« Return to search results
Case Information
Case Number:
CV2015-013391
Judge:
Coury, Christopher
File Date:
12/7/2015
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Nicholas Bonnes
Relationship
Plaintiff
Sex
Male
Attorney
Scott Ambrose
Party Name
Angelina Merrill
Relationship
Plaintiff
Sex
Female
Attorney
David Teselle
Party Name
Erika Elam-Prewitt
Relationship
Plaintiff
Sex
Female
Attorney
Holly Kammerer
Party Name
Donna Rector
Relationship
Plaintiff
Sex
Female
Attorney
Brian Dault
Party Name
Anastacia Moore
Relationship
Plaintiff
Sex
Female
Attorney
Holly Kammerer
Party Name
Mary Salinas
Relationship
Plaintiff
Sex
Female
Attorney
Brian Dault
Party Name
Jane Meier
Relationship
Plaintiff
Sex
Female
Attorney
Brian Dault
Party Name
Biological Resource Center Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Stephen Gore
Relationship
Defendant
Sex
Male
Attorney
Timothy O'Connor
Party Name
Sally Gore
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Linda Olson
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Dennis L Furr
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Michael J Bauer
Relationship
Defendant
Sex
Male
Attorney
Heather Bushor
Party Name
International Biological Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Arthur Rathburn
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Elizabeth Rathburn
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Platinum Medical L L C
Relationship
Defendant
Sex
Attorney
Matthew Pierce
Party Name
Charles Oddo
Relationship
Defendant
Sex
Male
Attorney
Matthew Pierce
Party Name
Amy Oddo
Relationship
Defendant
Sex
Female
Attorney
Matthew Pierce
Party Name
Sutton Memorial Funeral Home Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Vista Hospice Care Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
C L P Healthcare Services Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
International Biological Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Arthur Rathburn
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Elizabeth Rathburn
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Platinum Medical Inc
Relationship
Defendant
Sex
Attorney
Eileen Gilbride
Party Name
Sutton Memorial Funeral Home Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Vista Hospice Care Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
C L P Healthcare Services Inc
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Theodore Barnes-Breen
Relationship
Plaintiff
Sex
Male
Attorney
Brian Dault
Party Name
John T Chaney
Relationship
Plaintiff
Sex
Male
Attorney
Michael Burg
Party Name
Nancy Culver
Relationship
Plaintiff
Sex
Female
Attorney
Michael Burg
Party Name
Lee Ann Druding
Relationship
Plaintiff
Sex
Female
Attorney
Brian Dault
Party Name
Michelle Gill
Relationship
Plaintiff
Sex
Female
Attorney
Brian Dault
Party Name
Jill Hansen
Relationship
Plaintiff
Sex
Female
Attorney
Michael Burg
Party Name
Troy Harp
Relationship
Plaintiff
Sex
Male
Attorney
Michael Burg
Party Name
Francis Mattiussi
Relationship
Plaintiff
Sex
Male
Attorney
Holly Kammerer
Party Name
Chris McHenry
Relationship
Plaintiff
Sex
Male
Attorney
Brian Dault
Party Name
Phyllis Meadows
Relationship
Plaintiff
Sex
Female
Attorney
Michael Burg
Party Name
Helen Peterson
Relationship
Plaintiff
Sex
Female
Attorney
Michael Burg
Party Name
Gwen Timmerman
Relationship
Plaintiff
Sex
Female
Attorney
Michael Burg
Party Name
Platinum Training L L C
Relationship
Defendant
Sex
Attorney
Eileen Gilbride
Party Name
Erin Greene
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Gwendolyn Aloia
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Betty Beach
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Debbie Beaugez
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Virginia Canavero
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Tanya Caruso
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Maria Clements
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Nancy Cooper
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Erika Elam-Prewitt
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Agnes Hansen
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Samantha Hetherington
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
John Peterson
Relationship
Plaintiff
Sex
Male
Attorney
Pro Per
Party Name
James Stauffer
Relationship
Plaintiff
Sex
Male
Attorney
Pro Per
Party Name
Suzanne Visser
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Richelle Wallace
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Joann Waller
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Amanda Waterman
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Hartford Financial Services Group Inc, The
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Constance Berman
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Susan Berman
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Nancy Wagner
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
Estate Of Frances Mattiussi, The
Relationship
Plaintiff
Sex
Attorney
Pro Per
Party Name
Maricopa County Creditor
Relationship
In The Matter Of (IMO)
Sex
Attorney
Pro Per
Party Name
Burg Simpson
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
8/19/2022
Description
049 - ME: Judgment Signed
Docket Date
8/19/2022
Filing Party
Filing Date
8/19/2022
Description
EMF - Email Filed
Docket Date
8/23/2022
Filing Party
NOTE:
EMIAL FILED
Filing Date
8/18/2022
Description
ORD - Order
Docket Date
8/24/2022
Filing Party
NOTE:
REINSTATING JANUARY 24 2020 FINAL JUDGMENT
Filing Date
7/12/2022
Description
MOT - Motion
Docket Date
7/14/2022
Filing Party
NOTE:
PLAINTIFFS’ MOTION TO ENFORCE THE MANDATE OF THE ARIZONA COURT OF APPEALS – DIVISION ONE
Filing Date
6/7/2022
Description
ALT - Appeals Letter Of Transmittal
Docket Date
6/8/2022
Filing Party
Filing Date
6/7/2022
Description
MAN - Order Of Mandate
Docket Date
6/8/2022
Filing Party
Filing Date
3/28/2022
Description
ALT - Appeals Letter Of Transmittal
Docket Date
3/29/2022
Filing Party
Filing Date
3/28/2022
Description
MAN - Order Of Mandate
Docket Date
3/29/2022
Filing Party
NOTE:
COURT OF APPEALS
Filing Date
3/22/2022
Description
MOT - Motion
Docket Date
3/28/2022
Filing Party
NOTE:
NOTICE OF COURT OF APPEALS OPINION DATED FEBRUARY 15, 2022 AND MOTION TO RE-ENTER JANUARY 24, 2020 FINAL JUDGMENT
Filing Date
2/3/2022
Description
NRD - Notice Of Release Of Deposit
Docket Date
2/4/2022
Filing Party
NOTE:
$42,474.11 PAID TO JONES SKELTON & HOCHULO PLC
Filing Date
2/2/2022
Description
NDC - Notice Of Deposit With Court
Docket Date
2/8/2022
Filing Party
NOTE:
$49.46 FOR ESCROW MGMT INTEREST FOR PLATINUM TRAINING LLC
Filing Date
1/25/2022
Description
OOR - Order Of Release
Docket Date
1/28/2022
Filing Party
NOTE:
SECOND AMENDED / GRANTING MOTION TO / SUPERSEDEAS FUNDS
Filing Date
1/24/2022
Description
MOT - Motion
Docket Date
1/27/2022
Filing Party
NOTE:
Second Amended Motion to Release Supersedeas Funds to Defendants Oddo and Platinum
Filing Date
1/7/2022
Description
OFR - Order Approving Release of Funds
Docket Date
1/7/2022
Filing Party
NOTE:
AMENDED ORDER GRANTING MOTION TO RELEASE SUPERSEDEAS FUNDS
Filing Date
1/5/2022
Description
OFR - Order Approving Release of Funds
Docket Date
1/5/2022
Filing Party
NOTE:
ORDER GRANTING MOTION TO RELEASE SUPERSEDEAS FUNDS
Filing Date
1/5/2022
Description
MOT - Motion
Docket Date
1/6/2022
Filing Party
NOTE:
Amended Motion to Release Supersedeas Funds to Defendants Oddo and Platinum
Filing Date
11/29/2021
Description
ALT - Appeals Letter Of Transmittal
Docket Date
11/30/2021
Filing Party
Filing Date
11/29/2021
Description
MAN - Order Of Mandate
Docket Date
11/30/2021
Filing Party
Filing Date
11/29/2021
Description
MOT - Motion
Docket Date
12/2/2021
Filing Party
NOTE:
Motion to Release Supersedeas Funds to Defendants Oddo and Platinum
Filing Date
5/24/2021
Description
CAR - Court Of Appeals Receipt
Docket Date
5/25/2021
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
5/24/2021
Description
AIX - Appeals Index
Docket Date
5/25/2021
Filing Party
NOTE:
AMENDED ELECTRONIC INDEX OF RECORD
Filing Date
5/13/2021
Description
MEM - Memorandum
Docket Date
5/14/2021
Filing Party
Filing Date
2/25/2021
Description
CAR - Court Of Appeals Receipt
Docket Date
3/1/2021
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
2/25/2021
Description
AIX - Appeals Index
Docket Date
3/1/2021
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
2/10/2021
Description
MEM - Memorandum
Docket Date
2/12/2021
Filing Party
Filing Date
1/6/2021
Description
CAR - Court Of Appeals Receipt
Docket Date
1/6/2021
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
1/6/2021
Description
AIX - Appeals Index
Docket Date
1/6/2021
Filing Party
NOTE:
AMENDED ELECTRONIC INDEX OF RECORD
Filing Date
12/23/2020
Description
MEM - Memorandum
Docket Date
12/24/2020
Filing Party
Filing Date
11/25/2020
Description
049 - ME: Judgment Signed
Docket Date
11/25/2020
Filing Party
Filing Date
11/24/2020
Description
ORD - Order
Docket Date
12/9/2020
Filing Party
NOTE:
AMENDED JUDGMENT
Filing Date
11/13/2020
Description
NOT - Notice
Docket Date
11/17/2020
Filing Party
NOTE:
PLAINTIFFS’ SECOND NOTICE OF LODGING
Filing Date
11/3/2020
Description
023 - ME: Order Entered By Court
Docket Date
11/3/2020
Filing Party
Filing Date
10/8/2020
Description
005 - ME: Hearing
Docket Date
10/8/2020
Filing Party
Filing Date
9/30/2020
Description
028 - ME: Status Conference Set
Docket Date
9/30/2020
Filing Party
Filing Date
9/2/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
9/3/2020
Filing Party
Filing Date
8/27/2020
Description
MJA - Mot/Ord Req Jud/Dbtr To Appear
Docket Date
8/28/2020
Filing Party
NOTE:
NOTICE FOR JUDGMENT/DEBTOR EXAMINATION-PD $30 RECEIPT 27926824
Filing Date
8/27/2020
Description
MJA - Mot/Ord Req Jud/Dbtr To Appear
Docket Date
8/28/2020
Filing Party
NOTE:
NOTICE FOR JUDGMENT/DEBTOR EXAMINATION-PAID $30 RECEIPT 27926824
Filing Date
8/24/2020
Description
NOT - Notice
Docket Date
8/25/2020
Filing Party
NOTE:
COURT OF APPEALS APPELLATE CLERK NOTICE
Filing Date
8/19/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
8/20/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
8/19/2020
Description
AIX - Appeals Index
Docket Date
8/20/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
8/7/2020
Description
NOT - Notice
Docket Date
8/10/2020
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF TRANSCRIPT ORDER
Filing Date
8/6/2020
Description
NOT - Notice
Docket Date
8/6/2020
Filing Party
NOTE:
Defendant Gore's Notice of Transcript Order
Filing Date
7/15/2020
Description
NAP - Notice Of Appeal
Docket Date
7/16/2020
Filing Party
NOTE:
Plaintiffs Notice of Appeal / eFile Billing $100.00
Filing Date
7/14/2020
Description
NAP - Notice Of Appeal
Docket Date
7/14/2020
Filing Party
NOTE:
Defendant Gore's Notice of Appeal / eFile Billing $100.00
Filing Date
7/7/2020
Description
NOT - Notice
Docket Date
7/8/2020
Filing Party
NOTE:
NOTICE OF CHANGE OF FIRM AFFILIATION AND CHANGE OF ADDRESS
Filing Date
7/7/2020
Description
MOT - Motion
Docket Date
7/8/2020
Filing Party
NOTE:
MOTION TO CLARIFY AND AMEND DEFAULT JUDGMENTS PURSUANT TO RULES 59(D), 55(C), AND 60(B)(6)
Filing Date
6/24/2020
Description
WSH - Worksheet
Docket Date
7/7/2020
Filing Party
NOTE:
EXHIBIT
Filing Date
6/23/2020
Description
926 - ME: Under Advisement Ruling
Docket Date
6/23/2020
Filing Party
Filing Date
6/22/2020
Description
DFJ - Default Judgment
Docket Date
6/23/2020
Filing Party
NOTE:
Copy mailed/provided to non-defl. parties on date of filing
Filing Date
6/22/2020
Description
DFJ - Default Judgment
Docket Date
6/23/2020
Filing Party
NOTE:
Copy mailed/provided to non-defl. parties on date of filing
Filing Date
6/17/2020
Description
901 - ME: Judgment
Docket Date
6/17/2020
Filing Party
Filing Date
6/15/2020
Description
REL - Reply
Docket Date
6/16/2020
Filing Party
NOTE:
DEFENDANTS GORE'S REPLY TO PLAINTIFFS' RESPONSE TO MOTION FOR REDUCTION OF PUNITIVE DAMAGES AS A MATTER OF CONSTITUTIONAL LAW
Filing Date
6/15/2020
Description
020 - ME: Matter Under Advisement
Docket Date
6/15/2020
Filing Party
Filing Date
6/9/2020
Description
ORD - Order
Docket Date
6/9/2020
Filing Party
NOTE:
ORDER EXTENDING PLAINTIFFS TIME TO RESPOND TO GORE DEFENDANTS MOTION FOR REDUCTION OF PUNITIVE DAMAGES AS TO MATTER OF CONSITITUTIONAL LAW
Filing Date
6/8/2020
Description
RES - Response
Docket Date
6/9/2020
Filing Party
NOTE:
Response to Motion for Reduction of Punitive Damages as a Matter of Constitutional Law
Filing Date
6/5/2020
Description
MOT - Motion
Docket Date
6/5/2020
Filing Party
NOTE:
JOINT MOTION TO EXTEND PLAINTIFFS’ TIME TO RESPOND TO DEFENDANTS GORE’S MOTION FOR REDUCTION IN PUNITIVE DAMAGES AS A MATTER OF CONSTITUTIONAL LAW
Filing Date
6/3/2020
Description
ORD - Order
Docket Date
6/3/2020
Filing Party
NOTE:
Extending Plaintiffs Time to Respond to Gore Defendants’ Motion for Reduction of Punitive Damages as a Matter of Constitutional Law
Filing Date
6/3/2020
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
6/11/2020
Filing Party
Filing Date
6/1/2020
Description
MEM - Memorandum
Docket Date
6/1/2020
Filing Party
NOTE:
Plaintiffs' Default HEARING MEMORANDUM
Filing Date
6/1/2020
Description
MOT - Motion
Docket Date
6/2/2020
Filing Party
NOTE:
JOINT MOTION TO EXTEND PLAINTIFFS’ TIME TO RESPOND TO DEFENDANTS GORE’S MOTION FOR REDUCTION IN PUNITIVE DAMAGES AS A MATTER OF CONSTITUTIONAL LAW
Filing Date
5/15/2020
Description
019 - ME: Ruling
Docket Date
5/15/2020
Filing Party
Filing Date
5/15/2020
Description
ORD - Order
Docket Date
5/15/2020
Filing Party
NOTE:
EXTENDING PLAINTIFFS’ RESPONSE TO COURT MINUTE ENTRY DATED MAY 7, 2020
Filing Date
5/13/2020
Description
MOT - Motion
Docket Date
5/13/2020
Filing Party
NOTE:
OINT MOTION TO EXTEND PLAINTIFFS’ RESPONSE TO COURT MINUTE ENTRY DATED MAY 7, 2020
Filing Date
5/8/2020
Description
023 - ME: Order Entered By Court
Docket Date
5/8/2020
Filing Party
Filing Date
5/6/2020
Description
NOT - Notice
Docket Date
5/8/2020
Filing Party
NOTE:
APPELLATE CLERK NOTICE
Filing Date
5/6/2020
Description
REL - Reply
Docket Date
5/7/2020
Filing Party
NOTE:
DEFENDANTS GORE’S REPLY TO PLAINTIFFS’ RESPONSE IN OPPOSITION TO THE GORE’S REQUEST TO REOPEN TIME FOR APPEAL UNDER ARCAP 9(F) AND FOR DELAYED APPEAL UNDER RULE 60(b)
Filing Date
5/6/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
5/7/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
5/6/2020
Description
AIX - Appeals Index
Docket Date
5/7/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
5/5/2020
Description
MOT - Motion
Docket Date
5/6/2020
Filing Party
NOTE:
MOTION TO STRIKE DEFENDANT RATHBURNS DOCUMENT FILED APRIAL 27, 2020
Filing Date
4/30/2020
Description
STA - Statement
Docket Date
5/1/2020
Filing Party
NOTE:
Defendants Gore's Briefing Regarding Extension of Deadlines for Post-Trial Motions and Appeal
Filing Date
4/29/2020
Description
RES - Response
Docket Date
4/30/2020
Filing Party
NOTE:
Response in Opposition to Gore Defendants' Requests to Reopen Time for Appeal under ARCAP 9(f) and for Delayed Appeal under Rule 60(b)
Filing Date
4/28/2020
Description
005 - ME: Hearing
Docket Date
4/28/2020
Filing Party
Filing Date
4/27/2020
Description
STA - Statement
Docket Date
4/29/2020
Filing Party
NOTE:
Supplemental Brief Re Timeliness of Due Process Challenge
Filing Date
4/27/2020
Description
AAD - Application And Affidavit Of Default
Docket Date
4/29/2020
Filing Party
NOTE:
AGAINST DEFENDANTS ARTHUR RATHBURN
Filing Date
4/16/2020
Description
023 - ME: Order Entered By Court
Docket Date
4/16/2020
Filing Party
Filing Date
4/16/2020
Description
NAP - Notice Of Appeal
Docket Date
4/17/2020
Filing Party
NOTE:
Notice of Cross Appeal
Filing Date
4/10/2020
Description
REL - Reply
Docket Date
4/15/2020
Filing Party
NOTE:
Defendants Gore's Reply to Plaintiff's Response in Opposition to Gore Defendants' Motion for Rule 6(B)(2) Extension and Motion for Rule 60 Extension
Filing Date
4/6/2020
Description
REC - Receipt
Docket Date
4/9/2020
Filing Party
Filing Date
4/1/2020
Description
NAP - Notice Of Appeal
Docket Date
4/1/2020
Filing Party
NOTE:
Notice of Appeal / EFILE BILLING $100.00
Filing Date
4/1/2020
Description
CAR - Court Of Appeals Receipt
Docket Date
4/2/2020
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
4/1/2020
Description
AIX - Appeals Index
Docket Date
4/2/2020
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
3/31/2020
Description
023 - ME: Order Entered By Court
Docket Date
3/31/2020
Filing Party
Filing Date
3/31/2020
Description
NOT - Notice
Docket Date
4/1/2020
Filing Party
NOTE:
APPELLATE CLERK NOTICE
Filing Date
3/27/2020
Description
NDC - Notice Of Deposit With Court
Docket Date
3/31/2020
Filing Party
NOTE:
Notice of Deposit in Lieu of Supersedeas Bond / receipt
Filing Date
3/27/2020
Description
NDC - Notice Of Deposit With Court
Docket Date
3/31/2020
Filing Party
NOTE:
$42,424.65/PLATINUM TRAINING LLC ET AL/SUPERSEDEAS BOND
Filing Date
3/26/2020
Description
RES - Response
Docket Date
3/27/2020
Filing Party
NOTE:
Response in Opposition to Gore Defendants' Motion for Rule 6(b)(2)
Filing Date
3/24/2020
Description
019 - ME: Ruling
Docket Date
3/24/2020
Filing Party
Filing Date
3/24/2020
Description
ORD - Order
Docket Date
3/24/2020
Filing Party
NOTE:
REGARDING SUPERSEDEAS BOND
Filing Date
3/24/2020
Description
JUD - Judgment
Docket Date
3/24/2020
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
3/24/2020
Description
RES - Response
Docket Date
3/26/2020
Filing Party
NOTE:
Defendant Gore's Response to Plaintiff's Motion to Srike the Gore Defendant's Motion for New Trial or Remittitur
Filing Date
3/20/2020
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
3/23/2020
Filing Party
NOTE:
AFFIDAVIT OF DEFAULT FOR ENTRY OF DEFAULT AGAINST DEFENDANTS ARTHUR AND ELIZABETH RATHBURN
Filing Date
3/20/2020
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
3/23/2020
Filing Party
NOTE:
AFFIDAVIT OF DEFAULT FOR ENTRY OF DEFAULT AGAINST DEFENDANT BIOLOGICAL RESOURCE CENTER, INC.
