Caballero v. Senior Health Partners, Inc.

Federal Civil Lawsuit New York Eastern District Court, Case No. 1:16-cv-00326
District Judge Chief Magistrate Cheryl L. Pollak, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Chief Magistrate Cheryl L. Pollak
Last Updated July 29, 2025 at 8:40 AM EDT (4.5 months ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Alejandra Negron, Plaintiff

Represented by NYLAG Pro Se Legal Services Clinic

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Elizabeth A. Jois +1 212 613 5000 +1 212 714 7575 ejois@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Thalia Julme +1 212 613 5049 +1 212 714 2034 tjulme@nylag.org
ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, ATTORNEY TO B Michelle Movahed +1 212 613 7586 +1 212 714 6665 mmovahed@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Julia Grossman Russell +1 212 613 5006 +1 212 750 0820 jrussell@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Jane Greengold Stevens +1 212 613 5031 +1 212 750 0820 jstevens@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Benjamin Wait Taylor +1 212 613 5069 +1 212 750 0820 btaylor@nylag.org
No Logo Anonymized Party [2B20BAE], Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Elizabeth A. Jois
Space Thalia Julme +1 718 564 9241 thalia.julme@gmail.com
Space Michelle Movahed
Space Julia Grossman Russell
Space Jane Greengold Stevens
Space Benjamin Wait Taylor +1 212 613 5069 waitebt@aol.com
No Logo Anonymized Party [61AAEE5], Plaintiff

Represented by New York Legal Assistance Group

Name Phone Fax E-Mail
Space Elizabeth A. Jois ejois@nylag.org
Space Thalia Julme tjulme@nylag.org
Space Michelle Movahed mmovahed@nylag.org
Space Julia Grossman Russell jrussell@nylag.org
Space Jane Greengold Stevens jstevens@nylag.org

Represented by Nylag

Name Phone Fax E-Mail
Space Benjamin Wait Taylor btaylor@nylag.org
No Logo Jie Du, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Elizabeth A. Jois
Space Thalia Julme +1 718 564 9241 thalia.julme@gmail.com
Space Michelle Movahed
Space Julia Grossman Russell
Space Jane Greengold Stevens
Space Benjamin Wait Taylor +1 212 613 5069 waitebt@aol.com

Represented by NYLAG Pro Se Legal Services Clinic

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Elizabeth A. Jois +1 212 613 5000 +1 212 714 7575 ejois@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Thalia Julme +1 212 613 5049 +1 212 714 2034 tjulme@nylag.org
ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, ATTORNEY TO B Michelle Movahed +1 212 613 7586 +1 212 714 6665 mmovahed@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Julia Grossman Russell +1 212 613 5006 +1 212 750 0820 jrussell@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Jane Greengold Stevens +1 212 613 5031 +1 212 750 0820 jstevens@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Benjamin Wait Taylor +1 212 613 5069 +1 212 750 0820 btaylor@nylag.org

Represented by Paul Weiss Rifkind Wharton & Carrison LLP

Name Phone Fax E-Mail
Space Andrew James Ehrlich aehrlich@paulweiss.com

Represented by Paul, Weiss, Rifkind Wharton & Grossman

Name Phone Fax E-Mail
Space Rebecca Lynn Matte rmatte@paulweiss.com

Represented by Paul, Weiss, Rifkind, Wharton & Garrison, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY Andrew James Ehrlich +1 212 373 3166 +1 212 373 0166 aehrlich@paulweiss.com
ATTORNEY TO BE NOTICED Karen R. King +1 212 373 3784 +1 212 492 0784 kking@paulweiss.com
Space Karen King kking@paulweiss.com
TERMINATED: 11/02/2016, ATTORNEY TO BE NOTICED Rebecca Lynn Matte +1 212 373 3867 +1 646 514 9208 rmatte@paulweiss.com
TERMINATED: 06/05/2017, ATTORNEY TO BE NOTICED Patrick James Somers +1 212 373 3761 +1 212 492 0761 psomers@paulweiss.com
Space Patrick James Somers +1 212 373 3761 +1 212 492 0761 psomers@paulweiss.com
Space Emily Weissler +1 212 373 3275 +1 212 492 0275 eweissler@paulweiss.com
ATTORNEY TO BE NOTICED Emily Weissler +1 212 373 3275 +1 212 492 0275 eweissler@paulweiss.com
No Logo Juan Santos, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Thalia Julme +1 718 564 9241 thalia.julme@gmail.com
Space Michelle Movahed
Space Julia Grossman Russell
Space Jane Greengold Stevens

Represented by NYLAG Pro Se Legal Services Clinic

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Thalia Julme +1 212 613 5049 +1 212 714 2034 tjulme@nylag.org
ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, ATTORNEY TO B Michelle Movahed +1 212 613 7586 +1 212 714 6665 mmovahed@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Julia Grossman Russell +1 212 613 5006 +1 212 750 0820 jrussell@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Jane Greengold Stevens +1 212 613 5031 +1 212 750 0820 jstevens@nylag.org
No Logo Mariano Vazquez, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Thalia Julme +1 718 564 9241 thalia.julme@gmail.com
Space Michelle Movahed
Space Julia Grossman Russell

Represented by New York Legal Assistance Group

Name Phone Fax E-Mail
Space Jane Greengold Stevens jstevens@nylag.org

Represented by NYLAG Pro Se Legal Services Clinic

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Thalia Julme +1 212 613 5049 +1 212 714 2034 tjulme@nylag.org
ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, ATTORNEY TO B Michelle Movahed +1 212 613 7586 +1 212 714 6665 mmovahed@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Julia Grossman Russell +1 212 613 5006 +1 212 750 0820 jrussell@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Jane Greengold Stevens +1 212 613 5031 +1 212 750 0820 jstevens@nylag.org
No Logo Olga Caballero, Plaintiff

Represented by NYLAG Pro Se Legal Services Clinic

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Elizabeth A. Jois +1 212 613 5000 +1 212 714 7575 ejois@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Thalia Julme +1 212 613 5049 +1 212 714 2034 tjulme@nylag.org
ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, TERMINATED: 07/15/2016, ATTORNEY TO B Michelle Movahed +1 212 613 7586 +1 212 714 6665 mmovahed@nylag.org
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Julia Grossman Russell +1 212 613 5006 +1 212 750 0820 jrussell@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Jane Greengold Stevens +1 212 613 5031 +1 212 750 0820 jstevens@nylag.org
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Benjamin Wait Taylor +1 212 613 5069 +1 212 750 0820 btaylor@nylag.org
v.
No Logo Healthfirst Health Plan, Inc., Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Katie G. Crane
Space Scott B. Klugman
Space Seth L. Levine

