Kaiser Foundation Health Plan Inc et al v. Medquist Inc. et al
Kaiser Foundation Health Plan of Colorado, Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, The Permanente Medical Group, Inc. and Kaiser Foundation Health Plan Inc |
MEDQUIST TRANSCRIPTIONS, LTD. and MEDQUIST INC. |
1:2008cv04376 |
September 3, 2008 |
US District Court for the District of New Jersey |
Contract: Other Office |
XX US, Outside State |
Ann Marie Donio |
Jerome B Simandle |
Contract: Other |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on August 23, 2010. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 137 STIPULATION of Dismissal and Notice of Execution of Settlement Agreement by Kaiser Foundation Health Plan Inc. (MISCIOSCIA, ANTHONY) |
Filing 136 ORDER DISMISSING CASE. Signed by Judge Jerome B. Simandle on 7/15/10. (js) |
Filing 135 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Status Conference held on 7/15/2010. (CD #263) (js) |
Filing 134 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Southern California Permanente Medical Group, The Permanente Medical Group, Inc. of discovery material (MISCIOSCIA, ANTHONY) |
Filing 133 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Status Conference held on 6/15/2010. Order to be entered. (CD #269) (js) |
Filing 132 SCHEDULING ORDER: Telephone Status Conference set for 7/15/2010 at 11:00 AM before Magistrate Judge Ann Marie Donio. Amended Pleadings due by 8/31/2010. Discovery due by 10/29/2010. Disp. Motions due by 2/18/2011. Signed by Magistrate Judge Ann Marie Donio on 6/15/10. (js) |
Filing 131 Letter from Olivier Salvagno, Esq.. (SALVAGNO, OLIVIER) |
Filing 130 NOTICE of Appearance by GALE R. WHITE on behalf of Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Southern California Permanente Medical Group, The Permanente Medical Group, Inc. (WHITE, GALE) |
Filing 129 NOTICE of Appearance by ANTHONY LOUIS MISCIOSCIA on behalf of Kaiser Foundation Health Plan Inc, Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Hospitals, Southern California Permanente Medical Group, The Permanente Medical Group, Inc. (MISCIOSCIA, ANTHONY) |
Filing 128 Substitution of Attorney - Attorney ANTHONY LOUIS MISCIOSCIA for Kaiser Foundation Health Plan Inc,ANTHONY LOUIS MISCIOSCIA for Kaiser Foundation Health Plan of Colorado,ANTHONY LOUIS MISCIOSCIA for Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc.,ANTHONY LOUIS MISCIOSCIA for Kaiser Foundation Hospitals,ANTHONY LOUIS MISCIOSCIA for Southern California Permanente Medical Group,ANTHONY LOUIS MISCIOSCIA for The Permanente Medical Group, Inc. added.. (WHITE, GALE) |
Filing 127 Letter from Olivier Salvagno, Esq.. (Attachments: #1 Exhibit A to Stephen R. Smerek Declaration, #2 Exhibit C to Stephen R. Smerek Declaration, #3 Exhibit D to Stephen R. Smerek Declaration, #4 Exhibit N to Stephen R. Smerek Declaration, #5 Exhibit P to Stephen R. Smerek Declaration, #6 Exhibit R to Stephen R. Smerek Declaration, #7 Exhibit S to Stephen R. Smerek Declaration, #8 Exhibit T to Stephen R. Smerek Declaration, #9 Exhibit D to Mark A. Sullivan Declaration, #10 Exhibit E to Mark A. Sullivan Declaration)(SALVAGNO, OLIVIER) |
Filing 126 ORDER dismissing without prejudice #118 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 4-19-10. (js) |
Filing 125 ORDER granting and denying MedQuist's #76 Motion to Seal Exhibits ; granting and denying Kaiser's #84 Motion to Seal Exhibits, etc.. Signed by Magistrate Judge Ann Marie Donio on 3/31/10. (th, ) |
Filing 124 ORDER granting MedQuist's #75 Motion to Disqualify Greenberg Traurig as counsel for Kaiser; dismissing w/o prejudice MedQuist's #81 Motion for limited Discovery; that Kaiser has until 5/31/10 to obtain new counsel and the Court will conduct an in person status conference on 6/9/10 @ 11:00 am. Signed by Magistrate Judge Ann Marie Donio on 3/31/10. (th, ) |
Pro Hac Vice fee as to Walter E. Steimel, Jr. : $ 150, receipt number CAM000058 (js) |
Filing 123 Transcript of Proceedings held on 3/16/2010, before Judge Ann Marie Donio. Court Reporter/Transcriber Geraldine C. Laws, Telephone number 610-623-4178. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 4/6/2010. Redacted Transcript Deadline set for 4/16/2010. Release of Transcript Restriction set for 6/14/2010. (nf, ) |
