan Rothstein on behalf of Barbara Bryant, Shonta Darden, Jesula Gabo, Shajuandrine Garcia, Kerline Joseph, Andre Kerr, Gary Kogan, Cassandra Louissaint, Cora Mann, Erik Joseph Pavao, Positive Health Alliance, Inc., Dimitry Shaposhnikov. Attorney David Alan Rothstein added to party Barbara Bryant(pty:dft), Attorney David Alan Rothstein added to party Shonta Darden(pty:dft), Attorney David Alan Rothstein added to party Jesula Gabo(pty:dft), Attorney David Alan Rothstein added to party Shajuandrine Garcia(pty:dft), Attorney David Alan Rothstein added to party Kerline Joseph(pty:dft), Attorney David Alan Rothstein added to party Andre Kerr(pty:dft), Attorney David Alan Rothstein added to party Gary Kogan(pty:dft), Attorney David Alan Rothstein added to party Cassandra Louissaint(pty:dft), Attorney David Alan Rothstein added to party Cora Mann(pty:dft), Attorney David Alan Rothstein added to party Erik Joseph Pavao(pty:dft), Attorney David Alan Rothstein added to party Positive Health Alliance, Inc.(pty:dft), Attorney David Alan Rothstein added to party Dimitry Shaposhnikov(pty:dft). (Rothstein, David) |
Filing 102 STIPULATION re #27 Order,, Temporary Restraining Order, (Amended) and [Proposed] Order Extending Temporary Restraining Order by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans (Shaw-Wilder, Detra) |
Filing 101 NOTICE of Attorney Appearance by Robyn Lynn Sztyndor on behalf of Michael Bogdan. Attorney Robyn Lynn Sztyndor added to party Michael Bogdan(pty:dft). (Sztyndor, Robyn) |
Filing 100 NOTICE of Attorney Appearance by Paul Domenic Petruzzi on behalf of Jean Alexandre, Alliance Medical Center, Inc., Michel Poitevien, Jean Rodney. Attorney Paul Domenic Petruzzi added to party Jean Alexandre(pty:dft), Attorney Paul Domenic Petruzzi added to party Alliance Medical Center, Inc.(pty:dft), Attorney Paul Domenic Petruzzi added to party Michel Poitevien(pty:dft), Attorney Paul Domenic Petruzzi added to party Jean Rodney(pty:dft). (Petruzzi, Paul) |
Filing 99 NOTICE of Attorney Appearance by David Adrian Howard on behalf of Jennifer John Carbon. Attorney David Adrian Howard added to party Jennifer John Carbon(pty:dft). (Howard, David) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 87 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 86 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 85 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 84 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 83 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 82 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
Filing 81 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order)(Kubicz, P Jan) |
![]() |
Filing 78 Clerks Notice to Filer re #69 Notice (Other). Two or More Document Events Filed as One; ERROR - Only one event was selected by the Filer but more than one event was applicable to the document filed. The docket entry was corrected by the Clerk. It is not necessary to refile this document but in the future, the Filer must select all applicable events. (mc) |
Filing 77 RESPONSE TO ORDER TO SHOW CAUSE re #27 Order,, Temporary Restraining Order, by Shajuandrine Garcia, Willie Peacock, Well Care LLC. (Noble, Kenneth) |
Filing 76 NOTICE of Attorney Appearance by Kenneth Ray Noble, III on behalf of Shajuandrine Garcia, Willie Peacock, Well Care LLC. Attorney Kenneth Ray Noble, III added to party Shajuandrine Garcia(pty:dft), Attorney Kenneth Ray Noble, III added to party Willie Peacock(pty:dft), Attorney Kenneth Ray Noble, III added to party Well Care LLC(pty:dft). (Noble, Kenneth) |
Filing 75 STIPULATION and [Proposed] Order Extending Temporary Restraining Order by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans (Shaw-Wilder, Detra) |
![]() |
