1
|
CLASS ACTION COMPLAINT against Centurion of Vermont, LLC, Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts filed by Richard West, Joseph Bruyette.Summonses issued. (Attachments: # 1 Declaration of James Diaz, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Civil Cover Sheet)(law) (Entered: 05/22/2019)
1 Declaration of James Diaz
View on RECAP
2 Exhibit 1
View on PACER
3 Exhibit 2
View on PACER
4 Exhibit 3
View on PACER
5 Exhibit 4
View on PACER
6 Exhibit 5
View on PACER
7 Exhibit 6
View on PACER
8 Exhibit 7
View on RECAP
9 Exhibit 8
View on RECAP
10 Exhibit 9
View on PACER
11 Exhibit 10
View on PACER
12 Exhibit 11
View on PACER
13 Exhibit 12
View on PACER
14 Exhibit 13
View on RECAP
15 Exhibit 14
View on PACER
16 Exhibit 15
View on PACER
17 Exhibit 16
View on PACER
18 Exhibit 17
View on PACER
19 Exhibit 18
View on PACER
20 Exhibit 19
View on PACER
21 Exhibit 20
View on PACER
22 Exhibit 21
View on PACER
23 Exhibit 22
View on PACER
24 Exhibit 23
View on PACER
25 Exhibit 24
View on PACER
26 Exhibit 25
View on PACER
27 Exhibit 26
View on PACER
28 Civil Cover Sheet
View on RECAP
|
May 21, 2019
|
May 21, 2019
Clearinghouse
|
2
|
MOTION to Certify Class filed by Joseph Bruyette, Richard West. (Attachments: # 1 Declaration of James Valente, # 2 Declaration of Richard West, # 3 Declaration of Joseph Bruyette, # 4 Declaration of Kevin Costello, # 5 Declaration of James Diaz, # 6 Declaration of Lia Ernst, # 7 Declaration of Dr. Stacey Trooskin, MD, PhD, MPH, # 8 Exhibit 1, # 9 Exhibit 2, # 10 Exhibit 3, # 11 Exhibit 4, # 12 Exhibit 5, # 13 Exhibit 6, # 14 Exhibit 7, # 15 Exhibit 8, # 16 Exhibit 9, # 17 Exhibit 10)(law) (Entered: 05/22/2019)
1 Declaration of James Valente
View on RECAP
2 Declaration of Richard West
View on PACER
3 Declaration of Joseph Bruyette
View on PACER
4 Declaration of Kevin Costello
View on PACER
5 Declaration of James Diaz
View on PACER
6 Declaration of Lia Ernst
View on PACER
7 Declaration of Dr. Stacey Trooskin, MD, PhD, MPH
View on PACER
8 Exhibit 1
View on PACER
9 Exhibit 2
View on PACER
10 Exhibit 3
View on PACER
11 Exhibit 4
View on PACER
12 Exhibit 5
View on PACER
13 Exhibit 6
View on PACER
14 Exhibit 7
View on PACER
15 Exhibit 8
View on PACER
16 Exhibit 9
View on PACER
17 Exhibit 10
View on PACER
|
May 21, 2019
|
May 21, 2019
PACER
|
3
|
NOTICE OF APPEARANCE by Jared C. Bianchi, Esq on behalf of Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts.(Bianchi, Jared) (Entered: 05/24/2019)
|
May 24, 2019
|
May 24, 2019
PACER
|
4
|
NOTICE OF APPEARANCE by Robert M. LaRose, Esq on behalf of Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts.(LaRose, Robert) (Entered: 05/24/2019)
|
May 24, 2019
|
May 24, 2019
PACER
|
5
|
SUMMONS RETURNED Executed. Al Gobeille served on 5/28/2019, answer due 6/18/2019. (Diaz, James) Text clarified on 5/31/2019 (law). (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
6
|
SUMMONS RETURNED Executed. Martha Maksym served on 5/28/2019, answer due 6/18/2019. (Diaz, James) Text clarified on 5/31/2019 (law). (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
7
|
SUMMONS RETURNED Executed. Michael Touchette served on 5/28/2019, answer due 6/18/2019. (Diaz, James) Text clarified on 5/31/2019 (law). (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
8
|
SUMMONS RETURNED Executed. Benjamin Watts served on 5/28/2019, answer due 6/18/2019. (Diaz, James) Text clarified on 5/31/2019 (law). (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
