原告律所:GBC
品牌:SILKSHIELD 商标
小提示:专注TRO和解/应诉,需要起诉文件/被告名单/其他帮助可联系我们,微信右上角“···”可全文翻译/分享找队友/订阅可自动推送此案最新进展
# | Date | Description |
36 |
06/20/2025
|
CASE REMANDED OUT from the U.S.D.C. Southern District of New York to the State Court - Supreme Court of the State of New York, County of New York. Sent certified copy of docket entries and remand order. Mailed via UPS Tracking Number 1ZE22E530210053614 on 6/20/2025. 翻译 |
35 |
06/20/2025
|
OPINION AND ORDER re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. filed by William A. Kennedy III, William A. Kennedy III MD PLLC. For the reasons above, the Court grants Kennedy's motion to remand for lack of subject matter jurisdiction. In light of this holding, it denies United's motion to dismiss as moot. That dismissal is without prejudice to renewal upon remand to state court. The Court respectfully directs the Clerk of Court to transfer this case to New York State Supreme Court, to terminate all pending motions, and to close this case as a federal-court action. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 6/20/2025) (tg) Transmission to Docket Assistant Clerk for processing. 翻译 |
34 |
03/26/2025
|
LETTER RESPONSE in Opposition to Motion addressed to Judge Paul A. Engelmayer from Marc A. Sittenreich dated March 26, 2025 re: [31] LETTER MOTION for Leave to File Sur-reply to Plaintiffs' Reply in support of their Motion to Remand addressed to Judge Paul A. Engelmayer from David Barillari dated March 24, 2025. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
33 |
03/24/2025
|
LETTER MOTION for Leave to File Sur-reply to Plaintiffs' Reply in support of their Motion to Remand addressed to Judge Paul A. Engelmayer from David Barillari dated March 24, 2025. Document filed by Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc. 翻译 |
32 |
03/21/2025
|
REPLY MEMORANDUM OF LAW in Support re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
31 |
03/21/2025
|
REPLY AFFIRMATION of Marc A. Sittenreich in Support re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
30 |
03/21/2025
|
REPLY AFFIDAVIT of William A. Kennedy III in Support re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
29 |
03/11/2025
|
DECLARATION of Robert Keefe in Opposition re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
28 |
03/11/2025
|
MEMORANDUM OF LAW in Opposition re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
27 |
02/18/2025
|
MEMORANDUM OF LAW in Support re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
26 |
02/18/2025
|
DECLARATION of Marc A. Sittenreich in Support re: [23] MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
25 |
02/18/2025
|
MOTION to Remand to State Court for Lack of Subject Matter Jurisdiction. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
24 |
02/18/2025
|
AMENDED COMPLAINT against Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc. with JURY DEMAND.Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
23 |
02/18/2025
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
22 |
02/11/2025
|
STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel, that: 1. Plaintiffs' deadline to file a motion to remand, and thereby initiate the stay in the third decretal paragraph of the Order, shall be extended from February 12, 2025, to February 18, 2025. 2025. 2. Defendants shall file any opposition papers by March 11, 2025.3. Plaintiffs shall file reply papers, if any, by March 23, 2025. 4. Facsimile or electronic signatures shall be treated as originals for the purposes of this Stipulation. SO ORDERED. The Court wishes counsel's parents a swift recovery. Motions terminated: [19] FIRST LETTER MOTION for Extension of Time to move to remand addressed to Judge Paul A. Engelmayer from Marc A. Sittenreich dated February 10, 2025. filed by William A. Kennedy III, William A. Kennedy III MD PLLC. (Motions due by 2/18/2025., Responses due by 3/11/2025, Replies due by 3/23/2025.) (Signed by Judge Paul A. Engelmayer on 2/11/2025) 翻译 |
21 |
02/10/2025
|
FIRST LETTER MOTION for Extension of Time to move to remand addressed to Judge Paul A. Engelmayer from Marc A. Sittenreich dated February 10, 2025. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
20 |
01/31/2025
|
ORDER FOR ADMISSION PRO HAC VICE granting [12] Motion to Appear Pro Hac Vice. The motion of Robert George Keefe for admission to practice pro hac vice in the above- captioned action is granted. As further set forth by this Order. (Signed by Judge Paul A. Engelmayer on 1/30/2025) 翻译 |
19 |
01/30/2025
|
ORDER: Accordingly, the Court directs plaintiffs to file any motion to remand by February 12, 2025, directs defendants to file any opposition by February 26, 2025, and directs plaintiffs to file any reply by March 5, 2025. If a motion to remand is filed, per this order, (1) all deadlines as to all motions-including the motion to dismiss, infra-will be stayed; and (2) the initial pretrial conference scheduled for February 19, 2025 will be adjourned sine die. If plaintiffs do not file a motion to remand, they shall file any amended complaint by February 19, 2025. 1 No further opportunities to amend will ordinarily be granted. If plaintiffs do amend, by March 3, 2025, defendants shall: (1) file an answer; (2) file a new motion to dismiss; or (3) submit a letter to the Court, copying plaintiffs, stating that defendants rely on the previously filed motion to dismiss. It is further ordered that if no amended complaint is filed, plaintiffs shall serve any opposition to the motion to dismiss by February 19, 2025. A reply from defendants shall be served by March 5, 2025. At the time any reply is served, the moving party shall supply the Court with a courtesy copy of all motion papers by attaching them as PDF files to a single email addressed to EngelmayerNYSDChambers@nysd.uscourts.gov. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 1/30/2025) (Amended Pleadings due by 2/19/2025., Motions due by 3/3/2025., Responses due by 2/26/2025, Replies due by 3/5/2025.) 翻译 |