Filing 122 DECLARATION of Stephen R. Smerek in Further Support of MedQuist's Motion for Sanctions by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 121 Letter from Marc J. Gross, Esq. in response to Court's directive at March 16, 2010 oral argument. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 120 Letter from Ian Shainbrown re #112 Letter. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E)(SHAINBROWN, IAN) |
Filing 119 Letter from Ian Shainbrown. (Attachments: #1 Certification Certification of Mark Hogge)(SHAINBROWN, IAN) |
Setting Deadlines as to #118 MOTION for Leave to Appear Pro Hac Vice of Walter E. Steimel, Jr.. Motion set for 4/19/2010 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 118 MOTION for Leave to Appear Pro Hac Vice of Walter E. Steimel, Jr. by Kaiser Foundation Health Plan Inc. (Attachments: #1 Certification Certificate of Ian S. Shainbrown in Support of Pro Hac Vice Admissions of Walter E. Steimel, Jr., #2 Certification Certification of Walter E. Steimel, Jr. in Support of Application for Admission Pro Hac Vice, #3 Text of Proposed Order Proposed Order Granting Pro Hac Vice Admission of Walter E. Steimel, Jr., #4 Certificate of Service)(SHAINBROWN, IAN) |
Filing 117 Letter from Olivier Salvagno, Esq.. (SALVAGNO, OLIVIER) |
Filing 116 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Motion Hearing held on 3/16/2010 re #84 MOTION to Seal filed by Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Southern California Permanente Medical Group, The Permanente Medical Group, Inc., #75 First MOTION for Sanctions filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD., #76 MOTION to Seal filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD., #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD. Decision Reserved. (CD #220) (js) |
Filing 114 Transcript of Proceedings held on 3/3/2010, before Judge Ann Marie Donio. Court Reporter/Transcriber Paula L. Curran, Telephone number 610-623-4178. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. If no such notice is filed, the transcript will be made remotely available in electronic format to the public without redaction after ninety(90) calendar days. The redaction policy is located on our website at www.njd.uscourts.gov. Transcripts may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for release of transcript restriction. After that date it may be obtained through PACER. Redaction Request due 4/5/2010. Redacted Transcript Deadline set for 4/12/2010. Release of Transcript Restriction set for 6/10/2010. (nf, ) |
Filing 113 Transcript of Proceedings held on 3/9/2010, before Judge Ann Marie Donio. Court Reporter/Transcriber Paula L. Curran, Telephone number 610-623-4178. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. If no such notice is filed, the transcript will be made remotely available in electronic format to the public without redaction after ninety(90) calendar days. The redaction policy is located on our website at www.njd.uscourts.gov. Transcripts may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for release of transcript restriction. After that date it may be obtained through PACER. Redaction Request due 3/30/2010. Redacted Transcript Deadline set for 4/9/2010. Release of Transcript Restriction set for 6/7/2010. (nf, ) |
Filing 115 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 3/9/2010, Motion Hearing held on 3/9/2010 re #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD. Decision Reserved. (CD #215) (js) |
Filing 112 Letter from Ian Shainbrown. (Attachments: #1 Exhibit Separation Agreement, #2 Exhibit Separation Agreement)(SHAINBROWN, IAN) |
Filing 111 Letter from Marc J. Gross, Esq. responding to questions posed by the Court in the March 3, 2010 telephonic status conference. (GROSS, MARC) |
Filing 110 ORDER, the parties shall e-file supplemental letter briefs by 3/8/10. Signed by Magistrate Judge Ann Marie Donio on 3/4/10. (js) |
Filing 109 SCHEDULING ORDER: Telephone Status Conference set for 3/9/2010 at 4:00 PM before Magistrate Judge Ann Marie Donio. Oral argument reset for 3/16/10 at 2:00pm in Courtroom 3B. Signed by Magistrate Judge Ann Marie Donio on 3/4/10. (js) |
Filing 108 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 3/3/2010. (CD #209) (js) |
