United States of America et al v. Robert C. Wood II et al
United States of America, State of California, Ted Switzer and Dixie Switzer |
Robert C. Wood, II, Access Medical, LLC, APSW, LLC, TDSW, LLC, Sean Early, Michael Maguire, The Timberline Group, LLC, Thomas Parfenchuck, Gregory Oetting, Augusta Spinal Associates, LLC, University Health Services, Inc., Archie Perry, Thomas Dunn, Kainalu, LLC, Access Medical, LLC doing business as Access Medical Orthopedics, Aramt Group LLC and Alpine Medical Management Group, LLC |
2:2023cv00999 |
June 29, 2023 |
US District Court for the District of Nevada |
Nancy J Koppe |
Anne R Traum |
Other Statutes: False Claims Act |
31 U.S.C. § 3730 Qui Tam False Claims Act |
Both |
Docket Report
This docket was last retrieved on April 23, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 132 MOTION to Dismiss #127 Amended Complaint by Defendants Thomas Dunn, Kainalu, LLC, Archie Perry, TDSW, LLC. Responses due by 10/10/2023. (Carlucci, Thomas) |
Filing 131 SUMMONS Returned Executed by Dixie Switzer re #130 Summons Issued, #127 Amended Complaint, #126 Order on Motion to Extend/Shorten Time,. Alpine Medical Management Group, LLC served on 9/12/2023; Aramt Group LLC served on 9/12/2023. (Park, Grace) |
Filing 130 SUMMONS ISSUED as to Alpine Medical Management Group, LLC and Aramt Group, LLC re #127 Amended Complaint. (RGDG) |
Filing 129 CERTIFICATE OF SERVICE for #127 Amended Complaint, #126 Order on Motion to Extend/Shorten Time, by Plaintiff Dixie Switzer.. (Park, Grace) |
Filing 128 PROPOSED SUMMONS to be issued to Aramat Group, LLC and Alpine Medical Management Group, LLC by Plaintiff Dixie Switzer. (Park, Grace) |
Filing 127 SECOND First AMENDED COMPLAINT with Jury Demand against All Defendants by Dixie Switzer. Adds and removes parties. (Park, Grace) Modified on 9/6/2023 (WJ). |
Filing 126 ORDER Granting #125 Motion to Extend Time. Amended Complaint deadline: 9/5/2023. Responses due by 9/26/2023. Signed by Magistrate Judge Nancy J. Koppe on 8/18/2023. (Copies have been distributed pursuant to the NEF - JQC) |
Filing 125 Joint MOTION to Extend Time (First Request) Relator's First Amended Complaint re #123 Order on Discovery Plan and Scheduling Order,,, by Plaintiff Dixie Switzer. Responses due by 8/31/2023. (Attachments: #1 Proof of Service)(Park, Grace) (amend) |
Filing 124 NOTICE PURSUANT TO LOCAL RULE IB 2-2: In accordance with 28 USC 636(c) and FRCP 73, the parties in this action are provided with a link to the "AO 85 Notice of Availability, Consent, and Order of Reference - Exercise of Jurisdiction by a U.S. Magistrate Judge" form on the Court's website - #www.nvd.uscourts.gov. AO 85 Consent forms should NOT be electronically filed. Upon consent of all parties, counsel are advised to manually file the form with the Clerk's Office. (A copy of form AO 85 has been mailed to parties not receiving electronic service.) (no image attached) (KF) |
Filing 123 SCHEDULING ORDER Granting #122 Discovery Plan and Scheduling Order. Discovery due by 3/8/2024. Motions due by 4/8/2024. Proposed Joint Pretrial Order due by 5/8/2024. Signed by Magistrate Judge Nancy J. Koppe on 8/4/2023. (Copies have been distributed pursuant to the NEF - KF) |
Filing 122 Stipulated Discovery Plan and Scheduling Order by Plaintiff Dixie Switzer.. (Attachments: #1 Proof of Service)(Park, Grace) |
Filing 121 SCHEDULING ORDER Denying Without Prejudice #119 Discovery Plan and Scheduling Order. Revised Discovery Plan and Scheduling Order due by 8/3/2023. Signed by Magistrate Judge Nancy J. Koppe on 7/27/2023. (Copies have been distributed pursuant to the NEF - RGDG) |
Filing 120 ORDER Denying Without Prejudice #118 Stipulation. Signed by Magistrate Judge Nancy J. Koppe on 7/27/2023.(Copies have been distributed pursuant to the NEF - RGDG) |
Filing 119 Stipulated Discovery Plan and Scheduling Order by Plaintiff Dixie Switzer.. (Park, Grace) |
Filing 118 Joint STIPULATION RE: Deadlines for Relators' First Amended Complaint and Provisional Briefing Schedule by Plaintiff Dixie Switzer. (Park, Grace) (other) (pleading) |