Filing Date
3/20/2020
Description
AFS - Affidavit Of Service
Docket Date
3/23/2020
Filing Party
NOTE:
AMENDED AFFIDAVIT OF SERVICE OF PROCESS UPON DEFENDANTS ARTHUR AND ELIZABETH RATHBURN
Filing Date
3/17/2020
Description
MOT - Motion
Docket Date
3/18/2020
Filing Party
NOTE:
Supplemental and Amended Motion to Strike Gore Defendants Untimely Motion for New Trial or Remittitur
Filing Date
3/16/2020
Description
REL - Reply
Docket Date
3/18/2020
Filing Party
NOTE:
REPLY IN SUPPORT OF MOTION FOR ENTRY OF RULE 54(B) JUDGMENT
Filing Date
3/13/2020
Description
MOT - Motion
Docket Date
3/17/2020
Filing Party
NOTE:
Motion to Strike Gore Defendants' Untimely Motion for New Trial or Remittitur
Filing Date
3/13/2020
Description
CER - Certificate
Docket Date
3/17/2020
Filing Party
NOTE:
Amended Certificate of Service for Defendants Biological Resource Center of Illinois, LLC, Donald A. Greene, Donald A. Greene II Response to Plaintiffs' Motion for Entry of Rule 54(b) Judgment
Filing Date
3/13/2020
Description
SOC - Statement Of Costs
Docket Date
3/17/2020
Filing Party
NOTE:
VERIFIED STATEMENT OF COSTS
Filing Date
3/13/2020
Description
ANA - Amended Notice Of Appeal
Docket Date
3/17/2020
Filing Party
NOTE:
Amended Notice of Appeal
Filing Date
3/13/2020
Description
STP - Stipulation
Docket Date
3/17/2020
Filing Party
NOTE:
Stipulation for Order Regarding Supersedeas Bond
Filing Date
3/13/2020
Description
MOT - Motion
Docket Date
3/17/2020
Filing Party
NOTE:
MOTION FOR DEFAULT JUDGMENT BY HEARING AGAINST BIOLOGICAL RESOURCE CENTER, INC.
Filing Date
3/13/2020
Description
MOT - Motion
Docket Date
3/17/2020
Filing Party
NOTE:
MOTION FOR DEFAULT JUDGMENT BY HEARING AGAINST ARTHUR AND ELIZABETH RATHBURN
Filing Date
3/13/2020
Description
SOC - Statement Of Costs
Docket Date
3/17/2020
Filing Party
NOTE:
VERIFIED STATEMENT OF COSTS
Filing Date
3/12/2020
Description
MOT - Motion
Docket Date
3/13/2020
Filing Party
NOTE:
Defendants Gore's Motion for Reduction of Punitive Damages as a Matter of Constitutional Law; Rule 59 Motion for New Trial or Remittitur
Filing Date
3/6/2020
Description
ORD - Order
Docket Date
3/6/2020
Filing Party
NOTE:
GRANTING PLATINUM DEFENDANTS MOTION TO CORRECT JUDGEMENT THE COURT HAS ALREADY ENTERED THE AMENDED JUDGMENT REQUEST IN THAT MOTION
Filing Date
3/3/2020
Description
RES - Response
Docket Date
3/5/2020
Filing Party
NOTE:
Response of Defendants Biological Resource Center of Illinois, LLC, Donald A. Greene and Donald A. Greene II to Plaintiffs' Motion for Entry of Rule 54(b) Judgment
Filing Date
3/3/2020
Description
023 - ME: Order Entered By Court
Docket Date
3/3/2020
Filing Party
Filing Date
3/2/2020
Description
MOT - Motion
Docket Date
3/4/2020
Filing Party
NOTE:
Joint Motion for Entry of Signed Order
Filing Date
2/26/2020
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
2/28/2020
Filing Party
NOTE:
application FOR ENTRY OF DEFAULT AGAINST DEFENDANT BIOLOGICAL RESOURCE CENTER, INC.
Filing Date
2/26/2020
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
2/28/2020
Filing Party
NOTE:
APPLICATION FOR ENTRY OF DEFAULT AGAINST DEFENDANTS ARTHUR AND ELIZABETH RATHBURN
Filing Date
2/26/2020
Description
AFF - Affidavit
Docket Date
2/28/2020
Filing Party
NOTE:
AFFIDAVIT OF SERVICE OF PROCESS UPON DEFENDANTS ARTHUR AND ELIZABETH RATHBURN
Filing Date
2/26/2020
Description
AFF - Affidavit
Docket Date
2/28/2020
Filing Party
NOTE:
Affifavit of Service of Process Upon Defendant Biological Resource Center Inc
Filing Date
2/26/2020
Description
NAR - Notice Of Appearance
Docket Date
2/28/2020
Filing Party
NOTE:
Notice of Association of Counsel
Filing Date
2/25/2020
Description
JUD - Judgment
Docket Date
2/25/2020
Filing Party
NOTE:
AMENDED
Filing Date
2/25/2020
Description
019 - ME: Ruling
Docket Date
2/25/2020
Filing Party
Filing Date
2/24/2020
Description
NAP - Notice Of Appeal
Docket Date
2/26/2020
Filing Party
NOTE:
Notice of Appeal - EFILE BILLING $100
Filing Date
2/21/2020
Description
MOT - Motion
Docket Date
2/25/2020
Filing Party
NOTE:
Motion for Entry of Rule 54(b) Judgment
Filing Date
2/20/2020
Description
RES - Response
Docket Date
2/21/2020
Filing Party
NOTE:
Response to DEFENDANTS PLATINUM TRAINING, LLC, PLATINUM MEDICAL, LLC, PLATINUM MEDICAL, INC., CHARLES AND AMY ODDO’S MOTION TO CORRECT JUDGMENT
Filing Date
2/10/2020
Description
MOT - Motion
Docket Date
2/12/2020
Filing Party
NOTE:
Defendants Platinum Training, LLC, Platinum Medical, LLC, Platinum Medical, Inc., Charles and Amy Oddo's Motion To Correct Judgment -and- Response to Plaintiffs' Motion to Strike Proposed Form of Judgment
Filing Date
2/7/2020
Description
025 - ME: Case Status Minute Entry
Docket Date
2/7/2020
Filing Party
Filing Date
2/7/2020
Description
NAR - Notice Of Appearance
Docket Date
2/11/2020
Filing Party
NOTE:
Notice of Association and Limited Appearance of Appellate Counsel
Filing Date
2/5/2020
Description
ODI - Order Of Dismissal
Docket Date
2/5/2020
Filing Party
NOTE:
WITH PREJUDICE / OF PLAINTIFFS BEECHER BARNESBREEN CANAVERO CLEMENTS HETHERINGTON MERRILL AND STAUFFERS ACTION
Filing Date
2/4/2020
Description
MOT - Motion
Docket Date
2/6/2020
Filing Party
NOTE:
Motion to Strike Proposed Form of Judgment
Filing Date
2/3/2020
Description
NOT - Notice
Docket Date
2/5/2020
Filing Party
NOTE:
Defendants' Notice of Lodging Proposed Form of Judgment
Filing Date
1/31/2020
Description
SFD - Stipulation For Dismissal
Docket Date
2/4/2020
Filing Party
NOTE:
STIPULATION FOR DISMISSAL OF PLAINTIFFS BEECHER, BARNESBREEN, CANAVERO, CLEMENTS, HETHERINGTON, MERRILL AND STAUFFER ACTION WITH PREJUDICE
Filing Date
1/28/2020
Description
019 - ME: Ruling
Docket Date
1/28/2020
Filing Party
Filing Date
1/24/2020
Description
JUD - Judgment
Docket Date
1/27/2020
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
1/24/2020
Description
JUD - Judgment
Docket Date
1/27/2020
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
1/21/2020
Description
REL - Reply
Docket Date
1/24/2020
Filing Party
NOTE:
Reply in Support of: Defendants Platinum Training, LLC, Platinum Medical, LLC, Platinum Medical, Inc., Charles and Amy Oddo's Motion For An Award of Attorneys' Fees and Costs
Filing Date
1/9/2020
Description
RES - Response
Docket Date
1/10/2020
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO THE PLATINUM DEFENDANTS MOTION FOR AN AWARD OF ATTORNEYS’ FEES AND COSTS
Filing Date
1/7/2020
Description
ODI - Order Of Dismissal
Docket Date
1/7/2020
Filing Party
NOTE:
OF PLAINTIFF BONNES’ ACTION WITH PREJUDICE
Filing Date
1/7/2020
Description
ODI - Order Of Dismissal
Docket Date
1/7/2020
Filing Party
NOTE:
OF PLAINTIFF FRANCIS MATTIUSSI’S ACTION WITH PREJUDICE
Filing Date
1/3/2020
Description
SFD - Stipulation For Dismissal
Docket Date
1/6/2020
Filing Party
NOTE:
STIPULATION FOR DISMISSAL OF PLAINTIFF FRANCIS MATTIUSSI’S ACTION WITH PREJUDICE
Filing Date
1/3/2020
Description
SFD - Stipulation For Dismissal
Docket Date
1/6/2020
Filing Party
NOTE:
Stipulation for Dismissal of Plaintiff Bonnes' Action with Prejudice
Filing Date
12/23/2019
Description
SFJ - Stipulation For Judgment
Docket Date
12/24/2019
Filing Party
NOTE:
Proposed Judgment
Filing Date
12/20/2019
Description
021 - ME: Nunc Pro Tunc Order
Docket Date
12/20/2019
Filing Party
Filing Date
12/19/2019
Description
STP - Stipulation
Docket Date
12/20/2019
Filing Party
NOTE:
STIPULATION TO EXTEND DEADLINE FOR PLAINTIFFS TO FILE THEIR RESPONSE REGARDING THE PLATINUM AND ODDO DEFENDANTS MOTION FOR AN AWARD OF ATTORNEY’S FEES AND COSTS
Filing Date
12/18/2019
Description
029 - ME: Status Conference
Docket Date
12/18/2019
Filing Party
Filing Date
12/13/2019
Description
028 - ME: Status Conference Set
Docket Date
12/13/2019
Filing Party
Filing Date
12/13/2019
Description
SJU - Satisfaction Of Judgment
Docket Date
12/16/2019
Filing Party
NOTE:
SATISFACTION OF JUDGMENT
Filing Date
12/13/2019
Description
SJU - Satisfaction Of Judgment
Docket Date
12/17/2019
Filing Party
NOTE:
SATISFACTION OF JUDGMENT
Filing Date
12/13/2019
Description
SJU - Satisfaction Of Judgment
Docket Date
12/17/2019
Filing Party
NOTE:
SATISFACTION OF JUDGMENT
Filing Date
12/10/2019
Description
AAF - Application For Attorney Fees
Docket Date
12/12/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Platinum Medical, LLC, Platinum Medical, Inc., Charles and Amy Oddo's Motion For An Award Of Attorneys' Fees And Costs
Filing Date
12/10/2019
Description
SOC - Statement Of Costs
Docket Date
12/12/2019
Filing Party
NOTE:
Defendants Platinum Training, Charles Oddo And Amy Oddo's Statement Of Costs
Filing Date
12/4/2019
Description
023 - ME: Order Entered By Court
Docket Date
12/4/2019
Filing Party
Filing Date
11/22/2019
Description
EXW - Exhibits Work Sheet
Docket Date
11/27/2019
Filing Party
Filing Date
11/21/2019
Description
012 - ME: Trial
Docket Date
11/21/2019
Filing Party
Filing Date
11/20/2019
Description
JUL - Jury List - Restricted if Filed after 1/1/2008
Docket Date
11/21/2019
Filing Party
Filing Date
11/20/2019
Description
NOT - Notice
Docket Date
11/21/2019
Filing Party
NOTE:
Defendants' Notice of Lodging Proposed Forms of Judgment
Filing Date
11/20/2019
Description
012 - ME: Trial
Docket Date
11/20/2019
Filing Party
Filing Date
11/20/2019
Description
JJF - Judgment For Jury Fees
Docket Date
11/26/2019
Filing Party
NOTE:
Notice of filing and entry provided to the parties
Filing Date
11/19/2019
Description
WSH - Worksheet
Docket Date
11/20/2019
Filing Party
NOTE:
TRIAL/HEARING /
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/19/2019
Description
VER - Verdict
Docket Date
11/20/2019
Filing Party
Filing Date
11/18/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/15/2019
Description
012 - ME: Trial
Docket Date
11/15/2019
Filing Party
Filing Date
11/15/2019
Description
012 - ME: Trial
Docket Date
11/15/2019
Filing Party
Filing Date
11/15/2019
Description
JUD - Judgment
Docket Date
11/15/2019
Filing Party
NOTE:
PLAINTIFF JOHN PETERSONS JUDGMENT AGAINST DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO AND AMY ODDO
Filing Date
11/15/2019
Description
JUD - Judgment
Docket Date
11/15/2019
Filing Party
NOTE:
PLAINTIFF MICHELE GILLS JUDGMENT AGAINST DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO, AMY ODDO AND STEPHEN GORE
Filing Date
11/15/2019
Description
JUD - Judgment
Docket Date
11/15/2019
Filing Party
NOTE:
PLAINTIFF CHRIS MCHENRYS JUDGMENT AGAINST DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO AND AMY ODDO
Filing Date
11/14/2019
Description
012 - ME: Trial
Docket Date
11/14/2019
Filing Party
Filing Date
11/14/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/13/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/13/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/13/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/12/2019
Description
JIN - Jury Instructions
Docket Date
11/20/2019
Filing Party
NOTE:
FINAL /
Filing Date
11/12/2019
Description
012 - ME: Trial
Docket Date
11/12/2019
Filing Party
Filing Date
11/8/2019
Description
012 - ME: Trial
Docket Date
11/8/2019
Filing Party
Filing Date
11/7/2019
Description
012 - ME: Trial
Docket Date
11/7/2019
Filing Party
Filing Date
11/6/2019
Description
NOT - Notice
Docket Date
11/7/2019
Filing Party
NOTE:
OFFER OF PROOF FOR PLAINTIFFS ERIKA ELAMPREWITT AND ANASTASIA MOORE
Filing Date
11/6/2019
Description
012 - ME: Trial
Docket Date
11/6/2019
Filing Party
Filing Date
11/6/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/6/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/6/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/6/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/5/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/5/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/5/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/5/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/5/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
11/4/2019
Description
NOT - Notice
Docket Date
11/6/2019
Filing Party
NOTE:
AMENDED DEFENDANT GORE’S DESIGNATION OF DEPOSITIONS OF HAYLEY WOODS AND SAM KAZEMI
Filing Date
11/4/2019
Description
012 - ME: Trial
Docket Date
11/4/2019
Filing Party
Filing Date
11/4/2019
Description
NOT - Notice
Docket Date
11/5/2019
Filing Party
NOTE:
Defendant Gore's Designation of Depositions of Hayley Woods and Sam Kazemi
Filing Date
11/1/2019
Description
012 - ME: Trial
Docket Date
11/1/2019
Filing Party
Filing Date
10/31/2019
Description
MTD - Motion To Dismiss
Docket Date
11/4/2019
Filing Party
NOTE:
Defendant Gore's Motion to Dismiss Plainitffs Moore and Elam-Prewitt
Filing Date
10/31/2019
Description
012 - ME: Trial
Docket Date
10/31/2019
Filing Party
Filing Date
10/31/2019
Description
ORD - Order
Docket Date
10/31/2019
Filing Party
NOTE:
1. The Stipulated Motion for Protective Order is granted. 2. Joseph Waters testimony in this matter will be limited to the area of document authentication. No party may seek to elicit testimony from Mr. Waters regarding his mental impressions, opinion work product, or prosecutorial decision-making related to Mr. Waters’ prosecution of Defendant Stephen Gore in State of Arizona v. Stephen Douglas Gore, Maricopa County Superior Court Case No. CR2015-005246-001 or the investigation leading to the guilty plea in that matter
Filing Date
10/31/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/31/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/30/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/30/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/30/2019
Description
012 - ME: Trial
Docket Date
10/30/2019
Filing Party
Filing Date
10/29/2019
Description
012 - ME: Trial
Docket Date