18 |
01/29/2025
|
MEMORANDUM OF LAW in Support re: [14] MOTION to Dismiss, or, in the alternative, to strike Plaintiffs' punitive damages demand. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
17 |
01/29/2025
|
DECLARATION of Robert Keefe in Support re: [14] MOTION to Dismiss, or, in the alternative, to strike Plaintiffs' punitive damages demand. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
16 |
01/29/2025
|
MOTION to Dismiss, or, in the alternative, to strike Plaintiffs' punitive damages demand. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
15 |
01/29/2025
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [12] MOTION for Robert George Keefe to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number ANYSDC-30532340. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. 翻译 |
14 |
01/29/2025
|
LETTER RESPONSE in Opposition to Motion addressed to Judge Paul A. Engelmayer from David Barillari dated January 29, 2025 re: [11] LETTER MOTION to Stay all deadlines pending Plaintiffs' forthcoming motion to remand for lack of federal subject matter jurisdiction addressed to Judge Paul A. Engelmayer from Marc A. Sittenreich dated January 28, 2025. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
13 |
01/29/2025
|
MOTION for Robert George Keefe to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number ANYSDC-30532340. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
12 |
01/28/2025
|
LETTER MOTION to Stay all deadlines pending Plaintiffs' forthcoming motion to remand for lack of federal subject matter jurisdiction addressed to Judge Paul A. Engelmayer from Marc A. Sittenreich dated January 28, 2025. Document filed by William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
11 |
01/21/2025
|
AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference served on William A. Kennedy III, M.D. and William A. Kennedy III MD PLLC on January 16, 2025. Service was made by Overnight Mail. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
10 |
01/21/2025
|
LETTER addressed to Judge Paul A. Engelmayer from David Barillari dated January 21, 2025 re: follow-up to the Court's instructions in its January 16, 2025 Notice of Initial Pre-Trial Conference. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
9 |
01/21/2025
|
STIPULATION AND ORDER EXTENDING DEFENDANTS' TIME TO RESPOND TO THE COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between Plaintiffs and Defendants, through their undersigned counsel, that: 1. The deadline for Defendants to respond to the Complaint shall be extended from January 22, 2025, to January 29, 2025. 2. The parties reserve all rights. 3. Facsimile or electronic signatures shall be treated as originals. GRANTED. SO ORDERED. Motions terminated: [7] LETTER MOTION for Extension of Time to File Answer or Presentation of Other Defenses or Objections addressed to Judge Paul A. Engelmayer from David Barillari dated January 17, 2025. filed by UnitedHealth Group Incorporated, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc., UnitedHealthcare Insurance Company of New York. Oxford Health Insurance, Inc. answer due 1/29/2025; Oxford Health Plans (NY), Inc. answer due 1/29/2025; UnitedHealth Group Incorporated answer due 1/29/2025; UnitedHealthcare Insurance Company of New York answer due 1/29/2025; UnitedHealthcare of New York, Inc. answer due 1/29/2025. (Signed by Judge Paul A. Engelmayer on 1/21/2025) 翻译 |
8 |
01/17/2025
|
LETTER MOTION for Extension of Time to File Answer or Presentation of Other Defenses or Objections addressed to Judge Paul A. Engelmayer from David Barillari dated January 17, 2025. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
7 |
01/17/2025
|
NOTICE OF APPEARANCE by Vasilios Dimitrios Lolis on behalf of William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
6 |
01/17/2025
|
NOTICE OF APPEARANCE by Marc Andrew Sittenreich on behalf of William A. Kennedy III, William A. Kennedy III MD PLLC. 翻译 |
5 |
01/16/2025
|
NOTICE OF INITIAL PRETRIAL CONFERENCE: This conference will be held telephonically. The parties should call into the Court's dedicated conference line at (855) 244-8681, and enter Access Code 2318-315-0661, followed by the pound (#) key. Counsel are directed to review the Court's Emergency Individual Rules and Practices in Light of COVID-19, found at https://nysd.uscourts.gov/hon-paul-engelmayer, for the Court's procedures for telephonic conferences and for instructions for communicating with chambers. By the date of the initial pretrial conference, counsel for all parties are required to register as filing users in accordance with the Procedures for Electronic Case Filing. As further set forth by this Order. SO ORDERED. Initial Conference set for 2/19/2025 at 11:00 AM before Judge Paul A. Engelmayer. (Signed by Judge Paul A. Engelmayer on 1/16/2025) 翻译 |
4 |
01/16/2025
|
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Paul A. Engelmayer. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions. 翻译 |
3 |
01/15/2025
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UnitedHealth Group Incorporated for Oxford Health Insurance, Inc., Oxford Health Plans (NY), Inc., UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc. Document filed by UnitedHealth Group Incorporated, UnitedHealthcare Insurance Company of New York, UnitedHealthcare of New York, Inc., Oxford Health Plans (NY), Inc., Oxford Health Insurance, Inc. 翻译 |
2 |
01/15/2025
|
CIVIL COVER SHEET filed. 翻译 |
1 |
01/15/2025
|
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 659499/2024. (Filing Fee $ 405.00, Receipt Number ANYSDC-30466323).Document filed by Oxford Health Plans (NY), Inc., UnitedHealthcare Insurance Company of New York, UnitedHealth Group Incorporated, Oxford Health Insurance, Inc., UnitedHealthcare of New York, Inc. 翻译 |