Filing 117 ORDER. IT IS ORDERED that #110 Report is Denied without prejudice. Discovery Plan/Scheduling Order due by 7/26/2023. Signed by Magistrate Judge Nancy J. Koppe on 7/19/2023. (Copies have been distributed pursuant to the NEF - JQC) |
Filing 116 ORDER granting #114 Verified Petition for Grace Y. Park Permission to Practice Pro Hac Vice and approving Designation of Local Counsel Roger Wenthe. Signed by District Judge Anne R. Traum on 7/17/2023. Any Attorney not yet registered with the Court's e-filng system shall register on the PACER website #www.pacer.gov(Copies have been distributed pursuant to the NEF - RGDG) |
Filing 115 EXHIBIT to #114 Motion for Permission to Practice Pro Hac Vice - Verified Petition by Plaintiff Dixie Switzer.. (Wenthe, Roger) |
Filing 114 MOTION/VERIFIED PETITION for Permission to Practice Pro Hac Vice by Grace Park and DESIGNATION of Local Counsel Roger Wenthe (Filing fee $ 250 receipt number ANVDC-7361222) by Plaintiff Dixie Switzer. (Wenthe, Roger) |
Filing 113 NOTICE of Appearance by attorney Roger Wayne Wenthe on behalf of Plaintiff Dixie Switzer. (Wenthe, Roger) |
Filing 112 NOTICE TO COUNSEL PURSUANT TO LOCAL RULE IA 11-2. Counsel Thomas F. Carlucci, Claire Kathleen Mitchell, J Paul Gignac, Grace Y Park, Justin T Berger, Emanuel Ben Levi Townsend, Matthew C Kilman to comply with completion and filing of the Verified Petition and Designation of Local Counsel. For your convenience, click on the following link to obtain the form from the Court's website - #www.nvd.uscourts.gov. Upon approval of the Verified Petition, counsel is required to register for the Court's Case Management and Electronic Case Filing (CM/ECF) system and the electronic service of documents. Please visit the PACER website www.pacer.gov to register Attorney. Verified Petition due by 7/13/2023. (no image attached) (JQC) |
Filing 111 Case transferred in from District of California Central; Case Number 2:18-cv-08118. Original file with transfer order and docket sheet received. (JQC) |
Case randomly assigned to District Judge Anne R. Traum and Magistrate Judge Nancy J. Koppe. (JQC) |
Filing 110 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 8 days, filed by Plaintiffs Dixie Switzer, Ted Switzer.. (Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 109 ORDER by Judge Cormac J. Carney, Granting Stipulation (1) EXTENDING DEADLINE FOR PHYSICIAN DEFENDANTS TO RESPOND TO FIRST AMENDED COMPLAINT; AND (2) SETTING PROVISIONAL BRIEFING SCHEDULE AND HEARING DATE FOR MOTION TO DISMISS FIRST AMENDED COMPLAINT #108 . The deadline by which the Physician Defendants are required to respond to the First Amended Complaint, by motion, answer, or otherwise, shall be extended to June 30, 2023; SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 108 STIPULATION for Extension of Time to File Response as to Amended Complaint/Petition, #106 filed by Defendants Sean Early, Michael Maguire. (Attachments: #1 Proposed Order)(Mitchell, Claire) [Transferred from California Central on 6/29/2023.] |
Filing 107 PROOF OF SERVICE filed by Relators Dixie Switzer, Ted Switzer, re Amended Complaint/Petition, #106 (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 106 First AMENDED COMPLAINT against Defendants Access Medical, LLC, Sean Early, M.D., Michael Maguire, M.D., Timberline Group LLC, Robert C. Wood, II amending Complaint - (Discovery),, #1 , filed by Relators Dixie Switzer, Ted Switzer (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 105 ORDER GRANTING DEFENDANTS MOTION TO SEVER, TRANSFER, AND/OR DISMISS, DENYING WITHOUT PREJUDICE MOTIONS TO DISMISS FOR FAILURE TO STATE A CLAIM, AND DENYING MOTIONS TO DISMISS FOR FAILURE TO SUBSTITUTE A PARTY [Dkts. 70, 71, 72, 75, 93] by Judge Cormac J. Carney: RE: #70 , #71 , #72 , #75 , #93 . Relators are ORDERED to file by June 5, 2023, an amended complaint alleging claims against the California Defendants and claims against the Non-Physician Defendants arising from the same conduct and events. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 104 ORDER by Judge Cormac J. Carney: Granting #97 MOTION to be Substituted as Relator for Ted Switzer. Accordingly, the hearing scheduled for May 22, 2023, is vacated and removed from the calendar. SEE DOCUMENT FOR FURTHER INFORMATION. (twdb)[Transferred from California Central on 6/29/2023.] |