10/29/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/29/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JIN - Jury Instructions
Docket Date
11/20/2019
Filing Party
NOTE:
PRELIMINARY /
Filing Date
10/28/2019
Description
MOT - Motion
Docket Date
10/30/2019
Filing Party
NOTE:
Stipulated Motion for Protective Order
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/28/2019
Description
JQU - Jury Question
Docket Date
11/20/2019
Filing Party
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
05/25/18 BY PAMELA J MAYER
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
11/1/2017 BY SOMMER E GREENE
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
VIDEOTAPED 10/30/2018 BY KELLY R REXROAT
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
11/29/19 BY JUDY A ORLANDI
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
06/18/18 BY KELLY R REXROAT
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
01/29/19 BY LISA A WHEELER
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
10/31/2019 BY KELLY R REXROAT
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/13/2019
Filing Party
NOTE:
01/30/19 BY GREGORY R SNYDER
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
STEPHEN DOUGLAS GORE / DECEMBER 15 2016
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
KRISTEN LIETZ / JUNE 19 2018
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
BENJAMIN WINTERS / JANUARY 29 2018
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
CHARLES ODDO / OCTOBER 30 2018
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
BENJAMIN WINTERS / JANUARY 29 2018
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
DONALD A GREENE II / NOVEMBER 28 2018
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
GEORGE SNYDER / JANUARY 30 2019
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
GEORGE SNYDER / JANUARY 30 2019
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/15/2019
Filing Party
NOTE:
GEORGE SNYDER / JANUARY 30 2019
Filing Date
10/24/2019
Description
019 - ME: Ruling
Docket Date
10/24/2019
Filing Party
Filing Date
10/24/2019
Description
DPR - Deposition Report
Docket Date
11/21/2019
Filing Party
NOTE:
BENJAMIN WINTERS / JANUARY 29 2018
Filing Date
10/22/2019
Description
PJI - Proposed Jury Instructions
Docket Date
10/23/2019
Filing Party
NOTE:
Defendant Gore's Proposed Jury Instructions
Filing Date
10/22/2019
Description
064 - ME: Trial Continued/Reset
Docket Date
10/22/2019
Filing Party
Filing Date
10/21/2019
Description
RES - Response
Docket Date
10/22/2019
Filing Party
NOTE:
Defendant Gore's Response to Plaintiff's Motion to Allow Declaration of Joseph Waters
Filing Date
10/21/2019
Description
029 - ME: Status Conference
Docket Date
10/21/2019
Filing Party
Filing Date
10/21/2019
Description
028 - ME: Status Conference Set
Docket Date
10/21/2019
Filing Party
Filing Date
10/18/2019
Description
NOS - Notice Of Settlement
Docket Date
10/21/2019
Filing Party
NOTE:
Notice of Partial Settlement
Filing Date
10/17/2019
Description
REQ - Request
Docket Date
10/21/2019
Filing Party
NOTE:
Supplemental Request for Court Reporter
Filing Date
10/17/2019
Description
NOT - Notice
Docket Date
10/21/2019
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF LODGING
Filing Date
10/16/2019
Description
PJI - Proposed Jury Instructions
Docket Date
10/17/2019
Filing Party
NOTE:
Defendant Platinum Training LLC's Memorandum re First Phase Jury Instructions
Filing Date
10/16/2019
Description
PJI - Proposed Jury Instructions
Docket Date
10/17/2019
Filing Party
NOTE:
PLAINTIFFS’ PROPOSED JURY INSTRUCTION ON AGENCY
Filing Date
10/16/2019
Description
PJI - Proposed Jury Instructions
Docket Date
10/18/2019
Filing Party
NOTE:
PLAINTIFFS’ PROPOSED JURY INSTRUCTIONS
Filing Date
10/16/2019
Description
LOW - List Of Witnesses/Exhibit/Evidence
Docket Date
10/18/2019
Filing Party
NOTE:
Plaintiffs’ Amended Witness List for Phase One of Trial
Filing Date
10/16/2019
Description
MOT - Motion
Docket Date
10/18/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION TO ALLOW DECLARATION OF JOSEPH WATERS TO LAY FOUNDATION FOR EXHIBITS A-D IN LIEU OF TESTIMONY
Filing Date
10/16/2019
Description
DCL - Declaration
Docket Date
10/18/2019
Filing Party
NOTE:
DECLARATION OF JOSEPH WATERS
Filing Date
10/16/2019
Description
NOT - Notice
Docket Date
10/18/2019
Filing Party
NOTE:
PLAINTIFFS’ NOTICE REGARDING THE DECLARATION OF MARK CWYNAR
Filing Date
10/16/2019
Description
028 - ME: Status Conference Set
Docket Date
10/16/2019
Filing Party
Filing Date
10/15/2019
Description
PJI - Proposed Jury Instructions
Docket Date
10/16/2019
Filing Party
NOTE:
Defendant Gore's Notice Re: Proposed Final Jury Instructions and Interrogatory
Filing Date
10/15/2019
Description
MOT - Motion
Docket Date
10/17/2019
Filing Party
NOTE:
Motion to Dismiss All Claims by Plaintiff Canavero
Filing Date
10/11/2019
Description
REL - Reply
Docket Date
10/14/2019
Filing Party
NOTE:
Defendant Platinum Training, LLCs Reply in Support of Motion for Reconsideration of Motion to Substitute Estate of Frances Mattiussi
Filing Date
10/11/2019
Description
LOW - List Of Witnesses/Exhibit/Evidence
Docket Date
10/15/2019
Filing Party
NOTE:
Defendant Platinum Training LLC's Witness List For Phase One Of Trial
Filing Date
10/11/2019
Description
LOW - List Of Witnesses/Exhibit/Evidence
Docket Date
10/15/2019
Filing Party
NOTE:
Plaintiffs’ Witness List for Phase One of Trial
Filing Date
10/10/2019
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
10/11/2019
Filing Party
NOTE:
APPLICATION FOR ENTRY OF DEFAULT AGAINST DEFENDANT BIOLOGICAL RESOURCE CENTER, INC.
Filing Date
10/10/2019
Description
MEM - Memorandum
Docket Date
10/11/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC First Phase Trial Memorandum re Agency
Filing Date
10/10/2019
Description
STA - Statement
Docket Date
10/14/2019
Filing Party
NOTE:
Supplement to Joint Pretrial Statement
Filing Date
10/10/2019
Description
SOC - Statement Of Costs
Docket Date
10/14/2019
Filing Party
NOTE:
VERIFIED STATEMENT OF COSTS
Filing Date
10/10/2019
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
10/14/2019
Filing Party
NOTE:
APPLICATION FOR ENTRY OF DEFAULT AGAINST DEFENDANT BIOLOGICAL RESOURCE CENTER, INC.
Filing Date
10/10/2019
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
10/14/2019
Filing Party
NOTE:
Affidavit of Service OF PROCESS UPON DEFENDANT BIOLOGICAL RESOURCE CENTER INC
Filing Date
10/9/2019
Description
MTD - Motion To Dismiss
Docket Date
10/10/2019
Filing Party
NOTE:
Defendant Platinum Training, LLC's Rule 25 Motion to Dismiss Plaintiff Decedent Beecher's Claims
Filing Date
10/8/2019
Description
NOT - Notice
Docket Date
10/10/2019
Filing Party
NOTE:
NOTICE REGARDING ESTIMATED LENGTH OF PHASE ONE OF TRIAL
Filing Date
10/8/2019
Description
023 - ME: Order Entered By Court
Docket Date
10/8/2019
Filing Party
Filing Date
10/7/2019
Description
NOT - Notice
Docket Date
10/8/2019
Filing Party
NOTE:
PLAINTIFF CHRIS MCHENRY’S NOTICE OF LODGING PROPOSED JUDGMENT
Filing Date
10/7/2019
Description
NOT - Notice
Docket Date
10/8/2019
Filing Party
NOTE:
PLAINTIFF JOHN PETERSON’S NOTICE OF LODGING PROPOSED JUDGMENT
Filing Date
10/7/2019
Description
NOT - Notice
Docket Date
10/8/2019
Filing Party
NOTE:
PLAINTIFF MICHELE GILL’S NOTICE OF LODGING PROPOSED JUDGMENT
Filing Date
10/4/2019
Description
NOT - Notice
Docket Date
10/7/2019
Filing Party
NOTE:
Notice OF NOT WAIVING RIGHT TO JURY TRIAL
Filing Date
10/3/2019
Description
AFS - Affidavit Of Service
Docket Date
10/9/2019
Filing Party
Filing Date
10/2/2019
Description
OBJ - Objection/Opposition.
Docket Date
10/3/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles and Amy Oddo's Objection to Form of Judgment
Filing Date
10/2/2019
Description
RES - Response
Docket Date
10/4/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S MOTION FOR RECONSIDERATION OF MOTION TO SUBSTITUTE THE ESTATE OF FRANCES MATTIUSSI
Filing Date
10/1/2019
Description
926 - ME: Under Advisement Ruling
Docket Date
10/1/2019
Filing Party
Filing Date
9/30/2019
Description
020 - ME: Matter Under Advisement
Docket Date
9/30/2019
Filing Party
Filing Date
9/27/2019
Description
NOT - Notice
Docket Date
10/1/2019
Filing Party
NOTE:
PLAINTIFFS’ NOTICE TO THE CLERK OF THE COURT RE: COURT REPORTER
Filing Date
9/26/2019
Description
REL - Reply
Docket Date
9/30/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles and Amy Oddo's Reply in Support of Motion for Separate Trials
Filing Date
9/26/2019
Description
REL - Reply
Docket Date
9/30/2019
Filing Party
NOTE:
Reply in Support of: Defendants Platinum Training, LLC, Charles and Amy Oddo's Motion for Summary Judgment on Negligence Claims
Filing Date
9/26/2019
Description
OBJ - Objection/Opposition.
Docket Date
9/30/2019
Filing Party
NOTE:
Platinum Defendants' And Oddo Defendants' Response And Objections To Plaintiffs' Statement Of Facts In Support Of Their Response To Defendants Platinum, Charles And Amy Oddo's Motion For Summary Judgment On Negligence Claims
Filing Date
9/26/2019
Description
NOT - Notice
Docket Date
9/30/2019
Filing Party
NOTE:
PLAINTIFF CHRIS MCHENRY’S NOTICE OF ACCEPTANCE OF OFFER OF JUDGMENT
Filing Date
9/24/2019
Description
PJI - Proposed Jury Instructions
Docket Date
9/27/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles and Amy Oddo's FIRST Supplement TO Requested Jury Instructions
Filing Date
9/20/2019
Description
SOF - Statement Of Facts
Docket Date
9/25/2019
Filing Party
NOTE:
PLAINTIFFS’ STATEMENT OF FACTS IN SUPPORT OF RESPONSE TO PLATINUM DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT ON NEGLIGENCE CLAIMS
Filing Date
9/20/2019
Description
RES - Response
Docket Date
9/25/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS PLATINUM TRAINING, LLC, CHARLES AND AMY ODDO’S MOTION FOR SUMMARY JUDGMENT ON NEGLIGENCE CLAIMS
Filing Date
9/20/2019
Description
023 - ME: Order Entered By Court
Docket Date
9/20/2019
Filing Party
Filing Date
9/19/2019
Description
005 - ME: Hearing
Docket Date
9/19/2019
Filing Party
Filing Date
9/18/2019
Description
RES - Response
Docket Date
9/23/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO THE PLATINUM DEFENDANTS’ MOTION FOR SEPARATE TRIALS
Filing Date
9/18/2019
Description
AFS - Affidavit Of Service
Docket Date
9/25/2019
Filing Party
Filing Date
9/13/2019
Description
MFR - Motion For Reconsideration
Docket Date
9/17/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S MOTION FOR RECONSIDERATION OF MOTION TO SUBSTITUTE THE ESTATE OF FRANCES MATTIUSSI
Filing Date
9/13/2019
Description
NOT - Notice
Docket Date
9/18/2019
Filing Party
NOTE:
Defendants' Brief Re: Whether "Concern" About The Identity Of The Cremated Remains Is A Claim
Filing Date
9/13/2019
Description
MEM - Memorandum
Docket Date
9/18/2019
Filing Party
NOTE:
TRIAL MEMORANDUM RE: PLAINTIFFS’ CLAIM CONCERNING THE FEAR REGARDING THE IDENTITY OF DONORS’ CREMAINS
Filing Date
9/11/2019
Description
ORD - Order
Docket Date
9/11/2019
Filing Party
NOTE:
SUBSTITUTING PERSONAL REPRESENATIVE OF THE ESTATE OF FRANCES MATTIUSSI FOR PLAINTIFF FRANCES MATTIUSSI
Filing Date
9/11/2019
Description
NOT - Notice
Docket Date
9/16/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRANING, LLC, CHARLES ODDO, AMY ODDO AND STEPHEN GORE’S NOTICE OF SERVICE OF OFFERS OF JUDGMENT
Filing Date
9/11/2019
Description
NOT - Notice
Docket Date
9/16/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRANING, LLC, CHARLES ODDO, AND AMY ODDO’S NOTICE OF SERVICE OF OFFERS OF JUDGMENT
Filing Date
9/10/2019
Description
AFS - Affidavit Of Service
Docket Date
9/19/2019
Filing Party
Filing Date
9/10/2019
Description
094 - ME: Oral Argument Set
Docket Date
9/10/2019
Filing Party
Filing Date
9/5/2019
Description
MOT - Motion
Docket Date
9/10/2019
Filing Party
NOTE:
MOTION TO SUBSTITUTE PERSONAL REPRESENATIVE OF THE ESTATE OF FRANCES MATTIUSSI FOR PLAINTIFF FRANCES MATTIUSSI
Filing Date
9/4/2019
Description
019 - ME: Ruling
Docket Date
9/4/2019
Filing Party
Filing Date
9/4/2019
Description
NOT - Notice
Docket Date
9/5/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles Oddo, Amy Oddo's Addendum re Requested Jury Instructions and Verdict Forms
Filing Date
9/4/2019
Description
MOT - Motion
Docket Date
9/6/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles Oddo, Amy Oddo's Motion for Separate Trials
Filing Date
9/4/2019
Description
NAR - Notice Of Appearance
Docket Date
9/6/2019
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF APPEARANCE
Filing Date
9/4/2019
Description
NOT - Notice
Docket Date
9/6/2019
Filing Party
NOTE:
SPECIAL VERDICT FORM—ALL CLAIMS EXCEPT RACKETEERING (SEPARATE FOR EACH INDIVIDUAL PLAINTIFF, EXCEPT PLAINTIFFS CULVER, HANSEN, STAUFFER)
Filing Date
9/4/2019
Description
NOT - Notice
Docket Date
9/6/2019
Filing Party
NOTE:
PROPOSED VOIR DIRE QUESTIONS
Filing Date
9/4/2019
Description
NOT - Notice
Docket Date
9/6/2019
Filing Party
NOTE:
SPECIAL INTERROGATORIES (FOR USE WITH BOTH GENERAL OR SPECIAL VERDICT FORMS)
Filing Date
9/3/2019
Description
MOT - Motion
Docket Date
9/5/2019
Filing Party
NOTE:
Defendants' Motion Requesting Court Reporter for Pre-Trial Conference
Filing Date
8/28/2019
Description
RES - Response
Docket Date
8/29/2019
Filing Party
NOTE:
RESPONSE TO PLAINTIFFS’ MOTION IN LIMINE NUMBER 4 RE: IN LIMINE REQUEST FOR PROHIBITION OF “BLAME THE MESSENGER” ARGUMENT FOR THIRD PARTY LIABILITY OF NEWS AND LAW ENFORCEMENT ORGANIZATIONS WITHOUT LEGAL OR EXPERT SUPPORT
Filing Date
8/28/2019
Description
RES - Response
Docket Date
8/29/2019
Filing Party
NOTE:
Response To Plaintiffs' Motion In Limine Number 2 Re: Allegations Of The Complaint Are Not Evidence
Filing Date
8/28/2019
Description
RES - Response
Docket Date
8/29/2019
Filing Party
NOTE:
