Georgopoulos v. Humility of Mary Health Partners, Inc. et al
George A. Georgopoulos |
Humility of Mary Health Partners, Inc. doing business as St. Elizabeth Health Center, Clifford Waldman and Nicholas C. Cavarocchi |
4:2006cv01407 |
June 7, 2006 |
US District Court for the Northern District of Ohio |
Youngstown Office |
David D Dowd |
Anti-Trust |
15 U.S.C. § 1 Antitrust Litigation |
Both |
Docket Report
This docket was last retrieved on November 2, 2007. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 35 Endorsed Order and Stipulation of Case Dismissal. Signed by Judge David D. Dowd Jr. on 11/1/2007.(M,De) |
Filing 34 Stipulated Notice of Dismissal Under FRCP 41(a)(1) filed by all parties. (Rosenthal, James) |
Filing 33 Notice of Filing of Deposition Transcript of George A. Georgeopoulos M.D. filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Attachments: #1 Deposition Transcript George A. Georgopoulos#2 Georgeopoulos Depo. Exhibits)Related document(s) #32 .(Feltes, Joseph) |
Filing 32 Motion in limine regarding prior lawsuits involving Dr. Cavarocchi filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) |
Filing 31 Proposed Jury Interrogatories filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) |
Filing 30 Trial Brief filed by George A. Georgopoulos. (Rosenthal, James) Modified text on 11/1/2007 (Baez, Ivonne). |
Filing 29 Proposed Jury Instructions filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) |
Filing 28 Stipulated Statement of Facts filed by all parties. (Rosenthal, James) |
Filing 27 Attorney Appearance of Co-Counsel for Defendant and Removal of Defendant's Attorney by Joseph J. Feltes filed by on behalf of Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) |
Order (non-document) that, upon oral motion for good cause shown, defendants are granted until 10/31/2007 to file their trial brief (Related Doc. #23 ). Approved by Judge David D. Dowd Jr. on 10/25/2007. (D,S) |
Order (non-document) clarifying that both parties have leave to file their trial briefs on 10/31/2007. Approved by Judge David D. Dowd Jr. on 10/25/2007. (D,S) |
Filing 26 Subpoena Returned Executed; served upon Dr. J. Jakubek, Dr. S. Sheakoski, Dr. R. Scott, Dr. D. Hoffman, Dr. A. Cutrona, Dr. C. Kohli, Dr. R. Rucchiuti, Dr. V. Rucchiuti, Dr. N. Proia, Dr. S. Kalavsky, Dr. G. Mihok, Dr.C. Mangie, Dr. M. Awad and Dr. M. Matthews by Process Server on 10/11/07, and upon H. Dickey-White by process server on 10/12/07 filed on behalf of George A. Georgopoulos (Rosenthal, James) Modified text on 10/17/2007 (Baez, Ivonne). |
Filing 25 Order that this case remains on the trial schedule and the Court will impanel the jury on 11/5/20007 at 8:30 a.m. Signed by Judge David D. Dowd Jr. on 9/25/2007.(M,De) |
Minutes of proceedings [non-document]. Status Conference held on 9/25/2007 before Judge David D. Dowd Jr. Time: 30 Minutes. (Court Reporter none) (M,De) |
Filing 24 Order scheduling a Status Conference for 9/25/2007 at 11:00 a.m. in Chambers 402 before Hon. David D. Dowd Jr. Signed by Judge David D. Dowd Jr. on 9/20/2007.(M,De) |
Filing 23 Trial Order setting Jury Trial on standby basis for two-week period beginning 11/5/2007 at 08:30 AM in Courtroom 442 before Hon. David D. Dowd Jr.; joint fact stipulation is due by 10/29/2007. Signed by Judge David D. Dowd Jr. on 7/6/2007. (D,S) |
Filing 22 Order extending Discovery cutoff to 8/31/2007; no dispositive motions will be permitted. Signed by Judge David D. Dowd Jr. on 7/6/2007.(D,S) |
Filing 21 Notice of service of Supplemental Discovery Responses filed by Humility of Mary Health Partners, Inc.. Related document(s) #20 .(Feltes, Joseph) Modified text on 7/9/2007 (S, T). |
Filing 20 Notice of service of discovery responses filed by Humility of Mary Health Partners, Inc.. (Feltes, Joseph) Modified text on 7/9/2007 (S, T). |
Filing 19 Order Status Conference RESET for 7/6/2007 at 2:00 p.m. in Chambers 402 before Hon. David D. Dowd Jr. Signed by Judge David D. Dowd Jr. on 7/6/2007.(M,De) |
Filing 18 Case Management Conference Plan/Order. Status Conference set for 7/6/2007 at 12:00 noon in Chambers 402 before Hon. David D. Dowd Jr. Discovery due by 6/29/2007. Parties to be Joined and Pleading Amendments due by 1/12/2007. Counsel to notify the Court forthwith if the case should settle. Signed by Judge David D. Dowd Jr. on 12/7/06. (M, De) |
