Search
Patexia Research
Case number 1:19-cv-01219

CANNON HEALTH, LLC v. TRUECARE RX, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Apr 27, 2020 12 Order on Motion to Transfer Case (1)
Docket Text:ORDER signed by JUDGE N. C. TILLEY, JR on 04/27/2020; that the above-captioned action be transferred to the United States District Court for the Western District of North Carolina for all future proceedings. (Hicks, Samantha)
Mar 10, 2020 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [9] Consent MOTION to Transfer Case to the Western District of North Carolina to JUDGE N. C. TILLEY, JR. (Winchester, Robin)
Feb 18, 2020 9 Motion to Transfer Case (3)
Docket Text: Consent MOTION to Transfer Case to the Western District of North Carolina by TRUECARE RX, LLC, DONALD J. YOUNG. Response to Motion due by 3/10/2020 (BURIC, JOHN)
Feb 18, 2020 10 Brief (5)
Docket Text: BRIEF re [9] Consent MOTION to Transfer Case to the Western District of North Carolina by Defendants TRUECARE RX, LLC, DONALD J. YOUNG filed by TRUECARE RX, LLC, DONALD J. YOUNG. (BURIC, JOHN)
Feb 18, 2020 11 Answer to Complaint (12)
Docket Text:Defendants' ANSWER to [1] Complaint, with Jury Demand by TRUECARE RX, LLC, DONALD J. YOUNG. (BURIC, JOHN)
Dec 28, 2019 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TRUECARE RX, LLC. TRUECARE RX, LLC waiver sent on 12/17/2019, answer due 2/18/2020. (BURIC, JOHN)
Dec 28, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by DONALD J. YOUNG. DONALD J. YOUNG waiver sent on 12/17/2019, answer due 2/18/2020. (BURIC, JOHN)
Dec 26, 2019 6 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney JOHN R. BURIC on behalf of Defendants TRUECARE RX, LLC, DONALD J. YOUNG (BURIC, JOHN)
Dec 17, 2019 5 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by CANNON HEALTH, LLC. (GUSTAFSON, MARC) (Main Document 5 replaced on 12/17/2019) (Hicks, Samantha).
Dec 16, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Sheets, Jamie)
Dec 16, 2019 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to JUDGE N. C. TILLEY, JR and MAG/JUDGE L. PATRICK AULD. (Sheets, Jamie)
Dec 16, 2019 3 Main Document (2)
Docket Text: Summons Issued as to TRUECARE RX, LLC, DONALD J. YOUNG. (Attachments: # (1) Summons - Donald J. Young) (Sheets, Jamie)
Dec 16, 2019 3 Summons - Donald J. Young (2)
Dec 16, 2019 4 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form) (Sheets, Jamie)
Dec 16, 2019 4 Consent Form (1)
Dec 13, 2019 1 Main Document (17)
Docket Text: COMPLAINT against All Defendants (Filing fee $ 400 receipt number 0418-2715010), filed by CANNON HEALTH, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F) (GUSTAFSON, MARC)
Dec 13, 2019 1 Exhibit A (15)
Dec 13, 2019 1 Exhibit B (1)
Dec 13, 2019 1 Exhibit C (9)
Dec 13, 2019 1 Exhibit D (1)
Dec 13, 2019 1 Exhibit E (2)
Dec 13, 2019 1 Exhibit F (2)
Menu