Represented by Levine Lee LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Katie Gant Crane +1 212 223 4400 +1 212 223 4425 kcrane@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Scott B Klugman +1 212 223 4400 +1 212 223 4425 sklugman@levinelee.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Seth L. Levine +1 212 223 4400 +1 212 223 4425 slevine@levinelee.com
No Logo Healthfirst, Inc., Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Katie G. Crane
Space Scott B. Klugman
Space Seth L. Levine

Represented by dorflaw.com Law Firm Placeholder

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Andrew Paul Marks +1 914 381 7600 amarks@dorflaw.com

Represented by Epstein Becker & Green, PC

Name Phone Fax E-Mail
, , , Aime Gessler Dempsey +1 212 351 3764 +1 212 878 8764 adempsey@ebglaw.com
, , , , Diana Costantino Gomprecht +1 212 351 4503 +1 212 661 0989 dcostantino@ebglaw.com
, KENNETH JOHN KELLY +1 973 642 1900 +1 212 878 8600 kkelly@ebglaw.com
, , , Douglas Weiner +1 212 351 4500 +1 212 878 8681 DWeiner@ebglaw.com

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
, , , , , , , , , , , Stephen M. Buhr +1 518 689 1432 buhrs@gtlaw.com
, , , , , , , Harold N. Iselin +1 518 689 1400 +1 518 689 1499 iselinh@gtlaw.com
, , , , , , , Cynthia E. Neidl +1 518 689 1400 +1 518 689 1499 neidlc@gtlaw.com

Represented by Levine Lee LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Katie Gant Crane +1 212 223 4400 +1 212 223 4425 kcrane@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Aaron Isaac Karp +1 212 223 4400 +1 212 223 4425 akarp@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Scott B Klugman +1 212 223 4400 +1 212 223 4425 sklugman@levinelee.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Seth L. Levine +1 212 223 4400 +1 212 223 4425 slevine@levinelee.com
No Logo HF Management Services, LLC, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Katie G. Crane
Space Scott B. Klugman
Space Seth L. Levine

Represented by dorflaw.com Law Firm Placeholder

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Andrew Paul Marks +1 914 381 7600 amarks@dorflaw.com

Represented by Levine Lee LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Katie Gant Crane +1 212 223 4400 +1 212 223 4425 kcrane@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Aaron Isaac Karp +1 212 223 4400 +1 212 223 4425 akarp@levinelee.com
Space Scott B Klugman +1 212 223 4400 +1 212 223 4425 sklugman@levinelee.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Seth L. Levine +1 212 223 4400 +1 212 223 4425 slevine@levinelee.com

Represented by Littler Mendelson, PC

Name Phone Fax E-Mail
Space Theo E.M. Gould +1 212 583 9600 +1 212 832 2719 tgould@littler.com
, Andrew Paul Marks +1 212 583 9600 +1 212 832 2719 amarks@littler.com
No Logo Howard Zucker, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Suzanne Celia Grandt

Represented by New York State Department Of Health

Name Phone Fax E-Mail
Space Roderick Leopold Arz +1 212 416 8633 Roderick.Arz@ag.ny.gov
Space Peter W. Beauchamp +1 212 416 8817 +1 212 416 6009 Peter.Beauchamp@ag.ny.gov
, John Peter Gasior +1 212 416 8570 +1 212 416 6077 john.gasior@ag.ny.gov
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Suzanne Celia Grandt +1 212 416 8373 Suzanne.Grandt@ag.ny.gov
ATTORNEY TO BE NOTICED, LEAD ATTORNEY Joshua Evan Keller +1 212 416 8367 +1 212 416 6009 joshua.keller@ag.ny.gov
, Helena O. Pederson +1 518 776 2596 +1 518 915 7738 helena.pederson@ag.ny.gov
, , , Adele M. Taylor-Scott +1 518 473 4866 +1 518 473 1572 ascott@ag.ny.gov

Represented by New York State Office of the Attorney General

Name Phone Fax E-Mail
Space Jennifer C. Simon

Represented by NYS Office of the Attorney General

Name Phone Fax E-Mail
Space Joshua Evan Keller joshua.keller@ag.ny.gov

Represented by Office of the Attorney Genral of New York

Name Phone Fax E-Mail
Space Roderick Leopold Arz roderick.arz@ag.ny.gov

Represented by Office of the New York Attorney General

Name Phone Fax E-Mail
TERMINATED: 02/01/2017, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Jennifer C. Simon

Represented by Public Advocate for the City of New York

Name Phone Fax E-Mail
Space Zoey Chenitz +1 212 416 8249 +1 212 416 6009 zchenitz@cchr.nyc.gov
No Logo Samuel D. Roberts, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Suzanne Celia Grandt

Represented by New York State Department Of Health

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Suzanne Celia Grandt +1 212 416 8373 Suzanne.Grandt@ag.ny.gov
No Logo Senior Health Partners, Inc., Defendant

Represented by Attorney General for the State of New York

Name Phone Fax E-Mail
Space Suzanne Celia Grandt suzanne.grandt@ag.ny.gov

Represented by Levine Lee LLP

Name Phone Fax E-Mail
Space Katie G. Crane kcrane@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Katie Gant Crane +1 212 223 4400 +1 212 223 4425 kcrane@levinelee.com
ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED, ATTORNEY TO BE NOTICED Scott B Klugman +1 212 223 4400 +1 212 223 4425 sklugman@levinelee.com
Space Scott B Klugman +1 212 223 4400 +1 212 223 4425 sklugman@levinelee.com
Space Seth L. Levine +1 212 223 4400 +1 212 223 4425 slevine@levinelee.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Seth L. Levine +1 212 223 4400 +1 212 223 4425 slevine@levinelee.com

Represented by New York State Department Of Health

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Suzanne Celia Grandt +1 212 416 8373 Suzanne.Grandt@ag.ny.gov
No Logo XYZ Corporations 1-10, Defendant