Filing 107 SCHEDULING ORDER: Telephone Status Conference set for 3/3/2010 03:00 PM before Magistrate Judge Ann Marie Donio. The Court will conduct oral argument on the pending motion for sanctions #75 on 03/12/2010 at 1:30 pm in Courtroom 3B. Signed by Magistrate Judge Ann Marie Donio on 02/24/2010. (tf, ) |
Filing 106 ORDER granting #77 Motion to Continue the Stay of Discovery. Ordered that the stay of discovery pursuant to the 07/02/2009 Order shall be continued pending resolution of MedQuist's motion for sanctions. Signed by Magistrate Judge Ann Marie Donio on 02/24/2010. (tf, ) |
Filing 105 REPLY BRIEF to Opposition to Motion re #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 103 REPLY BRIEF to Opposition to Motion re #76 MOTION to Seal filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 102 REPLY BRIEF to Opposition to Motion re #75 First MOTION for Sanctions filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 101 ORDER that the Reply Brief in Further Support of Motion for Sanctions #94 and Reply Brief in Further Support of Motion to Seal #95 filed by Defendants are hereby STRICKEN. Ordered that Defendants shall file by no later than 08/28/2009 revised reply briefs. Ordered that any requests to file sur-reply briefs in connection with Defendants' motion for sanctions and motion to seal shall be made by formal motion, etc. Signed by Magistrate Judge Ann Marie Donio on 08/27/2009. (tf, ) |
Filing 104 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephonic Status Conference held on 8/25/2009. (CD #127.) (th, ) |
Filing 100 BRIEF in Opposition re #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Exhibit A)(SHAINBROWN, IAN) |
Filing 99 RESPONSE to Motion re #84 MOTION to Seal filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (GROSS, MARC) |
Filing 98 Letter from Marc J. Gross, Esq.. (GROSS, MARC) |
Filing 97 Letter from Ian Shainbrown. (SHAINBROWN, IAN) |
Filing 96 SCHEDULING ORDER, ( Initial Conference set for 8/25/2009 02:30 PM before Magistrate Judge Ann Marie Donio.). Signed by Magistrate Judge Ann Marie Donio on 8/11/09. (et, ) |
Filing 95 *STRICKEN* REPLY BRIEF to Opposition to Motion re #76 MOTION to Seal filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) Modified on 8/28/2009 (tf, ). |
Filing 94 *STRICKEN* REPLY BRIEF to Opposition to Motion re #75 First MOTION for Sanctions filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Declaration (Supplemental Declaration of Stephen R. Smerek in Suppport of MedQuist's Motion for Sanctions), #2 Certificate of Service)(GROSS, MARC) Modified on 8/28/2009 (tf, ). |
Filing 93 REPLY BRIEF to Opposition to Motion re #77 MOTION to Stay (Defendants' Reply Brief in Further Support of Motion to Continue Stay of Discovery) filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 92 Notice of Request by Pro Hac Vice Mark L. Hogge to receive Notices of Electronic Filings. (SHAINBROWN, IAN) |
Filing 91 Letter from Ian S. Shainbrown. (SHAINBROWN, IAN) |
Filing 90 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado of Discovery Material (SHAINBROWN, IAN) |
Filing 89 BRIEF in Opposition re #76 MOTION to Seal filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Declaration Hogge)(SHAINBROWN, IAN) |
Filing 88 BRIEF in Opposition re #75 First MOTION for Sanctions filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Declaration Zemelman, #2 Declaration Hogge, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I)(SHAINBROWN, IAN) |
CLERK'S OFFICE QUALITY CONTROL MESSAGE: Document #88 is the corrected entry for docket entry #86 . THIS MESSAGE IS FOR INFORMATIONAL PURPOSES ONLY. (js) |
Filing 87 BRIEF in Response to Defendants' Motion to Continue Stay of Discovery filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (SHAINBROWN, IAN) |
Setting Deadlines as to #84 MOTION to Seal. Motion set for 9/8/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
CLERK'S OFFICE QUALITY CONTROL MESSAGE: Document #85 is not a memorandum but are the sealed documents that pertain to #84 motion to seal. THIS MESSAGE IS FOR INFORMATIONAL PURPOSES ONLY. (js) |
Filing 86 MEMORANDUM in Opposition re #84 MOTION to Seal filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Declaration Zemelman, #2 Declaration Hogge, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I)(SHAINBROWN, IAN) |
