2:19-CV-04815
07/25/2019
Pending - Other Pending
Contract - Other Contract
Susan M Brnovich
BioClinica Incorporated
Imaging Endpointes II LLC
Ami Marano
Catalina Ocolisan
Imaging Endpoints II LLC
Jenny Treiber
Nicole Maroulakos Goodwin
Attorney at Greenberg Traurig LLP - Phoenix
2375 E Camelback Rd., Ste. 700
Phoenix, AZ 85016
Aaron Thomas Lloyd
Attorney at Greenberg Traurig LLP - Phoenix
2375 E Camelback Rd., Ste. 700
Phoenix, AZ 85016
Justin K Victor
Attorney at Greenberg Traurig LLP - Philadelphia, PA
1717 Arch St., Ste. 400
Philadelphia, PA 19103
James N Boudreau
Attorney at Greenberg Traurig LLP - Philadelphia, PA
2700 Two Commerce Sq., 2001 Market St.
Philadelphia, PA 19103
Kent S Brockelman
Attorney at Coppersmith Brockelman PLC
2800 N Central Ave., Ste. 1900
Phoenix, AZ 85004
Jill Johnson Chasson
Attorney at Coppersmith Brockelman PLC
2800 N Central Ave., Ste. 1900
Phoenix, AZ 85004
Shelley Tolman
Attorney at Coppersmith Brockelman PLC
2800 N Central Ave., Ste. 1900
Phoenix, AZ 85004
John Neil Stuart
Attorney at Cohen Dowd Quigley PC
2425 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016
Kevin Christopher Moyer
Attorney at Cohen Dowd Quigley PC
2425 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016
Daniel P Quigley
Attorney at Cohen Dowd Quigley PC
2425 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016
Cynthia Christine Albracht-Crogan
Attorney at Cohen Dowd Quigley PC
2425 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016
Summons
Summons
Text of Proposed Order
Exhibit
Civil Cover Sheet
(#64) ORDER OF RECUSAL. Directing the Clerk of Court to reassign this case back to the Honorable Susan M. Brnovich, United States District Judge. All future pleadings and papers submitted for filing shall bear the following complete case number: CV-19-04815-PHX-SMB. Signed by Judge Michael T Liburdi on 9/19/19. (MAP) (Entered: 09/19/2019)
(#63) NOTICE of Service of Discovery filed by Imaging Endpoints II LLC, Ami Marano, Catalina Ocolisan, Jenny Treiber. (Quigley, Daniel) (Entered: 09/18/2019)
(#62) MINUTE ORDER: This case is reassigned to Judge Michael T. Liburdi. All future filings shall reflect the following case number: CV 19-4815-PHX-MTL. All pending hearings and/or deadlines are AFFIRMED unless reset by separate order. (This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.) (KAR) (Entered: 09/18/2019)
(#61) NOTICE of Service of Discovery filed by Ami Marano, Jenny Treiber. (Chasson, Jill) (Entered: 09/17/2019)
(#60) NOTICE of Service of Discovery filed by BioClinica Incorporated. (Boudreau, James) (Entered: 09/13/2019)
(#59) NOTICE of Service of Discovery filed by BioClinica Incorporated. (Boudreau, James) (Entered: 09/12/2019)
(#58) NOTICE of Service of Discovery filed by Imaging Endpoints II LLC, Ami Marano, Catalina Ocolisan, Jenny Treiber. (Quigley, Daniel) (Entered: 09/11/2019)
(#57) NOTICE of Service of Discovery filed by BioClinica Incorporated. (Boudreau, James) (Entered: 09/09/2019)
(#56) NOTICE of Service of Discovery filed by Imaging Endpoints II LLC, Ami Marano, Catalina Ocolisan, Jenny Treiber. (Quigley, Daniel) (Entered: 09/09/2019)
(#55) NOTICE of Service of Discovery filed by BioClinica Incorporated. (Boudreau, James) (Entered: 09/06/2019)
(#10) ORDER: Clerk of Court to terminate any or all Defendants in this matter, without further notice, that have not been served within the time required by Fed. R. Civ. P. 4(m) on October 23, 2019. Signed by Judge Susan M Brnovich on 7/26/2019. (TCA) (Entered: 07/26/2019)
(#9) NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Imaging Endpointes II LLC. (MCO) (Entered: 07/25/2019)
(#8) NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to BioClinica Incorporated. (MCO) (Entered: 07/25/2019)
(#7) Summons Issued as to Catalina Ocolisan, Imaging Endpointes II LLC, Ami Marano. (Attachments: #1 Summons, #2 Summons)(MCO). *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document. (Entered: 07/25/2019)
(#6) MOTION to Expedite Discovery Re: Plaintiff's Motion for Preliminary Injunction by BioClinica Incorporated. (Lloyd, Aaron) (Attachments: #1 Text of Proposed Order)(MCO) (Entered: 07/25/2019)
(#5) NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (MCO) (Entered: 07/25/2019)
(#4) Filing fee paid, receipt number 0970-17202445. This case has been assigned to the Honorable Susan M Brnovich. All future pleadings or documents should bear the correct case number: CV-19-4815-PHX-SMB. (MCO) (Entered: 07/25/2019)
(#3) SUMMONS Submitted by BioClinica Incorporated. (Lloyd, Aaron) (Attachments: #1 Summons, #2 Summons)(MCO) (Entered: 07/25/2019)
(#2) MOTION for Temporary Restraining Order by BioClinica Incorporated. (Lloyd, Aaron) (Attachments: #1 Text of Proposed Order)(MCO) (Entered: 07/25/2019)
(#1) COMPLAINT (TRO Requested). Filing fee received: $ 400.00, receipt number 0970-17202445 filed by BioClinica Incorporated. (Lloyd, Aaron) (Attachments: #1 Civil Cover Sheet, #2 Exhibit)(MCO) (Entered: 07/25/2019)
Dig Deeper
Get Deeper Insights on Court Cases