Request a Demo Log In
IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION, Docket No. 2:16-md-02724 (E.D. Pa. Aug 05, 2016), Court Docket
X1Q6NO58TAO2
DOCKETS
IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
paed
United States District Court
Eastern District of Pennsylvania (Philadelphia)
CIVIL DOCKET FOR CASE #: 2:16-md-02724-CMR

IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION

DOCKET INFORMATION
Minimize
Date Filed: Aug 5, 2016
Nature of suit:410 Other Statutes: Anti-Trust
Assigned to:HONORABLE CYNTHIA M. RUFE
Case in other court: 2:19-cv-06011-CMR
2:20-cv-06290-CMR
Cause:15:1 Antitrust Litigation
Jurisdiction:Federal Question
Jury demand:None
Related cases: 
2:19-cv-05819-CMR
2:20-cv-03367-CMR
2:20-cv-00721-CMR
2:20-cv-06310-CMR
2:20-cv-06258-CMR
2:20-cv-02711-CMR
2:19-cv-04862-CMR
2:20-cv-06291-CMR
2:20-cv-06303-CMR

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

IN RE:
IN RE: GENERIC DIGOXIN AND DOXYCYCLINE ANTITRUST LITIGATION
TERMINATED: 04/07/2017
IN RE:

 IN RE:
IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION
IN RE:
Representation
ELIZABETH R. ODETTE
MN ATTY GEN OFFICE
445 MINNESOTA ST SUITE 1400
ST PAUL, MN 55101
elizabeth.odette@ag.state.mn.us
ATTORNEY TO BE NOTICED

 IN RE:
DEFENSE LIAISON COUNSEL
IN RE:
Representation
ALISON TANCHYK
MORGAN LEWIS & BOKIUS LLP
200 S. BISCAYNE BOULEVARD
MIAMI, FL 33131
(305) 415-3444
Fax: (215) 963-5001
atanchyk@morganlewis.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
CHUL PAK
WILSON SONSINI GOODRICH & ROSATI PC
1301 AVE OF AMERICAS 40TH FL
NEW YORK, NY 10019-6022
(212) 999-5800
cpak@wsgr.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DEVORA W. ALLON
KIRKLAND & ELLIS LLP
601 LEXINGTON AVE
NEW YORK, NY 10022
(212) 446-5967
devora.allon@kirkland.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JAN P. LEVINE
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQ
18TH & ARCH STS
PHILADELPHIA, PA 19103-2799
(215) 981-4714
Fax: (215) 359-1606
jan.levine@troutman.com
TERMINATED: 04/04/2022
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
LAURA S. SHORES
ARNOLD & PORTER KAYE SCHOLER LLP
601 MASSACHUSETTS AVE NW
WASHINGTON, DC 20001-3743
(202) 942-5000
laura.shores@arnold.porter.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
RYAN THOMAS BECKER
FOX ROTHSCHILD LLP
2000 MARKET STREET
20TH FLOOR
PHILADELPHIA, PA 19103
(215) 345-7500
rbecker@foxrothschild.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SAUL P MORGENSTERN
ARNOLD & PORTER KAYE SCHOLER LLP
250 WEST 55TH STREET
NEW YORK, NY 10019
(212) 836-8000
saul.morgenstern@apks.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SHERON KORPUS
KASOWITZ BENSON TORRES LLP
1633 BROADWAY
NEW YORK, NY 10019
(212) 506-1700
skorpus@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SARAH F. KIRKPATRICK
WILLIAMS & CONNOLLY LLP
725 TWELFTH ST NW
WASHINGTON, DC 20005
(202) 434-5958
skirkpatrick@wc.com
ATTORNEY TO BE NOTICED
WILLIAM T MCENROE
MORGAN LEWIS & BOCKIUS LLP
1701 MARKET STREET
PHILADELPHIA, PA 19103
(215) 963-5265
william.mcenroe@morganlewis.com
ATTORNEY TO BE NOTICED

 IN RE:
DIRECT PURCHASER PLAINTIFFS PSC
IN RE:
Representation
DAVID F. SORENSEN
BERGER MONTAGUE PC
1818 Market Street
Suite 3600
Philadelphia, PA 19103
(215) 875-5705
Fax: (215) 875-4604
dsorensen@bm.net
United Sta
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DIANNE M. NAST
NASTLAW LLC
1101 MARKET ST STE 2801
PHILADELPHIA, PA 19107
(215) 923-9300
Fax: (215) 923-9302
dnast@nastlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
LINDA P. NUSSBAUM
NUSSBAUM LAW GROUP PC
1211 AVENUE OF THE AMERICAS
40TH FL
NEW YORK, NY 10036
(917) 438-9189
lnussbaum@nussbaumpc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
MICHAEL L. ROBERTS
ROBERTS LAW FIRM
P.O. BOX 241790
20 RAHLING CIRCLE
LITTLE ROCK, AR 72223-1790
(501) 821-5575
Fax: (501) 821-4474
mikeroberts@robertslawfirm.us
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ROBERT N KAPLAN
KAPLAN FOX & KILSHEIMER, LLP
850 THIRD AVENUE
14TH FLOOR
NEW YORK, NY 10022
(212) 687-1980
rkaplan@kaplanfox.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
THOMAS M. SOBOL
Hagens Berman Sobol Shapiro
One Faneuil Hall Sq.
5th Floor
Boston, MA 02109
(617) 482-3700
Fax: (617) 482-3300
tom@hbsslaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ADAM P. MERRILL
WATERSHED LAW LLC
55 WEST MONROE STREET
SUITE 3200
CHICAGO, IL 60603
(312) 480-5932
Fax: (312) 641-6492
AMerrill@WATERSHED-LAW.com
ATTORNEY TO BE NOTICED
CANDICE ENDERS
BERGER MONTAGUE PC
1818 MARKET STREET
SUITE 3600
PHILADELPHIA, PA 19103
(215) 875-3000
cenders@bm.net
ATTORNEY TO BE NOTICED
HUGH D SANDLER
NUSSBAUM LAW GROUP, P.C.
1211 AVENUE OF THE AMERICAS
40TH FLOOR
NEW YORK, NY 10016
(917) 438-9201
hsandler@nussbaumpc.com
TERMINATED: 04/17/2019
Kelly Rinehart
Roberts Law Firm US, PC
1920 McKinney Drive
Suite 700
Dallas, TX 75201
(501) 821-5575
kellyrinehart@robertslawfirm.us
ATTORNEY TO BE NOTICED
ROBERTA D. LIEBENBERG
FINE, KAPLAN AND BLACK
ONE SOUTH BROAD ST SUITE 2300
PHILADELPHIA, PA 19107
(215) 567-6565
Fax: (215) 568-5872
rliebenberg@finekaplan.com
ATTORNEY TO BE NOTICED
SCOTT M. GRZENCZYK
GIRARD SHARP LLP
601 CALIFORNIA STREET
SUITE 1400
SAN FRANCISCO, CA 94108
(415) 981-4800
scottg@girardsharp.com
ATTORNEY TO BE NOTICED

 IN RE:
END-PAYER PLAINTIFFS PSC
IN RE:
Representation
ADAM J. ZAPALA
COTCHETT PITRE & MCCARTHY LLP
840 MALCOLM RD SUITE 200
BURLINGAME, CA 94010
(650) 697-6000
azapala@cpmlegal.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
BONNY SWEENEY
HAUSFELD LLP
600 MONTGOMERY ST SUITE 3200
SAN FRANCISCO, CA 94111
(415) 633-1908
bsweeney@hausfeld.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DENA C. SHARP
GIRARD SHARP LLP
601 CALIFORNIA STREET
SUITE 1400
SAN FRANCISCO, CA 94108
(415) 981-4800
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ELIZABETH JOAN CABRASER
LIEFF, CABRASER, HEIMANN & BERNSTEIN, LLP
EMBARCADERO CENTER WEST
275 BATTERY STREET
29TH FLOOR
SAN FRANCISCO, CA 94111-3339
(415) 956-1000
ecabraser@lchb.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
GREGORY S. ASCIOLLA
DiCello Levitt Gutzler
One Grand Central Place
60 East 42nd Street, Suite 2400
New York, NY 10165
(646) 933-1000
gasciolla@dicellolevitt.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
HEIDI M SILTON
LOCKRIDGE GRINDAL NAUEN PLLP
100 SOUTH WASHINGTON AVENUE
SUITE 2200
MINNEAPOLIS, MN 55401
(612) 339-6900
hmsilton@locklaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JAMES R. DUGAN , II
THE DUGAN LAW FIRM
365 CANAL ST STE 1000
NEW ORLEANS, LA 70130
(504) 648-0180
jdugan@dugan-lawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JAYNE A. GOLDSTEIN
MILLER SHAH LLP
1845 WALNUT STREET SUITE 806
PHILADELPHIA, PA 19103
jagoldstein@millershah.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JEANNINE M. KENNEY
HAUSFELD LLP
325 CHESTNUT ST #900
PHILADELPHIA, PA 19106
(215) 985-3270
jkenney@hausfeldllp.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JOSEPH R. SAVERI
JOSEPH SAVERI LAW FIRM
555 MONTGOMERY STREET STE 1210
SAN FRANCISCO, CA 94111
(415) 500-6800
Fax: (415) 395-9940
jsaveri@saverilawfirm.com
TERMINATED: 09/26/2019
LEAD ATTORNEY
MICHAEL M. BUCHMAN
MOTLEY RICE LLC
777 THIRD AVE 27THFL
NEW YORK, NY 10017
(212) 577-0040
mbuchman@motleyrice.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
MINDEE J. REUBEN
LITE DEPALMA GREENBERG & AFANADOR LLC
26th Floor
1835 Market St
26th Floor
PHILADELPHIA, PA 19103
(267) 314-7980
mreuben@litedepalma.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ROBERTA D. LIEBENBERG
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
STEVEN N. WILLIAMS
JOSEPH SAVERI LAW FIRM
601 CALIFORNIA STREET
SUITE 1000
SAN FRANCISCO, CA 94108
(415) 500-6800
swilliams@saverilawfirm.com
TERMINATED: 01/23/2018
LEAD ATTORNEY
ARIELLE S. WAGNER
LOCKRIDGE GRINDAL NAUEN P.L.L.P.
100 WASHINGTON AVENUE SOUTH
SUITE 2200
MINNEAPOLIS, MN 55401
(612) 339-6900
aswagner@locklaw.com
ATTORNEY TO BE NOTICED
DIANNE M. NAST
(See above for address)
ATTORNEY TO BE NOTICED
JASON S. HARTLEY
STUEVE SIEGEL HANSON LLP
550 WEST C ST STE 610
SAN DIEGO, CA 92101
(619) 400-5822
hartley@hartleyllp.com
ATTORNEY TO BE NOTICED
JESSICA N. SERVAIS
Lockridge Grindal Nauen PLLP
100 Washington Avenue South
Suite 2200
Minneapolis, MN 55401
(612) 339-6900
jnservais@locklaw.com
ATTORNEY TO BE NOTICED
Lauren C Capurro
Trump, Alioto, Trump & Prescott, LLP
2001 Union Street
Ste 482
San Francisco, CA 94117
(415) 860-5051
laurenrussell@tatp.com
ATTORNEY TO BE NOTICED
NATHAN C. ZIPPERIAN
MILLER SHAH LLP
1625 N COMMERCE PARKWAY SUITE 320
FT LAUDERDALE, FL 33326
(954) 515-0123
Fax: (866) 300-7367
nczipperian@millershah.com
ATTORNEY TO BE NOTICED
ROBERT G. EISLER
GRANT & EISENHOFER PA
123 JUSTISON ST
WILMINGTON, DE 19801
(302) 622-7000
reisler@gelaw.com
ATTORNEY TO BE NOTICED
SCOTT M. GRZENCZYK
(See above for address)
ATTORNEY TO BE NOTICED
STEPHANIE A. CHEN
LOCKRIDGE GRINDAL NAUEN PLLP
100 WASHINGTON AVE SOUTH
SUITE 2200
MINNEAPOLIS, MN 55401
(612) 339-6900
Fax: (612) 339-0981
sachen@locklaw.com
ATTORNEY TO BE NOTICED
TERRIANNE A. BENEDETTO
THE DUGAN LAW FIRM APLC
269 S 3RD ST
PHILADELPHIA, PA 19106
(504) 648-0180
Fax: (504) 648-0181
tbenedetto@dugan-lawfirm.com
ATTORNEY TO BE NOTICED

 IN RE:
INDIRECT RESELLERS PSC
IN RE:
Representation
DANIEL S. MASON
FURTH SALEM MASON & LI LLP
101 CALIFORNIA ST SUITE 2710
SAN FRANCISCO, CA 94111
(415) 407-7796
dmason@fsmllaw.com
TERMINATED: 04/08/2019
LEAD ATTORNEY
DON BARRETT
BARRETT LAW OFFICES
404 COURT SQUARE NORTH
P.O. BOX 987
LEXINGTON, MS 39095-0987
(662) 834-9168
dbarrett@barrettlawgroup.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ELIZABETH TIPPING
NEAL & HARWELL, PLC
1201 DEMONBREUN STREET
SUITE 1000
NASHVILLE, TN 37203
(615) 244-1713
etipping@nealharwell.com
TERMINATED: 04/08/2019
LEAD ATTORNEY
FRANCIS O. SCARPULLA
LAW OFFICES OF FRANCIS O. SCARPULLA
456 MONTGOMERY ST 17TH FL
SAN FRANCISCO, CA 94104
(415) 788-7210
fos@scarpullalaw.com
TERMINATED: 04/08/2019
LEAD ATTORNEY
JON A. TOSTRUD
TOSTRUD LAW GROUP PC
1925 CENTURY PARK EAST
SUITE 2125
LOS ANGELES, CA 90067
(310) 278-2600
jtostrud@tostrudlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JONATHAN W. CUNEO
CUNEO GILBERT & LADUCA LLP
4725 WISCONSIN AVENUE NW
SUITE 200
WASHINGTON, DC 20016
(202) 789-3960
Fax: (202) 789-1813
jonc@cuneolaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
KENDRA E. SAMSON
NEAL & HARWELL PLC
1201 DEMONBREUN ST SUITE 1000
NASHVILLE, TN 37203
(615) 244-1713
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SHAWN M. RAITER
LARSON & KING
2800 WELLS FARGO PLACE
30 EAST SEVENTH STREET
ST. PAUL, MN 55101
(651) 312-6500
sraiter@larsonking.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ROBERTA D. LIEBENBERG
(See above for address)
ATTORNEY TO BE NOTICED
SCOTT M. GRZENCZYK
(See above for address)
ATTORNEY TO BE NOTICED

 IN RE:
STATE ATTORNEYS GENERAL PLAINTIFFS
IN RE:
Representation
Bryce A Pashler
Office of the Attorney General of Iowa
1305 E. Walnut St.
Des Moines, IA 50319
(515) 281-5164
Fax: (515) 281-6771
bryce.pashler@ag.iowa.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
W. JOSEPH NIELSEN
ATTORNEY GENERAL'S OFFICE-ELM
55 ELM ST
HARTFORD, CT 06106
(860) 808-5396
joseph.nielsen@ct.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ABIGAIL U. WOOD
1415 N. 31st
Apt 203
Philadelphia, PA 19121
(217) 649-0943
abigailuwood@gmail.com
ATTORNEY TO BE NOTICED
ANGELINA M. WHITFIELD
STATE OF ILLINOIS ATTORNEY GENERAL'S OFFICE
100 W Randolph
CHICAGO, IL 60601
(312) 814-8254
awhitfield@atg.state.il.us
Antitrust Bureau
TERMINATED: 10/04/2019
Allison Frisbee
Office of the Attorney General
165 Capitol Avenue
Hartford, CT 06106
(860) 808-5040
allison.frisbee@ct.gov
Antitrust/Govt Fraud
ATTORNEY TO BE NOTICED
CALEB J. SMITH, OKLAHOMA OFFICE OF THE ATTORNEY GENERAL
313 NE 21ST STREET
OKLAHOMA CITY, OK 73105
(405) 522-1014
caleb.smith@oag.ok.gov
ATTORNEY TO BE NOTICED
CARL J HAMMAKER , III, MICHIGAN DEPARTMENT OF ATTORNEY GENERAL
525 W. OTTAWA STREET
LANSING, MI 48933
(517) 373-1160
hammakerc@michigan.gov
ATTORNEY TO BE NOTICED
CHERYL FAYE HIEMSTRA
OREGON DEPT OF JUSTICE
1162 COURT ST NE
SALEM, OR 97301
(503) 934-4400
cheryl.hiemstra@doj.state.or.us
ATTORNEY TO BE NOTICED
CHRISTOPHER ELLIOTT TETERS
OFFICE OF THE KANSAS ATTY GEN
120 SW 10TH AVE 2ND FL
TOPEKA, KS 66612
(785) 368-8429
chris.teters@ag.ks.gov
ATTORNEY TO BE NOTICED
CHRISTY A. MATELIS
OFFICE OF THE UTAH ATTY GEN
160 E 300 S 5TH FL
POBOX 140874
SALT LAKE CITY, UT 84114
(801) 366-0375
cmatelis@agutah.gov
ATTORNEY TO BE NOTICED
Christina Melanie Grey
Arizona Attorney General's Office
2005 N Central Ave
Phoenix, AZ 85004
(602) 542-8594
christina.grey@azag.gov
Consumer Protection & Advocacy Section
ATTORNEY TO BE NOTICED
Colin P. Snider
Nebraska Attorney General's Office
2115 State Capitol
PO Box 98920
Lincoln, NE 68509
(402) 471-7759
colin.snider@nebraska.gov
ATTORNEY TO BE NOTICED
DANIEL H. LEFF
MASSACHUSETTS AGO
ONE ASHBURTON PL 18TH FL
BOSTON, MA 02108
(617) 963-2613
daniel.leff@mass.gov
ANTITURST DIV
ATTORNEY TO BE NOTICED
ELIN S. ALM
OFFICE OF THE ATTORNEY GENERAL-ND
4205 STATE ST.
POBOX 1054
BISMARCK, ND 58502-1054
(701) 328-5570
ealm@nd.gov
ATTORNEY TO BE NOTICED
EMILIO EUGENE VARANINI , IV
CA DEPARTMENT OF JUSTICE
455 GOLDEN GATE AVENUE
SUITE 11000
SAN FRANCISCO, CA 94102
(415) 510-3541
Fax: (415) 703-5480
emilio.varanini@doj.ca.gov
ATTORNEY TO BE NOTICED
EMILY GRANRUD, NYS OFFICE OF ATTORNEY GENERAL
28 LIBERTY STREET, 20TH FLOOR
NEW YORK, NY 10005
(212) 416-6163
emily.granrud@ag.ny.gov
TERMINATED: 11/13/2020
GWENDOLYN J. COOLEY, ATTORNEY GENERAL OF WISCONSIN
17 W MAIN ST
MADISON, WI 53707
(608) 261-5810
cooleygj@doj.state.wi.us
ATTORNEY TO BE NOTICED
JONATHAN E. FARMER, KENTUCKY ATTORNEY GENERAL
1024 CAPITAL CENTER DR
FRANKFORT, KY 40242
(502) 696-5448
jonathan.farmer@ky.gov
ATTORNEY TO BE NOTICED
JOSEPH STEPHEN BETSKO, PA OFFICE OF ATTORNEY GENERAL
STRAWBERRY SQUARE 14TH FL
HARRISBURG, PA 17120
(717) 787-4530
jbetsko@attorneygeneral.gov
ATTORNEY TO BE NOTICED
JOSEPH B. CHERVIN
OFFICE OF THE ILLINOIS ATTORNEY GENERAL
100 W RANDOLPH ST
CHICAGO, IL 60601
(312) 814-3722
Joseph.Chervin@ilag.gov
ANTITRUST BUREAU
ATTORNEY TO BE NOTICED
JULIA C. METZGER, STATE OF ALASKA OFFICE ATTORNEY GENERAL
1031 W 4TH AVE SUITE 200
ANCHORAGE, AK 99501
(907) 269-5275
julia.metzger@alaska.gov
TERMINATED: 04/12/2019
LAURA JOHNSON MARTELLA
ATTORNEY GENERAL'S OFFICE-ELM
55 ELM ST
HARTFORD, CT 06106
(860) 808-5224
laura.martella@ct.gov
ATTORNEY TO BE NOTICED
LUCAS J. TUCKER, STATE OF NEVADA OFFICE OF ATTORNEY GENERAL
10791 W TWAIN AVE SUITE 100
LAS VEGAS, NV 89135
(702) 486-3256
ltucker@ag.nv.gov
ATTORNEY TO BE NOTICED
MARGARET PATON WALSH
ALASKA DEPARTMENT OF LAW
1031 W. 4TH AVENUE, SUITE 200
ANCHORAGE, AK 99501
(907) 269-5072
margaret.paton-walsh@alaska.gov
ATTORNEY TO BE NOTICED
MARIE W.L. MARTIN
STATE OF NEVADA
100 N. CARSON STREET
CARSON CITY, NV 89701
(775) 684-1244
mmartin@ag.nv.gov
OFFICE OF THE ATTORNEY GENERAL
ATTORNEY TO BE NOTICED
MAX M. MILLER
OFFICE OF THE ATTORNEY GENERAL OF IOWA
1305 E. WALNUT ST.
DES MOINES, IA 50319
(515) 281-5926
max.miller@ag.iowa.gov
ATTORNEY TO BE NOTICED
MICHAEL DAVID BATTAGLIA
OFFICE OF THE ATTORNEY GENERAL OF CALIFORNIA
455 GOLDEN GATE AVENUE
SUITE 11000
SAN FRANCISCO, CA 94102
(415) 510-3769
Fax: (415) 703-5480
Michael.Battaglia@doj.ca.gov
ATTORNEY TO BE NOTICED
MICHAEL SCHWALBERT
OFFICE OF MISSOURI ATTORNEY GENERAL
P.O. BOX 861
ST LOUIS, MO 63188
(314) 340-7888
michael.schwalbert@ago.mo.gov
ATTORNEY TO BE NOTICED
MICHELLE CHRISTINE NEWMAN
NEVADA ATTY GENERAL OFFICE
100 NORTH CARSON ST
CARSON CITY, NV 89701
(775) 684-1164
mnewman@ag.nv.gov
ATTORNEY TO BE NOTICED
Matthew Lee Walker, Michigan Department of Attorney General
Corporate Oversight Division
P.O. Box 30736
Lansing, MI 48842
(517) 335-7632
walkerm30@michigan.gov
ATTORNEY TO BE NOTICED
Melissa Westby
Attorney General's Office
109 State Capitol
Cheyenne, WY 82002
(307) 777-7822
misha.westby@wyo.gov
TERMINATED: 07/25/2022
Michael Kahler
Wyoming Attorney General's Office
109 State Capitol
Cheyenne, WY 82002
(307) 777-7196
mike.kahler@wyo.gov
ATTORNEY TO BE NOTICED
PAULA LAUREN GIBSON, CALIFORNIA OFFICE OF THE ATTORNEY GENERAL
300 S. SPRING STREET, SUITE 1720
LOS ANGELES, CA 90013
(213) 269-6040
paula.gibson@doj.ca.gov
TERMINATED: 11/24/2021
RACHEL O DAVIS
OFFICE OF THE ATTORNEY GENERAL
55 ELM STREET, FOURTH FLOOR
HARTFORD, CT 06106
(860) 808-5040
rachel.davis@ct.gov
ATTORNEY TO BE NOTICED
ROBERT L. HUBBARD, ATTORNEY GENERAL OF NEW YORK
28 Liberty Street (20th Floor)
NEW YORK, NY 10005
(212) 416-8267
robert.hubbard@ag.ny.gov
ATTORNEY TO BE NOTICED
ROBERTA D. LIEBENBERG
(See above for address)
ATTORNEY TO BE NOTICED
Rebekah J, French
Montana Attorney General's Office
PO Box 200151
Helena, MT 59620-0105
(406) 444-5790
Fax: (406) 442-2174
rebekah.french@mt.gov
Office of Consumer Protection
ATTORNEY TO BE NOTICED
SCHONETTE J WALKER, MD OFFICE OF THE ATTORNEY GENERAL
200 SAINT PAUL PLACE
19TH FLOOR
BALTIMORE, MD 21202
(410) 576-6470
swalker@oag.state.md.us
ATTORNEY TO BE NOTICED
SCOTT M. GRZENCZYK
(See above for address)
ATTORNEY TO BE NOTICED
SHANNON A. CONLIN
WISCONSIN DEPT OF JUSTICE
17 WEST MAIN ST
POBOX 7857
MADISON, WI 53703
(608) 266-1677
conlinsa@doj.state.wi.us
TERMINATED: 08/09/2021
SOPHIA T. TONNU
CA DEPARTMENT OF JUSTICE
455 GOLDEN GATE AVENUE
SUITE 11000
SAN FRANCISCO, CA 94102
(415) 510-3529
Fax: (510) 703-1234
Sophia.TonNu@doj.ca.gov
ATTORNEY TO BE NOTICED
Sage LaRue Zitzkat, Connecticut Office of the Attorney General
Antitrust and Government Program Fraud
165 Capitol Ave
Hartford, CT 06106
(860) 882-9564
sage.zitzkat@ct.gov
ATTORNEY TO BE NOTICED
Scott A Mertens, Michigan Department of Attorney General
Corporate Oversight Division
P.O. Box 30736
Lansing, MI 48909
(517) 335-7632
mertenss@michigan.gov
ATTORNEY TO BE NOTICED
Scott R Ryther, Attorney General
Utah
160 East 300 South
Ste 5th Floor
Salt Lake City, UT 84114
(801) 366-0375
sryther@agutah.gov
ATTORNEY TO BE NOTICED
TIMOTHY M. FRASER, FL OFFICE OF THE ATTORNEY GENERAL
PL-01 THE CAPITOL
TALLAHASSEE, FL 32399
(850) 414-3300
timothy.fraser@myfloridalegal.com
ATTORNEY TO BE NOTICED
WADE ELLIS BEAVERS
OFFICE OF THE NEVADA ATTORNEY GENERAL
100 N. CARSON STREET
CARSON CITY, NV 89701
(775) 684-1295
wbeavers@ag.nv.gov
TERMINATED: 08/27/2018
WISAM E. NAOUM, MICHIGAN ATTORNEY GENERAL
POBOX 30736
LANSING, MI 48909
(517) 335-7042
naoumw1@michigan.gov
TERMINATED: 10/12/2021

