You are on page 1of 6

Search Log In Sign Up

Find a Lawyer Ask a Lawyer Research the Law Law Schools Laws & Regs Newsletters Marketing Solutions

Justia › Dockets & Filings › Fifth Circuit › Texas › Northern District › United Healthcare Services Inc et al v. Rossel et al

United Healthcare Services Inc et al v. Rossel et al


Plainti': UnitedHealthcare Insurance Company and United Healthcare Services Inc

Defendant: Semyon Narosov, Arvin Zeinali, Nick Austin, Yan Narosov, Cary Rossel, Josh Ihde, Jeremy
Rossel, Amir Mortazavi, Mike Austin and Josh Daniel

Not Classi2ed By ADR Provider


Court:

Case Number: 3:2021cv01547

Filed: July 2, 2021


Ask a Lawyer
Court: US District Court for the Northern District of Texas
Question:
Presiding Judge: Ada Brown Please ask your question here and
get free answers from lawyers.
Nature of Suit: Torts/Pers Prop: Other Fraud

Cause of Action: 29 U.S.C. § 1132 E.R.I.S.A.-Employee BeneYts


Add details 120
Jury Demanded By: Both Ask Question

Docket Report RSS Track this Docket

This docket was last retrieved on March 21, 2024. A more recent docket listing may be available from PACER.
Webinars You
Date Filed Document Text Might Like:

January 20, 2022 Filing 618 PROTECTIVE ORDER (Ordered by Judge Ada Brown on 1/20/2022) (ykp) INVALID
DATE Empowering Women in
December 16, 2021 Filing 617 Unopposed MOTION for Protective Order Yled by United Healthcare Services Invalid Family Law: Strategies

Inc, UnitedHealthcare Insurance Company (Attachments: #1 Proposed Order (Agreed)) (Kerew,


Date for Success [CLE]

Scott) Learn More ›

August 9, 2021 Filing 616 MEDIATION ORDER. The court appoints Joe Kendall as mediator. #Alternative
INVALID
Dispute Resolution Summary form provided electronically or by US Mail as appropriate. DATE Confronting Racial Bias
Deadline for mediation is on or before 6/13/2022. (Ordered by Judge Ada Brown on 8/9/2021) Invalid in Jury Selection [CLE]
(ygl) Date Learn More ›

August 6, 2021 Filing 615 Joint Notice of Mediator Selection Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company (Kerew, Scott) INVALID
DATE How To E'ectively
July 2, 2021 Filing 614 SCHEDULING ORDER: This case is set for a jury trial on this Court's three-week
Invalid Handle Long COVID
Date Disability Insurance
docket beginning 10/3/2023 before Judge Ada Brown. Joinder of Parties due by 10/11/2021.
Claims [CLE]
Amended Pleadings due by 10/11/2021. Motions due by 5/12/2023. Discovery due by
Learn More ›
4/14/2023. Pretrial Order due by 9/8/2023. Pretrial Materials due by 9/8/2023. Pretrial
Conference set for 10/2/2023 10:00 AM before Judge Ada Brown. Deadline for mediation is on
or before 6/13/2022. (Ordered by Judge Ada Brown on 7/2/2021) (ndt)

July 2, 2021 Filing 613 ORDER granting #554 , #568 Motions to Sever. Clerk to open new case for Find a Lawyer
severed matter. The District Clerk is directed to create a new case number, and transfer all
Legal Issue or Lawyer Name
claims against defendants Mike Austin, Nick Austin, Josh Daniel, Josh Ihde, Cary Rossel, Jeremy
Rossel, Yan Narosov, Arvin Zeinali, Amir Mortazavi, and Semyon Narosov to the new case. (Civil
Texas Search
case 3:21-cv-1547-E opened) (Ordered by Judge Ada Brown on 7/2/2021) (ndt)

July 2, 2021 Filing 612 ELECTRONIC ORDER Ynding as moot #553 Omnibus Defendants' Motion to Lawyers - Get Listed Now!
Stay Discovery. (Ordered by Judge Ada Brown on 7/2/2021) (chmb) Get a free directory proYle listing

July 2, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:613. Fri Jul 2 15:40:40 CDT
2021 (crt)
SPONSORED LISTINGS

April 20, 2021 Filing 611 Court's Exhibit List from Status Conference held 1/6/2020. (chmb)
Chad Silver
April 19, 2021 Filing 610 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Semyon
Narosov. (Shaunessy, Michael) (469) 960-4940
Austin, TX
April 16, 2021 Filing 609 Court's Exhibit List from Status Conference held 11/14/2019. (chmb) Tax Law
PREMIUM

April 16, 2021 Filing 608 Defendant's Semyon Narosov's NOTICE that he will not Contest Liability and
Website Email Pro.le
will only Contest Damages/ANSWER to #584 Amended Complaint Yled by Semyon Narosov.
Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas
must seek admission promptly. Forms, instructions, and exemption information may be found Caitlin Dukes
at www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Shaunessy, Michael) ModiYed text on 4/19/2021 (jmg). San Diego, CA
Appeals & Appellate
April 15, 2021 Filing 607 ANSWER to #584 Amended Complaint,,, Yled by Amir Mortazavi. Unless
PREMIUM
exempted, attorneys who are not admitted to practice in the Northern District of Texas must
seek admission promptly. Forms, instructions, and exemption information may be found at Website Email Pro.le
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
Jasmine P. Bhatt
judge. (Alfred, Michael)

April 14, 2021 Filing 605 REPLY Yled by Semyon Narosov re: #568 MOTION to Sever or Separate Trial (214) 365-2513
(Shaunessy, Michael) Dallas, TX
Family Law, Divorce
April 13, 2021 Filing 606 Mail returned as undeliverable. 577 Order on Motion for Extension of Time to PREMIUM

File Answer received back from Erik Bugen as Return to Sender - Unable to Forward. No
Website Email Pro.le
address update from last Yled document. The current document has not been re-mailed. (jmg)

April 13, 2021 Filing 604 ELECTRONIC ORDER granting #597 Motion to Extend Deadline to Answer Kathryn Murphy
Plaintij's Second Amended Complaint. Semyon Narosov's answer is due 4/19/2021. (Ordered
by Judge Ada Brown on 4/13/2021) (chmb)
(844) 961-4959
April 13, 2021 Plano, TX
Filing 603 ELECTRONIC ORDER granting #596 Unopposed Motion to Extend Amir
Divorce, Family Law
Mortazavi's Deadline to Answer Plaintijs' Second Amended Complaint. Amir Mortazavi's
PREMIUM
answer or otherwise responsive pleading is due 4/15/2021. (Ordered by Judge Ada Brown on
4/13/2021) (chmb) Website Email Pro.le

April 13, 2021 Filing 602 CERTIFICATE of Conference re #597 Motion for Extension of Time to File Jimmy Doan
Answer to Plaintijs' Second Amended Complaint by Michael A Shaunessy on behalf of Semyon
Narosov (Shaunessy, Michael)
(214) 307-0000
April 12, 2021 Filing 601 ANSWER to #584 Amended Complaint with Jury Demand Yled by Jeremy Rossel. Dallas, TX
Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas Personal Injury, Medical M…
must seek admission promptly. Forms, instructions, and exemption information may be found PREMIUM

at www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If Website Email Pro.le
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Scully, John)
Paul Danziger
April 12, 2021 Filing 600 ANSWER to #584 Amended Complaint with Jury Demand Yled by Cary Rossel.
Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas (800) 864-4000
must seek admission promptly. Forms, instructions, and exemption information may be found
Houston, TX
at www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If Asbestos & Mesothelioma
admission requirements are not satisYed within 21 days, the clerk will notify the presiding PREMIUM

judge. (Scully, John)


Website Email Pro.le

April 12, 2021 Filing 599 ANSWER to #584 Amended Complaint,,, with Jury Demand Yled by American
Laboratories Group LLC, Apex Pharma LLC, Dallasite Inc, Executive Healthcare LLC, Medicus Daniel Patrick Clancy
Laboratories LLC, Next Health LLC, Total Pharma LLC, True Labs LLC, US Toxicology LLC,
United Toxicology LLC. Unless exempted, attorneys who are not admitted to practice in the (214) 740-9955
Northern District of Texas must seek admission promptly. Forms, instructions, and exemption
Dallas, TX
information may be found at www.txnd.uscourts.gov, or by clicking here: # Attorney
Criminal Law, DUI & DWI, J…
Information - Bar Membership. If admission requirements are not satisYed within 21 days, the
clerk will notify the presiding judge. (Hunt, Alexandra) Website Email Pro.le

April 12, 2021 Filing 598 ANSWER to #584 Amended Complaint,,, Yled by Yan Narosov. Unless
exempted, attorneys who are not admitted to practice in the Northern District of Texas must
seek admission promptly. Forms, instructions, and exemption information may be found at
Subscribe to Justia's
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
Free Newsletters
judge. (Sbaiti, Mazin) featuring summaries of
federal and state
April 12, 2021 Filing 597 Motion for Extension of Time to File Answer to Plaintijs' Second Amended court opinions.
Complaint Yled by Semyon Narosov (Attachments: #1 Proposed Order) (Shaunessy, Michael)

April 12, 2021 Filing 596 Unopposed Motion for Extension of Time to File Answer to Plaintijs' Second Subscribe Now
Amended Complaint Yled by Amir Mortazavi (Attachments: #1 Proposed Order) (Alfred,
Michael)

April 12, 2021 Filing 595 ANSWER to #584 Amended Complaint,,, Yled by Arvin Zeinali. Unless exempted,
attorneys who are not admitted to practice in the Northern District of Texas must seek
admission promptly. Forms, instructions, and exemption information may be found at
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Ryan, Andrew)

April 12, 2021 Filing 594 ANSWER to #584 Amended Complaint,,, with Jury Demand Yled by Josh Ihde.
Unless exempted, attorneys who are not admitted to practice in the Northern District of Texas
must seek admission promptly. Forms, instructions, and exemption information may be found
at www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Payne, Christopher)

April 12, 2021 Filing 593 ANSWER to #584 Amended Complaint,,, Yled by Josh Daniel. Unless exempted,
attorneys who are not admitted to practice in the Northern District of Texas must seek
admission promptly. Forms, instructions, and exemption information may be found at
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Volney, John)

April 12, 2021 Filing 592 ANSWER to #584 Amended Complaint,,, Yled by Nick Austin. Unless exempted,
attorneys who are not admitted to practice in the Northern District of Texas must seek
admission promptly. Forms, instructions, and exemption information may be found at
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Volney, John)

April 12, 2021 Filing 591 ANSWER to #584 Amended Complaint,,, Yled by Mike Austin. Unless exempted,
attorneys who are not admitted to practice in the Northern District of Texas must seek
admission promptly. Forms, instructions, and exemption information may be found at
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge. (Volney, John)

April 2, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:590. Fri Apr 2 12:02:23 CDT
2021 (crt)

April 1, 2021 Filing 590 ORDER granting Entity Defendants' #589 Agreed Motion for Extension of
Time.The Entity Defendants' deadline to respond to the Second Amended Complaint is
extended up to and including 4/12/2021. (Ordered by Judge Ada Brown on 4/1/2021) (twd)

March 31, 2021 Filing 589 Agreed MOTION to Extend Time Yled by Next Health LLC (Roberts, Ralph)

March 31, 2021 Filing 587 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #568 MOTION to Sever or Separate Trial (Kerew, Scott)

March 30, 2021 Filing 588 Mail returned as undeliverable. 579 Order on Motion for Extension of Time to
File Answer received back from Erik Bugen as No Longer at This Address. No address update
from last Yled document. The current document has not been re-mailed. (jmg)

March 25, 2021 Filing 586 Alternative Dispute Resolution Summary Yled by ADR Provider. Attorneys in
Attendance: Adam J. Sinton, Scott P. Kerew, Eric W. Pinker and Jon Volney. Prv Fee: $ 6,390.00.
Outcome of ADR: Parties were unable to reach a settlement. (Kaplan, Jej)

March 23, 2021 Filing 585 REPLY Yled by Mike Austin, Nick Austin, Josh Daniel, Josh Ihde, Amir Mortazavi,
Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali re: #554 MOTION to Sever (Volney, John)

March 19, 2021 Filing 584 Second AMENDED COMPLAINT WITH JURY DEMAND against All Defendants
Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company. (One or more
defendant(s) is no longer named.) Unless exempted, attorneys who are not admitted to
practice in the Northern District of Texas must seek admission promptly. Forms, instructions,
and exemption information may be found at www.txnd.uscourts.gov, or by clicking here: #
Attorney Information - Bar Membership. If admission requirements are not satisYed within 21
days, the clerk will notify the presiding judge. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) B, #3
Exhibit(s) C, #4 Exhibit(s) D, #5 Exhibit(s) E, #6 Exhibit(s) F, #7 Exhibit(s) G, #8 Exhibit(s) H, #9
Exhibit(s) I, #10 Exhibit(s) J, #11 Exhibit(s) K) (Sinton, Adam) ModiYed text on 3/22/2021 (jmg).

March 19, 2021 Filing 583 Joint STATUS REPORT Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company. (Kerew, Scott) ModiYed text on 3/22/2021 (jmg).

March 19, 2021 Filing 582 MOTION for Default Judgment against Jen Sears Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in Support.
(Attachments: #1 Aldavit(s) Appendix with Aldavits and Proposed Order) (Kerew, Scott)

March 19, 2021 Filing 581 MOTION for Default Judgment against Rob Close Yled by United Healthcare
Services Inc with Brief/Memorandum in Support. (Attachments: #1 Aldavit(s) Appendix with
Aldavits and Proposed Order) (Kerew, Scott)

March 16, 2021 Filing 580 Mail returned as undeliverable. #558 Modify Hearings/Deadlines,,
Memorandum Opinion and Order, received back from Erik Bugen as Return to Sender -
Inmate Released. No address update from last Yled document. The current document has not
been re-mailed. (jmg)

March 16, 2021 Filing 579 ELECTRONIC ORDER granting #578 Defendant Semyon Narosov's Agreed
Motion to Extend Time to File Answer. Semyon Narosov's answer or other responsive pleading
is due 4/12/2021. (Ordered by Judge Ada Brown on 3/16/2021) (chmb)

March 16, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of document 579 Tue
Mar 16 17:31:50 CDT 2021 (crt)

March 15, 2021 Filing 578 Agreed Motion for Extension of Time to File Answer Yled by Semyon Narosov
(Attachments: #1 Proposed Order) (Shaunessy, Michael)

March 15, 2021 Filing 577 ELECTRONIC ORDER granting #576 Agreed Motion to Extend Yan Narosov's
Deadline to Answer Plaintijs' First Amended Complaint. Yan Narosov's answer or other
responsive pleading is due 4/12/2021. (Ordered by Judge Ada Brown on 3/15/2021) (chmb)

March 15, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of document 577 Mon
Mar 15 12:33:07 CDT 2021 (crt)

March 12, 2021 Filing 576 Agreed Motion for Extension of Time to File Answer to Plaintijs' First Amended
Complant Yled by Yan Narosov (Attachments: #1 Proposed Order) (Sbaiti, Mazin)

March 12, 2021 Filing 575 ELECTRONIC ORDER granting #573 Agreed Motion to Extend Josh Ihde's
Deadline to Answer Plaintijs' First Amended Complaint. Josh Ihde's answer or other
responsive pleading is due 4/12/2021. (Ordered by Judge Ada Brown on 3/12/2021) (chmb)

March 12, 2021 Filing 574 ELECTRONIC ORDER granting #572 Agreed Motion to Extend Arvin Zeinali's
Deadline to Answer Plaintijs' First Amended Complaint. Arvin Zeinali's answer or other
responsive pleading is due 4/12/2021. (Ordered by Judge Ada Brown on 3/12/2021) (chmb)

March 11, 2021 Filing 573 Agreed Motion for Extension of Time to File Answer to Plaintijs' First Amended
Complaint Yled by Josh Ihde (Attachments: #1 Proposed Order Proposed Order Granting
Defendant Josh Ihde's Motion for Extension of Time) (Payne, Christopher)

March 11, 2021 Filing 572 Agreed Motion for Extension of Time to File Answer until April 12, 2021 Yled by
Arvin Zeinali with Brief/Memorandum in Support. (Attachments: #1 Proposed Order) (Ryan,
Andrew)

March 11, 2021 Filing 571 ELECTRONIC ORDER granting #569 Agreed Motion to Extend Amir Mortazavi's
Deadline to Answer Plaintijs' First Amended Complaint. Amir Mortazavi's answer or otherwise
responsive pleading is due 4/12/2021. (Ordered by Judge Ada Brown on 3/11/2021) (chmb)

March 11, 2021 Filing 570 ELECTRONIC ORDER granting #567 Agreed Motion for Extension of Time.
Defendants Cary Rossel and Jeremy Rossel's answers or otherwise responsive pleadings are
due 4/12/2021. (Ordered by Judge Ada Brown on 3/11/2021) (chmb)

March 10, 2021 Filing 569 Agreed Motion for Extension of Time to File Answer to Plaintijs' First Amended
Complaint Yled by Amir Mortazavi (Attachments: #1 Proposed Order) (Alfred, Michael)

March 10, 2021 Filing 568 MOTION to Sever or Separate Trial Yled by Semyon Narosov (Attachments: #1
Exhibit(s) Appendix, #2 Proposed Order) (Shaunessy, Michael)

March 10, 2021 Filing 567 Agreed Motion for Extension of Time to File Answer Yled by Cary Rossel, Jeremy
Rossel (Attachments: #1 Proposed Order) (Scully, John)

March 10, 2021 Filing 566 NOTICE of Attorney Appearance by Joseph James Minock on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Minock, Joseph)

March 10, 2021 Filing 565 ELECTRONIC ORDER granting #561 Agreed Motion to Extend Defendants Mike
Austin, Nick Austin and Josh Daniel's Deadline to Answer Plaintijs' First Amended Complaint.
Mike Austin, Nick Austin and Josh Daniel's answers are due 4/12/2021. (Ordered by Judge Ada
Brown on 3/10/2021) (chmb)

March 9, 2021 Filing 564 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #563 Response/Objection, #562 Response/Objection to motions to stay
and sever (Kerew, Scott)

March 9, 2021 Filing 563 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #553 MOTION to Stay Discovery (Kerew, Scott)

March 9, 2021 Filing 562 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #554 MOTION to Sever (Kerew, Scott)

March 9, 2021 Filing 561 Agreed Motion for Extension of Time to File Answer Yled by Mike Austin, Nick
Austin, Josh Daniel (Attachments: #1 Proposed Order) (Volney, John)

February 26, 2021 Filing 560 STATUS REPORT ORDER: Joint Status Report Due Three (3) Weeks from the Date
of this Order. (Ordered by Judge Ada Brown on 2/26/2021) (ykp)

February 26, 2021 Filing 559 ORDER: Finding this cause should be reopened, the Court instructs the United
States District Clerk to reopen the above-styled and numbered cause. (Ordered by Judge Ada
Brown on 2/26/2021) (mjr)

February 26, 2021 Filing 558 MEMORANDUM OPINION AND ORDER: The motions to dismiss Yled by
Executive Defendants (Docs. #398 , #401 , #404 , #407 , #411 , #416 , #419 , #422 , and #427 )
and Entity Defendants (Doc. #418 ) are GRANTED in part and DENIED in part. Accordingly, if
United can, in good faith, replead the dismissed claims to state claims upon which relief can
be granted, it may do so on or before 3/19/2021. (Ordered by Judge Ada Brown on 2/26/2021)
(ctf)

February 26, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:558. Fri Feb 26 15:29:29 CST
2021 (crt)

February 26, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:559. Fri Feb 26 15:35:59 CST
2021 (crt)

February 25, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:556. Thu Feb 25 12:07:01 CST
2021 (crt)

February 25, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:557. Thu Feb 25 09:53:01 CST
2021 (crt)

February 24, 2021 Filing 557 ELECTRONIC ORDER Ynding as moot #496 Motion to Set Aside Default due to
entry of #497 First Amended Motion to Set Aside Default and #556 Order. (Ordered by Judge
Ada Brown on 2/24/2021) (chmb)

February 24, 2021 Filing 556 ORDER denying #489 Motion to Stay Entire Proceeding or, in the Alternative, to
Stay Proceedings; denying #499 Motion for Default Judgment; granting #497 Motion to Set
Aside Default. The Clerk of Court is directed to set aside the entry of default against Narosov.
(Ordered by Judge Ada Brown on 2/24/2021) (mjr) ModiYed text on 2/25/2021 (mjr).

