Search
Patexia Research
Case number 1:18-cv-00452

MEDCOST, LLC v. MEDICAL COST CONTAINMENT PROFESSIONALS LLC > Documents

Date Field Doc. No.Description (Pages)
Oct 29, 2018 14 Consent Judgment (4)
Docket Text: CONSENT JUDGMENT AND PERMANENT INJUNCTION signed by CHIEF JUDGE THOMAS D. SCHROEDER on 10/26/2018, as set out herein. (Garland, Leah)
Oct 25, 2018 N/A Case Referred to Judge (0)
Docket Text: Consent Judgment Referred to CHIEF JUDGE THOMAS D. SCHROEDER. (Engle, Anita)
Sep 28, 2018 13 Notice (Other) (2)
Docket Text: NOTICE by MEDCOST, LLC re [12] Letter (COUGHLIN, RICHARD)
Sep 20, 2018 12 Letter (1)
Docket Text: Letter from Clerk of Court addressed to Plaintiff's Counsel regarding status of case. (Engle, Anita)
Jul 19, 2018 11 Order on Motion for Entry of Default (1)
Docket Text: CLERK'S ENTRY OF DEFAULT signed by John S. Brubaker on 07/19/2018, default is hereby entered against Defendant in this action. (Garland, Leah)
Jul 18, 2018 9 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE as to (Attachments: # (1) Exhibit A)(COUGHLIN, RICHARD)
Jul 18, 2018 9 Exhibit A (3)
Jul 18, 2018 10 Main Document (3)
Docket Text: MOTION for Entry of Default by MEDCOST, LLC. (Attachments: # (1) Text of Proposed Order)(COUGHLIN, RICHARD)
Jul 18, 2018 10 Text of Proposed Order (1)
Jun 20, 2018 7 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE as to MEDICAL COST CONTAINMENT PROFESSIONALS LLC served on 6/19/2018, answer due 7/10/2018. (Attachments: # (1) Exhibit A)(COUGHLIN, RICHARD)
Jun 20, 2018 7 Exhibit A (4)
Jun 20, 2018 8 Main Document (3)
Docket Text: AFFIDAVIT OF SERVICE by as to Medical Cost Containment Professionals as to (Attachments: # (1) Exhibit A)(COUGHLIN, RICHARD)
Jun 20, 2018 8 Exhibit A (3)
Jun 18, 2018 5 Main Document (2)
Docket Text: Summons Issued as to MEDICAL COST CONTAINMENT PROFESSIONALS LLC. (Attachments: # (1) MedCostContain)(Coyne, Michelle)
Jun 18, 2018 5 MedCostContain (2)
Jun 18, 2018 6 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Cosent Form)(Coyne, Michelle)
Jun 18, 2018 6 Cosent Form (1)
May 25, 2018 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. (Garland, Leah)
May 25, 2018 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to CHIEF JUDGE THOMAS D. SCHROEDER and MAG/JUDGE JOI ELIZABETH PEAKE. (Garland, Leah)
May 24, 2018 1 Main Document (17)
Docket Text: COMPLAINT against MEDICAL COST CONTAINMENT PROFESSIONALS LLC ( Filing fee $ 400 receipt number 0418-2356882.), filed by MEDCOST, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(COUGHLIN, RICHARD)
May 24, 2018 1 Exhibit A (3)
May 24, 2018 1 Exhibit B (2)
May 24, 2018 1 Exhibit C (6)
May 24, 2018 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by MEDCOST, LLC. (COUGHLIN, RICHARD)
Menu