 Special Master
DAVID H. MARION
Special Master
Representation
DAVID H. MARION
WHITE AND WILLIAMS LLP
1800 ONE LIBERTY PLACE
1650 MARKET STREET
PHILADELPHIA, PA 19103
(215) 864-6870
Fax: (215) 789-6675
mariond@whiteandwilliams.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
MORGAN S. BIRCH
WHITE AND WILLIAMS LLP
1650 MARKET STREET
SUITE 1800
PHILADELPHIA, PA 19103-7395
(215) 864-7188
Fax: (215) 789-7517
birchm@whiteandwilliams.com
ATTORNEY TO BE NOTICED
NATALIE MOLZ
WHITE & WILLIAMS LLP
1650 MARKET ST SUITE 1800
PHILADELPHIA, PA 19103
(215) 864-7142
molzn@whiteandwilliams.com
ATTORNEY TO BE NOTICED

 Special Master
BRUCE P. MERENSTEIN
Special Master
Representation
BRUCE P. MERENSTEIN
SCHNADER HARRISON SEGAL & LEWIS
1600 MARKET STREET
SUITE 3600
PHILADELPHIA, PA 19103-7286
(215) 751-2249
bmerenstein@schnader.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Special Master
LINDA D. PERKINS
TERMINATED: 06/10/2020
Special Master
Representation
LINDA D. PERKINS
WHITE AND WILLIAMS LLP
ONE LIBERTY PLACE, SUITE 1800
1650 MARKET STREET
PHILADELPHIA, PA 19103
(215) 864-6866
perkinsl@whiteandwilliams.com
TERMINATED: 06/10/2020
LEAD ATTORNEY

 Special Master
DANIEL L. REGARD
Special Master
Representation
DANIEL L. REGARD
iDISCOVERY SOLUTIONS
3000 K STREET ST NW SUITE 330
WASHINGTON, DC 20007
(202) 249-7877
dan@idsinc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
COMMONWEALTH OF PENNSYLVANIA
Plaintiff
Representation
ABIGAIL U. WOOD
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JOSEPH STEPHEN BETSKO
(See above for address)
ATTORNEY TO BE NOTICED
Stephen Michael Scannell
6251 Stanford Ct
Mechanicsburg, PA 17050
(708) 341-7598
sscannell@attorneygeneral.gov
ATTORNEY TO BE NOTICED
TRACY W. WERTZ, Pennsylvania Office of Attorney General
Antitrust Section
Harrisburg, PA 17120-1410
(717) 787-4530
Fax: (717) 787-1190
twertz@attorneygeneral.gov
Strawberry Square
Ste 14th Floor
ATTORNEY TO BE NOTICED

 Plaintiff
HEALTH CARE SERVICE CORP.
Plaintiff
Representation
Alexis Castillo
Lowey Dannenberg, P.C.
44 South Broadway
Suite 1100
White Plains, NY 10601
(914) 997-0500
Fax: (914) 997-0035
acastillo@lowey.com
ATTORNEY TO BE NOTICED
Nicole Maruzzi
Lowey Dannenberg PC
265 Franklin St
Ste 1702
Boston, MA 02110
(617) 702-3413
nmaruzzi@lowey.com
ATTORNEY TO BE NOTICED
THOMAS M. SKELTON
LOWEY DANNENBERG, P.C.
44 SOUTH BROADWAY
SUITE 1100
WHITE PLAINS, NY 10601
(914) 997-0500
Fax: (914) 997-0035
tskelton@lowey.com
ATTORNEY TO BE NOTICED
Thomas K. Griffith
Lowey Dannenberg, P.C.
44 S Broadway
Ste 1100
White Plains, NY 10601
(914) 997-0500
tgriffith@lowey.com
ATTORNEY TO BE NOTICED

 Plaintiff
Molina Healthcare, Inc.
Plaintiff
Representation
Alexis Castillo
(See above for address)
ATTORNEY TO BE NOTICED
Nicole Maruzzi
(See above for address)
ATTORNEY TO BE NOTICED
THOMAS M. SKELTON
(See above for address)
ATTORNEY TO BE NOTICED
Thomas K. Griffith
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
County of Suffolk
Plaintiff
Representation
MICHAEL MILTON LISKOW
CALCATERRA POLLACK LLP
1140 AVENUE OF THE AMERICAS, 9TH FLOOR
NEW YORK, NY 10036-5803
(212) 899-1761
Fax: (332) 206-2073
mliskow@calcaterrapollack.com
ATTORNEY TO BE NOTICED

 Plaintiff
Nassau County NY
Plaintiff
Representation
W. STEVEN BERMAN
NAPOLI SHKOLNIK & ASSOC., PLLC
10,000 LINCOLN DRIVE E
ONE GREENTREE CENTER
SUITE 201
MARLTON, NJ 08053
(856) 988-5574
Fax: (646) 843-7603
wsberman@napolilaw.com
ATTORNEY TO BE NOTICED

 Plaintiff
Allegany County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Clinton County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Cortland County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Franklin County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Fulton County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Greene County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Herkimer County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Lewis County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Madison County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Montgomery County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Niagara County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Oswego County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Schenectady County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Steuben County NY
Plaintiff
Representation
W. STEVEN BERMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
MARION DIAGNOSTIC CENTER, LLC
Plaintiff
Representation
MARION DIAGNOSTIC CENTER, LLC
PRO SE

 Plaintiff
MARION HEALTHCARE, LLC
Plaintiff
Representation
MARION HEALTHCARE, LLC
PRO SE

 Plaintiff
STATE OF CALIFORNIA
Plaintiff
Representation
ERICA A. KOSCHER, STATE OF WASHINGTON OFFICE OF ATTORNEY GENERAL
800 FIFTH AVE SUITE 2000
SEATTLE, WA 98104
(206) 326-5484
erica.koscher@doj.ca.gov
ATTORNEY TO BE NOTICED
MICHAEL DAVID BATTAGLIA
(See above for address)
TERMINATED: 02/23/2022

 Plaintiff
Robert Alan Bernheim
Office of the Arizona Attorney General
400 W. Congress St.
S-215
Tucson, AZ 85701
520-628-6507
Plaintiff
Representation
Christina Melanie Grey
(See above for address)
ATTORNEY TO BE NOTICED
Robert Bernheim
Office of The Attorney General,
400 W. Congress
Suite S-215
Tucson, AZ 85701
(520) 628-6507
Fax: (520) 628-6532
robert.bernheim@azag.gov
Consumer Protection & Advocacy Section
ATTORNEY TO BE NOTICED

 Plaintiff
MSP Recovery Claims, Series LLC
Plaintiff
Representation
Janpaul Portal
Janpaul Portal
2701 S. LeJeune Rd.
Ste 10th Floor
Miami, FL 33134
(305) 614-2222
jportal@msprecoverylawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John William Cleary , Jr
MSP Recovery Law Firm
2701 S. LeJeune Rd.
Ste 10th Floor
Miami, FL 33134
(305) 614-2222
jcleary@msprecoverylawfirm.com
ATTORNEY TO BE NOTICED
Robert Strongarone , I
MSP Recovery Law Firm
2701 South Le Jeune Road
Floor 10
Coral Gables, FL 33134
(786) 543-3223
rstrongarone@yahoo.com
ATTORNEY TO BE NOTICED

 Plaintiff
MSPA CLAIMS 1, LLC
Plaintiff
Representation
Janpaul Portal
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John William Cleary , Jr
(See above for address)
ATTORNEY TO BE NOTICED
Robert Strongarone , I
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Series PMPI, a designated series of MAO-MSO Recovery II, LLC
Plaintiff
Representation
Janpaul Portal
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John William Cleary , Jr
(See above for address)
ATTORNEY TO BE NOTICED
Robert Strongarone , I
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
STATE OF SOUTH CAROLINA
Plaintiff
Representation
CLARK C. KIRKLAND , JR.
SC ATTORNEY GENERAL'S OFFICE
POBOX 11549
COLUMBIA, SC 29211
(803) 734-0057
ckirklandjr@scag.gov
ATTORNEY TO BE NOTICED

Defendant
MUTUAL PHARMACEUTICALS CO., INC.
Defendant

 Defendant
MCKESSON MEDICAL-SURGICAL, INC.
Defendant
Representation
ABRAM J. ELLIS
SIMPSON THACHER & BARTLETT LLP
1155 F STREET NW
WASHINGTON, DC 20004
(202) 636-5579
aellis@stblaw.com
ATTORNEY TO BE NOTICED
PETER C. THOMAS
SIMPSON THACHER & BARTLETT LLP
1155 F STREET NW
WASHINGTON, DC 20004
(202) 636-5535
PThomas@stblaw.com
ATTORNEY TO BE NOTICED
SARA YOUNG RAZI
SIMPSON THACHER & BARTLETT LLP
900 G STREET NW
7TH FLOOR
WASHINGTON, DC 20001
(202) 636-5582
sara.razi@stblaw.com
ATTORNEY TO BE NOTICED

 Defendant
JAMES N. BROWN, JR.
Defendant
Representation
LARRY KRANTZ
KRANTZ & BERMAN
747 THIRD AVE 32ND FL
NEW YORK, NY 10017
(212) 661-0009
Fax: (212) 355-5009
lkrantz@krantzberman.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
CATHERINE M. RECKER
WELSH & RECKER, P.C.
306 WALNUT STREET
PHILADELPHIA, PA 19106
(215) 972-6430
CMRecker@welshrecker.com
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
BAKER BOTTS LLP
700 K STREET NW
WASHINGTON, DC 20001
(202) 639-7973
erik.koons@bakerbotts.com
JERROLD L. STEIGMAN
KRANTZ & BERMAN LLP
747 THIRD AVE 32ND FL
NEW YORK, NY 10017
(212) 661-0009
jsteigman@krantzberman.com
ATTORNEY TO BE NOTICED
PETER MICHAEL RYAN
COZEN O'CONNOR
ONE LIBERTY PLACE
1650 MARKET STREET
PHILADELPHIA, PA 19103
(215) 665-2130
Fax: (215) 665-2013
pryan@cozen.com
ATTORNEY TO BE NOTICED
THOMAS H. SUDDATH , JR.
REED SMITH LLP
Three Logan Square
1717 Arch Street
PHILADELPHIA, PA 19103
(215) 851-8209
Fax: (215) 851-1420
tsuddath@reedsmith.com
ATTORNEY TO BE NOTICED

 Defendant
WALGREENS BOOTS ALLIANCE, INC.
TERMINATED: 05/25/2022
Defendant
Representation
CARL L. MALM
CLEARY GOTTLIEB STEEN & HAMILTON LLP
2112 PENNSYLVANIA AVENUE
SUITE 1000
WASHINGTON, DC 20037
(202) 974-1959
Fax: (202) 974-1999
lmalm@cgsh.com
TERMINATED: 05/25/2022

 Defendant
CARDINAL HEALTH, INC.
TERMINATED: 05/25/2022
Defendant
Representation
JASON CRAIG MURRAY
CROWELL & MORING LLP
515 S. FLOWER STREET
40TH FLOOR
LOS ANGELES, CA 90071
(213) 443-5582
Fax: (213) 622-2690
JMurray@crowell.com
TERMINATED: 05/25/2022
JORDAN L. LUDWIG
CROWELL & MORING LLP
515 S. FLOWER STREET
40TH FLOOR
LOS ANGELES, CA 90071
(213) 443-5524
Fax: (213) 622-2690
JLudwig@crowell.com
TERMINATED: 05/25/2022
KATIE M. YABLONKA
CROWELL & MORING LLP
3 EMBARCARDERO CENTER
26TH FLOOR
SAN FRANCISCO, CA 94111
(415) 365-7250
Fax: (415) 986-2827
kyablonka@crowell.com
TERMINATED: 05/25/2022
MEGAN L. WOLF
CROWELL & MORING
1001 PENNSYLVANIA AVENUE, N.W.
WASHINGTON, DC 20004
(202) 624-2526
Fax: (202) 628-5116
mwolf@crowell.com
TERMINATED: 05/25/2022
ROBERT B. MCNARY
CROWELL & MORING LLP
515 S. FLOWER STREET
40TH FLOOR
LOS ANGELES, CA 90071
(213) 443-5590
Fax: (213) 622-2690
rmcnary@crowell.com
TERMINATED: 01/11/2021

 Defendant
HARVARD DRUG GROUP, LLC
TERMINATED: 05/25/2022
Defendant
Representation
JASON CRAIG MURRAY
(See above for address)
TERMINATED: 05/25/2022
JORDAN L. LUDWIG
(See above for address)
TERMINATED: 05/25/2022
KATIE M. YABLONKA
(See above for address)
TERMINATED: 05/25/2022
MEGAN L. WOLF
(See above for address)
TERMINATED: 05/25/2022
ROBERT B. MCNARY
(See above for address)
TERMINATED: 01/11/2021

 Defendant
ROBIN HATOSY
Defendant
Representation
ALICE M. BERGEN
DECOTIIS FITZPATRICK COLE GIBLIN LLP
500 FRANK W BURR BLVD SUITE 31
TEANECK, NJ 07666
(201) 928-1100
Fax: (201) 928-0588
abergen@decotiislaw.com
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)
THOMAS H. SUDDATH , JR.
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
RED OAK SOURCING, LLC
Red Oak Sourcing, LLC
TERMINATED: 05/25/2022
Defendant
Representation
JOHN F. ZABRISKIE
FOLEY & LARDNER LLP
321 NORTH CLARK ST SUITE 3000
CHICAGO, IL 60654-4762
(312) 832-5199
Fax: (312) 832-4700
jzabriskie@foley.com
TERMINATED: 05/25/2022
LEAD ATTORNEY

 Defendant
RED OAK SOURCING, LLC
TERMINATED: 05/25/2022
Defendant
Representation
JOHN F. ZABRISKIE
(See above for address)
TERMINATED: 05/25/2022
LEAD ATTORNEY
BENJAMIN R. DRYDEN
FOLEY & LARDNER LLP
3000 K STREET NW
SUITE 600
WASHINGTON, DC 20007
(202) 945-6128
Fax: (202) 672-5399
bdryden@foley.com
TERMINATED: 05/25/2022

 Defendant
Torrent Pharma, Inc.
Defendant
Representation
ADAM C. HEMLOCK
WEIL, GOTSHAL AND MANGES LLP
767 FIFTH AVENUE
NEW YORK, NY 10153
(212) 310-8281
Fax: (212) 310-8007
adam.hemlock@weil.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)
SCOTT TYLER CHRISTOPHER
WEIL, GOTSHAL & MANGES LLP
767 FIFTH AVENUE
NEW YORK, NY 10153
(212) 310-8436
Fax: (212) 310-8007
scott.christopher@weil.com
ATTORNEY TO BE NOTICED