Filing 73 MOTION for Extension of Time In Support of Response in Opposition to Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction Nunc Pro Tunc re #63 Notice (Other), by Florimed Medical Center Corp., Tomas Wharton. Responses due by 11/30/2020 (Teal, Kyle) |
Filing 71 Clerks Notice to Filer re #48 Notice (Other). Two or More Document Events Filed as One; ERROR - Only one event was selected by the Filer but more than one event was applicable to the document filed. The docket entry was corrected by the Clerk. It is not necessary to refile this document but in the future, the Filer must select all applicable events. (mc) |
Filing 79 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (See DE #69 for image) (mc) |
Filing 70 MOTION for Extension of Time to File Response/Reply/Answer , MOTION Hold Preliminary Injunction Hearing Via Zoom by Gilead Sciences Ireland UC, Gilead Sciences, Inc.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 69 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. Notice of Stipulation and Motion for Entry of Agreed Preliminary Injunction (Attachments: #1 Exhibit Exhibit A - Stipulation and [Proposed] Order for Preliminary Injunction, #2 Text of Proposed Order Exhibit B - Proposed Order) (Kubicz, P Jan) Modified to add missing event DE 79 Motion for Entry of Agreed Preliminary Injunctions on 11/12/2020 (mc). |
Filing 68 NOTICE of Attorney Appearance by Mindy Y. Kubs on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Attorney Mindy Y. Kubs added to party A Better You Wellness Center, LLC(pty:dft), Attorney Mindy Y. Kubs added to party Alled Health Organization, Inc.(pty:dft), Attorney Mindy Y. Kubs added to party Myriam Augustine(pty:dft), Attorney Mindy Y. Kubs added to party Alejandro Castro(pty:dft), Attorney Mindy Y. Kubs added to party Alexander Evans(pty:dft). (Kubs, Mindy) |
Filing 67 NOTICE of Attorney Appearance by Javier Asis Lopez on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Attorney Javier Asis Lopez added to party A Better You Wellness Center, LLC(pty:dft), Attorney Javier Asis Lopez added to party Alled Health Organization, Inc.(pty:dft), Attorney Javier Asis Lopez added to party Myriam Augustine(pty:dft), Attorney Javier Asis Lopez added to party Alejandro Castro(pty:dft), Attorney Javier Asis Lopez added to party Alexander Evans(pty:dft). (Lopez, Javier) |
Filing 66 NOTICE of Attorney Appearance by Detra Shaw-Wilder on behalf of A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans (Shaw-Wilder, Detra) |
Filing 65 STIPULATION re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order, #27 Order,, Temporary Restraining Order, by Positive Health Alliance, Inc. (Pruss, Lorenz) |
![]() |
Filing 63 NOTICE by Florimed Medical Center Corp., Tomas Wharton re #55 Response in Opposition to Motion, (Attachments: #1 Exhibit A to Dr. Wharton's Response in Opposition to Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction) (Teal, Kyle) |
Filing 62 Defendant's MOTION for Extension of Time to File Response/Reply/Answer as to #27 Order,, Temporary Restraining Order, by A Better You Wellness Center, LLC, Alled Health Organization, Inc., Myriam Augustine, Alejandro Castro, Alexander Evans. Attorney Detra Shaw-Wilder added to party A Better You Wellness Center, LLC(pty:dft), Attorney Detra Shaw-Wilder added to party Alled Health Organization, Inc.(pty:dft), Attorney Detra Shaw-Wilder added to party Myriam Augustine(pty:dft), Attorney Detra Shaw-Wilder added to party Alejandro Castro(pty:dft), Attorney Detra Shaw-Wilder added to party Alexander Evans(pty:dft). (Shaw-Wilder, Detra) |
Filing 61 RESPONSE TO ORDER TO SHOW CAUSE re #27 Order,, Temporary Restraining Order, by Ifeoma Nwofor. (Belleh, Owei) |
Filing 60 NOTICE of Attorney Appearance by Christine M King on behalf of Tamara Alonso. Attorney Christine M King added to party Tamara Alonso(pty:dft). (King, Christine) |
