Lynch et al v. The United States Department of Veterans Affairs
Florida Middle District Court | |
Judge: | Kathryn Kimball Mizelle |
Referred: | Natalie Hirt Adams |
Case #: | 8:25-cv-00209 |
Nature of Suit | 899 Other Statutes - Administrative Procedure Act/Review or Appeal of Agency Decision |
Cause | 05:0551 Administrative Procedure Act |
Case Filed: | Jan 27, 2025 |
Last checked: Monday Jan 27, 2025 2:07 PM EST |
Defendant
The United States Department of Veterans Affairs
U.S. Department of Veterans Affairs Office of General Counsel 140 Fountain Parkway Suite 520
St. Petersburg, FL 33716 |
|
Plaintiff
Agnes Lynch
Beytin McLaughlin McLaughlin Osborne Brumby Hoffman Mirelman 1706 East Eleventh Avenue
Tampa, FL 33605 |
Represented By
|
Plaintiff
Physician Partners of America, LLC
Beytin McLaughlin McLaughlin Osborne Brumby Hoffman Mirelman 1706 East Eleventh Avenue
Tampa, FL 33605 |
Represented By
|
Plaintiff
Sarasota Pain Management
Beytin McLaughlin McLaughlin Osborne Brumby Hoffman Mirelman 1706 East Eleventh Avenue
Tampa, FL 33605 |
Represented By
|
Docket last updated: 02/04/2025 11:59 PM EST |
Tuesday, February 04, 2025 | ||
6 | 6
order
Order
Tue 02/04 3:25 PM
ENDORSED ORDER: Plaintiff 5 voluntarily dismisses this action. The court construes that the dismissal is under Rule 41(a)(1)(A)(i), Fed. R. Civ. P. Because no Defendant answers or moves for summary judgment, the notice of voluntary dismissal is self-executing. See Fed. R. Civ. P. 41(a)(1)(A)(i); Matthews v. Gaither , 902 F.2d 877, 880 (11th Cir. 1990). The Clerk is directed to terminate any deadlines and pending motions, and to CLOSE this case. Signed by Judge Kathryn Kimball Mizelle on 2/4/2025. (KMP) |
|
5 | 5
notice
Notice of voluntary dismissal
Tue 02/04 3:03 PM
NOTICE of voluntary dismissal by Agnes Lynch, Sarasota Pain Management, Physician Partners of America, LLC (McLaughlin, Mark) |
|
Monday, February 03, 2025 | ||
4 | 4
12
pgs
order
Order
Mon 02/03 5:31 PM
CIVIL CASE STANDING ORDER. The parties shall meet and file a Case Management Report using the standard form on the Court's website within forty days after any defendant appears. Each party must also file a Corporate Disclosure Statement using the standard template attached to this Order (also available on the undersigned's website under the "forms" tab) within fourteen days after appearing. Signed by Judge Kathryn Kimball Mizelle on 2/3/2025. (KMP) |
|
Tuesday, January 28, 2025 | ||
3 | 3
notice
Notice to Counsel of Local Rule
Tue 01/28 1:58 PM
NOTICE TO Plaintiff Counsel of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (KME) |
|
2 | 2
utility
Case Assigned/Reassigned
Tue 01/28 10:45 AM
NEW CASE ASSIGNED to Judge Kathryn Kimball Mizelle and Magistrate Judge Natalie Hirt Adams. New case number: 8:25-cv-00209-KKM-NHA. (JOS) |
|
Monday, January 27, 2025 | ||
1 | 1
6
pgs
cmp
Complaint
Mon 01/27 1:42 PM
COMPLAINT against All Defendants (Filing fee $405 receipt number AFLMDC-22952349) filed by All Plaintiffs.(McLaughlin, Mark) |
|
Att: 1 Civil Cover Sheet Cover Sheet, | ||
Att: 2 Exhibit Exhibit A, | ||
Att: 3 Exhibit Exhibit B |