0:14-CV-61301
06/04/2014
Pending - Other Pending
Other - False Claims Act
Judge Kathleen M. Williams
Jack Carrel
State of Florida
Shawn Loftis
Mauricio Ferrer
United States of America
Aids Healthcare Foundation, Inc.
Casey M. Preston
Attorney at Cohen Milstein Sellers & Toll, PLLC
3 Logan Square, 1717 Arch Street, Suite 3610
Philadelphia, PA 19103
Diana Leigh Martin
Attorney at Cohen, Milstein, Sellers & Toll, PLLC
2925 Pga Blvd., Suite 200
Palm Beach Gardens, FL 33410
Gary L. Azorsky
Attorney at Cohen Milstein Sellers & Toll, PLLC
3 Logan Square, 1717 Arch Street, Suite 3610
Philadelphia, PA 19103
Geoffrey R. Kaiser
Attorney at Kaiser Law Firm, PLLC
926 Rxr Plaza
Unionable, NY 11556
James Paul Gitkin
Attorney at Salpeter Gitkin, LLP
One East Broward Blvd., Suite 1500
Fort Lauderdale, FL 33301
Raymond M. Sarola
Attorney at Cohen Milstein Sellers & Toll, PLLC
3 Logan Square, 1717 Arch Street, Suite 3610
Philadelphia, PA 19103
Christopher Ellis Gottfried
Attorney at O'Quinn Stumphauzer & Sloman PL
1 Se 3Rd Avenue, Suite 1820
Miami, FL 33131
Jeffrey Henry Sloman
Attorney at O'Quinn Stumphauzer & Sloman, P.L.
One Se Third Avenue, Suite 1820
Miami, FL 33131
Theodore Jon Leopold
Attorney at Cohen Milstein Sellers & Toll, PLLC
2925 Pga Boulevard, Suite 200
Palm Beach Gardens, FL 33410
Stephen H. Thomas, Jr.
Attorney at Office of the Attorney General
Susan Torres
Attorney at U.S. Attorney's Office
99 N.E. 4Th Street, Third Floor
Miami, FL 33132
Elisa Castrolugo
Attorney at U.S. Attorney's Office
99 N.E. 4Th Street
Miami, FL 33132
Jeffrey David Marcus
Attorney at Marcus Neiman & Rashbaum, LLP
One Biscayne Tower - Suite 1750, 2 South Biscayne Boulevard
Miami, FL 33131
Jeffrey Adam Neiman
Attorney at Marcus Neiman & Rashbaum LLP
100 Southeast Third Avenue, Suite 805
Fort Lauderdale, FL 33394
Marc E. Masters
Attorney at Bird, Marella, Boxer, Wolpert, Nessim, et al
1875 Century Park East, 23Rd Floor
Los Angeles, CA 90067
Mitchell A. Kamin
Attorney at Covington & Burling, LLP
2029 Century Park East, Suite 3100
Los Angeles, CA 90067-3044
Paul S. Chan
Attorney at Bird, Marella, Boxer, Wolpert, Nessim, et al
1875 Century Park East, 23Rd Floor
Los Angeles, CA 90067
Brian Edward Dickerson
Attorney at Dickerson Law Group PA
780 Fifth Avenue South, Suite 200
Naples, FL 34102
Docket(#91) ORDER denying 88 Motion for Leave to File a Sue-Reply. Signed by Judge Kathleen M. Williams on 10/2/2015. (jua) (Entered: 10/02/2015)
Docket(#90) PAPERLESS ORDER granting 86 Motion to Seal. The information identified in the motion shall be maintained under seal until one year following the conclusion of the case. Before that time, Defendant shall move to dispose of the sealed filing to protect any sensitive information. Signed by Judge Kathleen M. Williams on 10/1/2015. (cck) (Entered: 10/01/2015)
Docket(#89) RESPONSE in Opposition re 88 Plaintiff's MOTION for Leave to File a Sur-Reply in Opposition to Defendant's Motion to Dismiss the Third Amended Complaint filed by Aids Healthcare Foundation, Inc.. Replies due by 10/13/2015. (Neiman, Jeffrey) (Entered: 09/30/2015)
Docket(#88) Plaintiff's MOTION for Leave to File a Sur-Reply in Opposition to Defendant's Motion to Dismiss the Third Amended Complaint by Jack Carrel, Mauricio Ferrer, Shawn Loftis, State of Florida, United States of America. (Martin, Diana) (Entered: 09/29/2015)
Docket(#86) Aids Healthcare Foundation's Unopposed MOTION to File Reply Memorandum in Supposrt of Motion to Dismiss Under Seal (Attachments: # 1 Text of Proposed Order)(mg) (Entered: 09/29/2015)
