Matches in SCALES for { <scales/DocketEntry/cacd;;5:16-cv-01097_de102> ?p ?o ?g. }
Showing items 1 to 3 of
3
with 100 items per page.
- cacd;;5:16-cv-01097_de102 RegisterActionDate "2018-06-25" @default.
- cacd;;5:16-cv-01097_de102 RegisterActionDescriptionText "NOTICE OF MOTION AND MOTION for Sanctions filed by Plaintiffs Prime Healthcare Anaheim, LLC, Prime Healthcare Foundation, Inc., Prime Healthcare Huntington Beach, LLC, Prime Healthcare La Palma, LLC, Prime Healthcare Paradise Valley, LLC, Prime Healthcare Services - Montclair, LLC, Prime Healthcare Services - North Vista, LLC, Prime Healthcare Services - Reno, LLC, Prime Healthcare Services - San Dimas, LLC, Prime Healthcare Services - Shasta, LLC, Prime Healthcare Services - Sherman Oaks, LLC, Prime Healthcare Services - St. Mary's Passaic, LLC, Prime Healthcare Services, Inc., Prime Healthcare Services- Garden Grove, LLC, Prime Healthcare Services-Garden City, LLC, Prime Healthcare Services-Pampa, LLC. (Attachments: # 1 Declaration of Andrew H. Selesnick in support of plaintiffs' Motion for Sanctions, # 2 Declaration of Jennifer R. Ecklund in support of plaintiffs' Motion for Sanctions, # 3 Proposed Order) (Selesnick, Andrew) (Entered: 06/25/2018)" @default.
- cacd;;5:16-cv-01097_de102 AdministrativeID "104" @default.