St. Francis LLC v. Cynosure, Inc.
St. Francis Holdings, LLC, Francis J. Averill, M.D. and St. Francis LLC |
Amur Equipment Finance, Inc., MMP Capital, Inc., Cynosure, Inc. n/k/a Cynosure, LLC and Cynosure Inc |
Pawnee Leasing Corporation |
Francis Averill |
1:2020cv11747 |
September 24, 2020 |
US District Court for the District of Massachusetts |
William G Young |
Contract: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on November 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 104 Judge William G. Young: ELECTRONIC ORDER entered granting #91 Assented to Motion for Extension of Defendant Cynosure Regarding Deadline for Responding to Plaintiffs' Complaint. (Gaudet, Jennifer) |
Filing 103 AMENDED COMPLAINT (Leave to file granted on 11/03/20) against Cynosure Inc, filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Attachments: #1 Exhibit 1 - Cynosure Website Find Provider Webpage, #2 Exhibit 2 - Kris Huston LinkedIn Biography, #3 Exhibit 3 - Email from Cynosure Account Manager for North Florida, #4 Exhibit 4 - Cynosure Customer Purchase Agreement, #5 Exhibit 5 - Aug. 30, 2019 Letter from Cynosure, #6 Exhibit 6 - Pawnee Lease Agreement, #7 Exhibit 7 - MMP Capital Finance Agreement, #8 Exhibit 8 - Aug. 7, 2019 Letter from Averill to Cynosure, #9 Exhibit 9 - Aug. 8, 2019 Email from Pawnee Leasing to Averill)(Manson, Molly) |
Filing 102 Judge William G. Young: ELECTRONIC ORDER entered granting #101 Unopposed Motion for Leave to File Second Amended Complaint; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Gaudet, Jennifer) |
Filing 101 MOTION for Leave to File Second Amended Complaint by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Attachments: #1 Exhibit # A - Second Amended Complaint)(Manson, Molly) |
Filing 100 Set/Reset Scheduling Order Deadlines: Dispositive Motions due by 7/30/2021; responses due on or before 8/20/2021 and reply briefs, if any, are due on or before 9/3/2021. Ready for Trial on 11/1/2021 09:00 AM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) |
Filing 99 Judge William G. Young: ELECTRONIC ORDER entered approving re #98 JOINT SUBMISSION pursuant to Local Rule 16.1 (Revised).(Gaudet, Jennifer) |
Filing 98 JOINT SUBMISSION pursuant to Local Rule 16.1 (Revised) by Cynosure Inc.(Pineault, Michael) |
Filing 97 Judge William G. Young: ELECTRONIC ORDER entered re #96 Joint statement is returned to the parties as too long a time line. This case is on the running trial list for November 2021 with dispositive motions due July 31, 2021. The parties have 14 days to resubmit a revised joint statement.(Paine, Matthew) |
Filing 96 JOINT STATEMENT of counsel and Proposed Case Schedule Pursuant to Local Rule 16.1(D). (Connelly, John) |
Filing 95 Judge William G. Young: ELECTRONIC ORDER entered granting #92 Motion for Leave to Appear Pro Hac Vice; granting #93 Motion for Leave to Appear Pro Hac Vice; granting #94 Motion for Leave to Appear Pro Hac Vice. Added Jeffrey B. Fabian, Jocelyn Wiesner, and Matthew Sachs. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) |
Filing 94 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Matthew Sachs Filing fee: $ 100, receipt number 0101-8463596 by Cynosure, Inc. n/k/a Cynosure, LLC. (Attachments: #1 Exhibit 1)(Pineault, Michael) |
Filing 93 Assented to MOTION for Leave to Appear Pro Hac Vice for admission of Jocelyn Wiesner Filing fee: $ 100, receipt number 0101-8463567 by Cynosure, Inc. n/k/a Cynosure, LLC. (Attachments: #1 Exhibit 1)(Pineault, Michael) |
Filing 92 MOTION for Leave to Appear Pro Hac Vice for admission of Jeffrey B. Fabian Filing fee: $ 100, receipt number 0101-8462948 by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Attachments: #1 Affidavit of Jeffrey B. Fabian)(Connelly, John) |
