Zegelstein et al v. Chaudhry, M.D. et al
Zegelstein, Ricky Zegelstein, M.D., Custom Anesthesia Services, P.C. and Innovative Anesthesia Solutions, P.C. |
Chaudhry, M.D, Michael J. Faust, M.D., Vcarve, LLC, Haroon Chaudhry, M.D., M. Faust, Jed Kaminsetsky, M.D., Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C., Alan Raymond, M.D., Stuyvesant Medical Group, P.C., M.D. Manage, Inc., Aetna Health, Inc., CIGNA Corporation, Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc., John Doe Companies 1 Through 10, John Does 1 Through 10, Aetna Health and Life Insurance Company, Aetna, Inc., Aetna Health Insurance Company of New York, AETNA Life Insurance Company, Cigna Health and Life Insurance Company, CIGNA Health Management, Inc., Cigna Healthcare, Inc., Cigna Healthcare of New York, Inc., CIGNA Life Insurance Company of New York, Blue Cross and Blue Shield Association, Oxford Health Insurance, Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, John Does 1 to 100, John Doe Companies 1 through 100 and John Does 1 through 100 |
Michael P Krumholz, M.D. |
1:2016cv03090 |
April 26, 2016 |
US District Court for the Southern District of New York |
Foley Square Office |
New York |
Katherine B Forrest |
Laura Taylor Swain |
Racketeer/Corrupt Organization |
28 U.S.C. § 1441 nr Notice of Removal |
None |
Docket Report
This docket was last retrieved on October 20, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 180 CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated October 18, 2017, the motions to dismiss are granted; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 10/20/2017) (Attachments: #1 Right to Appeal, #2 Right to Appeal)(km) |
Terminate Transcript Deadlines (km) |
Filing 179 OPINION AND ORDER: In sum, all claims fail. All motions to dismiss are GRANTED and this action is dismissed. Plaintiffs are warned that they must carefully evaluate any further actions on this case. If frivolous filings are made they shall be dealt with seriously and immediately. For the reasons discussed above, the motions to dismiss are GRANTED. The Clerk of Court is directed to close the motions at ECF Nos. 110, 113, 115, 118, 121, 125, 127, and 128 and to terminate the case. re: #115 JOINT MOTION to Dismiss . filed by Empire HealthChoice HMO, Inc., Empire Health Choice Assurance, Inc., Aetna Health Insurance Company of New York, United Healthcare, CIGNA Life Insurance Company of New York, CIGNA Health Management, Inc., Oxford Health Insurance, Inc., Aetna, Inc., Aetna Health and Life Insurance Company, CIGNA Corporation, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., AETNA Life Insurance Company, Oxford Health Plans, Inc., UnitedHealthcare Insurance Company of New York, UnitedHealth Group, Aetna Health, Inc., #113 MOTION to Dismiss the Amended Verified Complaint. filed by Michael P. Krumholz, M.D., P.C., Michael Krumholz, M.D., #125 FIRST MOTION to Dismiss Amended Complaint. filed by Alan Raymond, M.D., #118 FIRST MOTION to Dismiss the Amended Complaint. filed by Michael J. Faust, M.D., #121 MOTION to Dismiss . filed by Blue Cross and Blue Shield Association, #138 PROPOSED MOTION to Dismiss . filed by Stuyvesant Medical Group, P.C., #110 MOTION to Dismiss . filed by Jed Kaminsetsky, M.D., #127 MOTION to Dismiss Plaintiffs' Amended Complaint. filed by Haroon Chaudhry, M.D.. (Signed by Judge Katherine B. Forrest on 10/18/2017) (js) Modified on 10/19/2017 (js). |
Transmission to Judgments and Orders Clerk. Transmitted re: #179 Memorandum & Opinion,,,,,,,, to the Judgments and Orders Clerk. (js) |
Filing 178 NOTICE of Substitution of Attorney. Old Attorney: Christopher Cardillo, Esq., New Attorney: Anthony Rainone, Esq., Address: Brach Eichler LLC, 101 Eisenhower Parkway, Suite 201, Roseland, NJ, 07444, 9732285700. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD. (Rainone, Anthony) |
Filing 177 ORDER: granting #176 Letter Motion to Adjourn Conference.This matter has been transferred to the undersigned. The Court intends to rule on the pending motions to dismiss before holding a conference. Accordingly, the conference scheduled for Friday, September, 22, 2017 is adjourned. SO ORDERED. (Signed by Judge Katherine B. Forrest on 9/14/2017) (ama) |
Filing 176 JOINT LETTER MOTION to Adjourn Conference addressed to Judge Katherine B. Forrest from Michael H. Bernstein dated September 13, 2017. Document filed by Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc..(Bernstein, Michael) |
NOTICE OF CASE REASSIGNMENT to Judge Katherine B. Forrest. Judge Laura Taylor Swain is no longer assigned to the case. (ma) |
Filing 175 NOTICE OF CHANGE OF ADDRESS by Michael H Bernstein on behalf of Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. New Address: Robinson & Cole LLP, 666 Third Avenue, 20th Floor, New York, New York, USA 10017, 212-451-2900. (Bernstein, Michael) |
Filing 174 NOTICE OF APPEARANCE by Matthew Paul Mazzola on behalf of Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. (Mazzola, Matthew) |
Filing 173 NOTICE OF CHANGE OF ADDRESS by Matthew Paul Mazzola on behalf of Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. New Address: Robinson & Cole LLP, 666 Third Avenue, 20th Floor, New York, New York, USA 10017, 212-451-2900. (Mazzola, Matthew) |
Filing 172 REPLY AFFIRMATION of Steven A Swidler in Support re: #125 FIRST MOTION to Dismiss Amended Complaint.. Document filed by Alan Raymond, M.D.. (Swidler, Steven) |
Filing 171 REPLY MEMORANDUM OF LAW in Support re: #118 FIRST MOTION to Dismiss the Amended Complaint. . Document filed by Michael J. Faust, M.D.. (Starer, Ann) |
Filing 170 LETTER addressed to Judge Laura Taylor Swain from Jason Hsi dated June 12, 2017 re: Decision from State Court Action. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C..(Hsi, Jason) |
Filing 169 NOTICE OF APPEARANCE by Christopher Abatemarco on behalf of AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc.. (Abatemarco, Christopher) |
Filing 168 NOTICE OF APPEARANCE by Michael H Bernstein on behalf of Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. (Bernstein, Michael) |
Filing 167 REPLY MEMORANDUM OF LAW in Support re: #127 MOTION to Dismiss Plaintiffs' Amended Complaint. . Document filed by Haroon Chaudhry, M.D.. (Golaszewski, John) |
Filing 166 REPLY MEMORANDUM OF LAW in Support re: #121 MOTION to Dismiss . . Document filed by Blue Cross and Blue Shield Association. (Genovese, Amanda) |
Filing 165 JOINT REPLY MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . . Document filed by AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc., Cigna Health and Life Insurance Company, Cigna Healthcare of New York, Inc., Cigna Healthcare, Inc., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. (Korchin, A.) |
Filing 164 RESPONSE in Support of Motion re: #115 JOINT MOTION to Dismiss . Letter Brief in Further Support of Defendant CIGNA Corporation's Supplemental Brief in Support of Defendant Insurers' Joint Motion to Dismiss the Amended Verified Complaint. Document filed by CIGNA Corporation, CIGNA Health Management, Inc., CIGNA Life Insurance Company of New York. (Wohlforth, Eric) |
Filing 163 REPLY MEMORANDUM OF LAW in Support re: #113 MOTION to Dismiss the Amended Verified Complaint. . Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Hsi, Jason) |
