Tennessee Middle District Court
Judge:Waverly D Crenshaw, Jr
Case #: 3:25-mc-00002
Nature of Suit410 Other Statutes - Antitrust
Cause15:1 Antitrust Litigation
Case Filed:Feb 19, 2025

Create an account to get the full party report for this case.



Docket last updated: 02/23/2025 11:59 PM CST
Friday, February 21, 2025
19 19 notice Notice of Appearance Fri 02/21 4:01 PM
NOTICE of Appearance by Lauren Z. Curry on behalf of DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership (Curry, Lauren)
Related: [-]
18 18 misc Business Entity Disclosure Statement Fri 02/21 3:53 PM
BUSINESS ENTITY DISCLOSURE STATEMENT filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
17 17 misc Business Entity Disclosure Statement Fri 02/21 3:51 PM
BUSINESS ENTITY DISCLOSURE STATEMENT filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
16 16 misc Business Entity Disclosure Statement Fri 02/21 3:49 PM
BUSINESS ENTITY DISCLOSURE STATEMENT filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
15 15 misc Business Entity Disclosure Statement Fri 02/21 3:47 PM
BUSINESS ENTITY DISCLOSURE STATEMENT filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
14 14 misc Business Entity Disclosure Statement Fri 02/21 3:46 PM
BUSINESS ENTITY DISCLOSURE STATEMENT filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
13 13 misc Joint Statement Fri 02/21 3:43 PM
JOINT Statement Joint Discovery Dispute Statement .(Holt, Ryan)
Related: [-]
Att: 1 Exhibit A - Ds' Subpoena for Deposition of Lifepoint,
Att: 2 Exhibit B - Ps' Subpoena for Deposition of Lifepoint,
Att: 3 Exhibit C - Cover Letter to Subpoenas
12 12 misc Declaration Fri 02/21 3:37 PM
DECLARATION of Ryan T. Holt filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership re:10 MOTION to Quash Subpoenas and for Protective Order .(Holt, Ryan)
Related: [-]
Att: 1 Exhibit A - Subpoenas for Documents to DLP Hospitals,
Att: 2 Exhibit B - Ltr from DLP Hospitals re subpoena response,
Att: 3 Exhibit C - Ltr from DLP Hospitals re document production,
Att: 4 Exhibit D - Ds' Subpoena for Deposition of Lifepoint,
Att: 5 Exhibit E - Ps' Subpoena for Deposition of Lifepoint
11 11 21 pgs respoth Memorandum in Support Fri 02/21 3:31 PM
MEMORANDUM in Support of10 MOTION to Quash Subpoenas and for Protective Order filed by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership . (Holt, Ryan)
Related: [-]
10 10 motion Quash Fri 02/21 3:28 PM
MOTION to Quash Subpoenas and for Protective Order by DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership. (Holt, Ryan)
Related: [-]
9 9 notice Notice of Appearance Fri 02/21 3:25 PM
NOTICE of Appearance by Ryan Thomas Holt on behalf of DLP Harris Regional Hospital, LLC, DLP Haywood Regional Medical Center, LLC, DLP Rutherford Regional Health System, LLC, DLP Swain County Hospital, LLC, Lifepoint Corporate Services, General Partnership (Holt, Ryan)
Related: [-]
8 8 1 pgs order Order of Recusal Fri 02/21 11:35 AM
ORDER OF RECUSAL: I hereby recuse myself in this case. The file shall be returned to the Clerk for reassignment to another judge. Signed by District Judge Aleta A. Trauger on 2/20/2025. (District Judge Aleta A. Trauger recused. Case randomly reassigned to District Judge Waverly D. Crenshaw, Jr by the Clerk's Office for all further proceedings)(sb)