Docket(#85) REPLY to Response to Motion re 70 MOTION to Dismiss 59 Amended Complaint, filed by Aids Healthcare Foundation, Inc.. (Neiman, Jeffrey) (Entered: 09/28/2015)
Docket(#84) NOTICE of Change of Address by Jeffrey David Marcus (Marcus, Jeffrey) (Entered: 09/28/2015)
Docket(#83) OMNIBUS ORDER Granting 69 Motion for Leave to File Excess Pages Regarding Motion to Dismiss, 71 Unopposed Motion to File Motion to Dismiss Under Seal, 78 Motion for Leave to File Excess Pages, 80 Motion for Extension of Time to File Reply Memorandum In Support of Motion to Dismiss, and Motion for Leave to File Excess Pages, 81 Motion to File Response In Opposition to AHF's Motion to Dismiss 3rd Amended Complaint Under Seal. Defendant's reply shall be filed on or before September 28, 2015 and shall not exceed 25 pages in length. Signed by Judge Kathleen M. Williams on 9/16/2015. (See Order for full details) (nc) (Entered: 09/16/2015)
Docket(#81) MOTION to File Response in Opposition to AHF's Motion to Dismiss 3rd Amended Complaint Under Seal. (ra) (Entered: 09/15/2015)
Docket(#80) MOTION for Extension of Time To File Reply Memorandum In Support of Motion to Dismiss ( Responses due by 10/1/2015), MOTION for Leave to File Excess Pages by Aids Healthcare Foundation, Inc.. (Attachments: # 1 Exhibit Proposed Order)(Marcus, Jeffrey) Modified relief on 9/15/2015 (jua). (Entered: 09/14/2015)
Docket(#15) NOTICE of Filing Proposed Summons(es) by Jack Carrel, Mauricio Ferrer, Shawn Loftis, State of Florida, United States of America re 14 Amended Complaint, filed by Shawn Loftis, Jack Carrel, United States of America, Mauricio Ferrer, State of Florida (Attachments: # 1 Summon(s)) (Leopold, Theodore) (Entered: 04/06/2015)
Docket(#14) First AMENDED COMPLAINT against Aids Healthcare Foundation, Inc., filed by United States of America, Jack Carrel, Shawn Loftis, State of Florida, Mauricio Ferrer. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9(Leopold, Theodore)(Attachment 9 replaced per DE 19 on 4/16/2015) (jua). (Entered: 04/03/2015)
Docket(#13) CLERK'S NOTICE of Compliance by Unsealing Case pursuant to 11 Order. (nc) (Entered: 02/12/2015)
Docket(#12) ORDER Granting 10 Notice of Election to Decline Intervention by State of Florida. Signed by Judge Kathleen M. Williams on 2/11/2015. (See Order for full details) (nc) (Entered: 02/12/2015)
Docket(#11) ORDER Granting 9 Notice of Election to Decline Intervention by United States of America. Signed by Judge Kathleen M. Williams on 2/11/2015. (See Order for full details) (nc) (Entered: 02/12/2015)
Docket(#10) NOTICE of Election to Decline Intervention by State of Florida. Attorney Stephen H. Thomas, Jr added to party State of Florida(pty:pla). (Attachments: # 1 Text of Proposed Order)(nc) (Entered: 02/11/2015)
Docket(#9) NOTICE of Election to Decline Intervention by United States of America (Attachments: # 1 Text of Proposed Order) (nc) (Entered: 02/10/2015)
Docket(#4) Clerks Notice of Receipt of Filing Fee received on 6/4/2014 in the amount of $ 400.00, receipt number FLS000005286 (mg) (Entered: 06/04/2014)
Docket(#3) Judge Assignment to Judge Kathleen M. Williams (mg) (Entered: 06/04/2014)
Docket(#1) COMPLAINT against All Defendants. Filing fees $ 400.00, filed by United States of America, Jack Carrel, Shawn Loftis, State of Florida, Mauricio Ferrer. (Attachments: # 1 Civil Cover Sheet)(mg) (Entered: 06/04/2014)
Dig Deeper
Get Deeper Insights on Court Cases