9
|
CERTIFICATE OF SERVICE by Joseph Bruyette, Richard West re: Declaration of James Diaz and attached exhibits to 1 Complaint upon Office of the Vermont Attorney General.(Diaz, James) (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
10
|
CERTIFICATE OF SERVICE by Joseph Bruyette, Richard West re: Declaration of James Diaz and attached exhibits to 1 Complaint upon Centurion of Vermont, LLC.(Diaz, James) (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
11
|
CERTIFICATE OF SERVICE by Joseph Bruyette, Richard West re 2 MOTION to Certify Class upon Office of the Vermont Attorney General.(Diaz, James) (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
12
|
CERTIFICATE OF SERVICE by Joseph Bruyette, Richard West re 2 MOTION to Certify Class upon Centurion of Vermont, LLC.(Diaz, James) (Entered: 05/31/2019)
|
May 31, 2019
|
May 31, 2019
PACER
|
13
|
SUMMONS RETURNED Executed. Centurion of Vermont, LLC served on 5/30/2019, answer due 6/20/2019. (Diaz, James) (Entered: 06/04/2019)
|
June 4, 2019
|
June 4, 2019
PACER
|
14
|
MOTION for Extension of Time to File Answer filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts.(Bianchi, Jared) (Entered: 06/10/2019)
|
June 10, 2019
|
June 10, 2019
PACER
|
15
|
RESPONSE in Opposition re 14 MOTION for Extension of Time to File Answer filed by Joseph Bruyette, Richard West. (Attachments: # 1 Exhibit 1, # 2 Certificate of Service)(Valente, James) (Entered: 06/11/2019)
|
June 11, 2019
|
June 11, 2019
PACER
|
16
|
REPLY to Response to 14 MOTION for Extension of Time to File Answer filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) (Entered: 06/13/2019)
|
June 13, 2019
|
June 13, 2019
PACER
|
17
|
MOTION for Appearance Pro Hac Vice of Kevin Costello filed by Joseph Bruyette, Richard West. (Attachments: # 1 Affidavit of Kevin Costello, # 2 Certificate of Good Standing), # 3 Certificates of Service) (law). (Entered: 06/13/2019)
|
June 13, 2019
|
June 13, 2019
PACER
|
18
|
ORDER granting 17 Motion for Admission Pro Hac Vice of Kevin Costello. Signed by Judge William K. Sessions III on 6/17/2019. (This is a text-only Order.) (eae) (Entered: 06/17/2019)
|
June 17, 2019
|
June 17, 2019
PACER
|
|
Order on Motion for Admission Pro Hac Vice
|
June 17, 2019
|
June 17, 2019
PACER
|
|
Order on Motion for Extension of Time to Answer
|
June 17, 2019
|
June 17, 2019
PACER
|
19
|
NOTICE OF APPEARANCE by Stephen J. Soule, Esq on behalf of Centurion of Vermont, LLC.(Soule, Stephen) (Entered: 06/17/2019)
|
June 17, 2019
|
June 17, 2019
PACER
|
20
|
NOTICE OF APPEARANCE by Pamela L.P. Eaton, Esq on behalf of Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 06/17/2019)
|
June 17, 2019
|
June 17, 2019
PACER
|
21
|
MOTION for Extension of Time to File Answer re 1 Complaint filed by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 06/17/2019)
|
June 17, 2019
|
June 17, 2019
PACER
|
22
|
ORDER granting 14 Motion for Extension of Time; 21 Motion for Extension of Time. Signed by Judge William K. Sessions III on 6/17/2019. (This is a text-only Order.) (eae) (Entered: 06/17/2019)
|
June 17, 2019
|
June 17, 2019
PACER
|
23
|
CERTIFICATE OF SERVICE re: 24 & 25 Motions for Appearance Pro Hac Vice of Molly M. Walker by Centurion of Vermont, LLC.(Eaton, Pamela) Text clarified on 6/20/2019 (law). (Entered: 06/20/2019)
|
June 20, 2019
|
June 20, 2019
PACER
|
24
|
