Search
Patexia Research
Case number 1:18-cv-01708

Northside Hospital, Inc. v. Northside Urgent Care Centers, Inc. > Documents

Date Field Doc. No.Description (Pages)
Aug 1, 2018 23 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [22] Motion to Withdraw as Attorney filed by Keith Hasson. The Court warns Defendant that because it is a corporation it cannot appear in judicial cases pro se, and must be represented by counsel should this case be reopened for any reason. Signed by Judge Steve C. Jones on 8/1/18. (ddm)
Jul 5, 2018 N/A Submission to District Judge (0)
Docket Text: Submission of [22] MOTION to Withdraw Keith Hasson as Attorney to District Judge Steve C. Jones. (rjs)
Jun 15, 2018 22 Exhibit Notice to Defendant Northeast Urgent Care Centers, Inc. Formerly Known A (7)
Jun 15, 2018 22 Main Document (5)
Docket Text: MOTION to Withdraw Keith Hasson as Attorneyby Northside Urgent Care Centers, Inc.. (Attachments: # (1) Exhibit Notice to Defendant Northeast Urgent Care Centers, Inc. Formerly Known As Northside Urgent Care Centers, Inc. Regarding Counsel's Intent to Withdraw)(Hasson, Keith)
May 17, 2018 21 Leave of Absence (5)
Docket Text: Notice for Leave of Absence for the following date(s): May 26 through June 2; June 8; June 22; July 2 through 3; July 12 and 13; July 21 through 31; and August 10, 2018, by Keith Hasson. (Hasson, Keith)
May 17, 2018 20 Answer to Complaint (4)
Docket Text:AMENDED ANSWER to [1] COMPLAINT by Northside Urgent Care Centers, Inc..(Hasson, Keith) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
May 15, 2018 19 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to Commissioner. (rjs)
May 15, 2018 18 Order-Permanent Injunction (3)
Docket Text: CONSENT FINAL ORDER, PERMANENT INJUNCTION, AND JUDGMENT. The parties' Joint [17] Motion for a Consent Final Order and Judgment is GRANTED, and Plaintiff's [4] Motion for a Temporary Restraining order is DENIED as moot. Signed by Judge Steve C. Jones on 5/15/2018. (rjs)
May 15, 2018 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerk's Certificate of Mailing to Director of the U.S. Patent and Trademark Office re [19] A.O. Form 120. (rjs)
May 15, 2018 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (rjs)
May 14, 2018 17 Text of Proposed Order Proposed Consent Final Order (3)
May 14, 2018 17 Main Document (4)
Docket Text: Consent MOTION for Order Granting Final Permanent Injunction by Northside Hospital, Inc.. (Attachments: # (1) Text of Proposed Order Proposed Consent Final Order)(Bauer, S.)
May 14, 2018 16 Response to Motion (4)
Docket Text: RESPONSE re [4] MOTION for Temporary Restraining Order filed by Northside Urgent Care Centers, Inc.. (Hasson, Keith)
May 14, 2018 15 Answer to Complaint (12)
Docket Text: ANSWER to [1] COMPLAINT by Northside Urgent Care Centers, Inc.. Discovery ends on 10/11/2018.(Hasson, Keith) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
May 10, 2018 14 Notice (Other) (3)
Docket Text: NOTICE by Northside Hospital, Inc. Notice of Service (Baxter, Jeffrey)
May 10, 2018 13 Exhibit Affidavit of Service (1)
May 10, 2018 13 Main Document (3)
Docket Text: NOTICE Of Filing by Northside Hospital, Inc. of hearing subpoena service to Hasson (Attachments: # (1) Exhibit Affidavit of Service)(Baxter, Jeffrey)
May 10, 2018 12 Exhibit Affidavit of Service (1)
May 10, 2018 12 Main Document (3)
Docket Text: NOTICE Of Filing by Northside Hospital, Inc. of hearing subpoena service to Rivera (Attachments: # (1) Exhibit Affidavit of Service)(Baxter, Jeffrey)