Filing 162 REPLY MEMORANDUM OF LAW in Support re: #113 MOTION to Dismiss the Amended Verified Complaint. . Document filed by Jed Kaminsetsky, M.D.. (Healy, Siobhan) |
Filing 161 ORDER: granting #160 Letter Motion for Extension of Time to File Response/Reply re #160 SECOND LETTER MOTION for Extension of Time to File Response/Reply in further support of motion to dismiss addressed to Judge Laura Taylor Swain from Ann R. Starer dated May 24, 2017. The request is Granted. DE # 160 resolved. SO ORDERED. Replies due by 6/16/2017. (Signed by Judge Laura Taylor Swain on 5/25/2017) (ama) |
Filing 160 SECOND LETTER MOTION for Extension of Time to File Response/Reply in further support of motion to dismiss addressed to Judge Laura Taylor Swain from Ann R. Starer dated May 24, 2017. Document filed by Michael J. Faust, M.D..(Starer, Ann) |
Filing 159 MEMO ENDORSEMENT: on re: #157 Letter filed by Ricky Zegelstein, M.D. ENDORSEMENT: The requested stay is denied. Mr. Cardillo remains Plaintiffs' counsel of record, and the briefing of these motions shall continue as scheduled. (Signed by Judge Laura Taylor Swain on 5/18/2017) Copies faxed by Chambers. (ap) Modified on 6/7/2017 (ap). |
Filing 158 LETTER addressed to Judge Laura Taylor Swain from Steven A. Swidler dated May 18, 2017 re: opposing stay request. Document filed by Alan Raymond, M.D..(Swidler, Steven) |
Filing 157 LETTER addressed to Judge Laura Taylor Swain from Ricky Zegelstein, M.D. dated 5/10/2017 re: Request for up to 90 days to find a new attorney. Document filed by Ricky Zegelstein, MD.(kgo) |
Filing 156 MEMO ENDORSEMENT on re: #154 Letter filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D. ENDORSEMENT: The requested extension is granted nunc pro tunc DE # 154 resolved. (Signed by Judge Laura Taylor Swain on 5/10/2017) (mro) |
Filing 155 DECLARATION of Ricky Zegelstein, MD in Opposition re: #115 JOINT MOTION to Dismiss .. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD. (Attachments: #1 Correspondence, #2 New EINs, #3 Letter - DFS, #4 EOB & Check - SS, #5 UHC Payment, #6 CAQH, #7 Email - CAQH, #8 Oxford - Wrong Address, #9 Oxford - Corrected Address, #10 IAS LLC, #11 NPI Lookup, #12 Letter - DFS, #13 Letters - DFS, #14 Letters - Paid to Wrong Party, #15 Cigna - Unknown Payment, #16 Data Dump - Partial, #17 EOB, #18 Multiple Payments, #19 Diverted Payment - Faust, #20 Data Dump - Partial, #21 Cigna - Accounting Mistake, #22 Cigna - Accounting Mistake, #23 Med Rec - JB, #24 EOB - JB - Faust, #25 Patient Billed by Someone Else, #26 Wrong Pin, #27 Billed By Other Provider, #28 SMG Phone, #29 Data Dump - Useless)(Cardillo, Christopher) |
Filing 154 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 05/08/17 re: Exhibits. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 153 MEMORANDUM OF LAW in Opposition re: #115 JOINT MOTION to Dismiss . . Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD. (Attachments: #1 Affidavit Eric Schutzer, #2 Affidavit Expert - Susan Prior, #3 Affidavit Plaintiff)(Cardillo, Christopher) |
Filing 152 ORDER granting #145 Motion to Amend/Correct. The Court has received Plaintiffs' motion to amend/correct the Complaint (docket entry no. 145), Insurer Defendants' April 19, 2017, letter (docket entry no. 147), and Plaintiffs' April 19, 2017, letter (docket entry no. 146). Plaintiffs' motion to amend/correct the Complaint is granted. Plaintiffs are hereby ordered to file the proposed amended Complaint on the docket. The pending motions to dismiss are deemed as to be filed against the amended Complaint. Plaintiffs must file any opposition to the motions to dismiss by May 5, 2017, and any reply must be filed by June 2, 2017. Plaintiffs are permitted to file an omnibus opposition brief not to exceed 50 pages, and additional opposition briefs to the individual motions to dismiss not to exceed 15 pages. This Order resolves docket entry number 145. (Signed by Judge Laura Taylor Swain on 4/21/2017) (mro) |
Set/Reset Deadlines: Responses due by 5/5/2017 Replies due by 6/2/2017. (mro) |
Filing 151 DECLARATION of Ann R. Starer in Opposition re: #145 MOTION to Amend/Correct Complaint - Second Time.. Document filed by Michael J. Faust, M.D.. (Starer, Ann) |
Filing 150 RESPONSE to Motion re: #145 MOTION to Amend/Correct Complaint - Second Time. . Document filed by Haroon Chaudhry, M.D.. (Golaszewski, John) |
Filing 149 DECLARATION of Jason Hsi in Opposition re: #145 MOTION to Amend/Correct Complaint - Second Time.. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Attachments: #1 Exhibit A--Order, dated 4/27/15, #2 Exhibit B--Order, entered 1/10/17, #3 Exhibit C--Amended Verified Complaint)(Hsi, Jason) |
Filing 148 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo dated 04/19/2017 re: Defendants' Letter. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 147 RESPONSE to Motion re: #145 MOTION to Amend/Correct Complaint - Second Time. . Document filed by CIGNA Corporation, CIGNA Health Management, Inc., Cigna Health and Life Insurance Company, Cigna Healthcare of New York, Inc., Cigna Healthcare, Inc.. (Wohlforth, Eric) |
Filing 146 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 04/17/2017 re: Courtsey Copy - Motion to Amend Complaint. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 145 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Amend/Correct Complaint - Second Time. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD. (Attachments: #1 Memo of Law, #2 Exhibit Amended Complaint - Redline, #3 Exhibit Amended Complaint - Executed)(Cardillo, Christopher) Modified on 5/23/2017 (ldi). |
Filing 144 ORDER: granting #142 Letter Motion for Extension of Time. Plaintiff is hereby granted permission to make a formal motion for leave to amend further the Complaint. Such motion must be filed by April 7, 2017, and must be accompanied by a proposed amended complaint (clean and black lined version) as well as a memorandum of law. Briefing of the pending motions to dismiss is suspended pending the resolution of the motion to amend. The request for a complete stay of this action is denied. SO ORDERED. Motions due by 4/7/2017. (Signed by Judge Laura Taylor Swain on 3/27/2017) (ama) |
Filing 143 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 03/27/2017 re: Clarification of motion Letter filed same day.. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 142 LETTER MOTION for Extension of Time & permission to move and increase spage count of Memo of Law. addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 03/27/2017. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 141 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/10/17 has been filed by the court reporter/transcriber in the above-captioned matter. 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 may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 140 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/10/2017 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript 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 4/6/2017. Redacted Transcript Deadline set for 4/17/2017. Release of Transcript Restriction set for 6/14/2017.(McGuirk, Kelly) |
Filing 139 AFFIRMATION of Avi D. Caspi in Support re: #138 PROPOSED MOTION to Dismiss .. Document filed by Stuyvesant Medical Group, P.C.. (Caspi, Avi) |