Filing 91 Assented to MOTION Assented-to Motion Regarding Deadline for Responding to Plaintiffs' Complaint by Cynosure, Inc. n/k/a Cynosure, LLC.(Pineault, Michael) (Modified on 10/8/2020 to Correct CM/ECF Filing Event As Counsel Pineault Filed the Moton Under the Wrong Event in CM/ECF) (Paine, Matthew). |
Filing 90 Judge William G. Young: ELECTRONIC ORDER entered granting #89 Motion for Leave to Appear Pro Hac Vice. Added C. Philip Campbell, Jr.. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Paine, Matthew) |
Filing 89 MOTION for Leave to Appear Pro Hac Vice for admission of C. Philip Campbell, Jr. Filing fee: $ 100, receipt number 0101-8451299 by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Attachments: #1 Affidavit Affidavit in Support of Motion for Admission Pro Hac Vice and Certificate of Good Standing)(Connelly, John) |
Filing 88 NOTICE of Appearance by Molly E. Manson on behalf of Francis J. Averill, M.D., St. Francis Holdings, LLC (Manson, Molly) |
Filing 87 NOTICE of Appearance by Molly E. Manson on behalf of Francis J. Averill, M.D., St. Francis Holdings, LLC (Manson, Molly) |
Filing 86 NOTICE of Appearance by John P. Connelly on behalf of Francis J. Averill, M.D., St. Francis Holdings, LLC (Connelly, John) |
Filing 85 NOTICE by Cynosure Inc (Notice of Related Cases) (Pineault, Michael) |
Filing 84 NOTICE of Appearance by Michael J. Pineault on behalf of Cynosure Inc (Pineault, Michael) |
Filing 83 ELECTRONIC NOTICE of Case Assignment. Judge William G. Young assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Judith G. Dein. (Danieli, Chris) |
Filing 82 Case transferred in from District of Florida Middle; Case Number 8:20-cv-01101. |
Filing 81 ORDER granting #49 Motion to Change Venue / Transfer Case; granting #55 Motion to Change Venue / Transfer Case. Signed by Judge William F. Jung on 9/23/2020. (CCM) (LNR). |
Filing 80 ENDORSED ORDER granting #74 Motion to Change Venue / Transfer Case. Signed by Judge William F. Jung on 9/23/2020. (CCM) |
Filing 79 Minute Entry. Proceedings held before Judge William F. Jung: MOTION HEARING held on 9/9/2020 re #47 MOTION to Dismiss Plaintiffs' First Amended Complaint filed by Cynosure, Inc. n/k/a Cynosure, LLC; #55 MOTION to Change Venue/Transfer Case filed by MMP Capital, Inc.; #53 MOTION to Dismiss Amended Complaint filed by Pawnee Leasing Corporation; #49 MOTION to Change Venue/Transfer Case [DEFENDANT CYNOSURE LLC'S MOTION TO TRANSFER VENUE filed by Cynosure, Inc.]; #57 MOTION to Strike Jury Demand filed by Pawnee Leasing Corporation; #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint filed by MMP Capital, Inc.; #74 MOTION to Change Venue/Transfer Case; Request to Have the Court Consider MMP's Motion to Transfer Venue (Doc. #55 ) Before MMP's Motion to Dismiss (Doc. #54 ) filed by MMP Capital, Inc.; and #59 MOTION to Strike Plaintiffs' Jury Demand filed by MMP Capital, Inc. Court Reporter: Tracey Aurelio (SAO) |
Filing 78 REPLY to Response to Motion re #59 MOTION to Strike Plaintiffs' Jury Demand filed by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 77 RESPONSE in Opposition re #59 MOTION to Strike Plaintiffs' Jury Demand and Supporting Memorandum of Law filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Campbell, Charles) |
Filing 76 REPLY to Response to Motion re #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint and Supporting Memorandum of Law filed by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 75 REPLY to Response to Motion re #57 MOTION to Strike Jury Demand filed by Pawnee Leasing Corporation. (McBride, William) |