Filing 85 MEMORANDUM in Opposition re #84 MOTION to Seal filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Exhibit D, #2 Index E, #3 Exhibit F)(SHAINBROWN, IAN) |
Filing 84 MOTION to Seal by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Brief, #2 Text of Proposed Order)(SHAINBROWN, IAN) |
Filing 83 ORDER: Deft's letter request is Denied; Telephone Conference set for 8/24/2009 at 12:00 PM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 7/31/09. (js) |
Setting Deadlines as to #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady. Motion set for 9/8/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 82 Letter from Marc J. Gross, Esq. re #81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady. (GROSS, MARC) |
Filing 81 MOTION for Discovery On SHORT NOTICE for Leave of Court to Depose Linda O'Grady by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service, #3 Brief)(GROSS, MARC) |
Filing 80 Letter from Judge Donio addressed to Counsel, Re: Deposition of Linda O'Grady. (js) |
Filing 79 Letter from Ian S. Shainbrown. (SHAINBROWN, IAN) |
Filing 78 Letter from Marc J. Gross, Esq.. (GROSS, MARC) |
Filing 77 MOTION to Stay by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Text of Proposed Order, #2 Brief, #3 Certificate of Service)(GROSS, MARC) |
Filing 76 MOTION to Seal by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Text of Proposed Order, #2 Declaration Stepher R. Smerek, Esq., #3 Brief, #4 Certificate of Service)(GROSS, MARC) |
Setting Deadlines as to #75 First MOTION for Sanctions, #77 MOTION to Stay and #76 MOTION to Seal. Motion set for 8/17/2009 before Magistrate Judge Ann Marie Donio. The motions will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 75 First MOTION for Sanctions by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Text of Proposed Order for Sanctions, #2 Declaration of Mark R. Sullivan, Esq., #3 Declaration of Stephen R. Smerek, Esq., #4 Brief, #5 Certificate of Service)(GROSS, MARC) |
Filing 74 Transcript of Proceedings held on 7/1/2009, before Judge Ann Marie Donio. Court Reporter/Transcriber J&J Court Transcribers, Telephone number 609-586-2311. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. If no such notice is filed, the transcript will be made remotely available in electronic format to the public without redaction after ninety(90) calendar days. The redaction policy is located on our website at www.njd.uscourts.gov. Transcripts may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for release of transcript restriction. After that date it may be obtained through PACER. Redaction Request due 7/29/2009. Redacted Transcript Deadline set for 8/10/2009. Release of Transcript Restriction set for 10/6/2009. (nf, ) |
Filing 72 ORDER setting certain discovery deadlines. Signed by Magistrate Judge Ann Marie Donio on 7/2/09. (js) |
Filing 73 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Status Conference held on 7/1/2009. (CD #108) (js) |
Filing 70 ORDER granting #59 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 5/22/09. (js) |
Filing 69 SCHEDULING ORDER: In Person Conference set for 7/1/2009 at 2:30 PM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 5/22/09. (js) |
Filing 68 Notice of Request by Pro Hac Vice Christian Dodd, Esq. to receive Notices of Electronic Filings. (Attachments: #1 Certificate of Service)(SALVAGNO, OLIVIER) |
Filing 71 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 5/20/2009. (CD #96) (js) |
Pro Hac Vice fee as to Christian Dodd: $ 150, receipt number 100 308750 (js) |
Filing 67 ORDER granting #65 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 5/8/09. (js) |
Filing 66 CERTIFICATE OF SERVICE by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado of Discovery Material (SHAINBROWN, IAN) |
Setting Deadlines as to #65 MOTION for Leave to Appear Pro Hac Vice. Motion set for 6/1/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 65 MOTION for Leave to Appear Pro Hac Vice by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certification of Olivier Salvagno, Esq. in Support of Motion for Pro Hac Vice Admission of Christian Dodd, Esq., #2 Affidavit of Christian Dodd, Esq. in Support of Motion for Pro Hac Vice Admission, #3 Text of Proposed Order, #4 Certificate of Service)(SALVAGNO, OLIVIER) |
Filing 64 . (SHAINBROWN, IAN) |
