SM MEDICAL HOLDINGS CORPORATION v. CHRISTIAN BROTHERS SERVICES et al
SM MEDICAL HOLDINGS CORPORATION |
INTERNATIONAL BENEFITS ADMINISTRATION, Kaiser Foundation Health Plan Inc, NATIONAL GENERAL INSURANCE, FRATES BENEFITS ADMINISTRATORS, Geico, HOCHHEIM PRAIRIE INSURANCE, HEALTHSCOPE BENEFITS, Fred Loya Insurance, SENDERO HEALTH PLANS, UHA HEALTH INSURANCE, Medova Health Care Financial Group, LLC, CONSUMER COUNTY MUTUAL INSURANCE COMPANY, GOVERNMENT EMPLOYEES HEALTH ASSOCIATION, INC., HEALTHCOMP, LLC, Community Health Choice, LIFESTYLES HEALTH PLANS, Group and Pension Administrators Inc, Gallagher Bassett Services Inc, CONTINENTAL BENEFITS, KEENAN & ASSOCIATES, Christus Health Plan, HEALTHSMART BENEFITS MANAGEMENTS and HEALTH PARTNERS OF MINNESOTA |
Great American Insurance Company, CHRISTIAN BROTHERS SERVICES and Nationwide |
4:2021cv00275 |
January 28, 2021 |
US District Court for the Southern District of Texas |
Andrew M Edison |
George C Hanks |
Insurance |
28 U.S.C. § 1441 Petition for Removal- Breach of Contract |
Defendant |
Docket Report
This docket was last retrieved on February 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 147 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #146 Order of Dismissal, filed. (dnoriega, 1) |
Filing 146 ORDER OF DISMISSAL. Case terminated on 01/10/22 (Signed by Magistrate Judge Andrew M Edison) Parties notified.(CynthiaBenavides, 3) |
Minute Entry: Plaintiff's response date to Frates's Motion to Dismiss is extended to January 13, 2022. (rcastro, 4) |
Filing 145 Mail Returned Undeliverable as to attorney Matthew S. Marrone as to Frates Benefits Administrators re: #144 Order No Current Address Found. filed. (RachelSalazar, 4) |
Minute Entry: Plaintiff's response date to Frates's Motion to Dismiss is extended to December 13, 2021., filed.(rcastro, 4) |
Filing 144 ORDER granting #142 Stipulation of Dismissal (Signed by Magistrate Judge Andrew M Edison) Parties notified.(agould, 3) |
Filing 143 PROPOSED ORDER of Dismissal as to Community health Choice, Inc. re: #142 Stipulation of Dismissal, filed.(Giadrosich, Matthew) |
Filing 142 STIPULATION of Dismissal With Prejudice Against Defendant Community Health Choice Inc by SM MEDICAL HOLDINGS CORPORATION, filed.(Giadrosich, Matthew) |
Minute Entry: Plaintiff's response date to Frates's Motion to Dismiss is extended to November 22, 2021., filed.(rcastro, 4) |
Minute Entry: The response date to Frates' Motion to Dismiss is extended to November 1, 2021. (rcastro, 4) |
Minute Entry: Plaintiff must file a response to Community Health's Motion to Dismiss and Motion to Sever by October 25, 2021., filed.(rcastro, 4) |
Minute Entry: Plaintiff must file a response to Frates's Motion to Dismiss by October 13, 2021, filed.(rcastro, 4) |
Filing 141 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE re: #140 Order of Dismissal, filed. (JenniferLongoria, 1) |
Plaintiff's response date to Community Health's Motion to Dismiss and Motion to Sever is now September 3, 2021. Plaintiffs deadline to respond to Frates' Motion to Dismiss is now September 22, 2021, filed. (wbostic, 4) |
Filing 140 AGREED ORDER OF DISMISSAL WITH PREJUDICE. Case terminated on 8/18/2021 (Signed by Magistrate Judge Andrew M Edison) Parties notified.(ltrevino, 3) |
Filing 139 STIPULATION of Dismissal With Prejudice (as to Sendero Health Plans) by SENDERO HEALTH PLANS, filed. (Attachments: #1 Exhibit A - Proposed Order, #2 Proposed Order)(Munoz, Nicole) |
Minute Entry: Plaintiffs deadline to respond to Community's Motion to Dismiss and Motion to Sever to August 27, 2021, filed. (wbostic, 4) |
Plaintiffs response date to Frates' Motion to dismiss is extended to September 1, 2021, and Plaintiffs response date to Community Health Choice's Motions to Dismiss and Sever is extended to August 13, 2021, with replies due August 27, 2021, filed. (wbostic, 4) |
Filing 138 NOTICE of Dismissal as to Kaiser Foundation Health Plan Inc, SENDERO HEALTH PLANS by SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 137 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE re: #133 Order on Motion for Extension of Time, filed. (ShoshanaArnow, 4) |