February 17, 2021 Filing 555 Appendix in Support Yled by Mike Austin, Nick Austin, Josh Daniel, Josh Ihde,
Amir Mortazavi, Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali re #553 MOTION to
Stay Discovery, #554 MOTION to Sever (Volney, John)

February 17, 2021 Filing 554 MOTION to Sever Yled by Mike Austin, Nick Austin, Josh Daniel, Josh Ihde, Amir
Mortazavi, Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali with Brief/Memorandum in
Support. (Attachments: #1 Proposed Order) (Volney, John)

February 17, 2021 Filing 553 MOTION to Stay Discovery Yled by Mike Austin, Nick Austin, Josh Daniel, Josh
Ihde, Amir Mortazavi, Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali with
Brief/Memorandum in Support. (Attachments: #1 Proposed Order)Attorney John D Volney
added to party Josh Ihde(pty:dft), Attorney John D Volney added to party Amir
Mortazavi(pty:dft), Attorney John D Volney added to party Yan Narosov(pty:dft), Attorney John
D Volney added to party Cary Rossel(pty:dft), Attorney John D Volney added to party Jeremy
Rossel(pty:dft), Attorney John D Volney added to party Arvin Zeinali(pty:dft) (Volney, John)

February 16, 2021 Filing 552 OBJECTION Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #549 Response/Objection, (Attachments: #1 Exhibit(s) Appendix) (Kerew, Scott)

February 16, 2021 Filing 551 (Document Restricted) Sealed Exhibits re: #535 Plaintijs' Application for
Attorneys' Fees and Expenses Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company (ndt)

February 16, 2021 Filing 550 (Document Restricted) Sealed ORDER granting sealed and/or ex parte motion
#534 . (Clerk to enter the sealed and/or ex parte document as of the date of this order.)
(Ordered by Judge Ada Brown on 2/16/2021) (ndt)

February 5, 2021 Filing 549 RESPONSE Yled by American Laboratories Group LLC, Apex Pharma LLC,
Dallasite Inc, Executive Healthcare LLC, Medicus Laboratories LLC, Next Health LLC, Total
Pharma LLC, True Labs LLC, US Toxicology LLC, United Toxicology LLC re: #546 MOTION to
Allocate Attorney's Fees re #535 MOTION for Attorney Fees Application for Attorneys' Fees as
Ordered by the Court (see Doc. 528) MOTION to Withdraw as Attorney (Hunt, Alexandra)

February 5, 2021 Filing 548 NOTICE of Attorney Appearance by Alexandra Hunt on behalf of American
Laboratories Group LLC, Apex Pharma LLC, Dallasite Inc, Executive Healthcare LLC, Medicus
Laboratories LLC, Next Health LLC, Total Pharma LLC, True Labs LLC, US Toxicology LLC,
United Toxicology LLC. (Filer conYrms contact info in ECF is current.) (Hunt, Alexandra)

January 29, 2021 Filing 547 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #546 MOTION to Allocate Attorney's Fees re #535 MOTION for Attorney Fees
Application for Attorneys' Fees as Ordered by the Court (see Doc. 528) MOTION to Withdraw as
Attorney (Attachments: #1 Exhibit(s) Demonstrative Timeline (provided to the Court in advance
of the Nov. 18, 2020 Sanctions Hearing) (Kerew, Scott)

January 22, 2021 Filing 546 MOTION to Allocate Attorney's Fees re #535 MOTION for Attorney Fees
Application for Attorneys' Fees as Ordered by the Court (see Doc. 528), MOTION to Withdraw
as Attorney () Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next
Health LLC, US Toxicology LLC, United Toxicology LLC (Bell, James)

January 21, 2021 ***Clerk's Notice of delivery: (see NEF for details) Docket No:543. NEF Thu Jan 21 12:16:11
CST 2021 (crt)

January 20, 2021 Filing 545 NOTICE of Attorney Appearance by Andrew Baxter Ryan for Kiran B. Talluri on
behalf of Arvin Zeinali. (Ryan, Andrew)

January 20, 2021 Filing 544 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #535 MOTION for Attorney Fees Application for Attorneys' Fees as Ordered by
the Court (see Doc. 528) (Kerew, Scott)

January 20, 2021 Filing 543 ELECTRONIC ORDER granting #542 Plaintijs' Unopposed Motion to File Reply.
Plaintijs shall Yle, as proposed, the Reply in Support of Their Application for Attorneys' Fees
and Expenses. (Ordered by Judge Ada Brown on 1/20/2021) (chmb)

January 19, 2021 Filing 542 MOTION to Yle a reply in support of Application for Attorneys' Fees re #535
MOTION for Attorney Fees Application for Attorneys' Fees as Ordered by the Court (see Doc.
528) Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company
(Attachments: #1 Proposed Reply in Support of Application for Attorneys' Fees) (Kerew, Scott)

January 14, 2021 Filing 541 NOTICE of Attorney Appearance by Ralph Ritch Roberts, III on behalf of Next
Health LLC. (Filer conYrms contact info in ECF is current.) (Roberts, Ralph)

January 11, 2021 Filing 540 Mail returned as undeliverable. 537 Order on Motion to Extend Time received
back from Erik Bugen as Unable to forward. No address update from last Yled document. The
current document has not been re-mailed. (mjr)

January 6, 2021 Filing 539 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #538
Brief/Memorandum in Support of Motion, Appendix for Entity Defendants' Opposition to
United's Application for Attorneys' Fees (Bell, James)

January 6, 2021 Filing 538 Brief/Memorandum in Support Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #535
MOTION for Attorney Fees Application for Attorneys' Fees as Ordered by the Court (see Doc.
528) Entity Defendants' Opposition to United's Application for Attorneys' Fees and Expenses
(Bell, James)

December 22, 2020 Filing 537 ELECTRONIC ORDER granting #536 Unopposed Motion to Extend Time. The
deadline for Entity Defendants to Yle their objections to Plaintijs' Application for Attorneys'
Fees is 1/6/2021. (Ordered by Judge Ada Brown on 12/22/2020) (chmb)

December 22, 2020 Filing 536 Unopposed MOTION to Extend Time to File Objections to Plaintijs' Application
for Attorneys' Fees Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next
Health LLC, US Toxicology LLC, United Toxicology LLC (Attachments: #1 Proposed Order) (Bell,
James)

December 9, 2020 Filing 535 MOTION for Attorney Fees Application for Attorneys' Fees as Ordered by the
Court (see Doc. 528) Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company with Brief/Memorandum in Support. (Kerew, Scott)

December 9, 2020 Filing 534 (Document Restricted) Motion for Leave to File Exhibits Under Seal (Sealed
pursuant to motion to seal) Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company (Attachments: #1 Declaration(s)) (Kerew, Scott)

December 8, 2020 Filing 533 Mail returned as undeliverable. 528 Order on Motion for Sanctions,, received
back from Erik Bugen as Unable to Forward. No address update from last Yled document. The
current document has not been re-mailed. (oyh)

December 8, 2020 Filing 532 Mail returned as undeliverable. #531 Transcript, #530 Transcript, received back
from Erik Bugen as Unable to forward. No address update from last Yled document. The
current document has not been re-mailed. (mjr)

November 22, 2020 Filing 531 Notice of Filing of Olcial Electronic Transcript of Telephone Conference
Proceedings held on 8/19/2020 before Judge AdaBrown. Court Reporter/Transcriber Nikki
Barr, Telephone number (214) 753-2661. Parties are notiYed of their #duty to review the
transcript. A copy may be purchased from the court reporter or viewed at the clerk's olce. If
the transcript contains personal identiYers that must be redacted under MO 61, Fed.R.Civ.P.
5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the name of a minor child victim or a
minor child witness that must be redacted under 18 U.S.C. 3509, Yle a #Redaction Request -
Transcript within 21 days. If no action is taken, the entire transcript will be made available
through PACER without redaction after 90 calendar days. The clerk will mail a copy of this
notice to parties not electronically noticed. (29 pages) Redaction Request due 12/14/2020.
Redacted Transcript Deadline set for 12/23/2020. Release of Transcript Restriction set for
2/22/2021. (nbb)

November 21, 2020 Filing 530 Notice of Filing of Olcial Electronic Transcript of Status Conference
Proceedings held on 11-18-2020 before Judge Ada Brown. Court Reporter/Transcriber Nikki
Barr, Telephone number (214) 753-2661. Parties are notiYed of their #duty to review the
transcript. A copy may be purchased from the court reporter or viewed at the clerk's olce. If
the transcript contains personal identiYers that must be redacted under MO 61, Fed.R.Civ.P.
5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the name of a minor child victim or a
minor child witness that must be redacted under 18 U.S.C. 3509, Yle a #Redaction Request -
Transcript within 21 days. If no action is taken, the entire transcript will be made available
through PACER without redaction after 90 calendar days. The clerk will mail a copy of this
notice to parties not electronically noticed. (116 pages) Redaction Request due 12/14/2020.
Redacted Transcript Deadline set for 12/22/2020. Release of Transcript Restriction set for
2/19/2021. (nbb)

November 19, 2020 Filing 529 NOTICE of Attorney Appearance by Nicole Marie Bigman on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Bigman, Nicole)

November 18, 2020 Filing 528 ELECTRONIC ORDER granting #323 and #506 Plaintijs' Motion for Sanctions
Based on Entity Defendants' Repeated Violations of Discovery Orders to the extent renected
on the record at the hearing held on November 18, 2020. Plaintijs must Yle an application for
expenses with supporting evidence establishing the amount of reasonable expenses and
attorney's fees to be awarded under Federal Rule of Civil Procedure 37(b)(2) on or before
December 9, 2020. Entity Defendants Next Health, LLC, American Laboratories Group, LLC,
Medicus Laboratories, LLC, United Toxicology, LLC, and U.S. Toxicology, LLC may Yle objections
to Plaintijs' application no later than fourteen days after the date the application is Yled.
(Ordered by Judge Ada Brown on 11/18/2020) (chmb)

November 18, 2020 Filing 527 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Status Conference held on 11/18/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Sinton; Defense - Connor Nash, Dan Wyde. (Court Reporter: Nikki Barr) (No exhibits) Time in
Court - 03:15. (chmb)

November 17, 2020 Filing 526 ELECTRONIC ORDER denying #523 Motion for Leave to File Surreply. (Ordered
by Judge Ada Brown on 11/17/2020) (chmb)

November 17, 2020 Filing 525 The telephone conference scheduled for November 18, 2020 at 10:00 A.M.
(CST) will be conducted by video teleconferencing only and will not be accessible to the public
at the courthouse. To watch the proceeding live, click here: #Link to Hearing (Make sure you
are using Google Chrome, Firefox, or Safari as the web browser), choose Join Meeting, enter
meeting ID 593847731 and passcode 685312 and then enter your name. To listen via
teleconference please call 571-353-2300 and use the same meeting ID and passcode above. It
is impermissible under Judicial Conference Policy to record or rebroadcast this proceeding.
Violators will be subject to sanctions. (cea)

November 17, 2020 Filing 524 NOTICE of Filing Declaration of Lance Sloves Yled by American Laboratories
Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology
LLC (Bell, James)

November 17, 2020 Filing 523 MOTION for Leave to File Surrreply Regarding United's Sanctions Supplement
(ECF 506) Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next Health
LLC, US Toxicology LLC, United Toxicology LLC (Bell, James)

November 17, 2020 Hearing/Deadline ModiYcation: Deadlines/hearings reset. Telephone Conference set for
11/18/2020 10:00 AM before Judge Ada Brown. (chmb)

November 9, 2020 Filing 522 ELECTRONIC ORDER granting #520 Motion to Withdraw as Counsel for
Plaintijs. Attorneys Stephen W. Mooney, D. Lee Roberts, Jr., and Claire C. Murray are
withdrawn as attorneys of record for plaintijs in this case. (Ordered by Judge Ada Brown on
11/9/2020) (chmb)

November 9, 2020 Filing 521 ELECTRONIC Notice of Hearing - Video-conference of oral argument on
Plaintijs' Motion for Sanctions (Doc. 323) and Supplement to Motion for Sanctions (Doc. 506),
only Plaintijs and original Defendants participating, set for 11/18/2020 10:00 AM before Judge
Ada Brown. (chmb)

November 6, 2020 Filing 520 MOTION to Withdraw as Attorney for Plaintijs Yled by UnitedHealthcare
Insurance Company (Attachments: #1 Proposed Order) (Mooney, Stephen)

November 5, 2020 Filing 519 Mail returned as undeliverable. #516 Order on Motion to Withdraw as Attorney
received back from Erik Bugen as Return to Sender - No Longer at this Address - Unable to
Forward. No address update from last Yled document. The current document has not been re-
mailed. (jmg)

October 30, 2020 Filing 518 NOTICE of Attorney Appearance by Ben Daniel Van Horn on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Van Horn, Ben)

October 30, 2020 Filing 517 NOTICE of Change of Address for Attorney Scott Preston Kerew on behalf of
United Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact
info in ECF is current.) (Kerew, Scott)

October 23, 2020 Filing 516 ORDER granting #515 Motion to Withdraw as Attorney. Attorney Kelley Elise
Cash terminated. (Ordered by Judge Ada Brown on 10/23/2020) (oyh)

October 23, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:516. Fri Oct 23 12:14:20 CDT
2020 (crt)

October 22, 2020 Filing 515 MOTION to Withdraw as Attorney Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC
(Attachments: #1 Proposed Order) (Cash, Kelley)

October 21, 2020 ***Clerk's Notice of delivery: (see NEF for details) Document No: NEF No. 513. Wed Oct 21
11:32:20 CDT 2020 (crt)

October 20, 2020 Filing 514 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #506 MOTION for Sanctions, #323 MOTION for Sanctions Following 11/5/19
Telephonic Conf. (ECF No. 314) (Kerew, Scott)

October 20, 2020 Filing 513 Notice of Filing of Olcial Electronic Transcript of Discovery Conference
Proceedings held on 09/11/2020 before Judge Ada Brown. Court Reporter/Transcriber Nikki
Barr, Telephone number (214) 753-2661. Parties are notiYed of their #duty to review the
transcript. A copy may be purchased from the court reporter or viewed at the clerk's olce. If
the transcript contains personal identiYers that must be redacted under MO 61, Fed.R.Civ.P.
5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the name of a minor child victim or a
minor child witness that must be redacted under 18 U.S.C. 3509, Yle a #Redaction Request -
Transcript within 21 days. If no action is taken, the entire transcript will be made available
through PACER without redaction after 90 calendar days. The clerk will mail a copy of this
notice to parties not electronically noticed. (23 pages) Redaction Request due 11/10/2020.
Redacted Transcript Deadline set for 11/20/2020. Release of Transcript Restriction set for
1/19/2021. (nbb)

October 9, 2020 Filing 512 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #506 MOTION
for Sanctions Appendix for Opposition to Uniteds Supplemental Brief in Support of Its
11/13/19 Motion for Sanctions Under Fed.R.Civ.P. 37 (b)(2)(A) (ECF 506) (Bell, James)

October 9, 2020 Filing 511 Brief/Memorandum in Support Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #506
MOTION for Sanctions Opposition to Uniteds Supplemental Brief in Support of Its 11/13/19
Motion for Sanctions Under Fed.R.Civ.P. 37 (b)(2)(A) (ECF 506) (Bell, James)

October 8, 2020 Filing 510 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #499 MOTION for Default Judgment against Semyon Narosov (Kerew, Scott)

October 6, 2020 Filing 509 REPLY Yled by Semyon Narosov re: #497 MOTION to Set Aside Default
(Shaunessy, Michael)

September 24, 2020 Filing 508 RESPONSE Yled by Semyon Narosov re: #499 MOTION for Default Judgment
against Semyon Narosov (Shaunessy, Michael)

September 22, 2020 Filing 507 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #497 MOTION to Set Aside Default (Sinton, Adam)

September 18, 2020 Filing 506 Brief/Memorandum in Support Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company re #323 MOTION for Sanctions Following 11/5/19
Telephonic Conf. (ECF No. 314) Supplement to Motion for Sanctions requested during
9/11/2020 discovery conference. (Attachments: #1 Appendix) (Kerew, Scott) ModiYed on
9/23/2020: construed as amendment to #323 (lrl).

September 17, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:505. Thu Sep 17 16:27:50 CDT
2020 (crt)

September 17, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:504. Thu Sep 17 12:33:31 CDT
2020 (crt)

September 16, 2020 Filing 505 ORDER AWARDING ATTORNEYS' FEES. (Ordered by Magistrate Judge Rebecca
Rutherford on 9/16/2020) (jmg)

September 16, 2020 Filing 504 ORDER: The Court's Order referring United's Motion for Sanctions Based on
Entity Defendants Repeated Violations of Discovery Orders to United States Magistrate Judge
Rebecca Rutherford (Doc. No. #343 ) is hereby VACATED. (Ordered by Judge Ada Brown on
9/16/2020) (axm)

September 16, 2020 Motion no longer referred per #504 Order: #323 MOTION for Sanctions Following 11/5/19
Telephonic Conf. (ECF No. 314). (axm)

September 14, 2020 Filing 503 REPLY Yled by Semyon Narosov re: #489 MOTION to Stay (Shaunessy, Michael)

September 11, 2020 Filing 501 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 9/11/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Sinton; Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :39.
(chmb)

September 8, 2020 Filing 500 ELECTRONIC Notice of Hearing: Telephone Conference set for 9/11/2020 11:00
AM before Judge Ada Brown. Only Plaintijs and original Defendants (Next Health LLC, United
Toxicology LLC, Medicus Laboratories LLC, US Toxicology LLC, American Laboratories Group
LLC) are invited to attend this hearing. (chmb)

September 3, 2020 Filing 499 MOTION for Default Judgment against Semyon Narosov Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in
Support. (Attachments: #1 Appendix, #2 Proposed Order) (Sinton, Adam)

September 2, 2020 Filing 498 Plaintij's Opposition Yled by United Healthcare Services Inc re: #489 MOTION
to Stay (Kerew, Scott) ModiYed text on 9/3/2020 (ykp).

September 1, 2020 Filing 497 MOTION to Set Aside Default Yled by Semyon Narosov (Attachments: #1
Exhibit(s) 1, #2 Proposed Order) (Shaunessy, Michael)

September 1, 2020 Filing 496 MOTION to Set Aside Default Yled by Semyon Narosov (Attachments: #1
Proposed Order) (Shaunessy, Michael)

August 24, 2020 Filing 495 Clerk's ENTRY OF DEFAULT as to Rob Close, Jen Sears (ykp) (Main Document
495 replaced on 8/25/2020) (ykp).

August 21, 2020 Filing 494 Request for Clerk to issue Default Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company. (Attachments: #1 Declaration(s)) (Sinton, Adam)

August 21, 2020 Filing 493 Request for Clerk to issue Default Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company. (Attachments: #1 Declaration(s)) (Sinton, Adam)

August 19, 2020 Filing 492 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 8/19/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Sinton; Defense - Connor Nash, Eric Pinker, John Volney, Nisha Byers, John Scully, Michael
Shaunessy, Andy Ryan, Chris Payne, Lurese Terrell, Michael Alfred, Kevin Colquitt. (Court
Reporter: Nikki Barr) (No exhibits) Time in Court - :43. (chmb) ModiYed text on 8/20/2020
(chmb).

August 18, 2020 Filing 491 NOTICE of Dismissal of Andrew Hillman Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company (Sinton, Adam)

August 14, 2020 Filing 490 Mail returned as undeliverable. 479 Order Setting Deadline/Hearing received
back from Erik Bugen as Return to Sender - Unable to forward. No address update from last
Yled document. The current document has not been re-mailed. (jmg)

August 12, 2020 Filing 489 MOTION to Stay Yled by Semyon Narosov (Attachments: #1 Proposed
Order)Attorney Michael A Shaunessy added to party Semyon Narosov(pty:dft) (Shaunessy,
Michael)

August 10, 2020 Filing 488 ELECTRONIC ORDER granting #480 Plaintijs' Motion to Continue or Vacate the
Scheduling Order. The Second Amended Scheduling Order #388 is vacated. (Ordered by Judge
Ada Brown on 8/10/2020) (chmb)

August 5, 2020 Filing 487 ELECTRONIC ORDER terminating as moot #413 sealed motion for leave to Yle
documents under seal. See #482 Notice of Dismissal of Defendant Pioneer Laboratories, LLC.
(Ordered by Judge Ada Brown on 8/5/2020) (chmb)

August 5, 2020 Filing 486 ELECTRONIC ORDER terminating as moot #414 Motion to Dismiss. See #482
Notice of Dismissal of Defendant Pioneer Laboratories, LLC. (Ordered by Judge Ada Brown on
8/5/2020) (chmb)

August 5, 2020 Filing 485 ELECTRONIC ORDER terminating as moot #409 Motion to Compel Arbitration.
See #482 Notice of Dismissal of Defendant Pioneer Laboratories, LLC. (Ordered by Judge Ada
Brown on 8/5/2020) (chmb)

August 4, 2020 Filing 484 *** SET ASIDE PER #556 ORDER *** Clerk's ENTRY OF DEFAULT as to Semyon
Narosov. (mla) ModiYed on 2/25/2021 (mjr).

August 4, 2020 Filing 483 ELECTRONIC Notice of Hearing - Video Scheduling Conference, All Parties set
for 8/19/2020 10:00 AM before Judge Ada Brown. (chmb)

August 3, 2020 Filing 482 NOTICE of Dismissal of Pioneer Laboratories LLC Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Sinton, Adam)

August 3, 2020 Filing 481 Request for Clerk to issue Entry of Default by Semyon Narosov Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Attachments: #1
Declaration(s) in support of Request) (Sinton, Adam)

August 3, 2020 Filing 480 MOTION to Vacate #388 Scheduling Order, Yled by UnitedHealthcare Insurance
Company (Kerew, Scott)

July 30, 2020 Filing 479 ELECTRONIC ORDER: Scheduling Conference is cancelled and will be reset for a
later date in the future. (Ordered by Judge Ada Brown on 7/30/2020) (chmb)

July 30, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:479. NEF Thu Jul 30 12:52:11
CDT 2020 (crt)

July 24, 2020 Filing 478 REPLY Yled by Yan Narosov re: #427 MOTION to Dismiss (Sbaiti, Mazin)

July 24, 2020 Filing 477 REPLY Yled by American Laboratories Group LLC, Apex Pharma LLC, Executive
Healthcare LLC, Medicus Laboratories LLC, Next Health LLC, Pioneer Laboratories LLC, Total
Pharma LLC, True Labs LLC, US Toxicology LLC, United Toxicology LLC re: #418 Motion to
Dismiss for Failure to State a Claim (Bell, James)

July 24, 2020 Filing 476 REPLY Yled by Josh Ihde re: #416 MOTION to Dismiss (Payne, Christopher)

July 24, 2020 Filing 475 REPLY Yled by Jeremy Rossel re: #453 Response/Objection (Scully, John)

July 24, 2020 Filing 474 REPLY Yled by Cary Rossel re: #452 Response/Objection (Scully, John)

July 24, 2020 Filing 473 REPLY Yled by Arvin Zeinali re: #411 Motion to Dismiss for Failure to State a
Claim (Ryan, Andrew)

July 24, 2020 Filing 472 REPLY Yled by Josh Daniel re: #451 Response/Objection (Volney, John)

July 24, 2020 Filing 471 REPLY Yled by Nick Austin re: #450 Response/Objection (Volney, John)

July 24, 2020 Filing 470 REPLY Yled by Mike Austin re: #449 Response/Objection (Volney, John)

July 24, 2020 Filing 469 REPLY Yled by Mike Austin, Nick Austin, Josh Daniel, Josh Ihde, Amir Mortazavi,
Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali re: #448 Response/Objection,, (Volney,
John)

July 22, 2020 Filing 468 Mail returned as undeliverable. 461 Order on Motion to Extend Time, received
back from Erik Bugen as Unable to forward - not here. No address update from last Yled
document. The current document has not been re-mailed. (mjr)

July 20, 2020 Filing 467 ELECTRONIC Notice of Hearing: Video Scheduling Conference - All Parties set
for 7/30/2020 10:00 AM before Judge Ada Brown. (chmb)

July 15, 2020 Hearing/Deadline ModiYcation: Telephone conference scheduled for 7/17/2020
terminated. It will be reset at a later date. (chmb)

July 14, 2020 Filing 466 ELECTRONIC Notice of Hearing: Telephone Scheduling Conference Call set for
7/17/2020 at 10:30 AM before Judge Ada Brown. (chmb)

July 14, 2020 Filing 465 ELECTRONIC ORDER granting #463 Agreed Motion to Extend Time to Answer.
Defendant Andrew Hillman's answer is due 9/14/2020. (Ordered by Judge Ada Brown on
7/14/2020) (chmb)

July 9, 2020 Filing 463 Agreed Motion for Extension of Time to File Answer Yled by Andrew Hillman
(Poe, Brian)

July 9, 2020 Filing 462 NOTICE of Attorney Appearance by Brian Daniel Poe on behalf of Andrew
Hillman. (Filer conYrms contact info in ECF is current.) (Poe, Brian)

July 8, 2020 Filing 464 Mail returned as undeliverable. #458 Order on Sealed and/or Ex Parte Motion,
received back from Erik Bugen as Return to Sender, Unable To Forward. No address update
from last Yled document. The current document has not been re-mailed. (hml)