Filing 63 NOTICE by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado of Substitution of Counsel (SHAINBROWN, IAN) |
Filing 62 Transcript of Proceedings held on 3/19/2009, before Judge Jerome B. Simandle. Court Reporter/Transcriber Lisa Marcus, Telephone number 856-968-4986. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. If no such notice is filed, the transcript will be made remotely available in electronic format to the public without redaction after ninety(90) calendar days. The redaction policy is located on our website at www.njd.uscourts.gov. Transcripts may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for release of transcript restriction. After that date it may be obtained through PACER. Redaction Request due 5/19/2009. Redacted Transcript Deadline set for 5/29/2009. Release of Transcript Restriction set for 7/27/2009. (nf, ) |
Filing 61 ANSWER to Complaint with Jury Demand by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 60 SCHEDULING ORDER: Telephone Status Conference set for 5/20/2009 at 11:30 AM before Magistrate Judge Ann Marie Donio. Final Pretrial Conference set for 4/29/2010 at 10:30 AM before Magistrate Judge Ann Marie Donio. Amended Pleadings due by 5/29/2009. Discovery due by 10/30/2009. Disp. Motions due by 3/26/2010. Signed by Magistrate Judge Ann Marie Donio on 4/17/09. (js) |
Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 4/15/2009. (sb) |
Setting Deadlines as to #59 MOTION for Leave to Appear Pro Hac Vice of John B. Merhcant III. Motion set for 5/4/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Resetting Deadlines as to #59 MOTION for Leave to Appear Pro Hac Vice of John B. Merhcant III. Motion set for 5/18/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 59 MOTION for Leave to Appear Pro Hac Vice of John B. Merhcant III by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Certification of Ian S. Shainbrown, #2 Certification of John B. Merchant III, #3 Text of Proposed Order Granting Pro Hac Vice Admission to John B. Merhcant III)(SHAINBROWN, IAN) |
Filing 58 Letter from Olivier Salvagno, Esq.. (Attachments: #1 Text of Proposed Order Proposed Discovery Confidentiality Order and Order Governing the Production of HIPAA Protected Health Information)(SALVAGNO, OLIVIER) |
Filing 57 ORDER Denying and Granting #16 motion filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD. Signed by Judge Jerome B. Simandle on 4/8/09. (js) |
Filing 56 OPINION FILED. Signed by Judge Jerome B. Simandle on 4/8/09. (js) |
Filing 55 Letter from Olivier Salvagno, Esq.. (SALVAGNO, OLIVIER) |
Filing 54 SCHEDULING ORDER: Telephonic Case Management Conference set for 4/6/2009 1:30 PM before Magistrate Judge Ann Marie Donio. Counsel for Plaintiff's shall initiate call. Signed by Magistrate Judge Ann Marie Donio on 3/20/2009. (TH, ) |
Filing 53 Minute Entry for proceedings held before Judge Jerome B. Simandle: Motion Hearing held on 3/19/2009 re #16 filed by MEDQUIST INC., MEDQUIST TRANSCRIPTIONS, LTD. (Court Reporter Lisa Marcus) (js) |
Filing 52 Notice of Request by Pro Hac Vice Neal R. Marder, Esq. and Stephen R. Smerek, Esq. to receive Notices of Electronic Filings. (Attachments: #1 Certificate of Service)(SALVAGNO, OLIVIER) |
Pro Hac Vice fee as to Neal R. Marder and Stephen Smerek: $ 300, receipt number 100 308559 (js) |
Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Settlement Conference held on 2/27/2009. (sb, ) |
Filing 51 SCHEDULING ORDER: Telephone Status Conference set for 3/19/2009 at 3:30 PM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 2/27/09. (js) |
Filing 50 RESPONSE. (Attachments: #1 Certificate of Service of Ian Shainbrown)(SHAINBROWN, IAN) |
Filing 49 STATEMENT (Defendants' Proposed Pretrial Schedule) by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(SALVAGNO, OLIVIER) |
Filing 48 Letter from Mark L. Hogge. (SHAINBROWN, IAN) |
Filing 47 ORDER granting #46 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 1/7/09. (js) |
Filing 46 MOTION for Leave to Appear Pro Hac Vice by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certification of Olivier Salvagno, Esq. in Support of Motion for Pro Hac Vice Admission of Neal R. Marder, Esq. and Stephen R. Smerek, Esq., #2 Affidavit of Neal R. Marder, Esq. in Support of Motion for Pro Hac Vice Admission, #3 Affidavit of Stephen R. Smerek, Esq. in Support of Motion for Pro Hac Vice Admission, #4 Text of Proposed Order, #5 Certificate of Service)(SALVAGNO, OLIVIER) |