Filing 134 DOCKET CONTROL ORDER. Amended Pleadings due by 9/15/2021. Joinder of Parties due by 9/15/2021 Pltf Expert Witness List due by 12/15/2022. Pltf Expert Report due by 12/15/2022. Deft Expert Witness List due by 2/11/2022. Deft Expert Report due by 2/11/2022. Discovery due by 3/30/2022. Dispositive Motion Filing due by 5/6/2022. All Other Pretrial Motions due by 6/6/2022. Joint Pretrial Order and Motions in Limine due by 8/8/2022. Docket Call set for 8/12/2022 at 03:00 PM in the 7th Floor Courtroom before Magistrate Judge Andrew M Edison. Jury Trial.ETT: 7 Days.(Signed by Magistrate Judge Andrew M Edison) Parties notified.(ltrevino, 3) |
Minute Entry: Plaintiff's deadline to respond to Community Health Choices Motion to Dismiss and Motion to Sever is extended to July 30, 2021 with replies due August 13, 2021, filed. (wbostic, 4) |
MINUTE ENTRY: Plaintiff's response date to Frates' Motion to Dismiss is extended to August 2, 2021, filed. (wbostic, 4) |
Minute Entry for proceedings held before Magistrate Judge Andrew M Edison on July 6, 2021. Status Conference held. The parties will submit a proposed docket control order order by July 9, 2021. Appearances: Matthew Dennis Giadrosich for the plaintiff; Kelsey Jenae Hope for defendant Community Health Choice; Steven Augustine for Frates Benefits Administrators; and Nicole Munoz for defendant Sendero Health Plans. (ERO:Yes), filed. (wbostic, 4) |
Filing 133 ORDER granting #132 Motion for Extension of Time Responses due by 7/12/2021..(Signed by Magistrate Judge Andrew M Edison) Parties notified.(agould, 3) |
Filing 132 Unopposed MOTION for Extension of Time to Respond to Defendant Community Health Choice, Inc.s Motion to Dismiss Plaintiffs First Amended Complaint and Motion to Sever by SM MEDICAL HOLDINGS CORPORATION, filed. Motion Docket Date 7/16/2021. (Attachments: #1 Proposed Order on Plaintiff's Unopposed Motion to Extend Time to Respond to Defendant Community Health Choice, Inc.s Motion to Dismiss Plaintiffs First Amended Complaint and Motion to Sever)(Giadrosich, Matthew) |
Filing 131 NOTICE of Resetting re: #130 Notice of Setting/Resetting FORM - CV. Parties notified. Status Conference reset for 7/6/2021 at 10:30 AM by video before Magistrate Judge Andrew M Edison, filed. (wbostic, 4) |
Filing 130 NOTICE of Setting. Parties notified. Status Conference set for 7/2/2021 at 11:15 AM by video before Magistrate Judge Andrew M Edison, filed. (wbostic, 4) |
Filing 129 CONSENT TO PROCEED BEFORE MAGISTRATE JUDGE by All Parties and ORDER TRANSFERRING CASE to Magistrate Judge Andrew M Edison. Judge George C Hanks, Jr no longer assigned to the case.(Signed by Judge George C Hanks, Jr) Parties notified.(gkelner, 4) |
Filing 128 MOTION to Dismiss by FRATES BENEFITS ADMINISTRATORS, filed. Motion Docket Date 7/12/2021. (Attachments: #1 Proposed Order)(Augustine, Steven) |
Filing 127 CONSENT to Proceed Before a Magistrate Judge by SENDERO HEALTH PLANS, filed. (wbostic, 4) |
Filing 126 ORDER granting #121 Agreed MOTION for Continuance of Deadline of Defendant Frates Benefits Administrators to a File Motion to Dismiss. Motion to Dismiss or otherwise respond due by 6/21/2021.(Signed by Judge George C Hanks, Jr) Parties notified.(olindor, 4) |
Initial Conference set for 6/17/2021 is CANCELLED. (wbostic, 4) |
Filing 125 CONSENT to Proceed Before a Magistrate Judge by Community Health Choice, SM MEDICAL HOLDINGS CORPORATION, filed.(agould, 3) |
Filing 124 CONSENT to Proceed Before a Magistrate Judge by Community Health Choice, FRATES BENEFITS ADMINISTRATORS, filed.(agould, 3) |
Filing 123 Agreed JOINT DISCOVERY/CASE MANAGEMENT PLAN by SM MEDICAL HOLDINGS CORPORATION, filed.(Giadrosich, Matthew) |
Filing 122 CERTIFICATE OF INTERESTED PARTIES by FRATES BENEFITS ADMINISTRATORS, filed.(Foley, Zandra) |
Filing 121 Agreed MOTION for Continuance of Deadline of Defendant Frates Benefits Administrators to a File Motion to Dismiss by FRATES BENEFITS ADMINISTRATORS, filed. Motion Docket Date 6/28/2021. (Attachments: #1 Proposed Order)(Augustine, Steven) |