Filing 103 REPLY in support of NOTICE OF MOTION AND MOTION to Substitute Dixie Switzer, as Executor to the Estate of Ted Switzer, for Ted Switzer, #97 as Relator filed by Plaintiffs Dixie Switzer, Ted Switzer. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 102 JOINDER filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck joining in Objection/Opposition (Motion related) #100 . (Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 101 JOINDER IN OPPOSITION re: NOTICE OF MOTION AND MOTION to Substitute Dixie Switzer, as Executor to the Estate of Ted Switzer, for Ted Switzer, #97 filed by Defendant University Health Services, Inc.. (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 100 Opposition re: NOTICE OF MOTION AND MOTION to Substitute Dixie Switzer, as Executor to the Estate of Ted Switzer, for Ted Switzer, #97 filed by Defendants Sean Early, Michael Maguire. (Mitchell, Claire) [Transferred from California Central on 6/29/2023.] |
Filing 99 REPLY filed by Defendants Thomas Dunn, Kainalu, LLC, Archie Perry, TDSW, LLC to Response #98 Relators' Response to Order to Show Cause (Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 98 RESPONSE filed by Plaintiffs Dixie Switzer, Ted Switzerto Order to Show Cause,,, #89 (Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 97 NOTICE OF MOTION AND MOTION to Substitute Dixie Switzer, as Executor to the Estate of Ted Switzer, for Ted Switzer, filed by Relators Dixie Switzer, Ted Switzer. Motion set for hearing on 5/22/2023 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Declaration of Grace Y. Park, #2 Exhibit 1 to Declaration of Grace Y. Park, #3 Exhibit 2 to Declaration of Grace Y. Park, #4 Proposed Order) (Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 96 ORDER by Judge Cormac J. Carney: Granting #91 Non-Resident Attorney David Brooks K. Hudson APPLICATION to Appear Pro Hac Vice on behalf of Defendants, designating Joel M. Athey as local counsel. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 95 ORDER by Judge Cormac J. Carney, Granting Joint Stipulation To Extend Deadlines Under FED.R.CIV.P.26(F) #94 . The deadline for the parties to confer under Federal Rule of Civil Procedure 26(f) is extended until 14 days after the Court issues its rulings on the Defendants pending motions to dismiss, sever, and/or transfer and this Courts show cause order dated March 31, 2023. SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 94 Joint STIPULATION for Extension of Time to File joint report and discovery plan and to confer under FRCP 26(f) filed by Defendant University Health Services, Inc.. (Attachments: #1 Proposed Order)(Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 93 RESPONSE filed by Defendants Thomas Dunn, Kainalu, LLC, Archie Perry, TDSW, LLCto Order to Show Cause,,, #89 (Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 92 NOTICE of Appearance filed by attorney Thomas F Carlucci on behalf of Defendants Kainalu, LLC, TDSW, LLC (Attorney Thomas F Carlucci added to party Kainalu, LLC(pty:dft), Attorney Thomas F Carlucci added to party TDSW, LLC(pty:dft))(Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 91 APPLICATION of Non-Resident Attorney David Brooks K. Hudson to Appear Pro Hac Vice on behalf of Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck (Pro Hac Vice Fee - $500.00 Previously Paid on 3/28/2023, Receipt No. 35035836) filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck. (Attachments: #1 Proposed Order) (Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 90 ORDER by Judge Cormac J. Carney: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: APPLICATION of Non-Resident Attorney David Brooks K. Hudson to Appear Pro Hac Vice on behalf of Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35035836) #87 , for the following reasons: Uiscrepancy in parties represented. Application has Thomas Patenchuck,MU and Gregory Oetting, MD, but proposed order has Thomas Pafenchuck, MD and Gregory Oetting, MD and Augusta Spinal Associates, LLC. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 89 MINUTE ORDER (IN CHAMBERS) ORDER TO SHOW CAUSE WHY CERTAIN DEFENDANTS WERE PROPERLY JOINED AND WHY DISMISSAL OR TRANSFER OF VENUE FOR CLAIMS AGAINST CERTAIN DEFENDANTS IS NOT APPROPRIATE by Judge Cormac J. Carney. The Court hereby ORDERS Nevada Defendants and Relators to show cause in writing why the claims against Nevada Defendants and the related claims against Non-Physician Defendants should not be severed for improper joinder under Rule 21 or be dismissed or transferred to the U.S. District Court for the District of Nevada or another venue under Rule 12(b)(3), 28 U.S.C. 1404(a), or 28 U.S.C. 1406(a). Nevada Defendants shall file a single, joint response by April 17, 2023, Relators shall file a single, joint response by April 24, 2023, and Nevada Defendants shall file a single, joint reply by May 1, 2023. Response to Order to Show Cause due by 4/17/2023. SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 88 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney David Brooks K. Hudson to Appear Pro Hac Vice on behalf of Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35035836) #87 . The following error(s) was/were found: Discrepancy in parties represented. Application has Thomas Pafenchuck, MD and Gregory Oetting, MD, but proposed order has Thomas Pafenchuck, MD and Gregory Oetting, MD and Augusta Spinal Associates, LLC. (lt) [Transferred from California Central on 6/29/2023.] |
Filing 87 [STRICKEN PURSUANT TO #90] APPLICATION of Non-Resident Attorney David Brooks K. Hudson to Appear Pro Hac Vice on behalf of Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35035836) filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck. (Attachments: #1 Proposed Order) (Athey, Joel) Modified on 3/31/2023 (twdb). [Transferred from California Central on 6/29/2023.] |
Filing 86 REPLY In Support NOTICE OF MOTION AND MOTION to Sever , TRANSFER, OR DISMISS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(3), 12(b)(6), 9(b) AND 21 #70 filed by Defendant University Health Services, Inc.. (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 85 REPLY In Support Of NOTICE OF MOTION AND MOTION to Sever TRANSFER, OR DISMISS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(3), 12(b)(6), 9(b), and 21 AND 28 U.S.C. Sect. 1404(a) #75 filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck. (Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 84 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Dismiss Case #71 filed by Defendants Sean Early, Michael Maguire. (Gignac, J) [Transferred from California Central on 6/29/2023.] |
Filing 83 REPLY in Support of NOTICE OF MOTION AND MOTION to Dismiss Defendants Thomas Dunn, Archie Perry #72 filed by Defendants Thomas Dunn, Archie Perry. (Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 82 NOTICE of Interested Parties filed by Defendants Thomas Dunn, Archie Perry, identifying Thomas Dunn, M.D., Archie Perry, M.D., APSW, LLC, and TDSW, LLC. (Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 81 NOTICE of Interested Parties filed by Defendants Sean Early, Michael Maguire, (Gignac, J) [Transferred from California Central on 6/29/2023.] |
Filing 80 MEMORANDUM in Opposition to Defendants Thomas Parfenchuck, M.D., Gregory Oetting, M.D., and Augusta Spinal Associates, LLC's Motion to Dismiss Relators' Complaint filed by Plaintiffs Dixie Switzer, Ted Switzer. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 79 MEMORANDUM in Opposition to Defendants Sean Early, M.D. and Michael Maguire, M.D.'s Motion to Dismiss Relators' Complaint filed by Plaintiffs Dixie Switzer, Ted Switzer. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 78 MEMORANDUM in Opposition to Defendants Thomas Dunn, M.D. and Archie Perry, M.D.'s Motion to Dismiss Relators' Complaint filed by Plaintiffs Dixie Switzer, Ted Switzer. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 77 MEMORANDUM in Opposition to Defendant University Health Services, Inc.'s Motion to Dismiss Relators' Complaint filed by Plaintiffs Dixie Switzer, Ted Switzer. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 76 NOTICE OF INTENT by Judge Cormac J. Carney. Scheduling order to be issued on May 11, 2023. (rrp) [Transferred from California Central on 6/29/2023.] |