Response To Plaintiffs' Motion In Limine Number 1 Re: Prohibition On Mixing Differing Burdens Of Proof
Filing Date
8/28/2019
Description
RES - Response
Docket Date
8/29/2019
Filing Party
NOTE:
Response To Plaintiffs' Motion In Limine Number 3 Re: In Limine Request For Prohibition On Invading The Attorney-Client Privilege
Filing Date
8/28/2019
Description
RES - Response
Docket Date
8/29/2019
Filing Party
NOTE:
Response To Plaintiffs' Motion In Limine Number 5 Re: Certain Defendants' Failure To Disclose Documents
Filing Date
8/28/2019
Description
PJI - Proposed Jury Instructions
Docket Date
8/29/2019
Filing Party
NOTE:
PLAINTIFFS’ PROPOSED JURY INSTRUCTIONS
Filing Date
8/28/2019
Description
NOT - Notice
Docket Date
8/29/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRAINING, LLC, CHARLES AND AMY ODDO’s REQUESTED VOIR DIRE AND JURY QUESTIONNAIRE
Filing Date
8/28/2019
Description
PJI - Proposed Jury Instructions
Docket Date
8/30/2019
Filing Party
NOTE:
DefendantS PLATINUM TRAINING, LLC, CHARLES AND AMY ODDO'S REQUESTED JURY INSTRUCTIONS AND VERDICT FORMS
Filing Date
8/28/2019
Description
STA - Statement
Docket Date
8/30/2019
Filing Party
NOTE:
Joint PRETRIAL STATEMENT
Filing Date
8/26/2019
Description
RES - Response
Docket Date
8/27/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM DEFENDANTS’ MOTION IN LIMINE NUMBER 3 RE: PHOTOGRAPHS OF ANATOMICAL SPECIMENS SEIZED IN JANUARY 2014 RAID
Filing Date
8/26/2019
Description
RES - Response
Docket Date
8/28/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM DEFENDANTS MOTION IN LIMINE NUMBER 1 RE: DEPARTMENT OF DEFENSE TESTING AND MEMORANDUM
Filing Date
8/26/2019
Description
RES - Response
Docket Date
8/28/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM DEFENDANTS MOTION IN LIMINE NUMBER 2 RE: SPECULATION INVOLVING CREMATED REMAINS
Filing Date
8/26/2019
Description
RES - Response
Docket Date
8/28/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S MOTION IN LIMINE NO. 5 RE: PUNITIVE DAMAGES
Filing Date
8/26/2019
Description
RES - Response
Docket Date
8/28/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM DEFENDANTS’ MOTION IN LIMINE NUMBER 4 TO EXCLUDE TESTIMONY OF FBI AGENT MARK CWYNAR
Filing Date
8/23/2019
Description
ORD - Order
Docket Date
8/26/2019
Filing Party
NOTE:
EXTENDING TIME TO FILE JOINT PRETRIAL STATEMENT
Filing Date
8/23/2019
Description
NOT - Notice
Docket Date
8/27/2019
Filing Party
NOTE:
NOTICE OF ERRATA TO PLAINTIFFS’ SUPPLEMENTAL STATEMENT OF FACTS NO. 42
Filing Date
8/22/2019
Description
AFS - Affidavit Of Service
Docket Date
8/28/2019
Filing Party
Filing Date
8/22/2019
Description
NAR - Notice Of Appearance
Docket Date
8/23/2019
Filing Party
NOTE:
Notice of Appearance
Filing Date
8/21/2019
Description
AFS - Affidavit Of Service
Docket Date
8/28/2019
Filing Party
Filing Date
8/21/2019
Description
RES - Response
Docket Date
8/23/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO THE PLATINUM DEFENDANTS’ MOTION FOR RECONSIDERATION
Filing Date
8/21/2019
Description
SOF - Statement Of Facts
Docket Date
8/23/2019
Filing Party
NOTE:
PLAINTIFFS’ SUPPLEMENTAL STATEMENT OF FACTS
Filing Date
8/20/2019
Description
SOF - Statement Of Facts
Docket Date
8/22/2019
Filing Party
NOTE:
Defendants Platinum, Amy Oddo and Charles Oddo's Separate Statement Of Facts In Support Of Their Motions For Summary Judgment On Negligence Claims
Filing Date
8/20/2019
Description
MSJ - Motion For Summary Judgment
Docket Date
8/22/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles and Amy Oddo's Motion For Summary Judgment On Negligence Claims
Filing Date
8/20/2019
Description
AFS - Affidavit Of Service
Docket Date
8/26/2019
Filing Party
Filing Date
8/14/2019
Description
PHO - Pro Hac Vice Order
Docket Date
8/14/2019
Filing Party
NOTE:
OF DANA FOX
Filing Date
8/14/2019
Description
029 - ME: Status Conference
Docket Date
8/14/2019
Filing Party
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE NUMBER 3 IN LIMINE REQUEST FOR PROHIBITION ON INVADING THE ATTORNEY-CLIENT PRIVILEDGE
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S MOTION IN LIMINE NUMBER 5 RE: PUNITIVE DAMAGES
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE NUMBER 5 RE: CERTAIN DEFENDANTS’ FAILURE TO DISCLOSE DOCUMENTS
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles Oddo, and Amy Oddo's Motion In Limine Number 4 Re: Mark Cwynar And Other Irrelevant, Unfairly Prejudicial And Waste Of Time Evidence
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE NUMBER 2 RE: ALLEGATIONS OF THE COMPLAINT ARE NOT EVIDENCE
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE NUMBER 4 IN LIMINE REQUEST FOR PROHIBITION OF “BLAME THE MESSENGER” ARGUMENT FOR THIRD PARTY LIABILITY OF NEWS AND LAW ENFORCEMENT ORGANIZATIONS WITHOUT LEGAL OR EXPERT SUPPORT
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/14/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S MOTION IN LIMINE NUMBER 3 RE: PHOTOGRAPHS OF ANATOMICAL SPECIMENS SEIZED IN JANUARY 2014 RAID
Filing Date
8/12/2019
Description
MOT - Motion
Docket Date
8/12/2019
Filing Party
NOTE:
Motion and Consent of Local Counsel for Pro Hac Vice Admission of Dana Fox
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/13/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles Oddo, and Amy Oddo's Motion In Limine Number 1 Re: Department Of Defense Testing AND MEMORANDUM
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/13/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION IN LIMINE NUMBER 1 RE: PROHIBITION ON MIXING DIFFERING BURDENS OF PROOF
Filing Date
8/12/2019
Description
MIL - Motion In Limine
Docket Date
8/13/2019
Filing Party
NOTE:
Defendants Platinum Training, LLC, Charles Oddo, and Amy Oddo's Motion In Limine Number 2 Re: Speculation Involving Cremated Remains
Filing Date
8/8/2019
Description
019 - ME: Ruling
Docket Date
8/8/2019
Filing Party
Filing Date
8/7/2019
Description
MOT - Motion
Docket Date
8/8/2019
Filing Party
NOTE:
Stipulated Motion to Extend Deadline to File Motions in Limine
Filing Date
8/7/2019
Description
ORD - Order
Docket Date
8/8/2019
Filing Party
NOTE:
EXTENDING DEADLINE TO FILE MOTIONS IN LIMINE
Filing Date
8/5/2019
Description
MOT - Motion
Docket Date
8/6/2019
Filing Party
NOTE:
Defendants Platinum Traning, LLC, Charles Oddo and Amy Oddo's Motion for Leave to File a Motion for Summary Judgment on Negligence Claims
Filing Date
8/5/2019
Description
MFR - Motion For Reconsideration
Docket Date
8/6/2019
Filing Party
NOTE:
Defendant Platinum Training, LLC's Motion for Reconsideration on Vicarious Liability Under Theory of Respondeat Superior
Filing Date
7/22/2019
Description
028 - ME: Status Conference Set
Docket Date
7/22/2019
Filing Party
Filing Date
7/8/2019
Description
STA - Statement
Docket Date
7/9/2019
Filing Party
NOTE:
Rule 25 Statement Noting the Death of Plaintiff Francis Mattiussi
Filing Date
7/8/2019
Description
STA - Statement
Docket Date
7/10/2019
Filing Party
NOTE:
Rule 25 Statement Noting the Death of Plaintiff Suzanne Beecher
Filing Date
7/5/2019
Description
028 - ME: Status Conference Set
Docket Date
7/5/2019
Filing Party
Filing Date
6/19/2019
Description
005 - ME: Hearing
Docket Date
6/19/2019
Filing Party
Filing Date
6/3/2019
Description
ALT - Appeals Letter Of Transmittal
Docket Date
6/5/2019
Filing Party
Filing Date
6/3/2019
Description
CAO - Court Of Appeals Order
Docket Date
6/5/2019
Filing Party
NOTE:
ORDER DISMISSING APPEAL
Filing Date
5/31/2019
Description
NNF - Not Of Non-Parties At Fault
Docket Date
6/4/2019
Filing Party
NOTE:
DEFENDANTS PLATINUM MEDICAL, LLC, PLATINUM MEDICAL, INC., PLATINUM TRAINING, LLC, CHARLES ODDO, AND AMY ODDO’S Notice of Non-Parties At Fault
Filing Date
5/28/2019
Description
REL - Reply
Docket Date
5/30/2019
Filing Party
NOTE:
Oddo and Platinum Defendants' Reply to Their Motion to Exclude Expert Testimony of John Nicoletti
Filing Date
5/28/2019
Description
REL - Reply
Docket Date
5/30/2019
Filing Party
NOTE:
ODDO AND PLATINUM DEFENDANTS’ REPLY TO THEIR MOTION TO EXCLUDE CERTAIN EXPERT TESTIMONY OF ANGELA MCARTHUR AND BRANDI SCHMITT
Filing Date
5/28/2019
Description
REL - Reply
Docket Date
5/30/2019
Filing Party
NOTE:
Platinum Defendants Reply in Support of Motion for Summary Judgment on all Claims by all Plaintiffs
Filing Date
5/28/2019
Description
REL - Reply
Docket Date
5/30/2019
Filing Party
NOTE:
DEFENDANT CHARLES AND AMY ODDO’S REPLY IN SUPPORT OF THEIR MOTION FOR SUMMARY JUDGMENT ON ALL CLAIMS BY ALL PLAINTIFFS
Filing Date
5/28/2019
Description
OBJ - Objection/Opposition.
Docket Date
5/30/2019
Filing Party
NOTE:
PLATINUM DEFENDANTS’ AND ODDO DEFENDANTS’ OBJECTIONS TO PLAINTIFFS’ COMBINED STATEMENT OF FACTS IN SUPPORT OF THEIR RESPONSES TO DEFENDANTS PLATINUM, CHARLES AND AMY ODDO’S MOTIONS FOR SUMMARY JUDGMENT
Filing Date
5/17/2019
Description
ANS - Answer
Docket Date
5/20/2019
Filing Party
NOTE:
Defendants Platinum Medical, LLC, Platinum Medical, Inc., Platinum Training, LLC, Charles Oddo, and Amy Oddo's Answer to the Third Amended Complaint
Filing Date
5/14/2019
Description
ORD - Order
Docket Date
5/14/2019
Filing Party
NOTE:
EXTENDING DEADLINE FOR DEFENDANTS ODDO AND PLATINUM TO FILE THEIR REPLIES REGARDING THE TWO PENDING MOTIONS TO EXCLUDE EXPERT TESTIMONY
Filing Date
5/13/2019
Description
NAR - Notice Of Appearance
Docket Date
5/13/2019
Filing Party
NOTE:
Notice of Appearance
Filing Date
5/10/2019
Description
STP - Stipulation
Docket Date
5/13/2019
Filing Party
NOTE:
Stipulation to Extend Deadline for Defendants Oddo and Platinum to File Their Replies Regarding the Two Pending Motions to Exclude Expert Testimony
Filing Date
5/7/2019
Description
ORD - Order
Docket Date
5/7/2019
Filing Party
NOTE:
ORDER RE: MOTION FOR LEAVE TO EXCEED PAGE LIMITATION ON THE PLATINUM AND ODDOS’ MOTIONS FOR SUMMARY JUDGMENT AND THE MOTIONS TO EXCLUDE
Filing Date
5/6/2019
Description
RES - Response
Docket Date
5/7/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO PLATINUM DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT
Filing Date
5/6/2019
Description
RES - Response
Docket Date
5/7/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO ODDO DEFENDANTS’ MOTION FOR SUMMARY JUDGMENT
Filing Date
5/6/2019
Description
RES - Response
Docket Date
5/7/2019
Filing Party
NOTE:
RESPONSE TO ODDO AND PLATINUM DEFENDANTS’ MOTION TO EXCLUDE EXPERT TESTIMONY OF ANGELA MCARTHUR AND BRANDI SCHMITT
Filing Date
5/6/2019
Description
RES - Response
Docket Date
5/7/2019
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO ODDO AND PLATINUM DEFENDANTS’ MOTION TO EXCLUDE EXPERT TESTIMONY OF JOHN NICOLETTI
Filing Date
5/6/2019
Description
SOF - Statement Of Facts
Docket Date
5/7/2019
Filing Party
NOTE:
PLAINTIFFS’ COMBINED STATEMENT OF FACTS IN SUPPORT OF THEIR RESPONSES TO DEFENDANTS PLATINUM, CHARLES AND AMY ODDO’S MOTIONS FOR SUMMARY JUDGMENT
Filing Date
5/3/2019
Description
MOT - Motion
Docket Date
5/6/2019
Filing Party
NOTE:
MOTION FOR LEAVE TO EXCEED PAGE LIMITATION ON THE PLATINUM AND ODDOS’ MOTIONS FOR SUMMARY JUDGMENT AND THE MOTIONS TO EXCLUDE EXPERT TESTIMONY
Filing Date
5/1/2019
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/2/2019
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
5/1/2019
Description
029 - ME: Status Conference
Docket Date
5/1/2019
Filing Party
Filing Date
4/30/2019
Description
AMC - Amended Complaint
Docket Date
5/1/2019
Filing Party
NOTE:
PLAINTIFFS’ THIRD AMENDED COMPLAINT
Filing Date
4/29/2019
Description
028 - ME: Status Conference Set
Docket Date
4/29/2019
Filing Party
Filing Date
4/24/2019
Description
RES - Response
Docket Date
4/25/2019
Filing Party
NOTE:
Oddo and Platinum Defendant's Response to Plaintiffs' Motion for Leave to Amend Complaint
Filing Date
4/11/2019
Description
094 - ME: Oral Argument Set
Docket Date
4/11/2019
Filing Party
Filing Date
4/10/2019
Description
STP - Stipulation
Docket Date
4/11/2019
Filing Party
NOTE:
STIPULATION TO EXTEND PLAINTIFFS’ RESPONSE TO DEFENDANTS’ MOTION TO EXCLUDE EXPERT TESTIMONY OF JOHN NICOLETTI, ANGELA MCARTHUR AND BRANDI SCHMITT
Filing Date
4/8/2019
Description
ORD - Order
Docket Date
4/8/2019
Filing Party
NOTE:
granting leave to the Oddos to exceed the Local Rules page limitation, and may file a Motion for Summary Judgment consisting of up to nineteen pages
Filing Date
4/5/2019
Description
MTA - Motion To Amend
Docket Date
4/8/2019
Filing Party
NOTE:
PLAINTIFFS’ MOTION FOR LEAVE TO AMEND COMPLAINT TO CONFORM TO EVIDENCE ESTABLISHED IN DISCOVERY
Filing Date
4/5/2019
Description
MSJ - Motion For Summary Judgment
Docket Date
4/8/2019
Filing Party
NOTE:
Platinum Defendants' Motion for Summary Judgment on All Claims by All Plaintiffs
Filing Date
4/5/2019
Description
MSJ - Motion For Summary Judgment
Docket Date
4/8/2019
Filing Party
NOTE:
Defendants Charles and Amy Oddo's Motion for Summary Judgment on All Claims by All Plaintiffs
Filing Date
4/5/2019
Description
MOT - Motion
Docket Date
4/8/2019
Filing Party
NOTE:
Oddo and Platinum Defendants' Motion to Exclude Expert Testimony of John Nicoletti
Filing Date
4/5/2019
Description
SOF - Statement Of Facts
Docket Date
4/8/2019
Filing Party
NOTE:
Defendants Platinum, Amy Oddo and Charles Oddo's Omnibus Separate Statement of Facts in Support of Their Motions for Summary Judgment
Filing Date
4/5/2019
Description
MOT - Motion
Docket Date
4/8/2019
Filing Party
NOTE:
ODDO AND PLATINUM DEFENDANTS’ MOTION TO EXCLUDE CERTAIN EXPERT TESTIMONY OF ANGELA MCARTHUR AND BRANDI SCHMITT
Filing Date
4/4/2019
Description
MOT - Motion
Docket Date
4/5/2019
Filing Party
NOTE:
Motion for Leave to Exceed Page Limitation on the Oddos' Motion for Summary Judgment
Filing Date
4/2/2019
Description
089 - ME: Trial Setting
Docket Date
