United States of America et al v. LabQ Clinical Diagnostics, LLC et al
New York Southern District Court | |
Judge: | Lewis J Liman |
Case #: | 1:22-cv-10313 |
Nature of Suit | 375 Other Statutes - False Claims Act |
Cause | 31:3729 False Claims Act |
Case Filed: | Nov 23, 2022 |
Last checked: Friday Jun 14, 2024 6:10 PM EDT |
Defendant
Joel Landau
|
|
Defendant
Esther Wurzberger
|
|
Defendant
Jacob Weiss
|
|
Defendant
Solomon Rubin
|
|
Defendant
Marvin Rubin
|
|
Defendant
Liebel Rubin
|
|
Defendant
Mendoza Medical LLC
|
|
Defendant
Kayra Mendoza
|
|
Defendant
Moshe Landau
|
|
Defendant
LabQ Clinical Diagnostics, LLC
|
|
Defendant
LabQ Clinical 3 Diagnostics LLC
|
|
Defendant
Daniel Gonzalez
95-A-4772 Sullivan Correctional Facility P.O. Box 116
Fallsburg, NY 12733 |
|
Defendant
Richard Franco
|
|
Defendant
Eliona Doci
|
|
Defendant
Arjola Doci
|
|
Defendant
Dart Medical Laboratory, Inc.
|
|
Defendant
Community Mobile Testing, Inc.
|
|
Defendant
Solomon Brown
00R3814 Cayuga Correctional Facility P.O. Box 1150
Moravia, NY 13118 |
|
Defendant
Lureina Barrio-Gonzalez
|
|
Defendant
Daniel Adar
|
|
Miscellaneous
NJ Challenger LLC
|
Represented By
|
Plaintiff
State of New Jersey
|
|
Plaintiff
State of New York
|
|
Plaintiff
United States of America
ex rel. NJ Challenger LLC United States Attorney's Office Money Laundering and Asset Forfeiture 1 St. Andrew's Plaza
New York, NY 10007 |
Represented By
|
Docket last updated: 05/26/2025 11:59 PM EDT |
Sunday, May 25, 2025 | ||
538 | 538
![]() LETTER REPLY to Response to Motion addressed to Judge Lewis J. Liman from Abell Eskew Landau LLP dated May 25, 2025 re:534 MOTION for Order to Show Cause Why Defendants Should Not Be Held in Contempt . . Document filed by Community Mobile Testing, Inc., Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC, Moshe Landau..(Eskew, David) |
|
Friday, May 23, 2025 | ||
537 | 537
![]() DECLARATION of Paul Miccarelli in Opposition re:495 JOINT LETTER MOTION for Conference Seeking Modification of August 2, 2025 FDCPA Stipulation and Order Relating to the Payment of Reasonable Business Expenses, Personal Expenses, and Legal Fees addressed to Judge Lewis J. Liman from Abell Eske. Document filed by United States of America..(Doud, Rachael) |
|
536 | 536
![]() DECLARATION of Rachael Doud in Support re:534 MOTION for Order to Show Cause Why Defendants Should Not Be Held in Contempt .. Document filed by United States of America..(Doud, Rachael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
535 | 535
![]() MEMORANDUM OF LAW in Support re:534 MOTION for Order to Show Cause Why Defendants Should Not Be Held in Contempt . and Opposition to Defendants' Request to Modify Order . Document filed by United States of America..(Doud, Rachael) |
|
534 | 534
![]() MOTION for Order to Show Cause Why Defendants Should Not Be Held in Contempt . Document filed by United States of America..(Doud, Rachael) |
|
533 | 533
![]() NOTICE of Substitution of Attorney. Old Attorney: Andrew J. Levander, Esq., Jonathan Streeter, Esq., Daniel Brett Kohlhofer, Esq. and Vishan Patel, Esq., New Attorney: Lee Vartan, Esq. Melissa Wernick, Esq. and Jeffrey Mongiello, Esq., Address: CHIESA SHAHINIAN & GIANTOMASI PC, 105 Eisenhower Parkway, Roseland, NJ, United States 07068, 9733251500. Document filed by Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC..(Vartan, Lee) |
|
532 | 532
![]() NOTICE OF APPEARANCE by Lee David Vartan on behalf of Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC..(Vartan, Lee) |
|
531 | 531
![]() NOTICE OF APPEARANCE by Jeffrey P Mongiello on behalf of Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC..(Mongiello, Jeffrey) |
|
530 | 530
![]() NOTICE OF APPEARANCE by Melissa Falk Wernick on behalf of Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Wernick, Melissa) |
|
529 | 529
![]() ELECTRONIC SUMMONS ISSUED as to Care Bio Clinical Corp.. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
528 | 528
![]() ELECTRONIC SUMMONS ISSUED as to Carebot ABA LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
527 | 527
![]() ELECTRONIC SUMMONS ISSUED as to OvaLab LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
526 | 526
![]() ELECTRONIC SUMMONS ISSUED as to Yampola 2022 Charitable Lead Annuity Trust. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
525 | 525
![]() ELECTRONIC SUMMONS ISSUED as to Congregation Kolel Vyashkem Avrhom Inc.. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
524 | 524