Filing 75 NOTICE OF MOTION AND MOTION to Sever TRANSFER, OR DISMISS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(3), 12(b)(6), 9(b), and 21 AND 28 U.S.C. Sect. 1404(a) filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck. Motion set for hearing on 4/10/2023 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Exhibit A - Declaration of Brooks K. Hudson, #2 Proposed Order) (Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 74 NOTICE of Interested Parties filed by Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck, (Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 73 NOTICE of Appearance filed by attorney Joel M. Athey on behalf of Defendants Augusta Spinal Associates, LLC, Gregory Oetting, Thomas Parfenchuck (Attorney Joel M. Athey added to party Augusta Spinal Associates, LLC(pty:dft), Attorney Joel M. Athey added to party Gregory Oetting(pty:dft), Attorney Joel M. Athey added to party Thomas Parfenchuck(pty:dft))(Athey, Joel) [Transferred from California Central on 6/29/2023.] |
Filing 72 NOTICE OF MOTION AND MOTION to Dismiss Defendants Thomas Dunn, Archie Perry filed by Defendants Thomas Dunn, Archie Perry. Motion set for hearing on 4/10/2023 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Proposed Order) (Attorney Thomas F Carlucci added to party Thomas Dunn(pty:dft), Attorney Thomas F Carlucci added to party Archie Perry(pty:dft)) (Carlucci, Thomas) [Transferred from California Central on 6/29/2023.] |
Filing 71 NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendants Sean Early, Michael Maguire. Motion set for hearing on 4/10/2023 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Memorandum Memorandum of Points and Authorities in Support of Motion to Dismiss, #2 Proposed Order) (Attorney J Paul Gignac added to party Sean Early(pty:dft), Attorney J Paul Gignac added to party Michael Maguire(pty:dft)) (Gignac, J) [Transferred from California Central on 6/29/2023.] |
Filing 70 NOTICE OF MOTION AND MOTION to Sever , TRANSFER, OR DISMISS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(3), 12(b)(6), 9(b) AND 21 filed by Defendant University Health Services, Inc.. Motion set for hearing on 4/10/2023 at 01:30 PM before Judge Cormac J. Carney. (Attachments: #1 Exhibit A, #2 Proposed Order) (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 69 ORDER Granting Stipulation for Extension of Time to Respond to Complaint and Briefing Schedule #68 ,by Judge Cormac J. Carney. Defendants Thomas Dunn answer due 2/23/2023; Kainalu, LLC answer due 2/23/2023; Archie Perry answer due 2/23/2023; TDSW, LLC answer due 2/23/2023. Deadline for Plaintiffs to File an Opposition 3/13/23; Deadline for Defendants to File a Reply 3/27/23; Hearing re Pending Motions 4/10/23 at 1:30 p.m. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 68 STIPULATION for Extension of Time to File Response to Complaint and Briefing Schedule filed by Relators Dixie Switzer, Ted Switzer. (Attachments: #1 Proposed Order Extending Time to Respond to Complaint and Briefing Schedule)(Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 67 Notice of Fact of Death filed by Relators Dixie Switzer, Ted Switzer. (Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 66 Notice of Appearance or Withdrawal of Counsel: for attorney Grace Y Park counsel for Plaintiffs Dixie Switzer, Ted Switzer. Emanuel Ben Levi Townsend is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Relators Ted and Dixie Switzer. (Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 65 NOTICE of Appearance filed by attorney Grace Y Park on behalf of Plaintiffs Dixie Switzer, Ted Switzer (Attorney Grace Y Park added to party Dixie Switzer(pty:pla), Attorney Grace Y Park added to party Ted Switzer(pty:pla))(Park, Grace) [Transferred from California Central on 6/29/2023.] |
Filing 64 ORDER by Judge Cormac J. Carney: granting #47 Non-Resident Attorney Alana K. Broe APPLICATION to Appear Pro Hac Vice on behalf of University Health Services, Inc., designating Peter A. Strotz as local counsel. (lom) [Transferred from California Central on 6/29/2023.] |