Represented by Bruce B. Brunda

Name Phone Fax E-Mail
, , , , , , , , , , , Bruce B. Brunda

Represented by Kevin Patrick Crosby

Name Phone Fax E-Mail
, , , Kevin Patrick Crosby

Represented by KIT M. STETINA

Name Phone Fax E-Mail
, , , , , , , , , , , Kit M. Stetina

Represented by Stephen Z. Vegh

Name Phone Fax E-Mail
, , , , , , , , , , , Stephen Z. Vegh
Attributes
Citation Section 42 U.S.C. § 1396
Nature of Suit 440 - Civil Rights: Other
Jurisdiction Federal Question
Case Status closed
Jury Demand None
Anonymization By SCALES
Timeline
  Entries (143) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 4 Filed: 1/21/2016, Entered: None Unknown Document Type
MOTION for Leave to Proceed in forma pauperis by Alejandra Negron. (Davis, Kimberly) (Entered: 01/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 1/21/2016, Entered: None Unknown Document Type
MOTION for Leave to Proceed in forma pauperis by Jie Du. (Davis, Kimberly) (Entered: 01/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 1/21/2016, Entered: None Unknown Document Type
MOTION for Leave to Proceed in forma pauperis by Olga Caballero. (Davis, Kimberly) (Entered: 01/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 1/21/2016, Entered: None Unknown Document Type
COMPLAINT against HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Samuel D. Roberts, Senior Health Partners, Inc., XYZ Corporations 1-10, Howard Zucker, filed by Alejandra Negron, Olga Caballero, Jie Du. (Attachments: # 1 Civil Cover Sheet) (Davis, Kimberly) (Entered: 01/22/2016)
Request RequestSpace LREF
Blank  Filed: 4/26/2019, Entered: 4/26/2019
ELECTRONIC ORDER granting 109 Motion to Withdraw as Attorney. Attorney Emily Weissler terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/26/2019. (Zisa, Marie)
LREF
Legal Document (Payment Possibly Required) 109 Filed: 4/25/2019, Entered: 4/25/2019
NOTICE by Jie Du Notice of Withdrawal as Counsel of Record (Weissler, Emily) Modified on 4/26/2019 (Graham, Emily).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 3/7/2019, Entered: 3/7/2019 Court Filing
ORDER DISMISSING CASE, it is hereby stipulated by and between the undersigned Counsel that this action is settled. All parties hereby stipulate and agree to the dismissal of this action with prejudice, subject to the Court's period ofcontinuing jurisdiction, which pursuant to Sections X, XII.D of the Stipulation and Order of Settlement (ECF No. 89-1), shall last until January 7,2021. (Ordered by Magistrate Judge Cheryl L. Pollak on 3/7/2019) Associated Cases: 1:16-cv-00326-CLP, 1:18-cv-02380-CLP (Galeano, Sonia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 3/7/2019, Entered: 3/7/2019
STIPULATION of Dismissal by 61AAEE5, Jie Du, 2B20BAE, Juan Santos, Mariano Vazquez (Jois, Elizabeth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 12/7/2018, Entered: 12/7/2018 Court Filing
ORDER: For the reasons set forth in the attached Order, the Court grants final approval of the Settlement Agreement, and approves Class Counsel's award for attorneys' fees. So Ordered by Magistrate Judge Cheryl L. Pollak on 12/7/2018. (Zisa, Marie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 12/7/2018, Entered: 12/7/2018 Court Filing
TRANSCRIPT of Proceedings held on November 29, 2018, before Judge Pollak. Court Transcriber: Typewrite Word Processing Service, Telephone number 518-581-8973. Email address: transcripts@typewp.com. Transcript may be viewed at the court public terminal or purchased through the Court Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 12/28/2018. Redacted Transcript Deadline set for 1/7/2019. Release of Transcript Restriction set for 3/7/2019. (Rocco, Christine)
Request RequestSpace LREF
Blank  Filed: 11/30/2018, Entered: 11/30/2018
MINUTE ENTRY for proceedings held before Magistrate Judge Cheryl L. Pollak on 11/29/2018. Counsel for Bucceri Plaintiffs: Belkys Raquel Garcia / Angela A. Smedley / Jeffrey Amato / Kenneth R. Stephens / Rebecca Antar Novick. Counsel for 61AAEE5 Plaintiffs: Benjamin Wait Taylor / Jane Greengold Stevens / Elizabeth A. Jois / Thalia Julme / Emily Weissler. Counsel for Defendant Healthfirst: Seth L. Levine / Katie G. Crane / Scott B. Klugman. Counsel for Defendant NYS Department of Health: Joshua Evan Keller / Roderick Leopold Arz / Tracy L. Hennige. Fairness Hearing held. Decision to issue. Interpreter: Estrellita Plesed. (FTR Log #11:12am-11:46am.) (Zisa, Marie)
LREF
Legal Document (Payment Possibly Required) 104 Filed: 11/27/2018, Entered: 11/27/2018
Letter dated 11/14/18 from Lorraine Leak o/b/o Mattie Bentley, informing the Court that her mother is a client of Healthfirst and spent time in a nursing care facility when Healthfirst rejected her requests for an increase in hours. Associated Cases: 1:16-cv-00326-CLP, 1:18-cv-02380-CLP (Zisa, Marie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 11/5/2018, Entered: 11/9/2018
Letter dated 10/31/18 from Nurys Marinez o/b/o Mercedes De Marinez, informing the Court that her mother is afflicted with Alzheimer's and acts on her behalf. Ms. Marinez submits their current address and request to be part of the settlement in court on November 29th. (Galeano, Sonia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 10/5/2018, Entered: 10/5/2018
DECLARATION of Tracy L. Hennige by Howard Zucker (Keller, Joshua)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 9/4/2018, Entered: 9/4/2018 Court Filing
MEMORANDUM AND ORDER granting 87 : For the reasons set forth in the attached opinion, the Court: (1) provisionally certifies the Rule 23 Class for purposes of settlement; (2) grants preliminary approval of the proposed settlement, as articulated in the Settlement Agreement; (3) appoints the Named Plaintiffs as representatives of the Class; (4) appoints the New York Legal Assistance Group, The Legal Aid Society, Winston & Strawn LLP, and Paul, Weiss, Rifkind, Wharton & Garrison LLP as Class Counsel; and (5) approves the proposed Notice of Class Action Settlement and the proposed method of distribution. The Fairness Hearing is scheduled for November 29, 2018 at 11:00 am. Any Class Member shall have the right to appear and be heard at the Fairness Hearing or to submit a written objection to the Court within 14 days before the Fairness Hearing, pursuant to the terms of the Class Notice and Settlement Stipulation. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/4/2018. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 8/30/2018, Entered: 8/30/2018