Filing 138 PROPOSED MOTION to Dismiss . Document filed by Stuyvesant Medical Group, P.C..(Caspi, Avi) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Avi D. Caspi to RE-FILE Document #137 PROPOSED MOTION to Dismiss . ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Affirmation in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Filing 137 FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED MOTION to Dismiss . Document filed by Stuyvesant Medical Group, P.C.. Responses due by 1/31/2017 (Attachments: #1 Supporting Document)(Caspi, Avi) Modified on 3/13/2017 (ldi). |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Avi D. Caspi to RE-FILE Document #134 LETTER MOTION for Extension of Time to File Notice of Motion addressed to Judge Laura Taylor Swain from Johanny Santos dated February 1, 2017. Use the event type Letter found under the event list Other Documents. (ldi) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Avi D. Caspi to RE-FILE Document #133 PROPOSED MOTION to Dismiss . ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Affirmation in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Minute Entry for proceedings held before Judge Laura Taylor Swain: Initial Pretrial Conference held on 2/10/2017. Court Reporter Lisa Fellis present. IPTC held. Plaintiffs time to file their opposition to the pending motions is extended to 3/31/2017. Defendants replies due by 5/1/2017. Next PTC is scheduled for 9/22/2017 at 11:00am. ( Replies due by 5/1/2017, Responses due by 3/31/2017, Pretrial Conference set for 9/22/2017 at 11:00 AM before Judge Laura Taylor Swain.) (lan) |
Filing 136 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc..(Bernstein, Michael) |
Filing 135 FIRST MEMORANDUM OF LAW in Support re: #118 FIRST MOTION to Dismiss the Amended Complaint. . Document filed by Michael J. Faust, M.D.. (Starer, Ann) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Ann Rebecca Starer to RE-FILE Document #120 FIRST MOTION to Dismiss the Amended Complaint - Memorandum of Law. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents, then link to #118 Motion. (db) |
Filing 134 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Extension of Time to File Notice of Motion addressed to Judge Laura Taylor Swain from Johanny Santos dated February 1, 2017. Document filed by Stuyvesant Medical Group, P.C..(Caspi, Avi) Modified on 2/17/2017 (ldi). |
Filing 133 FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED MOTION to Dismiss . Document filed by Stuyvesant Medical Group, P.C.. Responses due by 1/31/2017 (Attachments: #1 Affirmation in Support, #2 Affidavit)(Caspi, Avi) Modified on 2/17/2017 (ldi). |
Filing 132 DECLARATION of Alan Raymond in Support re: #125 FIRST MOTION to Dismiss Amended Complaint.. Document filed by Alan Raymond, M.D.. (Attachments: #1 Exhibit Exh 6 - Deft Raymond Afft Oct. 31, 2014, #2 Exhibit Exh 8 - Deft Raymond Reply Afft Dec. 8, 2014, #3 Exhibit Exh 14 - Deft Raymond Afft Dec. 31, 2015)(Swidler, Steven) |
Filing 131 DECLARATION of Steven A. Swidler in Support re: #125 FIRST MOTION to Dismiss Amended Complaint.. Document filed by Alan Raymond, M.D.. (Attachments: #1 Exhibit Ex 1-Amended Compl, #2 Exhibit Ex 2-Attachmts AL-AW to Amended Compl, #3 Exhibit Ex 3-Summons NY Action #1, #4 Exhibit Ex 4-Compl NY Action #1, #5 Exhibit Ex 5-Deft Motion to Dismiss NY Action #1, #6 Exhibit Ex 6-Deft Raymond Afft Oct 31,2014, #7 Exhibit Ex 7-Ptf Zegelstein Afft Nov 17,2014, #8 Exhibit Ex 8-Deft Raymond Rep Afft Dec 8, 2014, #9 Exhibit Ex 9-Court Decision/Order NY Action #1, #10 Exhibit Ex 10-App Div Decision NY Action #1, #11 Exhibit Ex 11-Amended Compl NY Action #1, #12 Exhibit Ex 12-Summons/Compl NY Action #2, #13 Exhibit Ex 13-Deft Motion to Dismiss NY Action #2, #14 Exhibit Ex 14-Deft Raymond Afft Dec.31,2015, #15 Exhibit Ex 15-Ptf Zegelstein Afft Feb.29,2016, #16 Exhibit Ex 16-Stip Discon NY Action #2, #17 Exhibit Ex 17-Summons NY Action #3)(Swidler, Steven) |
Filing 130 FIRST MEMORANDUM OF LAW in Support re: #125 FIRST MOTION to Dismiss Amended Complaint. . Document filed by Alan Raymond, M.D.. (Swidler, Steven) |
Filing 129 MEMORANDUM OF LAW in Support re: #127 MOTION to Dismiss Plaintiffs' Amended Complaint. . Document filed by Haroon Chaudhry, M.D.. (Golaszewski, John) |
Filing 128 DECLARATION of John V. Golaszewski, Esq. in Support re: #127 MOTION to Dismiss Plaintiffs' Amended Complaint.. Document filed by Haroon Chaudhry, M.D.. (Attachments: #1 Exhibit Exhibits A-D)(Golaszewski, John) |
Filing 127 MOTION to Dismiss Plaintiffs' Amended Complaint. Document filed by Haroon Chaudhry, M.D..(Golaszewski, John) |
Filing 126 NOTICE OF CHANGE OF ADDRESS by John Vincent Golaszewski on behalf of Haroon Chaudhry, M.D.. New Address: Law Offices of John V. Golaszewski, 675 Third Avenue, Suite 2400, New York, New York, United States of America 10017, 646-872-3178. (Golaszewski, John) |
Filing 125 FIRST MOTION to Dismiss Amended Complaint. Document filed by Alan Raymond, M.D..(Swidler, Steven) |
Filing 124 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . Plaintiff's Amended Verified Complaint. Document filed by AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc.. (Abatemarco, Christopher) |
Filing 123 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . Plaintiffs' Amended Verified Complaint. Document filed by Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. (Bernstein, Michael) |
Filing 122 MEMORANDUM OF LAW in Support re: #121 MOTION to Dismiss . the Amended Complaint. Document filed by Blue Cross and Blue Shield Association. (Genovese, Amanda) |
Filing 121 MOTION to Dismiss . Document filed by Blue Cross and Blue Shield Association.(Genovese, Amanda) |
Filing 120 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - FIRST MOTION to Dismiss the Amended Complaint - Memorandum of Law. Document filed by Michael J. Faust, M.D..(Starer, Ann) Modified on 2/2/2017 (db). |
Filing 119 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . Amended Verified Complaint. Document filed by CIGNA Corporation. (Reich, Kevin) |
Filing 118 FIRST MOTION to Dismiss the Amended Complaint. Document filed by Michael J. Faust, M.D..(Starer, Ann) |
Filing 117 MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . . Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 116 JOINT MEMORANDUM OF LAW in Support re: #115 JOINT MOTION to Dismiss . . Document filed by AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc., CIGNA Corporation, CIGNA Health Management, Inc., CIGNA Life Insurance Company of New York, Cigna Health and Life Insurance Company, Cigna Healthcare of New York, Inc., Cigna Healthcare, Inc., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc.. (Korchin, A.) |
Filing 115 JOINT MOTION to Dismiss . Document filed by AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc., CIGNA Corporation, CIGNA Health Management, Inc., CIGNA Life Insurance Company of New York, Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc..(Korchin, A.) |
Filing 114 MEMORANDUM OF LAW in Support re: #113 MOTION to Dismiss the Amended Verified Complaint. . Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Hsi, Jason) |
Filing 113 MOTION to Dismiss the Amended Verified Complaint. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C..(Hsi, Jason) |
Filing 112 MEMORANDUM OF LAW in Support re: #110 MOTION to Dismiss . . Document filed by Jed Kaminsetsky, M.D.. (Healy, Siobhan) |