July 6, 2020 Filing 461 ELECTRONIC ORDER granting #460 Agreed Motion to Extend Time to Reply to
Plaintijs' Responses to Motions to Dismiss. Replies by Defendants Nick Austin, Mike Austin,
Josh Daniel, Josh Ihde, Yan Narasov, Cary Rossel, Jeremy Rossel, Amir Mortazavi, and Arvin
Zenali are due 07/24/2020. (Ordered by Judge Ada Brown on 7/6/2020) (chmb)

July 6, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of document 461 Mon
Jul 6 12:00:18 CDT 2020 (crt)

July 2, 2020 Filing 460 Agreed MOTION to Extend Time Time to Reply to Plaintijs' Responses to
Motion to Dismiss Yled by Mike Austin, Nick Austin, Josh Daniel (Attachments: #1 Proposed
Order) (Volney, John)

June 24, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:458. Wed Jun 24 12:08:42 CDT
2020 (crt)

June 23, 2020 Filing 459 (Document Restricted) Sealed Exhibit to Opposition to Entity Defendants'
Motion to Dismiss Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company. (axm)

June 23, 2020 Filing 458 ORDER granting #446 Plaintijs' Motion for Leave to File Under Seal an Exhibit
to United's Opposition to Entity Defendants' Motion to Dismiss. (Clerk to enter the sealed
and/or ex parte document as of the date of this order.) (Ordered by Judge Ada Brown on
6/23/2020) (axm)

June 22, 2020 Filing 457 Mail returned as undeliverable. 433 Notice of Hearing, 435 Order on Motion to
Extend Time to File Response/Reply, received back from Erik Bugen as Unable to forward. No
address update from last Yled document. The current document has not been re-mailed. (mjr)

June 12, 2020 Filing 456 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #427 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 455 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #411 Motion to Dismiss for Failure to State a Claim (Sinton, Adam)

June 12, 2020 Filing 454 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #416 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 453 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #419 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 452 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #422 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 451 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #404 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 450 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #401 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 449 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #398 MOTION to Dismiss (Sinton, Adam)

June 12, 2020 Filing 448 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #419 MOTION to Dismiss , #401 MOTION to Dismiss , #411 Motion to Dismiss for
Failure to State a Claim, #414 MOTION to Dismiss , #416 MOTION to Dismiss , #407 MOTION
to Dismiss the Amended Complaint of Plaintijs, #404 MOTION to Dismiss , #398 MOTION to
Dismiss , #427 MOTION to Dismiss , #422 MOTION to Dismiss (Attachments: #1 Exhibit(s) A, #2
Exhibit(s) B) (Sinton, Adam)

June 12, 2020 Filing 447 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #418 Motion to Dismiss for Failure to State a Claim, #446 (Document Restricted)
Plaintijs' Motion for Leave to File Under Seal an Exhibit to United's Opposition to Entity
Defendants' Motion to Dismiss (Sealed pursuant to motion to seal) (Attachments: #1 Exhibit(s),
#2 Exhibit(s), #3 Exhibit(s), #4 Exhibit(s)) (Kerew, Scott)

June 12, 2020 Filing 446 (Document Restricted) Plaintijs' Motion for Leave to File Under Seal an Exhibit
to United's Opposition to Entity Defendants' Motion to Dismiss (Sealed pursuant to motion to
seal) Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company
(Attachments: #1 Exhibit(s), #2 Proposed Order) (Kerew, Scott)

June 10, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:445. Wed Jun 10 11:13:35 CDT
2020 (crt)

June 9, 2020 Filing 445 UNOPPOSED ORDER TO PRODUCE DISCOVERY: It is ORDERED that Next Health
produce the requested information to Plaintijs by the close of business on Wednesday,
6/10/2020. (Ordered by Judge Ada Brown on 6/9/2020) (twd)

June 3, 2020 Filing 444 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 6/3/2020. The status conference scheduled for 6/12/2020 is
cancelled. Attorney Appearances: Plaintij - Scott Kerew, Adam Sinton; Defense - Connor Nash.
(Court Reporter: Nikki Barr) (No exhibits) Time in Court - :19. (chmb)

May 28, 2020 Filing 443 SUMMONS Returned Executed as to Jen Sears ; served on 5/25/2020. (Sinton,
Adam)

May 25, 2020 Filing 442 RESPONSE Yled by UnitedHealthcare Insurance Company re: #436 Order to
Show Cause/Order to Answer,, (Sinton, Adam)

May 21, 2020 Filing 441 WAIVER OF SERVICE Returned Executed as to Alle Byeseda. Waiver sent on
4/16/2020. (Sinton, Adam)

May 21, 2020 Filing 440 WAIVER OF SERVICE Returned Executed as to Andrew Hillman. Waiver sent on
5/18/2020. (Sinton, Adam)

May 21, 2020 Filing 439 SUMMONS Returned Executed as to Semyon Narosov; served on 5/19/2020.
(Sinton, Adam)

May 14, 2020 Filing 438 Summons Issued as to Alle Byeseda, Semyon Narosov, Jen Sears. (ykp)

May 13, 2020 Filing 437 Request for Clerk to issue Summons Yled by United Healthcare Services Inc.
(Attachments: #1 Additional Page(s), #2 Additional Page(s)) (Sinton, Adam)

May 11, 2020 Filing 436 ORDER: More than ninety days have elapsed since Plaintijs amended their
complaint, adding Andrew Hillman, Semyon Narasov, Jen Sears, and Alle Byeseda, among
others, as defendants in this action. Service on these defendants has not yet been
accomplished. Unless Plaintijs shows cause in writing by 5/25/2020 why the claims as to
defendants Andrew Hillman, Semyon Narasov, Jen Sears, and Alle Byeseda should be retained
on the docket, the claims will be dismissed without further notice. (Ordered by Judge Ada
Brown on 5/11/2020) (aaa)

May 11, 2020 Filing 435 ELECTRONIC ORDER granting #434 Agreed Motion to Extend Time to Respond
to Motions to Dismiss. Plaintijs' deadline to respond to Defendants' briefs is 06/12/2020;
Defendants' deadline to reply to Plaintijs' responses is 07/10/2020. (Ordered by Judge Ada
Brown on 5/11/2020) (chmb)

May 11, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:436. Mon May 11 19:48:40
CDT 2020 (crt)

May 8, 2020 Filing 434 MOTION for Extension of Time to File Response/Reply to #426
Brief/Memorandum in Support of Motion, #405 Brief/Memorandum in Support of Motion,
#419 MOTION to Dismiss, #399 Brief/Memorandum in Support of Motion, #410
Brief/Memorandum in Support of Motion, #401 MOTION to Dismiss, #418 Motion to Dismiss
for Failure to State a Claim, #411 Motion to Dismiss for Failure to State a Claim, #414 MOTION
to Dismiss, #416 MOTION to Dismiss, #407 MOTION to Dismiss the Amended Complaint of
Plaintijs, #420 Brief/Memorandum in Support of Motion, #404 MOTION to Dismiss, #398
MOTION to Dismiss, #427 MOTION to Dismiss, #415 Brief/Memorandum in Support of Motion,
#424 Brief/Memorandum in Support of Motion, #402 Brief/Memorandum in Support of
Motion, #422 MOTION to Dismiss, #409 MOTION to Compel Arbitration and to Stay Plaintijs'
Claims Yled by United Healthcare Services Inc (Sinton, Adam)

May 7, 2020 Filing 433 ELECTRONIC Notice of Hearing: First Telephone Conference set for 6/3/2020
10:00 AM before Judge Ada Brown; Second Telephone Conference set for 6/12/2020 10:00 AM
before Judge Ada Brown. (chmb)

May 7, 2020 Filing 432 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 5/7/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Sinton; Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :29.
(chmb)

April 27, 2020 Filing 431 Mail returned as undeliverable. #395 Order on Motion for Leave to File
received back from Erik Bugen as Return to Sender, No longer at this Address. No address
update from last Yled document. The current document has not been re-mailed. (hml)

April 21, 2020 Filing 430 NOTICE of ESI Production Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Bell, James)

April 14, 2020 Filing 429 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Pioneer
Laboratories LLC. (Lang, Michael)

April 10, 2020 Filing 428 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Yan
Narosov. (Sbaiti, Mazin)

April 10, 2020 Filing 427 MOTION to Dismiss Yled by Yan Narosov with Brief/Memorandum in Support.
(Attachments: #1 Exhibit A_Chart, #2 Proposed Order) (Sbaiti, Mazin)

April 10, 2020 Filing 426 Brief/Memorandum in Support Yled by Mike Austin, Nick Austin, Josh Daniel,
Josh Ihde, Amir Mortazavi, Yan Narosov, Cary Rossel, Jeremy Rossel, Arvin Zeinali re #419
MOTION to Dismiss , #401 MOTION to Dismiss , #404 MOTION to Dismiss , #398 MOTION to
Dismiss , #424 Brief/Memorandum in Support of Motion, #411 Motion to Dismiss for Failure to
State a Claim, #416 MOTION to Dismiss , #407 MOTION to Dismiss the Amended Complaint of
Plaintijs (Scully, John)

April 10, 2020 Filing 425 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Cary
Rossel. (Scully, John)

April 10, 2020 Filing 424 Brief/Memorandum in Support Yled by Cary Rossel re #422 MOTION to Dismiss
(Scully, John)

April 10, 2020 Filing 423 PROPOSED ORDER FOR DKT NO. 422 Yled by Cary Rossel (Scully, John) ModiYed
event and text on 2/26/2021 (chmb).

April 10, 2020 Filing 422 MOTION to Dismiss Yled by Cary Rossel (Scully, John)

April 10, 2020 Filing 421 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Jeremy
Rossel. (Scully, John)

April 10, 2020 Filing 420 Brief/Memorandum in Support Yled by Jeremy Rossel re #419 MOTION to
Dismiss (Scully, John)

April 10, 2020 Filing 419 MOTION to Dismiss Yled by Jeremy Rossel (Attachments: #1 Proposed Order)
(Scully, John)

April 10, 2020 Filing 418 Motion to Dismiss for Failure to State a Claim Yled by American Laboratories
Group LLC, Apex Pharma LLC, Dallasite Inc, Executive Healthcare LLC, Medicus Laboratories
LLC, Next Health LLC, Total Pharma LLC, True Labs LLC, US Toxicology LLC, United Toxicology
LLC Attorney James S Bell added to party Apex Pharma LLC(pty:dft), Attorney James S Bell
added to party Dallasite Inc(pty:dft), Attorney James S Bell added to party Executive Healthcare
LLC(pty:dft), Attorney James S Bell added to party Total Pharma LLC(pty:dft), Attorney James S
Bell added to party True Labs LLC(pty:dft) (Bell, James)

April 10, 2020 Filing 417 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Josh Ihde.
(Payne, Christopher)

April 10, 2020 Filing 416 MOTION to Dismiss Yled by Josh Ihde with Brief/Memorandum in Support.
(Attachments: #1 Proposed Order Proposed Order Granting Defendant Josh Ihde's Motion to
Dismiss) (Payne, Christopher)

April 10, 2020 Filing 415 Brief/Memorandum in Support Yled by Pioneer Laboratories LLC re #414
MOTION to Dismiss (Lang, Michael)

April 10, 2020 Filing 414 MOTION to Dismiss Yled by Pioneer Laboratories LLC (Lang, Michael)

April 10, 2020 Filing 413 (Document Restricted) Defendant Pioneer Laboratories, LLC's Motion for Leave
to File Documents Under Seal and Brief in Support (Sealed pursuant to motion to seal) Yled by
Pioneer Laboratories LLC (Attachments: #1 Exhibit(s), #2 Exhibit(s), #3 Proposed Order) (Lang,
Michael)

April 10, 2020 Filing 412 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Arvin
Zeinali. (Ryan, Andrew)

April 10, 2020 Filing 411 Motion to Dismiss for Failure to State a Claim Yled by Arvin Zeinali with
Brief/Memorandum in Support. (Attachments: #1 Declaration(s) Including Exhibits A-P, #2
Proposed Order) (Ryan, Andrew)

April 10, 2020 Filing 410 Brief/Memorandum in Support Yled by Pioneer Laboratories LLC re #409
MOTION to Compel Arbitration and to Stay Plaintijs' Claims (Lang, Michael)

April 10, 2020 Filing 409 MOTION to Compel Arbitration and to Stay Plaintijs' Claims Yled by Pioneer
Laboratories LLC Attorney Michael J Lang added to party Pioneer Laboratories LLC(pty:dft)
(Lang, Michael)

April 10, 2020 Filing 408 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Amir
Mortazavi. (Alfred, Michael)

April 10, 2020 Filing 407 MOTION to Dismiss the Amended Complaint of Plaintijs Yled by Amir
Mortazavi Attorney Michael S Alfred added to party Amir Mortazavi(pty:dft) (Alfred, Michael)

April 10, 2020 Filing 406 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Josh
Daniel. (Volney, John)

April 10, 2020 Filing 405 Brief/Memorandum in Support Yled by Josh Daniel re #404 MOTION to Dismiss
(Volney, John)

April 10, 2020 Filing 404 MOTION to Dismiss Yled by Josh Daniel (Attachments: #1 Proposed Order)
(Volney, John)

April 10, 2020 Filing 403 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Nick
Austin. (Volney, John)

April 10, 2020 Filing 402 Brief/Memorandum in Support Yled by Nick Austin re #401 MOTION to Dismiss
(Volney, John)

April 10, 2020 Filing 401 MOTION to Dismiss Yled by Nick Austin (Attachments: #1 Proposed Order)
(Volney, John)

April 10, 2020 Filing 400 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by Mike
Austin. (Volney, John)

April 10, 2020 Filing 399 Brief/Memorandum in Support Yled by Mike Austin re #398 MOTION to
Dismiss (Volney, John)

April 10, 2020 Filing 398 MOTION to Dismiss Yled by Mike Austin (Attachments: #1 Proposed Order)
(Volney, John)

April 9, 2020 Filing 397 ELECTRONIC Notice of Hearing: Telephone Conference set for 5/7/2020 10:00
AM before Judge Ada Brown. (chmb)

April 9, 2020 Filing 396 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 4/9/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Sinton; Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :10.
(chmb)

April 8, 2020 Filing 395 ORDER granting #393 Unopposed Motion to Exceed Page Limits. The Omnibus
Defendants may Yle an omnibus Motion to Dismiss not to exceed thirty-Yve pages. (Ordered
by Judge Ada Brown on 4/8/2020) (ykp)

April 8, 2020 Filing 394 Mail returned as undeliverable. #388 Scheduling Order, received back from Erik
Bugen as No longer at this Address. No address update from last Yled document. The current
document has not been re-mailed. (hml)

April 8, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:395. Wed Apr 8 14:57:13 CDT
2020 (crt)

April 7, 2020 Filing 393 Unopposed MOTION for Leave to File Exceed Page Limit Yled by Cary Rossel
(Attachments: #1 Proposed Order) (Byers, Nisha)

April 6, 2020 Filing 392 NOTICE of Attorney Appearance by Christina Victoria Alstrin on behalf of Josh
Ihde. (Filer will update contact info in ECF.) (Alstrin, Christina)

April 2, 2020 Filing 391 NOTICE of Attorney Appearance by Christopher A Payne on behalf of Josh Ihde.
(Filer conYrms contact info in ECF is current.) (Payne, Christopher)

March 23, 2020 Filing 390 NOTICE of Attorney Appearance by Kevin N Colquitt on behalf of Yan Narosov.
(Filer conYrms contact info in ECF is current.) (Colquitt, Kevin)

March 23, 2020 Filing 389 NOTICE of Attorney Appearance by Mazin A Sbaiti on behalf of Yan Narosov.
(Filer conYrms contact info in ECF is current.) (Sbaiti, Mazin)

March 23, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:388. Mon Mar 23 15:34:45
CDT 2020 (crt)

March 20, 2020 Filing 388 ***VACATED PER 488 ORDER***SECOND AMENDED SCHEDULING ORDER: Jury
Trial set for 3/2/2021 before Judge Ada Brown. Motions due by 11/24/2020. Discovery due by
11/3/2020. Pretrial Order due by 2/2/2021. Pretrial Materials due by 2/2/2021. Pretrial
Conference set for 3/1/2021 10:00 AM before Judge Ada Brown. (Ordered by Judge Ada Brown
on 3/20/2020) (chmb) ModiYed on 8/10/2020 (ykp).

March 19, 2020 Filing 387 NOTICE of Attorney Appearance by John D Volney on behalf of Mike Austin,
Nick Austin, Josh Daniel. (Filer conYrms contact info in ECF is current.) (Volney, John)

March 19, 2020 Filing 386 Electronic Order: The undersigned orders that all civil and criminal bench and
jury trials, in-person court hearings, and sentencing proceedings scheduled to take place
through May 1, 2020, are continued due to concerns about COVID-19 and consistent with the
Northern District of Texas's Special Order Nos. 13-5 and 13-6, entered by Chief Judge Barbara
Lynn on March 13, and March 18, 2020, respectively. In addition, if the attorneys have been
ordered to conduct a face-to-face meeting for purposes of preparing a Rule 26(f) Joint Report,
an in-person meeting is no longer required. These continuances do not modify any pending
deadlines other than the trial or hearing dates mentioned above. Attorneys should Yle a
motion with the Court to modify any other deadlines unless, as is the case in some cases
transferred to this Court from other judges, the scheduling order allows the parties to reset
deadlines by agreement without Court approval. Due to the Court's reduced ability to obtain
an adequate spectrum of jurors, and due to the reduced availability of attorneys and court
staj to be present in courtrooms because of the public health considerations associated with
COVID-19, the period of the continuances associated with this Order and Special Order Nos.
13-5 and 13-6 are excluded by the Speedy Trial Act, 18 U.S.C. 3161(h) and 18 U.S.C. 3161 (h)(7)
(A). The Court Ynds that the ends of justice served by ordering these continuances outweigh
the best interests of the public and each defendants right to a speedy trial. In fact, the best
interests of the public are served by these continuances. The Court encourages the parties to
communicate with opposing counsel and litigants by video or telephone whenever possible.
(Ordered by Judge Ada Brown on 3/19/2020) (lrl)

March 19, 2020 Filing 384 AMENDED SCHEDULING ORDER: Trial set for three-week docket beginning
11/3/2020 before Judge Ada Brown. Motions due by 7/24/2020. Discovery due by 6/26/2020.
Pretrial Order due by 10/2/2020. Pretrial Materials due by 10/2/2020. Pretrial Conference set
for 11/2/2020 10:00 AM before Judge Ada Brown. (Ordered by Judge Ada Brown on 3/19/2020)
(rekc)

March 19, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:382. NEF of Thu Mar 19
09:37:53 CDT 2020 (crt)

March 18, 2020 Filing 385 Special Orders 13-5 and 13-6 re: Court Operations Under the Exigent
Circumstances Created by the COVID-19 Pandemic (Ordered by Chief Judge Barbara M. G.
Lynn on 3/16/2020 and 3/18/2020) (lrl)

March 18, 2020 Filing 383 NOTICE of Attorney Appearance by Eric W Pinker on behalf of Mike Austin, Nick
Austin, Josh Daniel. (Filer conYrms contact info in ECF is current.) (Pinker, Eric)

March 18, 2020 Filing 382 ELECTRONIC ORDER granting #381 Agreed Motion for Extension of Time and
extending: (1) Defendants' deadline to answer or otherwise respond to Plaintijs' First
Amended Complaint to April 10, 2020; (2) Plaintijs' deadline to Yle responses and briefs to any
opposed motions in response to Plaintijs' First Amended Complaint to May 15, 2020; and (3)
Defendants' deadline to Yle a reply to Plaintijs' response to twenty-one (21) days after the
Yling of Plaintijs' response. (Ordered by Judge Ada Brown on 3/18/2020) (chmb)

March 13, 2020 Filing 381 Agreed MOTION to Extend Time to respond/reply Yled by Apex Pharma LLC,
Mike Austin, Nick Austin, Rob Close, Dallasite Inc, Josh Daniel, Executive Healthcare LLC, Josh
Ihde, Amir Mortazavi, Yan Narosov, Pioneer Laboratories LLC, Cary Rossel, Jeremy Rossel, Total
Pharma LLC, True Labs LLC, Arvin Zeinali (Attachments: #1 Proposed Order Granting Motion
for Extensions of Time)Attorney John Anthony Scully added to party Cary Rossel(pty:dft),
Attorney John Anthony Scully added to party Jeremy Rossel(pty:dft) (Scully, John)

March 4, 2020 Filing 380 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 3/4/2020. Telephone Conference set for 4/9/2020 10:00 AM
before Judge Ada Brown. Attorney Appearances: Plaintij - Scott Kerew; Defense - Connor
Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :41. (chmb)

March 3, 2020 Filing 379 ELECTRONIC Notice of Hearing: Telephone Conference set for 3/4/2020 10:00
AM before Judge Ada Brown. (chmb)

March 3, 2020 Filing 378 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 3/3/2020. Attorney Appearances: Plaintij - Scott Kerew;
Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :23. (chmb)

February 28, 2020 Filing 377 ELECTRONIC Notice of Hearing: Telephone Conference set for 3/3/2020 10:00
AM before Judge Ada Brown. (chmb)

February 27, 2020 Filing 376 WAIVER OF SERVICE Returned Executed as to True Labs LLC. Waiver sent on
2/12/2020. (Jubinsky, Andrew)

February 26, 2020 Filing 375 SUMMONS Returned Executed as to Rob Close ; served on 2/22/2020. (Jubinsky,
Andrew)

February 18, 2020 Filing 374 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 2/18/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam
Stinton; Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :13.
(chmb)

February 12, 2020 Filing 373 WAIVER OF SERVICE Returned Executed as to Arvin Zeinali. Waiver sent on
1/16/2020. (Sinton, Adam)

February 10, 2020 Filing 372 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 2/10/2020. (*** Telephone Conference set for 2/18/2020 10:00
AM before Judge Ada Brown.) Attorney Appearances: Plaintij - Scott Kerew, Adam Stinton;
Defense - Connor Nash. (Court Reporter: Nikki Barr) (No exhibits) Time in Court - :17. (chmb)

February 10, 2020 Filing 371 WAIVER OF SERVICE Returned Executed as to Josh Ihde. Waiver sent on
1/27/2020. (Jubinsky, Andrew)

February 10, 2020 Filing 370 SUMMONS Returned Executed as to Total Pharma LLC; served on 1/28/2020.
(Jubinsky, Andrew)

February 10, 2020 Filing 369 SUMMONS Returned Executed as to Executive Healthcare LLC; served on
1/28/2020. (Jubinsky, Andrew)

February 10, 2020 Filing 368 SUMMONS Returned Executed as to Dallasite Inc; served on 1/28/2020.
(Jubinsky, Andrew)

February 10, 2020 Filing 367 SUMMONS Returned Executed as to Apex Pharma LLC; served on 1/28/2020.
(Jubinsky, Andrew)

February 6, 2020 ELECTRONIC Notice of Hearing: Telephone Conference set for 2/10/2020 02:00 PM before
Judge Ada Brown. (chmb)

February 3, 2020 Filing 366 WAIVER OF SERVICE Returned Executed as to Yan Narosov. Waiver sent on
2/3/2020. (Jubinsky, Andrew)

January 29, 2020 Filing 364 WAIVER OF SERVICE Returned Executed as to Pioneer Laboratories LLC. Waiver
sent on 1/22/2020. (Sinton, Adam)

January 27, 2020 Filing 365 Mail returned as undeliverable. #347 Order received back from Erik Bugen as
RTS - not here. No address update from last Yled document. The current document has not
been re-mailed. (axm)

January 27, 2020 Filing 363 WAIVER OF SERVICE Returned Executed as to Jeremy Rossel. Waiver sent on
1/24/2020. (Scully, John)

January 27, 2020 Filing 362 WAIVER OF SERVICE Returned Executed as to Cary Rossel. Waiver sent on
1/24/2020. (Scully, John)

January 24, 2020 Filing 360 Summons Issued as to Apex Pharma LLC, Rob Close, Dallasite Inc, Executive
Healthcare LLC, Yan Narosov, Cary Rossel, Jeremy Rossel, Total Pharma LLC, True Labs LLC.
(rekc)

January 24, 2020 Filing 359 ***PLEASE DISREGARD FILED #360 *** Summons Issued as to Yan Narosov.
(ndt) ModiYed on 1/24/2020 (ndt).