Letter to Hon. Cheryl L. Pollak from Jeffrey J. Amato re: submission of proposed order granting Plaintiffs' Unopposed Motion for Preliminary Approval of Settlement, Provisional Certification of Settlement Class, Appointment of Class Representatives and Class Counsel, and Approval of Notice to Class Members, by Madeline Bucceri, Betty Francisco, Patricia Trujillo (Attachments: # 1 Proposed Order) Associated Cases: 1:16-cv-00326-CLP, 1:18-cv-02380-CLP (Amato, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 8/13/2018, Entered: 8/13/2018
Letter to Hon. Cheryl L. Pollak from Angela A. Smedley dated August 13, 2018 re: Bucceri Plaintiffs' support of the motion for certification of the settlement class, by Madeline Bucceri, Betty Francisco, Patricia Trujillo Associated Cases: 1:16-cv-00326-CLP, 1:18-cv-02380-CLP (Smedley, Angela)
Request RequestSpace LREF
Blank  Filed: 7/27/2018, Entered: 7/27/2018
Case Consolidated. (Galeano, Sonia)
LREF
Blank  Filed: 7/19/2018, Entered: 7/19/2018
ORDER consolidating cases: Pursuant to Fed R. Civ. P. 42, the Court consolidates 61AAEE5 v. Senior Health Partners, Inc, 16 CV 326 (CLP) with Bucceri v. Zucker, 18 CV 2380 (CLP), based on the common question of facts and legal issues in the two cases. Accordingly, the Court directs the Clerk of Court to consolidate the two cases. (Rutbeck-Goldman, Ariela)
LREF
Legal Document (Payment Possibly Required) 98 Filed: 7/13/2018, Entered: 7/13/2018 Court Filing
CONSENT to Jurisdiction by US Magistrate Judge Case reassigned to Magistrate Judge Cheryl L. Pollak for all further proceedings. Judge Carol Bagley Amon no longer assigned to case Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Fernandez, Erica)
Request RequestSpace LREF
Blank  Filed: 7/13/2018, Entered: 7/13/2018
Case no longer referred to Magistrate Judge Cheryl L. Pollak. (Fernandez, Erica)
LREF
Legal Document (Payment Possibly Required) 97 Filed: 7/10/2018, Entered: 7/10/2018 Court Filing
CONSENT to Magistrate Judge Disposition on Motion by Mariano Vazquez re 87 MOTION to Certify Class in Connection with Settlement, Appointment of Class Representatives and Class Counsel, Preliminary Approval of the Parties' Settlement Stipulation and Approval of Notice of Class Members (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 5/10/2018, Entered: 5/10/2018
Notice of Related Case (Klugman, Scott)
Request RequestSpace LREF
Blank  Filed: 5/7/2018, Entered: 5/7/2018
ORDER: Pursuant to Local Rule 50.3.1, the Court deems 61AAEE5 v. Senior Health Partners, Inc, 16 CV 326 (CBA) (CLP) (EDNY) to be related to Bucceri v. Zucker, 16 CV 8274 (VSB) (SDNY), based on the similarity of facts and legal issues in the two cases. Accordingly, the Court directs the Clerk of Court to assign 16 CV 8274, upon Transfer Order from the Southern District of New York, to the same district and magistrate judge as in 16 CV 326 (CBA) (CLP). So Ordered by Magistrate Judge Cheryl L. Pollak on 5/7/2018. (Rutbeck-Goldman, Ariela)
LREF
Legal Document (Payment Possibly Required) 95 Filed: 5/4/2018, Entered: 5/4/2018
Letter re Submission of Signature Pages supplementary to April 20 filing by 61AAEE5, Jie Du, 2B20BAE, Mariano Vazquez (Attachments: # 1 Supplement Signature Pages of Plaintiffs and Defendant Zucker) (Jois, Elizabeth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 5/4/2018, Entered: 5/4/2018
NOTICE by Howard Zucker Notice of Proposed Class Action Settlement Under 28 U.S.C. ยง 1715 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Keller, Joshua)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 5/2/2018, Entered: 5/2/2018
NOTICE of Change of Address by Joshua Evan Keller (Keller, Joshua)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 4/26/2018, Entered: 4/26/2018
NOTICE of Change of Address by Roderick Leopold Arz (Arz, Roderick)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 4/20/2018, Entered: 4/20/2018 Court Filing
Letter re: Consent to Magistrate Judge Pollak's Handling of Further Proceedings by Jie Du (Weissler, Emily)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 4/20/2018, Entered: 4/20/2018
AFFIDAVIT/DECLARATION in Support re 87 MOTION to Certify Class in Connection with Settlement, Appointment of Class Representatives and Class Counsel, Preliminary Approval of the Parties' Settlement Stipulation and Approval of Notice of Class Members filed by Jie Du. (Attachments: # 1 Exhibit - A, # 2 Exhibit - B, # 3 Exhibit - C, # 4 Exhibit - D, # 5 Exhibit - E, # 6 Exhibit - F) (King, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 4/20/2018, Entered: 4/20/2018
AFFIDAVIT/DECLARATION in Support re 87 MOTION to Certify Class in Connection with Settlement, Appointment of Class Representatives and Class Counsel, Preliminary Approval of the Parties' Settlement Stipulation and Approval of Notice of Class Members filed by Jie Du. (Attachments: # 1 Exhibit - 1, # 2 Exhibit - 2) (King, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 4/20/2018, Entered: 4/20/2018
MEMORANDUM in Support re 87 MOTION to Certify Class in Connection with Settlement, Appointment of Class Representatives and Class Counsel, Preliminary Approval of the Parties' Settlement Stipulation and Approval of Notice of Class Members filed by Jie Du. (King, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 4/20/2018, Entered: 4/20/2018
MOTION to Certify Class in Connection with Settlement, Appointment of Class Representatives and Class Counsel, Preliminary Approval of the Parties' Settlement Stipulation and Approval of Notice of Class Members by Jie Du. (King, Karen)
Request RequestSpace LREF
Blank  Filed: 4/9/2018, Entered: 4/9/2018
ELECTRONIC ORDER granting 86 Motion to Adjourn Conference; granting 86 Motion for Extension of Time to File. Settlement materials due April 20, 2018. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/9/2018. (Rutbeck-Goldman, Ariela)
LREF
Legal Document (Payment Possibly Required) 86 Filed: 4/6/2018, Entered: 4/6/2018
Joint MOTION to Adjourn Conference scheduled for April 9, 2018, Joint MOTION for Extension of Time to File final Stipulation of Settlement by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Klugman, Scott)