May 9, 2018 10 Notice of Hearing on Motion (1)
Docket Text: NOTICE of Hearing on Motion re: [4] MOTION for Temporary Restraining Order . Motion Hearing reset for 5/16/2018 at 10:30 AM in ATLA Courtroom 1907 before Judge Steve C. Jones. (pdw)
May 9, 2018 11 Notice (Other) (3)
Docket Text: NOTICE by Northside Hospital, Inc. Notice of Service of Hearing Continuance Order to Defendant (Baxter, Jeffrey)
Apr 25, 2018 9 Affidavit Affidavit of Proof of Service (2)
Apr 25, 2018 9 Main Document (3)
Docket Text: NOTICE Of Filing Affidavit of Proof of Service on Mario Rivera Delgado by Northside Hospital, Inc. (Attachments: # (1) Affidavit Affidavit of Proof of Service)(Baxter, Jeffrey)
Apr 25, 2018 8 Affidavit Affidavit of Proof of Service (2)
Apr 25, 2018 8 Main Document (5)
Docket Text: NOTICE Of Filing Affidavit of Proof of Service on Keith Hasson by Northside Hospital, Inc. (Attachments: # (1) Affidavit Affidavit of Proof of Service)(Baxter, Jeffrey)
Apr 24, 2018 7 Notice (Other) (3)
Docket Text: NOTICE by Northside Hospital, Inc. Notice of Service (Baxter, Jeffrey)
Apr 24, 2018 6 Notice of Hearing on Motion (1)
Docket Text: NOTICE of Hearing re: [4] MOTION for Temporary Restraining Order . Motion Hearing set for 5/11/2018 at 10:00 AM in ATLA Courtroom 1907 before Judge Steve C. Jones. Each side will be permitted one (1) hour for oral argument and/or presentation of evidence. As no entry of appearance has yet been made by or on behalf of Defendant, counsel for Plaintiff is directed to serve Defendant with a copy of this notice. (pdw)
Apr 23, 2018 5 Certificate of Interested Persons (3)
Docket Text: Certificate of Interested Persons by Northside Hospital, Inc.. (Bauer, S.)
Apr 23, 2018 4 Text of Proposed Order Proposed Order (3)
Apr 23, 2018 4 Brief ISO of TRO Motion (28)
Apr 23, 2018 4 Main Document (5)
Docket Text: MOTION for Temporary Restraining Order with Brief In Support by Northside Hospital, Inc.. (Attachments: # (1) Brief ISO of TRO Motion, # (2) Text of Proposed Order Proposed Order)(Bauer, S.)
Apr 23, 2018 3 A.O. Form 120 (3)
Docket Text: AO Form 120 forwarded to Commissioner. (rjs)
Apr 23, 2018 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion re: [4] MOTION for Temporary Restraining Order . Motion Hearing set for 5/11/2018 at 10:00 AM in ATLA Courtroom 1907 before Judge Steve C Jones. Each side will have one hour for oral argument and/or presentation of evidence.(pdw)
Apr 23, 2018 N/A Clerks Certificate of Mailing (0)
Docket Text: Clerks Certificate of Mailing to Director of the U.S. Patent and Trademark Office re [3] A.O. Form 120. (rjs)
Apr 23, 2018 N/A Submission to District Judge (0)
Docket Text: Submission of [1] Complaint with TRO and Request for Preliminary Injunction to District Judge Steve C Jones. (rjs)
Apr 20, 2018 2 Electronic Summons Issued (2)
Docket Text: Electronic Summons Issued as to Northside Urgent Care Centers, Inc. (rjs)
Apr 20, 2018 1 Civil Cover Sheet (1)
Apr 20, 2018 1 Exhibit D (2)
Apr 20, 2018 1 Exhibit C (2)
Apr 20, 2018 1 Exhibit B (2)
Apr 20, 2018 1 Exhibit A (3)
Apr 20, 2018 1 Main Document (28)
Docket Text: COMPLAINT with TRO and Request for Preliminary Injunction filed by Northside Hospital, Inc. ( Filing fee $ 400 receipt number 113E-7829180.) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Civil Cover Sheet)(rjs) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form.
Menu