Related: [-]
Thursday, February 20, 2025
7 7 notice Notice of Business Entity Disclosure Statement Filing Requirement Thu 02/20 4:17 PM
NOTICE of Business Entity Disclosure Statement filing requirement. (mg)
Related: [-]
6 6 notice Notice of Admin Order 217 Thu 02/20 4:16 PM
NOTICE OF ADMINISTRATIVE ORDER NO. 217 to parties re obligation of counsel to keep Court apprised of current contact information. (mg)
Related: [-]
Wednesday, February 19, 2025
5 5 15 pgs respoth Memorandum in Support Thu 02/20 2:20 PM
MEMORANDUM in Support of4 MOTION to Transfer Subpoena-Related Motion filed by HCA Healthcare, Inc., HCA Management Services, L.P., HCA, Inc.(sb)
Related: [-]
Att: 1 Exhibit 6-1 Middle District of North Carolina Order transferring Defendants Motion to Compel Production,
Att: 2 Exhibit 6-2 11 26-2024 Amended Scheduling Order,
Att: 3 Exhibit 6-3 Middle District of North Carolina Order transferring Defendants Motion to Compel Production
4 4 motion Miscellaneous Relief Thu 02/20 2:15 PM
MOTION to Transfer Subpoena-Related Motion by HCA Healthcare, Inc., HCA Management Services, L.P., HCA, Inc. (sb)
Related: [-]
3 3 misc Declaration Thu 02/20 2:13 PM
DECLARATION of Phillip T. Jackson in Support of HCA Defendants'1 Motion to Compel Production by Non-Party DLP Hospitals filed by HCA Healthcare, Inc., HCA Management Services, L.P., HCA, Inc.(sb)
Related: [-]
Att: 1 Exhibit 4-1 Copies of the Subpoenas issued to DLP Harris Regional Hospital, LLC,
Att: 2 Exhibit 4-2 E-mail thread consisting of 08 14-2024 communication,
Att: 3 Exhibit 4-3 DLP Hospitals Responses and Objections to the Subpoenas issued to DLP Hospitals,
Att: 4 Exhibit 4-4 E-mail thread consisting of 09-10 to 09 13-2024 communication,
Att: 5 Exhibit 4-5 E-mail thread consisting of 10 04-2024 communication,
Att: 6 Exhibit 4-6 E-mail thread consisting of 10-16 to 10 17-2024 communication,
Att: 7 Exhibit 4-7 E-mail thread consisting of 11 07-2024 communication,
Att: 8 Exhibit 4-8 E-mail thread consisting of 12 02-2024 communication,
Att: 9 Exhibit 4-9 E-mail thread consisting of 12 05-2024 communication,
Att: 10 Exhibit 4-10 12 13-2024 letter from Defendants counsel,
Att: 11 Exhibit 4-11 01 07-2025 letter from Defendants counsel,
Att: 12 Exhibit 4-12 01 17-2025 letter from Defendants counsel,
Att: 13 Exhibit 4-13 01 23-2025 letter from Defendants counsel,
Att: 14 Exhibit 4-14 E-mail thread consisting of 02-12 to 02 13-2025 communications
2 2 29 pgs respoth Memorandum in Support Thu 02/20 1:58 PM
MEMORANDUM in Support of1 MOTION to Compel filed by HCA Healthcare, Inc., HCA Management Services, L.P., HCA, Inc.(sb)
Related: [-]
Att: 1 Exhibit 3-1 01 02-2025 Amended Protective Order,
Att: 2 Exhibit 3-2 12 18-2024 Amended Protected Order
1 1 motion Compel Thu 02/20 1:56 PM
MOTION to Compel by HCA Healthcare, Inc., HCA Management Services, L.P., HCA, Inc.(sb)
Related: [-]
Att: 1 Attachment 1 Joint Discovery Dispute Statement,
Att: 2 Exhibit 1-1 Filing attorney explanatory cover letter,
Att: 3 Exhibit 2-1 Copy of the Consolidated Class Action Complaint in the Underlying Litigation,
Att: 4 Exhibit 2-2 Copy of the Second Amended Class Action Complaint in the State Action,
Att: 5 Attachment Civil Cover Sheet,
Att: 6 Exhibit A to Civil Cover Sheet Attorney List