Filing 111 AFFIRMATION of Siobhan Healy in Support re: #110 MOTION to Dismiss .. Document filed by Jed Kaminsetsky, M.D.. (Attachments: #1 Exhibit A - Ltr to Plaintiff dated July 8, 2016, #2 Exhibit B - Amended Verified Complaint, #3 Exhibit C - Summons with Notice filed in NYS Supreme Court, #4 Exhibit D - Verified Complaint filed in NYS Supreme Court, #5 Exhibit E1 Gastwirth Notice of Motion to Dismiss, #6 Exhibit E2 - Gastwirth Affirmation in Support of Motion to Dismiss, #7 Exhibit E3 - Kaminetsky Affidavit in Support, #8 Exhibit E4 - McShane Affidavit in Support, #9 Exhibit E5 - Gastwirth Memorandum of Law in Support, #10 Exhibit F - Decision and Order of Hon. Anil C. Singh, #11 Exhibit G - Summons and Complaint filed by Plaintiffs on 8/14/15 in NYS Supreme Court, #12 Exhibit H - Notice of Filing of Notice of Removal, #13 Exhibit H-2 Notice of Removal, #14 Exhibit I - Decision and Order of the NYS Appell Div, First Dept., #15 Exhibit J - Amended Complaint filed by plaintiffs on 1/26/17)(Healy, Siobhan) |
Filing 110 MOTION to Dismiss . Document filed by Jed Kaminsetsky, M.D..(Healy, Siobhan) |
Filing 109 NOTICE OF APPEARANCE by Amanda Lyn Genovese on behalf of Blue Cross and Blue Shield Association. (Genovese, Amanda) |
Filing 108 ORDER granting #107 Letter Motion for Leave to File Document. SO ORDERED. DE #107 resolved. (Signed by Judge Laura Taylor Swain on 1/12/2017) (mro) Modified on 1/13/2017 (mro). |
Filing 107 JOINT LETTER MOTION for Leave to File a joint motion to dismiss brief and 5-page supplemental briefs, addressed to Judge Laura Taylor Swain from Kevin R. Reich, Esq. dated January 9, 2017. Document filed by CIGNA Corporation.(Reich, Kevin) |
Filing 106 ORDER terminating #79 Motion to Dismiss; granting #104 Letter Motion for Extension of Time. The foregoing schedule is approved. The Clerk of Court is requested to terminate DE #79. This endorsement resolves DE #104. (Motions due by 12/30/2016.) (Signed by Judge Laura Taylor Swain on 12/5/2016) (cf) |
Set/Reset Deadlines: Responses due by 1/31/2017 Replies due by 2/17/2017. (cf) |
Filing 105 FIRST AMENDED COMPLAINT amending #103 Amended Complaint,,,,,,,,,,,, against AETNA Life Insurance Company, Aetna Health Insurance Company of New York, Aetna Health and Life Insurance Company, Aetna Health, Inc., Aetna, Inc., Blue Cross and Blue Shield Association, CIGNA Corporation, CIGNA Health Management, Inc., CIGNA Life Insurance Company of New York, Haroon Chaudhry, M.D., Cigna Health and Life Insurance Company, Cigna Healthcare of New York, Inc., Cigna Healthcare, Inc., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Michael J. Faust, M.D., John Doe Companies 1 through 100, John Does 1 through 100, Jed Kaminsetsky, M.D., Michael P. Krumholz, M.D., P.C., Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., Oxford Health Plans, Inc., Alan Raymond, M.D., Stuyvesant Medical Group, P.C., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Vcarve, LLC, Michael P Krumholz, M.D..Document filed by Custom Anesthesia Services, P.C., Ricky Zegelstein, MD, Innovative Anesthesia Solutions, P.C.. Related document: #103 Amended Complaint,,,,,,,,,,,, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D.. (Attachments: #1 Exhibit Lease, #2 Exhibit Check, #3 Exhibit Letter, #4 Exhibit Website Listing, #5 Exhibit Letter, #6 Exhibit Letter, #7 Exhibit NPI Registry, #8 Exhibit Letter, #9 Exhibit Letter, #10 Exhibit Letter, #11 Exhibit Letter, #12 Exhibit Letter, #13 Exhibit EOB, #14 Exhibit EOB, #15 Exhibit Letter, #16 Exhibit Patient Info, #17 Exhibit Patient Info, #18 Exhibit Letter, #19 Exhibit Check, #20 Exhibit Letter, #21 Exhibit Letter, #22 Exhibit Letter, #23 Exhibit Checks, #24 Exhibit EOB, #25 Exhibit Letters, #26 Exhibit Email, #27 Exhibit Checks, #28 Exhibit Internet Printout, #29 Exhibit Patient File, #30 Exhibit Patient Info, #31 Exhibit Patient Notes, #32 Exhibit Letter, #33 Exhibit Letter, #34 Exhibit Employment Agreement, #35 Exhibit Letter, #36 Exhibit Screenshot, #37 Exhibit Internet Printout, #38 Exhibit Letter, #39 Exhibit Letter, #40 Exhibit DOS Printout, #41 Exhibit Letter, #42 Exhibit Letter, #43 Exhibit Letter, #44 Exhibit Email, #45 Exhibit Transcript, #46 Exhibit NaviNet Screenshot, #47 Exhibit Letter, #48 Exhibit Internet Printout, #49 Exhibit GHI Screenshot, #50 Exhibit Letter, #51 Exhibit Letter, #52 Exhibit Letter, #53 Exhibit Letter, #54 Exhibit Email, #55 Exhibit Letters, #56 Exhibit Letter, #57 Exhibit Spreadsheet, #58 Exhibit Patient Info, #59 Exhibit Letters, #60 Exhibit Letter, #61 Exhibit Letter, #62 Exhibit Letter, #63 Exhibit Patient File, #64 Exhibit Letter, #65 Exhibit Letter, #66 Exhibit Letter, #67 Exhibit Letter, #68 Exhibit Internet Printout, #69 Exhibit Internet Printout)(Cardillo, Christopher) |
Filing 104 JOINT LETTER MOTION for Extension of Time to file a response to the Amended Complaint, and proposed briefing schedule to the motion to remand addressed to Judge Laura Taylor Swain from Miranda L. Berge, Esq. dated December 1, 2016. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc..(Berge, Miranda) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Scott Cardillo to RE-FILE Document No. #103 Amended Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; John Does 1 to 100 and Michael Krumholz, M.D are not parties listed on the amended complaint caption title. Only select parties EXACTLY as they're listed on the amended complaint caption title. Parties must be added to CM ECF with the accompanying party text that appear in the amended complaint caption title. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against . (pc) |
Filing 103 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending #101 Amended Complaint,,,,,,,,,, against Aetna Health, Inc., CIGNA Corporation, Haroon Chaudhry, M.D., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Michael J. Faust, M.D., Jed Kaminsetsky, M.D., Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C., Oxford Health Plans (NY), Inc., Alan Raymond, M.D., Stuyvesant Medical Group, P.C., UnitedHealthcare of New York, Inc., Vcarve, LLC, Aetna Health and Life Insurance Company, Aetna, Inc., Aetna Health Insurance Company of New York, AETNA Life Insurance Company, Cigna Health and Life Insurance Company, CIGNA Health Management, Inc., Cigna Healthcare, Inc., Cigna Healthcare of New York, Inc., CIGNA Life Insurance Company of New York, Blue Cross and Blue Shield Association, Oxford Health Insurance, Inc., Oxford Health Plans, Inc., UnitedHealth Group, UnitedHealthcare, UnitedHealthcare Insurance Company of New York, John Does 1 to 100, John Doe Companies 1 through 100, John Does 1 through 100.Document filed by Custom Anesthesia Services, P.C., Ricky Zegelstein, MD, Innovative Anesthesia Solutions, P.C.. Related document: #101 Amended Complaint,,,,,,,,,, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D.. (Attachments: #1 Exhibit Lease, #2 Exhibit Check, #3 Exhibit Leter, #4 Exhibit Website, #5 Exhibit Letter, #6 Exhibit Letter, #7 Exhibit NPI Registry, #8 Exhibit Letter, #9 Exhibit Letter, #10 Exhibit Letter, #11 Exhibit Letter, #12 Exhibit Letter, #13 Exhibit EOB, #14 Exhibit EOB, #15 Exhibit Letter, #16 Exhibit Chart, #17 Exhibit Patient Info, #18 Exhibit Letter, #19 Exhibit Check, #20 Exhibit Letter, #21 Exhibit Letter, #22 Exhibit Letter, #23 Exhibit Checks, #24 Exhibit EOB, #25 Exhibit Letter, #26 Exhibit Email, #27 Exhibit Checks, #28 Exhibit Internet Printout, #29 Exhibit Patient File, #30 Exhibit Patient Diverted Payment, #31 Exhibit Patient Notes, #32 Exhibit Letter, #33 Exhibit Letter, #34 Exhibit Employment Agreement, #35 Exhibit Letter, #36 Exhibit Screenshot, #37 Exhibit Internet Printout, #38 Exhibit Letter, #39 Exhibit Letter, #40 Exhibit DOS Printout, #41 Exhibit Letter, #42 Exhibit Letter, #43 Exhibit Letter, #44 Exhibit Email, #45 Exhibit Trasncript, #46 Exhibit Navinet Screenshot, #47 Exhibit Letter, #48 Exhibit Internet Printout, #49 Exhibit GHI Screenshot, #50 Exhibit Letter, #51 Exhibit Letter, #52 Exhibit Letter, #53 Exhibit Letter, #54 Exhibit Email, #55 Exhibit Letter, #56 Exhibit Letter, #57 Exhibit Spreadsheet, #58 Exhibit Provider Detail, #59 Exhibit Letter, #60 Exhibit Letter, #61 Exhibit Letter, #62 Exhibit Letter, #63 Exhibit, #64 Exhibit Letter, #65 Exhibit Letter, #66 Exhibit Letter, #67 Exhibit Letter, #68 Exhibit Internet Printout, #69 Exhibit Internet Printout)(Cardillo, Christopher) Modified on 11/30/2016 (pc). |
