Remedi SeniorCare of Ohio, LLC v. Miko Enterprises, Inc. et al
Remedi SeniorCare of Ohio, LLC |
Greenridge Nursing Center, Inc., Mission Point of Cedar Springs, LLC, Miko Enterprises, Inc., Greenville MI Property Holdings, Lamont MI Property Holdings, LLC, Mission Point of Forest Hills, LLC, Grand Rapids MI Property Holdings, LLC, Cedar Care Center, Inc., Big Rapids MI Property Holdings, LLC, Mission Point of Greenville, LLC, Greenville Care Center, LLC, Belding MI Property Holdings, LLC, Healthbridge, LLC, Mission Point Management Services, LLC, Cascade Care Center, Inc., Mark Piersma, Belding Christian Nursing Home, Inc., Mission Point of Lamont, LLC, Mission Point of Belding, LLC, Miko Holdings, Inc., Cedar Springs MI Property Holdings, LLC, Mission Point of Big Rapids, LLC, Glenwood Christian Nursing Home, Inc., Roger Mali and Greenville Care Center, Inc. |
1:2020cv00148 |
February 18, 2020 |
US District Court for the Western District of Michigan |
Phillip J Green |
Paul L Maloney |
Contract: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on February 1, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 41 CORPORATE DISCLOSURE STATEMENT by Healthbridge, LLC identifying Corporate Parent Metropolitan Health Corporation, Corporate Parent Miko Holdings, Inc. for Healthbridge, LLC (Wardrop, Robert) |
Filing 40 CERTIFICATE of compliance re word count for CORRECTED MOTION to dismiss for failure to state a claim #39 filed by Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC (Wernette, Michael) |
Filing 39 CORRECTED MOTION to dismiss for failure to state a claim by defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC; (Attachments: #1 Exhibit 1 - Sisson v First Bank) (Wernette, Michael) |
Filing 38 CERTIFICATE of compliance re word count for CORRECTED MOTION to dismiss for failure to state a claim #29 filed by Roger Mali, Mission Point Management Services, LLC (Wernette, Michael) |
Filing 37 CORPORATE DISCLOSURE STATEMENT by Miko Holdings, Inc. (Rucker, Emily) |
Filing 36 CORPORATE DISCLOSURE STATEMENT by Miko Enterprises, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Miko Enterprises, Inc. (Rucker, Emily) |
Filing 35 CORPORATE DISCLOSURE STATEMENT by Greenville Care Center, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Greenville Care Center, Inc. (Rucker, Emily) |
Filing 34 CORPORATE DISCLOSURE STATEMENT by Greenridge Nursing Center, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Greenridge Nursing Center, Inc. (Rucker, Emily) |
Filing 33 CORPORATE DISCLOSURE STATEMENT by Glenwood Christian Nursing Home, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Glenwood Christian Nursing Home, Inc. (Rucker, Emily) |
Filing 32 CORPORATE DISCLOSURE STATEMENT by Cedar Care Center, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Cedar Care Center, Inc. (Rucker, Emily) |
Filing 31 CORPORATE DISCLOSURE STATEMENT by Cascade Care Center, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Cascade Care Center, Inc. (Rucker, Emily) |
Filing 30 CORPORATE DISCLOSURE STATEMENT by Belding Christian Nursing Home, Inc. identifying Corporate Parent MIKO Holdings, Inc. for Belding Christian Nursing Home, Inc. (Rucker, Emily) |
Filing 29 CORRECTED MOTION to dismiss for failure to state a claim by defendants Roger Mali, Mission Point Management Services, LLC; (Attachments: #1 Exhibit 1 - Aslani v Sparrow Health, #2 Exhibit 2 - Sisson v First Bank) (Wernette, Michael) |
Filing 28 NOTICE to attorney Michael R. Wernette regarding recent filing #24 , #26 (clw) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of Emily Suzanne Rucker on behalf of defendants Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., Mark Piersma (Rucker, Emily) |
Filing 27 CERTIFICATE of compliance re word count for MOTION to dismiss for failure to state a claim #26 filed by Roger Mali, Mission Point Management Services, LLC (Wernette, Michael) |
Filing 26 MOTION to dismiss for failure to state a claim with brief in support by defendants Roger Mali, Mission Point Management Services, LLC; (Wernette, Michael) Modified text on 4/17/2020 (clw). |
Filing 25 CERTIFICATE of compliance re word count for CORRECTED MOTION to dismiss for failure to state a claim #24 filed by Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC (Wernette, Michael) |
Filing 24 CORRECTED MOTION to dismiss for failure to state a claim with brief in support by defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC; (Wernette, Michael) Modified text on 4/17/2020 (clw). |
Filing 23 CERTIFICATE of compliance re word count for MOTION to dismiss for failure to state a claim #22 filed by Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC (Wernette, Michael) |
