Riverview Health Institute LLC et al v. North American Laserscopic Spine Institute et al
Riverview Health Institute LLC and Fallang Family Limited Partnership |
North American Laserscopic Spine Institute, Christopher H. Lloyd, Joe S. Bailey, Sr. and Steven R Ganss |
North American Laserscopic Spine Institute |
Fallang Family Limited Partnership and Riverview Health Institute LLC |
3:2012cv00428 |
December 31, 2012 |
US District Court for the Southern District of Ohio |
Dayton Office |
MONTGOMERY |
Walter H Rice |
Contract: Other |
28 U.S.C. ยง 1441 Petition for Removal |
Both |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 38 DECISION AND ENTRY ADOPTING UNITED STATES MAGISTRATE JUDGE'S REPORT AND RECOMMENDATIONS (DOC. # 37 ); ACCEPTING PLAINTIFFS' ITEMIZED STATEMENT OF ATTORNEYS' FEES (DOC. # 33 , AS SUPPLEMENTED BY DOC. # 36 ); AWARDING PLAINTIFFS $9,526.00 IN ATTORNEY FEES. Signed by Judge Walter H Rice on 1/27/2015. (ead1) |
Filing 37 REPORT AND RECOMMENDATIONS: Plaintiffs' Itemized Statement of Attorney Fees 33 be accepted; Defendants be ordered to pay Plaintiffs' attorney fees in the amount of $9,526.00; the case be terminated on the Court's docket Objections to R&R due by 1/26/2015. Signed by Chief Magistrate Judge Sharon L. Ovington on 1-8-15. (mcm1) |
Filing 35 DECISION AND ENTRY - It is therefore ORDERED that: 1. The Report and Recommendations filed on June 6, 2014 Doc. 31 is ADOPTED in full; 2. Plaintiffs' Motion for Attorney Fees and Costs for Wrongful Removal Doc. 27 is GRANTED; 3. Altho ugh this matter was previously remanded to state court, the case remains pending for limited purpose of further briefing on, and determination of the amount of Plaintiffs' reasonable attorney fees and costs under 28 U.S.C. § 1447(c). On or before July 28, 2014, Plaintiffs shall file their Reply, if any, in Support of their Itemized Statement of Attorney Fees Doc. 33 . Signed by Judge Walter H Rice on 7/24/2014. (ead1) |
Filing 31 REPORT AND RECOMMENDATIONS that 27 Plaintiffs' Motion for Attorney Fees and Costs for Wrongful Removal be GRANTED; Plaintiffs shall submit, by June 20, 2014, a memorandum as directed by the Recommendations; and further briefing (opposition and reply memoranda, if any) will then proceed under the deadlines set by S.D. Ohio Civ. R. 7.2(a)(2). Objections to R&R due by 6/23/2014. Signed by Chief Magistrate Judge Sharon L Ovington on 6/6/14. (mm1) |
Filing 26 DECISION AND ENTRY SUSTAINING DEFENDANT'S UNOPPOSED MOTION TO REMAND; CASE REMANDED TO STATE COURT; TERMINATION ENTRY sustaining 21 Motion to Remand to State Court. Signed by Judge Walter H Rice on 03/20/14. (pb1) |
Filing 24 AGREED ORDER GRANTING PLAINTIFFS AND DEFENDANTS' MOTION FOR STAY OF PRELIMINARY PRETRIAL CONFERENCE ORDER OR CONTINUANCE OF EXPERT DISCLOSURE DEADLINES re 23 Motion to Stay. Signed by Judge Walter H Rice on 2/12/2014. (jdf1) |
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 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.