Filing 63 ORDER by Judge Cormac J. Carney: granting #46 Non-Resident Attorney Stephanie F. Johnson APPLICATION to Appear Pro Hac Vice on behalf of University Health Services, Inc., designating Peter A. Strotz as local counsel. (lom) [Transferred from California Central on 6/29/2023.] |
Filing 62 ORDER by Judge Cormac J. Carney: granting #45 Non-Resident Attorney Michael E. Paulhus APPLICATION to Appear Pro Hac Vice on behalf of University Health Services, Inc., designating Peter A. Strotz as local counsel. (lom) [Transferred from California Central on 6/29/2023.] |
Filing 61 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant APSW, LLC served on 12/22/2022. Service of the Summons and Complaint were executed upon Patrick Duffy in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 60 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant The Timberline Group, LLC served on 12/29/2022. Service of the Summons and Complaint were executed upon Kris Kennison - Administration Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 59 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant Access Medical, LLC served on 12/29/2022. Service of the Summons and Complaint were executed upon Ana Gomes - Administration Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 58 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant Archie Perry served on 12/30/2022. in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 57 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant TDSW, LLC served on 12/29/2022. Service of the Summons and Complaint were executed upon Chimere Brooks in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 56 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant Thomas Dunn served on 12/27/2022. Service of the Summons and Complaint were executed upon Erna Dennis - Legal Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 55 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant Kainalu, LLC served on 12/27/2022. Service of the Summons and Complaint were executed upon Erna Dennis - Legal Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 54 PROOF OF SERVICE Executed by Plaintiff Dixie Switzer, Ted Switzer, upon Defendant Robert C. Wood, II served on 12/20/2022. Service of the Summons and Complaint were executed upon Tara "Doe" - Clerk in compliance with Federal Rules of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons NOT returned. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 53 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon Michael Maguire waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by J. Paul Gignac. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 52 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon Sean Early waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by J. Paul Gignac. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 51 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon Augusta Spinal Associates, LLC waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by Brooks K. Hudson. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 50 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon Gregory Oetting waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by Brooks K. Hudson. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 49 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon Thomas Parfenchuck waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by Brooks K. Hudson. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 48 WAIVER OF SERVICE Returned Executed filed by Relators Dixie Switzer, Ted Switzer. upon University Health Services, Inc. waiver sent by Plaintiff on 11/9/2022. Waiver of Service signed by Michael E. Paulhus. (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 47 APPLICATION of Non-Resident Attorney Alana K. Broe to Appear Pro Hac Vice on behalf of Defendant University Health Services, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-34600174) filed by Defendant University Health Services, Inc.. (Attachments: #1 Proposed Order) (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 46 APPLICATION of Non-Resident Attorney Stephanie F. Johnson to Appear Pro Hac Vice on behalf of Defendant University Health