Request RequestSpace LREF
Blank  Filed: 3/26/2018, Entered: 3/26/2018
ELECTRONIC SCHEDULING ORDER: A Settlement Conference is set for 4/9/2018 at 2:00 p.m.. Absent exceptional circumstances, the Court will not consider requests for adjournment. Counsel with a previously-scheduled conflict may submit a letter request to appear via telephone. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/26/2018. (Rutbeck-Goldman, Ariela)
LREF
Blank  Filed: 3/26/2018, Entered: 3/26/2018
ELECTRONIC ORDER: In light of a last-minute conflict, the previously scheduled Status Conference for 3/26/18 is adjourned. Rescheduled date to follow. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/26/2018. (Rutbeck-Goldman, Ariela)
LREF
Blank  Filed: 3/16/2018, Entered: 3/16/2018
MINUTE ENTRY for Telephone Conference proceeding held before MJ Pollak on 3/15/18: The parties are permitted to submit letter briefs, not to exceed three pages in length, to the Court by March 22, 2018, regarding the Expedited Relief provision of the Settlement as discussed in the Telephone Conference with the Court. A Status Conference is scheduled for March 26, 2018 at 12:00 p.m. in Courtroom 13B. State defendant and HealthFirst are directed to bring representatives knowledgeable about the outstanding issue, including the status of relevant rules, procedures, and/or policies. In light of the above, the deadline for submitting a finalized Stipulation is adjourned sine die, to be rescheduled after the March 26th conference. (Rutbeck-Goldman, Ariela)
LREF
Blank  Filed: 3/7/2018, Entered: 3/7/2018
ELECTRONIC ORDER granting 85 Motion for Extension of Time to File - 3/16/2018. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/7/2018. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 85 Filed: 3/6/2018, Entered: 3/6/2018
Joint MOTION for Extension of Time to File the final Stipulation of Settlement by Jie Du. (Weissler, Emily)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 2/9/2018, Entered: 2/9/2018 Court Filing
ENDORSED LETTER ORDER granting 83 Motion for Extension of Time to File. So Ordered by Magistrate Judge Cheryl L. Pollak on 2/9/2018. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 2/8/2018, Entered: 2/8/2018
First MOTION for Extension of Time to File the final Stipulation of Settlement by 61AAEE5, Jie Du. (Julme, Thalia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 12/20/2017, Entered: 12/20/2017 Court Filing
ENDORSED LETTER ORDER: Parties' executed Stipulation of Settlement, Motion for Approval of Settlement, and proposed Notice to the Class due by 2/12/18. So Ordered by Magistrate Judge Cheryl L. Pollak on 12/20/2017. (Rutbeck-Goldman, Ariela)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 12/5/2017, Entered: 12/5/2017
SUGGESTION OF DEATH Upon the Record as to Juan Santos by 61AAEE5, Jie Du (Julme, Thalia)
Request RequestSpace LREF
Blank  Filed: 11/22/2017, Entered: 11/22/2017
ELECTRONIC ORDER: Stipulation of discontinuance to be filed within 30 days - 12/22/2017. So Ordered by Magistrate Judge Cheryl L. Pollak on 11/22/2017. (Caggiano, Diana)
LREF
Blank  Filed: 11/14/2017, Entered: 11/14/2017
ELECTRONIC ORDER: Per the 11/9/17 Telephone Conference, parties are directed to submit a status report by 11/16/2017. If no settlement is reached, parties are to include a proposed pretrial briefing schedule in the report. So Ordered by Magistrate Judge Cheryl L. Pollak on 11/13/2017. (Rutbeck-Goldman, Ariela)
LREF
Legal Document (Payment Possibly Required) 80 Filed: 11/2/2017, Entered: 11/2/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 11/1/2017. By 11/8/2017, the State will submit an ex parte letter setting forth its position on fees. The parties are to confer on remaining issues. (Caggiano, Diana)
Request RequestSpace LREF
Blank  Filed: 9/13/2017, Entered: 9/13/2017
ELECTRONIC SCHEDULING ORDER re 79 : A Settlement Conference is set for 11/1/2017 @ 2:00 PM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/13/2017. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 79 Filed: 9/13/2017, Entered: 9/13/2017
Letter Regarding Date for Settlement Conference by 61AAEE5, Jie Du, 2B20BAE, Juan Santos, Mariano Vazquez (Jois, Elizabeth)
Request RequestSpace LREF
Blank  Filed: 8/28/2017, Entered: 8/28/2017
ELECTRONIC ORDER: In light of the fact that the parties have not yet had the opportunity to discuss attorneys fees, the status conference previously set for 8/30/17 is adjourned sine die until the State Defendant is ready and able to discuss fees with all parties. By 9/8/17, the State Defendant will provide a status update to the Court regarding said negotiations. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/28/2017. (Rutbeck-Goldman, Ariela)
LREF
Blank  Filed: 6/27/2017, Entered: 6/27/2017
ELECTRONIC NOTICE: The settlement conference previously scheduled for 8/17/17 before MJ Pollak has been rescheduled for 8/30/2017 @ 2:00 PM. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 78 Filed: 6/23/2017, Entered: 6/23/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 6/22/2017. Settlement conference continue. Parties to submit status reports by 7/17/17. Settlement Conference set for 8/17/2017 @ 2:00 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 6/5/2017, Entered: 6/5/2017
NOTICE of Appearance by Emily Weissler on behalf of Jie Du (aty to be noticed) (Weissler, Emily)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 6/5/2017, Entered: 6/5/2017 Court Filing
ENDORSED LETTER ORDER granting 75 Motion to Withdraw as Attorney. Attorney Patrick James Somers terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 6/5/2017. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 6/2/2017, Entered: 6/2/2017
Letter MOTION to Withdraw as Attorney by Jie Du. (Somers, Patrick)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 6/2/2017, Entered: 6/2/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 6/1/2017. Settlement discussions continue. Parties are to address outstanding issues with each other by 6/14/17. Settlement Conference set for 6/22/2017 @ 2:00 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 4/21/2017, Entered: 4/21/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 4/20/2017. By 5/5/17, State to provide proposals to Buccieri plaintiffs; response due 5/19/17. By 5/5/17, both sets of plaintiffs to provide drafts with key issues to Healthfirst. Defendant to respond by 5/12/17. Parties are to work together on remaining issues and prepare a proposed agreement with letters detailing respective positions - to submit by 5/30/17. Settlement Conference set for 6/1/2007 @ 2:00 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 3/29/2017, Entered: 3/29/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 3/28/2017. Discussions continue. Settlement Conference set for 4/20/2017 @ 10:00 AM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 3/28/2017, Entered: 3/28/2017