4/2/2019
Filing Party
Filing Date
4/1/2019
Description
CAR - Court Of Appeals Receipt
Docket Date
4/2/2019
Filing Party
NOTE:
C2C TRANSMISSION RECEIPT
Filing Date
4/1/2019
Description
AIX - Appeals Index
Docket Date
4/2/2019
Filing Party
NOTE:
ELECTRONIC INDEX OF RECORD
Filing Date
3/29/2019
Description
ORD - Order
Docket Date
3/29/2019
Filing Party
NOTE:
that the deadline for the Parties to file Dispositive 2I Motions and Motions to Exclude Expert Testimony shall be April 5, 2019
Filing Date
3/29/2019
Description
ODI - Order Of Dismissal
Docket Date
3/29/2019
Filing Party
NOTE:
with prejudice Illinois Defendants ONLY
Filing Date
3/29/2019
Description
LET - Letter
Docket Date
4/1/2019
Filing Party
Filing Date
3/27/2019
Description
MOT - Motion
Docket Date
3/28/2019
Filing Party
NOTE:
Stipulated Motion to Extend Deadlines for Dispositive Motions and Motions to Exclude Expert Testimony
Filing Date
3/26/2019
Description
005 - ME: Hearing
Docket Date
3/26/2019
Filing Party
Filing Date
3/14/2019
Description
028 - ME: Status Conference Set
Docket Date
3/14/2019
Filing Party
Filing Date
3/5/2019
Description
019 - ME: Ruling
Docket Date
3/5/2019
Filing Party
Filing Date
3/5/2019
Description
NOT - Notice
Docket Date
3/6/2019
Filing Party
NOTE:
Notice of Lodging
Filing Date
2/28/2019
Description
NOT - Notice
Docket Date
3/1/2019
Filing Party
NOTE:
NotICE of Transcript Order
Filing Date
2/22/2019
Description
023 - ME: Order Entered By Court
Docket Date
2/22/2019
Filing Party
Filing Date
2/20/2019
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
2/21/2019
Filing Party
NOTE:
Application for Entry of Default by Hearing
Filing Date
2/20/2019
Description
AFS - Affidavit Of Service
Docket Date
2/21/2019
Filing Party
NOTE:
Affidavit of Service of Process UPON DEFENDANTS ARTHUR AND ELIZABETH RATHBURN
Filing Date
2/20/2019
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
2/21/2019
Filing Party
NOTE:
APPLICATION FOR ENTRY OF DEFAULT AGAINST DEFENDANT ARTHUR AND ELIZABETH RATHBURN
Filing Date
2/20/2019
Description
SOC - Statement Of Costs
Docket Date
2/21/2019
Filing Party
NOTE:
VERIFIED statement of costs
Filing Date
2/20/2019
Description
NAP - Notice Of Appeal
Docket Date
2/21/2019
Filing Party
NOTE:
Notice of Appeal // EFILE BILLING $100
Filing Date
2/5/2019
Description
005 - ME: Hearing
Docket Date
2/5/2019
Filing Party
Filing Date
2/5/2019
Description
REP - Report
Docket Date
2/6/2019
Filing Party
NOTE:
SPECIAL DISCOVERY MASTER’S REPORT OF JANUARY 31, 2019 CONFERENCE
Filing Date
2/5/2019
Description
NOT - Notice
Docket Date
2/6/2019
Filing Party
NOTE:
Notice of Lodging
Filing Date
2/4/2019
Description
029 - ME: Status Conference
Docket Date
2/4/2019
Filing Party
Filing Date
1/22/2019
Description
ORD - Order
Docket Date
1/22/2019
Filing Party
NOTE:
GRANTING STIPULATION TO EXTEND PAGE LIMIT OF ILLINOIS DEFENDANTS’ REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT ON THEIR CLAIM THAT THIS COURT LACKS PERSONAL JURISDICTION OVER THEM
Filing Date
1/17/2019
Description
REL - Reply
Docket Date
1/17/2019
Filing Party
NOTE:
REPLY OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II IN SUPPORT OF THEIR MOTION FOR PARTIAL SUMMARY JUDGMENT ON THEIR CLAIM THAT THIS COURT LACKS PERSONAL JURISDICTION OVER THEM
Filing Date
1/17/2019
Description
STP - Stipulation
Docket Date
1/18/2019
Filing Party
NOTE:
Stipulation to Extend Page Limit OF ILLINOIS DEFENDANTS’ REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT ON THEIR CLAIM THAT THIS COURT LACKS PERSONAL JURISDICTION OVER THEM
Filing Date
1/4/2019
Description
RES - Response
Docket Date
1/7/2019
Filing Party
NOTE:
PLAINTIFF’S RESPONSE TO BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC., DONALD GREENE SR., AND DONALD GREENE JR’S MOTION FOR PARTIAL SUMMARY JUDGMENT FOR LACK OF PERSONAL JURISDICTION
Filing Date
1/3/2019
Description
STP - Stipulation
Docket Date
1/4/2019
Filing Party
NOTE:
STIPULATED ORDER EXTENDING PAGE LIMIT OF PLAINTIFF’S RESPONSE TO MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
12/17/2018
Description
023 - ME: Order Entered By Court
Docket Date
12/17/2018
Filing Party
Filing Date
12/12/2018
Description
NOT - Notice
Docket Date
12/12/2018
Filing Party
NOTE:
Plaintiffs' Notice of Removal of Action From Consolidated Matter
Filing Date
11/14/2018
Description
PHO - Pro Hac Vice Order
Docket Date
11/14/2018
Filing Party
Filing Date
11/8/2018
Description
PHA - Pro Hac Vice Application
Docket Date
11/9/2018
Filing Party
NOTE:
MOTION TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
11/1/2018
Description
020 - ME: Matter Under Advisement
Docket Date
11/1/2018
Filing Party
Filing Date
10/31/2018
Description
028 - ME: Status Conference Set
Docket Date
10/31/2018
Filing Party
Filing Date
10/29/2018
Description
OBJ - Objection/Opposition.
Docket Date
10/30/2018
Filing Party
NOTE:
Opposition of Defendants BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC., DONALD A. GREENE AND DONALD A. GREENE II to Plaintiffs' Request and Amended Request for Rule 56(d) Relief and for Expedited Hearing
Filing Date
10/26/2018
Description
REQ - Request
Docket Date
10/29/2018
Filing Party
NOTE:
AMENDED REQUEST FOR RULE 56(d) RELIEF AND FOR EXPEDITED HEARING
Filing Date
10/25/2018
Description
REQ - Request
Docket Date
10/25/2018
Filing Party
NOTE:
REQUEST FOR RULE 56(d) RELIEF AND FOR EXPEDITED HEARING
Filing Date
10/5/2018
Description
MSJ - Motion For Summary Judgment
Docket Date
10/5/2018
Filing Party
NOTE:
MOTION OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC., DONALD A. GREENE AND DONALD A. GREENE II FOR PARTIAL SUMMARY JUDGMENT ON THEIR CLAIM THAT THIS COURT LACKS PERSONAL JURISDICTION
Filing Date
8/28/2018
Description
NOT - Notice
Docket Date
8/29/2018
Filing Party
NOTE:
NOTICE OF ACCEPTANCE AND AFFIDAVIT OF BARRY C. SCHNEIDER PURSUANT TO RULE 53(A)(2)
Filing Date
8/28/2018
Description
NOT - Notice
Docket Date
8/29/2018
Filing Party
NOTE:
Special Discovery Master's Notice of First Meeting and Oral Argument On Fulling Briefed Pending Motions
Filing Date
8/24/2018
Description
023 - ME: Order Entered By Court
Docket Date
8/24/2018
Filing Party
Filing Date
8/24/2018
Description
028 - ME: Status Conference Set
Docket Date
8/24/2018
Filing Party
Filing Date
8/17/2018
Description
JSR – Joint Scheduling Report
Docket Date
8/20/2018
Filing Party
NOTE:
PLAINTIFFS AND ILLINOIS DEFENDANTS’ JOINT REPORT PURSUANT TO THIS COURT’S JUNE 18, 2018 MINUTE ENTRY
Filing Date
8/15/2018
Description
ORD - Order
Docket Date
8/16/2018
Filing Party
NOTE:
EXTENDING EXPERT OPINION DISCLOSURE DEADLINE
Filing Date
8/8/2018
Description
REL - Reply
Docket Date
8/10/2018
Filing Party
NOTE:
DEFENDANTS’ BIOLOGICAL RESOURCE CENTER, LLC, DONALD A. GREENE AND DONALD A. GREENE II REPLY IN SUPPORT OF MOTION TO SEVER
Filing Date
8/8/2018
Description
REL - Reply
Docket Date
8/10/2018
Filing Party
NOTE:
REPLY TO DEFENDANTS’ RESPONSE TO MOTION TO EXTEND EXPERT OPINION DISCLOSURE DEADLINE BY THIRTY (30) DAYS
Filing Date
8/1/2018
Description
RES - Response
Docket Date
8/2/2018
Filing Party
NOTE:
RESPONSE TO BRCIL DEFENDANTS’ MOTION TO SEVER
Filing Date
8/1/2018
Description
OBJ - Objection/Opposition.
Docket Date
8/2/2018
Filing Party
NOTE:
Defendants Platinum/Oddo/Brcil/Greene's Joint Opposition to Plaintiffs' Motion to Extend Expert Opinion Disclosure Deadline by Thirty Days
Filing Date
7/23/2018
Description
MOT - Motion
Docket Date
7/25/2018
Filing Party
NOTE:
DEFENDANTS PLATINUM / ODDO’S JOINDER IN DEFENDANT BRCIL’S MOTION TO SEVER
Filing Date
7/20/2018
Description
MOT - Motion
Docket Date
7/23/2018
Filing Party
NOTE:
MOTION TO EXTEND EXPERT OPINION DISCLOSURE DEADLINE BY THIRTY (30) DAYS
Filing Date
7/18/2018
Description
MOT - Motion
Docket Date
7/19/2018
Filing Party
NOTE:
DEFENDANTS’ BIOLOGICAL RESOURCE CENTER, LLC, DONALD A. GREENE AND DONALD A. GREENE II MOTION TO SEVER
Filing Date
7/3/2018
Description
NOT - Notice
Docket Date
7/6/2018
Filing Party
NOTE:
Notice of AgreED Discovery Master
Filing Date
6/27/2018
Description
028 - ME: Status Conference Set
Docket Date
6/27/2018
Filing Party
Filing Date
6/1/2018
Description
AFS - Affidavit Of Service
Docket Date
6/6/2018
Filing Party
Filing Date
5/10/2018
Description
NOT - Notice
Docket Date
5/11/2018
Filing Party
NOTE:
NOTICE OF CHANGE OF NAME OF FIRM AND ADDRESS AND DISASSOCIATE PRO HAC VICE CO-COUNSEL
Filing Date
4/25/2018
Description
019 - ME: Ruling
Docket Date
4/25/2018
Filing Party
Filing Date
4/16/2018
Description
019 - ME: Ruling
Docket Date
4/16/2018
Filing Party
Filing Date
4/13/2018
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/13/2018
Filing Party
Filing Date
4/9/2018
Description
REL - Reply
Docket Date
4/11/2018
Filing Party
NOTE:
PLAINTIFFS' REPLY TO LINDA OLSON'S OPPOSITION TO PLAINTIFFS' MOTION FOR CONTEMPT PURSUANT TO RULE 45(f)
Filing Date
4/2/2018
Description
RES - Response
Docket Date
4/4/2018
Filing Party
NOTE:
NON-PARTY LINDA OLSON’S RESPONSE IN OPPOSITION TO PLAINTIFFS’ MOTION FOR CONTEMPT PURSUANT TO RULE 45(f)
Filing Date
3/28/2018
Description
028 - ME: Status Conference Set
Docket Date
3/28/2018
Filing Party
Filing Date
3/27/2018
Description
SCO – Scheduling Order
Docket Date
3/27/2018
Filing Party
NOTE:
AMENDED
Filing Date
3/20/2018
Description
023 - ME: Order Entered By Court
Docket Date
3/20/2018
Filing Party
Filing Date
3/16/2018
Description
JSR – Joint Scheduling Report
Docket Date
3/19/2018
Filing Party
NOTE:
Joint Report
Filing Date
3/14/2018
Description
MOT - Motion
Docket Date
3/16/2018
Filing Party
NOTE:
PLAINTIFFS’ MOTION FOR CONTEMPT PURSUANT TO RULE 45(f)
Filing Date
2/28/2018
Description
REL - Reply
Docket Date
3/1/2018
Filing Party
NOTE:
PLAINTIFFS’ REPLY TO DEFENDANT’S RESPONSE IN OPPOSITION TO PLAINTIFFS’ FEE APPLICATION
Filing Date
2/21/2018
Description
RES - Response
Docket Date
2/22/2018
Filing Party
NOTE:
Response In Opposition to Plaintiffs' Fee Application
Filing Date
2/19/2018
Description
NAR - Notice Of Appearance
Docket Date
2/20/2018
Filing Party
NOTE:
Notice of Appearance
Filing Date
2/15/2018
Description
REL - Reply
Docket Date
2/15/2018
Filing Party
NOTE:
Plaintiffs' Reply To Platinum Defendants' Response In Opposition To The Plaintiffs' Motion To Consolidate
Filing Date
2/7/2018
Description
RES - Response
Docket Date
2/7/2018
Filing Party
NOTE:
DEFENDANTS PLATINUM MEDICAL, LLC, PLATINUM MEDICAL, INC., PLATINUM TRAINING, LLC, CHARLES ODDO AND AMY ODDO'S RESPONSE IN OPPOSITION TO PLAINTIFFS' MOTION TO CONSOLIDATE
Filing Date
2/3/2018
Description
REL - Reply
Docket Date
2/13/2018
Filing Party
NOTE:
PLAINTIFFS’ REPLY TO ILLINOIS DEFENDANTS’ RESPONSE AND OBJECTIONS TO THE PLAINTIFFS’ MOTION TO CONSOLIDATE
Filing Date
2/2/2018
Description
AAF - Application For Attorney Fees
Docket Date
2/6/2018
Filing Party
NOTE:
PLAINTIFFS Application for AttORNEy Fees and Costs AWARDED BY THIS COURT IN ITS' JANUARY 12, 2018 ORDER
Filing Date
1/29/2018
Description
021 - ME: Nunc Pro Tunc Order
Docket Date
1/29/2018
Filing Party
Filing Date
1/26/2018
Description
RES - Response
Docket Date
1/29/2018
Filing Party
NOTE:
ILLINOIS DEFENDANTS’ RESPONSE AND OBJECTIONS TO THE PLAINTIFFS’ MOTION TO CONSOLIDATE
Filing Date
1/25/2018
Description
028 - ME: Status Conference Set
Docket Date
1/25/2018
Filing Party
Filing Date
1/19/2018
Description
MCD - Motion To Consolidate
Docket Date
1/23/2018
Filing Party
NOTE:
Plaintiffs' Motion to Consolidate Case with Suzanne Beecher, Surviving Spouse of Brent Beecher, et al. v. Biological Resource Center, Inc., et al., Case #: CV2015-013391
Filing Date
1/17/2018
Description
ORD - Order
Docket Date
1/17/2018
Filing Party
NOTE:
STIPULATED PROTECTIVE ORDER
Filing Date
1/11/2018
Description
NWA - Notice Withdrawal Of Attorney
Docket Date
1/12/2018
Filing Party
NOTE:
PLAINTIFFS’ NOTICE TO DISASSOCIATE MICHAEL J. PONZO AS COUNSEL OF RECORD FOR PLAINTIFFS
Filing Date
1/10/2018
Description
STP - Stipulation
Docket Date
1/11/2018
Filing Party
NOTE:
Joint Request for Entry of Stipulated Protective Order
Filing Date
1/5/2018
Description
JSR – Joint Scheduling Report
Docket Date
1/9/2018
Filing Party
NOTE:
PLAINTIFFS AND ILLINOIS DEFENDANTS' JOINT REPORT PURSUANT TO THIS COURT'S DECEMBER 12, 2017 MINUTE ENTRY
Filing Date
12/14/2017
Description
RES - Response
Docket Date
12/15/2017
Filing Party
NOTE:
Response
Filing Date
12/13/2017
Description
023 - ME: Order Entered By Court
Docket Date
12/13/2017
Filing Party
Filing Date
12/11/2017
Description
023 - ME: Order Entered By Court
Docket Date
12/11/2017
Filing Party
Filing Date
12/11/2017
Description
MFR - Motion For Reconsideration
Docket Date
12/12/2017
Filing Party
NOTE:
Motion for Reconsideration AND CLARIFICATION
Filing Date
12/6/2017
Description
REQ - Request
Docket Date
12/6/2017
Filing Party
NOTE:
PLAINTIFFS’ REQUEST FOR A COURT REPORTER
Filing Date
11/29/2017
Description
NDE - Notice Of Deposition
Docket Date
11/30/2017
Filing Party
NOTE:
PLAINTIFF'S NOTICE OF VIDEOTAPED DEPOSITION OF BENJAMIN WINTERS
Filing Date
11/9/2017
Description
094 - ME: Oral Argument Set
Docket Date
11/9/2017
Filing Party
Filing Date
11/3/2017
Description
REL - Reply
Docket Date
11/3/2017
Filing Party
NOTE:
REPLY IN SUPPORT OF PLAINTIFFS’ MOTION FOR SANCTIONS AGAINST BIOLOGICAL RESOURCE CENTER OF ILLINOIS, AND DONALD GREENE
Filing Date
10/27/2017
Description
MOT - Motion
Docket Date
10/27/2017
Filing Party
NOTE:
Motion for Entry of Protective Order
Filing Date
10/25/2017
Description
RES - Response
Docket Date
10/26/2017
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREEN II’S RESPONSE TO PLAINTIFFS’ MOTION FOR SANCTIONS
Filing Date
10/6/2017
Description
MOT - Motion
Docket Date
10/9/2017
Filing Party
NOTE:
MOTION FOR SANCTIONS AGAINST BIOLOGICAL RESOURCE CENTER OF ILLINOIS, AND DONALD GREENE
Filing Date
9/7/2017
Description
028 - ME: Status Conference Set
Docket Date
9/7/2017
Filing Party
Filing Date
8/14/2017
Description
AFS - Affidavit Of Service
Docket Date
8/17/2017
Filing Party
Filing Date
8/10/2017
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
8/15/2017
Filing Party
Filing Date
7/18/2017
Description
ORD - Order
Docket Date
7/18/2017
Filing Party
NOTE:
Order
Filing Date
7/18/2017
Description
ORD - Order
Docket Date
7/18/2017
Filing Party
NOTE:
Order
Filing Date
7/17/2017
Description
NOT - Notice
Docket Date
7/27/2017
Filing Party
NOTE:
DISCOVERY DISPUTE DOCUMENTS
Filing Date
7/11/2017
Description
PHO - Pro Hac Vice Order
Docket Date
7/11/2017
Filing Party
NOTE:
Order
Filing Date
7/5/2017
Description
PHA - Pro Hac Vice Application
Docket Date
7/6/2017
Filing Party
NOTE:
MOTION TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
7/5/2017
Description
MOT - Motion
Docket Date
7/6/2017
Filing Party
NOTE:
Motion to Disassociate DREW R. FERRANDINI AS COUNSEL PRO HAC VICE
Filing Date
7/5/2017
Description
MOT - Motion
Docket Date
7/6/2017
Filing Party
NOTE:
MOTION TO DIASSOCIATE LINA B MELIDONIAN AS COUNSEL PRO HAC VICE
Filing Date
6/15/2017
Description
023 - ME: Order Entered By Court
Docket Date
6/15/2017
Filing Party
Filing Date
6/15/2017
Description
NAR - Notice Of Appearance
Docket Date
6/16/2017
Filing Party
NOTE:
Notice of Appearance
Filing Date
6/14/2017
Description
023 - ME: Order Entered By Court
Docket Date
6/14/2017
Filing Party
Filing Date
6/13/2017
Description
MOT - Motion
Docket Date
6/15/2017
Filing Party
NOTE:
TO EXTEND TIME TO RETAIN NEW COUNSEL FOR PLATINUM TRAINING LLC PLATINUM MEDICAL INC AND PLATINUM MEDICAL LLC
Filing Date
5/24/2017
Description
AFS - Affidavit Of Service
Docket Date
5/31/2017
Filing Party
NOTE:
THE HARTFORD FINANCIAL SERVICES GROUP INC
Filing Date
5/12/2017
Description
PHO - Pro Hac Vice Order
Docket Date
5/12/2017
Filing Party
NOTE:
ORDER TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
5/10/2017
Description
028 - ME: Status Conference Set
Docket Date
5/10/2017
Filing Party
Filing Date
5/10/2017
Description
099 - ME: Withdrawal Of Counsel
Docket Date
5/10/2017
Filing Party
Filing Date
5/9/2017
Description
PHA - Pro Hac Vice Application
Docket Date
5/10/2017
Filing Party
NOTE:
Motion to Associate Counsel Pro Hac Vice
Filing Date
5/9/2017
Description
SCO – Scheduling Order
Docket Date
5/9/2017
Filing Party
NOTE:
SCHEDULING ORDER
Filing Date
4/27/2017
Description
NOT - Notice
Docket Date
4/28/2017
Filing Party
NOTE:
PLAINTIFFS, PLATINUM AND ILLINOIS DEFENDANTS’ DISCOVERY PLAN PURSUANT TO THIS COURT’S JANUARY 18, 2017 MINUTE ENTRY
Filing Date
4/26/2017
Description
MFW - Motion For Withdraw of counsel
Docket Date
4/27/2017
Filing Party
NOTE:
MOTION FOR WITHDRAWAL OF COUNSEL FOR PLATINUM DEFENDANTS
Filing Date
3/22/2017
Description
028 - ME: Status Conference Set
Docket Date
3/22/2017
Filing Party
Filing Date
3/16/2017
Description
NOT - Notice
Docket Date
3/20/2017
Filing Party
Filing Date
3/16/2017
Description
028 - ME: Status Conference Set
Docket Date
3/16/2017
Filing Party
Filing Date
3/9/2017
Description
CAO - Court Of Appeals Order
Docket Date
3/10/2017
Filing Party
Filing Date
3/9/2017
Description
ALT - Appeals Letter Of Transmittal
Docket Date
3/10/2017
Filing Party
Filing Date
3/8/2017
Description
NOT - Notice
Docket Date
3/9/2017
Filing Party
NOTE:
PLAINTIFFS, PLATINUM AND ILLINOIS DEFENDANTS’ DISCOVERY PLAN PURSUANT TO THIS COURT’S JANUARY 18, 2017 MINUTE ENTRY
Filing Date
1/18/2017
Description
028 - ME: Status Conference Set
Docket Date
1/18/2017
Filing Party
Filing Date
1/13/2017
Description
PHO - Pro Hac Vice Order
Docket Date
1/13/2017
Filing Party
NOTE:
ORDER re: MOTION TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
1/9/2017
Description
MOT - Motion
Docket Date
1/10/2017
Filing Party
NOTE:
Motion to Associate Counsel pro hac vice
Filing Date
12/23/2016
Description
CAO - Court Of Appeals Order
Docket Date
12/23/2016
Filing Party
NOTE:
ORDER DECLINING APECIAL ACTION JURISDICTION
Filing Date
12/22/2016
Description
ANS - Answer
Docket Date
12/23/2016
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II ANSWER TO SECOND AMENDED COMPLAINT
Filing Date
12/19/2016
Description
028 - ME: Status Conference Set
Docket Date
12/19/2016
Filing Party
Filing Date
12/14/2016
Description
NOT - Notice
Docket Date
12/15/2016
Filing Party
NOTE:
Authority in Support of RespONSE to the Court Order dateD DecEMBER 6, 2016
Filing Date
12/13/2016
Description
ORD - Order
Docket Date
12/13/2016
Filing Party
NOTE:
ORDER ON SECOND STIPULATION TO EXTEND TIME TO SUPPLEMENT OBEJCTION AND MOTION TO QUASH PLAINTIFFS’ SUPOENA DUCES TECUM
Filing Date
12/13/2016
Description
RES - Response
Docket Date
12/15/2016
Filing Party
NOTE:
RESPONSE TO THE COURT ORDER DATED DECEMBER 6, 2016
Filing Date
12/8/2016
Description
STP - Stipulation
Docket Date
12/9/2016
Filing Party
NOTE:
SECOND STIPULATION TO EXTEND TIME TO SUPPLEMENT OBJECTION AND MOTION TO QUASH PLAINTIFFS’ SUBPOENA
Filing Date
12/8/2016
Description
094 - ME: Oral Argument Set
Docket Date
12/8/2016
Filing Party
Filing Date
12/5/2016
Description
RES - Response
Docket Date
12/6/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II EXPEDITED MOTION FOR STAY OF PROCEEDINGS PENDING SPECIAL ACTION IN COURT OF APPEALS
Filing Date
12/2/2016
Description
MOT - Motion
Docket Date
12/6/2016
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II EXPEDITED MOTION FOR STAY OF PROCEEDINGS PENDING SPECIAL ACTION IN COURT OF APPEALS
Filing Date
11/22/2016
Description
JSR – Joint Scheduling Report
Docket Date
11/23/2016
Filing Party
NOTE:
Joint SCHEDULING MEMORANDUM
Filing Date
11/17/2016
Description
023 - ME: Order Entered By Court
Docket Date
11/17/2016
Filing Party
Filing Date
11/16/2016
Description
NOT - Notice
Docket Date
11/22/2016
Filing Party
NOTE:
DISCOVERY DISPUTE DOCUMENTS
Filing Date
11/15/2016
Description
ORD - Order
Docket Date
11/15/2016
Filing Party
NOTE:
ORDER ON STIPULATION TO EXTEND TIME TO SUPPLEMENT OBEJCTION AND MOTION TO QUASH PLAINTIFFS’ SUPOENA DUCES TECUM
Filing Date
11/9/2016
Description
RES - Response
Docket Date
11/10/2016
Filing Party
NOTE:
RESPONSE TO DEFENDANTS STEPHEN & SALLY GORE’S MOTION TO EXTEND 30 DAY DEADLINE FOR VIDEOTAPED DEPOSITION
Filing Date
11/7/2016
Description
019 - ME: Ruling
Docket Date
11/7/2016
Filing Party
Filing Date
11/4/2016
Description
STP - Stipulation
Docket Date
11/7/2016
Filing Party
NOTE:
Stipulation to Extend Time to Supplement Objection and Motion to Quash Plaintiffs' Subpoena
Filing Date
11/2/2016
Description
NOT - Notice
Docket Date
11/3/2016
Filing Party
NOTE:
Notice of Contacting Arizona Attorney Generals Office Regarding October 24 2016 Order
Filing Date
10/26/2016
Description
RES - Response
Docket Date
10/27/2016
Filing Party
NOTE:
RESPONSE TO UNFILED MOTION TO MODIFY & DISMISS SUBPOENA DUCES TECUM FOR VIDEOTAPED DEPOSITION OF STEPHEN GORE & SALLY GORE
Filing Date
10/24/2016
Description
019 - ME: Ruling
Docket Date
10/24/2016
Filing Party
Filing Date
10/24/2016
Description
REL - Reply
Docket Date
10/25/2016
Filing Party
NOTE:
DEFENDANT DR. BAUER’S REPLY IN SUPPORT OF MOTION TO DISMISS RE: JURISDICTION
Filing Date
10/24/2016
Description
REL - Reply
Docket Date
10/25/2016
Filing Party
NOTE:
DEFENDANT DR. BAUER’S REPLY IN SUPPORT OF MOTION TO DISMISS RE: IMMUNITY
Filing Date
10/17/2016
Description
REL - Reply
Docket Date
10/18/2016
Filing Party
NOTE:
REPLY BRIEF OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II IN SUPPORT OF THEIR MOTION TO DISMISS THE SECOND AMENDED COMPLAINT PURSUANT TO RULE 12 (b)(6) OF THE ARIZONA RULES OF CIVIL PROCEDURE BASED ON IMMUNITY FROM LIABILITY ACCORDED DEFENDANTS UNDER TWO ILLINOIS STATUTES AND THE ECONOMIC LOSS DOCTRINE
Filing Date
10/17/2016
Description
REL - Reply
Docket Date
10/18/2016
Filing Party
NOTE:
REPLY BRIEF OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II IN SUPPORT OF THEIR MOTION TO DISMISS THE SECOND AMENDED COMPLAINT PURSUANT TO RULE 12 (b)(2) OF THE ARIZONA RULES OF CIVIL PROCEDURE REGARDING LACK OF PERSONAL JURISDICTION
Filing Date
10/5/2016
Description
ORD - Order
Docket Date
10/5/2016
Filing Party
NOTE:
ORDER GRANTING MOTION FOR LEAVE TO EXCEED PAGE LIMIT
Filing Date
9/30/2016
Description
MOT - Motion
Docket Date
10/3/2016
Filing Party
NOTE:
Motion FOR LEAVE to Exceed Page Limit
Filing Date
9/30/2016
Description
RES - Response
Docket Date
10/3/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DR. BAUER’S MOTION TO DISMISS PLAINTIFFS’ SECOND AMENDED COMPLAINT RE: JURISDICTION AND RESPONSE TO DEFENDANT DR. BAUER’S JOINDER IN BRCIL’S MOTION TO DISMISS PLAINTIFFS SECOND AMENDED COMPLAINT (JURISDICTION)
Filing Date
9/30/2016
Description
RES - Response
Docket Date
10/3/2016
Filing Party
NOTE:
PLAINTIFFS RESPONSE TO DR BAUERS MOTION TO DISMISS PLAINTIFFS SECOND AMENDED COMPLAINT RE IMMUNITY AND PLAINTIFFS RESPONSE TO DR BAUERS JOINDER IN BRCILS MOTION TO DISMISS PLAINTIFFS SECOND AMENDED COMPLAINT
Filing Date
9/30/2016
Description
RES - Response
Docket Date
10/3/2016
Filing Party
NOTE:
PLAINTIFFS' RESPONSE TO MOTION OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF IILLINOIS, LLC, DONALD A. GREENE, AND DONALD A. GREENE II TO DISMISS THE SECOND AMENDED COMPLANIT PURSUANT TO RULE 12(B)(6) OF THE ARIZONA RULES OF CIVIL PROCEDURE BASED ON IMMUNITY FROM LIABILITY UDER TWO ILLINOIS STATUES AND THE ECONOMIC LOSS DOCTRINE
Filing Date
9/30/2016
Description
RES - Response
Docket Date
10/3/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE, AND DONALD A. GREENE II MOTION [SIC] TO DISMISS THE SECOND AMENDED COMPLAINT PURSUANT TO RULE 12(b)2) OF THE ARIZONA RULES OF CIVIL PROCEDURE REGARDING LACK OF PERSONAL JURISDICTION
Filing Date
9/23/2016
Description
ANS - Answer
Docket Date
9/26/2016
Filing Party
NOTE:
DEFENDANTS PLATINUM MEDICAL, LLC, PLATINUM MEDICAL, INC., PLATINUM TRAINING, LLC, CHARLES ODDO and AMY ODDO’S ANSWER TO COMPLAINT
Filing Date
9/16/2016
Description
ORD - Order
Docket Date
9/16/2016
Filing Party
NOTE:
ORDER EXTENDING PAGE LIMIT FOR MOTION TO DISMISS
Filing Date
9/12/2016
Description
ORD - Order
Docket Date
9/12/2016
Filing Party
NOTE:
ORDER EXTENDING PAGE LIMIT FOR MOTION TO DISMISS
Filing Date
9/9/2016
Description
MTD - Motion To Dismiss
Docket Date
9/12/2016
Filing Party
NOTE:
DEFENDANT DR. BAUER'S MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT RE: JURISDICTION AND DEFENDANT DR. BAUER'S JOINDER IN BRCIL'S MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT (JURTSDICTION)
Filing Date
9/9/2016
Description
MTD - Motion To Dismiss
Docket Date
9/12/2016
Filing Party
NOTE:
DEFENDANT DR. BAUER'S MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT Re: IMMUNITY AND DEFENDANT DR. BAUER'S JOINDER IN BRCIL'S MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT (IAGA)
Filing Date
9/8/2016
Description
MTD - Motion To Dismiss
Docket Date
9/8/2016
Filing Party
NOTE:
MOTION OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II TO DISMISS THE SECOND AMENDED COMPLAINT PURSUANT TO RULE 12 (b)(6) OF THE ARIZONA RULES OF CIVIL PROCEDURE BASED ON IMMUNITY FROM LIABILITY ACCORDED DEFENDANTS UNDER TWO ILLINOIS STATUTES AND THE ECONOMIC LOSS DOCTRINE
Filing Date
9/8/2016
Description
MOT - Motion
Docket Date
9/9/2016
Filing Party
NOTE:
ILLINOIS DEFENDANTS MOTION FOR LEAVE TO EXCEED PAGE LIMIT REGARDING MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICITON
Filing Date
9/8/2016
Description
MDJ - Motion to Dismiss for Lack of Jurisdiction
Docket Date
9/9/2016
Filing Party
NOTE:
MOTION OF DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND DONALD A. GREENE II TO DISMISS THE SECOND AMENDED COMPLAINT PURSUANT TO RULE 12 (b)(2) OF THE ARIZONA RULES OF CIVIL PROCEDURE REGARDING LACK OF PERSONAL JURISDICTION
Filing Date
9/7/2016
Description
MOT - Motion
Docket Date
9/8/2016
Filing Party
NOTE:
ILLINOIS DEFENDANTS MOTION FOR LEAVE TO EXCEED PAGE LIMIT
Filing Date
9/1/2016
Description
STP - Stipulation
Docket Date
9/1/2016
Filing Party
NOTE:
STIPULATION REGARDING PREDICATE OFFENSE
Filing Date
8/26/2016
Description
NOT - Notice
Docket Date
8/26/2016
Filing Party
NOTE:
Plaintiffs' Notice of Errata
Filing Date
8/22/2016
Description
REL - Reply
Docket Date
8/23/2016
Filing Party
NOTE:
Arizona Attorney General's Office's Reply in Support of its Motion to Quash Plaintiff's Subpoena
Filing Date
8/15/2016
Description
RNM - Returned Mail
Docket Date
8/15/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
8/15/2016
Description
094 - ME: Oral Argument Set
Docket Date
8/15/2016
Filing Party
Filing Date
8/8/2016
Description
RES - Response
Docket Date
8/9/2016
Filing Party
NOTE:
RESPONSE to ARIZONA ATTORNEY GENERALS OFFICES Objection & Motion to Quash PLAINTIFFS SUBPOENA
Filing Date
8/4/2016
Description
NOT - Notice
Docket Date
8/5/2016
Filing Party
NOTE:
NOTICE OF FEDERAL BUREAU OF INVESTIGATION RESPONSE TO FREEDOM OF INFORMATION REQUESTS
Filing Date
7/29/2016
Description
028 - ME: Status Conference Set
Docket Date
7/29/2016
Filing Party
Filing Date
7/29/2016
Description
PHO - Pro Hac Vice Order
Docket Date
7/29/2016
Filing Party
NOTE:
ORDER re: MOTION TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
7/29/2016
Description
RNM - Returned Mail
Docket Date
7/29/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
7/27/2016
Description
PHA - Pro Hac Vice Application
Docket Date
7/27/2016
Filing Party
NOTE:
Motion to Associate Counsel Pro Hac Vice
Filing Date
7/21/2016
Description
019 - ME: Ruling
Docket Date
7/21/2016
Filing Party
Filing Date
7/21/2016
Description
OBJ - Objection/Opposition.