January 24, 2020 Filing 358 Request for Clerk to issue Summonses Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company. (Jubinsky, Andrew)

January 23, 2020 Filing 361 Mail returned as undeliverable. #342 Order, #343 Order Referring Motion,
received back from Erik Bugen as Return to sender; unable to forward. No address update
from last Yled document. The current document has not been re-mailed. (axm)

January 22, 2020 Filing 357 WAIVER OF SERVICE Returned Executed as to Mike Austin. Waiver sent on
1/17/2020. (Jubinsky, Andrew)

January 22, 2020 Filing 356 WAIVER OF SERVICE Returned Executed as to Nick Austin. Waiver sent on
1/17/2020. (Jubinsky, Andrew)

January 22, 2020 Filing 355 WAIVER OF SERVICE Returned Executed as to Josh Daniel. Waiver sent on
1/17/2020. (Jubinsky, Andrew)

January 14, 2020 Filing 354 Mail returned as undeliverable. 346 Order received back from Erik Bugen as
Released. No address update from last Yled document. The current document has not been
re-mailed. (axm)
January 10, 2020 Filing 353 NOTICE of Attorney Appearance by Andrew Baxter Ryan on behalf of Arvin
Zeinali. (Filer conYrms contact info in ECF is current.) (Ryan, Andrew)

January 8, 2020 Filing 352 Sur-reply Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #323 MOTION for Sanctions
Following 11/5/19 Telephonic Conf. (ECF No. 314). (ndt)

January 8, 2020 Filing 351 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 1/8/2020. Attorney Appearances: Plaintij - Adam Sinton;
Defense - Connor Nash. (Court Reporter: Todd Anderson) (No exhibits) Time in Court - :35.
(chmb)

January 8, 2020 Filing 350 ELECTRONIC ORDER granting in part and denying in part #349 "Entity
Defendants' Motion to Strike New Argument Raised in United's Reply or, in the Alternative, for
Leave to File Brief Surreply Regarding United's Motion for Sanctions." Entity Defendants'
Motion to Strike is DENIED; however, Entity Defendants' request for leave to Yle their surreply
is GRANTED. No more argument will be permitted. The Clerk is directed to Yle Entity
Defendants' proposed surreply, attached as a exhibit A to this Motion #349 , as a new docket
entry. (Ordered by Magistrate Judge Rebecca Rutherford on 1/8/2020) (chmb)

January 7, 2020 Filing 349 MOTION to Strike #345 Reply Yled by Next Health LLC with Brief/Memorandum
in Support. (Attachments: #1 Exhibit(s) A, #2 Proposed Order B) (Bell, James)

January 7, 2020 Filing 348 AMENDED COMPLAINT WITH JURY DEMAND against American Laboratories
Group LLC, Erik Bugen, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United
Toxicology LLC, Kirk Zajac, Apex Pharma LLC, Executive Healthcare LLC, Total Pharma LLC,
True Labs LLC, Dallasite Inc, Andrew Hillman, Jeremy Rossel, Rob Close, Amir Mortazavi, Mike
Austin, Nick Austin, Cary Rossel, Jen Sears, Alle Byeseda, Josh Ihde, Josh Daniel, Arvin Zeinali,
Yan Narosov, Pioneer Laboratories LLC, Semyon Narosov Yled by United Healthcare Services
Inc, UnitedHealthcare Insurance Company. Unless exempted, attorneys who are not admitted
to practice in the Northern District of Texas must seek admission promptly. Forms,
instructions, and exemption information may be found at www.txnd.uscourts.gov, or by
clicking here: # Attorney Information - Bar Membership. If admission requirements are not
satisYed within 21 days, the clerk will notify the presiding judge. (ndt) (Additional attachment(s)
added on 2/19/2021: #1 Exhibit(s)) (chmb).

January 7, 2020 Filing 347 ORDER: Having carefully considered the relevant submissions, the argument of
counsel and testimony elicited on the matter during November 14, 2019 and January 6, 2020
hearings, and the applicable law, the Court Ynds no substantial reason to deny leave and
therefore GRANTS United's motion for leave to amend complaint (Doc. No. #293 ). The Court
ORDERS United's First Amended Complaint (Doc. No. 293-1) Yled as of the date of this Order.
(Ordered by Judge Ada Brown on 1/7/2020) (ndt)

January 7, 2020 ***Clerk's Notice of delivery: (see NEF for details) Docket No:347. Tue Jan 7 16:03:18 CST
2020 (crt)

January 6, 2020 ELECTRONIC Notice of Hearing: Telephone Conference set for 1/8/2020 01:00 PM before
Judge Ada Brown. (chmb)

January 6, 2020 Minute Entry for proceedings held before Judge Ada Brown: Status Conference held on
1/6/2020. Attorney Appearances: Plaintij - Scott Kerew, Adam Sinton, Andy Jubinksi; Defense -
Dan Wyde, Connor Nash. (Court Reporter: Todd Anderson) (Exhibits admitted) Time in Court -
02:07. (chmb) ModiYed text on 1/8/2020 (chmb).

December 23, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 346 Mon Dec 23
09:13:53 CST 2019 (crt)

December 20, 2019 Filing 346 ELECTRONIC ORDER: Status Conference previously set for 1/3/2020 is reset for
1/6/2020 02:00 PM in US Courthouse, Courtroom 1310, 1100 Commerce St., Dallas, TX 75242-
1310 before Judge Ada Brown. (Ordered by Judge Ada Brown on 12/20/2019) (chmb)

December 18, 2019 Filing 345 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #323 MOTION for Sanctions Following 11/5/19 Telephonic Conf. (ECF No. 314)
(Attachments: #1 Appendix) (Sinton, Adam)

December 16, 2019 Filing 344 Mail returned as undeliverable. #335 Order received back from Erik Bugen as
return to sender, released. No address update from last Yled document. The current
document has not been re-mailed. (axm)

December 16, 2019 Filing 343 ***VACATED PER #504 ORDER*** ORDER OF REFERENCE: Pursuant to 28 U.S.C.
636(b), United's Motion for Sanctions Based on Entity Defendants' Repeated Violations of
Discovery Orders (Doc. #323 ), is referred to United States Magistrate Judge Rebecca
Rutherford for hearing, if necessary, and determination. (Ordered by Judge Ada Brown on
12/16/2019) (twd) ModiYed on 9/16/2020 (axm).

December 16, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:343. Mon Dec 16 15:45:55 CST
2019 (crt)

December 12, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:342. Thu Dec 12 09:47:45 CST
2019 (crt)

December 10, 2019 Filing 342 ORDER: Plaintijs are ORDERED to submit, on or before 12/17/2019, the
document collection, along with any summary of explanation, to the Court for its review in
camera only. For the same reason, the Court DENIES Defendants' #318 Motion to Inspect.
(Ordered by Judge Ada Brown on 12/10/2019) (svc)

December 6, 2019 Filing 341 Notice of Filing of Olcial Electronic Transcript of Telephonic Hearing
Proceedings held on 11-20-2019 before Judge Ada Brown. Court Reporter/Transcriber Kelli
Ann Willis, Telephone number 214-753-2654. Parties are notiYed of their #duty to review the
transcript. A copy may be purchased from the court reporter or viewed at the clerk's olce.
(214)753-2240 immediately. If the transcript contains personal identiYers that must be
redacted under MO 61, Fed.R.Civ.P. 5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the
name of a minor child victim or a minor child witness that must be redacted under 18 U.S.C.
3509, Yle a #Redaction Request - Transcript within 21 days. If no action is taken, the entire
transcript will be made available through PACER without redaction after 90 calendar days. The
clerk will mail a copy of this notice to parties not electronically noticed. (25 pages) Redaction
Request due 12/27/2019. Redacted Transcript Deadline set for 1/6/2020. Release of Transcript
Restriction set for 3/5/2020. (kaw)

December 6, 2019 Filing 340 Notice of Filing of Olcial Electronic Transcript of Status Conference
Proceedings held on 11-14-19 before Judge Brown. Court Reporter/Transcriber Todd
Anderson, Telephone number 214-753-2170. Parties are notiYed of their #duty to review the
transcript. A copy may be purchased from the court reporter or viewed at the clerk's olce.
(214)753-2240 immediately. If the transcript contains personal identiYers that must be
redacted under MO 61, Fed.R.Civ.P. 5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the
name of a minor child victim or a minor child witness that must be redacted under 18 U.S.C.
3509, Yle a #Redaction Request - Transcript within 21 days. If no action is taken, the entire
transcript will be made available through PACER without redaction after 90 calendar days. The
clerk will mail a copy of this notice to parties not electronically noticed. (84 pages) Redaction
Request due 12/27/2019. Redacted Transcript Deadline set for 1/6/2020. Release of Transcript
Restriction set for 3/5/2020. (jta)

December 4, 2019 Filing 339 RESPONSE Yled by American Laboratories Group LLC, Medical Center Pain
Management, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United
Toxicology LLC re: #323 MOTION for Sanctions Following 11/5/19 Telephonic Conf. (ECF No.
314) (Bell, James)

December 4, 2019 Filing 338 Brief/Memorandum in Support Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #336
Notice (Other) (Attachments: #1 Cover Sheet) (Bell, James)

November 22, 2019 Filing 337 Order Administratively Closing Case. Pending before the Court is Plaintijs'
Motion for Leave to Amend Complaint (Doc. No. #293 ), in which Plaintijs seek leave to add
new claims and twenty new defendants to this case. Additionally, counsel for Defendants has
represented that it will to Yle a motion to stay the case in the near future. The Court
determines that, until resolution of these motions, there appears to be no further reason at
this time to maintain the Yle as open for statistical purposes. Pursuant to LR 79.2 and LCrR
55.2, exhibits may be claimed during the 60-day period following Ynal disposition (to do so,
follow the procedures found at #Exhibit Guide). The clerk will discard exhibits that remain
unclaimed after the 60-day period without additional notice. (Clerk to notice any party not
electronically noticed.) (Ordered by Judge Ada Brown on 11/22/2019) (axm)

November 22, 2019 Filing 336 NOTICE of Filing of Letter Brief re: 325 Status Conference, Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Attachments: #1 Letter Brief
Requested by ECF No. 325) (Kerew, Scott)

November 22, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:337. Fri Nov 22 15:39:35 CST
2019 (crt)

November 20, 2019 Filing 335 ORDER: Per the Court's telephone conference with the parties today,
Defendants are ORDERED, no later than 12/2/2019 at 5:00 p.m., to produce and Yle with the
Court (1) a log identifying each document Defendants seek to claw back with a sulciently-
detailed entry describing each document and the basis for asserting it is protected by
attorney-client or work product privilege, and (2) an aldavit by each person who reviewed the
documents attesting to the speciYc documents that person reviewed and the person's good
faith belief that each of those documents is protected by attorney-client or work product
privilege. (Ordered by Judge Ada Brown on 11/20/2019) (twd) Docket text modiYed on
11/20/2019 (twd).

November 20, 2019 Filing 334 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Telephone Conference held on 11/20/2019. Attorney Appearances: Plaintij - Scott Kerew,
Adam Sinton; Defense - Connor Nash, Dan Wyde. (Court Reporter: Visiting Reporter) (Kelli Ann
Willis) (No exhibits) Time in Court - :22. (chmb)

November 20, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 330 Wed Nov 20
09:21:55 CST 2019 (crt)

November 20, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:335. Wed Nov 20 15:31:00
CST 2019 (crt)

November 18, 2019 Filing 333 RESPONSE Yled by American Laboratories Group LLC, Medical Center Pain
Management, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United
Toxicology LLC re: #306 MOTION for Attorney Fees Application for Reasonable Expenses and
Attorneys' Fees (Attachments: #1 Exhibit(s)) (Bell, James)

November 18, 2019 Filing 332 RESPONSE Yled by American Laboratories Group LLC, Medical Center Pain
Management, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United
Toxicology LLC re: #306 MOTION for Attorney Fees Application for Reasonable Expenses and
Attorneys' Fees (Attachments: #1 Exhibit(s)) (Bell, James)

November 18, 2019 Filing 331 RESPONSE Yled by American Laboratories Group LLC, Medical Center Pain
Management, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United
Toxicology LLC re: #306 MOTION for Attorney Fees Application for Reasonable Expenses and
Attorneys' Fees (Attachments: #1 Exhibit(s)) (Bell, James)

November 18, 2019 Filing 330 ELECTRONIC ORDER: Telephone Conference reset for 11/20/2019 01:30 PM
before Judge Ada Brown. (Ordered by Judge Ada Brown on 11/18/2019) (chmb)

November 18, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 328 Mon Nov 18
09:29:04 CST 2019 (crt)

November 17, 2019 Filing 329 NOTICE of Attorney Appearance by James S Bell for Connor Nash and Dan
Wyde on behalf of American Laboratories Group LLC, Medicus Laboratories LLC, Next Health
LLC, US Toxicology LLC, United Toxicology LLC. (Bell, James)

November 16, 2019 Filing 328 ELECTRONIC ORDER: Telephone Conference set for 11/18/2019 10:30 AM
before Judge Ada Brown. (Ordered by Judge Ada Brown on 11/16/2019) (chmb)

November 15, 2019 Filing 327 NOTICE of Entity Defendants' ESI Production Yled by American Laboratories
Group LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Bell, James)

November 15, 2019 Filing 326 NOTICE of Entity Defendants' ESI Production Per the Court's Instructions Yled
by American Laboratories Group LLC, Medical Center Pain Management, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Bell, James)

November 14, 2019 Filing 325 ELECTRONIC Minute Entry for proceedings held before Judge Ada Brown:
Status Conference held on 11/14/2019. Letter brief due on 11/22/2019, Response due
12/4/2019, In Camera due 12/11/2019, and Status Conference set for 1/3/2020 at 10:30am.
Attorney Appearances: Plaintij - Soctt Kerew, Andrew Jubinsky; Defense - James Bell, Connor
Nash, Dan Wyde. (Court Reporter: Todd Anderson) (Exhibits admitted- housed in CRD's olce)
Time in Court - 02:23. (chmb)

November 14, 2019 Filing 324 ORDER: The Court's Order Referring Case to Mediation (Doc. No. #282 ),
entered August 28, 2019, is hereby VACATED. (Ordered by Judge Ada Brown on 11/14/2019)
(ndt)

November 14, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:324. Thu Nov 14 16:51:40 CST
2019 (crt)

November 13, 2019 Filing 323 MOTION for Sanctions Following 11/5/19 Telephonic Conf. (ECF No. 314) Yled
by United Healthcare Services Inc, UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Attachments: #1 Appendix, #2 Proposed Order) (Sinton,
Adam) ModiYed on 9/23/2020 to show that #506 was construed as amended motion for
sanctions (lrl).

November 12, 2019 Filing 322 MOTION for Discovery to Inspect Doc 318-1 Yled by American Laboratories
Group LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Attachments: #1 Proposed Order) (Bell, James)

November 7, 2019 Filing 319 NOTICE of Completion of Entity Defendents' ESI Production Yled by American
Laboratories Group LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next
Health LLC, US Toxicology LLC, United Toxicology LLC (Bell, James)

November 7, 2019 Filing 318 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #300 Order Setting Deadline/Hearing,, (Attachments: #1 Exhibit(s) A) (Sinton,
Adam)

November 7, 2019 Filing 317 Notice of Filing of Olcial Electronic Transcript of Telephone Conference
Proceedings held on 11/05/2019 before Judge Rebecca Rutherford. Court Reporter/Transcriber
Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. Parties
are notiYed of their #duty to review the transcript. A copy may be purchased from the court
reporter or viewed at the clerk's olce. (214)753-2240 immediately. If the transcript contains
personal identiYers that must be redacted under MO 61, Fed.R.Civ.P. 5.2 or Fed.R.Crim.P. 49.1,
or if the transcript contains the name of a minor child victim or a minor child witness that
must be redacted under 18 U.S.C. 3509, Yle a #Redaction Request - Transcript within 21 days.
If no action is taken, the entire transcript will be made available through PACER without
redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not
electronically noticed. (11 pages). Redaction Request due 11/29/2019. Redacted Transcript
Deadline set for 12/9/2019. Release of Transcript Restriction set for 2/5/2020. (Rehling, Kathy)

November 6, 2019 Filing 316 NOTICE of Entity Defendants' ESI Production Yled by American Laboratories
Group LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Bell, James)

November 5, 2019 Filing 315 NOTICE of Entity Defendants' Privilege Log Yled by American Laboratories
Group LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Bell, James)

November 5, 2019 Filing 314 ELECTRONIC Minute Entry for proceedings held before Magistrate Judge
Rebecca Rutherford: Telephone Conference held on 11/5/2019. Attorney Appearances:
Plaintij - Scott Preston Kerew; Defense - James S. Bell and Connor Nash. (Court Reporter:
Digital File) (No exhibits) Time in Court - 0:16. (chmb) ModiYed on 11/5/2019 to correct date of
hearing (ctf).

November 5, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:310, 311. NEF of Tue Nov 5
10:25:40 CST 2019 (crt)

November 4, 2019 Filing 313 NOTICE of Production and Privilege Log Yled by American Laboratories Group
LLC, Medical Center Pain Management, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Bell, James)

November 4, 2019 Filing 312 (Document Restricted) Sealed Exhibits to #306 Application for Reasonable
Expenses and Attorneys' Fees Yled by United Healthcare Services Inc, United Healthcare
Insurance Company (Attachments: #1 Exhibit B) (ykp)

November 4, 2019 Filing 311 ELECTRONIC ORDER: Plaintijs' Motion for Attorneys' Fees #306 is before the
Court. If the Entity Defendants wish to Yle a response to Plaintijs' Motion, they may do so by
11/18/2019. No reply is necessary. (Ordered by Magistrate Judge Rebecca Rutherford on
11/4/2019) (chmb)

November 4, 2019 Filing 310 ELECTRONIC ORDER granting sealed and/or ex parte motion #305 . The Court
grants Plaintijs' Motion for Leave to File Exhibits to Application for Reasonable Expenses and
Attorneys' Fees Under Seal and directs the Clerk to Yle Exhibits 1 and 2 attached to that
Motion #305 as sealed exhibits to Plaintijs' Motion for Attorneys' Fees #306 , Yled as of the
date of the Motion for Attorneys' Fees. (Ordered by Magistrate Judge Rebecca Rutherford on
11/4/2019) (chmb)

November 4, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:309. Mon Nov 4 09:22:11 CST
2019 (crt)

November 3, 2019 Filing 308 STATUS REPORT Yled by ADR Provider, American Laboratories Group LLC,
Cardinal Pain Center, P.A., Medical Center Pain Management, Medicus Laboratories LLC, Next
Health LLC, US Toxicology LLC, United Toxicology LLC. (Bell, James)

November 3, 2019 Filing 307 (Document Restricted) Notice of Updated Privilege Log (Sealed pursuant to SO
19-1, statute, or rule) Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC (Attachments: #1 Exhibit(s), #2 Exhibit(s)) (Bell, James)

November 1, 2019 Filing 309 ORDER denying #303 Motion to Extend Time. (Ordered by Magistrate Judge
Rebecca Rutherford on 11/1/2019) (mla)

November 1, 2019 Filing 306 MOTION for Attorney Fees Application for Reasonable Expenses and Attorneys'
Fees Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Murray, Claire)

November 1, 2019 Filing 305 (Document Restricted) Motion for Leave to File Exhibits to Application for
Reasonable Expenses and Attorneys' Fees Under Seal (Sealed pursuant to motion to seal) Yled
by United Healthcare Services Inc (Attachments: #1 Exhibit(s), #2 Exhibit(s), #3 Proposed
Order) (Murray, Claire)

November 1, 2019 Filing 304 OBJECTION Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #303 MOTION to Extend Time to Complete Privilege Review of Documents
(Kerew, Scott)

October 31, 2019 Filing 303 MOTION to Extend Time to Complete Privilege Review of Documents Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

October 31, 2019 Filing 302 Notice of Filing of Olcial Electronic Transcript of Motion Proceedings held on
9-20-19 before Judge Rutherford. Court Reporter/Transcriber Dipti Patel, Telephone number
847-848-4907. Parties are notiYed of their #duty to review the transcript. A copy may be
purchased from the court reporter or viewed at the clerk's olce. (214)753-2240 immediately.
If the transcript contains personal identiYers that must be redacted under MO 61, Fed.R.Civ.P.
5.2 or Fed.R.Crim.P. 49.1, or if the transcript contains the name of a minor child victim or a
minor child witness that must be redacted under 18 U.S.C. 3509, Yle a #Redaction Request -
Transcript within 21 days. If no action is taken, the entire transcript will be made available
through PACER without redaction after 90 calendar days. The clerk will mail a copy of this
notice to parties not electronically noticed. (16 pages). Redaction Request due 11/21/2019.
Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for
1/29/2020. (Patel, Dipti)

October 26, 2019 Filing 301 STATUS REPORT Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC. (Cash, Kelley)

October 25, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:300. Fri Oct 25 11:00:41 CDT
2019 (crt)

October 24, 2019 Filing 300 ORDER: So the Court may determine whether to grant leave to amend,
Plaintijs are ORDERED to provide no later than 11/7/2019, the newly-discovered documents
or other evidence (along with their dates of production or discovery) showing each person or
entity Plaintijs seek to join as a defendant is a proper party to this lawsuit. Motion Hearing set
for 11/14/2019 09:00 AM in US Courthouse, Courtroom 1306, 1100 Commerce St., Dallas, TX
75242-1310 before Judge Ada Brown. (Ordered by Judge Ada Brown on 10/24/2019) (rekc)