NOTICE of Appearance by Katie G. Crane on behalf of HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc. (aty to be noticed) (Crane, Katie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 3/28/2017, Entered: 3/28/2017
NOTICE of Appearance by Roderick Leopold Arz on behalf of Howard Zucker (aty to be noticed) (Arz, Roderick)
Request RequestSpace LREF
Blank  Filed: 3/15/2017, Entered: 3/15/2017
ELECTRONIC SCHEDULING ORDER: The settlement conference previously set for 3/14/2017 is rescheduled to March 28, 2017 at 2:00 p.m. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/15/2017. (Singer, Jacob)
LREF
Blank  Filed: 3/13/2017, Entered: 3/13/2017
ELECTRONIC NOTICE: Due to the forecasted inclement weather, the settlement conference previously scheduled for 3/14/17 before MJ Pollak is adjourned. A new date is forthcoming. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 69 Filed: 2/2/2017, Entered: 2/2/2017
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 2/1/2017. Parties continue to discuss settlement. The Court has set aside 2/17/2017 @ 2:30 PM to discuss any issues between smaller groups; large group meeting set for 3/14/17 @ 2:00 PM. Parties are to exchange draft in 2 weeks. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 2/1/2017, Entered: 2/1/2017 Court Filing
ORDER granting 66 Motion to Withdraw as Attorney. Attorney Jennifer C. Simon terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 2/1/2017. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 1/31/2017, Entered: 1/31/2017
DECLARATION re 66 MOTION to Withdraw as Attorney by Jennifer C. Simon by Howard Zucker (Simon, Jennifer)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 1/31/2017, Entered: 1/31/2017
MOTION to Withdraw as Attorney by Jennifer C. Simon by Howard Zucker. (Simon, Jennifer)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 12/16/2016, Entered: 12/16/2016
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 12/15/2016. The Bucceri plaintiffs agree to be bound by the Protective Order (16cv8274). Healthfirst to provide redactions of audit documents to the State by 12/28/16 or notify the Court of their objections. By 1/4/17, the state will review the proposed redactions and either produce the documents to plaintiffs in both cases or notify the court if there is an issue. All parties agree to report back to the Court regarding status of discussions on 2/1/2017 @ 2:30 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 12/7/2016, Entered: 12/7/2016
NOTICE of Change of Address by Scott B. Klugman (Klugman, Scott)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 12/7/2016, Entered: 12/7/2016
NOTICE of Change of Address by Seth L. Levine (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 12/7/2016, Entered: 12/7/2016
NOTICE of Appearance by Joshua Evan Keller on behalf of Howard Zucker (aty to be noticed) (Keller, Joshua)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 11/30/2016, Entered: 11/30/2016
MINUTE ENTRY for Settlement Conference proceeding held before MJ Pollak on 11/29/2016. Settlement discussions continue. Settlement Conference set for 12/15/2016 @ 2:30 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 11/29/2016, Entered: 11/29/2016
NOTICE of Appearance by Jennifer C. Simon on behalf of Howard Zucker (aty to be noticed) (Simon, Jennifer)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 11/2/2016, Entered: 11/2/2016 Court Filing
ORDER granting 58 Motion to Withdraw as Attorney. Attorney Rebecca Lynn Matte terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 11/2/2016. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 11/1/2016, Entered: 11/1/2016
Letter MOTION to Withdraw as Attorney by Jie Du. (Matte, Rebecca)
Request RequestSpace LREF
Blank  Filed: 10/14/2016, Entered: 10/14/2016
ELECTRONIC ORDER granting 57 Motion to Adjourn Conference. Settlement Conference adjourned to 11/29/2016 @ 2:30 PM. So Ordered by Magistrate Judge Cheryl L. Pollak on 10/14/2016. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 57 Filed: 10/14/2016, Entered: 10/14/2016
Joint MOTION to Adjourn Conference scheduled for October 18, 2016 by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 9/27/2016, Entered: 9/27/2016 Court Filing
ENDORSED LETTER ORDER granting 55 : The settlement conference previously set for 9/28/2016 is rescheduled to October 18, 2016 at 2:30 p.m. So Ordered by Magistrate Judge Cheryl L. Pollak on 9/27/2016. (Singer, Jacob)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 9/26/2016, Entered: 9/26/2016
Joint MOTION to Adjourn Conference scheduled for September 28, 2016 by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 9/8/2016, Entered: 9/8/2016
MINUTE ENTRY for Status Conference proceeding held before MJ Pollak on 9/7/2016. Settlement discussions ongoing. Settlement Conference set for 9/28/2016 @ 3:00 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 8/24/2016, Entered: 8/24/2016
MINUTE ENTRY for Telephone Conference proceeding held before MJ Pollak on 8/24/2016. Senior Health given until 5:00 PM 8/26/16 to review redaction and provide errors to counsel. State to produce documents to plaintiff's on 8/29/16. Requested language in footnote 1 on defendants 8/24/16 letter to be negotiated in the context of any additional productions after Monday. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 8/24/2016, Entered: 8/24/2016 Court Filing
ORDER granting 44 denying 46 re 47 - 48 - 49 - 51 Preliminary Protective Order. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/24/2016. (Caggiano, Diana)
Request RequestSpace LREF
Blank  Filed: 8/24/2016, Entered: 8/24/2016
ELECTRONIC SCHEDULING ORDER re 51 : A telephone conference is scheduled for August 24, 2016 at 4:00 p.m. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/24/2016. (Singer, Jacob)