-***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Cardillo to RE-FILE re: Document No. #101 Amended Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; if a party has party text - make sure to enter it. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (laq) |
Filing 102 ORDER granting #98 Letter Motion for Extension of Time. The requested extensions are granted. No further extensions. DE #98 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 11/23/2016) (kl) |
Filing 101 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - AMENDED COMPLAINT amending #97 Amended Complaint,,,,,,,, against Aetna Health, Inc., CIGNA Corporation, Haroon Chaudhry, M.D., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Michael J. Faust, M.D., John Doe Companies 1 Through 10, John Does 1 Through 10, Jed Kaminsetsky, M.D., Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C., Oxford Health Plans (NY), Inc., Alan Raymond, M.D., Stuyvesant Medical Group, P.C., UnitedHealthcare of New York, Inc., Vcarve, LLC.Document filed by Custom Anesthesia Services, P.C., Ricky Zegelstein, MD, Innovative Anesthesia Solutions, P.C.. Related document: #97 Amended Complaint,,,,,,,, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D.. (Attachments: #1 Exhibit Lease, #2 Exhibit Check, #3 Exhibit Letter, #4 Exhibit Website Listing, #5 Exhibit Letter, #6 Exhibit Letter, #7 Exhibit NPI Registry, #8 Exhibit Letter, #9 Exhibit Letter, #10 Exhibit Letter, #11 Exhibit Letter, #12 Exhibit Letter, #13 Exhibit EOB, #14 Exhibit EOB, #15 Exhibit Letter, #16 Exhibit Patient Authorization and Assignment, #17 Exhibit Patient Info & Ins Card, #18 Exhibit Letter, #19 Exhibit Check, #20 Exhibit Letter, #21 Exhibit Letter, #22 Exhibit Letter, #23 Exhibit Checks, #24 Exhibit EOB, #25 Exhibit Letters, #26 Exhibit Email, #27 Exhibit Checks, #28 Exhibit Internet Printout, #29 Exhibit Patient File, #30 Exhibit Diverted Payment, #31 Exhibit Patient Notes, #32 Exhibit Letter, #33 Exhibit Letter, #34 Exhibit Employment Agreement, #35 Exhibit Letter, #36 Exhibit Screenshot, #37 Exhibit Internet Printout, #38 Exhibit Letter, #39 Exhibit Letter, #40 Exhibit DOS Printout, #41 Exhibit Letter, #42 Exhibit Letter, #43 Exhibit Letter, #44 Exhibit Email, #45 Exhibit Transcript, #46 Exhibit Navinet Screenshot, #47 Exhibit Letter, #48 Exhibit Internet Printout, #49 Exhibit GHI Screenshot, #50 Exhibit Letter, #51 Exhibit Letter, #52 Exhibit Letter, #53 Exhibit Letter, #54 Exhibit Email, #55 Exhibit Letters, #56 Exhibit Letter, #57 Exhibit Spreadsheet, #58 Exhibit Provider Detail, #59 Exhibit Letters, #60 Exhibit Letter, #61 Exhibit Letter, #62 Exhibit Letter, #63 Exhibit, #64 Exhibit Letter, #65 Exhibit Letter, #66 Exhibit Letter, #67 Exhibit Letter, #68 Exhibit Internet Printout, #69 Exhibit Internet Printout)(Cardillo, Christopher) Modified on 11/28/2016 (laq). |
Set/Reset Deadlines: Motions due by 12/30/2016. Responses due by 12/30/2016 (kl) |
Filing 100 NOTICE OF APPEARANCE by Andrew L. Zwerling on behalf of Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Zwerling, Andrew) |
Filing 99 NOTICE OF APPEARANCE by Jason Yin-Zen Hsi on behalf of Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Hsi, Jason) |
Filing 98 LETTER MOTION for Extension of Time Motion Practice Deadlines addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated November 22, 2016. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Scott Cardillo to RE-FILE Document No. #97 Amended Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc) |
Filing 97 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR FIRST AMENDED COMPLAINT against Custom Anesthesia Services, P.C., Ricky Zegelstein, MD, Innovative Anesthesia Solutions, P.C..Document filed by Custom Anesthesia Services, P.C., Ricky Zegelstein, MD, Innovative Anesthesia Solutions, P.C.. (Attachments: #1 Exhibit Lease & Services Agreement, #2 Exhibit Check, #3 Exhibit Letter, #4 Exhibit Website Listing, #5 Exhibit Letter, #6 Exhibit Letter, #7 Exhibit NPI Registry, #8 Exhibit Letter, #9 Exhibit Letter, #10 Exhibit Letter, #11 Exhibit Letter, #12 Exhibit Letter, #13 Exhibit EOB, #14 Exhibit EOB, #15 Exhibit Letter, #16 Exhibit Insurance Assignment, #17 Exhibit Patient Info, #18 Exhibit Letter, #19 Exhibit Check, #20 Exhibit Letter, #21 Exhibit Letter, #22 Exhibit Letter, #23 Exhibit Letter, #24 Exhibit EOB, #25 Exhibit Letters, #26 Exhibit Email, #27 Exhibit Checks, #28 Exhibit Internet Printout, #29 Exhibit Patient File, #30 Exhibit Diverted Payment, #31 Exhibit Patient Notes, #32 Exhibit Letter, #33 Exhibit Letter, #34 Exhibit Employment Agreement, #35 Exhibit Letter, #36 Exhibit Screenshot, #37 Exhibit Internet Printout, #38 Exhibit Letter, #39 Exhibit Letter, #40 Exhibit DOS Printout, #41 Exhibit Letter, #42 Exhibit Letter, #43 Exhibit Letter, #44 Exhibit Email, #45 Exhibit Transcript, #46 Exhibit Screenshot, #47 Exhibit Letter, #48 Exhibit Internet Printout, #49 Exhibit Screenshot, #50 Exhibit Letter, #51 Exhibit Letter, #52 Exhibit Letter, #53 Exhibit Letter, #54 Exhibit Email, #55 Exhibit Letters, #56 Exhibit Letter, #57 Exhibit Spreadsheet, #58 Exhibit Provider Detail Summary, #59 Exhibit Letters, #60 Exhibit Letter, #61 Exhibit Letter, #62 Exhibit Letter, #63 Exhibit Case File, #64 Exhibit Letter, #65 Exhibit Letter, #66 Exhibit Letter, #67 Exhibit Letter, #68 Exhibit Internet Printout, #69 Exhibit Internet Printout)(Cardillo, Christopher) Modified on 11/22/2016 (pc). |
Filing 96 MEMO ENDORSEMENT on re: #95 Letter, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D. ENDORSEMENT: Plaintiff's current deadline for opposition to the motion to dismiss is November 28, 2016 (November 24 and 25 being court holidays). Counsel should consult the Federal Rules of Civil Procedure and the docket to determine the parameters for an amended complaint. The parties must file an updated Preliminary Pre-Trial statement one week before the conference. Counsel's attention is directed to Paragraph A 2 b of the undersigned's individual practices rules for motion practice procedures. (Motions due by 11/28/2016.) (Signed by Judge Laura Taylor Swain on 11/15/2016) (cf) |
Filing 95 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 11/15/16 re: Deadlines & Motion to Remand. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 94 ORDER granting #93 Letter Motion for Extension of Time. The requested extension is Granted. DE #93 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 10/31/2016) (ama) |