Filing 22 MOTION to dismiss for failure to state a claim by defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC; (Wernette, Michael) |
Filing 21 CERTIFICATE of compliance re word count for Brief in Support of a Motion #20 , MOTION for joinder Joining Miko Defendants' Motion to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) #19 filed by Healthbridge, LLC (Wardrop, Thomas) |
Filing 20 BRIEF in support of MOTION for joinder Joining Miko Defendants' Motion to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) #19 filed by Healthbridge, LLC (Wardrop, Thomas) |
Filing 19 MOTION for joinder Joining Miko Defendants' Motion to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) by defendant Healthbridge, LLC; (Wardrop, Thomas) |
Filing 18 CERTIFICATE of compliance re word count for Brief in Support of a Motion, #17 , CERTIFICATE regarding compliance with LCivR 7.1(d) re MOTION to dismiss for failure to state a claim #16 filed by Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., Mark Piersma (Ash, Charles) |
Filing 17 BRIEF in support of MOTION to dismiss for failure to state a claim #16 filed by Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., Mark Piersma (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Ash, Charles) |
Filing 16 MOTION to dismiss for failure to state a claim by defendants Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., Mark Piersma; (Ash, Charles) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of Thomas M. Wardrop on behalf of defendant Healthbridge, LLC (Wardrop, Thomas) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of Robert F. Wardrop, II on behalf of defendant Healthbridge, LLC (Wardrop, Robert) |
Filing 15 MOTION to dismiss for failure to state a claim by defendants Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC; (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2) (Hansma, David) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of Patrick C. Lannen on behalf of plaintiff Remedi SeniorCare of Ohio, LLC (Lannen, Patrick) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of David Frederich Hansma on behalf of defendants Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC (Hansma, David) |
Filing 14 STIPULATION AND ORDER; deadline for defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC, Roger Mali, Mission Point Management Services, LLC, Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, and Mission Point of Lamont, LLC to file responsive pleadings is extended to 4/15/2020; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) |
Filing 13 PROPOSED STIPULATION and ORDER by defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC, Roger Mali, Mission Point Management Services, LLC, Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC (Wernette, Michael) |
Filing 12 STIPULATION AND ORDER; deadline for defendants Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., and Mark Piersma to file responsive pleadings is extended to 4/15/2020; signed by District Judge Paul L. Maloney (Judge Paul L. Maloney, acr) |
(NON-DOCUMENT) ATTORNEY APPEARANCE of Michael R. Wernette on behalf of defendants Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cedar Springs MI Property Holdings, LLC, Grand Rapids MI Property Holdings, LLC, Greenville MI Property Holdings, Lamont MI Property Holdings, LLC, Roger Mali, Mission Point Management Services, LLC, Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC (Wernette, Michael) |
Filing 11 SUMMONS returned executed; Mission Point Management Services, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Belding, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Big Rapids, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Cedar Springs, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Forest Hills, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Greenville, LLC served on 3/24/2020, answer due 4/14/2020; Mission Point of Lamont, LLC served on 3/24/2020, answer due 4/14/2020 (Boettcher, Matthew) |
Filing 10 PROPOSED STIPULATION and ORDER to extend deadline for filing responsive pleading to plaintiff's complaint by defendants Belding Christian Nursing Home, Inc., Cascade Care Center, Inc., Cedar Care Center, Inc., Glenwood Christian Nursing Home, Inc., Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Miko Enterprises, Inc., Miko Holdings, Inc., Mark Piersma [Attorney Charles Nedwin Ash, Jr added to party Belding Christian Nursing Home, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Cascade Care Center, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Cedar Care Center, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Glenwood Christian Nursing Home, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Greenridge Nursing Center, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Greenville Care Center, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Miko Enterprises, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Miko Holdings, Inc.(pty:dft), Attorney Charles Nedwin Ash, Jr added to party Mark Piersma(pty:dft)] (Ash, Charles) Modified text on 3/25/2020 (clw). |