Defendant
KAVOD PHARMACEUTICALS LLC (F/K/A. RISING PHARMACEUTICALS, LLC, F/K/A RISING PHARMACEUTICALS, INC.)
Defendant

 Defendant
HIKMA LABS, INC.
Defendant
Representation
JAN P. LEVINE
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JEFFREY A. CARR
TROUTMAN PEPPER HAMILTON SANDERS LLP
301 CARNEGIE CENTER
SUITE 400
PRINCETON, NJ 08543-5276
(609) 951-4116
jeffrey.carr@troutman.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ROBIN P. SUMNER
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQ
18TH & ARCH STS
PHILADELPHIA, PA 19103-2799
(215) 981-4652
Fax: (215) 689-2836
robin.sumner@troutman.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
CONNIE LEE
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQUARE
18TH & ARCH STS
PHILADELPHIA, PA 19103
(215) 981-4039
connie.lee@troutman.com
TERMINATED: 12/30/2020
DENNIE BENJIMAN ZASTROW
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQUARE
18TH & ARCH STS
PHILADELPHIA, PA 19103
(215) 981-4278
dennie.zastrow@troutman.com
TERMINATED: 03/18/2021
ERIK THOMAS KOONS
(See above for address)
KAITLIN L. MEOLA
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQ
EIGHTEENTH & ARCH STS
PHILADELPHIA, PA 19103
(215) 981-4703
kaitlin.meola@troutman.com
ATTORNEY TO BE NOTICED
MICHAEL JAY HARTMAN
TROUTMAN PEPPER HAMILTON SANDERS LLP
3000 TWO LOGAN SQUARE
EIGHTEENTH & ARCH STS
PHILADELPHIA, PA 19103-2799
(215) 981-4000
michael.hartman@troutman.com
ATTORNEY TO BE NOTICED

 Defendant
West Ward Columbus Inc
Defendant
Representation
JAN P. LEVINE
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JEFFREY A. CARR
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ROBIN P. SUMNER
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
CONNIE LEE
(See above for address)
TERMINATED: 12/30/2020
DENNIE BENJIMAN ZASTROW
(See above for address)
TERMINATED: 03/18/2021
ERIK THOMAS KOONS
(See above for address)
KAITLIN L. MEOLA
(See above for address)
ATTORNEY TO BE NOTICED
MICHAEL JAY HARTMAN
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
Michael Perfetto
Defendant
Representation
ADAM S. LURIE
LINKLATERS LLP
601-13TH STREET NW SUITE 400S
WASHINGTON, DC 20005
(202) 654-9224
adam.lurie@linklaters.com
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)

 Defendant
Douglas Boothe
Defendant
Representation
GUY T. PETRILLO
PETRILLO KLEIN & BOXER LLP
655 THIRD AVENUE
22ND FLOOR
NEW YORK, NY 10017
(212) 370-0331
gpetrillo@pkbllp.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
LEONID SANDLAR
PETRILLO KLEIN & BOXER LLP
655 THIRD AVENUE
22ND FLOOR
NEW YORK, NY 10017
(201) 675-1368
lsandlar@pkbllp.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
CHRISTINA MARIE KARAM
PETRILLO KLEIN & BOXER LLP
655 THIRD AVENUE
22ND FLOOR
NEW YORK, NY 10017
(646) 560-5985
ckaram@pkbllp.com
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)

 Defendant
Walter Kaczmarek
Defendant
Representation
MICHAEL S. WEINSTEIN
COLE SCHOTZ P.C.
25 MAIN STREET
COURT PLAZA NORTH
HACKENSACK, NJ 07601
(201) 489-3000
Fax: (201) 489-1536
mweinstein@coleschotz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)
MICHAEL C. KLAUDER
COLE SCHOTZ P.C.
25 MAIN STREET
COURT PLAZA NORTH
HACKENSACK, NJ 07601
(201) 489-3000
Fax: (201) 489-1536
mklauder@coleschotz.com
ATTORNEY TO BE NOTICED

 Defendant
JOHN WESOLOWSKI
Defendant
Representation
CHARLES S. LEEPER
FAEGRE DRINKER BIDDLE & REATH LLP
1500 K STREET NW
SUITE 1100
WASHINGTON, DC 20005
(202) 842-8877
Fax: (202) 842-8465
Charles.Leeper@faegredrinker.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
JOSEPH A RILLOTTA
Miller & Chevalier Chartered
900 16th Street NW
Washington, DC 20006
(202) 626-5951
Fax: (202) 626-5801
jrillotta@milchev.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ALISON M. AGNEW
DRINKER BIDDLE & REATH LLP
1500 K STREET NW
WASHINGTON, DC 20005
alison.agnew@faegredrinker.com
ATTORNEY TO BE NOTICED
ERIK THOMAS KOONS
(See above for address)
MARK H.M. SOSNOWSKY
DRINKER BIDDLE & REATH LLP
1500 K. STREET N.W.
SUITE 1100
WASHINGTON, DC 20005
(202) 354-1327
Fax: (202) 842-8465
mark.sosnowsky@faegredrinker.com
ATTORNEY TO BE NOTICED

 Defendant
Kurt Orlofski
Defendant
Representation
RICHARD L. SCHEFF
ARMSTRONG TEASDALE, LLP
2005 MARKET STREET
29th FLOOR
ONE COMMERCE SQUARE
PHILADELPHIA, PA 19103
(267) 780-2010
rlscheff@armstrongteasdale.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Bianca A. Valcarce
Armstrong Teasdale LLP
2005 Market Street
One Commerce Square, 29th Floor
Philadelphia, PA 19103
(267) 780-2014
bvalcarce@atllp.com
ATTORNEY TO BE NOTICED

 Respondent
SUSAN KNOBLAUCH
TERMINATED: 09/17/2020
Respondent
Representation
CHRISTOPHER B. MEAD
SCHERTLER ONORATO MEAND & SEARS LLP
901 NEW YORK AVE NW
SUITE 500 WEST
WASHINGTON, DC 20001
(202) 628-4199
Fax: (202) 628-4177
cmead@schertlerlaw.com
TERMINATED: 09/17/2020
LEAD ATTORNEY
LISA MANNING
SCHERTLER & ONORATO
901 NEW YORK AVE NW SUITE 500
WASHINGTON, DC 20001
(202) 628-4199
LManning@schertlerlaw.com
TERMINATED: 09/17/2020
LEAD ATTORNEY

 Respondent
KAREN STRELAU
TERMINATED: 09/17/2020
Respondent
Representation
ALEXANDREA RAHILL
STEPTOE & JOHNSON LLP
1330 CONNECTICUT AVE NW
WASHINGTON, DC 20036
(202) 429-6458
arahill@steptoe.com
TERMINATED: 09/17/2020
LEAD ATTORNEY
BRIAN M. HEBERLIG
STEPTOE & JOHNSON LLP
1330 CONNECTICUT AVE NW
WASHINGTON, DC 20036
(202) 429-3000
bheberlig@steptoe.com
TERMINATED: 09/17/2020
LEAD ATTORNEY
WILLIAM L. DRAKE
STEPTOE & JOHNSON LLP
1330 CONNECTICUT AVE NW
WASHINGTON, DC 20036
(202) 429-5513
wdrake@steptoe.com
TERMINATED: 09/17/2020
LEAD ATTORNEY