Filing 59 NOTICE of Attorney Appearance by Christine M King on behalf of Juan Jesus Salina. Attorney Christine M King added to party Juan Jesus Salina(pty:dft). (King, Christine) |
Filing 58 NOTICE of Attorney Appearance by Christine M King on behalf of Khadijah Carbon. Attorney Christine M King added to party Khadijah Carbon(pty:dft). (King, Christine) |
Filing 57 NOTICE of Attorney Appearance by Christine M King on behalf of Jennifer John Carbon. Attorney Christine M King added to party Jennifer John Carbon(pty:dft). (King, Christine) |
Filing 56 NOTICE of Attorney Appearance by Christine M King on behalf of Augustine Carbon. Attorney Christine M King added to party Augustine Carbon(pty:dft). (King, Christine) |
Filing 55 RESPONSE in Opposition re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Florimed Medical Center Corp., Tomas Wharton. Replies due by 11/18/2020. (Teal, Kyle) |
Filing 54 NOTICE of Attorney Appearance by Christine M King on behalf of Doctors United, Inc.. Attorney Christine M King added to party Doctors United, Inc. (pty:dft). (King, Christine) |
Filing 53 NOTICE of Attorney Appearance by Owei Belleh on behalf of Ifeoma Nwofor. Attorney Owei Belleh added to party Ifeoma Nwofor(pty:dft). (Belleh, Owei) |
Filing 52 RESPONSE to Motion re #3 Motion for Temporary Restraining Order, MOTION for Preliminary Injunction, MOTION for Discovery Order,Motion for HIPPA Protective Order and Confidentiality Order filed by Juan Jesus Salina, M.D. Corp., Juan Jesus Salina. Attorney Daniel Loren Leyton added to party Juan Jesus Salina, M.D. Corp.(pty:dft), Attorney Daniel Loren Leyton added to party Juan Jesus Salina(pty:dft). Replies due by 11/18/2020. (Leyton, Daniel) |
Filing 72 MOTION for Entry of Agreed Preliminary Injunction by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (See DE #48 for image) (mc) |
Filing 51 NOTICE of Attorney Appearance by Kyle Brandon Teal on behalf of Florimed Medical Center Corp., Tomas Wharton. Attorney Kyle Brandon Teal added to party Florimed Medical Center Corp.(pty:dft), Attorney Kyle Brandon Teal added to party Tomas Wharton(pty:dft). (Teal, Kyle) |
Filing 49 CERTIFICATE OF SERVICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Kubicz, P Jan) |
Filing 48 NOTICE by Gilead Sciences Ireland UC, Gilead Sciences, Inc. Notice of Stipulation and Motion for Entry of Agreed Preliminary Injunction (Attachments: #1 Exhibit Exhibit A - Stipulation and Proposed Order for Preliminary Injunction, #2 Text of Proposed Order Exhibit B - Proposed Order) (Kubicz, P Jan) Modified to add missing event DE 72 Motion for Entry of Agreed Preliminary Injunction on 11/12/2020 (mc). |
![]() |
Filing 50 NOTICE of Filing Bond by Gilead Sciences Ireland UC, Gilead Sciences, Inc. (pes) |
Filing 46 Summons Issued as to 3rd Step Recovery Group, Inc., A Better You Wellness Center, LLC, AJC Medical Group, Inc, Jean Alexandre, Alled Health Organization, Inc., Alliance Medical Center, Inc., Tamara Alonso, Chenara Anderson, Myriam Augustine, Baikal Marketing Group, Inc., Twiggi Batista, Arsen Bazylenko, Michael Bogdan, Barbara Bryant, Augustine Carbon, Jennifer John Carbon, Khadijah Carbon, Alejandro Castro, John Catano, Jean Charlot, Community Health Medical Center LLC, Shonta Darden, Doctors United, Inc., Alexander Evans, Florimed Medical Center Corp., Maria Freeman, Jesula Gabo, Shajuandrine Garcia, Barbara Gibson, Kerline Joseph, Viergela Joseph, Juan Jesus Salina, M.D. Corp., Andre Kerr, Gary Kogan, Labs4less LLC, Cassandra Louissaint, Cora Mann, Nick Myrtil, Ifeoma Nwofor, Erik Joseph Pavao, Willie Peacock, Physician Preferred Pharmacy, Inc., Michael Pierce, Michel Poitevien, Positive Health Alliance, Inc., Priority Health Medical Center, Inc., Jean Rodney, Tatiana Rozenblyum, Juan Jesus Salina, Dimitry Shaposhnikov, Roman Shekhet, Testing Matters Inc., United Clinical Laboratory LLC, United Pharmacy LLC, Kirill Vesselov, Mikhail Vesselov, Well Care LLC, Tomas Wharton. (jas) |