Filing 9 SUMMONS ISSUED as to defendant Roger Mali (clw) |
Filing 8 First AMENDED COMPLAINT and jury demand against All Defendants filed by Remedi SeniorCare of Ohio, LLC (Boettcher, Matthew) Modified text on 3/11/2020 (clw). |
Filing 7 SUMMONS returned executed; Belding Christian Nursing Home, Inc. served on 3/4/2020, answer due 3/25/2020; Belding MI Property Holdings, LLC served on 3/4/2020, answer due 3/25/2020; Big Rapids MI Property Holdings, LLC served on 3/4/2020, answer due 3/25/2020; Cascade Care Center, Inc. served on 3/4/2020, answer due 3/25/2020; Cedar Care Center, Inc. served on 3/4/2020, answer due 3/25/2020; Cedar Springs MI Property Holdings, LLC served on 3/4/2020, answer due 3/25/2020; Glenwood Christian Nursing Home, Inc. served on 3/4/2020, answer due 3/25/2020; Grand Rapids MI Property Holdings, LLC served on 3/4/2020, answer due 3/25/2020; Greenridge Nursing Center, Inc. served on 3/4/2020, answer due 3/25/2020; Greenville Care Center, Inc. served on 3/4/2020, answer due 3/25/2020; Greenville MI Property Holdings served on 3/4/2020, answer due 3/25/2020; Healthbridge, LLC served on 3/4/2020, answer due 3/25/2020; Lamont MI Property Holdings, LLC served on 3/4/2020, answer due 3/25/2020; Miko Enterprises, Inc. served on 3/4/2020, answer due 3/25/2020; Miko Holdings, Inc. served on 3/4/2020, answer due 3/25/2020; Mark Piersma served on 3/4/2020, answer due 3/25/2020 (Boettcher, Matthew) |
Filing 6 PROPOSED SUMMONS to be issued re #1 (Boettcher, Matthew) |
Filing 5 CORPORATE DISCLOSURE STATEMENT by Remedi SeniorCare of Ohio, LLC identifying Corporate Parent Remedi SeniorCare Holding Corporation, Corporate Parent Sterling Venture Partners, LP, Corporate Parent Cart, LLC, Corporate Parent Remedi Holdings, LLC, Corporate Parent Sterling Capital Partners, LP, Corporate Parent Centerbridge Capital Partners II, LP for Remedi SeniorCare of Ohio, LLC (Boettcher, Matthew) |
Filing 4 SUMMONS ISSUED as to defendants Belding Christian Nursing Home, Inc., Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cascade Care Center, Inc., Cedar Care Center, Inc., Cedar Springs MI Property Holdings, LLC, Glenwood Christian Nursing Home, Inc., Grand Rapids MI Property Holdings, LLC, Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Greenville MI Property Holdings, Healthbridge, LLC, Lamont MI Property Holdings, LLC, Miko Enterprises, Inc., Miko Holdings, Inc., Mission Point Management Services, LLC, Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC, Mark Piersma (Attachments: #1 Issued Summons Continued, #2 Issued Summons Continued) (clw) |
Filing 3 PROPOSED SUMMONS to be issued re #1 (Boettcher, Matthew) |
Filing 2 NOTICE that this case has been assigned Paul L. Maloney ; with NOTICE OF DEFICIENCY re corporate disclosure statement (clw) |
SUMMONS NOT ISSUED as to defendants Belding Christian Nursing Home, Inc., Belding MI Property Holdings, LLC, Big Rapids MI Property Holdings, LLC, Cascade Care Center, Inc., Cedar Care Center, Inc., Cedar Springs MI Property Holdings, LLC, Glenwood Christian Nursing Home, Inc., Grand Rapids MI Property Holdings, LLC, Greenridge Nursing Center, Inc., Greenville Care Center, Inc., Greenville MI Property Holdings, Healthbridge, LLC, Lamont MI Property Holdings, LLC, Miko Enterprises, Inc., Miko Holdings, Inc., Mission Point Management Services, LLC, Mission Point of Belding, LLC, Mission Point of Big Rapids, LLC, Mission Point of Cedar Springs, LLC, Mission Point of Forest Hills, LLC, Mission Point of Greenville, LLC, Mission Point of Lamont, LLC, Mark Piersma (none provided) (clw) |
Filing 1 COMPLAINT with jury demand against All Defendants filed by Remedi SeniorCare of Ohio, LLC (Attachments: #1 Exhibit A - Pharmacy Services Agreement, #2 Exhibit B - 1-8-20 Notice to Terminate Letter) (Boettcher, Matthew) |
FILING FEE PAID re #1 by plaintiff Remedi SeniorCare of Ohio, LLC in the amount of $400, receipt number AMIWDC-4926302 (Boettcher, Matthew) |
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 Michigan Western 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.