Services, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-34600016) filed by Defendant University Health Services, Inc.. (Attachments: #1 Proposed Order) (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 45 APPLICATION of Non-Resident Attorney Michael E. Paulhus to Appear Pro Hac Vice on behalf of Defendant University Health Services, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-34599828) filed by Defendant University Health Services, Inc.. (Attachments: #1 Proposed Order) (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 44 ORDER by Judge Cormac J. Carney, Granting Stipulation Extending Time To Respond To Complaint And Briefing Schedule #43 . Deadline for Defendants to Answer or Otherwise Respond to Complaint 2/23/23. Deadline for Plaintiffs to File an Opposition 3/13/23. Deadline for Defendants to File a Reply 3/27/23. Hearing re Pending Motions 4/10/23 at 1:30 p.m. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 43 STIPULATION for Extension of Time to File Response filed by Relators Dixie Switzer, Ted Switzer. (Attachments: #1 Proposed Order Extending Time to Respond to Complaint and Briefing Schedule)(Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 42 NOTICE of Interested Parties filed by Defendant University Health Services, Inc., identifying Piedmont Healthcare, Inc., MagMutual Insurance Company, Beazley. (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 41 CORPORATE DISCLOSURE STATEMENT filed by Defendant University Health Services, Inc. identifying Piedmont Healthcare, Inc. as Corporate Parent. (Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 40 NOTICE of Appearance filed by attorney Peter A Strotz on behalf of Defendant University Health Services, Inc. (Attorney Peter A Strotz added to party University Health Services, Inc.(pty:dft))(Strotz, Peter) [Transferred from California Central on 6/29/2023.] |
Filing 39 ORDER by Judge Cormac J. Carney: Granting #38 EX PARTE APPLICATION Extending Time to Serve Summons and Complaint on Some Defendants. IT IS ORDERED that Relators shall serve the summons and complaint in this action on the Unserved Defendants by no later than January 10, 2023. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 38 EX PARTE APPLICATION to Continue Time to Serve Summons and Complaint from December 27, 2022 to January 10, 2022 filed by Relators Dixie Switzer, Ted Switzer. (Attachments: #1 Proposed Order) (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 37 ORDER by Judge Cormac J. Carney: Granting #36 REQUEST to Reopen Case. IT IS HEREBY ORDERED THAT: 1. The above-captioned action is now reinstated pursuant to the Courts November 16, 2018 Order. (MD-JS5 Case Reopened) (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 36 First REQUEST to Reopen Case filed by RELATORS Dixie Switzer, Ted Switzer. (Attachments: #1 RE RELATORS REQUEST TO RE-OPEN CASE) (Berger, Justin) [Transferred from California Central on 6/29/2023.] |
Filing 35 AMENDED ORDER RE UNSEALING OF CASE by Judge Cormac J. Carney (bm) [Transferred from California Central on 6/29/2023.] |
Filing 34 ORDER RE UNSEALING OF CASE by Judge Cormac J. Carney. (bm) [Transferred from California Central on 6/29/2023.] |
Filing 33 SEALED - STIPULATION RE UNSEALING OF CASE (Attachments: #1 Proposed Order)(bm) [Transferred from California Central on 6/29/2023.] |
Filing 32 SEALED - PROOF OF SERVICE (bm) [Transferred from California Central on 6/29/2023.] |
Filing 31 NOTICE OF ELECTION TO DECLINE TO INTERVENE BY CALIFORNIA DEPARTMENT OF INSURANCE (bm) Modified on 9/29/2022 (bm). [Transferred from California Central on 6/29/2023.] |
Filing 30 SEALED ORDER RE STATE OF CALIFORNIA'S NOTICE OF ELECTION TO DECLINE INTERVENTION (lom) [Transferred from California Central on 6/29/2023.] |
Filing 29 SEALED PROOF OF SERVICE (lom) [Transferred from California Central on 6/29/2023.] |
Filing 28 STATE OF CALIFORNIA'S NOTICE OF ELECTION TO DECLINE INTERVENTION (Attachments: #1 [Prop] Order)(lom) Modified on 9/29/2022 (bm). [Transferred from California Central on 6/29/2023.] |
Filing 27 ORDER RE UNITED STATES' ELECTION TO DECLINE INTERVENTION (bm) Modified on 9/29/2022 (bm). [Transferred from California Central on 6/29/2023.] |