Filing 120 Opposed MOTION to Sever Defendants by Community Health Choice, filed. Motion Docket Date 6/28/2021. (Attachments: #1 Proposed Order)(Shely, John) |
Filing 119 MOTION to Dismiss #113 Amended Complaint/Counterclaim/Crossclaim etc., by Community Health Choice, filed. Motion Docket Date 6/28/2021. (Attachments: #1 Proposed Order)(Shely, John) |
Filing 118 Agreed MOTION for Continuance of Deadline for Defendant Sendero Health Plans, Inc. to File a Motion to Dismiss (or otherwise respond) by SENDERO HEALTH PLANS, filed. Motion Docket Date 6/28/2021. (Attachments: #1 Exhibit A - proposed order, #2 Proposed Order)(Munoz, Nicole) |
Filing 117 ORDER OF DISMISSAL Granting #116 Stipulation of Dismissal. Defendant Consumer County Mutual Insurance Company in the above-captioned lawsuit are hereby DISMISSED WITH PREJUDICE to their being re-filed. Each party shall bear its own attorneys fees and costs.(Signed by Judge George C Hanks, Jr) Parties notified.(gkelner, 4) |
Filing 116 STIPULATION of Dismissal of Claims Against Defendant Consumer County Mutual Insurance Company by SM MEDICAL HOLDINGS CORPORATION, filed.(Giadrosich, Matthew) |
Filing 115 ORDER OF DISMISSAL. Accordingly, it is hereby ORDERED that all claims asserted against Group and Pension Administrators, Inc. and Healthcomp, LLC in the above-captioned lawsuit are hereby DISMISSED WITHOUT PREJUDICE to their being re-filed.(Signed by Judge George C Hanks, Jr) Parties notified.(gkelner, 4) |
Filing 114 NOTICE of Dismissal as to Group and Pension Administrators Inc, HEALTHCOMP, LLC by SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 113 First AMENDED COMPLAINT against Community Health Choice, Frates Benefits Administrators Inc, Group and Pension Administrators, Healthcomp LLC, International Benefits Administration, Kaiser Foundation Health Plan Inc, Keenan & Associate, Sendero Health Plains filed by SM MEDICAL HOLDINGS CORPORATION.(Giadrosich, Matthew) |
Filing 112 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #109 Order, filed. (mmapps, 4) |
Filing 111 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #95 Order on Motion for Extension of Time, filed. (agould, 3) |
Filing 110 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #105 Notice of Setting/Resetting FORM - CV, filed. (agould, 3) |
Filing 109 ORDER (Signed by Magistrate Judge Andrew M Edison) Parties notified.(agould, 3) |
Filing 108 Minute Entry for proceedings held before Judge George C Hanks, Jr. PRE-MOTION CONFERENCE held on 4/22/2021. At the hearing, the following rulings were made as stated on the record: The Court held a pre-motion conference as stated on the record. SM Medical Holdings will amend its complaint by May 24, 2021. Any motions to dismiss will be filed by June 7, 2021. SM Medical will have 21 days from the date a motion to dismiss is filed to file a response to that motion; the movant will have seven days from the date SM Medical files its response to file a reply brief. Appearances: Kelsey Jenae Hope, Steven Augustine, William Joel Akins, Mark Wesley Thayer, Nicole H. Munoz, Matthew Dennis Giadrosich.(Court Reporter: F. Warner), filed.(gkelner, 4) |
Filing 107 Notice for Roger J. Harrington, Jr. to Withdraw as Attorney by Community Health Choice, filed. Motion Docket Date 5/13/2021. (rcastro, 4) |
Filing 106 ORDER granting #97 Agreed MOTION for Extension of Time Answer or Respond ; Motion-related deadline set re: #97 Agreed MOTION for Extension of Time Answer or Respond ( Deadline for GPA to respond due by 4/30/2021.)(Signed by Judge George C Hanks, Jr) Parties notified.(olindor, 4) |
Filing 105 NOTICE of Setting re: #104 REQUEST for pre-motion conference. Parties notified. Pre-Motion Conference set for 4/22/2021 at 10:00 AM in by video before Judge George C Hanks Jr, filed. (gclairadi, 4) |
Filing 104 REQUEST for pre-motion conference, filed.(Munoz, Nicole) |
Filing 103 Mail Returned Undeliverable as to attorney MICHAEL A. MOURTZANAKIS re: #95 Order on Motion for Extension of Time, filed. The address was updated and the Order was re-noticed. (JosephWells, 4) |