MOTION for Appearance Pro Hac Vice of Michael J. Bentley filed by Centurion of Vermont, LLC. (Attachments: # 1 Affidavit of Michael J. Bentley, # 2 Certificate of Good Standing, # 3 Exhibit A)(jlh) (Entered: 06/27/2019)
|
June 20, 2019
|
June 20, 2019
PACER
|
25
|
MOTION for Appearance Pro Hac Vice of Molly M. Walker filed by Centurion of Vermont, LLC. (Attachments: # 1 Affidavit of Molly M. Walker, # 2 Certificate of Good Standing, # 3 Exhibit A)(jlh) (Entered: 06/27/2019)
|
June 20, 2019
|
June 20, 2019
PACER
|
26
|
ORDER granting 24 Motion for Admission of Michael J. Bentley Pro Hac Vice; granting 25 Motion for Admission of Molly M. Walker Pro Hac Vice. Signed by Judge William K. Sessions III on 6/27/2019. (This is a text-only Order.) (eae) (Entered: 06/27/2019)
|
June 27, 2019
|
June 27, 2019
PACER
|
|
Order on Motion for Admission Pro Hac Vice
|
June 27, 2019
|
June 27, 2019
PACER
|
27
|
UNOPPOSED MOTION to Stay Deadline for Submission of Discovery Schedule filed by Joseph Bruyette, Richard West.(Diaz, James) (Entered: 07/09/2019)
|
July 9, 2019
|
July 9, 2019
PACER
|
28
|
ORDER granting 27 Unopposed Motion to Stay Deadline for Submission of Discovery Schedule. Signed by Judge William K. Sessions III on 7/10/2019. (This is a text-only Order.) (eae) (Entered: 07/10/2019)
|
July 10, 2019
|
July 10, 2019
PACER
|
|
Order on Motion to Stay
|
July 10, 2019
|
July 10, 2019
PACER
|
29
|
UNOPPOSED MOTION for Extension of Time to File Discovery Schedule filed by Joseph Bruyette, Richard West.(Costello, Kevin) (Entered: 07/17/2019)
|
July 17, 2019
|
July 17, 2019
PACER
|
30
|
ORDER granting 29 Unopposed Motion to Extend Deadline for Submission of a Discovery Schedule. Signed by Judge William K. Sessions III on 7/18/2019. (This is a text-only Order.) (eae) (Entered: 07/18/2019)
|
July 18, 2019
|
July 18, 2019
PACER
|
|
Order on Motion for Extension of Time to File
|
July 18, 2019
|
July 18, 2019
PACER
|
31
|
RESPONSE in Opposition re 2 MOTION to Certify Class filed by Centurion of Vermont, LLC. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D (filed under seal), # 6 Declaration of E (filed under seal))(Eaton, Pamela) (Attachment 4 replaced on 7/22/2019) (law). (Additional attachment(s) added on 7/22/2019: # 7 Exhibit 1, # 8 Exhibit 2) (law). (Attachment 6 replaced on 7/26/2019) (jlh). (Attachment 5 replaced on 7/26/2019) (jlh). (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
32
|
STIPULATED MOTION for Leave to Exceed Page Limit re 31 Response in Opposition to 2 MOTION to Certify Class filed by Centurion of Vermont, LLC.(Eaton, Pamela) Link added on 7/22/2019 (law). (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
33
|
MOTION to File Under Seal Exhibits D and E to 31 Response in Opposition to Motion filed by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
34
|
MOTION to Dismiss Case for Lack of Jurisdiction filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts, Centurion of Vermont, LLC. (Attachments: # 1 Affidavit of Cullen Bullard, # 2 Affidavit of Al Gobeille, # 3 Declaration of Steven Fisher, # 4 Exhibit A, # 5 Certificate of Service)(Bianchi, Jared) (Attachment 3 replaced, Additional attachment(s) added on 7/22/2019: # 6 Exhibit 1, # 7 Exhibit 2) (law). Filer added on 7/31/2019 (law). (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
35
|
MOTION to Stay Discovery filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
36
|
MOTION to Strike Certain Material from 1 Class Action Complaint filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) Link added on 7/22/2019 (law). (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