Set/Reset Deadlines: Haroon Chaudhry, M.D. answer due 1/20/2017; Michael J. Faust, M.D. answer due 1/20/2017; Jed Kaminsetsky, M.D. answer due 1/20/2017; Michael Krumholz, M.D. answer due 1/20/2017; Michael P. Krumholz, M.D., P.C. answer due 1/20/2017; Alan Raymond, M.D. answer due 1/20/2017; Stuyvesant Medical Group, P.C. answer due 1/20/2017. (ama) |
Filing 93 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from John V. Golaszewski, Esq. dated October 25, 2016. Document filed by Haroon Chaudhry, M.D..(Golaszewski, John) |
Filing 92 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 10/21/2016 re: Response to Dr. Zegelstein's Letter. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 91 ENDORSED LETTER addressed to Judge Laura Taylor Swain from Ricky Zegelstein dated 10/20/2016 re: respectfully requesting a further extension to get a new attorney. ENDORSEMENT: Plaintiff's opposition deadline is extended for a further 30 days. (Signed by Judge Laura Taylor Swain on 10/20/2016) Copies Mailed By Chambers (cf) |
Filing 90 ORDER: The initial pretrial conference scheduled for October 6, 2016, is rescheduled to February 10, 2017 at 12:00 p.m. in Courtroom 12D. Initial Conference set for 2/10/2017 at 12:00 PM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 10/14/2016) (cf) |
Filing 89 ADMISSION TO PRACTICE PRO HAC VICE re: #85 NOTICE of Motion to Admit. DE #85 resolved. Attorney Avi D Caspi for Stuyvesant Medical Group, P.C. admitted Pro Hac Vice. (Signed by Judge Laura Taylor Swain on 10/4/2016) (cf) |
Filing 88 ORDER: The initial pretrial conference scheduled for October 6, 2016, is rescheduled to February 12, 2017 at 12:00 p.m. in Courtroom 12D. Initial Conference set for 2/12/2017 at 12:00 PM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 10/3/2016) (cf) |
Filing 87 ORDER granting #86 Letter Motion for Extension of Time; granting #86 Letter Motion to Stay. The requested 60 day stay is granted and all related deadlines are modified accordingly. (Signed by Judge Laura Taylor Swain on 8/24/2016) (cf) |
Filing 86 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 08/24/2016., LETTER MOTION to Stay 60 days - new attorney addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 08/24/2016. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 85 NOTICE of Motion to Admit re: #43 Notice of Appearance. Document filed by Stuyvesant Medical Group, P.C.. (Caspi, Avi) |
Filing 84 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. . Document filed by Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc.. (Bernstein, Michael) |
Filing 83 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. . Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 82 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. . Document filed by Aetna Health, Inc.. (Abatemarco, Christopher) |
Filing 81 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. . Document filed by CIGNA Corporation. (Reich, Kevin) |
Filing 80 JOINT MEMORANDUM OF LAW in Support re: #79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. . Document filed by Aetna Health, Inc., CIGNA Corporation, Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc.. (Korchin, A.) |
Filing 79 JOINT MOTION to Dismiss Plaintiffs' Complaint as to the Defendant Insurers with prejudice. Document filed by Aetna Health, Inc., CIGNA Corporation, Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc..(Korchin, A.) |
Filing 78 ORDER granting #75 Letter Motion for Extension of Time. The requested extension of time to respond to the complaint is granted. The conference has already been adjourned. DE #75 resolved. (Signed by Judge Laura Taylor Swain on 7/28/2016) (cf) |
Set/Reset Deadlines: Motions due by 8/10/2016. (cf) |
Filing 77 ORDER granting #74 Letter Motion for Extension of Time. The requested extension of time to answer is granted. DE # 74 resolved. (Signed by Judge Laura Taylor Swain on 7/26/2016) (cf) |
Filing 76 MEMO ENDORSEMENT on re: #73 Letter, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D. ENDORSEMENT: The initial pretrial conference is adjourned to October 7, 2016, at 10:45 AM and the related deadlines are modified accordingly. (Initial Conference set for 10/7/2016 at 10:45 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 7/26/2016) (cf) |
Set/Reset Deadlines: Haroon Chaudhry, M.D. answer due 8/31/2016; Michael J. Faust, M.D. answer due 8/31/2016; Jed Kaminsetsky, M.D. answer due 8/31/2016; Michael Krumholz, M.D. answer due 8/31/2016; Michael P. Krumholz, M.D., P.C. answer due 8/31/2016; Alan Raymond, M.D. answer due 8/31/2016; Stuyvesant Medical Group, P.C. answer due 8/31/2016. (cf) |
Filing 75 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Miranda L. Berge dated July 26, 2016. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Attachments: #1 Attachment A)(Berge, Miranda) |
Filing 74 LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from John V. Golaszewski, Esq. dated July 26, 2016. Document filed by Haroon Chaudhry, M.D..(Golaszewski, John) |
Filing 73 LETTER addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 07/26/16 re: Friday's Conference. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 72 LETTER addressed to Judge Laura Taylor Swain from Kevin R. Reich dated July 22, 2016 re: Preliminary Pre-Trial Statement. Document filed by CIGNA Corporation. (Attachments: #1 Preliminary Pre-Trial Statement)(Reich, Kevin) |
Filing 71 ORDER granting #67 Letter Motion for Extension of Time to Answer. DE #67 resolved. Michael Krumholz, M.D. answer due 8/2/2016; Michael P. Krumholz, M.D., P.C. answer due 8/2/2016 (Signed by Judge Laura Taylor Swain on 7/13/2016) (cf) |
Filing 70 ORDER granting #66 Letter Motion for Extension of Time. The request extension is granted. DE #66 resolved. (Signed by Judge Laura Taylor Swain on 7/13/2016) (cf) |
Filing 69 ORDER granting #65 Letter Motion for Extension of Time. The requested extension is granted. DE # 65 resolved. (Signed by Judge Laura Taylor Swain on 7/13/2016) (cf) |
Filing 68 ORDER granting #62 Letter Motion for Extension of Time. The requested extension is granted. DE # 62 resolved. (Signed by Judge Laura Taylor Swain on 7/13/2016) (cf) |
Set/Reset Deadlines: Michael J. Faust, M.D. answer due 7/28/2016. (cf) |
Set/Reset Deadlines: Jed Kaminsetsky, M.D. answer due 8/1/2016. (cf) |
Set/Reset Deadlines: Haroon Chaudhry, M.D. answer due 8/1/2016. (cf) |
Filing 67 LETTER MOTION for Extension of Time to File Answer , move against or otherwise respond to the Plaintiffs' Complaint addressed to Judge Laura Taylor Swain from Kevin G. Donoghue dated July 13, 2016. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C..(Donoghue, Kevin) |
Filing 66 SECOND LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from Siobhan Healy dated July 13, 2016. Document filed by Jed Kaminsetsky, M.D..(Healy, Siobhan) |
Filing 65 SECOND LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from John V. Golaszewski, Esq. dated July 12, 2016. Document filed by Haroon Chaudhry, M.D..(Golaszewski, John) |
Filing 64 ORDER granting #63 Letter Motion for Extension of Time to Answer. The requested extension is granted. DE #63 is resolved. (Signed by Judge Laura Taylor Swain on 7/8/2016) (cf) |