Filing 74 MOTION to Change Venue / Transfer Case; Request to Have the Court Consider MMP's Motion to Transfer Venue #55 Before MMP's Motion to Dismiss #54 by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 73 REPLY to Response to Motion re #55 MOTION to Change Venue / Transfer Case Pursuant to 28 U.S.C. 1404(a) filed by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 72 REPLY to Response to Motion re #47 MOTION to Dismiss Plaintiffs' First Amended Complaint and Supporting Memorandum of Law filed by Cynosure, Inc. (Wiesner, Jocelyn) |
Filing 71 REPLY to Response to Motion re #49 MOTION to Change Venue / Transfer Case [Defendant Cynosure LLC'S Motion to Transfer Venue Under 28 U.S.C. 1404(a) and Supporting Memorandum of Law] filed by Cynosure, Inc. (Wiesner, Jocelyn) |
Filing 70 REPLY to Response to Motion re #53 MOTION to Dismiss Amended Complaint and Incorporated Memorandum of Law filed by Pawnee Leasing Corporation. (Drushal, Amy) Modified text on 9/1/2020 (LNR). |
Filing 69 RESPONSE in Opposition re #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint and Supporting Memorandum of Law and #56 Amur Equipment Finance, Inc.'s Concurrence with MMP Capital's Motion to Dismiss filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 68 RESPONSE in Opposition re #57 MOTION to Strike Jury Demand filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Campbell, Charles) |
Filing 67 CASE MANAGEMENT AND SCHEDULING ORDER: Dispositive motions due by 10/11/2021, Final Pretrial Conference set for 1/13/2022 at 9:00 AM in Tampa Courtroom 15B before Judge William F. Jung, Jury Trial set for the February 2022 trial term commencing 2/7/2022 at 9:00 AM in Tampa Courtroom 15B before Judge William F. Jung, Conduct mediation hearing by 8/9/2021. Lead counsel to coordinate dates. Signed by Judge William F. Jung on 8/25/2020. (SAO) |
Filing 66 RESPONSE in Opposition re #47 MOTION to Dismiss Plaintiffs' First Amended Complaint and Supporting Memorandum of Law filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 65 RESPONSE in Opposition re #49 MOTION to Change Venue / Transfer Case [DEFENDANT CYNOSURE LLC'S MOTION TO TRANSFER VENUE UNDER 28 U.S.C. 1404(a) and SUPPORTING MEMORANDUM OF LAW] filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 64 RESPONSE in Opposition re #55 MOTION to Change Venue / Transfer Case Pursuant to 28 U.S.C. 1404(a) filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 63 CASE MANAGEMENT REPORT. (Fabian, Jeffrey) |
Filing 62 RESPONSE in Opposition re #53 MOTION to Dismiss Amended Complaint and Incorporated Memorandum of Law filed by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 61 ENDORSED ORDER granting #60 Motion for Extension of Time to File Response to #55 MOTION to Change Venue / Transfer Case, #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint. Responses due by 8/28/2020. Signed by Judge William F. Jung on 8/21/2020. (CCB) |
Filing 60 Unopposed MOTION for Extension of Time to File Response/Reply as to #55 MOTION to Change Venue / Transfer Case Pursuant to 28 U.S.C. 1404(a), #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint and Supporting Memorandum of Law by All Plaintiffs. (Fabian, Jeffrey) |