 Intervenor
UNITED STATES OF AMERICA
Intervenor
Representation
ANDREW J. EWALT
U.S. DEPT OF JUSTICE
450 FIFTH STREET NW
ROOM 4120
WASHINGTON, DC 20001
(202) 532-4181
andrew.ewalt@usdoj.gov
TERMINATED: 10/24/2018
LEAD ATTORNEY
CATHERINE S. MONTEZUMA
U.S. DEPARTMENT OF JUSTICE, ANTITRUST DIVISION
450 FIFTH STREET NW
WASHINGTON, DC 20530
(202) 377-9624
catherine.montezuma@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
THOMAS P. DEMATTEO
U.S. DEPARTMENT OF JUSTICE
450 5TH STREET, NW
SUITE 8700
WASHINGTON, DC 20530
(202) 598-2942
thomas.dematteo@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Arianna Markel
450 5th St. NW
Washington, DC 20530
(202) 706-2523
arianna.markel@usdoj.gov
DOJ-Atr
ATTORNEY TO BE NOTICED
ELLEN R. CLARKE
U.S. DEPT OF JUSTICE
450-5TH STREET NW SUITE 11300
WASHINGTON, DC 20530
(202) 598-2662
TERMINATED: 02/22/2019
JAY OWEN
U.S. DEPT OF JUSTICE - ANTITRUST DIV
450-5TH ST NW SUITE 8700
WASHINGTON, DC 20530
(202) 598-2987
jay.owen@usdoj.gov
ATTORNEY TO BE NOTICED
JOSEPH C. FOLIO , III
U.S. DEPT OF JUSTICE
450-5TH STREET NW SUITE 11300
WASHINGTON, DC 20530
(202) 598-8362
joseph.folio@usdoj.gov
TERMINATED: 02/15/2019
Matthew R. Huppert
Antitrust Division
450 Fifth Street, NW
Suite 8700
Washington, DC 20530
(202) 476-0383
matthew.huppert@usdoj.gov
ATTORNEY TO BE NOTICED
NATHAN D BRENNER
U.S. DEPARTMENT OF JUSTICE, ANTITRUST DIVISION
450 FIFTH STREET, NW
SUITE 11300
WASHINGTON, DC 20530
(202) 598-2649
nathan.brenner@usdoj.gov
TERMINATED: 04/09/2020
RYAN J. DANKS
U.S. DEPARTMENT OF JUSTICE
450 FIFTH STREET NW
ROOM 11404
WASHINGTON, DC 20530
(202) 305-0128
ryan.danks@usdoj.gov
ANTITTRUST DIVISION
ATTORNEY TO BE NOTICED
VERONICA NICOLE ONYEMA
U.S. DEPARTMENT OF JUSTICE
450 5TH STREET NW
WASHINGTON, DC 20530
(202) 307-0302
Fax: (202) 514-9033
veronica.onyema@usdoj.gov
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Aug 5, 2016ViewCopy of Transfer Order from the JPML that pursuant to 28 U.S.C. 1407 the actions listed on Schedule A and pending outside the ED-PA are transferred to the ED-PA and assigned to the Honorable Cynthia M. Rufe for coordinated or consolidated pretrial proceedings: RI 1:16-214. (Applies to C.A. 16-990, 16-1371, 16-1388, 16-1534, 16-1954, 16-2031, 16-2077, 16-2169, 16-2191) (aeg) (Entered: 08/05/2016)
2Aug 15, 2016ViewPRETRIAL ORDER NO. 1 THAT THIS ORDER SHALL GOVERN THE PRACTICE AND PROCEDURE IN THE ACTIONS TRANSFERRED TO THIS COURT BY THE JPML, ALL RELATED ACTIONS ORIGINALLY FILED IN THIS COURT OR TRANSFERRED OR REMOVED TO THIS COURT, AND ANY "TAG-ALONG" ACTIONS TRANSFERRED TO THIS COURT BY THE JUDICIAL PANEL ON MULTIDISTRICT LITIGATION PURSUANT TO RULE 12 OF THE RULES OF PROCEDURE OF THE PANEL, AFTER THE FILING OF THE FINAL TRANSFER ORDER BY THE CLERK OF COURT, ETC.; AN INITIAL STATUS CONFERENCE WILL BE HELD ON 9/8/2016 AT 10:30 A.M. IN COURTROOM 12A OF THE JAMES A. BYRNE UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA; ONE ATTORNEY REPRESENTING EACH PARTY SHALL APPEAR AT THE CONFERENCE WITH ANY PARTY APPEARING THROUGH A DESIGNATED ATTORNEY SHALL SERVE WRITTEN NOTICE TO CHAMBERS NO LATER THAN 9/1/2016; COUNSEL FOR EACH GROUP OF PARTIES WHOSE INTERESTS ARE SIMILARLY ALIGNED SHALL CONFER AND SEEK CONSENSUS ON CANDIDATES FOR THE POSITION OF LIAISON COUNSEL; ETC.; NO LATER THAN 9/1/2016, COUNSEL FOR THE PLAINTIFFS SHALL CONFER AND SUBMIT A MAXIMUM OF THREE CANDIDATES FOR THE POSITION OF LIAISON COUNSEL; ETC.; THE COURT INVITES THE SUBMISSION, NO LATER THAN 9/23/2016, OF INDIVIDUAL APPLICATIONS FOR POSITIONS OF MEMBERSHIP OR LEADERSHIP OF THE PSC; ETC.; THE CLERK OF COURT WILL MAINTAIN A MASTER DOCKET CASE FILE STYLED IN RE: GENERIC DRUG DIGOXIN AND DOXYCYCLINE ANTITRUST LITIGATION, AT EASTERN DISTRICT OF PENNSYLVANIA ACTION NO. 16-MD-2724; ETC.; DOCUMENTS AFTER THE INITIAL COMPLAINT IN ANY TRANSFERRED ACTION SHALL BE FILED WITH THE CLERK OF COURT AND NOT WITH THE TRANSFEROR COURT. ALL SUCH PLEADINGS MUST BE FILED ELECTRONICALLY THROUGH ECF AND COUNSEL SHALL TAKE STEPS AS NECESSARY TO BE REGISTERED AS ELECTRONIC FILERS IN THE EASTERN DISTRICT OF PENNSYLVANIA AND TO FAMILIARIZE THEMSELVES WITH THE COURT'S ADMINISTRATIVE PROCEDURES FOR FILING AS SOON AS PRACTICABLE; COUNSEL WHO APPEARED IN THE TRANSFEROR COURT PRIOR TO TRANSFEROR COURT PRIOR TO TRANSFER NEED NOT ENTER AN ADDITIONAL APPEARANCE BEFORE THIS COURT AND MOREOVER, ATTORNEYS ADMITTED TO PRACTICE AND IN GOOD STANDING IN ANY UNITED STATES DISTRICT COURT ARE ADMITTED PRO HAC VICE IN THIS LITIGATION, AND THE REQUIREMENTS OF LOCAL RULES 83.2.6 AND 83.2.7 ARE WAIVED AND ASSOCIATION OF LOCAL COUNSEL IS NOT REQUIRED; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/15/2016. 8/16/2016 ENTERED AND COPIES MAILED AND E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/16/2016)
3Aug 17, 2016ViewNOTICE of Appearance by JOHN D. RADICE on behalf of PLAINTIFF(S) with Certificate of Service(RADICE, JOHN) (Entered: 08/17/2016)
4Aug 25, 2016ViewORDER THAT ALL MOTIONS NOT PREVIOUSLY RULED UPON ARE GRANTED. ON A GOING-FORWARD BASIS, AND PURSUANT TO PRETRIAL ORDER NO. 1, ATTORNEYS ADMITTED TO PRACTICE AND IN GOOD STANDING IN ANY UNITED STATES DISTRICT COURT ARE ADMITTED PRO HAC VICE IN THIS LITIGATION WITHOUT THE NEED TO FILE A MOTION. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/25/2016. 8/25/2016 ENTERED AND COPIES MAILED AND E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/25/2016)
5Aug 26, 2016ViewNOTICE of Appearance by LIBERATO P. VERDERAME on behalf of PLAINTIFF(S) (VERDERAME, LIBERATO) (Entered: 08/26/2016)
6Aug 30, 2016ViewNOTICE of Appearance by DAVID S. NALVEN on behalf of PLAINTIFF(S) with Certificate of Service(NALVEN, DAVID) (Entered: 08/30/2016)
7Sep 1, 2016ViewNOTICE of Appearance by DANIEL E. GUSTAFSON on behalf of PLAINTIFF(S) (GUSTAFSON, DANIEL) (Entered: 09/01/2016)
8Sep 1, 2016ViewNOTICE of Appearance by THOMAS M. SOBOL on behalf of PLAINTIFF(S) with Certificate of Service(SOBOL, THOMAS) (Entered: 09/01/2016)
9Sep 1, 2016ViewNOTICE of Appearance by LAUREN GUTH BARNES on behalf of PLAINTIFF(S) with Certificate of Service(BARNES, LAUREN) (Entered: 09/01/2016)
10Sep 1, 2016ViewNOTICE of Appearance by LEE ALBERT on behalf of PLAINTIFF(S) with Certificate of Service(ALBERT, LEE) (Entered: 09/01/2016)
11Sep 1, 2016ViewStatement of Direct Purchaser Class Plaintiffs' and End-Payer Class Plaintiffs' Proposals for Appointment of Liaison Counsel by PLAINTIFF(S). (Attachments: # 1 Exhibit A, # 2 Exhibit B)(NAST, DIANNE) (Entered: 09/01/2016)
12Sep 1, 2016ViewDefendant's Submission Regarding Liaison Counsel and Defendants' Steering Committee by WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Exhibit 1)(LEVINE, JAN) (Entered: 09/01/2016)
13Sep 1, 2016ViewNOTICE of Appearance by JOSEPH T. LUKENS on behalf of PLAINTIFF(S) with Certificate of Service(LUKENS, JOSEPH) (Entered: 09/01/2016)
14Sep 1, 2016ViewNOTICE of Appearance by PETER R. KOHN on behalf of PLAINTIFF(S) with Certificate of Service(KOHN, PETER) (Entered: 09/01/2016)
15Sep 2, 2016ViewNOTICE of Appearance by PAUL COSTA on behalf of PLAINTIFF(S) with Certificate of Service(COSTA, PAUL) (Entered: 09/02/2016)
16Sep 2, 2016ViewNOTICE of Appearance by ROBERTA D. LIEBENBERG on behalf of PLAINTIFF(S) with Certificate of Service(LIEBENBERG, ROBERTA) (Entered: 09/02/2016)
17Sep 2, 2016ViewNOTICE of Appearance by LINDA P. NUSSBAUM on behalf of PLAINTIFF(S) with Certificate of Service(NUSSBAUM, LINDA) (Entered: 09/02/2016)
18Sep 2, 2016ViewNOTICE of Appearance by BART D. COHEN on behalf of PLAINTIFF(S) with Certificate of Service(COHEN, BART) (Entered: 09/02/2016)
19Sep 2, 2016ViewNOTICE of Appearance by ALEXANDER D. KULLAR on behalf of PLAINTIFF(S) (Attachments: # 1 Certificate of Service)(KULLAR, ALEXANDER) (Entered: 09/02/2016)
20Sep 6, 2016ViewNOTICE of Appearance by KEVIN LANDAU on behalf of PLAINTIFF(S) with Certificate of Service(LANDAU, KEVIN) (Entered: 09/06/2016)
21Sep 6, 2016ViewNOTICE of Appearance by ARCHANA TAMOSHUNAS on behalf of PLAINTIFF(S) with Certificate of Service(TAMOSHUNAS, ARCHANA) (Entered: 09/06/2016)
22Sep 6, 2016ViewNOTICE of Appearance by MICHAEL L. ROBERTS on behalf of IN RE: GENERIC DIGOXIN AND DOXYCYCLINE ANTITRUST LITIGATION **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (ROBERTS, MICHAEL) Modified on 9/7/2016 (ems). (Entered: 09/06/2016)
23Sep 7, 2016ViewNOTICE of Appearance by GREGORY B. LINKH on behalf of PLAINTIFF(S) with Certificate of Service(LINKH, GREGORY) (Entered: 09/07/2016)
24Sep 7, 2016ViewNOTICE of Appearance by DANIEL C. HEDLUND on behalf of PLAINTIFF(S) with Certificate of Service(HEDLUND, DANIEL) (Entered: 09/07/2016)
25Sep 7, 2016ViewNOTICE of Appearance by BONNY SWEENEY on behalf of PLAINTIFF(S) with Certificate of Service(SWEENEY, BONNY) (Entered: 09/07/2016)
26Sep 7, 2016ViewNOTICE of Appearance by STEVEN N. WILLIAMS on behalf of PLAINTIFF(S) with Certificate of Service(WILLIAMS, STEVEN) (Entered: 09/07/2016)
27Sep 7, 2016ViewNOTICE of Appearance by ADAM J. ZAPALA on behalf of PLAINTIFF(S) with Certificate of Service(ZAPALA, ADAM) (Entered: 09/07/2016)
28Sep 7, 2016ViewNOTICE of Appearance by JOYCE CHANG on behalf of PLAINTIFF(S) with Certificate of Service(CHANG, JOYCE) (Entered: 09/07/2016)
29Sep 7, 2016ViewDEFENDANT ACTAVIS, INC.'S ENTRY OF APPEARANCE OF COUNSEL on behalf of ALLERGAN PLC. Certificate of Service (CARTER, MELANIE) Modified on 9/23/2016 (ems). (Entered: 09/07/2016)
30Sep 8, 2016ViewNOTICE of Appearance by J. DOUGLAS BALDRIDGE on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(BALDRIDGE, J.) (Entered: 09/08/2016)
31Sep 8, 2016ViewNOTICE of Appearance by LISA JOSE FALES on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(FALES, LISA) (Entered: 09/08/2016)
32Sep 8, 2016ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by SUN PHARMACEUTICAL INDUSTRIES, INC..(BALDRIDGE, J.) (Entered: 09/08/2016)
33Sep 8, 2016ViewNOTICE of Appearance by DANIELLE R. FOLEY on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(FOLEY, DANIELLE) (Entered: 09/08/2016)
34Sep 8, 2016ViewNOTICE of Appearance by SARAH GROSSMAN-SWENSON on behalf of PLAINTIFF(S) with Certificate of Service(GROSSMAN-SWENSON, SARAH) (Entered: 09/08/2016)
35Sep 8, 2016ViewNOTICE of Appearance by STEVEN L. STEMERMAN on behalf of PLAINTIFF(S) with Certificate of Service(STEMERMAN, STEVEN) (Entered: 09/08/2016)
36Sep 8, 2016ViewPRETRIAL ORDER NO. 2 THAT ROBERTA LIEBENBERG, ESQUIRE (ON BEHALF OF THE END-PAYER PLAINTIFFS) AND DIANNE NAST, ESQUIRE (ON BEHALF OF THE DIRECT-PURCHASER PLAINTIFFS) ARE APPOINTED PLAINTIFFS' LIAISON COUNSEL, EFFECTIVE IMMEDIATELY; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/8/2016. 9/8/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/08/2016)
37Sep 8, 2016ViewPRETRIAL ORDER NO. 3 THAT JAN LEVINE, ESQUIRE IS APPOINTED DEFENDANTS' LIAISON COUNSEL, EFFECTIVE IMMEDIATELY; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/8/2016. 9/8/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/08/2016)
38Sep 14, 2016ViewNOTICE of Appearance by DEBRA GAW JOSEPHSON on behalf of PLAINTIFF(S). Certificate of Service. (JOSEPHSON, DEBRA) Modified on 9/15/2016 (ems). (Entered: 09/14/2016)
39Sep 14, 2016ViewNOTICE of Appearance by MICHELLE J. LOOBY on behalf of PLAINTIFF(S) with Certificate of Service(LOOBY, MICHELLE) (Entered: 09/14/2016)
40Sep 15, 2016RequestMinute Sheet for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 9/8/2016. (tjd) (Entered: 09/15/2016)
41Sep 19, 2016ViewNOTICE of Appearance by DAVID M. CIALKOWSKI on behalf of PLAINTIFF(S) with Certificate of Service(CIALKOWSKI, DAVID) (Entered: 09/19/2016)
42Sep 19, 2016ViewNOTICE of Appearance by ERIN DURBA on behalf of PLAINTIFF(S) with Certificate of Service(DURBA, ERIN) (Entered: 09/19/2016)
43Sep 19, 2016ViewNOTICE of Appearance by MICHAEL M. BUCHMAN on behalf of PLAINTIFF(S) with Certificate of Service(BUCHMAN, MICHAEL) (Entered: 09/19/2016)
44Sep 19, 2016ViewNOTICE of Appearance by JAYNE A. GOLDSTEIN on behalf of PLAINTIFF(S) (GOLDSTEIN, JAYNE) (Entered: 09/19/2016)
45Sep 23, 2016ViewNOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of PLAINTIFF(S) (SCHIRRIPA, FRANK) (Entered: 09/23/2016)
46Sep 23, 2016ViewNOTICE of Appearance by THOMAS H. BURT on behalf of PLAINTIFF(S) (BURT, THOMAS) (Entered: 09/23/2016)
47Sep 23, 2016ViewAPPLICATION/PETITION Application of Marc H. Edelson on behalf of PFTHW Fund End Payor Plaintiff by PLAINTIFF(S). (Attachments: # 1 Certificate of Service)(EDELSON, MARC) (Entered: 09/23/2016)
48Sep 23, 2016ViewAPPLICATION/PETITION of Frank R. Schirripa on behalf of IUOE Local 30 Benefits Fund by PLAINTIFF(S). (Attachments: # 1 Exhibit A - HRSC firm bio)(SCHIRRIPA, FRANK) (Entered: 09/23/2016)
49Sep 23, 2016ViewAPPLICATION/PETITION of Direct Purchaser Plaintiffs to Serve on the Plaintiffs' Steering Committee by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(NAST, DIANNE) (Entered: 09/23/2016)
50Sep 23, 2016ViewAPPLICATION/PETITION APPLICATION OF LISA SAVERI ON BEHALF OF CARPINELLI, MCCRARY AND VELARDI FOR APPOINTMENT TO LEADERSHIP OR IN THE ALTERNATIVE MEMBERSHIP OF END-PAYER PLAINTIFFS STEERING COMMITTEE by PLAINTIFF(S). (SAVERI, LISA) (Main Document 50 replaced on 9/26/2016 with permission from Chambers) (lisad, ). (Entered: 09/23/2016)
51Sep 23, 2016ViewAPPLICATION/PETITION of Gregory S. Asciolla, Counsel for Plaintiffs Tulsa Firefighters Health and Welfare Trust and UFCW Local 1500 Welfare Fund, for Appointment as Lead of the End-Payor Plaintiffs' Steering Committee by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 09/23/2016)
52Sep 23, 2016ViewAPPLICATION/PETITION of Mindee J. Reuben on Behalf of Nina Diamond for Appointment to End-Payer Plaintiffs' Steering Committee by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Certificate of Service)(REUBEN, MINDEE) (Entered: 09/23/2016)
53Sep 23, 2016ViewAPPLICATION/PETITION OF WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP ON BEHALF OF PLAINTIFF PLUMBERS & PIPEFITTERS LOCAL 33 HEALTH AND WELFARE FUND FOR APPOINTMENT AS LEAD COUNSEL OF END-PAYOR PLAINTIFFS' STEERING COMMITTEE OR MEMBERSHIP IN PLAINTIFFS' STEERING COMMITTEE by PLAINTIFF(S). (BURT, THOMAS) (Entered: 09/23/2016)
54Sep 23, 2016ViewAPPLICATION/PETITION Of Jayne A. Goldstein On Behalf Of Fraternal Order Of Police, Miami Lodge 20, Insurance Trust Fund, For Appointment As Lead Counsel Of The End-Payor Plaintiffs' Steering Committee by PLAINTIFF(S). (Attachments: # 1 Certificate of Service)(GOLDSTEIN, JAYNE) (Entered: 09/23/2016)
55Sep 23, 2016ViewAPPLICATION/PETITION Application of Heidi M. Silton for Leadership of or in the Alternative Membership in the End-Payor Plaintiff Steering Committee by PLAINTIFF(S). (SILTON, HEIDI) (Entered: 09/23/2016)
56Sep 23, 2016ViewAPPLICATION/PETITION of Lee Albert on Behalf of Plumbers & Pipefitters Local 178 Health & Welfare Trust Fund For Membership on End-Payor Plaintiffs' Steering Committee by PLAINTIFF(S). (ALBERT, LEE) (Entered: 09/23/2016)
57Sep 23, 2016ViewAPPLICATION/PETITION of Samuel H. Rudman on Behalf of NECA-IBEW Welfare Trust Fund for Appointment to Leadership of the End-Payer Plaintiffs' Steering Committee by PLAINTIFF(S). (RUDMAN, SAMUEL) (Entered: 09/23/2016)
58Sep 23, 2016ViewAPPLICATION/PETITION of Steven Williams on behalf of Unite Here Health and United Food & Commercial Workers and Employers Arizona Health and Welfare Trust for Appointment of Leadership of The End-Payor Plaintiff Steering Committee by PLAINTIFF(S). (WILLIAMS, STEVEN) (Entered: 09/23/2016)
59Sep 23, 2016ViewAPPLICATION/PETITION OF BONNY E. SWEENEY OF HAUSFELD LLP, ON BEHALF OF INTERNATIONAL UNION OF OPERATING ENGINEERS LOCAL 30 BENEFITS FUND, FOR APPOINTMENT AS LEAD COUNSEL FOR THE END-PAYER PLAINTIFFS' STEERING COMMITTEE by PLAINTIFF(S). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(KENNEY, JEANNINE) (Entered: 09/23/2016)
60Sep 23, 2016ViewAPPLICATION/PETITION Application of The City of Providence, Rhode Island for the Appointment of Michael M. Buchman to The End-Payor Plaintiffs Steering Committee by PLAINTIFF(S). (BUCHMAN, MICHAEL) (Entered: 09/23/2016)
61Sep 26, 2016ViewNOTICE of Appearance by CARL V. MALMSTROM on behalf of PLAINTIFF(S) (MALMSTROM, CARL) (Entered: 09/26/2016)
62Sep 27, 2016ViewNOTICE of Appearance by NATALIE FINKELMAN BENNETT on behalf of PLAINTIFFS with Certificate of Service (FINKELMAN BENNETT, NATALIE) Modified on 10/3/2016 (ems). (Entered: 09/27/2016)
63Oct 3, 2016ViewTRANSCRIPT of Initial Conference held on 9/8/2016, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: ESR / TRANSCRIBERS LIMITED TRANSCRIPTION SERVICE. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/24/2016. Redacted Transcript Deadline set for 11/3/2016. Release of Transcript Restriction set for 1/3/2017. (ems) (Entered: 10/03/2016)
64Oct 3, 2016ViewNotice of Filing of Official Transcript with Certificate of Service re 63 Transcript - PDF,, 10/3/2016 Entered and Copies Mailed and Emailed to Liaison Counsel. (ems) (Entered: 10/03/2016)
65Oct 17, 2016ViewUNITE HERE HEALTH AND UNITED FOOD AND COMMERCIAL WORKERS AND EMPLOYERS ARIZONA HEALTH AND WELFARE TRUST'S REQUEST FOR ORAL HEARING ON APPLICATION FOR LEADERSHIP TO THE END-PAYOR PLAINTIFF STEERING COMMITTEE filed by PLAINTIFF(S).(WILLIAMS, STEVEN) Modified on 10/18/2016 (ems). (Entered: 10/17/2016)
66Oct 19, 2016ViewPRETRIAL ORDER NO. 4 THAT A STATUS CONFERENCE WILL BE HELD ON 11/16/2016 AT 2:00 P.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA. AT THE CONFERENCE, THE COURT WILL CONDUCT A HEARING ON THE APPLICATIONS FOR PLAINTIFF'S STEERING COMMITTEES, AND THEREFORE, THE MOTION REQUESTING SUCH A HEARING (DOC. NO. 65) IS GRANTED; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/19/2016. 10/19/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 10/19/2016)
67Nov 2, 2016ViewSTATUS REPORT /Joint Status Report by WEST-WARD PHARMACEUTICAL CORP.. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(LEVINE, JAN) (Entered: 11/02/2016)
68Nov 9, 2016ViewJOINT PROPOSED AGENDA FOR NOVEMBER 16, 2016 STATUS CONFERENCE by WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Certificate of Service)(LEVINE, JAN) (Entered: 11/09/2016)
69Nov 9, 2016ViewNOTICE of Appearance by STEVEN J. GREENFOGEL on behalf of PLAINTIFF(S) (GREENFOGEL, STEVEN) (Entered: 11/09/2016)
70Nov 10, 2016ViewNOTICE of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S) (BONI, MICHAEL) (Entered: 11/10/2016)
71Nov 10, 2016ViewAPPLICATION/PETITION Application of Kimberly A. Kralowec and Todd A. Seaver for Appointment as Interim Co-Lead Counsel, and of Michael J. Boni for Appointment as Liaison Counsel, for the Indirect Reseller (Independent Pharmacy) Class by PLAINTIFF(S). (BONI, MICHAEL) (Entered: 11/10/2016)
72Nov 10, 2016ViewNOTICE of Appearance by JOSHUA D. SNYDER on behalf of PLAINTIFF(S) with Certificate of Service(SNYDER, JOSHUA) (Entered: 11/10/2016)