Filing 102 NOTICE of Amended Certificate of Service re: #78 Certificate of Interested Parties by SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 101 NOTICE of Amended Certificate of Service re: #78 Certificate of Interested Parties by SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 100 NOTICE of Amended Certificate of Service re: #77 Notice of Appearance by SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 99 CERTIFICATE OF INTERESTED PARTIES by Group and Pension Administrators Inc, filed.(Akins, William) |
Filing 98 ANSWER to #33 Answer to Complaint, Crossclaim, #34 Answer to Complaint,,,, Crossclaim,,, with Jury Demand, ANSWER to #33 Answer to Complaint, Crossclaim, #34 Answer to Complaint,,,, Crossclaim,( #1 Notice of Removal),, with Jury Demand by FRATES BENEFITS ADMINISTRATORS, filed.(Augustine, Steven) |
Filing 97 Agreed MOTION for Extension of Time Answer or Respond by Group and Pension Administrators Inc, filed. Motion Docket Date 4/20/2021. (Attachments: #1 Proposed Order)(Akins, William) |
Filing 96 ORDER granting #93 Motion for Extension of Time; Answer due for FRATES BENEFITS ADMINISTRATORS 3/31/2021.(Signed by Judge George C Hanks, Jr) Parties notified.(gkelner, 4) |
Filing 95 ORDER granting #93 Motion for Extension of Time; Answer due for SENDERO HEALTH PLANS 4/12/2021.(Signed by Judge George C Hanks, Jr) Parties notified.(rguerrero, 4) |
Filing 94 STIPULATION re: Extension of Deadline for Sendero to Answer/Respond to Complaint by SENDERO HEALTH PLANS, filed. (Attachments: #1 Proposed Order - Granting Agreed Stipulation to Extend Deadline)(Munoz, Nicole) |
Filing 93 Unopposed MOTION for Extension of Time to Respond to Plaintiff's Complaint by FRATES BENEFITS ADMINISTRATORS, filed. Motion Docket Date 4/14/2021. (Foley, Zandra) |
Filing 92 ORDER OF DISMISSAL WITH PREJUDICE OF ACTION AGAINST CONTINENTAL BENEFITS.(Signed by Judge George C Hanks, Jr) Parties notified.(olindor, 4) |
Filing 91 Mail Returned Undeliverable as to attorney PATRICK C. TIMONEY re: #73 Order for Initial Conference - FORM,, filed. The address was updated and the Order was re-noticed. (JosephWells, 4) |
Filing 90 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #86 Order on Motion to Set Aside, filed. (ckrus, 4) |
Filing 89 STIPULATION of Dismissal Unopposed Notice of Dismissal of Action Against and Defendant Continental Benefits by SM MEDICAL HOLDINGS CORPORATION, filed. (Attachments: #1 Proposed Order Order Granting Joint Stipulation of Dismissal - Continental Benefits)(Giadrosich, Matthew) |
Filing 88 Mail Returned Undeliverable as to attorney MICHAEL A. MOURTZANAKIS re: #86 Order on Motion to Set Aside, filed. (jguajardo, 4) |
Filing 87 Mail Returned Undeliverable as to attorney MICHAEL A. MOURTZANAKIS as to CONSUMER COUNTY MUTUAL INSURANCE COMPANY re: #73 Order for Initial Conference - FORM,, filed. (rguerrero, 4) Attorney address corrected, document resent. |
Filing 86 ORDER granting #80 Motion to Set Aside..(Signed by Judge George C Hanks, Jr) Parties notified.(gkelner, 4) |
Filing 85 Unopposed PROPOSED ORDER GRANTING SENDERO HEALTH PLANS, INC.'S re: #80 Unopposed MOTION to Set Aside, 63 Clerks Entry of Default, filed.(Munoz, Nicole) |
Filing 84 CERTIFICATE OF INTERESTED PARTIES by HEALTHCOMP, LLC, filed.(Thayer, Mark) |
Filing 83 NOTICE of Appearance by Mark W. Thayer on behalf of HEALTHCOMP, LLC, filed. (Thayer, Mark) |
Filing 82 Mail Returned Undeliverable as to attorney MATTHEW S. MARRONE as to FRATES BENEFITS ADMINISTRATORS re: #73 Order for Initial Conference - FORM,, filed. (BrendaLacy, 4) |
Filing 81 NOTICE of Appearance by Laura E. De Santos and Mark W. Thayer on behalf of HEALTHCOMP, LLC, filed. (De Santos, Laura) |
Filing 80 Unopposed MOTION to Set Aside by SENDERO HEALTH PLANS, filed. Motion Docket Date 3/5/2021. (Attachments: #1 Affidavit Ex. A - Affidavit in Support)(Munoz, Nicole) |
Filing 79 CERTIFICATE OF INTERESTED PARTIES by Community Health Choice, filed.(Shely, John) |