Filing 59 MOTION to Strike Plaintiffs' Jury Demand by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 58 NOTICE of TELEPHONIC HEARING on all pending motions including #53 MOTION to Dismiss Amended Complaint, #57 MOTION to Strike Jury Demand, #55 MOTION to Change Venue / Transfer Case, #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint, #49 MOTION to Change Venue / Transfer Case, #47 MOTION to Dismiss Plaintiffs' First Amended Complaint. Motion Hearing set for 9/9/2020 at 9:30 AM in Tampa Courtroom 15 B before Judge William F. Jung. Counsel are directed to call the reserved conference toll free number at 1-888-557-8511. Enter the access code: 4744914 followed by the #(pound) key. You will be prompted to enter the security code: 1101 followed by the #(pound) key. This conference will be activated at 9:00 AM so the hearing may start promptly at 9:30 AM.(CCB) |
Filing 57 MOTION to Strike Jury Demand by Pawnee Leasing Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(McBride, William) |
Filing 56 JOINDER in motion by Amur Equipment Finance, Inc. re #54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint and Supporting Memorandum of Law filed by MMP Capital, Inc. (Attachments: #1 Exhibit)(Aragona, Anthony) |
Filing 55 MOTION to Change Venue / Transfer Case Pursuant to 28 U.S.C. 1404(a) by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 54 MOTION to Dismiss Counts I, III, IV, and V of Plaintiffs' Amended Complaint and Supporting Memorandum of Law by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 53 MOTION to Dismiss Amended Complaint and Incorporated Memorandum of Law by Pawnee Leasing Corporation. (Drushal, Amy) |
Filing 52 ENDORSED ORDER granting #51 Motion for Extension of Time to File Response to #49 MOTION to Change Venue / Transfer Case, #47 MOTION to Dismiss Plaintiffs' First Amended Complaint. Responses due by 8/24/2020. Signed by Judge William F. Jung on 8/7/2020. (CCB) |
Filing 51 Unopposed MOTION for Extension of Time to File Response/Reply as to #47 MOTION to Dismiss Plaintiffs' First Amended Complaint and Supporting Memorandum of Law, #49 MOTION to Change Venue / Transfer Case [Defendant Cynosure LLC'S Motion to Transfer Venue Under 28 U.S.C. 1404(a) and Supporting Memorandum of Law] by All Plaintiffs. (Fabian, Jeffrey) |
Filing 50 DECLARATION of JOCELYN WIESNER re #49 MOTION to Change Venue / Transfer Case [Defendant Cynosure LLC'S Motion to Transfer Venue under 28 U.S.C. 1404(a) and Supporting Memorandum of Law] by Cynosure, Inc. (Attachments: #1 Exhibit A)(Wiesner, Jocelyn) |
Filing 49 MOTION to Change Venue / Transfer Case [Defendant Cynosure LLC'S Motion to Transfer Venue Under 28 U.S.C. 1404(a) and Supporting Memorandum of Law] by Cynosure, Inc. (Wiesner, Jocelyn) |
Filing 48 DECLARATION of Jocelyn Wiesner re #47 MOTION to Dismiss Plaintiffs' First Amended Complaint and Supporting Memorandum of Law by Cynosure, Inc. n/k/a Cynosure, LLC. (Attachments: #1 Exhibit A)(Wiesner, Jocelyn) |
Filing 47 MOTION to Dismiss Plaintiffs' First Amended Complaint and Supporting Memorandum of Law by Cynosure, Inc. n/k/a Cynosure, LLC. (Wiesner, Jocelyn) |
Filing 46 ENDORSED ORDER granting #45 Motion for Extension of Time to File response to amended complaint on or before 8/10/2020. Signed by Judge William F. Jung on 7/27/2020. (CCB) |
Filing 45 Unopposed MOTION for Extension of Time to File Response to Plaintiff's Amended Complaint by Pawnee Leasing Corporation. (Drushal, Amy) |
Filing 44 ENDORSED ORDER: The case of 8:20-cv-1513-T-02 is consolidated with this case for all further proceedings. The parties shall file all subsequent papers in this lead case. Signed by Judge William F. Jung on 7/16/2020. (CCB) |
Filing 43 ENDORSED ORDER granting #41 Motion for Extension of Time to Answer. Amur Equipment Finance, Inc. answer or response due 8/13/2020. Signed by Judge William F. Jung on 7/15/2020. (Jung, William) |
Filing 42 NOTICE of Appearance by Anthony J. Aragona, III on behalf of Amur Equipment Finance, Inc. (Aragona, Anthony) |