October 23, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 298 Wed Oct 23
14:16:50 CDT 2019 (crt)

October 22, 2019 Filing 299 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #293 MOTION for Leave to
File First Amended Complaint (Cash, Kelley)

October 22, 2019 Filing 298 ELECTRONIC ORDER granting #297 Unopposed Motion to Extend Entity
Defendants' Time to File Response to Plaintijs' Motion for Leave to File First Amended
Complaint. (Ordered by Judge Ada Brown on 10/22/2019) (chmb)

October 21, 2019 Filing 297 MOTION for Extension of Time to File Response/Reply to #293 MOTION for
Leave to File First Amended Complaint Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Attachments: #1
Proposed Order) (Cash, Kelley)

October 11, 2019 Filing 296 STATUS REPORT Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC. (Cash, Kelley)

October 9, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 295 Wed Oct 9
14:37:30 CDT 2019 (crt)

October 8, 2019 Filing 295 ELECTRONIC ORDER granting #292 Motion to Withdraw as Attorney. Attorney
C. Trey Scott terminated. (Ordered by Judge Ada Brown on 10/8/2019) (chmb)

October 8, 2019 Filing 294 ORDER: Per Special Order 3-335 issued on September 18, 2019, your case has
been transferred to Judge Ada Brown. All parties are instructed that any existing scheduling
orders and deadlines imposed by the previous judge remain in place unless the parties are
otherwise notiYed by this Court. (Ordered by Judge Ada Brown on 10/8/2019) (cea)

September 30, 2019 Filing 293 MOTION for Leave to File First Amended Complaint Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in Support.
(Attachments: #1 Proposed Amendment First Amended Complaint, #2 Exhibit(s) A to proposed
FAC, #3 Exhibit(s) B to proposed FAC, #4 Exhibit(s) C to proposed FAC, #5 Exhibit(s) D to
proposed FAC, #6 Exhibit(s) E to proposed FAC, #7 Exhibit(s) F to proposed FAC, #8 Exhibit(s) G
to proposed FAC, #9 Exhibit(s) H to proposed FAC, #10 Exhibit(s) I to proposed FAC, #11
Exhibit(s) J to proposed FAC, #12 Exhibit(s) K to proposed FAC) (Sinton, Adam)

September 24, 2019 Filing 292 MOTION to Withdraw as Attorney C. Trey Scott Yled by Kirk Zajac (Attachments:
#1 Proposed Order) (Scott, Calvin)

September 23, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:291. Mon Sep 23 11:09:07
CDT 2019 (crt)

September 23, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:290. Mon Sep 23 09:55:02
CDT 2019 (crt)

September 20, 2019 Filing 291 STANDING ORDER ON DISCOVERY MOTIONS. (Ordered by Magistrate Judge
Rebecca Rutherford on 9/20/2019) (aaa)

September 20, 2019 Filing 290 ORDER granting #275 Motion to Enforce Compliance with the Court's Prior
Discovery Order. (Ordered by Magistrate Judge Rebecca Rutherford on 9/20/2019) (rekc)

September 20, 2019 Filing 289 Minute Entry for proceedings held before Magistrate Judge Rebecca
Rutherford: Motion Hearing held on 9/20/2019. Re: #275 MOTION to Compel Compliance with
the Court's Discovery Order Yled by United Healthcare Services Inc, United Healthcare
Insurance Company. Attorney Appearances: Plaintij - Claire Murray; Defense - Kelly Cash.
(Court Reporter: Digital File) (No exhibits) Time in Court - :21. (mcrd)

September 19, 2019 Filing 288 NOTICE of Attorney Appearance by Claire Catherine Murray on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Murray, Claire)

September 19, 2019 Filing 287 Joint STATUS REPORT Regarding September 20, 2019 Hearing Yled by Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC. (Cash, Kelley)

September 18, 2019 Filing 286 Special Order 3-335: Ejective September 18, 2019, the cases listed on Exhibit A
to this order are transferred to Judge Ada E. Brown's docket and shall henceforth be
designated by the sulx letter "E." (The clerk has mailed a copy to all non-ECF users.) (Ordered
by Chief Judge Barbara M. G. Lynn on 9/18/2019) (cea)

September 18, 2019 Filing 285 ELECTRONIC ORDER: In advance of the 9/20/2019 hearing before Judge
Rutherford on Plaintijs' "Motion to Enforce Compliance with the Court's Prior Discovery
Order," #275 , the Court orders the parties to submit an updated joint status report by 5:00
PM on 9/19/2019 advising the Court as to: (a) the number of documents that still need to be
reviewed; (b) whether counsel for the Entity Defendants obtained permission from the Entity
Defendants to retain additional people to review the documents, and if so, when and how
many people were hired; (c) when counsel for the Entity Defendants will have completed the
document review for privilege, produced all non-privileged documents, and provided a
privilege log; and (d) what the substantive issues are that need to be addressed at the
9/20/2019 hearing. The joint status report must be signed by all participating attorneys.
(Ordered by Magistrate Judge Rebecca Rutherford on 9/18/2019) (chmb)

September 6, 2019 Filing 284 Joint STATUS REPORT re: ECF No. 276 Yled by United Healthcare Services Inc.
(Sinton, Adam)

August 30, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:283. Fri Aug 30 09:27:20 CDT
2019 (crt)

August 29, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:283. Thu Aug 29 10:51:39 CDT
2019 (crt)

August 29, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:282. Thu Aug 29 10:20:03 CDT
2019 (crt)

August 28, 2019 Filing 283 SCHEDULING ORDER: Jury Trial set for Court's three-week docket beginning
10/5/2020 before Judge Karen Gren Scholer. The parties shall mediate this case before Jej
Kaplan (the "Mediator") at least 90 days before the Trial Setting. Joinder of Parties due by
9/30/2019. Amended Pleadings due by 9/30/2019. Motions due by 4/17/2020. Discovery due
by 3/27/2020. Pretrial Conference set for 9/24/2020 at 1:30 PM before Judge Karen Gren
Scholer. (Ordered by Judge Karen Gren Scholer on 8/28/2019) (aaa) (Main Document 283
replaced on 8/30/2019) (mla).

August 28, 2019 Filing 282 ***VACATED per #324 ORDER*** ORDER REFERRING CASE TO MEDIATION. The
court appoints Jej Kaplan as mediator. Mediation shall be in person and completed 90 days
before trial. #Alternative Dispute Resolution Summary form provided electronically or by US
Mail as appropriate. The clerk will send any requested documents to the mediator. (Ordered
by Judge Karen Gren Scholer on 8/28/2019) (aaa) ModiYed on 11/14/2019 (ndt).

August 27, 2019 Filing 281 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC re: #275 MOTION to Compel Compliance with the
Court's Discovery Order (Attachments: #1 Exhibit(s) 1) (Cash, Kelley)

August 27, 2019 Filing 280 Proposal for contents of scheduling and discovery order by UnitedHealthcare
Insurance Company. (Sinton, Adam)

August 22, 2019 Filing 279 Notice of Filing of Olcial Electronic Transcript of Motion Proceedings held on
05/28/2019 before Judge Scholer. Court Reporter/Transcriber Lanie Smith, Telephone number
(214) 753-2354. Parties are notiYed of their #duty to review the transcript. A copy may be
purchased from the court reporter or viewed at the clerk's olce. If redaction of personal
identiYers under MO 61 is necessary, Yle a #Redaction Request - Transcript within 21 days. If
no action is taken, the entire transcript will be made available through PACER without
redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not
electronically noticed. (17 pages) Redaction Request due 9/12/2019. Redacted Transcript
Deadline set for 9/23/2019. Release of Transcript Restriction set for 11/20/2019. (lms)

August 22, 2019 Filing 278 Notice of Filing of Olcial Electronic Transcript of Motion Proceedings held on
08/27/2018 before Judge Scholer. Court Reporter/Transcriber Lanie Smith, Telephone number
(214) 753-2354. Parties are notiYed of their #duty to review the transcript. A copy may be
purchased from the court reporter or viewed at the clerk's olce. If redaction of personal
identiYers under MO 61 is necessary, Yle a #Redaction Request - Transcript within 21 days. If
no action is taken, the entire transcript will be made available through PACER without
redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not
electronically noticed. (42 pages) Redaction Request due 9/12/2019. Redacted Transcript
Deadline set for 9/23/2019. Release of Transcript Restriction set for 11/20/2019. (lms)

August 16, 2019 Filing 277 ELECTRONIC ORDER: The parties in this case appeared before the Court
through counsel for a motion hearing on May 29, 2019. Pursuant to the Court's instructions at
the hearing, the parties were required to submit an agreed proposed amended scheduling
order for the Court's review. At this time, the Court is not in receipt of any proposed
scheduling order. The Court orders the parties to submit their proposed amended scheduling
order by August 26, 2019. If the parties cannot come to an agreement, the parties should each
submit a proposed scheduling order for the Court's review by such date. Proposed orders
must be emailed in Microsoft Word format to Scholer_Orders@txnd.uscourts.gov. (Ordered by
Judge Karen Gren Scholer on 8/16/2019) (chmb)

August 16, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:277. Fri Aug 16 15:22:55 CDT
2019 (crt)

August 8, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:276. Thu Aug 8 13:07:26 CDT
2019 (crt)

August 7, 2019 Filing 276 ORDER REQUIRING JOINT STATUS REPORT AND SETTING HEARING: Joint Status
Report due by 9/6/2019. Motion Hearing set for 9/20/2019 09:30 AM before Magistrate Judge
Rebecca Rutherford. (Ordered by Magistrate Judge Rebecca Rutherford on 8/7/2019) (rekc)

August 6, 2019 Filing 275 MOTION to Compel Compliance with the Court's Discovery Order Yled by
United Healthcare Services Inc, UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Attachments: #1 Declaration(s) Exhibit A, #2 Proposed Order)
(Sinton, Adam)

July 17, 2019 Filing 274 ORDER granting #268 Motion to Dismiss. The Court grants United's Motion to
Dismiss to the extent stated herein and dismisses the Entity Defendants' counterclaims with
prejudice. (Ordered by Judge Karen Gren Scholer on 7/17/2019) (aaa)

July 17, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:274. Wed Jul 17 14:06:17 CDT
2019 (crt)

June 25, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:273. NEF Tue Jun 25 12:15:29
CDT 2019 (crt)

June 24, 2019 Filing 273 ELECTRONIC ORDER terminating #259 Motion to Quash and CANCELLING
hearing set for 6/26/2019. In #272 Joint Report, the parties represent that (i) Dr. Ubinas-Brache
has agreed to withdraw #259 Motion to Quash without prejudice and without waiver of the
objections raised in his Motion and to provide a written response to the Subpoena and
produce responsive documents, subject to the objections he previously raised, by July 12,
2019; and (ii) United reserves the right to Yle a Motion to Compel if it is unsatisYed with the
status of Dr. Ubinas-Brache's compliance or if the parties have been unable to come to an
agreement concerning Request No. 12. In view of these representations, #259 Motion to
Quash is terminated and the 6/26/2019 hearing on the Motion is CANCELLED. (Ordered by
Magistrate Judge Rebecca Rutherford on 6/24/2019)

June 21, 2019 Filing 272 Joint STATUS REPORT CONCERNING NON-PARTY EMMANUEL UBINAS-BRACHE,
M.D.'S MOTION TO QUASH SUBPOENA Yled by Emmanuel E Ubinas-Brache, United Healthcare
Services Inc. (Collins, Joseph)

June 21, 2019 Filing 271 AMENDED PROTOCOL FOR DISCOVERY OF ELECTRONICALLY STORED
INFORMATION. (Ordered by Judge Karen Gren Scholer on 6/21/2019) (aaa)

June 20, 2019 Filing 270 NOTICE of Attorney Appearance by Timothy A Daniels on behalf of United
Healthcare Services Inc, UnitedHealth Group Inc, UnitedHealthcare Insurance Company. (Filer
conYrms contact info in ECF is current.) (Daniels, Timothy)

June 20, 2019 Filing 269 AMENDED DOCUMENT by United Healthcare Services Inc. Amended Protocol
for Discovery of Electronically Stored Information. (Kerew, Scott)

June 6, 2019 Filing 268 MOTION to Dismiss and Strike First Amended Counterclaims Yled by United
Healthcare Services Inc, UnitedHealth Group Inc, UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Attachments: #1 Proposed Order) (Jubinsky, Andrew)

June 5, 2019 Filing 267 ELECTRONIC ORDER granting #265 Motion to Withdraw as Attorney. Attorneys
Brian Glenn Flood and Timothy Paul Ribelin are terminated as counsel for non-parties
Vijayasree Arvind, M.D. and Cardinal Pain Center, P.A. (Ordered by Judge Karen Gren Scholer
on 6/5/2019) (chmb)

June 5, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:264. Wed Jun 5 12:26:47 CDT
2019 (crt)

June 4, 2019 Filing 265 MOTION to Withdraw as Attorney for Non-Parties Vijayasree "Vijay" Arvind,
M.D. and Cardinal Pain Center, P.A. Yled by Vijayasree Arvind, Cardinal Pain Center, P.A.
(Attachments: #1 Proposed Order Granting Motion to Withdraw as Counsel for Non-Parties Dr.
Arvind and Cardinal Pain Center, P.A.) (Ribelin, Timothy)

June 3, 2019 Filing 264 ORDER REQUIRING JOINT STATUS REPORT AND SETTING HEARING: Status
Report due by 6/21/2019. Motion Hearing set for 6/26/2019 02:00 PM before Magistrate Judge
Rebecca Rutherford re: #259 MOTION to Quash Plaintij's Subpoena (Ordered by Magistrate
Judge Rebecca Rutherford on 6/3/2019) (svc)

May 30, 2019 Filing 263 ORDER REFERRING CASE to Magistrate Judge Rebecca Rutherford for all
discovery matters. (Ordered by Judge Karen Gren Scholer on 5/30/2019) (svc)

May 30, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:263. and NEF of 262 Thu May
30 14:11:00 CDT 2019 (crt)

May 29, 2019 Filing 266 ELECTRONIC Minute Entry for proceedings held before Judge Karen Gren
Scholer: Motion Hearing held on 5/29/2019 re #227 Motion for Sanctions Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company. re: #227 MOTION for
Sanctions and Brief in Support Attorney Appearances: Plaintij - Scott Kerew; Defense - Kelly
Cash. (Court Reporter: Lanie Smith) (No exhibits) Time in Court - :55. (chmb)

May 29, 2019 Filing 262 ELECTRONIC ORDER Ynding as moot #227 Motion for Sanctions. The Motion
was resolved on the record at the hearing on May 29, 2019. (Ordered by Judge Karen Gren
Scholer on 5/29/2019) (chmb)

May 24, 2019 Filing 261 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #259 MOTION to Quash Plaintij's Subpoena (Attachments: #1 Exhibit(s) Exhibit
A, #2 Exhibit(s) Exhibit B, #3 Exhibit(s) Exhibit C) (Mooney, Stephen)

May 23, 2019 Filing 260 ELECTRONIC ORDER: Motion Hearing is set for 5/29/2019 at 10:00 AM in US
Courthouse, Courtroom 1632, 1100 Commerce St., Dallas, TX 75242-1310 before Judge Karen
Gren Scholer re: #227 MOTION for Sanctions. (Ordered by Judge Karen Gren Scholer on
5/23/2019) (chmb)

May 23, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:260. Nef #260. Thu May 23
12:07:55 CDT 2019 (crt)

May 9, 2019 Filing 259 MOTION to Quash Plaintij's Subpoena Yled by Emmanuel E Ubinas-Brache
Attorney Joseph O Collins, Jr added to party Emmanuel E Ubinas-Brache(pty:mov) (Collins,
Joseph)

May 2, 2019 Filing 258 ORDER granting #257 Amended Motion to Withdraw as Attorney. Attorney
Raymond Earl Walker terminated (Ordered by Judge Karen Gren Scholer on 5/2/2019) (aaa)

May 2, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:258. Thu May 2 15:39:28 CDT
2019 (crt)

May 1, 2019 Filing 257 Amended MOTION to Withdraw as Attorney Yled by United Healthcare Services
Inc, UnitedHealth Group Inc, UnitedHealthcare Insurance Company (Attachments: #1
Proposed Order) (Walker, Raymond)

April 30, 2019 Filing 256 MOTION to Withdraw as Attorney Yled by United Healthcare Services Inc,
UnitedHealth Group Inc, UnitedHealthcare Insurance Company (Attachments: #1 Proposed
Order) (Walker, Raymond)

April 26, 2019 Filing 255 NOTICE of Intention to Serve Subpoenas To Produce Documents, Information
or Objects on Nonparties Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company (Mooney, Stephen)

April 18, 2019 Filing 254 ELECTRONIC ORDER: Unless exempted, Local Rule 83.10(a) requires the
appearance of local counsel where counsel of record for a party does not reside in or maintain
their principal olce within 50 miles of this district. To date, one or more of the parties has
failed to comply with Local Rule 83.10 or Yle a motion for leave to appear without local
counsel. The parties have twenty days from this date to comply if they have not already done
so. (Ordered by Judge Karen Gren Scholer on 4/18/2019) (chmb)

April 12, 2019 Filing 253 NOTICE of Intent to Serve Subpoena on Non-Party Shikha Sethi Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 12, 2019 Filing 252 NOTICE of Intent to Serve Subpoena on Non-Party Victoria D. Knoll Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 12, 2019 Filing 251 NOTICE of Intent to Serve Subpoena on Non-Party Richard Marks Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 11, 2019 Filing 250 NOTICE of Intent to Serve Subpoena on Non-Party Mounir Mekhail Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 11, 2019 Filing 249 NOTICE of Intent to Serve Subpoena on Non-Party Jacob Rosenstein Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 11, 2019 Filing 248 NOTICE of Intent to Serve Subpoena on Emmanuel Urbanis Ubinas-Brache Yled
by American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC (Cash, Kelley)

April 11, 2019 Filing 247 NOTICE of Intent to Serve Subpoena on Non-Party Jejrey Wasserman Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 11, 2019 Filing 246 NOTICE of Intent to Serve Subpoena on Non-Party J. Todd Carruthers Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC, United Toxicology LLC (Cash, Kelley)

April 1, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:245. Mon Apr 1 09:15:52 CDT
2019 (crt)

March 29, 2019 Filing 245 Memorandum Opinion and Order granting in part and denying in part #194
Motion to Dismiss First Amended Counterclaim or for More DeYnite Statement. The Entity
Defendants must Yle amended pleadings by 4/30/2019. (Ordered by Judge Karen Gren Scholer
on 3/29/2019) (axm)

March 1, 2019 Filing 244 AFFIDAVIT re #241 Notice (Other), Aldavit of Service of Subpoena to Testify at
a Deposition and Subpoena to Produce Documents, Information or Objects to Jennifer
Maloney Sears Served on 02.15.19 by United Healthcare Services Inc, UnitedHealthcare
Insurance Company. (Mooney, Stephen)

March 1, 2019 Filing 243 AFFIDAVIT re #242 Notice (Other), Aldavit of Service of Subpoena to Testify at
a Deposition and Subpoena to Produce Documents, Information or Objects to Alle Yarbrough
Byeseda Served on 02.14.19 by United Healthcare Services Inc, UnitedHealthcare Insurance
Company. (Mooney, Stephen)

February 13, 2019 Filing 242 NOTICE of Intention to Serve Subpoena to Testify at a Deposition and
Subpoena to Produce Documents, Information or Objects to Alle Yarbrough Byeseda Yled by
United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

February 13, 2019 Filing 241 NOTICE of Intention to Serve Subpoena to Testify at a Deposition and
Subpoena to Produce Documents, Information or Objects to Jennifer Maloney Sears Yled by
United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

February 13, 2019 Filing 240 NOTICE of Intention to Take the Video Deposition of Alle Yarbrough Byeseda
Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney,
Stephen)

February 13, 2019 Filing 239 NOTICE of Intention to Take the Video Deposition of Jennifer Maloney Sears
Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney,
Stephen)

February 7, 2019 Filing 238 Order Accepting #235 Findings and Recommendations. The Motion to Set Aside
Clerk's Entry of Default is granted and the Clerk of Court is directed to set aside the entry of
default against Defendant Kirk Zajac's. Plaintijs' Motion for Default Judgment Against
Defendant Kirk Zajac (ECF No. #141 ) is DENIED as moot. (Ordered by Judge Karen Gren
Scholer on 2/7/2019) (epm) ModiYed on 2/8/2019 (axm).