37
|
NOTICE OF DOCKET ENTRY CORRECTION re: 31 Response in Opposition to Motion filed by Centurion of Vermont, LLC. Exhibit C was combined with its exhibits into one document. They have been broken apart and are now separately attached to Document 31 and this entry. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (law) (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
38
|
NOTICE OF DOCKET ENTRY CORRECTION re: 34 MOTION to Dismiss Case for Lack of Jurisdiction filed by Al Gobeille, Martha Maksym, Benjamin Watts, Michael Touchette. The Declaration of Steven Fisher was combined with its exhibits into one document. They have been broken apart and are now separately attached to Document 34 and this entry. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (law) (Entered: 07/22/2019)
|
July 22, 2019
|
July 22, 2019
PACER
|
39
|
RESPONSE in Opposition re 35 MOTION to Stay Discovery filed by Joseph Bruyette, Richard West. (Attachments: # 1 Declaration of James Diaz, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14 # 16 Exhibit 15)(Diaz, James) (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
|
Notice of Docket Entry Correction (ECF Admin Only)
|
July 26, 2019
|
July 26, 2019
PACER
|
40
|
CONSENTED-TO MOTION for Extension of Time to File Response/Reply re: 2 MOTION to Certify Class, 36 MOTION to Strike Certain Material from 1 Class Action Complaint filed by Joseph Bruyette, Richard West.(Diaz, James) Event/text clarified, links added on 7/26/2019 (law). (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
41
|
NOTICE OF DOCKET ENTRY UPDATE re: 31 Response in Opposition to 2 MOTION to Certify Class filed by Richard West, Joseph Bruyette. Exhibits D and E having been received are now attached to 31 under seal. (jlh) (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
42
|
ORDER granting 40 CONSENTED-TO MOTION for Extension of Time to File Response/Reply re: 2 MOTION to Certify Class, 36 MOTION to Strike Certain Material from 1 Class Action Complaint. Signed by Judge William K. Sessions III on 7/30/2019. (This is a text-only Order.) (eae) (Entered: 07/30/2019)
|
July 30, 2019
|
July 30, 2019
PACER
|
|
Order on Motion for Extension of Time to File Response/Reply
|
July 30, 2019
|
July 30, 2019
PACER
|
43
|
REPLY to Response to 35 MOTION to Stay Discovery filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) (Entered: 08/01/2019)
|
Aug. 1, 2019
|
Aug. 1, 2019
PACER
|
44
|
ORDER granting as unopposed 32 Stipulated Motion to Exceed Page Limit re 31 Response in Opposition to 2 Motion to Certify Class ; granting 33 Motion to Seal Exhibits D and E to 31 Response in Opposition to Motion. Signed by Judge William K. Sessions III on 8/12/2019. (This is a text-only Order.) (eae) (Entered: 08/12/2019)
|
Aug. 12, 2019
|
Aug. 12, 2019
PACER
|
|
Order on Motion to Seal (NEF is sent - Order is not sealed)
|
Aug. 12, 2019
|
Aug. 12, 2019
PACER
|
|
Order on Motion to Exceed Page Limit
|
Aug. 12, 2019
|
Aug. 12, 2019
PACER
|
45
|
RESPONSE in Opposition re 34 MOTION to Dismiss Case for Lack of Jurisdiction filed by Joseph Bruyette, Richard West. (Costello, Kevin) (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
46
|
AFFIDAVIT in Opposition of Richard West re 34 MOTION to Dismiss Case for Lack of Jurisdiction filed by Joseph Bruyette, Richard West. (Costello, Kevin) (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