Filing 41 First MOTION for Extension of Time to File Answer re #21 Amended Complaint by Amur Equipment Finance, Inc. (Aragona, Anthony) |
Filing 40 CORPORATE Disclosure Statement by Amur Equipment Finance, Inc. (Aragona, Anthony) |
Filing 39 NOTICE by Francis J. Averill, M.D., St. Francis Holdings, LLC of Filing Unopposed Motion to Consolidate in Case No. 20-cv-1513 (Attachments: #1 Exhibit A - Unopposed Motion to Consolidate 20-cv-1513)(Fabian, Jeffrey) |
Filing 38 CERTIFICATE of interested persons and corporate disclosure statement re #2 Corporate Disclosure Statement by Pawnee Leasing Corporation identifying Corporate Parent Chesswood Group Limited for Pawnee Leasing Corporation. (McBride, William) |
Filing 37 NOTICE of Appearance by Amy Lea Drushal on behalf of Pawnee Leasing Corporation. (Drushal, Amy) |
Filing 36 NOTICE of Appearance by William Albert McBride on behalf of Pawnee Leasing Corporation. (McBride, William) |
Filing 35 NOTICE of pendency of related cases per Local Rule 1.04(d) by St. Francis Holdings, LLC. Related case(s): yes (Fabian, Jeffrey) |
Filing 34 CORPORATE Disclosure Statement by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 33 ENDORSED ORDER granting #32 Motion for Extension of Time to File Response to amended complaint. Response due by 8/10/2020. Signed by Judge William F. Jung on 6/30/2020. (CCB) |
Filing 32 MOTION for Extension of Time to File Response/Reply to Plaintiffs' Amended Complaint (Doc 21) by MMP Capital, Inc. (Emanuel, Ronald) |
Filing 31 NOTICE of Appearance by Ronald Marc Emanuel on behalf of MMP Capital, Inc. (Emanuel, Ronald) |
Filing 30 RETURN of service executed on June 19, 2020 by St. Francis Holdings, LLC, Francis J. Averill, M.D. as to MMP Capital, Inc. (Fabian, Jeffrey) |
Filing 29 ENDORSED ORDER granting #28 Motion for Extension of Time to File Response to amended complaint. Response due by 7/27/2020. Signed by Judge William F. Jung on 6/19/2020. (CCB) |
Filing 28 MOTION for Extension of Time to File Response/Reply as to #21 Amended Complaint by Cynosure, Inc. (Wiesner, Jocelyn) |
Filing 27 RETURN of service executed on 6/17/2020 by St. Francis Holdings, LLC, Francis J. Averill, M.D. as to Amur Equipment Finance, Inc. (Fabian, Jeffrey) |
Filing 26 SUMMONS issued as to Pawnee Leasing Corporation. (LNR) |
Filing 25 PROPOSED summons to be issued by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Fabian, Jeffrey) |
Filing 24 SUMMONS issued as to Amur Equipment Finance, Inc., MMP Capital, Inc. (LNR) |
Filing 23 PROPOSED summons to be issued by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Campbell, Charles) |
Filing 22 PROPOSED summons to be issued by Francis J. Averill, M.D., St. Francis Holdings, LLC. (Campbell, Charles) |
Filing 21 AMENDED COMPLAINT against Cynosure, Inc., LLC, Pawnee Leasing Corporation, MMP Capital, Inc., Amur Equipment Finance, Inc. with Jury Demand. filed by St. Francis Holdings, LLC, Francis J. Averill, M.D.(Campbell, Charles) |
Filing 20 ENDORSED ORDER granting #19 unopposed Motion to Amend complaint. Plaintiff is directed to file forthwith the amended complaint in the form attached as Exhibit A to the motion. The Clerk is directed to make the requested changes to the caption. Signed by Judge William F. Jung on 6/11/2020. (CCB) |
Filing 19 Unopposed MOTION to Amend Complaint and Case Caption by St. Francis LLC. (Attachments: #1 Exhibit A)(Campbell, Charles) |
Filing 18 NOTICE of Appearance by Jeffrey B. Fabian on behalf of St. Francis LLC. (Fabian, Jeffrey) |
***PRO HAC VICE FEES paid by attorney Jocelyn A. Wiesner, appearing on behalf of Cynosure, Inc. (Filing fee $150 receipt number TPA061050.) Related document: #9 MOTION for Jocelyn A. Wiesner to appear pro hac vice . (JLD) |
Filing 17 ENDORSED ORDER granting #16 Motion to Withdraw Motion for Default. Any default is set aside. Signed by Judge William F. Jung on 6/1/2020. (Jung, William) |