February 7, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:238. Thu Feb 7 14:23:03 CST
2019 (crt)

February 5, 2019 Filing 237 ORDER ACCEPTING #234 FINDINGS, CONCLUSIONS, AND RECOMMENDATION
OF THE UNITED STATES MAGISTRATE JUDGE re #205 MOTION to Remove the Defendant Erik
Bugen from the Cause and Case. The motion is DENIED. (Ordered by Judge Karen Gren Scholer
on 2/5/2019) (aaa)

February 5, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:237. Tue Feb 5 14:49:20 CST
2019 (crt)

January 17, 2019 Filing 235 FINDINGS, CONCLUSIONS, AND RECOMMENDATION OF THE UNITED STATES
MAGISTRATE JUDGE: The Court should GRANT #181 Motion to Set Aside Clerk's Entry of
Default, direct the Clerk of Court to set aside the entry of default against Zajac, and DENY as
moot Plaintijs' #141 MOTION for Default Judgment against Kirk Zajac. Zajac's #182 MOTION
for Leave to File To File Answer is GRANTED. (Ordered by Magistrate Judge Rebecca Rutherford
on 1/17/2019) (rekc)

January 17, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:235. Thu Jan 17 14:07:36 CST
2019 (crt)

January 14, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:233. Mon Jan 14 09:14:06 CST
2019 (crt)

January 14, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:234. Mon Jan 14 09:23:10 CST
2019 (crt)

January 11, 2019 Filing 234 FINDINGS, CONCLUSIONS, AND RECOMMENDATION OF THE UNITED STATES
MAGISTRATE JUDGE. Before the Court is pro se Defendant Erik Bugen's Motion to Remove the
Defendant from the Cause and Case (ECF No. #205 ), which the Court should construe as a
motion for summary judgment and deny the Motion. The Court should DENY Erik Bugen's
Motion to Remove the Defendant from the Cause and Case (ECF No. #205 ). (see order)
(Ordered by Magistrate Judge Rebecca Rutherford on 1/11/2019) (mcrd)

January 11, 2019 Filing 233 ORDER denying #203 Motion for the Court to Accept Declaration of Inability to
Pay. Defendant states that he is a federal prisoner, and he requests permission to proceed in
forma pauperis in this litigation that is, without the payment of any Yling fee or court cost.
However, no fees or other costs are currently due from Defendant. Accordingly, his Motion is
DENIED without prejudice because it is unnecessary. (Ordered by Magistrate Judge Rebecca
Rutherford on 1/11/2019) (mcrd)

January 8, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:232. Tue Jan 8 09:42:41 CST
2019 (crt)

January 7, 2019 Filing 232 ELECTRONIC ORDER: Pretrial Conference is reset for 10/10/2019 01:30 PM in
US Courthouse, Courtroom 1632, 1100 Commerce St., Dallas, TX 75242-1310 before Judge
Karen Gren Scholer. (Ordered by Judge Karen Gren Scholer on 1/7/2019) (chmb)

January 2, 2019 Filing 231 ORDER: Trial reset for 10/21/2019 before Judge Karen Gren Scholer. (Ordered
by Judge Karen Gren Scholer on 1/2/2019) (epm)

January 2, 2019 ***Clerk's Notice of delivery: (see NEF for details) Docket No:231. Wed Jan 2 16:33:48 CST
2019 (crt)

November 27, 2018 Filing 230 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #227 MOTION for Sanctions and Brief in Support (Sinton, Adam)

November 13, 2018 Filing 229 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #228
Response/Objection (Cash, Kelley)

November 13, 2018 Filing 228 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #227 MOTION for
Sanctions and Brief in Support (Cash, Kelley)

October 23, 2018 Filing 227 MOTION for Sanctions and Brief in Support Yled by United Healthcare Services
Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in Support. (Attachments:
#1 Exhibit(s) A) (Kerew, Scott)

October 2, 2018 Filing 226 REPLY Yled by United Healthcare Services Inc, UnitedHealth Group Inc,
UnitedHealthcare Insurance Company re: #194 MOTION to Dismiss First Amended
Counterclaim or for More DeYnite Statement (Walker, Raymond)

October 1, 2018 Filing 225 AMENDED CONSENT ORDER GRANTING PLAINTIFFS' MOTION FOR LEAVE TO
TAKE THE DEPOSITIONS OF PRISONERS HILLMAN AND NAROSOV: The Plaintijs shall be
allowed to take the depositions of Andrew Hillman and Semyon Narosov at the facilities at
which they are detained. (Ordered by Judge Karen Gren Scholer on 10/1/2018) (sss)

October 1, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:225. Mon Oct 1 14:29:36 CDT
2018 (crt)

September 25, 2018 Filing 224 ORDER granting #222 Motion for Extension of Time to File Reply in Support of
Motion to Dismiss First Amended Counterclaim or for More DeYnite Statement. Replies due by
10/2/2018. (Ordered by Judge Karen Gren Scholer on 9/25/2018) (zkc)

September 25, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No: 224. Tue Sep 25 15:12:21 CDT
2018 (crt)

September 24, 2018 Filing 223 NOTICE of Intention to Serve Deposition Subpoenas and Subpoenas to Produce
Documents, Information or Objects on Non Parties Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company (Mooney, Stephen)

September 24, 2018 Filing 222 Agreed MOTION for Extension of Time to File Reply in support of Motion to
Dismiss First Amended Counterclaim or for more deYnite statement Yled by United Healthcare
Services Inc, UnitedHealth Group Inc, UnitedHealthcare Insurance Company (Attachments: #1
Proposed Order) (Jubinsky, Andrew)

September 14, 2018 Filing 221 ORDER granting #195 Motion for for Leave to Take the Depositions of Prisoners
Hillman and Narosov. (Ordered by Judge Karen Gren Scholer on 9/14/2018) (ndt)

September 14, 2018 Filing 220 RESPONSE Yled by UnitedHealthcare Insurance Company re: #205 MOTION to
Remove the Defendant Erik Bugen from the Cause and Case (Kerew, Scott)

September 14, 2018 Filing 219 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #202 Response/Objection (Kerew, Scott)

September 14, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:221. Fri Sep 14 16:37:35 CDT
2018 (crt)

September 11, 2018 Filing 218 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #194 MOTION to Dismiss
First Amended Counterclaim or for More DeYnite Statement (Cash, Kelley)

September 7, 2018 Filing 217 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #195 MOTION for Discovery Plaintijs' Motion for Leave to Take the Depositions
of Prisoners Hillman and Narosov and Brief in Support (Sinton, Adam)

September 7, 2018 Filing 216 ORDER granting #213 Motion to Extend Time to File Response/Reply. It is
therefore ORDERED, ADJUDGED and DECREED that the deadline for the Entity Defendants' to
Yle their Response to Plaintijs' Motion to Dismiss, Docket Number #194 , is hereby extended
to 9/11/2018. (Ordered by Judge Karen Gren Scholer on 9/7/2018) (aaa)

September 7, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:216. Fri Sep 7 16:12:34 CDT
2018 (crt)

September 6, 2018 Filing 215 NOTICE of Non-Opposition re: #213 MOTION for Extension of Time to File
Response/Reply to #194 MOTION to Dismiss First Amended Counterclaim or for More DeYnite
Statement Yled by UnitedHealthcare Insurance Company (Sinton, Adam)

September 5, 2018 Filing 214 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #195 MOTION for
Discovery Plaintijs' Motion for Leave to Take the Depositions of Prisoners Hillman and
Narosov and Brief in Support (Cash, Kelley)

September 5, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF #198. Wed Sep 5
17:10:14 CDT 2018 (crt)

September 4, 2018 Filing 213 MOTION for Extension of Time to File Response/Reply to #194 MOTION to
Dismiss First Amended Counterclaim or for More DeYnite Statement Yled by American
Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC,
United Toxicology LLC (Attachments: #1 Proposed Order) (Cash, Kelley)

August 31, 2018 Filing 212 ORDER denying #191 Motion to Stay. (Ordered by Judge Karen Gren Scholer on
8/31/2018) (epm)

August 31, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:212. Fri Aug 31 15:15:18 CDT
2018 (crt)

August 30, 2018 Filing 211 REPLY Yled by Kirk Zajac re: #200 Response/Objection (Kennedy, Mark)

August 28, 2018 Filing 209 Mail returned as undeliverable. 198 Order Setting Deadline/Hearing, received
back from Erik Bugen as RTS. Address updated from last Yled document, #202 . New address:
BOP Beaumont USP - Camp, PO Box 26010, Beaumont, TX 77720-6010. The current document
has been re-mailed. (epm) ModiYed text on 9/13/2018 (axm).

August 28, 2018 Filing 208 ELECTRONIC Order Referring Motion re: #203 MOTION for Leave to Proceed in
forma pauperis, #205 MOTION to Remove the Defendant Erik Bugen from the Cause and Case
and #182 MOTION for Leave to File To File Answer. Motion(s) referred to Magistrate Judge
Rebecca Rutherford. (Ordered by Judge Karen Gren Scholer on 8/28/2018) (chmb)

August 27, 2018 Filing 210 ELECTRONIC Minute Entry for proceedings held before Judge Karen Gren
Scholer: Motion Hearing held on 8/27/2018 Re: #191 Motion to Stay Yled by American
Laboratories Group LLC, US Toxicology LLC, Next Health LLC, Medicus Laboratories LLC,
United Toxicology LLC. Attorney Appearances: Plaintij - Raymond Walker and Scott Kerew;
Defense - Kelley Cash, James Bell, Lurese Terrell and Nicole Ward. (Court Reporter: Lanie
Smith) (No exhibits) Time in Court - 1:10. (chmb)

August 24, 2018 Filing 207 Mail returned as undeliverable. #199 Order Setting Deadline/Hearing, received
back from Erik Bugen as not deliverable as addressed; unable to forward. Address updated
from last Yled document, #202 . New address: BOP Beaumont USP - Camp PO Box 26010,
Beaumont, TX 77720-6010. The current document has been re-mailed. (axm)

August 24, 2018 Filing 206 CERTIFICATE OF SERVICE by Erik Bugen re #202 Response/Objection, #203
MOTION for the Court to Accept Declaration of Inability to Pay, #205 MOTION to Remove the
Defendant Erik Bugen from the Cause and Case, #204 Declaration of Inability to Pay. (axm)

August 24, 2018 Filing 205 MOTION to Remove the Defendant Erik Bugen from the Cause and Case Yled
by Erik Bugen. (axm)

August 24, 2018 Filing 204 Declaration of Inability to Pay by Erik Bugen. (axm)

August 24, 2018 Filing 203 MOTION for the Court to Accept Declaration of Inability to Pay Yled by Erik
Bugen. (axm)

August 24, 2018 Filing 202 RESPONSE Yled by Erik Bugen re: #174 Order on Motion for Order to Show
Cause. (axm)

August 24, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:199. re-mailed to BOP
Beaumont USP - Camp, PO Box 26010, Beaumont, TX 77720-6010 Fri Aug 24 17:27:02 CDT
2018 (crt)

August 23, 2018 Filing 201 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #191 Emergency MOTION to Stay (Kerew, Scott)

August 17, 2018 Filing 200 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #181 MOTION to Set Aside #24 Clerk's Entry of Default (Sinton, Adam)

August 16, 2018 Filing 199 ORDER: It is hereby ORDERED that Plaintijs shall respond to Defendants'
Motion to Stay This Civil Proceeding Pending Resolution of a Parallel Criminal Proceeding [ECF
No. #191 ] by Thursday, 8/23/2018. The Court will hear arguments on the Motion on Monday,
8/27/2018, at 2:00p.m. (Ordered by Judge Karen Gren Scholer on 8/16/2018) (aaa)

August 16, 2018 Filing 198 ELECTRONIC ORDER: Motion Hearing is set for 8/27/2018 02:00 PM in the US
Courthouse, Courtroom 1632, 1100 Commerce St., Dallas, TX 75242-1310 before Judge Karen
Gren Scholer re: #191 Emergency MOTION to Stay. (Ordered by Judge Karen Gren Scholer on
8/16/2018) (chmb)

August 16, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:199. Thu Aug 16 15:52:23 CDT
2018 (crt)

August 15, 2018 Filing 197 NOTICE of Intention to Serve Subpoenas Duces Tecum on Nonparties Andrew
Hillman and Semyon Narosov Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company (Attachments: #1 Exhibit(s) Exhibit 1) (Mooney, Stephen)

August 15, 2018 Filing 196 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #195 MOTION for Discovery Plaintijs' Motion for Leave to Take the
Depositions of Prisoners Hillman and Narosov and Brief in Support (Mooney, Stephen)

August 15, 2018 Filing 195 Plaintijs' Motion for Leave to Take the Depositions of Prisoners Hillman and
Narosov and Brief in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company with Brief/Memorandum in Support. (Attachments: #1 Exhibit(s) Exhibits
A-E, #2 Proposed Order Proposed Order) (Mooney, Stephen)

August 15, 2018 Filing 194 MOTION to Dismiss First Amended Counterclaim or for More DeYnite
Statement Yled by United Healthcare Services Inc, UnitedHealth Group Inc, UnitedHealthcare
Insurance Company (Attachments: #1 Exhibit(s) A) (Jubinsky, Andrew)

August 14, 2018 Filing 193 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #191
Emergency MOTION to Stay , #192 Brief/Memorandum in Support of Motion (Cash, Kelley)

August 14, 2018 Filing 192 Brief/Memorandum in Support Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #191
Emergency MOTION to Stay (Cash, Kelley)

August 14, 2018 Filing 191 Emergency MOTION to Stay Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Cash, Kelley)

August 14, 2018 Filing 190 Notice of Filing of Olcial Electronic Transcript of Motion Proceedings held on
07/06/2018 before Judge Scholer. Court Reporter/Transcriber Lanie Smith, Telephone number
(214) 753-2354. Parties are notiYed of their #duty to review the transcript. A copy may be
purchased from the court reporter or viewed at the clerk's olce. If redaction of personal
identiYers under MO 61 is necessary, Yle a #Redaction Request - Transcript within 21 days. If
no action is taken, the entire transcript will be made available through PACER without
redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not
electronically noticed. (56 pages) Redaction Request due 9/4/2018. Redacted Transcript
Deadline set for 9/14/2018. Release of Transcript Restriction set for 11/13/2018. (lms)

August 10, 2018 Filing 189 NOTICE of Notice Regarding ECF No. 174 Order re: #174 Order on Motion for
Order to Show Cause Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company (Sinton, Adam)

August 9, 2018 Filing 188 AFFIDAVIT of Service for #174 Order, #114 Motion, #102 Order and #59 Motion
served on Joseph Turner on 08/08/2018. (Jubinsky, Andrew)

August 6, 2018 Filing 187 ELECTRONIC Order Referring Motion #181 MOTION to Set Aside #24 Clerk's
Entry of Default. Motion referred to Magistrate Judge Rebecca Rutherford. (Ordered by Judge
Karen Gren Scholer on 8/6/2018) (chmb)

August 6, 2018 Filing 186 AFFIDAVIT of Service for #174 Order, #114 Motion, #102 Order and #59 Motion
served on Erik Bugen on 08/02/2018. (Jubinsky, Andrew)

August 3, 2018 Filing 185 Mail returned as undeliverable. #164 Order, received back from Erik Bugen as
Return to Sender. Unable to Forward. No address update from last Yled document. The
current document has not been re-mailed. (ndt)

August 1, 2018 Filing 183 AMENDED ANSWER to #1 Complaint, #72 Answer to Complaint, Counterclaim,
with Jury Demand Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
United Toxicology LLC, US Toxicology LLC, Next Health LLC, FIRST AMENDED COUNTERCLAIM's
against US Toxicology LLC, United Healthcare Services Inc, UnitedHealth Group Inc,
UnitedHealthcare Insurance Company Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, United Toxicology LLC, US Toxicology LLC, Next Health LLC (Cash, Kelley)

July 31, 2018 Filing 184 Mail returned as undeliverable. #176 Memorandum Opinion and Order,,
Modify Hearings/Deadlines, received back from Erik Bugen as attempted - not known. No
address update from last Yled document. The current document has not been re-mailed.
(rekc)

July 27, 2018 Filing 236 ANSWER to #1 Complaint Yled by Kirk Zajac. Unless exempted, attorneys who
are not admitted to practice in the Northern District of Texas must seek admission promptly.
Forms and Instructions found at www.txnd.uscourts.gov, or by clicking here: # Attorney
Information - Bar Membership. If admission requirements are not satisYed within 21 days, the
clerk will notify the presiding judge. (rekc) ModiYed Yle date on 1/18/2019 (svc).

July 27, 2018 Filing 182 MOTION for Leave to File To File Answer Yled by Kirk Zajac with
Brief/Memorandum in Support. (Attachments: #1 Defendant Zajac's Original Answer, #2
Proposed Order) (Kennedy, Mark)

July 27, 2018 Filing 181 MOTION to Set Aside #24 Clerk's Entry of Default Yled by Kirk Zajac with
Brief/Memorandum in Support. (Attachments: #1 Brief in Support of Defendant Zajac's Motion
to Set Aside Entry of Default, #2 Appendix to Defendant Zajac's Brief in Support of Motion to
Set Aside Entry of Default, #3 Proposed Order)Attorney Mark S Kennedy added to party Kirk
Zajac(pty:dft) (Kennedy, Mark)

July 26, 2018 Filing 180 Mail returned as undeliverable. 165 Order Referring Motion received back from
Erik Bugen as not deliverable as addressed. No address update from last Yled document. The
current document has not been re-mailed. (rekc)

July 26, 2018 Filing 179 Mail returned as undeliverable. #163 Protective Order, received back from Erik
Bugen as not deliverable as addressed. No address update from last Yled document. The
current document has not been re-mailed. (rekc)

July 24, 2018 Filing 178 Mail returned as undeliverable re: #175 Order on Motion to Dismiss received
back from Erik Bugen as return to sender - attempted not known. No address update from last
Yled document. The current document has not been re-mailed. (sss)

July 23, 2018 Filing 177 Mail returned as undeliverable re: 167 Order on Motion to Quash, 170 Order
Referring Motion, 169 Order on Motion to Compel, 171 Order on Motion to Quash, 168 Order
on Motion to Compel received back from Erik Bugen as return to sender - attempted - not
known. No address update from last Yled document. The current document has not been re-
mailed. (sss)

July 20, 2018 Filing 176 MEMORANDUM OPINION AND ORDER: The Court grants in part and denies in
part the Entity Defendants' #18 Motion to Dismiss. The Court denies United's #93 Motion to
Dismiss and/or Strike Portions of the Counterclaims and grants United's #93 Motion for a
More DeYnite Statement. The Entity Defendants must Yle amended pleadings by 7/31/2018.
(Ordered by Judge Karen Gren Scholer on 7/20/2018) (zkc)

July 20, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No: 176. Fri Jul 20 10:42:06 CDT
2018 (crt)

July 13, 2018 Filing 175 ORDER re: #64 Motion to Remove the Original Counterclaim from the Docket
as a Nullity, #65 Motion to Dismiss or, in the Alternative, to Remove the Original Counterclaim
from the Docket. The Court grants the motions to the extent that it orders the Counterclaim
(ECF No. #57 ) removed from the docket. In all other respects, the Court Ynds the motions
moot in light of subsequent Ylings. (Ordered by Judge Karen Gren Scholer on 7/13/2018) (zkc)

July 13, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No: 175. Fri Jul 13 10:29:09 CDT
2018 (crt)

July 11, 2018 Filing 172 ELECTRONIC ORDER: Plaintijs' Motion to Compel #116 is denied as moot per
the Court's ruling on the record at the hearing on 7/6/18. (Ordered by Judge Karen Gren
Scholer on 7/11/2018) (chmb)

July 11, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:167,168,169,170,171. Wed Jul
11 08:32:39 CDT 2018 (crt)

July 11, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:174. Wed Jul 11 15:09:54 CDT
2018 (crt)

July 10, 2018 Filing 174 ORDER granting #114 Motion for Order to Show Cause. The Court ORDERS
Bugen to Yle a written response to Plaintij's Motion by 8/10/2018. (Ordered by Magistrate
Judge Rebecca Rutherford on 7/10/2018) (aaa)

July 10, 2018 Filing 171 ELECTRONIC ORDER denying #143 Motion to Quash and #144 Motion to
Quash. (Ordered by Judge Karen Gren Scholer on 7/10/2018) (chmb)

July 10, 2018 Filing 170 ELECTRONIC Order Referring Motion for Order to Show Cause #114 to
Magistrate Judge Rebecca Rutherford. (Ordered by Judge Karen Gren Scholer on 7/10/2018)
(chmb)

July 10, 2018 Filing 169 ELECTRONIC ORDER: Motion to Compel #85 and Motion to Compel #118 are
granted to the extent renected on the record at the hearing held on 7/6/2018. (Ordered by
Judge Karen Gren Scholer on 7/10/2018) (chmb)

July 10, 2018 Filing 168 ELECTRONIC ORDER withdrawing #83 Motion to Compel without prejudice to
reYling. (Ordered by Judge Karen Gren Scholer on 7/10/2018) (chmb)

July 10, 2018 Filing 167 ELECTRONIC ORDER withdrawing #145 Motion to Quash and #146 Motion to
Quash without prejudice to reYling. (Ordered by Judge Karen Gren Scholer on 7/10/2018)
(chmb)

July 9, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:165. Mon Jul 9 09:02:49 CDT
2018 (crt)

July 6, 2018 Filing 173 ELECTRONIC Minute Entry for proceedings held before Judge Karen Gren
Scholer: Motion Hearing held on 7/6/2018 Re: #85 Motion to Compel, #83 Motion to Compel,
#144 Motion to Quash, #116 Motion to Compel, #145 Motion to Quash, #146 , Motion to
Quash, #143 Motion to Quash, and #118 Motion to Compel. Attorney Appearances: Plaintij -
Raymond Walker, Scott Kerew and Adam Sinton; Defense - Kelley Cash and Tim Ribelin. (Court
Reporter: Lanie Smith) (No exhibits) Time in Court - 3:00. (chmb)

July 6, 2018 Filing 166 NOTICE of Intention to Serve Subpoenas To Produce Documents, Information
or Objects on Nonparties Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company (Mooney, Stephen)

July 6, 2018 Filing 165 ELECTRONIC Order Referring Motion #141 MOTION for Default Judgment
against Kirk Zajac to Magistrate Judge Rebecca Rutherford. (Ordered by Judge Karen Gren
Scholer on 7/6/2018) (chmb)

July 6, 2018 Filing 164 AGREED PROTOCOL FOR DISCOVERY OF ELECTRONICALLY STORED
INFORMATION: This Protocol will govern the discovery, processing, and production of
electronically stored information ("ESI") in this Lawsuit, as a supplement to the Federal Rules of
Civil Procedure and any other applicable orders and rules. (Ordered by Judge Karen Gren
Scholer on 7/6/2018) (sss)

July 6, 2018 Filing 163 AGREED PROTECTIVE ORDER: The protections and limitations of this Protective
Order shall apply to any third party from whom discovery is sought and may be invoked by
said third party as if they were a party to this litigation. (Ordered by Judge Karen Gren Scholer
on 7/6/2018) (sss)

July 6, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:163. Fri Jul 6 15:28:18 CDT
2018 (crt)

July 6, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:164. Fri Jul 6 16:29:54 CDT
2018 (crt)

July 5, 2018 Filing 162 Amended NOTICE to Take Deposition of Semyon Narasov by United Healthcare
Services Inc, UnitedHealthcare Insurance Company. (Mooney, Stephen)

July 5, 2018 Filing 161 Amended NOTICE to Take Deposition of Andrew Hillman by United Healthcare
Services Inc, UnitedHealthcare Insurance Company. (Mooney, Stephen)

July 5, 2018 Filing 160 NOTICE of Intention to Serve Deposition and Subpoenas Duces Tecum on
NonParties (Hillman and Narasov) Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company (Attachments: #1 Exhibit(s) 1) (Mooney, Stephen)

July 4, 2018 Filing 159 Supplemental Document by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC as to #93 MOTION to Dismiss Next
Health's Counterclaims MOTION for More DeYnite Statement MOTION to Strike #72 Answer to
Complaint, Counterclaim Supplemental BrieYng. (Cash, Kelley)

July 3, 2018 Filing 158 Brief/Memorandum in Support Yled by United Healthcare Services Inc,
UnitedHealth Group Inc, UnitedHealthGroup Inc, UnitedHealthcare Insurance Company re #93
MOTION to Dismiss Next Health's Counterclaims MOTION for More DeYnite Statement
MOTION to Strike #72 Answer to Complaint, Counterclaim. (Attachments: #1 Exhibit(s) A)
(Walker, Raymond)

July 2, 2018 Filing 157 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #145 MOTION to Quash and Objections to Plaintijs' Subpoena (Attachments: #1
Exhibit(s) 1, #2 Exhibit(s) 2, #3 Exhibit(s) 3, #4 Exhibit(s) 4, #5 Exhibit(s) 5, #6 Exhibit(s) 6)
(Mooney, Stephen)

July 2, 2018 Filing 156 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #146 First MOTION to Quash Subpoena (Mooney, Stephen)

July 2, 2018 Filing 155 RESPONSE Yled by United Healthcare Services Inc re: #144 MOTION to Quash ,
#143 MOTION to Quash Subpoena (Attachments: #1 Exhibit(s) 1) (Mooney, Stephen)

June 29, 2018 Filing 154 NOTICE of Intention to Serve Document Subpoenas on Non-Parties Yled by
United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

June 28, 2018 Filing 153 RESPONSE AND OBJECTION Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company re: #143 MOTION to Quash Subpoena (Attachments: #1
Exhibit(s), #2 Exhibit(s), #3 Exhibit(s), #4 Exhibit(s)) (Mooney, Stephen)

June 27, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:152. Wed Jun 27 08:42:07 CDT
2018 (crt)

June 26, 2018 Filing 152 ORDER: Motion Hearing set for 7/6/2018 at 1:00 PM in US Courthouse,
Courtroom 1632, 1100 Commerce St., Dallas, TX 75242-1310 before Judge Karen Gren Scholer.
Re: #83 MOTION to Compel; #85 MOTION to Compel; #116 MOTION to Compel; #118 MOTION
to Compel; #143 MOTION to Quash; #144 MOTION to Quash; #145 MOTION to Quash; and
#146 MOTION to Quash. (Ordered by Judge Karen Gren Scholer on 6/26/2018) (chmb)
ModiYed text on 6/27/2018 (epm).