Filing 78 CERTIFICATE OF INTERESTED PARTIES by SM MEDICAL HOLDINGS CORPORATION, filed.(Giadrosich, Matthew) |
Filing 77 NOTICE of Appearance by Matthew D. Giadrosich on behalf of SM MEDICAL HOLDINGS CORPORATION, filed. (Giadrosich, Matthew) |
Filing 76 NOTICE of Appearance by Kelsey J. Hope on behalf of Community Health Choice, filed. (Hope, Kelsey) |
Filing 75 NOTICE of Appearance by John B. Shely on behalf of Community Health Choice, filed. (Shely, John) |
Filing 74 NOTICE of Appearance by Andrew G. Jubinsky and Nicole H. Munoz-Huschka on behalf of SENDERO HEALTH PLANS, filed. (Jubinsky, Andrew) |
Filing 73 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 6/17/2021 at 09:30 AM in Courtroom 600 in Houston before Magistrate Judge Andrew M Edison(Signed by Judge George C Hanks, Jr) Parties notified.(mmapps, 4) |
Filing 72 Case transferred in from New Jersey. Case Number 3:20-cv-10801; certified copy of transfer order, certified docket sheet, and transfer letter received |
Filing 71 ORDER transferring case to USDC for the Southern District of Texas. Moving Defendants' various motions to dismiss and/or transfer this matter (ECF Nos. #3 , #5 , #7 , #14 , #24 ) are all denied without prejudice; Plaintiff's motion to remand (ECF No. #9 ) is denied; and Plaintiff's motions for default judgment against Defaulting Defendants (ECF Nos. #55 , #56 ) are denied without prejudice. Signed by Chief Judge Freda L. Wolfson on 1/27/2021. (jdb) |
***Civil Case Terminated. (jdb) |
Filing 70 STIPULATION of Dismissal as to International Benefits Administration by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 69 STIPULATION of Dismissal as to Gallagher Bassett Services Inc. by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 68 LETTER ORDER withdrawing #64 MOTION for Default Judgment as to Defendant, International Benefits Administration. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/21/2021. (jdb) |
Filing 67 MOTION to Withdraw motion to enter default judgment by All Plaintiffs. (MITNICK, STEVEN) |
Set Deadlines as to #67 MOTION to Withdraw motion to enter default judgment. Motion set for 2/16/2021 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 66 MOTION for Default Judgment as to Keenan & Associates by SM MEDICAL HOLDINGS CORPORATION. Responses due by 1/19/2021 (Attachments: #1 Affidavit, #2 Text of Proposed Order)(MITNICK, STEVEN) |
Filing 65 MOTION for Default Judgment as to Sendero Health Plans by SM MEDICAL HOLDINGS CORPORATION. Responses due by 1/19/2021 (Attachments: #1 Affidavit, #2 Text of Proposed Order)(MITNICK, STEVEN) |
Filing 64 MOTION for Default Judgment as to Defendant, International Benefits Administration by SM MEDICAL HOLDINGS CORPORATION. Responses due by 1/19/2021 (Attachments: #1 Affidavit, #2 Text of Proposed Order)(MITNICK, STEVEN) |
Set Deadlines as to #65 MOTION for Default Judgment as to Sendero Health Plans, #64 MOTION for Default Judgment as to Defendant, International Benefits Administration, #66 MOTION for Default Judgment as to Keenan & Associates. Motion set for 2/1/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 63 Clerk's ENTRY OF DEFAULT as to KEENAN AND ASSOCIATES, SENDERO HEALTH PLANS, INTERNATIONAL BENEFITS ASSOCIATION for failure to plead or otherwise defend. (mg) |
Filing 62 Request for Default by SM MEDICAL HOLDINGS CORPORATION against Sendero Health Plans. (Attachments: #1 Certification)(MITNICK, STEVEN) |
Filing 61 Request for Default by SM MEDICAL HOLDINGS CORPORATION against International Benefits Association. (Attachments: #1 Certification)(MITNICK, STEVEN) |
Filing 60 Request for Default by SM MEDICAL HOLDINGS CORPORATION against Keenan and Associates. (Attachments: #1 Certification)(MITNICK, STEVEN) |
Filing 59 CERTIFICATE OF SERVICE by SM MEDICAL HOLDINGS CORPORATION as to Defendant, Sendero Health Plans, only (MITNICK, STEVEN) |
Filing 58 CERTIFICATE OF SERVICE by SM MEDICAL HOLDINGS CORPORATION as to Defendant, International Benefits Administration, only (MITNICK, STEVEN) |
Filing 57 CERTIFICATE OF SERVICE by SM MEDICAL HOLDINGS CORPORATION as to Defendant, Keenan & Associates only (MITNICK, STEVEN) |