Filing 26 UNITED STATES' NOTICE OF ELECTION TO DECLINE INTERVENTION (Attachments: #1 Proposed Order)(bm) Modified on 9/29/2022 (bm). [Transferred from California Central on 6/29/2023.] |
Filing 25 SEALED - ORDER EXTENDING SEAL AND GOVERNMENTS' ELECTION PERIOD (bm) [Transferred from California Central on 6/29/2023.] |
Filing 24 SEALED - MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD; DECLARATION OF JACK D. ROSS IN SUPPORT THEREOF (bm) [Transferred from California Central on 6/29/2023.] |
Filing 23 SEALED - STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD (bm) [Transferred from California Central on 6/29/2023.] |
Filing 22 SEALED - ORDER EXTENDING SEAL AND GOVERNMENTS' ELECTION PERIOD re Stipulation #20 (bm) [Transferred from California Central on 6/29/2023.] |
Filing 21 SEALED - MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTINGEXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD; DECLARATION OF JACK D. ROSS IN SUPPORT THEREOF Re: Stipulation #20 (bm) [Transferred from California Central on 6/29/2023.] |
Filing 20 SEALED - STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD (bm) [Transferred from California Central on 6/29/2023.] |
Filing 19 SEALED ORDER EXTENDING SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 18 SEALED MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 17 SEALED STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 16 SEALED ORDER EXTENDING SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 15 SEALED MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 14 SEALED STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 13 SEALED APPEARANCE OF COUNSEL. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 12 SEALED ORDER EXTENDING SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 11 SEALED MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD; DECLARATION OF JACK D. ROSS IN SUPPORT THEREOF. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 10 SEALED STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENT'S ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 9 SEALED MINUTES (IN CHAMBERS) ORDER REMOVING ACTION FROM ACTIVE CASELOAD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 8 SEALED ORDER EXTENDING SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 7 SEALED MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD; DECLARATION OF JACK D. ROSS IN SUPPORT THEREOF. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 6 SEALED STIPULATION REQUESTING EXTENSION OF SEAL AND GOVERNMENTS' ELECTION PERIOD. (iv) [Transferred from California Central on 6/29/2023.] |
Filing 5 21 DAY Summons Issued re Complaint - (Discovery), #1 as to Defendants APSW, LLC, Access Medical, LLC, Augusta Spinal Associates, LLC, Thomas Dunn, Sean Early, Kainalu, LLC, Michael Maguire, Gregory Oetting, Thomas Parfenchuck, Archie Perry, TDSW, LLC, The Timberline Group, LLC, University Health Services, Inc., Robert C. Wood, II. (twdb) [Transferred from California Central on 6/29/2023.] |
Filing 4 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) [Transferred from California Central on 6/29/2023.] |
Filing 3 NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Alka Sagar. (esa) [Transferred from California Central on 6/29/2023.] |
Filing 2 CERTIFICATION AND NOTICE OF INTERESTED PARTIES filed by plaintiffs Dixie Switzer, Ted Switzer. (esa) [Transferred from California Central on 6/29/2023.] |
Filing 1 COMPLAINT against defendants APSW, LLC, Access Medical, LLC, Augusta Spinal Associates, LLC, Thomas Dunn, Sean Early, Kainalu, LLC, Michael Maguire, Gregory Oetting, Thomas Parfenchuck, Archie Perry, TDSW, LLC, The Timberline Group, LLC, University Health Services, Inc., Robert C. Wood, II. Case assigned to Judge Cormac J. Carney for all further proceedings. Discovery referred to Magistrate Judge Alka Sagar,(Filing fee $ 400 paid) Jury Demand, filed by plaintiffs Dixie Switzer, Ted Switzer. (Attachments: #1 CV-71) (esa) Modified on 9/29/2022 (bm). [Transferred from California Central on 6/29/2023.] |
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 Nevada 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.