47
|
DECLARATION of Kevin Costello re 2 MOTION to Certify Class filed by Joseph Bruyette, Richard West. (Attachments: # 1 Exhibit 1 (filed under seal, # 2 Exhibit 2 (filed under seal), # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Costello, Kevin) (Attachments 1 and 2 replaced on 8/23/2019) (jlh). (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
48
|
REPLY to Response to 2 MOTION to Certify Class filed by Joseph Bruyette, Richard West. (Costello, Kevin) (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
49
|
RESPONSE in Opposition re 36 MOTION to Strike Certain Material from 1 Class Action Complaint filed by Joseph Bruyette, Richard West. (Costello, Kevin) (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
50
|
MOTION to File Under Seal 47 Affidavit in Support of Motion, Exhibits 1 & 2 filed by Joseph Bruyette, Richard West.(Costello, Kevin) (Entered: 08/21/2019)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
51
|
NOTICE OF DOCKET ENTRY CORRECTION re: 47 Declaration of Kevin Costello in Support of 2 MOTION to Certify Class filed by Richard West, Joseph Bruyette. Exhibits 1 and 2 having been received have been attached to the docket under seal. (jlh) (Entered: 08/23/2019)
|
Aug. 23, 2019
|
Aug. 23, 2019
PACER
|
|
Notice of Docket Entry Correction (ECF Admin Only)
|
Aug. 23, 2019
|
Aug. 23, 2019
PACER
|
52
|
REPLY to Response to 34 MOTION to Dismiss Case for Lack of Jurisdiction filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Exhibit F, # 2 Exhibit G, # 3 Certificate of Service)(Bianchi, Jared) (Entered: 09/04/2019)
|
Sept. 4, 2019
|
Sept. 4, 2019
PACER
|
53
|
REPLY to Response to 36 MOTION to Strike Certain Material from 1 Class Action Complaint filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) (Entered: 09/04/2019)
|
Sept. 4, 2019
|
Sept. 4, 2019
PACER
|
54
|
MOTION to Dismiss Ben Watts as Defendant filed by Al Gobeille, Martha Maksym, Michael Touchette, Benjamin Watts. (Attachments: # 1 Affidavit of Valerie Nikel, # 2 Certificate of Service)(Bianchi, Jared) (Entered: 11/15/2019)
|
Nov. 15, 2019
|
Nov. 15, 2019
PACER
|
55
|
RESPONSE to 54 MOTION to Dismiss Ben Watts as Defendant filed by Joseph Bruyette, Richard West. (Attachments: # 1 Declaration of Kevin Costello, # 2 Exhibit 1, # 3 Exhibit 2)(Costello, Kevin) (Entered: 12/13/2019)
|
Dec. 13, 2019
|
Dec. 13, 2019
PACER
|
56
|
OPINION AND ORDER denying 34 Motion to Dismiss for Lack of Jurisdiction; granting 2 Motion to Certify Class. Count II of the Complaint is dismissed without prejudice. Signed by Judge William K. Sessions III on 3/30/2020. (jam) Text clarified on 3/30/2020 (jam). (Entered: 03/30/2020)
|
March 30, 2020
|
March 30, 2020
Clearinghouse
|
57
|
ORDER denying 36 Motion to Strike Certain Material from 1 Class Action Complaint without prejudice to re-filing after discovery. Signed by Judge William K. Sessions III on 3/31/2020. (jam) (Entered: 03/31/2020)
|
March 31, 2020
|
March 31, 2020
PACER
|
|
Order on Motion to Dismiss
|
March 31, 2020
|
March 31, 2020
PACER
|
|
Order on Motion to Seal (NEF is sent - Order is not sealed)
|
March 31, 2020
|
March 31, 2020
PACER
|
|
Order on Motion to Stay
|
March 31, 2020
|
March 31, 2020
PACER
|
58
|
ORDER denying as moot 35 Motion to Stay. Signed by Judge William K. Sessions III on 3/31/2020. (This is a text-only Order.) (eae) (Entered: 03/31/2020)
|
March 31, 2020
|
March 31, 2020
PACER
|
59
|
