UNITED STATES OF AMERICA et al v. COUNTY AMBULANCE SERVICE INC
STATE OF MAINE and UNITED STATES OF AMERICA |
COUNTY AMBULANCE SERVICE INC |
1:2018cv00280 |
July 17, 2018 |
US District Court for the District of Maine |
Bangor Office |
Hancock |
JOHN H RICH |
JOHN A WOODCOCK |
Other Statutes: False Claims Act |
31 U.S.C. ยง 3729 |
Plaintiff |
Docket Report
This docket was last retrieved on July 17, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 4 Notice of Voluntary Dismissal by UNITED STATES OF AMERICA Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) (Attachments: #1 Settlement Agreement (Fully Executed))(LIZOTTE, ANDREW) |
Filing 3 NOTICE of Settlement Pursuant to L.R. 41.1 by UNITED STATES OF AMERICA (LIZOTTE, ANDREW) |
Filing 2 CIVIL COVER SHEET. (bfa) |
Filing 1 COMPLAINT against COUNTY AMBULANCE SERVICE INC with Jury Demand, filed by UNITED STATES OF AMERICA, STATE OF MAINE. (Service of Process Deadline 10/15/2018)(bfa) |
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 Maine District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.