Filing 44 NOTICE of Filing Proposed Summons(es) by Gilead Sciences Ireland UC, Gilead Sciences, Inc. re #1 Complaint, filed by Gilead Sciences, Inc., Gilead Sciences Ireland UC (Kubicz, P Jan) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Set/Reset Hearings. Preliminary Injunction Hearing set for 11/16/2020 10:00 AM in Miami Division before Judge Kathleen M. Williams. (clu) |
Filing 45 Clerks Notice to Filer re: Electronic Case. Alias Not Added for 3rd Step Recovery Group, Inc., Doctors United, Inc.. The Filer failed to add the alias information for the party(ies). The correction was made. It is not necessary to re-file this document. (jas) |
![]() |
Filing 26 CERTIFICATE of Counsel Certificate of Notice by P Jan Kubicz on behalf of GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Kubicz, P Jan) |
Filing 25 Statement of: Rule 7.1 Corporate Disclosure Statement by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Kubicz, P Jan) |
Filing 24 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Timothy Waters. Filing Fee $ 200.00 Receipt # AFLSDC-13809919 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 23 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for R. James Madigan III. Filing Fee $ 200.00 Receipt # AFLSDC-13809915 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 22 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jonah Knobler. Filing Fee $ 200.00 Receipt # AFLSDC-13809909 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 21 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Joshua Kipnees. Filing Fee $ 200.00 Receipt # AFLSDC-13809903 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 20 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Devon Hercher. Filing Fee $ 200.00 Receipt # AFLSDC-13809895 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 19 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jacob Chefitz. Filing Fee $ 200.00 Receipt # AFLSDC-13809892 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 18 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jared Buszin. Filing Fee $ 200.00 Receipt # AFLSDC-13809882 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 17 Notice of Entry of Parties Listed NOTE: New Filer(s) will appear twice, since they are also a new party in the case. New Filer(s)/Party(s): Alled Health Organization, Inc., Baikal Marketing Group, Inc., A Better You Wellness Center, LLC, 3rd Step Recovery Group, Inc. D/B/A/ Continental Wellness Center, Community Health Medical Center LLC, Doctors United, Inc. D/B/A Doctors United Group, Florimed Medical Center Corp., Juan Jesus Salina, M.D. Corp., Labs4less LLC, Physician Preferred Pharmacy, Inc., Positive Health Alliance, Inc., Priority Health Medical Center, Inc., Testing Matters Inc., United Clinical Laboratory LLC, United Pharmacy LLC, Well Care LLC, Tamara Alonso, Jean Alexandre, Chenara Anderson, Myriam Augustine, Twiggi Batista, Arsen Bazylenko, Michael Bogdan, Barbara Bryant, Augustine Carbon, Jennifer John Carbon, Khadijah Carbon, Alejandro Castro, John Catano, Jean Charlot, Shonta Darden, Alexander Evans, Maria Freeman, Jesula Gabo, Shajuandrine Garcia, Barbara Gibson, Kerline Joseph, Viergela Joseph, Andre Kerr, Gary Kogan, Cassandra Louissaint, Cora Mann, Nick Myrtil, Ifeoma Nwofor, Erik Joseph Pavao, Willie Peacock, Michael Pierce, Michel Poitevien, Jean Rodney, Tatiana Rozenblyum, Juan Jesus Salina, Dimitry Shaposhnikov, Roman Shekhet, Kirill Vesselov, Mikhail Vesselov and Tomas Wharton. (Kubicz, P Jan) |
Filing 16 FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (jc) |