ORDER granting as unopposed 50 Motion to Seal; granting 54 Motion to Dismiss. Signed by Judge William K. Sessions III on 3/31/2020. (This is a text-only Order.) (eae) (Entered: 03/31/2020)
|
March 31, 2020
|
March 31, 2020
PACER
|
60
|
PROPOSED Discovery Schedule Order filed by Richard West, Joseph Bruyette. (Costello, Kevin) Text clarified on 4/10/2020 (law). (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
PACER
|
61
|
JOINT MOTION to Stay all proceedings pending appeal of class action certification filed by Centurion of Vermont, LLC. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6)(Soule, Stephen) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
Clearinghouse
|
62
|
SUPPLEMENTAL DOCUMENT(S) re: 61 JOINT MOTION to Stay all proceedings by Centurion of Vermont, LLC. (Attachments: # 1 Exhibit 1)(Soule, Stephen) (Entered: 04/13/2020)
1 Exhibit 1
View on RECAP
|
April 13, 2020
|
April 13, 2020
RECAP
|
63
|
RESPONSE in Opposition re 61 JOINT MOTION to Stay all proceedings filed by Joseph Bruyette, Richard West. (Attachments: # 1 Declaration of Kevin Costello)(Ernst, Lia) (Additional attachment(s) added on 4/23/2020: # 2 Declaration of J.A. (document is sealed)) (law). (Entered: 04/23/2020)
1 Declaration of Kevin Costello
View on PACER
|
April 23, 2020
|
April 23, 2020
RECAP
|
|
Notice of Docket Entry Correction (ECF Admin Only)
|
April 23, 2020
|
April 23, 2020
PACER
|
64
|
MOTION to File Under Seal Declaration of J.A. re: 63 Response in Opposition to Motion filed by Joseph Bruyette, Richard West.(Ernst, Lia) (Entered: 04/23/2020)
|
April 23, 2020
|
April 23, 2020
PACER
|
65
|
NOTICE OF DOCKET ENTRY UPDATE re: 63 Response in Opposition to Motion filed by Richard West, Joseph Bruyette. The Declaration of J.A. having been received, is now attached to 63 under seal. (law) (Entered: 04/23/2020)
|
April 23, 2020
|
April 23, 2020
PACER
|
66
|
SUPPLEMENTAL DOCUMENT(S) re: 63 Response in Opposition to 61 JOINT MOTION to Stay all proceedings by Joseph Bruyette, Richard West. (Attachments: # 1 Exhibit 1)(Diaz, James) (Attachment 1 replaced on 4/23/2020) (law). (Entered: 04/23/2020)
|
April 23, 2020
|
April 23, 2020
PACER
|
67
|
NOTICE OF DOCKET ENTRY CORRECTION re: 66 Supplemental Document filed by Richard West, Joseph Bruyette. Exhibit 1 has been replaced to remove the illegible duplicate pdf header. The corrected document are now attached to 66 and this entry. (law) (Entered: 04/23/2020)
|
April 23, 2020
|
April 23, 2020
PACER
|
68
|
JOINT REPLY to Response to 61 JOINT MOTION to Stay all proceedings filed by Centurion of Vermont, LLC, Al Gobeille, Martha Maksym, Michael Touchette. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Declaration of Steven Fisher, M.D.) (filed under seal (law) (Entered: 05/08/2020)
|
May 7, 2020
|
May 7, 2020
PACER
|
69
|
MOTION to File Under Seal 68 Joint Reply to Response to Motion filed by Centurion of Vermont, LLC, Al Gobeille, Martha Maksym, Michael Touchette. (Document is sealed)(law) (Entered: 05/08/2020)
|
May 7, 2020
|
May 7, 2020
PACER
|
70
|
OPINION AND ORDER denying 61 Motion to Stay all proceedings pending appeal of class action certification; granting 64 Motion to File Under Seal Declaration of J.A. re: 63 Response in Opposition; granting 69 Motion to File Under Seal 68 Joint Reply to Response to Motion. Defts' answer or other responsive pleading and stipulated discovery schedule/order is due within 30 days. If the parties are unable to agree on a schedule, they shall submit proposals with supporting memoranda within the same 30-day period. Signed by Judge William K. Sessions III on 5/22/2020. (law) (Entered: 05/22/2020)