Docket Date
7/22/2016
Filing Party
NOTE:
Arizona Attorney Generals Offices Objection & Motion to Quash Plaintiffs' Subpoena
Filing Date
7/11/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
7/14/2016
Filing Party
Filing Date
7/1/2016
Description
RES - Response
Docket Date
7/5/2016
Filing Party
NOTE:
Response to Motion to Quash Subpoena
Filing Date
6/28/2016
Description
ORD - Order
Docket Date
6/28/2016
Filing Party
NOTE:
ORDER ON STIPULATION TO EXTEND TIME TO RESPOND TO PLAINTIFFS SUPOENA DUCES TECUM
Filing Date
6/24/2016
Description
AMC - Amended Complaint
Docket Date
6/27/2016
Filing Party
NOTE:
Second Amended Complaint
Filing Date
6/20/2016
Description
STP - Stipulation
Docket Date
6/20/2016
Filing Party
NOTE:
Stipulation to Extend Time to Respond to Plaintiffs' Subpoena Duces Tecum
Filing Date
6/17/2016
Description
RNM - Returned Mail
Docket Date
6/17/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
6/17/2016
Description
MTQ - Motion To Quash
Docket Date
6/20/2016
Filing Party
NOTE:
Motion to Quash Subpoena
Filing Date
6/2/2016
Description
005 - ME: Hearing
Docket Date
6/2/2016
Filing Party
Filing Date
5/26/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
5/26/2016
Filing Party
Filing Date
5/23/2016
Description
NOT - Notice
Docket Date
5/23/2016
Filing Party
NOTE:
Notice of Association and Appearance as Counsel of Record for Defendant Linda Olson
Filing Date
5/20/2016
Description
REL - Reply
Docket Date
5/23/2016
Filing Party
NOTE:
REPLY TO PLAINTIFFS' RESPONSE TO F'URR AND BAUER'S MOTION TO STRIKE AND OBJECTION TO PLAINTIFFS' NOTICE OF F'ILING AFFIDAVITS IN SUPPORT OF PLAINTIFFS' RESPONSE TO DEFENDANT FURR AND BAUER'S MOTION TO DISMISS F'OR LACK OF PERSONAL JURISDICTION
Filing Date
5/20/2016
Description
RES - Response
Docket Date
5/23/2016
Filing Party
NOTE:
DEFENDANT DENNIS F'URR, DO AND MICHAEL BAUER, MD'S RESPONSE TO PLAINTIFFS' MOTION FOR LEAVE TO PROVIDE SUPPLEMENTAL EXIIIBITS IN SUPPORT OF THEIR RESPONSES TO THE ILLINOIS AND COLORADO DEF'ENDANTS' MOTIONS TO DTSMISS PURSUANT TO 12(BX2)
Filing Date
5/20/2016
Description
REL - Reply
Docket Date
5/23/2016
Filing Party
NOTE:
REPLY TO PLAINTIFFS’ RESPONSE TO FURR AND BAUER’S RULE 19 MOTION TO JOIN PLAINTIFFS AS INDISPENSABLE PARTIES
Filing Date
5/19/2016
Description
REL - Reply
Docket Date
5/19/2016
Filing Party
NOTE:
PLAINTIFFS’ REPLY IN SUPPORT OF ITS MOTION FOR LEAVE TO PROVIDE SUPPLEMENTAL EXHIBITS IN SUPPORT OF THEIR RESPONSES TO THE ILLINOIS AND COLORADO DEFENDANTS MOTIONS TO DISMISS PURSUANT TO 12(B)(2) ONLY
Filing Date
5/18/2016
Description
RNM - Returned Mail
Docket Date
5/18/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/17/2016
Description
RES - Response
Docket Date
5/18/2016
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREEN, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS’ RESPONSE TO PLAINTIFFS’ MOTION FOR LEAVE TO PROVIDE SUPPLEMENTAL EXHIBITS IN SUPPORT OF THEIR RESPONSES TO THE ILLINOIS AND COLORADO DEFENDANTS MOTIONS TO DISMISS PURSUANT TO 12(B)(2) ,
Filing Date
5/16/2016
Description
NOF - Notice Of Filing
Docket Date
5/16/2016
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF FILING OF AFFIDAVITS IN SUPPORT OF EXHIBITS SUBMITTED IN PLAINTIFFS’ RESPONSE TO DEFENDANTS DR DENNIS FURR AND DR. MICHAEL BAUER’S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION
Filing Date
5/16/2016
Description
NOF - Notice Of Filing
Docket Date
5/16/2016
Filing Party
NOTE:
PLAINTIFFS’ NOTICE OF FILING OF AFFIDAVITS IN SUPPORT OF EXHIBITS SUBMITTED IN PLAINTIFFS’ RESPONSE TO DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREENE, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS’ MOTION TO DISMISS COMPLAINT PURSUANT TO RULES 12(b)(2) and 12(b)(6) A.R.C.P
Filing Date
5/16/2016
Description
MOT - Motion
Docket Date
5/16/2016
Filing Party
NOTE:
PLAINTIFFS’ MOTION FOR LEAVE TO PROVIDE SUPPLEMENTAL EXHIBITS IN SUPPORT OF THEIR RESPONSES TO THE ILLINOIS AND COLORADO DEFENDANTS MOTIONS TO DISMISS PURSUANT TO 12(B)(2) ONLY
Filing Date
5/13/2016
Description
ANS - Answer
Docket Date
5/16/2016
Filing Party
Defendant(22)
NOTE:
Defendants response to complaint and affirmative defenses with proof of service-efile billing $237.00
Filing Date
5/11/2016
Description
311 - ME: 150 Day Minute Entry
Docket Date
5/11/2016
Filing Party
Filing Date
5/11/2016
Description
RES - Response
Docket Date
5/12/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANT DENNIS FURR AND MICHAEL J. BAUER, MD’S RULE 19 MOTION TO JOIN PLAINTIFFS AS INDISPENSABLE PARTIES
Filing Date
5/10/2016
Description
023 - ME: Order Entered By Court
Docket Date
5/10/2016
Filing Party
Filing Date
5/9/2016
Description
REL - Reply
Docket Date
5/10/2016
Filing Party
NOTE:
Reply in Support of Motion to Dismiss
Filing Date
5/6/2016
Description
RES - Response
Docket Date
5/9/2016
Filing Party
NOTE:
Plaintiffs' Response to Defendants Dennis L. Furr, Do's and Michael J. Bauer, MD's Motion to Strike
Filing Date
5/5/2016
Description
RNM - Returned Mail
Docket Date
5/5/2016
Filing Party
NOTE:
Returned Mail Minute Entry
Filing Date
5/5/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
5/5/2016
Filing Party
Filing Date
4/28/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/29/2016
Filing Party
Filing Date
4/28/2016
Description
RTM - Returned Mail or Returned/ReMailed Mail
Docket Date
4/29/2016
Filing Party
Filing Date
4/27/2016
Description
094 - ME: Oral Argument Set
Docket Date
4/27/2016
Filing Party
Filing Date
4/27/2016
Description
PHO - Pro Hac Vice Order
Docket Date
4/27/2016
Filing Party
NOTE:
ORDER TO ASSOCIATE COUNSEL PRO HAC VICE
Filing Date
4/27/2016
Description
RES - Response
Docket Date
4/27/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANT’S MOTION TO DISMISS COMPLAINT OF DEFENDANT LINDA OLSON; OR ALTERNATIVELY, MOTION FOR CONTINUANCE PURSUANT TO RULE 56(F), ARIZONA RULES OF CIVIL PROCEDURE AND REQUEST FOR EXPEDITED HEARING
Filing Date
4/26/2016
Description
NAR - Notice Of Appearance
Docket Date
4/26/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
4/22/2016
Description
REL - Reply
Docket Date
4/22/2016
Filing Party
NOTE:
REPLY TO RESPONSE TO MOTION TO DISMISS
Filing Date
4/22/2016
Description
PHA - Pro Hac Vice Application
Docket Date
4/25/2016
Filing Party
NOTE:
Motion to Associate Counsel Pro Hac Vice
Filing Date
4/21/2016
Description
REL - Reply
Docket Date
4/21/2016
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREEN, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS REPLY TO PLAINTIFFS’ RESPONSE TO DEFENDANTS’ MOTION TO DISMISS COMPLAINT PURSUANT TO RULES 12(b)(2) and 12(b)(6) A.R.C.P
Filing Date
4/19/2016
Description
ORD - Order
Docket Date
4/19/2016
Filing Party
NOTE:
ORDER TO EXTEND TIME TO FILE REPLY
Filing Date
4/19/2016
Description
ORD - Order
Docket Date
4/19/2016
Filing Party
NOTE:
ORDER RE: EXPEDITED MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF MOTION TO DISMISS
Filing Date
4/18/2016
Description
RES - Response
Docket Date
4/19/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS’ MOTION TO DISMISS
Filing Date
4/18/2016
Description
MTD - Motion To Dismiss
Docket Date
4/18/2016
Filing Party
NOTE:
JOINDER IN PLATINUM MEDICAL, LLC; PLATINUM MEDICAL, INC.; PLATINUM TRAINING, LLC; CHARLES ODDO AND AMY ODDO’S MOTION TO DISMISS
Filing Date
4/18/2016
Description
MOT - Motion
Docket Date
4/18/2016
Filing Party
NOTE:
DEFENDANT DENNIS FURR AND MICHAEL BAUER’S RULE 19 MOTION TO JOIN PLAINTIFFS’ SPOUSES AS INDISPENSABLE PARTIES
Filing Date
4/18/2016
Description
STP - Stipulation
Docket Date
4/18/2016
Filing Party
NOTE:
STIPULATION TO EXTEND TIME FOR DEFENDANTS FURR AND BAUER TO FILE REPLY TO RESPONSE TO MOTION TO DISMISS
Filing Date
4/18/2016
Description
MTD - Motion To Dismiss
Docket Date
4/18/2016
Filing Party
NOTE:
Joinder in Linda Olson's Motion to Dismiss
Filing Date
4/15/2016
Description
MOT - Motion
Docket Date
4/15/2016
Filing Party
NOTE:
EXPEDITED MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF MOTION TO DISMISS
Filing Date
4/8/2016
Description
MTD - Motion To Dismiss
Docket Date
4/8/2016
Filing Party
NOTE:
Motion to Dismiss Complaint of Defendant Linda Olson
Filing Date
4/4/2016
Description
NAR - Notice Of Appearance
Docket Date
4/8/2016
Filing Party
Filing Date
4/4/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
4/4/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
4/4/2016
Description
RES - Response
Docket Date
4/5/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREENE, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS’ MOTION TO DISMISS COMPLAINT PURSUANT TO RULES 12(b)(2) and 12(b)(6) A.R.C.P.
Filing Date
4/4/2016
Description
RES - Response
Docket Date
4/5/2016
Filing Party
NOTE:
PLAINTIFFS’ RESPONSE TO DEFENDANTS DR. DENNIS FURR AND DR. MICHAEL BAUER’S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION
Filing Date
4/1/2016
Description
ORD - Order
Docket Date
4/1/2016
Filing Party
NOTE:
IT IS HEREBY ORDERED, granting Plaintiffs until April 4, 2016 to file a Response to Defendants’ Motion to Dismiss Pursuant to Rules 12(b)(2) and 12(b)(6), Arizona Rules of Civil Procedure.
Filing Date
3/29/2016
Description
STP - Stipulation
Docket Date
3/29/2016
Filing Party
NOTE:
STIPULATION TO EXTEND DEADLINE TO FILE A RESPONSE TO DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREENE, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS’ MOTION TO DISMISS COMPLAINT PURSUANT TO RULES 12(b)(2) and 12(b)(6) A.R.C.P.
Filing Date
3/29/2016
Description
MTD - Motion To Dismiss
Docket Date
3/30/2016
Filing Party
NOTE:
Motion to Dismiss
Filing Date
3/28/2016
Description
NOT - Notice
Docket Date
3/28/2016
Filing Party
NOTE:
Notice of Change of Firm Address
Filing Date
3/24/2016
Description
AFS - Affidavit Of Service
Docket Date
3/30/2016
Filing Party
NOTE:
LINA OLSON
Filing Date
3/24/2016
Description
ORD - Order
Docket Date
3/24/2016
Filing Party
NOTE:
ORDER STRIKING BIOLOGICAL RESOURCE CENTER, INC.’S ANSWER
Filing Date
3/22/2016
Description
NOT - Notice
Docket Date
3/22/2016
Filing Party
NOTE:
Notice of Substitution of Exhibits TO DEFENDANTS FURR AND BAUERS MOTION TO DISMISS
Filing Date
3/17/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
3/17/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
3/16/2016
Description
NAR - Notice Of Appearance
Docket Date
3/16/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
3/15/2016
Description
AFS - Affidavit Of Service
Docket Date
3/18/2016
Filing Party
NOTE:
AMENDED/ELIZABETH RATHBURN
Filing Date
3/15/2016
Description
SUM - Summons
Docket Date
3/17/2016
Filing Party
NOTE:
AMENDED
Filing Date
3/14/2016
Description
SUM - Summons
Docket Date
3/15/2016
Filing Party
NOTE:
AMENDED/
Filing Date
3/14/2016
Description
SUM - Summons
Docket Date
3/15/2016
Filing Party
NOTE:
AMENDED/
Filing Date
3/14/2016
Description
AFS - Affidavit Of Service
Docket Date
3/17/2016
Filing Party
Filing Date
3/14/2016
Description
AFS - Affidavit Of Service
Docket Date
3/17/2016
Filing Party
NOTE:
AMENDED/INTERNATIONAL BIOLOGICAL INC
Filing Date
3/14/2016
Description
MDJ - Motion to Dismiss for Lack of Jurisdiction
Docket Date
3/15/2016
Filing Party
NOTE:
DEFENDANTS DR. DENNIS FURR AND DR. MICHAEL BAUER' S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION
Filing Date
3/11/2016
Description
MTD - Motion To Dismiss
Docket Date
3/14/2016
Filing Party
NOTE:
DEFENDANTS BIOLOGICAL RESOURCE CENTER OF ILLINOIS, LLC, DONALD A. GREENE AND WIFE SANDRA GREENE, DONALD A. GREEN, II AND WIFE ERIN GREENE, MELISSA J. WILLIAMS, A SINGLE PERSON, KURT KLITZKE AND WIFE NANCY KLITZKE AND MOLLIE STATHOPOLOUS AND HUSBAND CHRIS STATHOPOLOUS MOTION TO DISMISS COMPLAINT PURSUANT TO RULES 12(b)(2) and 12(b)(6) A.R.C.P
Filing Date
3/8/2016
Description
ORD - Order
Docket Date
3/8/2016
Filing Party
NOTE:
ORDER (Defendants Dr. Michael Bauer and Dr. Dennis Furr have until March 14, 2016 to file a responsive pleading to the First Amended Complaint)
Filing Date
3/3/2016
Description
STP - Stipulation
Docket Date
3/3/2016
Filing Party
NOTE:
Stipulation to Extend Deadline to File Responsive Pleading to First Amended Complaint
Filing Date
3/2/2016
Description
OXS - Order To Extend Time For Service
Docket Date
3/2/2016
Filing Party
NOTE:
ORDER EXTENDING TIME TO SERVE DEFENDANTS ARTHUR RATHBURN, ELIZABETH RATHBURN AND INTERNATIONAL BIOLOGICAL, INC.
