Search
Patexia Research
Case number 3:20-cv-00253

Cannon Health, LLC v. TrueCare, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Feb 17, 2021 22 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (clc)
Feb 17, 2021 21 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by Truecare RX, LLC, Donald J. Young (Buric, John)
Jan 27, 2021 N/A Set/Reset Pretrial Order Deadlines (0)
Docket Text: Set/Reset Pretrial Order Deadlines: Jury Trial reset for 3/1/2021 09:01 AM in Courtroom, 401 W Trade St, Charlotte, NC 28202 before District Judge Frank D. Whitney. (clc)
Nov 23, 2020 20 Report of Mediation (2)
Docket Text: REPORT of Mediation. Outcome of Mediation: Completely Settled. (Dunn, Stephen)
Nov 23, 2020 N/A Case Settlement Notice (0)
Docket Text: Stephen J. Dunn advised case settled. Agreement for entry of judgment or a stipulation of dismissal to be filed within 30 days or the court will dismiss the case without prejudice. Case Settlement Deadline 12/23/2020. (brj)
Nov 19, 2020 19 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting with modification [18] Joint Motion for Extension of Mediation Deadline. A Mediation Report shall be filed on or before December 1, 2020. Signed by Magistrate Judge David Keesler on 11/19/20. (mga)
Nov 18, 2020 18 Motion for Extension of Time (3)
Docket Text: MOTION for Extension of Time of Scheduling Order Deadlines by Truecare RX, LLC, Donald J. Young. Responses due by 12/2/2020 (Buric, John). Motions referred to David Keesler.
Jun 2, 2020 17 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan: Estimated Trial Time: five (5) days. Discovery due by 11/4/2020. Motions due by 12/2/2020. Mediation deadline set for 11/18/2020. Jury Trial set for 3/2/2021 09:00 AM in Courtroom 1-1, 401 W Trade St, Charlotte, NC 28202 before Chief Judge Frank D. Whitney. Signed by Chief Judge Frank D. Whitney on 6/2/20. (mga)
May 22, 2020 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by John Robert Brickley on behalf of All Defendants (Brickley, John)
May 21, 2020 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Edward B. Davis on behalf of Cannon Health, LLC (Davis, Edward)
May 13, 2020 14 Certification of Initial Attorneys Conference and Discovery Plan (5)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan (Gustafson, Marc)
Apr 27, 2020 13 *Restricted* (2)
Apr 27, 2020 13 Main Document Public Docket Sheet (2)
Docket Text: Case transferred in from District of North Carolina Middle; Case Number 1:19-cv-01219. Original electronic file and docket sheet received.
Apr 27, 2020 12 Order (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) [Transferred from North Carolina Middle on 4/27/2020.]
Apr 27, 2020 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 5/18/2020. (tmg)
Apr 27, 2020 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (tmg)
Apr 27, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David Keesler. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document. (tmg)
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) [Transferred from North Carolina Middle on 4/27/2020.]
Feb 18, 2020 10 Response to Motion (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)[Transferred from North Carolina Middle on 4/27/2020.]
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) [Transferred from North Carolina Middle on 4/27/2020.]
Feb 18, 2020 9 Motion to Change Venue (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) [Transferred from North Carolina Middle on 4/27/2020.]
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) [Transferred from North Carolina Middle on 4/27/2020.]
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) [Transferred from North Carolina Middle on 4/27/2020.]
Dec 26, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by attorney JOHN R. BURIC on behalf of Defendants TRUECARE RX, LLC, DONALD J. YOUNG (BURIC, JOHN) [Transferred from North Carolina Middle on 4/27/2020.]
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). [Transferred from North Carolina Middle on 4/27/2020.]
Dec 16, 2019 4 Consent Form (1)
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) [Transferred from North Carolina Middle on 4/27/2020.]
Dec 16, 2019 3 Summons - Donald J. Young (2)
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) [Transferred from North Carolina Middle on 4/27/2020.]
Dec 16, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case ASSIGNED to JUDGE N. C. TILLEY, JR and MAG/JUDGE L. PATRICK AULD. (Sheets, Jamie) [Transferred from North Carolina Middle on 4/27/2020.]
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)[Transferred from North Carolina Middle on 4/27/2020.]
Dec 13, 2019 1 Exhibit F (2)
Dec 13, 2019 1 Exhibit E (2)
Dec 13, 2019 1 Exhibit D (1)
Dec 13, 2019 1 Exhibit C (9)
Dec 13, 2019 1 Exhibit B (1)
Dec 13, 2019 1 Exhibit A (15)
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) [Transferred from North Carolina Middle on 4/27/2020.]
Menu