LREF
Legal Document (Payment Possibly Required) 51 Filed: 8/24/2016, Entered: 8/24/2016
RESPONSE to Motion re 46 MOTION for pre motion conference or modification of the proposed Preliminary Protective Order filed by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 8/16/2016, Entered: 8/16/2016
MINUTE ENTRY for Telephone Conference proceeding held before MJ Pollak on 8/16/2016. Dispute regarding confidentiality order 44 resolved. State to produce first batch of documents to Healthcare defendants by 8/17/16, defendants are given until 8/24/16 to review and object; second batch of documents to be disclosed to defendants by 8/19/16; review to be completed by 8/26/16. Status Conference set for 9/7/2016 @ 4:30 PM. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 8/8/2016, Entered: 8/8/2016
REPLY in Support re 46 MOTION for pre motion conference or modification of the proposed Preliminary Protective Order filed by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Blank  Filed: 8/8/2016, Entered: 8/8/2016
ELECTRONIC SCHEDULING ORDER re 44 , 46 , 47 , 48 : The parties are directed to appear before the undersigned for a telephone conference on August 16, 2016 at 9:00 a.m. So Ordered by Magistrate Judge Cheryl L. Pollak on 8/8/2016. (Singer, Jacob)
LREF
Legal Document (Payment Possibly Required) 48 Filed: 8/5/2016, Entered: 8/5/2016
RESPONSE in Opposition re 46 MOTION for pre motion conference or modification of the proposed Preliminary Protective Order filed by All Plaintiffs. (Russell, Julia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 8/4/2016, Entered: 8/4/2016
RESPONSE in Opposition re 46 MOTION for pre motion conference or modification of the proposed Preliminary Protective Order filed by All Plaintiffs. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 8/3/2016, Entered: 8/3/2016
MOTION for pre motion conference or modification of the proposed Preliminary Protective Order by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 8/3/2016, Entered: 8/3/2016
NOTICE of Appearance by Julia Grossman Russell on behalf of All Plaintiffs (aty to be noticed) (Russell, Julia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/3/2016, Entered: 8/3/2016
First MOTION for Protective Order by Howard Zucker. (Attachments: # 1 Proposed Order) (Grandt, Suzanne)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 7/18/2016, Entered: 7/18/2016
MINUTE ENTRY and Order re 38 , 39 : Request for extension of time to Answer or move is granted. Status Conference set for 9/7/2016 @ 4:30 PM (Tape #11:38-11:54.) (Williams, Stefanie)
Request RequestSpace LREF
Blank  Filed: 7/15/2016, Entered: 7/15/2016
ELECTRONIC ORDER granting 42 Motion to Withdraw as Attorney. Attorney Michelle Movahed terminated. So Ordered by Magistrate Judge Cheryl L. Pollak on 7/15/2016. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 42 Filed: 7/14/2016, Entered: 7/14/2016
MOTION to Withdraw as Attorney Michelle Movahed by 61AAEE5, Jie Du, 2B20BAE, Juan Santos, Mariano Vazquez. (Movahed, Michelle)
Request RequestSpace LREF
Blank  Filed: 7/7/2016, Entered: 7/7/2016
ELECTRONIC RESCHEDULING ORDER: The initial conference previously scheduled for 7/8/16 is rescheduled to 7/18/2016 @ 11:30 AM. So Ordered by Magistrate Judge Cheryl L. Pollak on 7/7/2016. (Williams, Stefanie)
LREF
Legal Document (Payment Possibly Required) 41 Filed: 7/6/2016, Entered: 7/6/2016
NOTICE of Appearance by Thalia Julme on behalf of All Plaintiffs (aty to be noticed) (Julme, Thalia)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 6/29/2016, Entered: 6/29/2016 Court Filing
ENDORSED LETTER ORDER re 38 - 39 The request to adjourn the conference is denied. Timing for the filing of the answer will be addressed that the conference. So Ordered by Magistrate Judge Cheryl L. Pollak on 6/29/2016. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 6/29/2016, Entered: 6/29/2016
Consent MOTION for Extension of Time to File Answer re 29 Amended Complaint, or Otherwise Move by Howard Zucker. (Grandt, Suzanne)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 6/28/2016, Entered: 6/28/2016
MOTION for Extension of Time to File Answer or Otherwise Move by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Blank  Filed: 5/31/2016, Entered: 5/31/2016
ELECTRONIC ORDER granting 36 re 37 Motion for Extension of Time to Answer - 6/30/16. So Ordered by Magistrate Judge Cheryl L. Pollak on 5/31/2016. (Caggiano, Diana)
LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 37 Filed: 5/30/2016, Entered: 5/30/2016
Letter re: response to Defendants' May 25, 2016 letter by 61AAEE5, Jie Du, 2B20BAE, Juan Santos, Mariano Vazquez (King, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 5/27/2016, Entered: 5/27/2016
MOTION for Extension of Time to File Answer or Otherwise Move by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Blank  Filed: 5/27/2016, Entered: 5/27/2016
CORRECTED ELECTRONIC ORDER granting 35 Motion for Extension of Time to Answer - 6/30/16. Initial Conference adjourned to 7/8/2016 @ 11:30 AM. So Ordered by Magistrate Judge Cheryl L. Pollak on 5/27/2016. (Caggiano, Diana) Modified on 5/27/2016 (Caggiano, Diana).
LREF
Legal Document (Payment Possibly Required) 35 Filed: 5/27/2016, Entered: 5/27/2016
Consent MOTION for Extension of Time to File Answer re 29 Amended Complaint, by Howard Zucker. (Grandt, Suzanne)
Request RequestSpace LREF
Blank  Filed: 4/21/2016, Entered: 4/21/2016
ELECTRONIC SCHEDULING ORDER re 34 : The Court grants defendants' request for an extension of time to answer the Amended Complaint, until 5/31/2016. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/21/2016. (Williams, Stefanie)
LREF
Blank  Filed: 4/20/2016, Entered: 4/20/2016
ELECTRONIC ORDER granting 34 Motion to Adjourn Conference. Initial Conference adjourned to 6/7/2016 @ 9:00 AM. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/20/2016. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 34 Filed: 4/19/2016, Entered: 4/19/2016
Joint MOTION to Adjourn Conference scheduled for May 12, 2016, Second MOTION for Extension of Time to File Answer or Otherwise Move by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc.. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 4/5/2016, Entered: 4/5/2016