Filing Date
2/25/2016
Description
ACS - Acceptance Of Service
Docket Date
2/25/2016
Filing Party
NOTE:
Acceptance of Service of Process for Defendants
Filing Date
2/25/2016
Description
MXS - Motion To Extend Time For Service
Docket Date
2/26/2016
Filing Party
NOTE:
PLAINTIFFS’ MOTION FOR AN EXTENSION OF TIME TO SERVE ARTHUR RATHBURN, ELIZABETH RATHBURN AND INTERNATIONAL BIOLOGICAL, INC.
Filing Date
2/25/2016
Description
MOT - Motion
Docket Date
2/26/2016
Filing Party
NOTE:
Motion to Strike Biological Resource Center, Inc.s Answer
Filing Date
2/23/2016
Description
SUM - Summons
Docket Date
2/24/2016
Filing Party
Filing Date
2/23/2016
Description
AFS - Affidavit Of Service
Docket Date
2/24/2016
Filing Party
NOTE:
CLP HEALTHCARE SERVICES INC
Filing Date
2/22/2016
Description
SUM - Summons
Docket Date
2/23/2016
Filing Party
NOTE:
AMENDED
Filing Date
2/22/2016
Description
SUM - Summons
Docket Date
2/23/2016
Filing Party
NOTE:
AMENDED
Filing Date
2/22/2016
Description
AFS - Affidavit Of Service
Docket Date
2/24/2016
Filing Party
NOTE:
CHARLES ODDO
Filing Date
2/22/2016
Description
AFS - Affidavit Of Service
Docket Date
2/24/2016
Filing Party
NOTE:
AMY C ODDO
Filing Date
2/17/2016
Description
NAR - Notice Of Appearance
Docket Date
2/18/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
2/17/2016
Description
STP - Stipulation
Docket Date
2/18/2016
Filing Party
NOTE:
Withdrawal of Motion for Extension of Time and Stipulation Regarding Response to Complaint
Filing Date
2/16/2016
Description
SUM - Summons
Docket Date
2/17/2016
Filing Party
NOTE:
AMENDED
Filing Date
2/16/2016
Description
AFS - Affidavit Of Service
Docket Date
2/19/2016
Filing Party
NOTE:
DONALD A GREEN II/ERIN GREENE
Filing Date
2/16/2016
Description
AFS - Affidavit Of Service
Docket Date
2/19/2016
Filing Party
NOTE:
PLATINUM TRAINING LLC
Filing Date
2/16/2016
Description
AFS - Affidavit Of Service
Docket Date
2/19/2016
Filing Party
NOTE:
PLATINUM MEDICAL LLC
Filing Date
2/16/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
2/16/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
2/16/2016
Description
ACS - Acceptance Of Service
Docket Date
2/16/2016
Filing Party
NOTE:
ACCEPTANCE OF SERVICE OF PROCESS FOR DEFENDANTS PLATINUM MEDICAL, LLC, PLATINUM MEDICAL, INC., PLATINUM TRAINING, LLC, and CHARLES ODDO and AMY ODDO
Filing Date
2/12/2016
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
2/12/2016
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
2/12/2016
Description
NAR - Notice Of Appearance
Docket Date
2/12/2016
Filing Party
NOTE:
Notice of Appearance
Filing Date
2/12/2016
Description
MOT - Motion
Docket Date
2/12/2016
Filing Party
NOTE:
Expedited Motion For Extension of Time To Respond To Complaint
Filing Date
2/11/2016
Description
NAR - Notice Of Appearance
Docket Date
2/11/2016
Filing Party
NOTE:
NOTICE OF APPEARANCE
Filing Date
2/10/2016
Description
ACS - Acceptance Of Service
Docket Date
2/10/2016
Filing Party
NOTE:
ACCEPTANCE OF SERVICE OF PROCESS FOR DEFENDANTS MICHAEL J. BAUER, MD and JANE DOE BAUER
Filing Date
2/5/2016
Description
AFS - Affidavit Of Service
Docket Date
2/5/2016
Filing Party
NOTE:
Affidavit of Service /DENNIS FURR
Filing Date
2/3/2016
Description
ANS - Answer
Docket Date
2/8/2016
Filing Party
Defendant(10)
Filing Date
2/2/2016
Description
SUM - Summons
Docket Date
2/3/2016
Filing Party
NOTE:
AMENDED
Filing Date
2/2/2016
Description
SUM - Summons
Docket Date
2/3/2016
Filing Party
NOTE:
AMENDED
Filing Date
2/2/2016
Description
AFS - Affidavit Of Service
Docket Date
2/4/2016
Filing Party
NOTE:
MOLLIE STATHOPOULOUS
Filing Date
2/2/2016
Description
AFS - Affidavit Of Service
Docket Date
2/4/2016
Filing Party
NOTE:
MELISSA J. WILLIAMS
Filing Date
1/26/2016
Description
AFS - Affidavit Of Service
Docket Date
1/27/2016
Filing Party
NOTE:
AMENDED/KURT KLITZKE AND JANE DOE KLITZKE
Filing Date
1/26/2016
Description
SUM - Summons
Docket Date
1/27/2016
Filing Party
NOTE:
AMENDED
Filing Date
1/15/2016
Description
AFS - Affidavit Of Service
Docket Date
1/19/2016
Filing Party
NOTE:
STEPHEN GORE
Filing Date
1/15/2016
Description
AFS - Affidavit Of Service
Docket Date
1/19/2016
Filing Party
NOTE:
SALLY GORE
Filing Date
1/15/2016
Description
AFS - Affidavit Of Service
Docket Date
1/19/2016
Filing Party
NOTE:
BIOLOGICAL RESOURCE CENTER INC
Filing Date
1/15/2016
Description
SUM - Summons
Docket Date
1/19/2016
Filing Party
NOTE:
AMENDED
Filing Date
1/15/2016
Description
SUM - Summons
Docket Date
1/19/2016
Filing Party
NOTE:
AMENDED
Filing Date
1/15/2016
Description
SUM - Summons
Docket Date
1/19/2016
Filing Party
NOTE:
AMENDED
Filing Date
1/15/2016
Description
SUM - Summons
Docket Date
1/19/2016
Filing Party
NOTE:
AMENDED
Filing Date
1/11/2016
Description
AFS - Affidavit Of Service
Docket Date
1/12/2016
Filing Party
NOTE:
MOLLIE STATHOPOULOUS
Filing Date
1/11/2016
Description
AFS - Affidavit Of Service
Docket Date
1/12/2016
Filing Party
NOTE:
MELISSA J WILLIAMS
Filing Date
1/11/2016
Description
SUM - Summons
Docket Date
1/13/2016
Filing Party
Filing Date
1/11/2016
Description
SUM - Summons
Docket Date
1/13/2016
Filing Party
Filing Date
1/8/2016
Description
SUM - Summons
Docket Date
1/11/2016
Filing Party
Filing Date
1/8/2016
Description
AFS - Affidavit Of Service
Docket Date
1/12/2016
Filing Party
NOTE:
KURT KLITZKE PHD
Filing Date
1/4/2016
Description
SUM - Summons
Docket Date
1/5/2016
Filing Party
Filing Date
1/4/2016
Description
SUM - Summons
Docket Date
1/5/2016
Filing Party
Filing Date
1/4/2016
Description
AFS - Affidavit Of Service
Docket Date
1/6/2016
Filing Party
NOTE:
BIOLOGICAL RESOURCE CENTER OF ILLINOIS LLC
Filing Date
1/4/2016
Description
AFS - Affidavit Of Service
Docket Date
1/6/2016
Filing Party
NOTE:
DONALD A GREENE II
Filing Date
12/30/2015
Description
ANS - Answer
Docket Date
1/4/2016
Filing Party
Defendant(10)
NOTE:
PAID
Filing Date
12/28/2015
Description
AFS - Affidavit Of Service
Docket Date
12/29/2015
Filing Party
NOTE:
DONALD A GREENE
Filing Date
12/28/2015
Description
AFS - Affidavit Of Service
Docket Date
12/29/2015
Filing Party
NOTE:
PLATINUM MEDICAL LLC
Filing Date
12/28/2015
Description
SUM - Summons
Docket Date
12/29/2015
Filing Party
Filing Date
12/28/2015
Description
SUM - Summons
Docket Date
12/29/2015
Filing Party
Filing Date
12/28/2015
Description
AMC - Amended Complaint
Docket Date
12/28/2015
Filing Party
NOTE:
First Amended Complaint
Filing Date
12/18/2015
Description
SUM - Summons
Docket Date
12/21/2015
Filing Party
Filing Date
12/18/2015
Description
AFS - Affidavit Of Service
Docket Date
12/22/2015
Filing Party
NOTE:
SUTTON MEMORIAL FUNERAL HOME INC
Filing Date
12/17/2015
Description
AFS - Affidavit Of Service
Docket Date
12/18/2015
Filing Party
NOTE:
BIOLOGICAL RESOURCE CENTER INC
Filing Date
12/17/2015
Description
SUM - Summons
Docket Date
12/18/2015
Filing Party
Filing Date
12/16/2015
Description
AFS - Affidavit Of Service
Docket Date
12/18/2015
Filing Party
NOTE:
VISTA HOSPICE CARE INC
Filing Date
12/16/2015
Description
SUM - Summons
Docket Date
12/17/2015
Filing Party
Filing Date
12/14/2015
Description
AFS - Affidavit Of Service
Docket Date
12/15/2015
Filing Party
NOTE:
STEPHEN GORE
Filing Date
12/14/2015
Description
AFS - Affidavit Of Service
Docket Date
12/15/2015
Filing Party
NOTE:
SALLY GORE
Filing Date
12/14/2015
Description
SUM - Summons
Docket Date
12/15/2015
Filing Party
Filing Date
12/14/2015
Description
SUM - Summons
Docket Date
12/15/2015
Filing Party
Filing Date
12/7/2015
Description
COM - Complaint
Docket Date
12/8/2015
Filing Party
Filing Date
12/7/2015
Description
CCN - Cert Arbitration - Not Subject
Docket Date
12/8/2015
Filing Party
Filing Date
12/7/2015
Description
CSH - Coversheet
Docket Date
12/8/2015
Filing Party
Filing Date
12/7/2015
Description
NJT - Not Demand For Jury Trial
Docket Date
12/8/2015
Filing Party
Case Calendar
Date
Time
Event
Date
5/25/2016
Time
9:00
Event
Oral Argument
Date
8/8/2016
Time
10:00
Event
Status Conference
Date
11/1/2016
Time
13:30
Event
Oral Argument
Date
11/10/2016
Time
9:00
Event
Status Conference
Date
12/15/2016
Time
8:30
Event
Status Conference
Date
1/11/2017
Time
13:30
Event
Status Conference
Date
3/10/2017
Time
15:30
Event
Status Conference
Date
3/16/2017
Time
14:30
Event
Status Conference
Date
5/4/2017
Time
10:30
Event
Status Conference
Date
6/9/2017
Time
15:30
Event
Status Conference
Date
8/30/2017
Time
10:00
Event
Status Conference
Date
11/6/2017
Time
9:30
Event
Status Conference
Date
12/5/2017
Time
14:40
Event
Status Conference
Date
1/12/2018
Time
10:30
Event
Oral Argument
Date
3/23/2018
Time
13:30
Event
Status Conference
Date
6/18/2018
Time
10:30
Event
Status Conference
Date
8/22/2018
Time
9:30
Event
Status Conference
Date
10/30/2018
Time
9:00
Event
Status Conference
Date
1/31/2019
Time
11:00
Event
Status Conference
Date
2/1/2019
Time
10:00
Event
Oral Argument
Date
3/15/2019
Time
9:30
Event
Status Conference
Date
3/18/2019
Time
9:15
Event
Status Conference
Date
3/29/2019
Time
10:00
Event
Pre-Trial Conference
Date
4/30/2019
Time
9:00
Event
Status Conference
Date
6/14/2019
Time
11:00
Event
Oral Argument
Date
7/18/2019
Time
9:00
Event
Status Conference
Date
8/13/2019
Time
9:00
Event
Status Conference
Date
9/6/2019
Time
9:00
Event
Pre-Trial Conference
Date
9/17/2019
Time
13:30
Event
Oral Argument
Date
9/27/2019
Time
10:00
Event
Oral Argument
Date
10/14/2019
Time
9:00
Event
Status Conference
Date
10/17/2019
Time
10:00
Event
Status Conference
Date
10/21/2019
Time
9:00
Event
Status Conference
Date
10/21/2019
Time
9:00
Event
Trial
Date
10/24/2019
Time
9:00
Event
Trial
Date
10/28/2019
Time
9:00
Event
Trial
Date
10/29/2019
Time
9:00
Event
Trial
Date
10/30/2019
Time
9:00
Event
Trial
Date
10/31/2019
Time
9:00
Event
Trial
Date
11/4/2019
Time
9:00
Event
Trial
Date
11/5/2019
Time
9:00
Event
Trial
Date
11/6/2019
Time
9:00
Event
Trial
Date
11/7/2019
Time
9:00
Event
Trial
Date
11/12/2019
Time
9:00
Event
Trial
Date
11/13/2019
Time
9:00
Event
Trial
Date
11/14/2019
Time
9:00
Event
Trial
Date
11/18/2019
Time
9:00
Event
Trial
Date
11/19/2019
Time
9:00
Event
Trial
Date
12/16/2019
Time
9:00
Event
Status Conference
Date
4/22/2020
Time
10:00
Event
Default Hearing
Date
6/5/2020
Time
13:30
Event
Default Hearing
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
Date
6/22/2020
(F)or / (A)gainst
F:  Nicholas Bonnes, Angelina Merrill, Erika Elam-Prewitt
A: Arthur Rathburn
Amount
$671.80
Frequency
One Time
Type
Costs
Status
Date
6/22/2020
(F)or / (A)gainst
F:  Nicholas Bonnes, Angelina Merrill, Erika Elam-Prewitt
A: Arthur Rathburn
Amount
$75,000.00
Frequency
One Time
Type
Principal
Status
Date
6/22/2020
(F)or / (A)gainst
F:  Suzanne Visser
A: Biological Resource Center Inc
Amount
$405.50
Frequency
One Time
Type
Costs
Status
Date
6/22/2020
(F)or / (A)gainst
F:  Suzanne Visser
A: Biological Resource Center Inc
Amount
$75,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Platinum Training L L C, Platinum Medical L L C, Platinum Medical Inc, Charles Oddo, Amy Oddo
A: Nancy Culver
Amount
$169.76
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Platinum Training L L C, Platinum Medical L L C, Platinum Medical Inc, Charles Oddo, Amy Oddo
A: John T Chaney
Amount
$30,411.53
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Platinum Medical L L C, Platinum Medical Inc, Charles Oddo, Amy Oddo, Platinum Training L L C
A: Nancy Culver
Amount
$5,000.00
Frequency
One Time
Type
Attorney Fee
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Platinum Training L L C, Platinum Medical L L C, Platinum Medical Inc, Charles Oddo, Amy Oddo
A: Jill Hansen
Amount
$5,000.00
Frequency
One Time
Type
Attorney Fee
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Tanya Caruso
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Tanya Caruso
A: Stephen Gore
Amount
$1,500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Nancy Culver
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Nancy Culver
A: Stephen Gore
Amount
$1,500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Nancy Cooper
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Nancy Cooper
A: Stephen Gore
Amount
$1,500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Gwen Timmerman
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Gwen Timmerman
A: Stephen Gore
Amount
$750,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Lee Ann Druding
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Lee Ann Druding
A: Stephen Gore
Amount
$750,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Troy Harp
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Troy Harp
A: Stephen Gore
Amount
$500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Jill Hansen
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Jill Hansen
A: Stephen Gore
Amount
$500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Debbie Beaugez
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Debbie Beaugez
A: Stephen Gore
Amount
$500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Agnes Hansen
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Agnes Hansen
A: Stephen Gore
Amount
$500,000.00
Frequency
One Time
Type
Principal
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Gwendolyn Aloia
A: Stephen Gore
Amount
$5,000,000.00
Frequency
One Time
Type
Costs
Status
Date
1/24/2020
(F)or / (A)gainst
F:  Gwendolyn Aloia
A: Stephen Gore
Amount
$500,000.00
Frequency
One Time
Type
Principal
Status
Date
11/20/2019
(F)or / (A)gainst
F:  Maricopa County Creditor
A: Burg Simpson
Amount
$2,176.79
Frequency
One Time
Type
Judgment for Jury Fees
Status
Date
11/20/2019
(F)or / (A)gainst
F:  Maricopa County Creditor
A: Stephen Gore
Amount
$2,176.79
Frequency
One Time
Type
Judgment for Jury Fees
Status
Date
11/15/2019
(F)or / (A)gainst
F:  Chris McHenry
A: Stephen Gore
Amount
$75,000.00
Frequency
One Time
Type
Principal
Status
Satisfied
Date
11/15/2019
(F)or / (A)gainst
F:  Michelle Gill
A: Stephen Gore
Amount
$75,000.00
Frequency
One Time
Type
Principal
Status
Satisfied
Date
11/15/2019
(F)or / (A)gainst
F:  John Peterson
A: Stephen Gore
Amount
$75,000.00
Frequency
One Time
Type
Principal
Status
Satisfied