|
May 22, 2020
|
May 22, 2020
Clearinghouse
|
71
|
ANSWER to Complaint by Martha Maksym, Michael Smith, James Baker. (Attachments: # 1 Certificate of Service)(Bianchi, Jared) Filers clarified on 6/22/2020 (law). (Entered: 06/22/2020)
1 Certificate of Service
View on PACER
|
June 22, 2020
|
June 22, 2020
Clearinghouse
|
72
|
ANSWER to Complaint by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 06/22/2020)
|
June 22, 2020
|
June 22, 2020
RECAP
|
73
|
JOINT PROPOSED Scheduling Order and Memorandum in Support by James Baker, Centurion of Vermont, LLC, Michael Smith. (Attachments: # 1 Exhibit 1)(Eaton, Pamela) (Entered: 06/22/2020)
|
June 22, 2020
|
June 22, 2020
PACER
|
74
|
MEMORANDUM in Support of Proposed Discovery Schedule/Order by Joseph Bruyette, Richard West. (Attachments: # 1 Declaration of Kevin Costello, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5)(Costello, Kevin) Text clarified on 6/23/2020 (law). (Entered: 06/22/2020)
|
June 22, 2020
|
June 22, 2020
PACER
|
75
|
SUPPLEMENTAL JOINT MEMORANDUM in Support re: 73 Proposed Stipulated Discovery Schedule/Order filed by James Baker, Centurion of Vermont, LLC, Michael Smith. (Attachments: # 1 Exhibit 1)(Soule, Stephen) (Entered: 06/26/2020)
1 Exhibit 1
View on RECAP
|
June 26, 2020
|
June 26, 2020
RECAP
|
76
|
UNOPPOSED MOTION to Dismiss Case for Lack of Jurisdiction (Claims Against Centurion of Vermont, LLC) filed by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 07/01/2020)
|
July 1, 2020
|
July 1, 2020
RECAP
|
77
|
MANDATE of USCA Case No 20-1203 as to 70 Opinion and Order. It is hereby ORDERED that the Rule 23(f) petition is DENIED because an immediate appeal is not warranted. Further ORDERED that the motion for stay is DENIED as moot. (gmg) (Entered: 07/21/2020)
|
July 21, 2020
|
July 21, 2020
RECAP
|
78
|
DISCOVERY CERTIFICATE - Initial Disclosures by James Baker, Michael Smith.(Bianchi, Jared) (Entered: 08/22/2020)
|
Aug. 22, 2020
|
Aug. 22, 2020
PACER
|
79
|
ORDER granting 76 Unopposed Motion to Dismiss for Lack of Jurisdiction. Signed by Judge William K. Sessions III on 8/24/2020. (This is a text-only Order.) (eae) (Entered: 08/24/2020)
|
Aug. 24, 2020
|
Aug. 24, 2020
PACER
|
|
Order on Motion to Dismiss/Lack of Jurisdiction
|
Aug. 24, 2020
|
Aug. 24, 2020
PACER
|
80
|
MOTION to Withdraw as Attorney filed by Centurion of Vermont, LLC.(Eaton, Pamela) Event/text clarified on 8/25/2020 (law). (Entered: 08/25/2020)
|
Aug. 25, 2020
|
Aug. 25, 2020
PACER
|
81
|
MOTION to Withdraw as Attorney (Michael Bentley) filed by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 08/25/2020)
|
Aug. 25, 2020
|
Aug. 25, 2020
PACER
|
82
|
MOTION to Withdraw as Attorney (Molly M. Walker) filed by Centurion of Vermont, LLC.(Eaton, Pamela) (Entered: 08/25/2020)
|
Aug. 25, 2020
|
Aug. 25, 2020
PACER
|
83
|
MOTION to Withdraw as Attorney filed by Centurion of Vermont, LLC.(Soule, Stephen) (Entered: 08/25/2020)
|
Aug. 25, 2020
|
Aug. 25, 2020
PACER
|
84
|
NOTICE OF APPEARANCE by Pamela L.P. Eaton, Esq on behalf of James Baker, Michael Smith.(Eaton, Pamela) (Entered: 08/31/2020)
|
Aug. 31, 2020
|
Aug. 31, 2020
PACER
|
85
|
NOTICE OF APPEARANCE by Stephen J. Soule, Esq on behalf of James Baker, Michael Smith.(Soule, Stephen) (Entered: 08/31/2020)
|
Aug. 31, 2020
|
Aug. 31, 2020
PACER
|