![]() ELECTRONIC SUMMONS ISSUED as to NJJ Institutions. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
523 | 523
![]() ELECTRONIC SUMMONS ISSUED as to Realty at HH LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
522 | 522
![]() ELECTRONIC SUMMONS ISSUED as to Har Hazayism Realty LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
521 | 521
![]() ELECTRONIC SUMMONS ISSUED as to David Landau. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
520 | 520
![]() ELECTRONIC SUMMONS ISSUED as to Thomas G. Rosano PhD LLC d/b/a National Toxicology Center. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
519 | 519
![]() ELECTRONIC SUMMONS ISSUED as to The Malon Resort NJ LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
515 | 515
![]() ELECTRONIC SUMMONS ISSUED as to 175 Park Avenue LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
514 | 514
![]() ELECTRONIC SUMMONS ISSUED as to MLK Blvd Upscale LLC. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(gp) |
|
Thursday, May 22, 2025 | ||
513 | 513
![]() CERTIFICATE OF SERVICE served on 27 Rutherford Road, Tax Lot 27, Tax Block 701.2, Allamuchy Township, NJ 07840 on May 16, 2025. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
512 | 512
![]() CERTIFICATE OF SERVICE of Writ of Attachment and additional documents served on 25 Rutherford Road, Tax Lots 28 and Lot 28 Q0052, Allamuchy Township, NJ 07840 on May 16, 2025. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
511 | 511
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Care Bio Clinical Corp., re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
510 | 510
![]() REQUEST FOR ISSUANCE OF SUMMONS as to OvaLab LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
509 | 509
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Carebot ABA LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
508 | 508
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Yampola 2022 Charitable Lead Annuity Trust, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
507 | 507
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Congregation Kolel Vyashkem Avrhom Inc., re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
506 | 506
![]() REQUEST FOR ISSUANCE OF SUMMONS as to NJJ Institutions, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
505 | 505
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Realty at HH LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
504 | 504
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Har Hazayis'm Realty LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
503 | 503
![]() REQUEST FOR ISSUANCE OF SUMMONS as to David Landau, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
502 | 502
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Thomas G. Rosano PhD LLC d/b/a National Toxicology Center, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
501 | 501
![]() REQUEST FOR ISSUANCE OF SUMMONS as to The Malon Resort NJ LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
500 | 500
![]() REQUEST FOR ISSUANCE OF SUMMONS as to 175 Park Avenue LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
499 | 499
![]() REQUEST FOR ISSUANCE OF SUMMONS as to MLK Blvd Upscale LLC, re: (380 in 1:22-cv-00751-LJL) Amended Complaint,,. Document filed by UNITED STATES OF AMERICA. Filed In Associated Cases: 1:22-cv-00751-LJL, 1:22-cv-10313-LJL.(Fogelman, Lawrence) |
|
498 | 498
![]() NOTICE OF APPEARANCE by Rachael Lightfoot Doud on behalf of United States of America..(Doud, Rachael) |
|
Wednesday, May 21, 2025 | ||
518 | 518
![]() MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED WRIT OF ATTACHMENT served on, 1477-1497 Route 517, Tax Lot 25.02, Tax Block 701.02, Allamuchy Township, NJ 07840 on 5/16/2025. Service was made by POST AND WALK. Document filed by United States of America. (ar) |
|
517 | 517
![]() MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED WRIT OF ATTACHMENT served on 25 Rutherford Road, Tax Lots 28 and Lot 28 Q0052, Allamuchy Township, NJ 07841 on 5/16/2025. Service was made by POST AND WALK. Document filed by United States of America. (ar) |
|
516 | 516
![]() MARSHAL'S PROCESS RECEIPT AND RETURN OF SERVICE EXECUTED WRIT OF ATTACHMENT served on 27 Rutherford Road, Tax Lot 27, Tax Block 701.2 Allamuchy Township, NJ 07840 on 5/16/2025. Service was made by POST AND WALK. Document filed by United States of America. (ar) |
|
497 | 497