73Nov 10, 2016ViewNOTICE of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S) with Certificate of Service(KRALOWEC, KIMBERLY) (Entered: 11/10/2016)
74Nov 10, 2016ViewNOTICE of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S) with Certificate of Service(ROGERS, KATHLEEN) (Entered: 11/10/2016)
75Nov 10, 2016ViewNOTICE of Appearance by TERRY GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, TERRY) (Entered: 11/10/2016)
76Nov 11, 2016ViewNOTICE of Appearance by MICHAEL L. ROBERTS on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTS, MICHAEL) (Entered: 11/11/2016)
77Nov 15, 2016ViewNOTICE of Appearance by ERIK L. SHAWN on behalf of PLAINTIFF(S) with Certificate of Service. (GROSS, TERRY) Modified on 11/16/2016 (ems). (Entered: 11/15/2016)
78Nov 16, 2016ViewNOTICE of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S) (SEAVER, TODD) (Entered: 11/16/2016)
79Nov 17, 2016ViewNOTICE of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S) (HEFFELFINGER, CHRISTOPHER) (Entered: 11/17/2016)
80Nov 17, 2016ViewPRETRIAL ORDER NO. 5 AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/16/2016. 11/18/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/18/2016)
81Nov 18, 2016ViewNOTICE of Appearance by JENNIE LEE ANDERSON on behalf of PLAINTIFF(S) with Certificate of Service(ANDERSON, JENNIE) (Entered: 11/18/2016)
82Nov 18, 2016RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 11/16/2016. Court Reporter: ESR. (ems) (Entered: 11/21/2016)
83Nov 22, 2016ViewNOTICE of Appearance by JESSICA MOY on behalf of PLAINTIFF(S) (MOY, JESSICA) (Entered: 11/22/2016)
84Nov 28, 2016ViewPRETRIAL ORDER NO. 6 THAT THE COURT APPOINTS THE ATTORNEYS AND LAW FIRMS SET FORTH BELOW TO PERFORM THE DUTIES SET FORTH IN PRETRIAL ORDER NO. 1 AS MEMBERS OF THE PLAINTIFFS' STEERING COMMITTEE ("PSC"); ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/28/2016. 11/29/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/29/2016)
85Dec 1, 2016ViewMOTION to Produce Plaintiffs' Motion for Production of Documents Previously Produced by Defendants to the Government filed by PLAINTIFF(S).Memorandum. (Attachments: # 1 Proposed Order, # 2 Memorandum in Support of Motion for Production, # 3 Index to Exhibits, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Exhibit 27)(LIEBENBERG, ROBERTA) (Entered: 12/01/2016)
86Dec 5, 2016ViewTRANSCRIPT of Status Conference held on 11/16/2016, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: ESR / TRANSCRIBERS LIMITED TRANSCRIPTION SERVICE. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 12/27/2016. Redacted Transcript Deadline set for 1/5/2017. Release of Transcript Restriction set for 3/6/2017. (ems) (Entered: 12/05/2016)
87Dec 5, 2016ViewNotice of Filing of Official Transcript with Certificate of Service re 86 Transcript - PDF,, 12/5/2016 Entered and Copies Emailed to Liaison Counsel. (ems) (Entered: 12/05/2016)
88Dec 7, 2016ViewNOTICE of Appearance by ERIK L. SHAWN on behalf of PLAINTIFF(S) with Certificate of Service(SHAWN, ERIK) (Entered: 12/07/2016)
89Dec 8, 2016ViewNOTICE of Appearance by EDWARD A. DIVER on behalf of PLAINTIFF(S) with Certificate of Service(DIVER, EDWARD) (Entered: 12/08/2016)
90Dec 8, 2016ViewNOTICE of Appearance by PETER E. LECKMAN on behalf of PLAINTIFF(S) with Certificate of Service(LECKMAN, PETER) (Entered: 12/08/2016)
91Dec 8, 2016ViewNOTICE of Appearance by HOWARD I. LANGER on behalf of PLAINTIFF(S) with Certificate of Service(LANGER, HOWARD) (Entered: 12/08/2016)
92Dec 14, 2016ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. DEFENDANTS SHALL RESPOND TO PLAINTIFF'S MOTION FOR PRODUCTION OF DOCUMENTS (DOC. NO. 85) NO LATER THAN 1/6/2017. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 12/14/2016. 12/14/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 12/14/2016)
93Dec 16, 2016ViewNOTICE of Appearance by HOWARD J. SEDRAN on behalf of PLAINTIFF(S) with Certificate of Service(SEDRAN, HOWARD) (Entered: 12/16/2016)
94Dec 16, 2016ViewNOTICE of Appearance by KEITH VERRIER on behalf of PLAINTIFF(S) with Certificate of Service(VERRIER, KEITH) (Entered: 12/16/2016)
95Dec 28, 2016ViewNOTICE of Appearance by SETH B DAVIS on behalf of ALLERGAN PLC with Certificate of Service(DAVIS, SETH) (Entered: 12/28/2016)
96Dec 28, 2016ViewNOTICE of Appearance by HECTOR TORRES on behalf of ALLERGAN PLC with Certificate of Service(TORRES, HECTOR) (Entered: 12/28/2016)
97Dec 28, 2016ViewNOTICE of Appearance by MARC E. KASOWITZ on behalf of ALLERGAN PLC with Certificate of Service(KASOWITZ, MARC) (Entered: 12/28/2016)
98Dec 28, 2016ViewNOTICE of Appearance by SHERON KORPUS on behalf of ALLERGAN PLC with Certificate of Service(KORPUS, SHERON) (Entered: 12/28/2016)
99Dec 28, 2016ViewSTIPULATION AND ORDER THAT THE PARTIES SHALL HAVE UNTIL 1/4/2017 TO SUBMIT TO THE COURT A PROPOSED AGREED PROTECTIVE ORDER OR TO SUBMIT A PROPOSED PROTECTIVE ORDER IDENTIFYING AREAS OF AGREEMENT AND DISAGREEMENT AS PROVIDED IN PRETRIAL ORDER NO. 5, SECTION 2.a. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 12/28/2016. 12/29/2016 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (aeg) (Entered: 12/29/2016)
100Dec 29, 2016ViewNOTICE of Change of Address by TERRY GROSS(GROSS, TERRY) (Entered: 12/29/2016)
101Jan 3, 2017ViewORDER THAT AS THESE CASES DO NOT ALLEGE ANTITRUST VIOLATIONS WITH REGARD TO GENERIC DIGOXIN OR DOXYCYCLINE, THEY ARE NOT PROPERLY FILED IN MDL 2724 AS PRESENTLY CONSTRUCTED. THEREFORE, THE CLERK IS DIRECTED TO REMOVE THE MDL 2724 DESIGNATION FROM THESE CASES PENDING A DECISION BY THE JUDICIAL PANEL ON MULTIDISTRICT LITIGATION ("JPML") WITH REGARD TO THE MOTION OF PLAINTIFF ROCHESTER DRUG COOPERATIVE FOR TRANSFER OF RELATED ACTIONS. IT IS FURTHER ORDERED THAT FOR PURPOSES OF JUDICIAL ADMINISTRATION, THE ABOVE-CAPTIONED CASES SHALL BE MARKED AS RELATED TO THE FIRST CASE FILED IN THIS COURT AS PART OF THE MDL, INTERNATIONAL UNION OF OPERATING ENGINEERS LOCAL 30 BENEFITS FUND v. LANNETT COMPANY, INC., CIVIL ACTION NO. 16-990, AND REMAIN AS PRESENTLY ASSIGNED PENDING FURTHER ORDER OF THIS COURT OR THE JPML. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 1/3/2017. 1/3/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-6638, 16-6639, 16-6644, 16-6645, 16-6661, 16-6662, 16-6671, 16-6672) (ems) (Entered: 01/03/2017)
102Jan 4, 2017ViewProposed Pretrial Order (Stipulated Protective Order) by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 01/04/2017)
103Jan 5, 2017ViewNOTICE of Appearance by ADAM PESSIN on behalf of PLAINTIFF(S) with Certificate of Service(PESSIN, ADAM) (Entered: 01/05/2017)
104Jan 5, 2017ViewNOTICE of Withdrawal of Appearance by TIMOTHY H. GRAYSON on behalf of ALLERGAN PLC(GRAYSON, TIMOTHY) (Entered: 01/05/2017)
105Jan 5, 2017ViewNOTICE of Withdrawal of Appearance by STEVEN C. SUNSHINE on behalf of ALLERGAN PLC(SUNSHINE, STEVEN) (Entered: 01/05/2017)
106Jan 5, 2017ViewNOTICE of Withdrawal of Appearance by KAREN HOFFMAN LENT on behalf of ALLERGAN PLC(LENT, KAREN) (Entered: 01/05/2017)
107Jan 5, 2017ViewMOTION to Intervene filed by UNITED STATES OF AMERICA.Memorandum, Certificate of Service, Certificate of Counsel (Incorporated). (Attachments: # 1 Memorandum in support of United States' Uncontested Motion to Intervene, # 2 Text of Proposed Order granting United States' Uncontested Motion to Intervene)(CLARKE, ELLEN) (Entered: 01/05/2017)
108Jan 6, 2017ViewORDER THAT THE UNCONTESTED MOTION OF THE UNITED STATES TO INTERVENE (DOC. NO. 107) IS GRANTED. THE CLERK IS DIRECTED TO ADD THE UNITED STATES OF AMERICA AS INTERVENOR. THE SCOPE OF THIS INTERVENTION MAY BE DEFINED OR LIMITED BY FURTHER ORDER OF THE COURT. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 1/6/2017. 1/6/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 01/06/2017)
109Jan 6, 2017ViewNOTICE of Appearance by JOSEPH C. FOLIO, III on behalf of UNITED STATES OF AMERICA (FOLIO, JOSEPH) (Entered: 01/06/2017)
110Jan 6, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 1/6/2017 (ems) (Entered: 01/06/2017)
111Jan 10, 2017ViewNOTICE by PLAINTIFF(S) of Change of Firm Affiliation and Address (GOLDSTEIN, JAYNE) (Entered: 01/10/2017)
112Jan 10, 2017ViewNOTICE of Appearance by DAVID N CINOTTI on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(CINOTTI, DAVID) (Entered: 01/10/2017)
113Jan 10, 2017ViewNOTICE of Appearance by ASTOR HEAVEN on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(HEAVEN, ASTOR) (Entered: 01/10/2017)
114Jan 10, 2017ViewNOTICE of Appearance by SHARI ROSS LAHLOU on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(LAHLOU, SHARI) (Entered: 01/10/2017)
115Jan 10, 2017ViewNOTICE of Appearance by KEITH J HARRISON on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(HARRISON, KEITH) (Entered: 01/10/2017)
116Jan 12, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 11/22/2016 (ems) (Entered: 01/12/2017)
117Jan 12, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 11/30/2016 (ems) (Entered: 01/12/2017)
118Jan 13, 2017ViewSTATUS REPORT of Plaintiffs' Steering Committee Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Certificate of Service)(LIEBENBERG, ROBERTA) (Entered: 01/13/2017)
119Jan 23, 2017ViewNOTICE by PLAINTIFF(S) [NOTICE OF LAW FIRM NAME CHANGE] (GROSSMAN-SWENSON, SARAH) (Entered: 01/23/2017)
120Jan 25, 2017ViewORDER THAT THE STIPULATION IS APPROVED. THE PARTIES SHALL HAVE UNTIL 2/27/2017 TO SUBMIT TO THE COURT THE PROPOSED PROTOCOLS, OR TO SUBMIT PROPOSED PROTOCOLS IDENTIFYING AREAS OF AGREEMENT AND DISAGREEMENT. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 1/24/2017. 1/25/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 01/25/2017)
121Jan 26, 2017ViewPRETRIAL ORDER NO. 7 (PROTECTIVE ORDER) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 1/26/2017. 1/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 01/26/2017)
122Jan 26, 2017ViewNOTICE of Withdrawal of Appearance by TIFFANY RIDER on behalf of ALLERGAN PLC. (ems) (Entered: 01/26/2017)
123Jan 26, 2017ViewNOTICE by ALLERGAN PLC re 122 Notice of Withdrawal of Appearance Notice of Manual Filing of Withdrawal of Appearance (HENRY, TERRY) (Entered: 01/26/2017)
124Jan 27, 2017ViewNOTICE of Voluntary Dismissal by PLAINTIFF(S) As To Plaintiff Bidwell Pharmacy & Medical Supply, Inc. and the Indirect-Reseller Plaintiff Action, without prejudice, against all Defendants.(SNYDER, JOSHUA) (Entered: 01/27/2017)
125Jan 27, 2017ViewCONSOLIDATED AMENDED CLASS ACTION COMPLAINT filed by PLAINTIFF(S). Certificate of Service. (APPLIES TO DIRECT PURCHASER ACTIONS) (ems) (Entered: 01/30/2017)
126Jan 27, 2017ViewEND-PAYER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT by PLAINTIFF(S). Certificate of Service. (APPLIES TO ALL END-PAYER ACTIONS; 16-990, 16-1371, 16-1388, 16-1534, 16-1954, 16-2031, 16-2077, 16-2169, 16-2191, 16-2468, 16-2810, 16-3091, 16-3576, 16-3635, 16-4308, 16-4818, 16-5016) (ems) (Entered: 01/30/2017)
Jan 27, 20174 Summons Issued as to GLAZER, HERITAGE PHARMACEUTICALS, INC., MALEK, MAYNE. Forwarded To: Roberta D. Liebenberg on 1/30/2017 (ems) (Entered: 01/30/2017)
Jan 27, 20172 Summons Issued as to HERITAGE PHARMACEUTICALS, INC., MAYNE. Forwarded To: Dianne M. Nast on 2/10/2017 (ems) (Entered: 02/10/2017)
127Jan 30, 2017ViewNOTICE of Withdrawal of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S)(HEFFELFINGER, CHRISTOPHER) (Entered: 01/30/2017)
128Jan 30, 2017ViewNOTICE of Withdrawal of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S)(SEAVER, TODD) (Entered: 01/30/2017)
129Jan 30, 2017ViewNOTICE of Withdrawal of Appearance by JESSICA MOY on behalf of PLAINTIFF(S)(MOY, JESSICA) (Entered: 01/30/2017)
130Jan 31, 2017ViewNOTICE by PLAINTIFF(S) Change of Law Firm Affiliation (NARINE, KRISHNA) (Entered: 01/31/2017)
131Feb 1, 2017ViewNOTICE by PLAINTIFF(S) re 85 MOTION to Produce Plaintiffs' Motion for Production of Documents Previously Produced by Defendants to the Government "Plaintiffs' Withdrawal of Their Motion for Production of Documents Previously Produced by Defendants to the Government" (LIEBENBERG, ROBERTA) (Entered: 02/01/2017)
132Feb 10, 2017ViewSTATUS REPORT Plaintiffs' Second Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 02/10/2017)
133Feb 17, 2017ViewNOTICE of Appearance by BRIAN J SMITH on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(SMITH, BRIAN) (Entered: 02/17/2017)
134Feb 17, 2017ViewNOTICE of Appearance by MICHAEL E. MARTINEZ on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(MARTINEZ, MICHAEL) (Entered: 02/17/2017)
135Feb 17, 2017ViewNOTICE of Appearance by STEVEN M KOWAL on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(KOWAL, STEVEN) (Entered: 02/17/2017)
136Feb 17, 2017ViewNOTICE of Appearance by LAUREN NORRIS DONAHUE on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(DONAHUE, LAUREN) (Entered: 02/17/2017)
137Feb 17, 2017ViewMOTION for Order Plaintiffs' Unopposed Motion for Entry of a Pretrial Order re Time and Expense Guidelines and Reports filed by PLAINTIFF(S).Memorandum. (Attachments: # 1 Memorandum in Support of Motion, # 2 Exhibit 1 - Proposed Pretrial Order)(LIEBENBERG, ROBERTA) (Entered: 02/17/2017)
138Feb 21, 2017ViewPRETRIAL ORDER NO. 8 THAT PLAINTIFFS' UNOPPOSED MOTION FOR ENTRY OF A PRETRIAL ORDER RE: TIME AND EXPENSE GUIDELINES AND REPORTS (DOC. NO. 137) IS GRANTED AND ENTERS THIS PRETRIAL ORDER TO ESTABLISH A PROTOCOL FOR THE SUBMISSION AND REVIEW OF ATTORNEYS' FEES AND EXPENSES IN THE MDL BY COUNSEL FOR THE DIRECT PURCHASER PLAINTIFFS AND THE END-PAYER PLAINTIFFS; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/21/2017. 2/21/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 02/21/2017)
139Feb 22, 2017ViewNOTICE of Appearance by D. JARRETT ARP on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(ARP, D.) (Entered: 02/22/2017)
140Feb 22, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 including Corporate Parent - Heritage Pharmaceuticals Holdings Inc.; Other Affiliate - Emcure Pharmaceuticals Ltd. with Certificate of Service by HERITAGE PHARMACEUTICALS, INC..(ARP, D.) (Entered: 02/22/2017)
141Feb 22, 2017ViewNOTICE of Appearance by MELANIE L. KATSUR on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(KATSUR, MELANIE) (Entered: 02/22/2017)
142Feb 22, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by MAYNE PHARMA USA, INC..(MARTINEZ, MICHAEL) (Entered: 02/22/2017)
143Mar 4, 2017ViewNOTICE of Appearance by SARAH F. TEICH on behalf of PAR PHARMACEUTICAL, INC. (TEICH, SARAH) (Entered: 03/04/2017)
144Mar 4, 2017ViewNOTICE of Appearance by JOHN E. SCHMIDTLEIN on behalf of PAR PHARMACEUTICAL, INC. (SCHMIDTLEIN, JOHN) (Entered: 03/04/2017)
145Mar 7, 2017ViewNOTICE of Withdrawal of Appearance by HOWARD I. LANGER on behalf of PLAINTIFF(S). Certificate of Service. (LANGER, HOWARD) Modified on 3/7/2017 (ems). (Entered: 03/07/2017)
146Mar 7, 2017ViewNOTICE of Withdrawal of Appearance by EDWARD A. DIVER on behalf of PLAINTIFF(S). Certificate of Service. (DIVER, EDWARD) Modified on 3/7/2017 (ems). (Entered: 03/07/2017)
147Mar 7, 2017ViewNOTICE of Withdrawal of Appearance by PETER E. LECKMAN on behalf of PLAINTIFF(S). Certificate of Service. (LECKMAN, PETER) Modified on 3/7/2017 (ems). (Entered: 03/07/2017)
148Mar 7, 2017ViewSTATUS REPORT Plaintiffs' Third Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 03/07/2017)
149Mar 7, 2017ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE PARTIES SHALL SUBMIT PROPOSED PROTOCOLS GOVERNING DOCUMENT PRESERVATION AND ELECTRONICALLY STORED INFORMATION AND DOCUMENTS NO LATER THAN 3/15/2017. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/7/2017. 3/7/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/07/2017)
150Mar 8, 2017ViewORDER THAT THE COURT WILL HOLD A FURTHER STATUS CONFERENCE WITH PLAINTIFFS' CO-LEAD COUNSEL AND DEFENSE LIAISON COUNSEL ON 3/16/2017 AT 2:00 P.M. IN CHAMBERS (ROOM 12614). SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/8/2017. 3/8/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/08/2017)
151Mar 13, 2017ViewNOTICE of Appearance by KAREN SHARP HALBERT on behalf of PLAINTIFF(S) with Certificate of Service(HALBERT, KAREN) (Entered: 03/13/2017)
152Mar 15, 2017ViewProposed Pretrial Order Regarding Document Preservation by PLAINTIFF(S). (NAST, DIANNE) (Entered: 03/15/2017)
153Mar 15, 2017ViewProposed Pretrial Order Regarding the Search for and Production of Discovery Material by PLAINTIFF(S). (NAST, DIANNE) (Entered: 03/15/2017)
154Mar 15, 2017ViewStatement In Support Of Disputed Portions Of The ESI Protocol by HERITAGE PHARMACEUTICALS, INC., IMPAX LABORATORIES, INC., LANNETT COMPANY, INC., MAYNE PHARMA USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Exhibit Exhibit A)(TEICH, SARAH) (Entered: 03/15/2017)
155Mar 15, 2017ViewStatement of Plaintiffs Regarding Disputed Provisions in the Parties' Proposed Order Regarding the Search for and Production of Electronically Stored Information and Documents by PLAINTIFF(S). (Attachments: # 1 Exhibit A)(NAST, DIANNE) (Entered: 03/15/2017)
156Mar 16, 2017ViewNOTICE of Withdrawal of Appearance by EDWARD D. HASSI on behalf of PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC.(HASSI, EDWARD) (Entered: 03/16/2017)
157Mar 16, 2017ViewNOTICE of Withdrawal of Appearance by STEPHEN D. BRODY on behalf of PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC.(BRODY, STEPHEN) (Entered: 03/16/2017)
158Mar 16, 2017ViewSTATUS REPORT Plaintiffs' Fourth Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit)(LIEBENBERG, ROBERTA) (Entered: 03/16/2017)
159Mar 20, 2017ViewMOTION to Amend/Correct 84 Pretrial Order, (UNOPPOSED MOTION TO AMEND PRETRIAL ORDER NO. 6 filed by IN RE: GENERIC DIGOXIN AND DOXYCYCLINE ANTITRUST LITIGATION.. (Attachments: # 1 Exhibit A - Shepherd Finkelman Firm Resume, # 2 Text of Proposed Order, # 3 Certificate of Service)(GOLDSTEIN, JAYNE) (Entered: 03/20/2017)
160Mar 20, 2017ViewPRETRIAL ORDER NO. 9 THAT PRETRIAL ORDER NO. 6, APPOINTING THE MEMBERS OF THE PLAINTIFFS' STEERING COMMITTEE ("PSC",) IS AMENDED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/20/2017. 3/21/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/21/2017)
161Mar 21, 2017ViewNOTICE of Appearance by JONATHAN W. CUNEO on behalf of PLAINTIFF(S) with Certificate of Service(CUNEO, JONATHAN) (Entered: 03/21/2017)
162Mar 21, 2017ViewNOTICE of Appearance by PETER GIL-MONTLLOR on behalf of PLAINTIFF(S) with Certificate of Service(GIL-MONTLLOR, PETER) (Entered: 03/21/2017)
163Mar 21, 2017ViewStipulation To Substitute Actavis Holdco U.S., Inc. as a Party in this Action by WEST-WARD PHARMACEUTICAL CORP., WEST-WARD PHARMACEUTICALS CORPORATION. **(COPY SENT TO CHAMBERS FOR APPROVAL)** (LEVINE, JAN) Modified on 3/21/2017 (ems). (Entered: 03/21/2017)
164Mar 21, 2017ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED AND "ACTAVIS HOLDCO U.S., INC." SHALL BE SUBSTITUTED AS THE PROPER PARTY IN ALL CASES WITHIN THE MDL, REPLACING "ALLERGAN PLC"; "ACTAVIS, PLC"; "ACTAVIS HOLDCO U.S. INC" (NO COMMA) OR ANY OTHER NAMED ACTAVIS/ALLERGAN ENTITIES. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/22/2017. 3/22/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/22/2017)