June 26, 2018 Filing 151 ELECTRONIC ORDER withdrawing #67 Motion for Protective Order; withdrawing
#88 Motion for Protective Order. (Ordered by Judge Karen Gren Scholer on 6/26/2018) (chmb)

June 26, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF # 151. Tue Jun 26
16:45:07 CDT 2018 (crt)

June 25, 2018 Filing 150 RESPONSE AND OBJECTION Yled by Stephen G. Eichelsdorfer re: #137 Notice
(Other) (Cox, Collin)

June 25, 2018 Filing 149 RESPONSE AND OBJECTION Yled by Stephen G. Eichelsdorfer re: #137 Notice
(Other) (Cox, Collin)

June 25, 2018 Filing 148 NOTICE of Attorney Appearance by Collin J Cox on behalf of Stephen G.
Eichelsdorfer. (Filer conYrms contact info in ECF is current.). Party Stephen G. Eichelsdorfer
added. (Cox, Collin)

June 15, 2018 Filing 147 ELECTRONIC ORDER: The parties are ordered to submit supplemental brieYng
on the impact of the Fifth Circuit's decision in Innova Hospital San Antonio, Limited
Partnership v. Blue Cross and Blue Shield of Georgia, Incorporated, Case No. 14-11300, on
Plaintijs' Motion for a More DeYnite Statement #93 . The deadline for brieYng is 7/3/2018.
Defendants' deadline to replead is extended to 7/31/2018. (Ordered by Judge Karen Gren
Scholer on 6/15/2018) (chmb)

June 15, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF #147. Fri Jun 15
15:11:06 CDT 2018 (crt)

June 11, 2018 Filing 146 First MOTION to Quash Subpoena Yled by Robert Jacob Hernandez
(Attachments: #1 Exhibit(s), #2 Proposed Order)Attorney Robert Edward Lee Richardson
added to party Robert Jacob Hernandez(pty:mov) (Richardson, Robert)

June 11, 2018 Filing 145 MOTION to Quash and Objections to Plaintijs' Subpoena Yled by Vijayasree
Arvind, Cardinal Pain Center, P.A. (Attachments: #1 Proposed Order)Attorney Brian Glenn
Flood added to party Vijayasree Arvind(pty:obj), Attorney Brian Glenn Flood added to party
Cardinal Pain Center, P.A.(pty:obj) (Flood, Brian)

June 10, 2018 Filing 144 MOTION to Quash Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Attachments: #1
Exhibit(s) 1)Attorney Kelley Elise Cash added to party US Toxicology LLC(pty:cc), Attorney Kelley
Elise Cash added to party US Toxicology LLC(pty:dft) (Cash, Kelley)

June 7, 2018 Filing 143 MOTION to Quash Subpoena, and OBJECTION Yled by Alfred Marti, Medical
Center Pain Management re: #137 Notice (Other) (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2)
(Cash, Kelley) ModiYed to add motion relief on 6/8/2018 (zkc).

June 5, 2018 Filing 142 Joint STATUS REPORT Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC. (Cash, Kelley)

June 5, 2018 Filing 141 MOTION for Default Judgment against Kirk Zajac Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Attachments: #1 Declaration(s)
Haberman, #2 Declaration(s) Sinton, #3 Proposed Order) (Sinton, Adam)

June 1, 2018 Filing 140 Notice of Filing of Olcial Electronic Transcript of Motion Hearing, Proceedings
held on May 22, 2018 before Judge Karen Gren Scholer. Court Reporter/Transcriber Shawnie
Archuleta, Telephone number shawnie505@aol.com. Parties are notiYed of their #duty to
review the transcript. A copy may be purchased from the court reporter or viewed at the
clerk's olce. If redaction of personal identiYers under MO 61 is necessary, Yle a #Redaction
Request - Transcript within 21 days. If no action is taken, the entire transcript will be made
available through PACER without redaction after 90 calendar days. The clerk will mail a copy of
this notice to parties not electronically noticed. (85 pages) Redaction Request due 6/22/2018.
Redacted Transcript Deadline set for 7/2/2018. Release of Transcript Restriction set for
8/30/2018. (spa)

May 25, 2018 Filing 139 ELECTRONIC ORDER: The Court vacates the referrals to the Magistrate Judge of
the following discovery motions: ECF Dkts. #67 , #83 , #85 , #88 , #114 , #116 and #118 .
(Ordered by Judge Karen Gren Scholer on 5/25/2018) (chmb)

May 25, 2018 Motions no longer referred per 139 Electronic Order: #67 , #88 MOTIONS for Protective
Order; #83 , #85 , #116 , #118 MOTIONS to Compel; #114 MOTION for Order to Show Cause .
(ndt)

May 23, 2018 Filing 138 ELECTRONIC Minute Entry for proceedings held before Judge Karen Gren
Scholer: Motion Hearing held on 5/22/2018 Re: #18 Entity Defendants' Motion to Dismiss, #64
Counterclaim-Defendants' Motion, #65 Counterclaim-Defendant United Health Group, Inc.'s
Motion to Dismiss, and #93 Counterclaim- Defendants' Motion to Dismiss. Attorney
Appearances: Plaintij - D. Lee Roberts, Jr., Andy Jubinsky and Adam Sinton; Defense - Kelley
Cash. (Court Reporter: Shawnie Archuleta) (No exhibits) Time in Court - 4:00. (chmb)

May 21, 2018 Filing 137 NOTICE of Document Subpoenas Served on Non-Parties Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

May 21, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:134. Mon May 21 09:52:29
CDT 2018 (crt)
May 18, 2018 Filing 136 United's Notice of Supplemental Authority in Support of Motion to Dismiss
Entity Defendants' Counterclaims, Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company. (ran)

May 18, 2018 Filing 135 Plaintij's Notice of Supplemental Authority in Support of Opposition to
Defendant's #18 Motion to Dismiss Complaint, Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company. (ran)

May 18, 2018 Filing 134 ORDER granting #131 Motion for Leave to File Notices of Supplemental
Authority. (Unless the document has already been Yled, clerk to enter the document as of the
date of this order.) (Ordered by Judge Karen Gren Scholer on 5/18/2018) (ran)

May 16, 2018 Filing 133 NOTICE of Attorney Appearance by Scott Preston Kerew on behalf of United
Healthcare Services Inc. (Filer conYrms contact info in ECF is current.) (Kerew, Scott)

May 15, 2018 Filing 132 NOTICE of Document Subpoenas Served on Nonparties Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

May 8, 2018 Filing 131 MOTION for Leave to File Notices of Supplemental Authority Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in
Support. (Attachments: #1 Exhibit(s) 1, #2 Exhibit(s) 2) (Sinton, Adam)

April 13, 2018 Filing 130 ELECTRONIC ORDER: Motion Hearing set for 5/22/2018 at 1:30 PM in US
Courthouse, Courtroom 1632, 1100 Commerce St., Dallas, TX 75242-1310 before Judge Karen
Gren Scholer. The following Motions will be heard: Entity Defendants' Motion to Dismiss #18 ,
Counterclaim Defendants' Motion to Dismiss #64 , Counterclaim Defendant's Motion to
Dismiss #65 , and Counterclaim Defendants' Motion to Dismiss #93 . (Ordered by Judge Karen
Gren Scholer on 4/13/2018) (chmb)

April 11, 2018 Filing 129 NOTICE of Agreed ModiYcation of Early Case Deadlines re: #34 Scheduling
Order, #115 Notice (Other) Yled by United HealthCare Services, Inc., UnitedHealthcare
Insurance Company, Next Health LLC, United Toxicology LLC, Medicus Laboratories LLC, US
Toxicology LLC and American Laboratories Group LLC. (Sinton, Adam) ModiYed Ylers on
4/11/2018 (dsr).

April 5, 2018 Filing 128 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #118 MOTION to Compel Plaintijs' Supporting Brief and Motion to Compel
Production of Documents Responsive to Requests Nos. 3, 4, 6, and 8 (Mooney, Stephen)

April 4, 2018 Filing 127 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #116 MOTION to Compel Plaintijs' Motion to Compel Production of Documents
Responsive to Requests Nos. 9-45 (Mooney, Stephen)

March 23, 2018 Filing 126 ELECTRONIC Minute Entry for proceedings held before Judge Karen Gren
Scholer: Status Conference held on 3/23/2018. Attorney Appearances: Plaintij - Raymond
Walker; Defense - James Bell. (Court Reporter: Keith Johnson) (No exhibits) Time in Court - :34.
(chmb)

March 22, 2018 Filing 125 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC re: #118 MOTION to Compel Plaintijs' Supporting
Brief and Motion to Compel Production of Documents Responsive to Requests Nos. 3, 4, 6,
and 8 (Cash, Kelley)

March 21, 2018 Filing 124 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #116 MOTION to Compel
Plaintijs' Motion to Compel Production of Documents Responsive to Requests Nos. 9-45
(Cash, Kelley)

March 20, 2018 Filing 123 Alternative Dispute Resolution Summary Yled by Jej Kaplan. Attorneys in
Attendance: James S. Bell, Andrew G. Jubinsky and Adam J. Sinton. Prv Fee: $ 5,390.00.
Outcome of ADR: Parties were unable to reach a settlement. (Kaplan, Jej)

March 19, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:122. Mon Mar 19 09:21:39
CDT 2018 (crt)

March 16, 2018 Filing 122 ORDER SETTING STATUS CONFERENCE AFTER CASE TRANSFER: This case has
been transferred to this Court. To facilitate case management, the Court hereby sets this case
for status conference on Friday, 3/23/2018, at 1:30 p.m. at the United States District Court,
1100 Commerce Street, Courtroom 1632, Dallas, Texas 75242. (Ordered by Judge Karen Gren
Scholer on 3/16/2018) (sss)

March 12, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:121. Mon Mar 12 13:18:58
CDT 2018 (crt)

March 9, 2018 Filing 121 ORDER REASSIGNING CASE. Case reassigned to Judge Karen Gren Scholer for all
further proceedings per Special Order 3-318. (Ordered by Chief Judge Barbara M.G. Lynn on
3/8/2018) (chmb)

March 7, 2018 Filing 120 Order Referring Motion re: #116 Plaintijs' MOTION to Compel Production of
Documents Responsive to Requests Nos. 9-45, #118 Plaintijs' Supporting Brief and MOTION
to Compel Production of Documents Responsive to Requests Nos. 3, 4, 6, and 8. Motion(s)
referred to Magistrate Judge Rebecca Rutherford. (Ordered by Chief Judge Barbara M.G. Lynn
on 3/7/2018) (aaa)

March 7, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No: 120. Wed Mar 7 09:13:56 CST
2018 (crt)

March 1, 2018 Filing 119 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #118 MOTION to Compel Plaintijs' Supporting Brief and Motion to
Compel Production of Documents Responsive to Requests Nos. 3, 4, 6, and 8 Appendix in
Support of Plaintijs' Motion to Compel Production of Documents Responsive to Requests Nos.
3, 4, 6, and 8 (Mooney, Stephen)

March 1, 2018 Filing 118 MOTION to Compel Plaintijs' Supporting Brief and Motion to Compel
Production of Documents Responsive to Requests Nos. 3, 4, 6, and 8 Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company with Brief/Memorandum in
Support. (Mooney, Stephen)

February 28, 2018 Filing 117 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #116 MOTION to Compel Plaintijs' Motion to Compel Production of
Documents Responsive to Requests Nos. 9-45 Appendix in Support of Plaintijs' Motion to
Compel Production of Documents Responsive to Requests Nos. 9-45 (Mooney, Stephen)

February 28, 2018 Filing 116 MOTION to Compel Plaintijs' Motion to Compel Production of Documents
Responsive to Requests Nos. 9-45 Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company with Brief/Memorandum in Support. (Mooney, Stephen)

February 1, 2018 Filing 115 NOTICE of Agreed Extensions to Early Case Deadlines Yled by UnitedHealthcare
Insurance Company (Mooney, Stephen)

January 26, 2018 Filing 114 MOTION for Order to Show Cause Yled by United Healthcare Services Inc,
UnitedHealth Group Inc., UnitedHealthGroup, Inc., UnitedHealthcare Insurance Company
(Attachments: #1 Exhibit(s) A) (Mooney, Stephen)

January 19, 2018 Filing 113 REPLY Yled by United Healthcare Services Inc, UnitedHealth Group Inc.,
UnitedHealthcare Insurance Company re: #93 MOTION to Dismiss Next Health's
Counterclaims MOTION for More DeYnite Statement MOTION to Strike #72 Answer to
Complaint,,,, Counterclaim,,, (Mooney, Stephen)

January 19, 2018 Filing 112 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #88 MOTION for Protective Order Plaintij's Motion and Memorandum of Law in
Support of Protective Order (Mooney, Stephen)

January 17, 2018 Filing 111 REPLY Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #83 MOTION to Compel
Discovery (Cash, Kelley)

January 16, 2018 Filing 110 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #85 MOTION to Compel Plaintijs' Motion to Compel Production of Documents
(Mooney, Stephen)

January 11, 2018 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF of 109 Thu Jan 11
08:11:26 CST 2018 (crt)

January 10, 2018 Filing 109 ELECTRONIC ORDER granting #108 unopposed Motion to Withdraw as
Attorney. Haynes and Boone, LLP and attorneys Ernest Martin, Jr., Micah Skidmore,
Christopher Rogers, and Nicole Sommerville are hereby withdrawn as counsel of record for
the Entity Defendants. James S. Bell, PC will act as lead counsel of record for the Entity
Defendants in this matter going forward. (Ordered by Chief Judge Barbara M.G. Lynn on
1/10/2018) (chmb)

January 10, 2018 Filing 108 Unopposed MOTION to Withdraw as Attorney Yled by American Laboratories
Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology
LLC (Martin, Ernest)

January 5, 2018 Filing 107 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC re: #88 MOTION for Protective Order Plaintij's
Motion and Memorandum of Law in Support of Protective Order (Attachments: #1 Additional
Page(s) Appendix in Support of Response) (Cash, Kelley)

January 5, 2018 Filing 106 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC re: #64 MOTION to Dismiss Counterclaim-Defendants'
Motion to Remove the Original Counterclaim From the Docket As a Nullity, Pursuant to FRCP 7
and 13, or, in the Alternative, to Dismiss or Strike the Original Counterclaim, Under FRCP 12,
#65 MOTION to Dismiss Counterclaim-Defendant UnitedHealth Group, Inc.'s Motion to
Dismiss the Original Counterclaim for Lack of Personal Jurisdiction, or, In the Alternative, to
Remove the Original Counterclaim From the Docket or to Dismiss or Str (Attachments: #1
Additional Page(s) Appendix in Support of Response) (Cash, Kelley)

December 28, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:105. Thu Dec 28 12:49:14 CST
2017 (crt)

December 27, 2017 Filing 105 ORDER granting in part #37 Emergency Motion for Protective Order. (Ordered
by Magistrate Judge Paul D Stickney on 12/27/2017) (aaa)

December 26, 2017 Filing 104 ELECTRONIC ORDER granting #103 Motion to Extend Time to File Replies.
Replies due by 1/16/2018. (Ordered by Magistrate Judge Paul D. Stickney on 12/26/2017)
(chmb)

December 24, 2017 Filing 103 MOTION for Extension of Time to File Response/Reply to #85 MOTION to
Compel Plaintijs' Motion to Compel Production of Documents, #83 MOTION to Compel
Discovery Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next Health
LLC, US Toxicology LLC, United Toxicology LLC (Skidmore, Micah)

December 20, 2017 Filing 102 ORDER granting #59 Motion to Compel. Bugen must fully comply with the
requests at issue in Plaintijs' motion by 12/29/2017. (Ordered by Magistrate Judge Paul D
Stickney on 12/20/2017) (epm)

December 20, 2017 Filing 101 ELECTRONIC ORDER granting #95 Motion to Extend Time. (Ordered by
Magistrate Judge Paul D Stickney on 12/20/2017) (chmb)

December 20, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:. NEF #101 Wed Dec 20
10:40:58 CST 2017 (crt)

December 20, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:102. Wed Dec 20 11:51:09 CST
2017 (crt)

December 19, 2017 Filing 100 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories
LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #85 MOTION to Compel
Plaintijs' Motion to Compel Production of Documents (Rogers, Christopher)

December 19, 2017 Filing 99 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #98 Response/Objection to Entity Defendants' Motion to Compel
(Sinton, Adam)

December 19, 2017 Filing 98 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #83 MOTION to Compel Discovery (Sinton, Adam)

December 18, 2017 Filing 97 ORDER granting #96 Motion to Extend Time. The deadline for the Counterclaim
Plaintijs to respond to the Counterclaim Defendants' #93 Motion to Dismiss Counterclaims is
extended to 1/5/2018. (Ordered by Chief Judge Barbara M.G. Lynn on 12/18/2017) (epm)

December 18, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:97. Mon Dec 18 09:57:19 CST
2017 (crt)

December 11, 2017 Filing 96 Agreed MOTION to Extend Time to respond to ECF No. 93 Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

December 11, 2017 Filing 95 Joint MOTION to Extend Time to respond to ECF Nos. 83, 85, and 88, pending
with Judge Stickney Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company (Mooney, Stephen)

December 6, 2017 Filing 94 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealth Group
Inc., UnitedHealthcare Insurance Company re #93 MOTION to Dismiss Next Health's
Counterclaims MOTION for More DeYnite Statement MOTION to Strike #72 Answer to
Complaint,,,, Counterclaim,,, (Mooney, Stephen)

December 6, 2017 Filing 93 MOTION to Dismiss Next Health's Counterclaims, MOTION for More DeYnite
Statement (), MOTION to Strike #72 Answer to Complaint,,,, Counterclaim,,, Yled by United
Healthcare Services Inc, UnitedHealth Group Inc., UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Mooney, Stephen)

December 1, 2017 Filing 92 REPLY Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #67 MOTION for Protective
Order and to Quash The Depositions of Hillman and Narosov and Supporting Brief (Martin,
Ernest)

November 30, 2017 Filing 91 Order: Before the Court is a Motion for Protective Order (ECF No. #88 ), Yled by
Plaintij UnitedHealthcare Insurance Company. The Motion is REFERRED to Magistrate Judge
Paul D. Stickney for a hearing, if necessary, and recommendation or determination. (Ordered
by Chief Judge Barbara M.G. Lynn on 11/30/2017) (ndt)

November 30, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:91. Thu Nov 30 09:17:02 CST
2017 (crt)

November 29, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:87. Wed Nov 29 12:29:31 CST
2017 (crt)

November 28, 2017 Filing 90 REPLY Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #64 MOTION to Dismiss Counterclaim-Defendants' Motion to Remove the
Original Counterclaim From the Docket As a Nullity, Pursuant to FRCP 7 and 13, or, in the
Alternative, to Dismiss or Strike the Original Counterclaim, Under FRCP 12 (Mooney, Stephen)

November 28, 2017 Filing 89 Appendix in Support Yled by UnitedHealthcare Insurance Company re #88
MOTION for Protective Order Plaintij's Motion and Memorandum of Law in Support of
Protective Order Appendix to UnitedHealthcare Insurance Company's Motion for Protective
Order (Mooney, Stephen)

November 28, 2017 Filing 88 ***WITHDRAWN per Order 151 *** MOTION for Protective Order Plaintij's
Motion and Memorandum of Law in Support of Protective Order Yled by UnitedHealthcare
Insurance Company with Brief/Memorandum in Support. (Mooney, Stephen) ModiYed on
6/26/2018 (epm).