Filing 56 Letter re #55 Status Conference. (MITNICK, STEVEN) |
Filing 55 Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Status Conference held via zoom on 12/8/2020. (Court Reporter/Recorder Carol Farrell.) (jmm, ) |
Filing 54 STIPULATION of Dismissal with Prejudice as to Defendant, Health Partners of Minnesota, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 53 STIPULATION of Dismissal with Prejudice as to Defendant, National General Insurance, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 52 STIPULATION of Dismissal with Prejudice as to Defendant, Great American Insurance Company, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 51 AMENDED ANSWER to to Plaintiff's Complaint, Answer to all Crossclaims #34 Answer to Complaint,,,, Crossclaim,,, by CONTINENTAL BENEFITS. (PICKLES, JOYCE) |
Filing 50 DEFENDANT, CONTINENTAL BENEFITS, LLC's ANSWER TO PLAINTIFFS COMPLAINT ANSWER to Crossclaim , ANSWER to Crossclaim by CONTINENTAL BENEFITS.(PICKLES, JOYCE) |
Filing 49 STIPULATION AND ORDER extending time to answer as to Defendant, HEALTH PARTNERS OF MINNESOTA, until 12/01/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/29/2020. (jdb) |
Filing 48 STIPULATION Extending Time to Answer by HEALTH PARTNERS OF MINNESOTA. (SCHWARTZ, JOSEPH) |
Filing 47 Application and Proposed Order for Clerk's Order to extend time to answer as to CONTINENTAL BENEFITS.. (PICKLES, JOYCE) |
Filing 46 NOTICE of Appearance by JOYCE S. PICKLES on behalf of CONTINENTAL BENEFITS (PICKLES, JOYCE) |
CLERK'S TEXT ORDER - The Application for Clerk's Order Extending Time to Answer document #47 submitted by CONTINENTAL BENEFITS on 10/28/2020 has been GRANTED. The answer due date has been set for 11/16/2020. (mg) |
Filing 45 REPLY to Response to Motion filed by Medova Health Care Financial Group, LLC re #32 MOTION to Dismiss (NAGI, JASON) |
Filing 44 REPLY BRIEF to Opposition to Motion filed by HEALTHCOMP, LLC re #14 MOTION to Dismiss (HANAN, MICHAEL) |
Filing 43 RESPONSE in Support filed by KAISER FOUNDATION HEALTH PLAN, INC. re #24 MOTION to Dismiss for Lack of Jurisdiction (TIMONEY, PATRICK) |
Filing 42 NOTICE of Appearance by JOSEPH L. SCHWARTZ on behalf of HEALTH PARTNERS OF MINNESOTA (SCHWARTZ, JOSEPH) |
Filing 41 STIPULATION of Dismissal with Prejudice as to Defendant, Nationwide, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 40 STIPULATION of Dismissal with Prejudice as to Defendant, Geico, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
CLERK'S QUALITY CONTROL MESSAGE - The STIPULATION of Dismissal documents #39 & #40 submitted by Steven Mitnick on 10/6/2020 and 10/8/2020 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (mg) |
Filing 39 STIPULATION of Dismissal as to Defendant, Geico, only by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 38 MEMORANDUM in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #14 MOTION to Dismiss (Attachments: #1 Declaration)(MITNICK, STEVEN) |
Filing 37 BRIEF in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #24 MOTION to Dismiss for Lack of Jurisdiction (Attachments: #1 Declaration)(MITNICK, STEVEN) |
Filing 36 MEMORANDUM in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #32 MOTION to Dismiss (Attachments: #1 Declaration)(MITNICK, STEVEN) |
Filing 35 LETTER ORDER granting Defendant's request to serve and file a responsive pleading to the Plaintiff's Complaint on or before 10/26/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/05/2020. (jdb) |
Filing 34 National General Insurance Company's ANSWER to Complaint with JURY DEMAND Answer to All Crossclaims, Demand for Trial By Jury, Designation of Trial Counsel, CROSSCLAIM for Indemnification against CHRISTIAN BROTHERS SERVICES, COMMUNITY HEALTH CHOICE, CONSUMER COUNTY MUTUAL INSURANCE COMPANY, CONTINENTAL BENEFITS, FRATES BENEFITS ADMINISTRATORS, GALLAGHER BASSETT SERVICES, INC., GEICO, GREAT AMERICAN INSURANCE COMPANY, GROUP AND PENSION ADMINISTRATORS, INC., HEALTH PARTNERS OF MINNESOTA, HEALTHCOMP, LLC, HOCHHEIM PRAIRIE INSURANCE, INTERNATIONAL BENEFITS ADMINISTRATION, KAISER FOUNDATION HEALTH PLAN, INC., KEENAN & ASSOCIATES, LIFESTYLES HEALTH PLANS, Medova Health Care Financial Group, LLC, NATIONWIDE, SENDERO HEALTH PLANS, UHA HEALTH INSURANCE by NATIONAL GENERAL INSURANCE.(DELANO, MARIO) |