165Mar 21, 2017ViewORDER THAT AS THESE CASES DO NOT ALLEGE ANTITRUST VIOLATIONS WITH REGARD TO GENERIC DIGOXIN OR DOXYCYCLINE, THEY ARE NOT PROPERLY FILED IN MDL 2724 AS PRESENTLY CONSTRUCTED. THEREFORE, THE CLERK IS DIRECTED TO REMOVE THE MDL 2724 DESIGNATION FROM THESE CASES PENDING ACTION BY THE JUDICIAL PANEL ON MULTIDISTRICT LITIGATION ("JPML") WITH REGARD TO THE PENDING MOTION TO TRANSFER ACTIONS. IT IS FURTHER ORDERED THAT FOR PURPOSES OF JUDICIAL ADMINISTRATION, THE ABOVE-CAPTIONED CASES SHALL BE MARKED AS RELATED TO THE FIRST CASES FILED IN THIS COURT AS PART OF THE MDL, INTERNATIONAL UNION OF OPERATING ENGINEERS LOCAL 30 BENEFITS FUND v. LANNETT COMPANY, INC., CIVIL ACTION NO. 16-990, AND REMAIN AS PRESENTLY ASSIGNED PENDING FURTHER ORDER OF THIS COURT OR THE JPML. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/21/2017. 3/22/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-1134, 17-1135, 17-1222) (ems) (Entered: 03/22/2017)
166Mar 22, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 including Teva Pharmaceutical Industries Ltd. and Teva Pharmaceuticals USA, Inc. with Certificate of Service by ACTAVIS HOLDCO U.S., INC..(KASOWITZ, MARC) (Entered: 03/22/2017)
167Mar 22, 2017ViewNOTICE of Appearance by RYAN T. BECKER on behalf of LANNETT COMPANY, INC., THE LANNETT COMPANY, INC. with Certificate of Service(BECKER, RYAN) (Entered: 03/22/2017)
168Mar 22, 2017ViewNOTICE of Appearance by SETH A. MOSKOWITZ on behalf of ACTAVIS HOLDCO U.S., INC. with Certificate of Service(MOSKOWITZ, SETH) (Entered: 03/22/2017)
169Mar 22, 2017ViewNOTICE of Appearance by DAVID M. MAX on behalf of ACTAVIS HOLDCO U.S., INC. with Certificate of Service(MAX, DAVID) (Entered: 03/22/2017)
170Mar 24, 2017ViewPRETRIAL ORDER NO. 10 (DUTIES AND AUTHORITY OF CO-LEAD COUNSEL) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/24/2017. 3/24/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/24/2017)
171Mar 24, 2017ViewNOTICE of Withdrawal of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S)(BONI, MICHAEL) (Entered: 03/24/2017)
172Mar 24, 2017ViewNOTICE of Withdrawal of Appearance by JOSHUA D. SNYDER on behalf of PLAINTIFF(S)(SNYDER, JOSHUA) (Entered: 03/24/2017)
173Mar 27, 2017ViewSTIPULATION To File Corrected EPP Complaint by PLAINTIFF(S). **(COPY SENT TO CHAMBERS FOR APPROVAL)** (LIEBENBERG, ROBERTA) Modified on 3/27/2017 (ems). (Entered: 03/27/2017)
174Mar 27, 2017ViewSTIPULATION Joint Stipulation and [Proposed] Pretrial Order No. 11 by PLAINTIFF(S). (Attachments: # 1 Certificate of Service) **(COPY SENT TO CHAMBERS FOR APPROVAL)** (LIEBENBERG, ROBERTA) Modified on 3/27/2017 (ems). (Entered: 03/27/2017)
175Mar 28, 2017ViewEND-PAYER PLAINTIFFS' CORRECTED CONSOLIDATED CLASS ACTION COMPLAINT by PLAINTIFF(S). Certificate of Service. (APPLIES TO ALL END-PAYER ACTIONS; 16-990, 16-1371, 16-1388, 16-1534, 16-1954, 16-2031, 16-2077, 16-2169, 16-2191, 16-2468, 16-2810, 16-3091, 16-3576, 16-3635, 16-4308, 16-4818, 16-5016) (ems) (Entered: 03/28/2017)
176Mar 28, 2017ViewNOTICE by ACTAVIS HOLDCO U.S., INC. / Notice of Change of Firm Name (DAVIS, SETH) (Entered: 03/28/2017)
177Mar 28, 2017ViewMOTION to Dismiss THE CONSOLIDATED CLASS ACTION COMPLAINTS filed by WEST-WARD PHARMACEUTICAL CORP... (Attachments: # 1 Memorandum of Law in Support, # 2 Certificate of Service, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Text of Proposed Order)(LEVINE, JAN) (Entered: 03/28/2017)
178Mar 28, 2017ViewSTIPULATION AND ORDER THAT END-PAYER PLAINTIFFS MAY FILE A CORRECTED CONSOLIDATED CLASS ACTION COMPLAINT TO SUPERSEDE THE EARLIER FILED END-PAYER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT (DOC. NO. 126); ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/28/2017. 3/28/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/28/2017)
179Mar 28, 2017ViewPRETRIAL ORDER NO. 11 (BRIEFING ON THE MOTIONS TO DISMISS) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/28/2017. 3/28/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/28/2017)
180Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM The Consolidated Class Action Complaints filed by IMPAX LABORATORIES, INC... (Attachments: # 1 Memorandum of Law, # 2 Certificate of Service)(JACOBSEN, RAYMOND) (Entered: 03/28/2017)
181Mar 28, 2017ViewNOTICE by IMPAX LABORATORIES, INC. re 180 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM The Consolidated Class Action Complaints of Text of Proposed Order (Attachments: # 1 Certificate of Service)(JACOBSEN, RAYMOND) (Entered: 03/28/2017)
182Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the Consolidated Amended Complaints filed by SUN PHARMACEUTICAL INDUSTRIES, INC..Memorandum, Proposed Order, Certificate of Service. (Attachments: # 1 Memorandum of Law in Support of Individual Motion to Dismiss Consolidated Amended Complaints, # 2 Text of Proposed Order, # 3 Certificate of Service)(BALDRIDGE, J.) (Entered: 03/28/2017)
183Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM /Actavis Holdco U.S., Inc.'s Motion to Dismiss Direct Purchaser Plaintiffs' and End-Payor Purchaser Plaintiffs' Consolidated Amended Complaints filed by ACTAVIS HOLDCO U.S., INC..Memorandum, Declaration, Certificate of Service. (Attachments: # 1 Memorandum of Law in Support of Actavis Holdco U.S., Inc.'s Motion to Dismiss Direct Purchaser Plaintiffs' and End-Payor Purchaser Plaintiffs' Consolidated Amended Complaints, # 2 Declaration of David M. Max in Support of Actavis Holdco U.S., Inc.'s Motion to Dismiss Direct Purchaser Plaintiffs' and End-Payor Purchaser Plaintiffs' Consolidated Amended Complaints, # 3 Exhibit A, # 4 Exhibit B, # 5 [Proposed] Order, # 6 Certificate of Service)(KORPUS, SHERON) (Entered: 03/28/2017)
184Mar 28, 2017ViewMOTION to Dismiss Direct Purchaser Plaintiffs' Consolidated Amended Complaint and End-Payer Plaintiffs' Consolidated Class Action Complaint filed by HERITAGE PHARMACEUTICALS, INC..Memorandum of Law, Certificate of Service. (Attachments: # 1 Memorandum of Law in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(ARP, D.) (Entered: 03/28/2017)
185Mar 28, 2017ViewJoint MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by ACTAVIS HOLDCO U.S., INC., IMPAX LABORATORIES, INC., LANNETT COMPANY, INC., MAYNE, MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., WEST-WARD PHARMACEUTICAL CORP..Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 Certificate of Service)(ARTH, GERALD) (Entered: 03/28/2017)
186Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM The Consolidated Amended Complaints filed by LANNETT COMPANY, INC..Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 Certificate of Service)(ARTH, GERALD) (Entered: 03/28/2017)
187Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM The Consolidated Class Action Complaints filed by PAR PHARMACEUTICAL, INC..Memorandum, Certificate of Service. (Attachments: # 1 Memorandum of Law in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(SCHMIDTLEIN, JOHN) (Entered: 03/28/2017)
188Mar 28, 2017ViewJoint MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by ACTAVIS HOLDCO U.S., INC., IMPAX LABORATORIES, INC., LANNETT COMPANY, INC., MAYNE PHARMA USA, INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., WEST-WARD PHARMACEUTICAL CORP..Memorandum. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 Appendix Appendix A, # 4 Appendix Appendix B, # 5 Appendix Appendix C, # 6 Appendix Appendix D, # 7 Appendix Appendix E, # 8 Certificate of Service)(JACOBSEN, RAYMOND) (Entered: 03/28/2017)
189Mar 28, 2017ViewMOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by MAYNE PHARMA USA, INC..Memorandum, Certificate of Service. (Attachments: # 1 Memorandum of Law in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(MARTINEZ, MICHAEL) (Entered: 03/28/2017)
190Mar 28, 2017ViewMOTION to Dismiss DEFENDANT MYLAN PHARMACEUTICALS INC.'S MOTION TO DISMISS DIRECT PURCHASER PLAINTIFFS' CONSOLIDATED AMENDED COMPLAINT AND END-PAYER PLAINTIFFS' CORRECTED CONSOLIDATED CLASS ACTION COMPLAINT filed by MYLAN PHARMACEUTICALS, INC... (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 Certificate of Service)(PAK, CHUL) (Entered: 03/28/2017)
191Mar 29, 2017ViewSTATUS REPORT Plaintiffs' Fifth Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 03/29/2017)
192Mar 29, 2017ViewSTIPULATION AND ORDER THAT MAYNE PHARMA INC. SHALL REPLACE MAYNE PHARMA USA, INC. ON THE DOCKET IN THE ACTION AND FOR ECF FILING PURPOSES. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/29/2017. 3/29/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 03/29/2017)
193Apr 3, 2017ViewNOTICE of Appearance by ALEC BLAINE FINLEY on behalf of PLAINTIFF(S) with Certificate of Service(FINLEY, ALEC) (Entered: 04/03/2017)
194Apr 7, 2017ViewCopy of Transfer Order that pursuant to 28 U.S.C. 1407 the actions listed on Schedule A are transferred to the ED-PA and with the consent of the court assigned to the Honorable Cynthia M. Rufe for inclusion in the coordinated or consolidated pretrial proceedings. It is Further Ordered that MDL NO. 2724 is renamed "In Re: Generic Pharmaceuticals Pricing Antitrust Litigation" (ems) (Entered: 04/07/2017)
195Apr 10, 2017ViewPRETRIAL ORDER NO. 12 THAT THE ABOVE-CAPTIONED CASES, ALREADY ASSIGNED TO THIS COURT'S CALENDAR, SHALL BE MADE PART OF IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION, 16-MD-2724, FOR COORDINATED AND CONSOLIDATED PRETRIAL PROCEEDINGS. IT IS FURTHER ORDERED THAT, EFFECTIVE THIS DATE, ALL CASES THAT ARE FILED DIRECTLY INTO THE MDL PURSUANT TO PRETRIAL ORDER NO. 1 SHALL LIST ON THE CIVIL COVER SHEET WITH THE RELATED CASE DESIGNATION THE GENERIC DRUG(S) UPON WHICH SUIT IS BROUGHT. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/10/2017. 4/11/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL CASES LISTED ON APPENDIX A; ANY FUTURE CASES FILED DIRECTLY INTO MDL 2724) (ems) (Entered: 04/11/2017)
196Apr 10, 2017ViewPRETRIAL ORDER NO. 13 THAT LEAD AND LIAISON COUNSEL, AFTER CONSULTATION WITH ALL INTERESTED COUNSEL, SHALL SUBMIT TO THE COURT STATUS REPORTS SETTING FORTH SUGGESTIONS FOR THE MANAGEMENT OF THE MDL, INCLUDING WHETHER AND HOW TO SEPERATE CASES INTO SUBGROUPS FOR COORDINATED OR CONSOLIDATED PRETRIAL PROCEEDINGS, GENERAL TIMING FOR FILING OF CONSOLIDATED CLASS-ACTION COMPLAINTS AND MOTIONS TO DISMISS, POTENTIAL EXPANSION OF LEADERSHIP FOR BOTH PLAINTIFFS AND DEFENDANTS, AND ANY OTHER ISSUES THAT COUNSEL WISH TO BRING TO THE COURT'S ATTENTION. THE STATUS REPORTS SHALL BE SUBMITTED NO LATER THAN 4/28/2017. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/10/2017. 4/11/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 04/11/2017)
197Apr 10, 2017ViewPRETRIAL ORDER NO. 14 THAT A GENERAL STATUS CONFERENCE WILL TAKE PLACE ON 5/4/2017 AT 2:00 P.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA, WITH ALL COUNSEL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/10/2017. 4/11/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 04/11/2017)
198Apr 10, 2017ViewPRETRIAL ORDER NO. 15 (BRIEFING ON THE MOTIONS TO DISMISS) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/10/2017. 4/11/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-973) (ems) (VACATED PER DOC. NO. 306) Modified on 5/4/2017 (ems). (Entered: 04/11/2017)
199Apr 11, 2017ViewNOTICE of Appearance by JOSEPH SERINO, JR on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Jury Demand and Certificate of Service(SERINO, JOSEPH) (Entered: 04/11/2017)
200Apr 11, 2017ViewNOTICE of Appearance by WALTER H. SWAYZE, III on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. (SWAYZE, WALTER) (Entered: 04/11/2017)
201Apr 11, 2017ViewNOTICE of Appearance by WALTER H. SWAYZE, III on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (SWAYZE, WALTER) Modified on 4/11/2017 (ems). (Entered: 04/11/2017)
202Apr 11, 2017ViewMOTION to Stay filed by AKORN, INC., HI-TECH PHARMACAL CO., INC..Memorandum. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order)(SWAYZE, WALTER) (Entered: 04/11/2017)
203Apr 12, 2017ViewORDER THAT DEFENDANTS' MOTIONS TO TRANSFER (DOC. NO. 17 IN 16-6671; DOC. NO. 6 IN 17-293; DOC. NO. 22 IN 17-560; DOC. NO. 29 IN 17-724) ARE DENIED WITHOUT PREJUDICE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/12/2017. 4/13/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-6671, 17-293, 17-560, 17-724) (ems) (Entered: 04/13/2017)
204Apr 13, 2017ViewNOTICE of Appearance by DOUGLAS J. KURTENBACH on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Jury Demand and Certificate of Service(KURTENBACH, DOUGLAS) (Entered: 04/13/2017)
205Apr 13, 2017ViewNOTICE of Appearance by KATHERINE A. ROCCO on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Jury Demand and Certificate of Service(ROCCO, KATHERINE) (Entered: 04/13/2017)
206Apr 13, 2017ViewNOTICE of Appearance by JAY P. LEFKOWITZ on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Jury Demand and Certificate of Service(LEFKOWITZ, JAY) (Entered: 04/13/2017)
207Apr 13, 2017ViewNOTICE of Appearance by ROBIN VANDERMEULEN on behalf of PLAINTIFF(S) with Certificate of Service(VANDERMEULEN, ROBIN) (Entered: 04/13/2017)
208Apr 13, 2017ViewNOTICE of Appearance by DEVORA W. ALLON on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Jury Demand and Certificate of Service(ALLON, DEVORA) (Entered: 04/13/2017)
209Apr 13, 2017ViewNOTICE of Appearance by J. CLAYTON EVERETT, JR on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(EVERETT, J.) (Entered: 04/13/2017)
210Apr 13, 2017ViewNOTICE of Appearance by SCOTT A. STEMPEL on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(STEMPEL, SCOTT) (Entered: 04/13/2017)
211Apr 13, 2017ViewNOTICE of Appearance by SAUL P MORGENSTERN on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(MORGENSTERN, SAUL) (Entered: 04/13/2017)
212Apr 13, 2017ViewNOTICE of Appearance by LAURA S. SHORES on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(SHORES, LAURA) (Entered: 04/13/2017)
213Apr 13, 2017ViewNOTICE of Appearance by MARGARET A. ROGERS on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(ROGERS, MARGARET) (Entered: 04/13/2017)
214Apr 13, 2017ViewNOTICE of Appearance by CHRISTOPHER T. HOLDING on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC. (HOLDING, CHRISTOPHER) (Entered: 04/13/2017)
215Apr 14, 2017ViewCopy of Conditional Transfer Order (CTO-1) from the Judicial Panel on Multidistrict Litigation that the actions listed on the attached schedule are transferred to the ED-PA for coordinated or consolidated pretrial proceedings assigned to the Honorable Cynthia M. Rufe. (ems) (Entered: 04/14/2017)
216Apr 14, 2017ViewNOTICE of Appearance by STACEY ANNE MAHONEY on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(MAHONEY, STACEY) (Entered: 04/14/2017)
217Apr 14, 2017ViewNOTICE of Appearance by CHRISTOPHER BRETT LEACH on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(LEACH, CHRISTOPHER) (Entered: 04/14/2017)
218Apr 14, 2017ViewNOTICE of Appearance by JENNIFER G. LEVY on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(LEVY, JENNIFER) (Entered: 04/14/2017)
219Apr 14, 2017RequestNOTICE of Appearance by JASON R. PARISH on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(PARISH, JASON) (Entered: 04/14/2017)
220Apr 14, 2017RequestNOTICE of Appearance by JOSEPH E. WOLFSON on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(WOLFSON, JOSEPH) (Entered: 04/14/2017)
221Apr 14, 2017RequestNOTICE of Appearance by JACOB BOYARS on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(BOYARS, JACOB) (Entered: 04/14/2017)
222Apr 14, 2017RequestNOTICE of Appearance by BRIAN T. FEENEY on behalf of DR. REDDY'S LABORATORIES, INC. with Certificate of Service(FEENEY, BRIAN) (Entered: 04/14/2017)
223Apr 17, 2017RequestNOTICE of Appearance by ANDREW S WELLIN on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(WELLIN, ANDREW) (Entered: 04/17/2017)
224Apr 17, 2017RequestNOTICE of Appearance by TRACEY F MILICH on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(MILICH, TRACEY) (Entered: 04/17/2017)
225Apr 17, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/17/2017. 4/18/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1134, 17-CV-1461) (ems) (Entered: 04/18/2017)
226Apr 17, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/17/2017. 4/18/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1135) (ems) (Entered: 04/18/2017)
227Apr 18, 2017ViewNOTICE of Appearance by THOMAS J. WELLING on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. with Jury Demand and Certificate of Service(WELLING, THOMAS) (Entered: 04/18/2017)
228Apr 18, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IN THIS CASE TRANSFERRED FROM THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/18/2017. 4/18/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1773) (ems) (Entered: 04/18/2017)
229Apr 19, 2017RequestNOTICE of Appearance by LEIV H. BLAD on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(BLAD, LEIV) (Entered: 04/19/2017)
230Apr 19, 2017RequestNOTICE of Appearance by ZAREMA A. JARAMILLO on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(JARAMILLO, ZAREMA) (Entered: 04/19/2017)
231Apr 19, 2017RequestNOTICE of Appearance by GEORGE G. GORDON on behalf of LANNETT COMPANY, INC. (GORDON, GEORGE) (Entered: 04/19/2017)
232Apr 19, 2017RequestNOTICE of Appearance by STEPHEN D. BROWN on behalf of LANNETT COMPANY, INC. (BROWN, STEPHEN) (Entered: 04/19/2017)
233Apr 19, 2017RequestNOTICE of Appearance by JULIA CHAPMAN on behalf of LANNETT COMPANY, INC. (CHAPMAN, JULIA) (Entered: 04/19/2017)
234Apr 20, 2017RequestNOTICE of Appearance by STEVEN A. REED on behalf of GLENMARK PHARMACEUTICALS INC., USA with Certificate of Service(REED, STEVEN) (Entered: 04/20/2017)
235Apr 21, 2017RequestNOTICE of Appearance by MICHAEL S. SOMMER on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC. (SOMMER, MICHAEL) (Entered: 04/21/2017)
236Apr 21, 2017RequestNOTICE of Appearance by JONATHAN M. JACOBSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC. (JACOBSON, JONATHAN) (Entered: 04/21/2017)
237Apr 21, 2017RequestAPPLICATION for Admission Pro Hac Vice of SCOTT B. MCBRIDE by PLAINTIFF(S). Proposed Order, Certificate of Service. (ems) (Entered: 04/21/2017)
238Apr 21, 2017ViewORDER THAT THE MOTION FOR ADMISSION PRO HAC VICE (DOC. NO. 237) IS DISMISSED AS UNNECESSARY. PURSUANT TO PRETRIAL ORDER NO. 1, ATTORNEYS ADMITTED TO PRACTICE AND IN GOOD STANDING IN ANY UNITED STATES DISTRICT COURT ARE ADMITTED PRO HAC VICE IN THE MDL WITHOUT THE NEED TO FILE A MOTION AND MAY FILE A NOTICE OF APPEARANCE INSTEAD. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/21/2017. 4/21/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 04/21/2017)