November 27, 2017 Filing 87 Order Referring Motion re: #85 MOTION to Compel Plaintijs' Motion to Compel
Production of Documents, #83 MOTION to Compel Discovery Motion(s) referred to Magistrate
Judge Paul D Stickney. (Ordered by Chief Judge Barbara M.G. Lynn on 11/27/2017) (ndt)

November 21, 2017 Filing 86 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #85 MOTION to Compel Plaintijs' Motion to Compel Production of
Documents (Mooney, Stephen)

November 21, 2017 Filing 85 MOTION to Compel Plaintijs' Motion to Compel Production of Documents Yled
by United Healthcare Services Inc, UnitedHealthcare Insurance Company with
Brief/Memorandum in Support. (Attachments: #1 Additional Page(s) Memorandum of Law in
Support, etc.) (Mooney, Stephen)

November 21, 2017 Filing 84 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #83 MOTION
to Compel Discovery (Attachments: #1 Exhibit(s) A, A1-A8) (Skidmore, Micah)

November 21, 2017 Filing 83 MOTION to Compel Discovery Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC with
Brief/Memorandum in Support. (Skidmore, Micah)

November 21, 2017 Filing 82 (Document Restricted) Exhibits B and C to #72 Next Health's Answer and
Counterclaim Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next
Health LLC, US Toxicology LLC, United Toxicology LLC. (rekc)

November 21, 2017 Filing 81 (Document Restricted) Sealed ORDER granting #73 Motion for Leave to File
Under Seal Exhibits to Next Health's Answer and Counterclaim. (Clerk to enter the sealed
and/or ex parte document as of the date of this order.) (Ordered by Chief Judge Barbara M.G.
Lynn on 11/21/2017) (rekc)

November 17, 2017 Filing 80 Appendix in Support Yled by United Healthcare Services Inc, UnitedHealthcare
Insurance Company re #79 Response/Objection Appendix to Plaintijs' Opposition to Entity
Defendants' Motion for Protectice Order (Mooney, Stephen)

November 17, 2017 Filing 79 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #67 MOTION for Protective Order and to Quash The Depositions of Hillman and
Narosov and Supporting Brief (Mooney, Stephen)

November 17, 2017 Filing 78 NOTICE of Document Subpoena Served on Nonparty Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

November 15, 2017 Filing 77 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #76
Response/Objection, (Attachments: #1 Exhibit(s) A-D) (Skidmore, Micah)

November 15, 2017 Filing 76 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #64 MOTION to Dismiss
Counterclaim-Defendants' Motion to Remove the Original Counterclaim From the Docket As a
Nullity, Pursuant to FRCP 7 and 13, or, in the Alternative, to Dismiss or Strike the Original
Counterclaim, Under FRCP 12 (Skidmore, Micah)

November 15, 2017 Filing 75 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #74
Response/Objection, (Attachments: #1 Exhibit(s) 1-2, #2 Exhibit(s) 3-6) (Skidmore, Micah)

November 15, 2017 Filing 74 RESPONSE Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #65 MOTION to Dismiss
Counterclaim-Defendant UnitedHealth Group, Inc.'s Motion to Dismiss the Original
Counterclaim for Lack of Personal Jurisdiction, or, In the Alternative, to Remove the Original
Counterclaim From the Docket or to Dismiss or Str (Skidmore, Micah)

November 15, 2017 Filing 73 (Document Restricted) SEALED Motion for Leave to File Exhibits Under Seal
(Sealed pursuant to motion to seal) Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC (Attachments: #1
Exhibit(s) B, #2 Exhibit(s) C) (Rogers, Christopher)

November 15, 2017 Filing 72 ANSWER to #1 Complaint,,,,, with Jury Demand Yled by Medicus Laboratories
LLC, United Toxicology LLC, American Laboratories Group LLC, US Toxicology LLC, Next Health
LLC. Unless exempted, attorneys who are not admitted to practice in the Northern District of
Texas must seek admission promptly. Forms and Instructions found at
www.txnd.uscourts.gov, or by clicking here: # Attorney Information - Bar Membership. If
admission requirements are not satisYed within 21 days, the clerk will notify the presiding
judge., COUNTERCLAIM against United Healthcare Services Inc, UnitedHealth Group Inc.,
UnitedHealthcare Insurance Company Yled by Medicus Laboratories LLC, United Toxicology
LLC, American Laboratories Group LLC, US Toxicology LLC, Next Health LLC (Attachments: #1
Exhibit(s) A, #2 Exhibit(s) B, #3 Exhibit(s) C) (Martin, Ernest)

November 13, 2017 Filing 71 SUMMONS Returned Executed as to UnitedHealth Group Inc. ; served on
11/13/2017. (Martin, Ernest)

November 13, 2017 Filing 70 Summons Issued as to UnitedHealth Group Inc. (sss)

November 10, 2017 Filing 69 Request for Clerk to issue Summons Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC. (Martin,
Ernest)

October 30, 2017 Filing 68 Order Referring Motion re: #67 MOTION for Protective Order. The Motion is
REFERRED to Magistrate Judge Paul D. Stickney for a hearing, if necessary, and
recommendation or determination. (Ordered by Chief Judge Barbara M.G. Lynn on
10/30/2017) (aaa)

October 30, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:68. Mon Oct 30 10:47:57 CDT
2017 (crt)

October 27, 2017 Filing 67 ***WITHDRAWN per Order 151 *** MOTION for Protective Order and to Quash
The Depositions of Hillman and Narosov and Supporting Brief Yled by American Laboratories
Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology
LLC with Brief/Memorandum in Support. (Attachments: #1 Exhibit(s)) (Skidmore, Micah)
ModiYed on 6/26/2018 (epm).

October 25, 2017 Filing 66 Brief/Memorandum in Support Yled by UnitedHealth Group Inc. re #65 MOTION
to Dismiss Counterclaim-Defendant UnitedHealth Group, Inc.'s Motion to Dismiss the Original
Counterclaim for Lack of Personal Jurisdiction, or, In the Alternative, to Remove the Original
Counterclaim From the Docket or to Dismiss or Str (Mooney, Stephen)

October 25, 2017 Filing 65 MOTION to Dismiss Counterclaim-Defendant UnitedHealth Group, Inc.'s Motion
to Dismiss the Original Counterclaim for Lack of Personal Jurisdiction, or, In the Alternative, to
Remove the Original Counterclaim From the Docket or to Dismiss or Strike the Original
Counterclaim Yled by UnitedHealth Group Inc.. Party UnitedHealth Group, Inc. added.
(Mooney, Stephen)

October 25, 2017 Filing 64 MOTION to Dismiss Counterclaim-Defendants' Motion to Remove the Original
Counterclaim From the Docket As a Nullity, Pursuant to FRCP 7 and 13, or, in the Alternative,
to Dismiss or Strike the Original Counterclaim, Under FRCP 12 Yled by United Healthcare
Services Inc, UnitedHealth Group Inc., UnitedHealthcare Insurance Company,
UnitedHealthGroup, Inc. with Brief/Memorandum in Support. (Attachments: #1 Additional
Page(s) Memorandum of Law in Support, etc., #2 Additional Page(s) Appendix to Motion, etc).
Party UnitedHealth Group, Inc. added.Attorney Stephen W Mooney added to party
UnitedHealth Group Inc.(pty:cd), Attorney Stephen W Mooney added to party
UnitedHealthGroup, Inc.(pty:cd) (Mooney, Stephen)

October 18, 2017 Filing 63 NOTICE of Document Subpoena Served on Non-Party (Cafepharma) Yled by
United Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 10, 2017 Filing 62 Order Referring #59 MOTION to Compel Production of Documents from
Defendant Erik Bugen and Supporting Brief. Motion(s) referred to Magistrate Judge Paul D
Stickney. (Ordered by Chief Judge Barbara M.G. Lynn on 10/10/2017) (aaa)

October 10, 2017 Filing 61 (Document Restricted) Sealed Exhibits B and C re: #57 Counterclaim, Yled by
American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology
LLC. (aaa)

October 10, 2017 Filing 60 (Document Restricted) Sealed ORDER granting sealed and/or ex parte motion
#58 . (Clerk to enter the sealed and/or ex parte document as of the date of this order.)
(Ordered by Chief Judge Barbara M.G. Lynn on 10/10/2017) (aaa)

October 10, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:60,62. Tue Oct 10 16:26:33
CDT 2017 (crt)

October 5, 2017 Filing 59 MOTION to Compel Production of Documents from Defendant Erik Bugen and
Supporting Brief Yled by United Healthcare Services Inc, UnitedHealthcare Insurance Company
with Brief/Memorandum in Support. (Attachments: #1 Exhibit(s) Aldavit, #2 Exhibit(s) Email,
#3 Exhibit(s) Redacted Bank Record, #4 Exhibit(s) Redacted Bank Records, #5 Exhibit(s)
Redacted Bank Records, #6 Proposed Order) (Mooney, Stephen)

October 4, 2017 Filing 58 (Document Restricted) Motion for Leave to File Under Seal Exhibits to Next
Health's Original Counterclaim (Sealed pursuant to motion to seal) Yled by American
Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC,
United Toxicology LLC (Attachments: #1 Exhibit B, #2 Exhibit C) (Martin, Ernest)

October 4, 2017 Filing 57 ***REMOVED PER #175 ORDER*** COUNTERCLAIM against United Healthcare
Services Inc, UnitedHealthcare Insurance Company, UnitedHealth Group Inc. Yled by United
Toxicology LLC, Medicus Laboratories LLC, American Laboratories Group LLC, US Toxicology
LLC, Next Health LLC (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Martin, Ernest)
ModiYed on 7/13/2018 (zkc).

October 3, 2017 Filing 56 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 55 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 54 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 53 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 52 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 51 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 50 NOTICE of Notice of Document Subpoena Served on Nonparty Yled by United
Healthcare Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 49 NOTICE of Document Subpoena Served on Nonparty Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 48 NOTICE of Document Subpoena Served on Nonparty Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 47 NOTICE of Document Subpoena Served on Nonparty Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company (Mooney, Stephen)

October 3, 2017 Filing 46 NOTICE of Document Subpoena Served on Nonparty Yled by United Healthcare
Services Inc, UnitedHealthcare Insurance Company. (Mooney, Stephen)

September 1, 2017 Filing 45 NOTICE of Attorney Appearance by Adam Joseph Sinton on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Sinton, Adam)

August 25, 2017 Filing 44 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #37 Emergency MOTION for Protective Order , #40 MOTION for Leave to File
Notice of Supplemental Authority (Mooney, Stephen)

August 22, 2017 Filing 43 REPLY Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #37 Emergency MOTION for
Protective Order (Skidmore, Micah)

August 18, 2017 Filing 42 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #37 Emergency MOTION for Protective Order (Attachments: #1 Exhibit(s) 1 (Email
from Patient), #2 Exhibit(s) 2 (Network Physician Contract of Cannella), #3 Exhibit(s) 3
(Administrative Guide), #4 Exhibit(s) 4 (Administrative Guide), #5 Exhibit(s) 5 (Next Health
Interrogatory No. 14), #6 Exhibit(s) 6 (Emails), #7 Exhibit(s) 7 (Email)) (Mooney, Stephen)

August 18, 2017 Filing 41 ORDER: Before the Court is the Entity Defendants' Motion for Leave to File
Supplemental Authority (ECF No. #40 ). The Court GRANTS this motion. Plaintij may Yle a
response limited to 5 pages, on or before 8/25/2017. No reply will be allowed. (Ordered by
Chief Judge Barbara M.G. Lynn on 8/18/2017) (sss)

August 18, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:41. Fri Aug 18 09:49:22 CDT
2017 (crt)

August 14, 2017 Filing 40 MOTION for Leave to File Notice of Supplemental Authority Yled by American
Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC,
United Toxicology LLC with Brief/Memorandum in Support. (Attachments: #1 Exhibit(s) 1, 1-A,
1-B) (Skidmore, Micah)

August 14, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:38. Mon Aug 14 12:17:24 CDT
2017 (crt)

August 11, 2017 Filing 39 ELECTRONIC ORDER: Compliance with the informal information request at issue
in #37 Entity Defendants' Emergency Motion for Protective Order is temporarily stayed until
the Court rules on this motion. (Ordered by Magistrate Judge Paul D. Stickney on 8/11/2017)
(chmb)

August 11, 2017 Filing 38 Order Referring Motion #37 Emergency MOTION for Protective Order to
Magistrate Judge Paul D Stickney. (Ordered by Chief Judge Barbara M.G. Lynn on 8/11/2017)
(rekc)

August 10, 2017 Filing 37 Emergency MOTION for Protective Order Yled by American Laboratories Group
LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC
with Brief/Memorandum in Support. (Attachments: #1 Exhibit(s) A, #2 Exhibit(s) A-1, #3
Exhibit(s) B) (Skidmore, Micah)

July 17, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:36. Mon Jul 17 09:24:40 CDT
2017 (crt)

July 14, 2017 Filing 36 AGREED PROTECTIVE ORDER. (Ordered by Chief Judge Barbara M.G. Lynn on
7/14/2017) (aaa)

June 28, 2017 Filing 35 Agreed MOTION for Protective Order Yled by United Healthcare Services Inc,
UnitedHealthcare Insurance Company with Brief/Memorandum in Support. (Attachments: #1
Exhibit(s) Proposed Order) (Mooney, Stephen) ModiYed text on 6/28/2017 (epm).

June 6, 2017 Filing 34 SCHEDULING ORDER: Jury Trial set for Court's two-week docket beginning
2/19/2019 at 9:00 AM before Chief Judge Barbara M.G. Lynn. Joinder of Parties due by
2/1/2018. Amended Pleadings due by 2/1/2018. Motions due by 10/12/2018. Discovery due by
8/1/2018. Status Report due by 4/9/2018. Pretrial Order due by 2/4/2019. Pretrial Materials
due by 2/4/2019. Pretrial Conference set for 2/15/2019 at 9:00 AM before Chief Judge Barbara
M.G. Lynn. (Ordered by Chief Judge Barbara M.G. Lynn on 6/6/2017) (Attachments: #1
Additional Page(s) Jury Questionnaire) (aaa)

June 6, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:34. Tue Jun 6 15:12:15 CDT
2017 (crt)

May 31, 2017 Filing 33 ORDER denying #28 Motion to Stay Discovery. (Ordered by Chief Judge Barbara
M.G. Lynn on 5/31/2017) (twd)

May 31, 2017 ***Clerk's Notice of delivery: (see NEF for details) Docket No:33. Wed May 31 12:49:32 CDT
2017 (crt)

May 18, 2017 Filing 32 REPLY Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #28 MOTION to Stay Discovery
(Skidmore, Micah)

May 4, 2017 Filing 31 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #28 MOTION to Stay Discovery (Mooney, Stephen)

April 17, 2017 Filing 30 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT Yled by Erik
Bugen. (ran)

April 17, 2017 Filing 29 ANSWER to #1 Complaint with Jury Demand, Yled by Erik Bugen. Unless
exempted, attorneys who are not admitted to practice in the Northern District of Texas must
seek admission promptly. Forms and Instructions found at www.txnd.uscourts.gov, or by
clicking here: # Attorney Information - Bar Membership. If admission requirements are not
satisYed within 21 days, the clerk will notify the presiding judge. (ran)

April 13, 2017 Filing 28 MOTION to Stay Discovery Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC with
Brief/Memorandum in Support. (Attachments: #1 Exhibit(s) A-B) (Skidmore, Micah)

April 13, 2017 Filing 27 REPLY Yled by American Laboratories Group LLC, Medicus Laboratories LLC,
Next Health LLC, US Toxicology LLC, United Toxicology LLC re: #18 Motion to Dismiss for
Failure to State a Claim (Skidmore, Micah)

April 13, 2017 Filing 26 Proposal for contents of scheduling and discovery order Joint Report Regarding
Contents of Scheduling Order by United Healthcare Services Inc, UnitedHealthcare Insurance
Company. (Mooney, Stephen)

April 13, 2017 Filing 25 NOTICE of Attorney Appearance by James S Bell on behalf of Next Health LLC.
(Filer conYrms contact info in ECF is current.) (Bell, James)

April 4, 2017 Filing 24 ***SET ASIDE per #238 Order*** Clerk's ENTRY OF DEFAULT as to Kirk Zajac.
(rekc) ModiYed on 2/7/2019 (epm).

April 3, 2017 Filing 23 Request for Clerk to issue Entry of Default Yled by United Healthcare Services
Inc, UnitedHealthcare Insurance Company. (Attachments: #1 Proposed Order [Proposed] Entry
of Default) (Mooney, Stephen)

March 30, 2017 Filing 22 RESPONSE Yled by United Healthcare Services Inc, UnitedHealthcare Insurance
Company re: #18 Motion to Dismiss for Failure to State a Claim (Mooney, Stephen)

March 22, 2017 Filing 21 ORDER REQUIRING SCHEDULING CONFERENCE AND REPORT FOR CONTENTS OF
SCHEDULING ORDER: Joint Proposed Scheduling Order due by 4/13/2017. (Ordered by Chief
Judge Barbara M.G. Lynn on 3/22/2017) (Attachments: #1 Consent Letter, #2 Consent Form)
(sss)

March 9, 2017 Filing 20 Appendix in Support Yled by American Laboratories Group LLC, Medicus
Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #18 Motion to
Dismiss for Failure to State a Claim, #19 Brief/Memorandum in Support of Motion (Skidmore,
Micah)

March 9, 2017 Filing 19 Brief/Memorandum in Support Yled by American Laboratories Group LLC,
Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology LLC re #18
Motion to Dismiss for Failure to State a Claim (Skidmore, Micah)

March 9, 2017 Filing 18 Motion to Dismiss for Failure to State a Claim Yled by American Laboratories
Group LLC, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology
LLC (Skidmore, Micah)

March 8, 2017 Filing 17 SUMMONS Returned Executed as to All Defendants. (Attachments: #1 Exhibit(s)
Exhibit A) (Mooney, Stephen)

February 15, 2017 Filing 16 ELECTRONIC ORDER granting #15 Motion to Extend Time. The new deadline for
Defendants Next Health LLC, United Toxicology LLC, Medicus Laboratories LLC, US Toxicology
LLC, and American Laboratories Group LLC to Yle their responsive pleading to Plaintijs'
Complaint is March 20, 2017. (Ordered by Chief Judge Barbara M.G. Lynn on 2/15/2017) (chmb)

February 14, 2017 Filing 15 Unopposed MOTION to Extend Time to File Response to Plaintijs' Complaint
Yled by American Laboratories Group LLC, Medicus Laboratories LLC, Next Health LLC, US
Toxicology LLC, United Toxicology LLC Attorney Ernest Martin, Jr added to party American
Laboratories Group LLC(pty:dft), Attorney Ernest Martin, Jr added to party Medicus
Laboratories LLC(pty:dft), Attorney Ernest Martin, Jr added to party Next Health LLC(pty:dft),
Attorney Ernest Martin, Jr added to party US Toxicology LLC(pty:dft), Attorney Ernest Martin, Jr
added to party United Toxicology LLC(pty:dft) (Martin, Ernest)

January 27, 2017 Filing 14 NOTICE of Attorney Appearance by Raymond Earl Walker on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Walker, Raymond)

January 27, 2017 Filing 13 NOTICE of Attorney Appearance by Andrew G Jubinsky on behalf of United
Healthcare Services Inc, UnitedHealthcare Insurance Company. (Filer conYrms contact info in
ECF is current.) (Jubinsky, Andrew)

January 27, 2017 Filing 12 Summons Issued as to All Defendants. (ran)

January 26, 2017 Filing 11 New Case Notes: A Yling fee has been paid. Pursuant to Misc. Order 6, Plaintij is
provided the Notice of Right to Consent to Proceed Before A U.S. Magistrate Judge (Judge
Stickney). Clerk to provide copy to plaintij if not received electronically. (ran)
January 26, 2017 Filing 10 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 9 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 8 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 7 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 6 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 5 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 4 Request for Clerk to issue Summons Yled by UnitedHealthcare Insurance
Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 3 ADDITIONAL ATTACHMENTS to #1 Complaint, Yled by Plaintijs United Healthcare
Insurance Company, UnitedHealthcare Services Inc.. (Mooney, Stephen)

January 26, 2017 Filing 2 CERTIFICATE OF INTERESTED PERSONS/DISCLOSURE STATEMENT by


UnitedHealthcare Insurance Company, UnitedHealthcare Services, Inc.. (Mooney, Stephen)

January 26, 2017 Filing 1 COMPLAINT WITH JURY DEMAND against AMERICAN LABORATORIES GROUP LLC,
ERIK BUGEN, Medicus Laboratories LLC, Next Health LLC, US Toxicology LLC, United Toxicology
LLC, Kirk Zajac Yled by UnitedHealthcare Insurance Company, UnitedHealthcare Services, Inc..
(Filing fee $400; Receipt number 0539-8162956) Plaintij will submit summons(es) for issuance.
In each Notice of Electronic Filing, the judge assignment is indicated, and a link to the # Judges
Copy Requirements is provided. The court reminds the Yler that any required copy of this and
future documents must be delivered to the judge, in the manner prescribed, within three
business days of Yling. Unless exempted, attorneys who are not admitted to practice in the
Northern District of Texas must seek admission promptly. Forms, instructions, and exemption
information may be found at www.txnd.uscourts.gov, or by clicking here: # Attorney
Information - Bar Membership. If admission requirements are not satisYed within 21 days, the
clerk will notify the presiding judge. (Attachments: #1 Exhibit(s), #2 Exhibit(s), #3 Exhibit(s), #4
Exhibit(s), #5 Exhibit(s), #6 Exhibit(s)) (Mooney, Stephen)

Access additional case information on PACER


Use the links below to access additional information about this case on the US Court's PACER system. A subscription to
PACER is required.

Access this case on the Texas Northern District Court's Electronic Court Filings (ECF) System

Search for Party Aliases


Associated Cases
Attorneys
Case File Location
Case Summary
Docket Report
History/Documents
Parties
Related Transactions
Check Status

Search for this case: United Healthcare Services Inc et al v. Rossel et al

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Semyon Narosov

Represented By: Michael A Shaunessy

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Arvin Zeinali

Represented By: John D Volney

Represented By: Andrew Baxter Ryan

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Nick Austin

Represented By: John D Volney

Represented By: Eric W Pinker

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Yan Narosov

Represented By: John D Volney

Represented By: Kevin N Colquitt

Represented By: Mazin A Sbaiti

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Cary Rossel

Represented By: John Anthony Scully

Represented By: John D Volney

Represented By: Nisha P Byers

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Josh Ihde

Represented By: John D Volney

Represented By: Christopher A Payne

Represented By: Christina Victoria Alstrin

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Jeremy Rossel

Represented By: John Anthony Scully

Represented By: John D Volney

Represented By: Nisha P Byers

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Amir Mortazavi

Represented By: John D Volney

Represented By: Michael S Alfred

Represented By: James N Henry, Jr

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Mike Austin

Represented By: John D Volney

Represented By: Eric W Pinker

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Defendant: Josh Daniel

Represented By: John D Volney

Represented By: Eric W Pinker

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Plainti': UnitedHealthcare Insurance Company

Represented By: Timothy A Daniels

Represented By: Benjamin Daniel Van Horn

Represented By: Andrew G Jubinsky

Represented By: Stephen W Mooney

Represented By: Nicole Marie Bigman

Represented By: D Lee Roberts, Jr

Represented By: Scott Preston Kerew

Represented By: Claire Catherine Murray

Represented By: Raymond Earl Walker

Represented By: Adam Joseph Sinton

Represented By: Joseph James Minock

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Plainti': United Healthcare Services Inc

Represented By: Timothy A Daniels

Represented By: Benjamin Daniel Van Horn

Represented By: Andrew G Jubinsky

Represented By: Stephen W Mooney

Represented By: Nicole Marie Bigman

Represented By: D Lee Roberts, Jr

Represented By: Scott Preston Kerew

Represented By: Claire Catherine Murray

Represented By: Raymond Earl Walker

Represented By: Adam Joseph Sinton

Represented By: Joseph James Minock

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Not classi2ed by court: ADR Provider

Represented By: Joe Kendall

Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]

Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]

Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These Ylings and docket
sheets should not be considered Yndings of fact or liability, nor do they necessarily renect the view of Justia.

Why Is My Information Online?

Justia Legal Resources


Find A Lawyer Individuals Business Law Students
Bankruptcy Lawyers Bankruptcy Business Formation Law Schools

Business Lawyers Criminal Business Operations Admissions

Criminal Lawyers Divorce Employment Financial Aid

Employment Lawyers DUI Intellectual Property Course Outlines

Estate Planning Lawyers Estate Planning International Trade Law Journals

Family Lawyers Family Law Real Estate Blogs

Personal Injury Lawyers Personal Injury Tax Law Employment

More... More... More... More...

US Federal Law US State Law Other Databases Marketing Solutions


US Constitution State Constitutions Legal Dictionary Justia Connect Membership

US Code State Codes Legal Blogs Justia Lawyer Directory

Regulations State Case Law Business Forms Justia Premium Placements

Supreme Court California Product Recalls Justia Elevate (SEO, Websites)

Circuit Courts Florida Patents Justia Amplify (PPC, GBP)

District Courts New York Trademarks Justia Onward Blog

Dockets & Filings Texas Countries Testimonials

More... More... More... More...

© 2024 Justia Justia Connect Legal Portal Company Help Terms of Service Privacy Policy Marketing Solutions

You might also like