Filing 63 SECOND LETTER MOTION for Extension of Time to File Answer by July 28, 2016 addressed to Judge Laura Taylor Swain from Steven A. Swidler, Esq. dated July 7, 2016. Document filed by Alan Raymond, M.D., Stuyvesant Medical Group, P.C..(Swidler, Steven) |
Filing 62 SECOND LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from Ann R. Starer, Esq. dated July 7, 2016. Document filed by Michael J. Faust, M.D..(Starer, Ann) |
Filing 61 ORDER granting #60 Letter Motion for Extension of Time to File motion to dismiss and 5-page supplemental briefs. The foregoing requests are granted. (Signed by Judge Laura Taylor Swain on 7/7/2016) (cf) |
Set/Reset Deadlines: Motions due by 7/27/2016. (cf) |
Filing 60 LETTER MOTION for Extension of Time to File motion to dismiss and 5-page supplemental briefs addressed to Judge Laura Taylor Swain from Kevin R. Reich, Esq. dated July 6, 2016. Document filed by CIGNA Corporation.(Reich, Kevin) |
Filing 59 NOTICE OF APPEARANCE by Gillian Barkins on behalf of Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Barkins, Gillian) |
Filing 58 RICO STATEMENT . Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 57 NOTICE OF APPEARANCE by Peter R. Bisio on behalf of Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Bisio, Peter) |
Filing 56 NOTICE OF APPEARANCE by Lisa Katherine Swartzfager on behalf of Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Swartzfager, Lisa) |
Filing 55 NOTICE OF APPEARANCE by Miranda L. Berge on behalf of Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Berge, Miranda) |
Filing 54 JOINT REPLY re: #50 Pre-Conference Statement (Defendants' Joint Reply to Plaintiffs' Response to Defendants Statement Regarding Removal). Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 53 ORDER granting #51 Letter Motion for Extension of Time: The requested extensions of time are granted. (Signed by Judge Laura Taylor Swain on 6/1/2016) (tn) |
Filing 52 MEMO ENDORSEMENT on re: #50 Pre-Conference Statement, Response to Statement Regarding Removal, filed by Innovative Anesthesia Solutions, P.C., Custom Anesthesia Services, P.C., Ricky Zegelstein, M.D. ENDORSEMENT: The foregoing requests are granted. SO ORDERED. (Signed by Judge Laura Taylor Swain on 5/27/2016) (kko) |
Filing 51 LETTER MOTION for Extension of Time addressed to Judge Laura Taylor Swain from Chris Cardillo, Esq. dated 05/31/16. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 50 PRE-CONFERENCE STATEMENT Response to Statement Regarding Removal. Document filed by Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD.(Cardillo, Christopher) |
Filing 49 NOTICE of Substitution of Attorney. Old Attorney: Loretta Gastwirth, Esq., Meltzer, Lippe, Golstein & Breitstone, LLP, New Attorney: Jack Babchik, Address: Babchik & Young, LLP, 245 Main Street, Suite 330, White Plains, NY, USA 10601, 914-470-0001. Document filed by Jed Kaminsetsky, M.D.. (Babchik, Jack) |
Filing 48 NOTICE of REMOVING DEFENDANTS STATEMENT REGARDING REMOVAL re: #30 Order for Initial Pretrial Conference. Document filed by Aetna Health, Inc., Haroon Chaudhry, M.D., Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc., Michael J. Faust, M.D., Jed Kaminsetsky, M.D., Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C., Oxford Health Plans (NY), Inc., Alan Raymond, M.D., Stuyvesant Medical Group, P.C., UnitedHealthcare of New York, Inc.. (Korchin, A.) |
Filing 47 AFFIDAVIT OF SERVICE of Initial Conference Order served on See Attached Service List on May 13, 2016. Service was made by mail. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Donoghue, Kevin) |
Filing 46 ADMISSION TO PRACTICE PRO HAC VICE granting #40 Motion for Miranda L. Berge to Appear Pro Hac Vice. The motion for admission to practice pro hac vice in the above captioned matter is granted. DE #40 resolved. (Signed by Judge Laura Taylor Swain on 5/12/2016) (kl) |
Filing 45 ADMISSION TO PRACTICE PRO HAC VICE granting #38 Motion for Peter R. Bisio to Appear Pro Hac Vice. The motion for admission to practice pro hac vice in the above captioned matter is granted. DE# 38 resolved. (Signed by Judge Laura Taylor Swain on 5/12/2016) (kl) |
Filing 44 NOTICE OF APPEARANCE by Siobhan Amanda Healy on behalf of Jed Kaminsetsky, M.D.. (Healy, Siobhan) |
Filing 43 NOTICE OF APPEARANCE by Jack Babchik on behalf of Jed Kaminsetsky, M.D.. (Babchik, Jack) |
Filing 42 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Aetna Inc. for Aetna Health, Inc.. Document filed by Aetna Health, Inc..(Abatemarco, Christopher) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Christopher Abatemarco to RE-FILE Document #21 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #38 MOTION for Peter R. Bisio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279526. Motion and supporting papers to be reviewed by Clerk's Office staff., #40 MOTION for Miranda L. Berge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279663. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 41 AFFIDAVIT of Miranda L. Berge in Support re: #40 MOTION for Miranda L. Berge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279663. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 40 MOTION for Miranda L. Berge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279663. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Korchin, A.) |
Filing 39 AFFIDAVIT of Peter R. Bisio in Support re: #38 MOTION for Peter R. Bisio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279526. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 38 MOTION for Peter R. Bisio to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12279526. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Korchin, A.) |
Filing 37 AFFIRMATION of A. Elizabeth Korchin, re: #30 Order for Initial Pretrial Conference (AFFIRMATION OF SERVICE). Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 36 NOTICE OF APPEARANCE by Kevin Reed Reich on behalf of CIGNA Corporation. (Reich, Kevin) |
Filing 35 STIPULATION EXTENDING TIME TO RESPOND TO COMPLAINT: IT IS HEREBY STIPULATED AND AGREED BY AND AMONG counsel for the undersigned parties that the time within which defendant Jed Kaminsetsky, M.D. may answer, move against or otherwise respond to the Complaint in this action is hereby extended to and until June 29, 2016. However, this stipulation does not grant Kaminsetsky an extension, in any many whatsoever, to file a notice of removal. Motions terminated: #16 FIRST LETTER MOTION for Extension of Time to Respond to Complaint with Stipulation addressed to Judge Laura Taylor Swain from Loretta Gastwirth, Esq. dated April 29, 2016, filed by Jed Kaminsetsky, M.D. (Signed by Judge Laura Taylor Swain on 5/4/2016) (spo) |
Filing 34 MEMO ENDORSED ORDER granting ADMISSION TO PRACTICE PRO HAC VICE. #28 Motion for Lisa K. Swartzfager to Appear Pro Hac Vice. (As further set forth in this Order.) DE #28 resolved. (Signed by Judge Laura Taylor Swain on 5/4/2016) (cf) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #28 MOTION for Lisa K. Swartzfager to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12258545. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 33 MEMO ENDORSEMENT: granting #26 Letter Motion for Extension of Time to Answer. ENDORSEMENT: The requested extension is Granted. DE # 26 resolved. SO ORDERED. Michael Krumholz, M.D. answer due 6/28/2016; Michael P. Krumholz, M.D., P.C. answer due 6/28/2016. (Signed by Judge Laura Taylor Swain on 5/03/2016) (ama) |