239Apr 21, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/21/2017. 4/21/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-302) (ems) (Entered: 04/21/2017)
240Apr 21, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/21/2017. 4/21/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-1666, 17-1671, 17-1771, 17-1772) (ems) (Entered: 04/21/2017)
241Apr 24, 2017RequestNOTICE of Appearance by SCOTT B MCBRIDE on behalf of JASON T. MALEK with Certificate of Service(MCBRIDE, SCOTT) (Entered: 04/24/2017)
242Apr 24, 2017RequestNOTICE of Appearance by KATIE ROSE GLYNN on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(GLYNN, KATIE) (Entered: 04/24/2017)
243Apr 24, 2017RequestNOTICE of Withdrawal of Appearance by DAVID J. PARSELLS on behalf of UPSHER-SMITH LABORATORIES, INC.(PARSELLS, DAVID) (Entered: 04/24/2017)
244Apr 24, 2017RequestNOTICE of Appearance by DAVID P. GERMAINE on behalf of PLAINTIFF(S) (GERMAINE, DAVID) (Entered: 04/24/2017)
245Apr 24, 2017RequestNOTICE of Appearance by JOSEPH M. VANEK on behalf of PLAINTIFF(S) (VANEK, JOSEPH) (Entered: 04/24/2017)
246Apr 24, 2017RequestNOTICE of Appearance by JEFFREY R. MORAN on behalf of PLAINTIFF(S) (MORAN, JEFFREY) (Entered: 04/24/2017)
247Apr 25, 2017ViewSTIPULATION by AUROBINDO PHARMA USA, INC.. **(COPY SENT TO CHAMBERS FOR APPROVAL)** (GOLDBERG, SETH) Modified on 4/25/2017 (ems). (Entered: 04/25/2017)
248Apr 25, 2017RequestNOTICE of Appearance by KENN BROTMAN on behalf of MAYNE PHARMA INC. with Certificate of Service(BROTMAN, KENN) (Entered: 04/25/2017)
249Apr 25, 2017ViewNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. of Withdrawal of Counsel David N. Cinotti (WELLING, THOMAS) (Entered: 04/25/2017)
250Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-205) (ems) (Entered: 04/26/2017)
251Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1300) (ems) (Entered: 04/26/2017)
252Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1528) (ems) (Entered: 04/26/2017)
253Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1557) (ems) (Entered: 04/26/2017)
254Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-535, 17-865, 17-1005) (ems) (Entered: 04/26/2017)
255Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-1663, 17-1755, 17-1758, 17-1761, 17-1767, 17-1769) (ems) (Entered: 04/26/2017)
256Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-1759, 17-1763, 17-1664, 17-1668, 17-1765) (ems) (Entered: 04/26/2017)
257Apr 25, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/25/2017. 4/26/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-1662, 17-1670, 17-1753, 17-1754, 17-1756, 17-1757, 17-1760, 17-1762, 17-1770) (ems) (Entered: 04/26/2017)
258Apr 27, 2017RequestNOTICE of Appearance by THOMAS M. SOBOL on behalf of PLAINTIFF(S) (SOBOL, THOMAS) (Entered: 04/27/2017)
259Apr 27, 2017RequestNOTICE of Appearance by DAVID S. NALVEN on behalf of PLAINTIFF(S) (NALVEN, DAVID) (Entered: 04/27/2017)
260Apr 27, 2017RequestNOTICE of Appearance by LAUREN GUTH BARNES on behalf of PLAINTIFF(S) (BARNES, LAUREN) (Entered: 04/27/2017)
261Apr 27, 2017RequestNOTICE of Appearance by BARBARA A. MAHONEY on behalf of PLAINTIFF(S) (MAHONEY, BARBARA) (Entered: 04/27/2017)
262Apr 27, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/26/2017. 4/27/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-865) (ems) (Entered: 04/27/2017)
263Apr 27, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/26/2017. 4/27/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1361) (ems) (Entered: 04/27/2017)
264Apr 27, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/26/2017. 4/27/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-6639, 16-6644, 16-6662) (ems) (Entered: 04/27/2017)
265Apr 27, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/26/2017. 4/27/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1911, 17-CV-1912) (ems) (Entered: 04/27/2017)
266Apr 27, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/26/2017. 4/27/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-294, 17-CV-1543) (ems) (Entered: 04/27/2017)
267Apr 27, 2017RequestNOTICE of Appearance by CHAD LAYTON on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Certificate of Service(LAYTON, CHAD) (Entered: 04/27/2017)
268Apr 28, 2017RequestNOTICE of Appearance by ROBERT N KAPLAN on behalf of PLAINTIFF(S) with Certificate of Service(KAPLAN, ROBERT) (Entered: 04/28/2017)
269Apr 28, 2017ViewCopy of Conditional Transfer Order (CTO-2) from the Judicial Panel on Multidistrict Litigation that the action listed on the attached schedule are transferred to the ED-PA for coordinated or consolidated pretrial proceedings assigned to the Honorable Cynthia M. Rufe: SD-NY 1:17-2355; 1:17-2467. (ems) (Entered: 04/28/2017)
270Apr 28, 2017RequestNOTICE of Appearance by DANIEL W. NELSON on behalf of HERITAGE PHARMACEUTICALS, INC. (NELSON, DANIEL) (Entered: 04/28/2017)
271Apr 28, 2017ViewSTATUS REPORT -- Defendants' Status Report Pursuant to Pretrial Order No. 13 by ACTAVIS ELIZABETH, LLC, ACTAVIS HOLDCO U.S., INC., AKORN, INC., APOTEX CORP., AUROBINDO PHARMA USA, INC., BRECKENRIDGE PHARMACEUTICALS, INC., CITRON PHARMA, LLC, DR. REDDY'S LABORATORIES, INC., EPIC PHARMA, LLC, FOUGERA PHARMACEUTICALS, INC., GLENMARK PHARMACEUTICALS INC., USA, HERITAGE PHARMACEUTICALS, INC., HI-TECH PHARMACAL CO., INC., IMPAX LABORATORIES, INC., LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS, INC., MAYNE PHARMA INC., MORTON GROVE PHARMACEUTICALS, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL, INC., PERRIGO COMPANY, PERRIGO NEW YORK, INC., PLIVA, INC., ROUSES POINT PHARMACEUTICALS, LLC, SANDOZ, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC., TELIGENT, INC., TEVA PHARMACEUTICALS USA, INC., UDL LABORATORIES, INC., UPSHER-SMITH LABORATORIES, INC., WEST-WARD PHARMACEUTICALS CORPORATION, WOCKHARDT USA LLC, ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Certificate of Service)(LEVINE, JAN) (Entered: 04/28/2017)
272Apr 28, 2017ViewSTATUS REPORT of the Plaintiffs' Steering Committee Pursuant to Pretrial Order No. 13 by PLAINTIFF(S). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(LIEBENBERG, ROBERTA) (Entered: 04/28/2017)
273May 1, 2017RequestNOTICE of Withdrawal of Appearance by TERRY M. HENRY on behalf of ACTAVIS HOLDCO U.S., INC.(HENRY, TERRY) (Entered: 05/01/2017)
274May 1, 2017RequestNOTICE of Appearance by TERRY M. HENRY on behalf of APOTEX CORP. with Certificate of Service(HENRY, TERRY) (Entered: 05/01/2017)
275May 1, 2017RequestNOTICE of Appearance by JERROD C. PATTERSON on behalf of PLAINTIFF(S) with Certificate of Service(PATTERSON, JERROD) (Entered: 05/01/2017)
276May 1, 2017RequestNOTICE of Appearance by BRYAN DANIEL GANT on behalf of TELIGENT, INC. with Certificate of Service(GANT, BRYAN) (Entered: 05/01/2017)
277May 1, 2017RequestNOTICE of Appearance by HEATHER K. MCDEVITT on behalf of TELIGENT, INC. with Certificate of Service(MCDEVITT, HEATHER) (Entered: 05/01/2017)
278May 1, 2017RequestNOTICE of Appearance by ANDREW J. EWALT on behalf of UNITED STATES OF AMERICA with Certificate of Service(EWALT, ANDREW) (Entered: 05/01/2017)
279May 1, 2017ViewMOTION to Stay Discovery filed by UNITED STATES OF AMERICA.Certificate of Service. (Attachments: # 1 Proposed Order)(EWALT, ANDREW) (Entered: 05/01/2017)
280May 1, 2017ViewORDER THAT THE ATTACHED STIPULATION TO SET DEADLINES FOR RESPONSIVE PLEADINGS IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/1/2017. 5/1/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-1687) (ems) (Entered: 05/01/2017)
281May 2, 2017RequestNOTICE of Appearance by ALEXANDER E. BARNETT on behalf of PLAINTIFF(S) with Certificate of Service(BARNETT, ALEXANDER) (Entered: 05/02/2017)
282May 2, 2017ViewNOTICE of Voluntary Dismissal by All Plaintiffs As To Dr. Reddy's Laboratories, Inc.(PLYMALE, DOUGLAS) (Entered: 05/02/2017)
283May 2, 2017RequestNOTICE of Appearance by INDRANEEL SUR on behalf of HERITAGE PHARMACEUTICALS, INC. (SUR, INDRANEEL) (Entered: 05/02/2017)
284May 2, 2017RequestNOTICE of Appearance by ABBY L. SACUNAS on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(SACUNAS, ABBY) (Entered: 05/02/2017)
285May 2, 2017RequestNOTICE of Appearance by PETER MICHAEL RYAN on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(RYAN, PETER) (Entered: 05/02/2017)
286May 3, 2017ViewCopy of Conditional Transfer Order (CTO-3) from the Judicial Panel on Multidistrict Litigation that the actions listed on the attached schedule are transferred to the ED-PA for coordinated or consolidated pretrial proceedings assigned to the Honorable Cynthia M. Rufe: CA-N 3:17-2084; CT 3:17-144. (ems) (Entered: 05/03/2017)
287May 3, 2017ViewSTATUS REPORT Regarding Generic Drug Litigation by PLAINTIFF(S). (NAST, DIANNE) (Entered: 05/03/2017)
288May 3, 2017ViewNOTICE of Appearance by ANNE ELIZABETH RAILTON on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC. with Jury Demand and Certificate of Service(RAILTON, ANNE) (Entered: 05/03/2017)
289May 3, 2017RequestNOTICE of Appearance by JOSEPH H. JOLLY on behalf of APOTEX CORP. with Certificate of Service(JOLLY, JOSEPH) (Entered: 05/03/2017)
290May 3, 2017RequestNOTICE of Appearance by KATY E. KOSKI on behalf of APOTEX CORP. with Certificate of Service(KOSKI, KATY) (Entered: 05/03/2017)
291May 3, 2017RequestNOTICE of Appearance by JAMES W. MATTHEWS on behalf of APOTEX CORP. with Certificate of Service(MATTHEWS, JAMES) (Entered: 05/03/2017)
292May 3, 2017ViewORDER THAT THE MOTION FOR ADMISSION PRO HAC VICE (DOC. NO. 48 IN 17-CV-535) IS DISMISSED AS UNNECESSARY, AS THE CASE WAS TRANSFERRED INTO THE MDL AFTER THE MOTION WAS FILED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/3/2017. 5/3/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-535) (ems) (Entered: 05/03/2017)
293May 3, 2017ViewNOTICE of Appearance by SHARON K. ROBERTSON on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTSON, SHARON) (Entered: 05/03/2017)
294May 3, 2017ViewPRETRIAL ORDER NO. 16 (ECF REGISTRATION AND NOTICE TO COUNSEL) THAT ALL ATTORNEYS OF RECORD MUST BE REGISTEREFD ELECTRONIC CASE FILING ("ECF") USERS IN THE EASTERN DISTRICT OF PENNSYLVANIA. FOR PURPOSES OF THIS PRETRIAL ORDER, ATTORNEYS WHO CURRENTLY RECEIVE NOTIFICATION OF ELECTRONIC FILINGS ("NEF") THROUGH EMAIL MAY BE ASSUMED TO BE REGISTERED ECF USERS. IT IS FURTHER ORDERED THAT WITH THE EXCEPTION OF THIS PRETRIAL ORDER, THE CLERK'S OFFICE NO LONGER WILL MAIL COPIES OF ANY DOCUMENTS IN ANY MDL 2724 CASES TO ATTORNEYS; THE SOLE METHOD OF NOTICE SHALL BE THROUGH NEF. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/3/2017. 5/3/2017 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/03/2017)
295May 3, 2017RequestNOTICE of Appearance by LEE ALBERT on behalf of PLAINTIFF(S) with Certificate of Servic(ALBERT, LEE) (Entered: 05/03/2017)
296May 3, 2017RequestNOTICE of Appearance by DANIEL C. GIRARD on behalf of SERGEANTS BENEVOLENT ASSOCIATION HEALTH & WELFARE FUND with Certificate of Service(GIRARD, DANIEL) (Entered: 05/03/2017)
297May 3, 2017RequestNOTICE of Appearance by CHRISTINA SHARP on behalf of SERGEANTS BENEVOLENT ASSOCIATION HEALTH & WELFARE FUND with Certificate of Service(SHARP, CHRISTINA) (Entered: 05/03/2017)
298May 3, 2017RequestNOTICE of Appearance by JONATHAN M ROTTER on behalf of PLAINTIFF(S) with Certificate of Service(ROTTER, JONATHAN) (Entered: 05/03/2017)
299May 3, 2017RequestNOTICE of Appearance by DEAN M. HARVEY on behalf of AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN with Certificate of Service(HARVEY, DEAN) (Entered: 05/03/2017)
300May 3, 2017RequestNOTICE of Appearance by ELIZABETH JOAN CABRASER on behalf of AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN with Certificate of Service(CABRASER, ELIZABETH) (Entered: 05/03/2017)
301May 3, 2017RequestNOTICE of Appearance by DANIEL E. SELTZ on behalf of AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN with Certificate of Service(SELTZ, DANIEL) (Entered: 05/03/2017)
302May 3, 2017RequestNOTICE of Appearance by MICHELLE LAMY on behalf of AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN with Certificate of Service(LAMY, MICHELLE) (Entered: 05/03/2017)
303May 4, 2017ViewNOTICE of Appearance by AMANDA B. PROTESS on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC. with Jury Demand and Certificate of Service(PROTESS, AMANDA) (Entered: 05/04/2017)
304May 4, 2017ViewNOTICE of Appearance by JOSHUA JAMES BONE on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC. with Jury Demand and Certificate of Service(BONE, JOSHUA) (Entered: 05/04/2017)
305May 4, 2017ViewPRETRIAL ORDER NO. 17 (PSC AND DEFENSE LIAISON COUNSEL APPLICATIONS) THAT THE COURT INVITES THE SUBMISSION, NO LATER THAN 5/11/2017, OF INDIVIDUAL APPLICATIONS FOR POSITIONS OF MEMBERSHIP OR LEADERSHIP OF THE PSC OR AS DEFENSE LIAISON COUNSEL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/4/2017. 5/4/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/04/2017)
306May 4, 2017ViewPRETRIAL ORDER NO. 18 (VACATING PRETRIAL ORDER NO. 15; DISMISSING MOTIONS TO DISMISS) THAT PRETRIAL ORDER NO. 15 (BRIEFING ON THE MOTIONS TO DISMISS) IS VACATED. ALL MOTIONS TO DISMISS (DOC. NOS. 177, 180, 182, 183, 184, 185, 186, 187, 188, 189, 190; AND DOC. NOS. 56 AND 57 IN 17-CV-144) ARE DISMISSED WITHOUT PREJUDICE PENDING THE ANTICIPATED FILING OF AMENDED CLASS ACTION COMPLAINTS. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/4/2017. 5/4/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/04/2017)
307May 5, 2017RequestNOTICE of Appearance by SATHYA S. GOSSELIN on behalf of IUOE LOCAL 30 BENEFIT FUND with Certificate of Service(GOSSELIN, SATHYA) (Entered: 05/05/2017)
308May 5, 2017ViewAPPLICATION/PETITION OF JAMES R. DUGAN FOR APPOINTMENT TO THE END PAYOR PLAINTIFFS' PSC by PLAINTIFF(S). (DUGAN, JAMES) (Entered: 05/05/2017)
309May 5, 2017RequestNOTICE of Appearance by DONNA M EVANS on behalf of PLAINTIFF(S) with Certificate of Service(EVANS, DONNA) (Entered: 05/05/2017)
310May 8, 2017ViewAPPLICATION/PETITION of Dena C. Sharp and Girard Gibbs LLP for Appointment to the End-Payer Plaintiffs' Steering Committee by SERGEANTS BENEVOLENT ASSOCIATION HEALTH & WELFARE FUND. (SHARP, CHRISTINA) (Entered: 05/08/2017)
311May 8, 2017ViewAPPLICATION/PETITION of Elizabeth J. Cabraser of Lieff, Cabraser, Heimann, & Bernstein LLP for Appointment to the End-Payer Plaintiffs Steering Committee by AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN. (CABRASER, ELIZABETH) (Entered: 05/08/2017)
312May 9, 2017ViewAPPLICATION/PETITION FOR APPOINTMENT TO THE DIRECT PURCHASER PLAINTIFFS STEERING COMMITTEE AND FOR AMENDMENT OF PRETRIAL ORDER NO. 6 by PLAINTIFF(S). (KAPLAN, ROBERT) (Entered: 05/09/2017)
313May 9, 2017ViewPRETRIAL ORDER NO. 19 (DEADLINES FOR RESPONSIVE PLEADINGS) THAT THE TIME TO MOVE TO DISMISS, ANSWER, OR OTHERWISE RESPOND TO ALL COMPLAINTS IS EXTENDED UNTIL FURTHER ORDER OF THE COURT, EXCEPT AS TO ANY MOTIONS TO DISMISS BASED UPON INSUFFICIENT SERVICE OF PROCESS. ALL OTHER DEFENSES, INCLUDING PERSONAL JURISDICTION, ARE PRESERVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/9/2017. 5/9/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/09/2017)
314May 11, 2017ViewAPPLICATION/PETITION of Jonathan W. Cuneo of Cuneo, Gilbert & LaDuca, LLP for Leadership of the Indirect Reseller Plaintiffs' Steering Committee by PLAINTIFF(S). (CUNEO, JONATHAN) (Entered: 05/11/2017)
315May 11, 2017RequestNOTICE of Appearance by DON BARRETT on behalf of PLAINTIFF(S) with Certificate of Service(BARRETT, DON) (Entered: 05/11/2017)
316May 11, 2017ViewAPPLICATION/PETITION of Don Barrett and Barrett Law Group, P.A. for a Position on the Independent Reseller Plaintiffs' Steering Committee by PLAINTIFF(S). (BARRETT, DON) (Entered: 05/11/2017)
317May 11, 2017RequestNOTICE of Appearance by ROBERT G. EISLER on behalf of PLAINTIFF(S) with with Certificate of Service(EISLER, ROBERT) (Entered: 05/11/2017)
318May 11, 2017ViewAPPLICATION/PETITION Application of Terry Rose Saunders and The Saunders Firm for Membership on Plaintiffs' Steering Committee by PLAINTIFF(S). (SAUNDERS, TERRY) (Entered: 05/11/2017)
319May 11, 2017RequestNOTICE of Appearance by DEBORAH A. ELMAN on behalf of PLAINTIFF(S) with with Certificate of Service(ELMAN, DEBORAH) (Entered: 05/11/2017)
320May 11, 2017RequestNOTICE of Appearance by CHARLES F. BARRETT on behalf of PLAINTIFF(S) with Jury Demand/Certificate of Service(BARRETT, CHARLES) (Entered: 05/11/2017)
321May 11, 2017ViewAPPLICATION/PETITION DECLARATION OF DANIEL S. MASON IN SUPPORT OF FURTH SALEM MASON & LI LLPS APPLICATION FOR LEADERSHIP OF THE INDIRECT-PURCHASER/RESELLER INDEPENDENT PHARMACYS PLAINTIFFS STEERING COMMITTEE by PLAINTIFF(S). (MASON, DANIEL) (Entered: 05/11/2017)
322May 11, 2017RequestNOTICE of Appearance by JOSEPH R. SAVERI on behalf of PLAINTIFF(S) with Certificate of Service(SAVERI, JOSEPH) (Entered: 05/11/2017)
323May 11, 2017ViewAPPLICATION/PETITION of Francis O. Scarpulla, et al., for Indirect-Purchaser/Reseller Plaintiffs' Steering Committee by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(SCARPULLA, FRANCIS) (Entered: 05/11/2017)
324May 11, 2017RequestNOTICE of Appearance by RYAN J MCEWAN on behalf of PLAINTIFF(S) with Certificate of Service(MCEWAN, RYAN) (Entered: 05/11/2017)
325May 11, 2017ViewAPPLICATION/PETITION of Joseph R. Saveri for Appointment to End-Payer Plaintiffs' Steering Committee by PLAINTIFF(S). (SAVERI, JOSEPH) (Entered: 05/11/2017)
326May 11, 2017RequestNOTICE of Appearance by SHAWN M. RAITER on behalf of PLAINTIFF(S) with Certificate of Service(RAITER, SHAWN) (Entered: 05/11/2017)
327May 11, 2017ViewAPPLICATION/PETITION of Shawn M. Raiter of Larson King, LLP for Leadership on the Indirect Reseller Plaintiffs' Steering Committee by PLAINTIFF(S). (RAITER, SHAWN) (Entered: 05/11/2017)
328May 11, 2017ViewAPPLICATION/PETITION Application of Elizabeth Tipping of Neal & Harwell, PLC For Leadership of the Indirect Reseller Plaintiffs' (IRP) Plaintiffs' Steering Committee by PLAINTIFF(S). (TIPPING, ELIZABETH) (Entered: 05/11/2017)
329May 11, 2017RequestNOTICE of Appearance by JAY OWEN on behalf of UNITED STATES OF AMERICA with Certificate of Service(OWEN, JAY) (Entered: 05/11/2017)
330May 11, 2017RequestNOTICE of Appearance by ANDREW M. PURDY on behalf of PLAINTIFF(S) with Certificate of Service(PURDY, ANDREW) (Entered: 05/11/2017)
331May 12, 2017RequestNOTICE of Appearance by NICOMEDES S HERRERA on behalf of PLAINTIFF(S) with Certificate of Service(HERRERA, NICOMEDES) (Entered: 05/12/2017)
332May 16, 2017RequestNOTICE of Appearance by FRANCIS O. SCARPULLA on behalf of PLAINTIFF(S) with Certificate of Service(SCARPULLA, FRANCIS) (Entered: 05/16/2017)
333May 17, 2017ViewNOTICE of Appearance by CHRISTOPHER L. COFFIN on behalf of PLAINTIFF(S) with Certificate of Service(COFFIN, CHRISTOPHER) (Entered: 05/17/2017)
334May 17, 2017ViewSTATUS REPORT Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(NAST, DIANNE) (Entered: 05/17/2017)