Filing 33 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by CONSUMER COUNTY MUTUAL INSURANCE COMPANY.(MOURTZANAKIS, MICHAEL) |
Set Deadlines as to #32 MOTION to Dismiss . Motion set for 10/19/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 32 MOTION to Dismiss by Medova Health Care Financial Group, LLC. Responses due by 10/5/2020 (Attachments: #1 Memorandum of Law in Support of Motion to Dimiss, #2 Text of Proposed Order)(NAGI, JASON) |
Filing 31 NOTICE of Appearance by JASON A. NAGI on behalf of Medova Health Care Financial Group, LLC (NAGI, JASON) |
Filing 30 STIPULATION of Dismissal with Prejudice as to Defendant, Healthsmart Benefits Management, LLC by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 29 STIPULATION of Dismissal without Prejudice as to Defendant, Christus Health Plan by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 28 STIPULATION of Dismissal with Prejudice as to Defendant, Healthscope Benefits by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 27 STIPULATION of Dismissal with Prejudice as to Defendant, Government Employees Health Association, Inc. a/k/a GEHA by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 26 STIPULATION of Dismissal without Prejudice as to Defendant, Fred Loya Insurance by SM MEDICAL HOLDINGS CORPORATION. (MITNICK, STEVEN) |
Filing 25 BRIEF in Opposition filed by COMMUNITY HEALTH CHOICE re #9 Cross MOTION to Remand PURSUANT TO 28 U.S.C. 1446 (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(HARRINGTON, ROGER) |
Filing 24 MOTION to Dismiss for Lack of Jurisdiction by KAISER FOUNDATION HEALTH PLAN, INC.. Responses due by 10/19/2020 (Attachments: #1 Brief Brief in Support of Motion to Dismiss, #2 Text of Proposed Order Proposed Order)(TIMONEY, PATRICK) |
Filing 23 REPLY BRIEF to Opposition to Motion filed by SM MEDICAL HOLDINGS CORPORATION re #7 MOTION to Dismiss for Lack of Jurisdiction (Attachments: #1 Declaration)(MITNICK, STEVEN) |
Set Deadlines as to #24 MOTION to Dismiss for Lack of Jurisdiction . Motion set for 10/19/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 22 STIPULATION AND ORDER extending time to answer as to Defendant NATIONAL GENERAL INSURANCE COMPANY for a period of 30 days. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/17/2020. (jdb) |
Filing 21 STIPULATION Extending Time to Answer as to Defendant National General Insurance Company by NATIONAL GENERAL INSURANCE. (DELANO, MARIO) |
Filing 20 STIPULATION AND ORDER extending time for Defendant KAISER FOUNDATION HEALTH PLAN, INC. to respond to the Complaint until 10/26/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/16/2020. (jdb) |
Filing 19 STIPULATION Extending Time to Answer Complaint by KAISER FOUNDATION HEALTH PLAN, INC.. (TIMONEY, PATRICK) |
Filing 18 Application and Proposed Order for Clerk's Order to extend time to answer as to National General Insurance Company.. (DELANO, MARIO) |
Clerk's Text Order- The Application for Clerk's Order to Ext Answer/Proposed Order document #18 submitted by NATIONAL GENERAL INSURANCE on 9/15/2020 has been DENIED due to it is beyond the scope of what the Clerk can grant. This request has been forwarded to Chambers. (mg) |
CLERK'S QUALITY CONTROL MESSAGE - Please review the Application for Clerk Order to Ext Answer/Proposed Order attached to docket entry #15 submitted by M. DELANO on 9/14/2020. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (mg) |
Set Deadlines as to #14 MOTION to Dismiss . Motion set for 10/19/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 17 RESPONSE in Support filed by COMMUNITY HEALTH CHOICE re #4 MOTION to Sever (Attachments: #1 Certificate of Service)(HARRINGTON, ROGER) |
Filing 16 RESPONSE in Support filed by COMMUNITY HEALTH CHOICE re #3 MOTION to Dismiss or, alternatively, Motion to Transfer (Attachments: #1 Certification Affidavit, #2 Certificate of Service)(HARRINGTON, ROGER) |