Filing 32 MEMO ENDORSEMENT: granting #20 Letter Motion for Extension of Time to Answer.ENDORSEMENT: The requested extension is Granted. DE #20 resolved. SO ORDERED. Alan Raymond, M.D. answer due 6/28/2016; Stuyvesant Medical Group, P.C. answer due 6/28/2016. (Signed by Judge Laura Taylor Swain on 5/03/2016) (ama) |
Filing 31 MEMO ENDORSEMENT: granting #19 Letter Motion for Extension of Time to Answer.ENDORSEMENT: The requested extension is Granted. DE #19 resolved. SO ORDERED. Aetna Health, Inc. answer due 6/28/2016; CIGNA Corporation answer due 6/28/2016; Empire HealthChoice Assurance, Inc. answer due 6/28/2016; Empire HealthChoice HMO, Inc. answer due 6/28/2016; Oxford Health Plans (NY), Inc. answer due 6/28/2016; UnitedHealthcare of New York, Inc. answer due 6/28/2016. (Signed by Judge Laura Taylor Swain on 5/02/2016) (ama) |
Filing 30 INITIAL CONFERENCE ORDER: Initial Conference set for 7/29/2016 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (Signed by Judge Laura Taylor Swain on 5/3/2016) (spo) |
Filing 29 AFFIDAVIT of Lisa K. Swartzfager in Support re: #28 MOTION for Lisa K. Swartzfager to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12258545. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Korchin, A.) |
Filing 28 MOTION for Lisa K. Swartzfager to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12258545. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc.. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Korchin, A.) |
Filing 27 NOTICE OF APPEARANCE by Christopher Scott Cardillo on behalf of Custom Anesthesia Services, P.C., Innovative Anesthesia Solutions, P.C., Ricky Zegelstein, MD. (Cardillo, Christopher) |
***DELETED DOCUMENT. Deleted document number #31 Initial Conference Order. The document was incorrectly filed in this case. (lmb) |
Filing 26 LETTER MOTION for Extension of Time to File Answer addressed to Judge Laura Taylor Swain from Kevin G. Donoghue dated May 2, 2016. Document filed by Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C..(Donoghue, Kevin) |
Filing 25 NOTICE OF APPEARANCE by Kevin Gerard Donoghue on behalf of Michael Krumholz, M.D., Michael P. Krumholz, M.D., P.C.. (Donoghue, Kevin) |
Filing 24 NOTICE OF APPEARANCE by Matthew Paul Mazzola on behalf of Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc.. (Mazzola, Matthew) |
Filing 23 NOTICE OF APPEARANCE by Michael H Bernstein on behalf of Oxford Health Plans (NY), Inc., UnitedHealthcare of New York, Inc.. (Bernstein, Michael) |
Filing 22 NOTICE OF APPEARANCE by Christopher Abatemarco on behalf of Aetna Health, Inc.. (Abatemarco, Christopher) |
Filing 21 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Aetna Health, Inc..(Abatemarco, Christopher) Modified on 5/11/2016 (ldi). |
Filing 20 FIRST LETTER MOTION for Extension of Time to File Answer Complaint addressed to Judge Laura Taylor Swain from Steven A. Swidler dated May 2, 2016. Document filed by Alan Raymond, M.D., Stuyvesant Medical Group, P.C.. Return Date set for 5/3/2016 at 11:59 PM.(Swidler, Steven) |
Filing 19 LETTER MOTION for Extension of Time to File Answer to Complaint addressed to Judge Laura Taylor Swain from E. Evans Wohlforth, Jr. dated May 2, 2016. Document filed by CIGNA Corporation.(Wohlforth, Eric) |
Filing 18 ORDER terminating #13 Letter Motion for Extension of Time to Answer: This case is only designated but not referred to me - you must make the request to Judge Swain. (Signed by Magistrate Judge Andrew J. Peck on 5/2/2016) (tn) |
Filing 17 ORDER granting #10 Letter Motion for Extension of Time. The requested extension is granted. DE #10 resolved. (Signed by Judge Laura Taylor Swain on 5/2/2016) (spo) |
Filing 16 FIRST LETTER MOTION for Extension of Time to Respond to Complaint with Stipulation addressed to Judge Laura Taylor Swain from Loretta Gastwirth, Esq. dated April 29, 2016. Document filed by Jed Kaminsetsky, M.D..(Gastwirth, Loretta) |
Filing 15 NOTICE OF APPEARANCE by Steven A. Swidler on behalf of Stuyvesant Medical Group, P.C.. (Swidler, Steven) |
Filing 14 NOTICE OF APPEARANCE by Steven A. Swidler on behalf of Alan Raymond, M.D.. (Swidler, Steven) |
Filing 13 LETTER MOTION for Extension of Time to File Answer to Complaint addressed to Magistrate Judge Andrew J. Peck from E. Evans Wohlforth, Jr. dated April 29, 2016. Document filed by CIGNA Corporation.(Wohlforth, Eric) |
Filing 12 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CIGNA Corporation.(Wohlforth, Eric) |
Filing 11 NOTICE OF APPEARANCE by Eric Evans Wohlforth, Jr on behalf of CIGNA Corporation. (Wohlforth, Eric) |
Filing 10 FIRST LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from Ann R. Starer, Esq. dated April 29, 2016. Document filed by Michael J. Faust, M.D.. (Attachments: #1 Stipulation to Adjourn, dated April 15, 2016)(Starer, Ann) |
Filing 9 ORDER granting #7 Letter Motion for Extension of Time to file Answer. The requested extension is granted. DE # 7 resolved. (Signed by Judge Laura Taylor Swain on 4/29/2016) (spo) |
Filing 8 NOTICE OF APPEARANCE by Ann Rebecca Starer on behalf of Michael J. Faust, M.D.. (Starer, Ann) |
Filing 7 LETTER MOTION for Extension of Time to Respond to Complaint addressed to Judge Laura Taylor Swain from John V. Golaszewski, Esq. dated April 28, 2016. Document filed by Haroon Chaudhry, M.D..(Golaszewski, John) |
Filing 6 NOTICE OF APPEARANCE by John Vincent Golaszewski on behalf of Haroon Chaudhry, M.D.. (Golaszewski, John) |
Filing 5 NOTICE OF APPEARANCE by Loretta Mae Gastwirth on behalf of Jed Kaminsetsky, M.D.. (Gastwirth, Loretta) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Empire HealthChoice Assurance, Inc. for Empire HealthChoice HMO, Inc.; Corporate Parent Anthem Holding Corp., Corporate Parent Anthem, Inc. for Empire HealthChoice Assurance, Inc.. Document filed by Empire HealthChoice Assurance, Inc., Empire HealthChoice HMO, Inc..(Korchin, A.) |
Filing 3 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 653683-2015..Document filed by Stuyvesant Medical Group, P.C., Jed Kaminsetsky, M.D., Empire HealthChoice HMO, Inc., Oxford Health Plans (NY), Inc., Empire HealthChoice Assurance, Inc., Michael P. Krumholz, M.D., P.C., Vcarve, LLC, Aetna Health, Inc., CIGNA Corporation, Michael Krumholz, M.D., Haroon Chaudhry, M.D., Alan Raymond, M.D., UnitedHealthcare of New York, Inc., Michael J. Faust, M.D.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Korchin, A.) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Laura Taylor Swain. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (dgo) |
Magistrate Judge Andrew J. Peck is so designated. (dgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney A. Elizabeth Korchin to RE-FILE Document No. #1 Notice of Removal,. The filing is deficient for the following reason(s): the wrong filer/filers were selected for the pleading;. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (dgo) |
Case Designated ECF. (dgo) |
Filing 2 CIVIL COVER SHEET filed. (Korchin, A.) |
Filing 1 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 653683-2015. (Filing Fee $ 400.00, Receipt Number 0208-12229775).Document filed by Empire HealthChoice HMO, Inc., Empire HealthChoice Assurance, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Korchin, A.) Modified on 4/27/2016 (dgo). |
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 York Southern 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.