Minutes of proceedings [non-document]. Status Conference held on 12/7/2006 before Judge David D. Dowd Jr. Time: 20 Minutes. (Court Reporter none) (M, De) |
Filing 17 Order RESCHEDULING telephone conference for for 12/7/2006 at 12:00 noon before Hon. David D. Dowd Jr. The Court will place the call. Signed by Judge David D. Dowd Jr. on 11/28/2006. (M, De) |
Filing 16 Letter of counsel James B. Rosenthal dated 10/31/2006 on behalf of Plaintiff advising Court of cell number where counsel can be reached for the conference call on 11/30/2006 with the Plaintiff's Preliminary Estimate of Fees and Expenses for this case. (M, De) |
Filing 15 Order that the Court will delay issuing the Case Management Plan. A Status Conference is set for 11/30/2006 at 12:00 noon to be held telephonically before Hon. David D. Dowd Jr. The Court will place the call. Signed by Judge David D. Dowd Jr. on 10/31/2006. (M, De) |
Minutes of proceedings [non-document]. Case Management Conference held on 10/31/2006 before Judge David D. Dowd Jr. Time: 90 Minutes. (Court Reporter none) (M, De) |
Filing 14 Initial Disclosures filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. Related document(s) #5 . (Feltes, Joseph) Modified text on 10/25/2006 (P, G). |
Filing 13 Order rescheduling case management conference set on 10/31/2006 to 10:00 a.m. in Chambers 402 before Hon. David D. Dowd Jr. Please note the change in time only. Signed by Judge David D. Dowd Jr. on 10/24/2006. (M, De) |
Filing 12 Report of Parties' Planning Meeting and Discovery Plan filed by all parties. (Attachments: #1 Proposed Order Stipulated Protective Order) (Rosenthal, James) |
Filing 11 Corporate Disclosure Statement filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. Related document(s) #9 . (Feltes, Joseph) |
Filing 10 Certificate of Service of Initial Disclosures filed by George A. Georgopoulos. (Rosenthal, James) Modified text on 10/19/2006 (P, G). |
Filing 9 Order directing defendant Humility of Mary Health Partners, Inc. dba etc. to file its Corporate Disclosure Statement pursuant to Local Civil Rule 3.13(c) within 7 days of this order. Signed by Judge David D. Dowd Jr. on 10/18/2006. (M, De) |
Order [non-document] granting Motion to excuse appearance of Defendants Clifford Waldman, M.D. and Nicholas C. Cavarocchi, M.D. from the Case Management Conference (Related Doc #8 ). Approved by Judge David D. Dowd Jr. on 10/13/2006.(M, De) |
Filing 8 Motion to excuse appearance of Defendants Clifford Waldman, M.D. and Nicholas C. Cavarocchi, M.D. from the Case Management Conference filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. Related document(s) #5 . (Attachments: #1 Affidavit of Clifford Waldman, M.D.#2 Affidavit of Nicholas C. Cavarocchi, M.D.)(Feltes, Joseph) Modified text on 10/13/2006 (P, G). |
Filing 7 Consent Waiver of Summons by Defendants Humility of Mary Health Partners, Inc. and Clifford Waldman, M.D., with explanatory letter, returned. Waiver mailed on July 7, 2006 filed by George A. Georgopoulos (Rosenthal, James) |
Filing 6 Waiver of Summons by Defendant Nicholas C. Cavarocchi, M.D. returned. Waiver mailed on Setpember 6, 2006 filed by George A. Georgopoulos (Rosenthal, James) |
Filing 5 Case Management Conference Scheduling Order with case management conference to be held on 10/31/2006 at 12:30 p.m. in Chambers 402 before Hon. David D. Dowd Jr. Signed by Judge David D. Dowd Jr. on 9/27/2006. (Attachments: #1 E-Mail Notification#2 Discovery Plan#3 Rule 30.1#4 Manual#5 Map)(M, De) |
Filing 4 Notice of Magistrate Consent form. (M, De) |
Notice by Clerk that Humility of Mary Health Partners, Inc. failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (P, G) |
Filing 3 Answer to Complaint with Jury Demand (Related Doc #1 ) filed by Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) Modified text on 9/26/2006 (P, G). |
Filing 2 Attorney Appearance by Joseph J. Feltes filed by on behalf of Humility of Mary Health Partners, Inc., Clifford Waldman, Nicholas C. Cavarocchi. (Feltes, Joseph) |
Filing 1 Complaint with jury demand against Humility of Mary Health Partners, Inc., Clifford Waldman & Nicholas C. Cavarocchi ( Filing fee 350 receipt number 14660001701.)No summons issued. Filed by George A. Georgopoulos. (Attachments: #1 Civil Cover Sheet)(C, BA) |
Random Assignment of Magistrate Judge Gallas, pursuant to Local Rule 3.1. (C, BA) |
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 Ohio Northern 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.