Setting Deadlines as to #46 MOTION for Leave to Appear Pro Hac Vice. Motion set for 2/2/2009 before Magistrate Judge Ann Marie Donio. The motion will be decided on the papers. No appearances required unless notified by the court. (js) |
Filing 45 SCHEDULING ORDER: Settlement Conference Reset for 2/27/2009 at 9:30 AM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 12/22/08. (js) |
Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephone Status Conference held on 12/19/2008. (sb) |
Filing 44 SCHEDULING ORDER: Telephone Status Conference set for 12/19/2008 at 09:30 AM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 12/2/08. (db, ) |
Filing 43 SCHEDULING ORDER: Any amended preliminary expert report is due 1/10/09. Signed by Magistrate Judge Ann Marie Donio on 10/24/08. (js) |
Filing 42 Notice of Request by Pro Hac Vice Mark L. Hogge to receive Notices of Electronic Filings. (SHAINBROWN, IAN) |
Filing 41 Notice of Request by Pro Hac Vice Eve Triffo to receive Notices of Electronic Filings. (SHAINBROWN, IAN) |
Filing 40 SCHEDULING ORDER: Settlement Conference set for 1/16/2009 at 9:30 AM before Magistrate Judge Ann Marie Donio. Signed by Magistrate Judge Ann Marie Donio on 10/15/08. (js) |
Pro Hac Vice fee as to Eve Triffo and Mark Hogge: $ 300, receipt number 200 353959 (js) |
Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Initial Scheduling Conference held on 10/14/2008. (sb) |
Filing 39 ORDER granting #36 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Ann Marie Donio on 10/7/08. (js) |
Filing 38 REPLY to Response to Motion re #16 filed by MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC.. (Attachments: #1 Certificate of Service)(SALVAGNO, OLIVIER) |
Filing 37 BRIEF in Opposition re #16 Defendants' Motion to Dismiss filed by Kaiser Foundation Health Plan Inc. (Attachments: #1 Certificate of Service)(SHAINBROWN, IAN) |
Setting Deadlines as to #36 MOTION for Leave to Appear Pro Hac Vice on behalf of Mark L. Hogge and Eve Triffo. Motion Hearing set for 10/20/2008 before Magistrate Judge Ann Marie Donio. PLEASE BE ADVISED THIS MOTION WILL BE DECIDED ON THE PAPERS UNLESS OTHERWISE NOTIFIED BY THE COURT. (js) |
Filing 36 MOTION for Leave to Appear Pro Hac Vice on behalf of Mark L. Hogge and Eve Triffo by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Certification of Ian S. Shainbrown, #2 Declaration of Mark L. Hogge, #3 Declaration of Eve Triffo, #4 Text of Proposed Order, #5 Certificate of Service)(SHAINBROWN, IAN) |
Filing 35 NOTICE of Appearance by IAN SETH SHAINBROWN on behalf of Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado (Attachments: #1 Certificate of Service)(SHAINBROWN, IAN) |
Filing 34 NOTICE of Appearance by OLIVIER SALVAGNO on behalf of MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC. (Attachments: #1 Certificate of Service)(SALVAGNO, OLIVIER) |
Filing 33 NOTICE of Appearance by MARC J. GROSS on behalf of MEDQUIST TRANSCRIPTIONS, LTD., MEDQUIST INC. (Attachments: #1 Certificate of Service)(GROSS, MARC) |
Filing 32 ORDER, ( Initial Conference set for 10/14/2008 03:30 PM before Magistrate Judge Ann Marie Donio.). Signed by Magistrate Judge Ann Marie Donio on 9/8/2008. (nf, ) |
Filing 31 Attorney not admitted letter to David Perez (nf, ) |
Judge Judge Jerome B. Simandle and Magistrate Judge Ann Marie Donio added. (MB, ) |
Set Returnable Date as to #16 Motion to Dismiss for 10/6/2008 before Judge Jerome B. Simandle. Please be advised, the motion will be decided on the papers unless otherwise notified by the Court. (th, ) |
Filing 30 Certified Copy of Transfer Order and docket received, Case transferred in from District of California Northern; Case Number 3:08-cv-03245. Original file with documents numbered 1 - 29, certified copy of transfer order and docket sheet received. |
Filing 29 CLERK'S LETTER to USDC, District of New Jersey (Camden) re transfer of case. (Attachments: #1 Docket Sheet) (far, COURT STAFF) (Filed on 8/26/2008) |
Filing 28 STIPULATION AND ORDER TO TRANSFER VENUE TO THE DISTRICT OF NEW JERSEY AND TO STAY BRIEFING ON DEFENDANTS' MOTION TO DISMISS UNTIL TRANSFER HAS BEEN COMPLETED by Judge Phyllis J. Hamilton granting #18 Motion to Transfer Case. (nah, COURT STAFF) (Filed on 8/26/2008) |