Filing 15 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Geoffrey Potter. Filing Fee $ 200.00 Receipt # AFLSDC-13809122 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 14 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Franklin Monsour. Filing Fee $ 200.00 Receipt # AFLSDC-13808975 by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. Responses due by 11/17/2020 (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 13 AFFIDAVIT signed by: Gretchen Stroud re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1)(Kubicz, P Jan) |
Filing 12 AFFIDAVIT signed by: Annette Sabastiani re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1)(Kubicz, P Jan) |
Filing 11 AFFIDAVIT signed by: Donna Quan re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Kubicz, P Jan) |
Filing 10 Clerks Notice of Reimbursement of Overpayment of Filing Fee. The Clerk will refund $400.00, receipt #AFLSDC-13806917, re #1 COMPLAINT against AJC Medical Group, Inc et al., dated 11/03/2020. (jc) |
Filing 9 AFFIDAVIT signed by: Geoffrey Potter re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Kubicz, P Jan) |
Filing 8 AFFIDAVIT signed by: Carey Nakamura re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Kubicz, P Jan) |
Filing 7 AFFIDAVIT signed by: Emilio Garcia by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10, #11 Exhibit Exhibit 11, #12 Exhibit Exhibit 12, #13 Exhibit Exhibit 13, #14 Exhibit Exhibit 14, #15 Exhibit Exhibit 15, #16 Exhibit Exhibit 16, #17 Exhibit Exhibit 17, #18 Exhibit Exhibit 18, #19 Exhibit Exhibit 19, #20 Exhibit Exhibit 20, #21 Exhibit Exhibit 21, #22 Exhibit Exhibit 22, #23 Exhibit Exhibit 23, #24 Exhibit Exhibit 24, #25 Exhibit Exhibit 25, #26 Exhibit Exhibit 26, #27 Exhibit Exhibit 27, #28 Exhibit Exhibit 28, #29 Exhibit Exhibit 29, #30 Exhibit Exhibit 30, #31 Exhibit Exhibit 31, #32 Exhibit Exhibit 32, #33 Exhibit Exhibit 33, #34 Exhibit Exhibit 34, #35 Exhibit Exhibit 35, #36 Exhibit Exhibit 36, #37 Exhibit Exhibit 37, #38 Exhibit Exhibit 38, #39 Exhibit Exhibit 39, #40 Exhibit Exhibit 40, #41 Exhibit Exhibit 41, #42 Exhibit Exhibit 42, #43 Exhibit Exhibit 43, #44 Exhibit Exhibit 44, #45 Exhibit Exhibit 45, #46 Exhibit Exhibit 46, #47 Exhibit Exhibit 47, #48 Exhibit Exhibit 48, #49 Exhibit Exhibit 49, #50 Exhibit Exhibit 50, #51 Exhibit Exhibit 51, #52 Exhibit Exhibit 52, #53 Exhibit Exhibit 53, #54 Exhibit Exhibit 54, #55 Exhibit Exhibit 55, #56 Exhibit Exhibit 56, #57 Exhibit Exhibit 57, #58 Exhibit Exhibit 58, #59 Exhibit Exhibit 59, #60 Exhibit Exhibit 60, #61 Exhibit Exhibit 61, #62 Exhibit Exhibit 62, #63 Exhibit Exhibit 63)(Kubicz, P Jan) |
Filing 6 AFFIDAVIT signed by: Joel Gallant re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3)(Kubicz, P Jan) |
Filing 5 AFFIDAVIT signed by: John G. DeVitto re #3 EXPEDITED MOTION Temporary Restraining Order and Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC. (Kubicz, P Jan) |
Filing 4 MOTION for Leave to File Excess Pages by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. (Attachments: #1 Text of Proposed Order)(Kubicz, P Jan) |
Filing 3 EXPEDITED MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction, Expedited Discovery Order, and HIPAA Protective and Confidentiality Order #7 Affidavit Declaration of Emilio Garcia by GILEAD SCIENCES IRELAND UC, GILEAD SCIENCES, INC.. (Attachments: #1 Memorandum, #2 Text of Proposed Order, #3 Text of Proposed Order, #4 Text of Proposed Order)(Kubicz, P Jan) Text/Link |
Filing 2 Clerks Notice of Judge Assignment to Judge Kathleen M. Williams. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Chris M. McAliley 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. (jc) |
Filing 1 COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number AFLSDC-13808068, filed by GILEAD SCIENCES, INC., GILEAD SCIENCES IRELAND UC. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Civil Cover Sheet)(Kubicz, P Jan) |
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