Filing 16 MOTION to Withdraw Plaintiff's Motion for Judicial Default by St. Francis LLC. (Campbell, Charles) |
Filing 15 CERTIFICATE of interested persons and corporate disclosure statement re #5 Related case order and track 2 notice by St. Francis LLC. (Campbell, Charles) |
Filing 14 NOTICE of pendency of related cases re #5 Related case order and track 2 notice per Local Rule 1.04(d) by St. Francis LLC. Related case(s): yes (Campbell, Charles) |
Filing 13 NOTICE of Appearance by Matthew Agojo Ceriale on behalf of St. Francis LLC (Ceriale, Matthew) |
Filing 12 CERTIFICATE of interested persons and corporate disclosure statement re #2 Corporate Disclosure Statement by Cynosure, Inc. identifying Corporate Parent Lotus Buyer, Inc., Corporate Parent Hologic, Inc. for Cynosure, Inc. (Corso, Michael) |
Filing 11 NOTICE of pendency of related cases per Local Rule 1.04(d) by Cynosure, Inc. Related case(s): no (Corso, Michael) |
Filing 10 ENDORSED ORDER granting #9 Motion to Appear Pro Hac Vice. Jocelyn A. Wiesner may appear pro hac vice, subject to the requirement that counsel comply with the email registration requirements of Local Rule 2.01(d), M.D. Fla., within 14 days of the date of this order. Signed by Magistrate Judge Amanda Arnold Sansone on 5/22/2020. (BEE) |
Filing 9 MOTION for Jocelyn A. Wiesner to appear pro hac vice by Cynosure, Inc.. (Attachments: #1 Appendix)(Corso, Michael) Motions referred to Magistrate Judge Amanda Arnold Sansone. |
Filing 8 NOTICE of Appearance by Michael Joseph Corso on behalf of Cynosure, Inc. (Corso, Michael) |
Filing 7 CERTIFICATE of service by Cynosure, Inc. re #2 Corporate Disclosure Statement (Amended). (Ross, Jason) |
Filing 6 CERTIFICATE of service by Cynosure, Inc. re #1 Notice of Removal (Amended). (Ross, Jason) |
Filing 5 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Counsel and any unrepresented party shall meet within sixty days after service of the complaint upon any defendant for the purpose of preparing and filing a Case Management Report. Signed by Judge William F. Jung on 5/14/2020. (SAO) |
Filing 4 NOTICE to counsel Jocelyn A. Wiesner of Local Rule 2.02, Special Admission to Practice - Pay the $150.00 Special Admission Fee; Local counsel must electronically file a Motion to appear Pro Hac Vice on behalf of the non-resident attorney (Signed by Deputy Clerk). (MCB) |
Filing 3 NEW CASE ASSIGNED to Judge William F. Jung and Magistrate Judge Amanda Arnold Sansone. New case number: 8:20-cv-1101-T-02AAS. (SJB) |
Filing 2 CORPORATE Disclosure Statement by Cynosure, Inc. identifying Corporate Parent Lotus Buyer, Inc., Corporate Parent Lotus Midco, Inc., Corporate Parent Lotus Parent, Inc., Corporate Parent Clayton Dubilier & Rice Lotus Holdings, L.P. for Cynosure, Inc. (Ross, Jason) Modified on 5/13/2020 (MCB). |
Filing 1 COMPLAINT and NOTICE OF REMOVAL from Pinellas County, case number 19-008551-CI filed in State Court on 12/30/2019. Filing fee $ 400, receipt number 113A-16804259 filed by Cynosure, Inc. (Attachments: #1 Exhibit A - State Court Docket Sheet, #2 Exhibit B - State Court Complaint, #3 Exhibit C - State Court Other Documents, #4 Exhibit D - Counsel email correspondence, #5 Exhibit E - Counsel email correspondence, #6 Exhibit F - Counsel email correspondence, #7 Exhibit G - Civil Cover Sheet)(Ross, Jason) Modified on 5/13/2020 (MCB). |
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 Massachusetts 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.