NOTICE of Appearance by Rebecca Lynn Matte on behalf of Jie Du (aty to be noticed) (Matte, Rebecca)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 4/5/2016, Entered: 4/5/2016
NOTICE of Appearance by Patrick James Somers on behalf of Jie Du (aty to be noticed) (Somers, Patrick)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 4/5/2016, Entered: 4/5/2016
NOTICE of Appearance by Karen King on behalf of Jie Du (aty to be noticed) (King, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 4/5/2016, Entered: 4/5/2016
NOTICE of Appearance by Andrew James Ehrlich on behalf of Jie Du (aty to be noticed) (Ehrlich, Andrew)
Request RequestSpace LREF
Blank  Filed: 4/4/2016, Entered: 4/4/2016
ELECTRONIC NOTICE: To clarify the record, the initial conference is scheduled for 5/12/2016 @ 10:30 AM before Magistrate Judge Cheryl L. Pollak. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 29 Filed: 4/1/2016, Entered: 4/1/2016
AMENDED COMPLAINT against HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc., XYZ Corporations 1-10, Howard Zucker, filed by 2B20BAE, 61AAEE5, Jie Du, Mariano Vazquez, Juan Santos. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 4/1/2016, Entered: 4/1/2016 Court Filing
SCHEDULING ORDER: An Initial Conference set for 4/29/2016 @ 9:30 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 4/1/2016. (Caggiano, Diana)
Request RequestSpace LREF
Blank  Filed: 3/21/2016, Entered: 3/21/2016
ORDER TO ANSWER re 27 answer due 4/22/16. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/21/2016. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 27 Filed: 3/18/2016, Entered: 3/18/2016
STIPULATION to Extend Time to Move, Answer or Otherwise Respond to the Complaint by HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc. (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 3/18/2016, Entered: 3/18/2016
NOTICE of Appearance by Scott B. Klugman on behalf of HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc. (aty to be noticed) (Klugman, Scott)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 3/18/2016, Entered: 3/18/2016
NOTICE of Appearance by Seth L. Levine on behalf of HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Senior Health Partners, Inc. (aty to be noticed) (Levine, Seth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 3/16/2016, Entered: 3/16/2016 Court Filing
SCHEDULING ORDER: An Initial Conference set for 5/12/2016 @ 10:30 AM before Magistrate Judge Cheryl L. Pollak. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/16/2016. (Caggiano, Diana)
Request RequestSpace LREF
Blank  Filed: 3/16/2016, Entered: 3/16/2016
ELECTRONIC ORDER granting 22 23 Motion for Extension of Time to Answer - 4/22/16. So Ordered by Magistrate Judge Cheryl L. Pollak on 3/16/2016. (Caggiano, Diana)
LREF
Legal Document (Payment Possibly Required) 23 Filed: 3/15/2016, Entered: 3/15/2016
Amended MOTION for Extension of Time to File Answer re 1 Complaint, by Senior Health Partners, Inc., Howard Zucker. (Grandt, Suzanne)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 3/15/2016, Entered: 3/15/2016
Consent MOTION for Extension of Time to File Answer re 1 Complaint, by Samuel D. Roberts, Howard Zucker. (Grandt, Suzanne)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 3/15/2016, Entered: 3/15/2016
NOTICE of Appearance by Suzanne Celia Grandt on behalf of Samuel D. Roberts, Howard Zucker (aty to be noticed) (Grandt, Suzanne)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 3/10/2016, Entered: 3/10/2016
NOTICE of Appearance by Elizabeth A. Jois on behalf of All Plaintiffs (aty to be noticed) (Jois, Elizabeth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. Howard Zucker served on 2/29/2016, answer due 3/21/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. Senior Health Partners, Inc. served on 3/1/2016, answer due 3/22/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. Healthfirst Health Plan, Inc. served on 2/26/2016, answer due 3/18/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. HF Management Services, LLC served on 2/26/2016, answer due 3/18/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. Healthfirst, Inc. served on 2/26/2016, answer due 3/18/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 3/2/2016, Entered: 3/2/2016
SUMMONS Returned Executed by 2B20BAE, 61AAEE5, Jie Du. Samuel D. Roberts served on 2/29/2016, answer due 3/21/2016. (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 2/26/2016, Entered: 2/26/2016
Summons Issued as to HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Samuel D. Roberts, Senior Health Partners, Inc., Howard Zucker. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons) (Fernandez, Erica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 2/25/2016, Entered: 2/25/2016
Proposed Summons. Re 1 Complaint, by 61AAEE5, Jie Du, 2B20BAE (Stevens, Jane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 2/24/2016, Entered: 2/24/2016 Court Filing
ORDER granting 2 - 3 - 4 After examining plaintiffs' financial affidavits and the allegations in the Complaint, this Court hereby grants plaintiffs' application to proceed in forma pauperis pursuant to 28 U.S.C. ยง 1915. The Court hereby finds that plaintiffs' counsel is a suitable person to serve process on the defendants by mail, and is Ordered to perform this function. So Ordered by Magistrate Judge Cheryl L. Pollak on 2/24/2016. (Caggiano, Diana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 1/22/2016, Entered: 1/22/2016
In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 1/21/2016, Entered: 1/22/2016
MOTION for Leave to Proceed in forma pauperis by 2B20BAE. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 1/21/2016, Entered: 1/22/2016
MOTION for Leave to Proceed in forma pauperis by Jie Du. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 1/21/2016, Entered: 1/22/2016
MOTION for Leave to Proceed in forma pauperis by 61AAEE5. (Davis, Kimberly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 1/21/2016, Entered: 1/22/2016
COMPLAINT against HF Management Services, LLC, Healthfirst Health Plan, Inc., Healthfirst, Inc., Samuel D. Roberts, Senior Health Partners, Inc., XYZ Corporations 1-10, Howard Zucker, filed by 2B20BAE, 61AAEE5, Jie Du. (Attachments: # 1 Civil Cover Sheet) (Davis, Kimberly)
Request RequestSpace LREF

Statistics

This case has been viewed 221 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?