Filing 27 JOINT STIPULATION and [PROPOSED] Order to Transfer Venue to the District of New Jersey and to Stay Briefing on Defendants' Motion to Dismiss Until Transfer has been Completed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Perez, David) (Filed on 8/25/2008) Modified on 8/25/2008 (far, COURT STAFF). |
Filing 26 STIPULATION AND ORDER TO CONTINUE DATES FOR OPPOSITION, REPLY AND HEARING ON DEFENDANTS' MOTION TO DISMISS AND DEFENDANTS' MOTION TO TRANSFER re #24 Stipulation, filed by Kaiser Foundation Health Plan of Colorado, Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Southern California Permanente Medical Group, The Permanente Medical Group, Inc. Defendants' Motion to Dismiss and Defendants' Motion to Transfer set for 9/24/2008 09:00 AM. Signed by Judge Phyllis J. Hamilton on 8/1/08. (nah, COURT STAFF) (Filed on 8/1/2008) Modified on 8/4/2008 (nah, COURT STAFF). |
Filing 25 Declaration of Eve Triffo in Support of #24 Stipulation, [JOINT] to Continue Dates for Opposition, Reply and Hearing on Defendants' Motion to Dismiss and Motion to Transfer Venue filed byKaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Related document(s) #24 ) (Triffo, Eve) (Filed on 7/29/2008) |
Filing 24 STIPULATION [JOINT] and [PROPOSED] Order to Continue Dates of Opposition, Reply and Hearing on Defendants' Motion to Dismiss and Motion to Transfer Venue by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Triffo, Eve) (Filed on 7/29/2008) |
Filing 23 Certificate of Interested Entities by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado (Triffo, Eve) (Filed on 7/24/2008) |
Filing 22 Declaration of Michael Clark in Support of #18 MOTION to Transfer Case to The District of New Jersey (Camden Division) MOTION to Transfer Case to The District of New Jersey (Camden Division) filed byMedquist Transcriptions, LTD., Medquist Inc.. (Attachments: #1 Signature Page (Declarations/Stipulations) Michael Clark)(Related document(s) #18 ) (Marder, Neal) (Filed on 7/22/2008) |
Filing 21 EXHIBITS re #20 Declaration in Support,, Re Kyle R. Gehrmann filed byMedquist Transcriptions, LTD., Medquist Inc.. (Attachments: #1 Exhibit H, #2 Exhibit I, #3 Exhibit J, #4 Exhibit K, #5 Exhibit L, #6 Exhibit M, #7 Exhibit N)(Related document(s) #20 ) (Marder, Neal) (Filed on 7/22/2008) |
Filing 20 Declaration of Kyle R. Gehrmann in Support of #18 MOTION to Transfer Case to The District of New Jersey (Camden Division) MOTION to Transfer Case to The District of New Jersey (Camden Division) filed byMedquist Transcriptions, LTD., Medquist Inc.. (Attachments: #1 Signature Page (Declarations/Stipulations) Kyle Gehrmann, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F)(Related document(s) #18 ) (Marder, Neal) (Filed on 7/22/2008) |
Filing 19 ORDER GRANTING APPLICATION FOR ADMISSION OF RONALD W. KLEINMAN ATTORNEY PRO HAC VICE by Judge Phyllis J. Hamilton granting #14 Motion for Pro Hac Vice (nah, COURT STAFF) (Filed on 7/22/2008) |
Filing 18 MOTION to Transfer Case to The District of New Jersey (Camden Division) filed by Medquist Transcriptions, LTD., Medquist Inc.. Motion Hearing set for 8/27/2008 09:00 AM in Courtroom 3, 17th Floor, San Francisco. (Attachments: #1 Proposed Order)(Marder, Neal) (Filed on 7/22/2008) |
Filing 17 ORDER GRANTING APPLICATION FOR ADMISSION OF MARK L. HOGGE ATTORNEY PRO HAC VICE by Judge Phyllis J. Hamilton granting #13 Motion for Pro Hac Vice (nah, COURT STAFF) (Filed on 7/22/2008) |
Filing 16 MOTION to Dismiss AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF -- CORRECTION OF DOCKET #15 filed by Medquist Transcriptions, LTD., Medquist Inc.. Motion Hearing set for 8/27/2008 09:00 AM in Courtroom 3, 17th Floor, San Francisco. (Attachments: #1 Proposed Order GRANTING MOTION OF MEDQUIST INC. AND MEDQUIST TRANSCRIPTIONS, LTD. TO DISMISS COMPLAINT)(Marder, Neal) (Filed on 7/21/2008) |
Filing 15 *** FILED IN ERROR. PLEASE SEE DOCKET #16 . *** MOTION to Dismiss AND MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF filed by Medquist Transcriptions, LTD., Medquist Inc.. Motion Hearing set for 8/27/2008 09:00 AM in Courtroom 3, 17th Floor, San Francisco. (Attachments: #1 Proposed Order Granting Motion of Medquist Inc. and Medquist Transcriptions, Ltd. to Dismiss Complaint)(Marder, Neal) (Filed on 7/21/2008) Modified on 7/22/2008 (ewn, COURT STAFF). |