Filing 15 Application and Proposed Order for Clerk's Order to extend time to answer as to National General Ins. Co.. Attorney MARIO J. DELANO for NATIONAL GENERAL INSURANCE added. (DELANO, MARIO) |
Filing 14 MOTION to Dismiss by HEALTHCOMP, LLC. (Attachments: #1 Brief, #2 Declaration, #3 Text of Proposed Order)(HANAN, MICHAEL) |
Filing 13 RESPONSE in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #5 MOTION to Dismiss for Lack of Jurisdiction (Attachments: #1 Declaration, #2 Certificate of Service)(MITNICK, STEVEN) |
Filing 12 RESPONSE in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #4 MOTION to Sever (Attachments: #1 Declaration, #2 Certificate of Service)(MITNICK, STEVEN) |
Filing 11 CERTIFICATE OF SERVICE by SM MEDICAL HOLDINGS CORPORATION re #10 Response in Opposition to Motion (MITNICK, STEVEN) |
Filing 10 RESPONSE in Opposition filed by SM MEDICAL HOLDINGS CORPORATION re #3 MOTION to Dismiss (Attachments: #1 Declaration)(MITNICK, STEVEN) |
Filing 9 Cross MOTION to Remand PURSUANT TO 28 U.S.C. 1446 by SM MEDICAL HOLDINGS CORPORATION. (Attachments: #1 Brief, #2 Declaration, #3 Text of Proposed Order)(MITNICK, STEVEN) |
Set Deadlines as to #9 Cross MOTION to Remand PURSUANT TO 28 U.S.C. 1446. Motion set for 10/5/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) |
Filing 8 TEXT ORDER- The Initial rule 16 conference scheduled for October 5, 2020 before Magistrate Judge Tonianne J. Bongiovanni is adjourned with no new date. Parties are to notify the Court upon decision of the pending motion to dismiss. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm) |
Set Deadlines as to #7 MOTION to Dismiss for Lack of Jurisdiction . Motion set for 10/5/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb) |
Filing 7 MOTION to Dismiss for Lack of Jurisdiction by FRATES BENEFITS ADMINISTRATORS. Responses due by 9/21/2020 (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Brief, #4 Text of Proposed Order)(MARRONE, MATTHEW) |
Filing 6 NOTICE of Appearance by SAMUEL J. THOMAS on behalf of GALLAGHER BASSETT SERVICES, INC. (Attachments: #1 Certification Certificate of Service)(THOMAS, SAMUEL) |
Set Deadlines as to #5 MOTION to Dismiss for Lack of Jurisdiction . Motion set for 9/21/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb) |
Filing 5 MOTION to Dismiss for Lack of Jurisdiction by GROUP AND PENSION ADMINISTRATORS, INC.. Responses due by 9/8/2020 (TIMONEY, PATRICK) |
Filing 4 MOTION to Sever by COMMUNITY HEALTH CHOICE. (Attachments: #1 Brief Mmemorandum, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service)(HARRINGTON, ROGER) |
Filing 3 MOTION to Dismiss by COMMUNITY HEALTH CHOICE. Responses due by 9/8/2020 (Attachments: #1 Brief Memorandum, #2 Text of Proposed Order Proposed Order, #3 Certificate of Service)(HARRINGTON, ROGER) |
Set Deadlines as to #3 MOTION to Dismiss , #4 MOTION to Sever . Motion set for 9/21/2020 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb) |
Filing 2 ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 10/5/2020 02:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 08/19/2020. (jdb) |
Filing 1 NOTICE OF REMOVAL by community health choice from Superior Court of New Jersey (Hunterdon County, Law Division), case number L-239-20. ( Filing and Admin fee $ 400 receipt number ANJDC-11230209), filed by community health choice. (Attachments: #1 Civil Cover Sheet, #2 Certificate of Service, #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, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Index N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Exhibit R, #21 Exhibit S, #22 Exhibit T, #23 Exhibit U, #24 Exhibit V, #25 Exhibit W, #26 Exhibit X, #27 Exhibit Y)(HARRINGTON, ROGER) |
CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Party Information Should be entered in ALL CAPS . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (eaj) |
Chief Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (abr, ) |
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 Texas 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.