![]() MEMO ENDORSEMENT on re:494 Response to Motion, filed by LabQ Clinical Diagnostics, LLC, Dart Medical Laboratory, Inc., Moshe Landau, Community Mobile Testing, Inc., ENDORSEMENT: Defendants' proposed schedule is adopted, with the exception of the deadline for the completion of all document production. All document production shall be completed by August 18, 2025. SO ORDERED (Signed by Judge Lewis J. Liman on 5/21/2025) ( Deposition due by 12/19/2025., Expert Discovery due by 2/27/2025., Fact Discovery due by 12/19/2025., Motions due by 4/10/2026., Responses due by 7/28/2025, Replies due by 8/18/2025.) (ks) |
|
496 | 496
![]() MEMO ENDORSEMENT on re:495 JOINT LETTER MOTION for Conference Seeking Modification of August 2, 2025 FDCPA Stipulation and Order Relating to the Payment of Reasonable Business Expenses, Personal Expenses, and Legal Fees addressed to Judge Lewis J. Liman from Abell Eske filed by LabQ Clinical Diagnostics, LLC, Dart Medical Laboratory, Inc., Moshe Landau, Community Mobile Testing, Inc., ENDORSEMENT: The Government has until May 23, 2025 to respond to Defendants' letter.Defendants may reply by May 25, 2025. The parties shall appear for aconference on May 28, 2025 at 3:30 p.m. in Courtroom 15C, 500 Pearl Street,New York, NY 10007. SO ORDERED (Signed by Judge Lewis J. Liman on 5/21/2025) ( Responses due by 5/23/2025, Replies due by 5/25/2025., Status Conference set for 5/28/2025 at 03:30 PM in Courtroom 15C, 500 Pearl Street, New York, NY 10007 before Judge Lewis J. Liman.) (ks) |
|
utility
Set/Reset Deadlines
Wed 05/21 11:41 AM
Set/Reset Deadlines: 175 Park Avenue LLC answer due 6/27/2025; Daniel Adar answer due 6/27/2025; Lureina Barrio-Gonzalez answer due 6/27/2025; Solomon Brown answer due 6/27/2025; Care Bio Clinical Corp. answer due 6/27/2025; Carebot ABA LLC answer due 6/27/2025; Community Mobile Testing, Inc. answer due 6/27/2025; Congregation Kolel Vyashkem Avrhom Inc. answer due 6/27/2025; Dart Medical Laboratory, Inc. answer due 6/27/2025; Arjola Doci answer due 6/27/2025; Eliona Doci answer due 6/27/2025; Richard Franco answer due 6/27/2025; Daniel Gonzalez answer due 6/27/2025; Har Hazayism Realty LLC answer due 6/27/2025; LabQ Clinical 3 Diagnostics LLC answer due 6/27/2025; LabQ Clinical Diagnostics, LLC answer due 6/27/2025; David Landau answer due 6/27/2025; Joel Landau answer due 6/27/2025; Moshe Landau answer due 6/27/2025; MLK Blvd Upscale LLC answer due 6/27/2025; Kayra Mendoza answer due 6/27/2025; Mendoza Medical LLC answer due 6/27/2025; NJJ Institutions answer due 6/27/2025; OvaLab LLC answer due 6/27/2025; Realty at HH LLC answer due 6/27/2025; Liebel Rubin answer due 6/27/2025; Marvin Rubin answer due 6/27/2025; Solomon Rubin answer due 6/27/2025; The Malon Resort NJ LLC answer due 6/27/2025; Thomas G. Rosano PhD LLC d/b/a National Toxicology Center answer due 6/27/2025; Jacob Weiss answer due 6/27/2025; Esther Wurzberger answer due 6/27/2025; Yampola 2022 Charitable Lead Annuity Trust answer due 6/27/2025. (ks) |
||
Tuesday, May 20, 2025 | ||
495 | 495
![]() JOINT LETTER MOTION for Conference Seeking Modification of August 2, 2025 FDCPA Stipulation and Order Relating to the Payment of Reasonable Business Expenses, Personal Expenses, and Legal Fees addressed to Judge Lewis J. Liman from Abell Eskew Landau LLP dated May 20, 2025. Document filed by Community Mobile Testing, Inc., Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC, Moshe Landau..(Eskew, David) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
494 | 494
![]() LETTER RESPONSE to Motion addressed to Judge Lewis J. Liman from Abell Eskew Landau LLP dated May 20, 2025 re:492 LETTER MOTION for Extension of Time requesting amendment of the Case Management Plan and Scheduling Order addressed to Judge Lewis J. Liman from Mollie Kornreich dated May 16, 2025. . Document filed by Community Mobile Testing, Inc., Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC, Moshe Landau..(Eskew, David) |
|
Monday, May 19, 2025 | ||
493 | 493
![]() AMENDED COMPLAINT amending11 Intervenor Complaint, against Community Mobile Testing, Inc., Dart Medical Laboratory, Inc., LabQ Clinical Diagnostics, LLC, Moshe Landau, MLK Blvd Upscale LLC, 175 Park Avenue LLC, The Malon Resort NJ LLC, Thomas G. Rosano PhD LLC d/b/a National Toxicology Center, David Landau, Har Hazayism Realty LLC, Realty at HH LLC, NJJ Institutions, Congregation Kolel Vyashkem Avrhom Inc., Yampola 2022 Charitable Lead Annuity Trust, Carebot ABA LLC, OvaLab LLC, Care Bio Clinical Corp. with JURY DEMAND.Document filed by United States of America. Related document:11 Intervenor Complaint,..(Jacob, Charles) |
|
Att: 1
![]() |