Filing 14 MOTION for leave to appear in Pro Hac Vice of Ronald W. Kleinman ( Filing fee $ 210, receipt number 34611021419.) filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Proposed Order)(far, COURT STAFF) (Filed on 7/17/2008) |
Filing 13 MOTION for leave to appear in Pro Hac Vice of Mark L. Hogge ( Filing fee $ 210, receipt number 34611021419.) filed by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado. (Attachments: #1 Proposed Order)(far, COURT STAFF) (Filed on 7/17/2008) |
Filing 12 ORDER SETTING CASE MANAGEMENT CONFERENCE. Signed by Judge Phyllis J. Hamilton on 7/17/08. (nah, COURT STAFF) (Filed on 7/17/2008) |
Set Deadlines/Hearings: Case Management Statement due by 10/16/2008. Initial Case Management Conference set for 10/23/2008 02:30 PM. (nah, COURT STAFF) (Filed on 7/17/2008) |
Filing 11 CLERK'S NOTICE re: Notice of Removal (doc 1), Disclosure Statements (docs 2 and 3) and Certificate of Interested Entities (docs 4 and 5) ; Failure to E-File and/or Failure to Register as an E-Filer (far, COURT STAFF) (Filed on 7/16/2008) |
Filing 10 ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Phyllis J. Hamilton for all further proceedings. Judge Magistrate Judge Joseph C. Spero no longer assigned to the case.. Signed by Executive Committee on 7/16/08. (as, COURT STAFF) (Filed on 7/16/2008) |
Filing 9 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klh, COURT STAFF) (Filed on 7/16/2008) |
Filing 8 CERTIFICATE OF SERVICE by Medquist Transcriptions, LTD., Medquist Inc. Of Removal Documents Filed With Superior Court and Related Documents (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Gehrmann, Kyle) (Filed on 7/14/2008) |
Filing 7 Declination to Proceed Before a U.S. Magistrate Judge by Kaiser Foundation Health Plan Inc, Kaiser Foundation Hospitals, The Permanente Medical Group, Inc., Southern California Permanente Medical Group, Kaiser Foundation Health Plan of the Mid-Atlantic States, Inc., Kaiser Foundation Health Plan of Colorado and Request Reassignment to a United States District Judge. (Perez, David) (Filed on 7/14/2008) |
Filing 6 ADR SCHEDULING ORDER: Joint Case Management Statement due by 10/3/2008. Case Management Conference set for 10/10/2008 01:30 PM. (Attachments: #1 Standing Order, #2 CMC Order)(mat, COURT STAFF) (Filed on 7/3/2008) |
Filing 5 Certificate of Interested Entities by Medquist Inc. identifying Other Affiliate Koninklijke Philips Electonics N.V., Other Affiliate CBay Systems Holding Ltd., Other Affiliate Newcastle Partners, L.P., Other Affiliate Newcastle Capital Management, L.P., Other Affiliate Newcastle Capital Group, L.L.C., Other Affiliate Costa Brava Partnership III L.P., Other Affiliate Roark, Reardon & Hamot, LLC., Other Affiliate Mark E. Schwarz for Medquist Inc.. (mat, COURT STAFF) (Filed on 7/3/2008) (gba, COURT STAFF). |
Filing 4 Certificate of Interested Entities or Persons by Medquist Transcriptions, LTD. identifying Other Affiliate MedQuist of Delaware, Inc., Other Affiliate Koninklijke Philips Electonics N.V., Other Affiliate CBay Systems Holding Ltd., Other Affiliate Newcastle Partners, L.P., Other Affiliate Newcastle Capital Management, L.P., Other Affiliate Newcastle Capital Group, L.L.C., Other Affiliate Mark W. Schwarz, Other Affiliate Costa Brava Partnership III L.P., Other Affiliate Roark, Reardon & Hamot, LLC., Other Affiliate Seth W. Hamot for Medquist Transcriptions, LTD.. (mat, COURT STAFF) (Filed on 7/3/2008) (gba, COURT STAFF). |
Filing 3 Disclosure Statement filed by Medquist Inc.. (mat, COURT STAFF) (Filed on 7/3/2008) (gba, COURT STAFF). |
Filing 2 Disclosure Statement filed by Medquist Transcriptions, LTD. (mat, COURT STAFF) (Filed on 7/3/2008) (gba, COURT STAFF). |
Filing 1 NOTICE OF REMOVAL from California Superior Court County of Alameda. Their case number is C08391487. (Filing fee $350 receipt number 44611002365). Filed byMedquist Transcriptions, LTD., Medquist Inc.. (mat, COURT STAFF) (Filed on 7/3/2008) (Additional attachment(s) added on 7/21/2008: #1 Part Two, #2 Part Three, #3 Part Four, #4 Part Five) (far, COURT STAFF). |
CASE DESIGNATED for Electronic Filing. (mat, COURT STAFF) (Filed on 7/3/2008) |
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 New Jersey 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.