335May 18, 2017RequestNOTICE of Appearance by TERRY ROSE SAUNDERS on behalf of PLAINTIFF(S) with Jury Demand and/or Certificate of Service(SAUNDERS, TERRY) (Entered: 05/18/2017)
336May 18, 2017ViewNOTICE of Voluntary Dismissal by PLAINTIFF(S) As To Impax Laboratories(DUGAN, JAMES) (Entered: 05/18/2017)
337May 18, 2017ViewNOTICE of Voluntary Dismissal by PLAINTIFF(S) As To Impax Laboratories(DUGAN, JAMES) (Entered: 05/18/2017)
338May 18, 2017ViewTRANSCRIPT of Status Conference held on 5/4/2017, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: UBIQUS REPORTING. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 6/8/2017. Redacted Transcript Deadline set for 6/19/2017. Release of Transcript Restriction set for 8/16/2017. (ems) (Entered: 05/18/2017)
339May 18, 2017RequestNotice of Filing of Official Transcript with Certificate of Service re 338 Transcript - PDF, 5/18/2017 Entered and Copies Emailed to Liaison Counsel. (ems) (Entered: 05/18/2017)
340May 18, 2017RequestNOTICE of Appearance by COURTNEY L. STIDHAM on behalf of PLAINTIFF(S) with Certificate of Service(STIDHAM, COURTNEY) (Entered: 05/18/2017)
341May 19, 2017ViewPRETRIAL ORDER NO. 20 (COMMENT PERIOD FOR DRAFT ELECTRONIC CASE MANAGEMENT ORDER) THAT THE COURT INTENDS TO ENTER A PRETRIAL ORDER SETTING FORTH THE STRUCTURE OF THE DOCKETING AND FILING OF DOCUMENTS IN THE MDL. IN THIS INSTANCE, AND TO ASSIST THE EFFICIENT ORGANIZATION OF THE EXPANDED MDL, THE COURT HAS DETERMINED THAT IT IS APPROPRITATE TO PROVIDE COUNSEL AN OPPORTUNITY TO COMMENT OR OBJECT TO THE ORDER BEFORE IT IS ENTERED. THEREFORE, COUNSEL MAY FILE COMMENTS OR OBJECTIONS TO THE ATTACHED DRAFT FIRST ELECTRONIC CASE MANAGEMENT ORDER NO LATER THAN 5/26/2017. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/19/2017. 5/19/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/19/2017)
342May 19, 2017ViewPRETRIAL ORDER NO. 21 (PLAINTIFFS' STEERING COMMITTEES)(SUPERSEDING PRETRIAL ORDER NOS. 6 AND 9) THAT THE COURT APPOINTS THE ATTORNEYS AND LAW FIRMS SET FORTH IN BELOW IN THIS ORDER TO PERFORM THE DUTIES SET FORTH IN PRETRIAL ORDER NO. 1 ON BEHALF OF THREE PSCS; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/19/2017. 5/19/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/19/2017)
343May 19, 2017ViewPRETRIAL ORDER NO. 22 (DEFENSE LIAISON COUNSEL)(SUPERSEDING PRETRIAL ORDER NO. 3) THAT THE FOLLOWING ATTORNEYS ARE APPOINTED AS DEFENSE LIAISON, EFFECTIVE IMMEDIATELY, AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/19/2017. 5/19/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/19/2017)
344May 22, 2017RequestNOTICE of Appearance by THOMAS J. LANG on behalf of ACCORD HEALTHCARE, INC. with Certificate of Service(LANG, THOMAS) (Entered: 05/22/2017)
345May 22, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 including Intas Pharmaceuticals Ltd. with Certificate of Service by ACCORD HEALTHCARE, INC..(LANG, THOMAS) (Entered: 05/22/2017)
346May 22, 2017RequestNOTICE of Appearance by MICHAEL J SCANLON on behalf of ACCORD HEALTHCARE, INC. with Certificate of Service(SCANLON, MICHAEL) (Entered: 05/22/2017)
347May 22, 2017ViewPRETRIAL ORDER NO. 23 (SCHEDULING) THAT ALL AMENDED PROPOSED CLASS ACTION COMPLAINTS SHALL BE FILED NO LATER THAN 8/15/2017. ALL DISCOVERY IS STAYED UNTIL 9/15/2017, WITH A FURTHER STAY POSSIBLE. THE ATTACHED STIPULATION BETWEEN PLAINTIFFS AND THE UNITED STATES, AS INTERVENOR, IS APPROVED. IN LIGHT OF THE PRESENT STAY, THE MOTIONS TO STAY DISCOVERY (DOC. NOS. 202 AND 279, DOC. NO. 24 IN 16-6639, DOC. NO. 22 IN 16-6644, AND DOC. NO. 23 IN 16-6662) ARE DISMISSED WITHOUT PREJUDICE. LEAD AND LIAISON COUNSEL SHALL MEET AND CONFER AND FILE A REPORT NO LATER THAN 6/20/2017, ON THE STATUS OF PROPOSED PRETRIAL ORDERS AS TO THE PRESERVATION AND PROTECTION OF DOCUMENTS, INCLUDING ESI. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/22/2017. 5/23/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/23/2017)
348May 22, 2017ViewORDER THAT THE COURT REPORTS THAT A TELEPHONE CONFERENCE WAS HELD THIS DAY WITH LEAD AND LIAISON COUNSEL AND COUNSEL FOR THE UNITED STATES, AS INTERVENOR. THE COURT DISCUSSED WITH COUNSEL THE SCHEDULING OF FILING AMENDED PROPOSED CLASS ACTION COMPLAINTS, THE TEMPORARY STAY OF DISCOVERY, THE DOCKETING STRUCTURE (AS SET FORTH IN THE DRAFT ORDER ATTACHED TO PRETRIAL ORDER NO. 20), AND THE INTENTION OF COUNSEL TO MEET AND CONFER WITH REGARD TO AND TO REPORT TO THE COURT ON THE STATUS OF PROPOSED PRETRIAL ORDERS AS TO THE PRESERVATION AND PROTECTION OF DOCUMENTS, INCLUDING ESI, AND AS TO WHETHER THE MDL CASES SHOULD BE EXEMPT FROM THE REQUIREMENTS OF FEDERAL RULE OF CIVIL PROCEDURE 26. FOLLOWING THE CONFERENCE, THE COURT ENTERED PRETRIAL ORDER NO. 23 (SCHEDULING). SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/22/2017. 5/23/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/23/2017)
349May 23, 2017RequestNOTICE of Appearance by CHRISTOPHER J. MCDONALD on behalf of PLAINTIFF(S) with Certificate of Service(MCDONALD, CHRISTOPHER) (Entered: 05/23/2017)
350May 24, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by FOUGERA PHARMACEUTICALS, INC..(MORGENSTERN, SAUL) (Entered: 05/24/2017)
351May 24, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by SANDOZ, INC..(MORGENSTERN, SAUL) (Entered: 05/24/2017)
352May 25, 2017RequestNOTICE by PLAINTIFF(S) re 342 Pretrial Order, NOTICE OF CORRECTION OF EMAIL ADDRESS (MASON, DANIEL) (Entered: 05/25/2017)
353May 26, 2017ViewPRETRIAL ORDER NO. 24 (FIRST ELECTRONIC CASE MANAGEMENT PROTOCOL ORDER) THAT, EFFECTIVE IMMEDIATELY, THE COURT ESTABLISHES THE FOLLOWING PROTOCOL TO GOVERN THE STRUCTURE OF THE DOCKETS AND THE FILING OF DOCUMENTS AS OUTLINED HEREIN. NO LATER THAN 6/9/2017, LEAD PLAINTIFFS' COUNSEL SHALL FILE IN EACH LEAD CASE AND CLASS CASE A NOTICE SETTING FORTH ALL INDIVIDUAL CASES THAT FALL WITHIN THE LEAD CASE OR CLASS CASE. NO LATER THAN 6/16/2017, DEFENSE LIAISON COUNSEL SHALL FILE IN EACH LEAD CASE AND CLASS CASE A NOTICE SETTING FORTH ALL DEFENDANTS THAT HAVE BEEN NAMED IN ANY INDIVIDUAL CASES THAT FALL WITHIN THE LEAD CASE OR CLASS CASE. NO LATER THAN 6/23/2017, ALL COUNSEL SHALL ENTER APPEARANCES IN EACH LEAD CASE AND CLASS CASE IN WHICH THEY REPRESENT CLIENT(S). ALL COUNSEL ASSOCIATED WITH THE SAME LAW FIRM AND REPRESENTING THE SAME CLIENT(S) SHALL FILE A JOINT ENTRY OF APPEARANCE. NEW ACTIONS FILED INTO THE MDL SHALL LIST ON THE CIVIL COVER SHEET AS RELATED CASES THE MASTER DOCKET, LEAD CASE, AND CLASS CASE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/26/2017. 5/26/2017 ENTERED AND COPIES E-MAILED. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/26/2017)
354May 31, 2017ViewNOTICE of Appearance by DOUGLAS J. KURTENBACH on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Certificate of Service (Attachments: # 1 Certificate of Service)(KURTENBACH, DOUGLAS) (Entered: 05/31/2017)
355Jun 1, 2017ViewPRETRIAL ORDER NO. 25 (AMENDING PARAGRAPH 13 OF PRETRIAL ORDER NO. 24) THAT AFTER THE NOTICES REQUIRED BY PARAGRAPH 11 AND 12 ARE FILED, AND NO LATER THAN 7/17/2017, ALL COUNSEL SHALL ENTER APPEARANCES IN EACH LEAD CASE AND CLASS CASE IN WHICH THEY REPRESENT CLIENT(S). ALL COUNSEL ASSOCIATED WITH THE SAME LAW FIRM AND REPRESENTING THE SAME CLIENT(S) SHALL FILE A JOINT ENTRY OF APPEARANCE. THE COURT HAS BEEN INFORMED THAT FOR EACH ATTORNEY TO RECEIVE NOTICES THROUGH ECF, THE ENTRY OF APPEARANCE MUST BE DOCKETED IN EACH CASE USING THE ECF LOG-IN FOR EACH LISTED ATTORNEY (FOR EXAMPLE, IF THREE ATTORNEYS ARE LISTED ON THE ENTRY OF APPEARANCE, THE DOCUMENT MUST BE DOCKETED THREE TIMES, USING EACH ATTORNEY'S INDIVIDUAL LOG-IN) AND LINKED TO THE SPECIFIC FILER THE ATTORNEY REPRESENTS (OR TO PLAINTIFF OR DEFENDANT, IF THE SPECIFIC FILER IS NOT AN OPTION WITHIN A PARTICULAR CASE). ALL ENTRIES OF APPEARANCE FILED BEFORE ISSUANCE OF THIS PRETRIAL ORDER ARE STRICKEN WITH LEAVE TO RE-FILE IN ACCORDANCE WITH THIS PRETRIAL ORDER. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/1/2017. 6/1/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/01/2017)
356Jun 5, 2017ViewNOTICE of Appearance by W. JOSEPH BRUCKNER on behalf of PLAINTIFF(S) with Certificate of Service(BRUCKNER, W.) **(FILED IN ERROR PER PTO NO. 25)** Modified on 6/6/2017 (ems). (Entered: 06/05/2017)
357Jun 6, 2017ViewNOTICE of Voluntary Dismissal by PLAINTIFF(S) (DUGAN, JAMES) (Entered: 06/06/2017)
358Jun 7, 2017ViewNOTICE of Appearance by CHRISTOPHER L. COFFIN on behalf of PLAINTIFF(S) with Certificate of Service(COFFIN, CHRISTOPHER) (Entered: 06/07/2017)
359Jun 7, 2017ViewNOTICE of Appearance by COURTNEY L. STIDHAM on behalf of PLAINTIFF(S) with Certificate of Service(STIDHAM, COURTNEY) (Entered: 06/07/2017)
360Jun 7, 2017ViewNOTICE of Appearance by TRACY L. TURNER on behalf of PLAINTIFF(S) with Certificate of Service(TURNER, TRACY) (Entered: 06/07/2017)
361Jun 16, 2017ViewNOTICE of Voluntary Dismissal by PLAINTIFF(S) As To ROUSES POINT PHARMACEUTICALS, LLC (Attachments: # 1 Certificate of Service)(KENNEY, JEANNINE) **(FILED IN ERROR; FILED ON INCORRECT CASE)**Modified on 6/16/2017 (ems). (Entered: 06/16/2017)
362Jun 19, 2017RequestNOTICE by PLAINTIFF(S) Notice of Change of Firm Name, Spector Roseman & Kodroff P.C. (KODROFF, JEFFREY) (Entered: 06/19/2017)
363Jun 20, 2017ViewSTATUS REPORT Pursuant to PTO No. 23 by DEFENSE LIAISON COUNSEL, DIRECT PURCHASER PLAINTIFFS PSC, END-PAYER PLAINTIFFS PSC, INDIRECT RESELLERS PSC. (LEVINE, JAN) (Entered: 06/20/2017)
364Jun 21, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 3/16/2017. (ems) (Entered: 06/21/2017)
365Jun 21, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 5/22/2017. (ems) (Entered: 06/21/2017)
366Jun 21, 2017RequestNOTICE of Appearance by STEPHANIE HACKETT on behalf of PLAINTIFF(S) with Certificate of Service(HACKETT, STEPHANIE) (Entered: 06/21/2017)
367Jun 21, 2017RequestNOTICE of Appearance by WALTER W. NOSS on behalf of PLAINTIFF(S) with Certificate of Service(NOSS, WALTER) (Entered: 06/21/2017)
368Jun 21, 2017RequestNOTICE of Appearance by JENNIFER J. SCOTT on behalf of PLAINTIFF(S) with Certificate of Service(SCOTT, JENNIFER) (Entered: 06/21/2017)
369Jun 21, 2017RequestNOTICE of Appearance by ROBERT BRENT WISNER on behalf of PLAINTIFF(S) with Certificate of Service(WISNER, ROBERT) (Entered: 06/21/2017)
370Jun 21, 2017RequestNOTICE of Appearance by MICHAEL BAUM on behalf of PLAINTIFF(S) with Certificate of Service(BAUM, MICHAEL) (Entered: 06/21/2017)
371Jun 21, 2017RequestNOTICE of Appearance by PEDRAM ESFANDIARY on behalf of PLAINTIFF(S) with Certificate of Service(ESFANDIARY, PEDRAM) (Entered: 06/21/2017)
372Jun 27, 2017ViewSTATUS REPORT /Joint Status Report No. 2 by DEFENSE LIAISON COUNSEL. (LEVINE, JAN) Modified on 6/27/2017 (ems). (Entered: 06/27/2017)
373Jun 28, 2017ViewPRETRIAL ORDER NO. 26 (INTERIM PROTECTIVE ORDER CONCERNING PROTECTED INFORMATION FOR USE IN CONSOLIDATED AMENDED COMPLAINTS) THAT THE FOLLOWING INTERIM PROTECTIVE ORDER IS ENTERED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/28/2017. 6/28/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/28/2017)
374Jun 29, 2017ViewStatement / Defendants' Position Statement on the Placement of Doxycycline by DEFENSE LIAISON COUNSEL. (LEVINE, JAN) (Entered: 06/29/2017)
375Jun 29, 2017ViewStatement Plaintiffs' Statement Concerning Placement of Doxycycline by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 06/29/2017)
376Jun 30, 2017RequestNOTICE of Appearance by MICHELLE C. ZOLNOSKI on behalf of PLAINTIFF(S) with Certificate of Service(ZOLNOSKI, MICHELLE) (Entered: 06/30/2017)
377Jun 30, 2017RequestNOTICE of Withdrawal of Appearance by JOSEPH H. JOLLY on behalf of APOTEX CORP.(JOLLY, JOSEPH) (Entered: 06/30/2017)
378Jul 6, 2017ViewMOTION for Order Plaintiffs' Unopposed Motion for Entry of a Supplemental Pretrial Order re Time and Expense Guidelines and Reports filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Memorandum of Law, # 2 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 07/06/2017)
379Jul 6, 2017ViewStatement Plaintiffs' Reply Statement Concerning Placement of Doxycycline by PLAINTIFF(S). (Attachments: # 1 Exhibit A)(LIEBENBERG, ROBERTA) (Entered: 07/06/2017)
380Jul 6, 2017ViewStatement / Defendants' Response to Plaintiffs' Statement Concerning Placement of Doxycycline by DEFENSE LIAISON COUNSEL. (PAK, CHUL) (Entered: 07/06/2017)
381Jul 10, 2017ViewPRETRIAL ORDER NO. 27 (SUPPLEMENTING PRETRIAL ORDER NO. 8)(TIME AND EXPENSE GUIDELINES AND REPORTS) THAT PLAINTIFFS' UNOPPOSED MOTION FOR ENTRY OF A SUPPLEMENTAL PRETRIAL ORDER RE: TIME AND EXPENSE GUIDELINES AND REPORTS (DOC. NO. 378) IS GRANTED. THE COURT ENTERS THIS PRETRIAL ORDER TO SUPPLEMENT AND EXTEND THE PROTOCOL ESTABLISHED IN PRETRIAL ORDER NO. 8 FOR THE SUBMISSION AND REVIEW OF ATTORNEYS' FEES AND EXPENSES IN THIS MDL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 7/10/2017. 7/10/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 07/10/2017)
382Jul 11, 2017ViewNOTICE of Appearance by ROGER B. KAPLAN on behalf of DR. REDDY'S LABORATORIES, INC. (KAPLAN, ROGER) (Entered: 07/11/2017)
383Jul 11, 2017RequestNOTICE of Appearance by BRIAN T. FEENEY on behalf of DR. REDDY'S LABORATORIES, INC. (FEENEY, BRIAN) (Entered: 07/11/2017)
384Jul 11, 2017RequestNOTICE by DR. REDDY'S LABORATORIES, INC. Notice of Appearance by James J. Serota, Esq. on behalf of DR. REDDY'S LABORATORIES, INC. **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (KAPLAN, ROGER) Modified on 7/12/2017 (ems). (Entered: 07/11/2017)
385Jul 11, 2017RequestNOTICE by DR. REDDY'S LABORATORIES, INC. Notice of Appearance by Jason H. Kislin, Esq. on behalf of DR. REDDY'S LABORATORIES, INC. **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (KAPLAN, ROGER) Modified on 7/12/2017 (ems). (Entered: 07/11/2017)
386Jul 11, 2017RequestNOTICE by DR. REDDY'S LABORATORIES, INC. Notice of Appearance by Aaron Van Nostrand, Esq. on behalf of DR. REDDY'S LABORATORIES, INC. **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (KAPLAN, ROGER) Modified on 7/12/2017 (ems). (Entered: 07/11/2017)
387Jul 12, 2017RequestNOTICE of Appearance by JAMES IAN SEROTA on behalf of DR. REDDY'S LABORATORIES, INC. (SEROTA, JAMES) (Entered: 07/12/2017)
388Jul 13, 2017ViewPRETRIAL ORDER NO. 28 (BRIEFING ON MOTIONS TO DISMISS) THAT THE FOLLOWING CASE MANAGEMENT GROUPS AND PROCEDURES ARE ESTABLISHED FOR PURPOSES OF BRIEFING ON THE MOTIONS TO DISMISS AS OUTLINED HEREIN. ALL MOTIONS TO DISMISS AND ACCOMPANYING MEMORANDA SHALL BE FILED NO LATER THAN 10/6/2017; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 7/13/2017. 7/13/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 07/13/2017)
389Jul 14, 2017RequestNOTICE of Appearance by CRAIG W. HILLWIG on behalf of PLAINTIFF(S) with Certificate of Service(HILLWIG, CRAIG) (Entered: 07/14/2017)
390Jul 14, 2017RequestNOTICE of Appearance by JOSEPH C. KOHN on behalf of PLAINTIFF(S) with Certificate of Service(KOHN, JOSEPH) (Entered: 07/14/2017)
391Jul 14, 2017RequestNOTICE of Appearance by WILLIAM E. HOESE on behalf of PLAINTIFF(S) with Certificate of Service(HOESE, WILLIAM) (Entered: 07/14/2017)
392Jul 14, 2017RequestNOTICE of Appearance by DOUGLAS A. ABRAHAMS on behalf of PLAINTIFF(S) with Certificate of Service(ABRAHAMS, DOUGLAS) (Entered: 07/14/2017)
393Jul 14, 2017RequestNOTICE of Appearance by PETER GEORGE SAFIRSTEIN on behalf of SERGEANTS BENEVOLENT ASSOCIATION HEALTH & WELFARE FUND with Certificate of Service(SAFIRSTEIN, PETER) (Entered: 07/14/2017)
394Jul 17, 2017ViewNOTICE of Appearance by CHRISTINE C. LEVIN on behalf of CITRON PHARMA, LLC with Certificate of Service(LEVIN, CHRISTINE) (Entered: 07/17/2017)
395Jul 17, 2017RequestNOTICE of Appearance by STEVEN E. BIZAR on behalf of CITRON PHARMA, LLC with Certificate of Service(BIZAR, STEVEN) (Entered: 07/17/2017)
396Jul 17, 2017RequestNOTICE of Appearance by BRYAN DANIEL GANT on behalf of TELIGENT, INC. with Certificate of Service(GANT, BRYAN) (Entered: 07/17/2017)
397Jul 17, 2017RequestNOTICE of Appearance by HEATHER K. MCDEVITT on behalf of TELIGENT, INC. with Certificate of Service(MCDEVITT, HEATHER) (Entered: 07/17/2017)
398Jul 17, 2017RequestNOTICE of Appearance by DANIEL S. MASON on behalf of INDIRECT RESELLERS PSC (MASON, DANIEL) (Entered: 07/17/2017)
399Jul 17, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by TELIGENT, INC..(MCDEVITT, HEATHER) (Entered: 07/17/2017)
400Jul 17, 2017RequestNOTICE of Appearance by JOHN F. NAGLE on behalf of APOTEX CORP. with Certificate of Service(NAGLE, JOHN) (Entered: 07/17/2017)
401Jul 17, 2017RequestNOTICE of Appearance by JAMES W. MATTHEWS on behalf of APOTEX CORP. with Certificate of Service(MATTHEWS, JAMES) (Entered: 07/17/2017)
402Jul 17, 2017RequestNOTICE of Appearance by TERRY M. HENRY on behalf of APOTEX CORP. with Certificate of Service(HENRY, TERRY) (Entered: 07/17/2017)
403Jul 17, 2017RequestNOTICE of Appearance by KATY E. KOSKI on behalf of APOTEX CORP. with Certificate of Service(KOSKI, KATY) (Entered: 07/17/2017)
404Jul 17, 2017RequestNOTICE of Appearance by MELANIE S. CARTER on behalf of APOTEX CORP. with Certificate of Service(CARTER, MELANIE) (Entered: 07/17/2017)
405Jul 17, 2017RequestNOTICE of Appearance by JOHN ROBERT ROBERTSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(ROBERTSON, JOHN) (Entered: 07/17/2017)
406Jul 17, 2017RequestNOTICE of Appearance by JEFFREY D. SMITH on behalf of EPIC PHARMA, LLC with Certificate of Service(SMITH, JEFFREY) (Entered: 07/17/2017)
407Jul 17, 2017RequestNOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of IUOE LOCAL 30 BENEFIT FUND (SCHIRRIPA, FRANK) (Entered: 07/17/2017)
408Jul 17, 2017RequestNOTICE of Appearance by ADAM K. LEVIN on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(LEVIN, ADAM) (Entered: 07/17/2017)
409Jul 17, 2017RequestNOTICE of Appearance by BENJAMIN F. HOLT on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(HOLT, BENJAMIN) (Entered: 07/17/2017)
410Jul 17, 2017RequestNOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of IUOE LOCAL 30 BENEFIT FUND (SCHIRRIPA, FRANK) (Entered: 07/17/2017)
411Jul 20, 2017ViewStatement Corporate Disclosure - F.R.C.P. 7.1 by DR. REDDY'S LABORATORIES, INC.. (KAPLAN, ROGER) (Entered: 07/20/2017)
412Jul 21, 2017ViewDisclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by PERRIGO NEW YORK, INC..(EVERETT, J.) (Entered: 07/21/2017)
413Jul 28, 2017ViewSTATUS REPORT Joint Status Report No. 3 by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 07/28/2017)
414Jul 31, 2017ViewPRETRIAL ORDER NO. 29 (INTERIM PROTECTIVE ORDER CONCERNING ECRM PROTECTED INFORMATION FOR USE IN CONSOLIDATED AMENDED COMPLAINTS) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 7/31/2017. 7/31/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 07/31/2017)
415Aug 1, 2017ViewNOTICE of Withdrawal of Appearance by CHRISTOPHER T. HOLDING on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC.(HOLDING, CHRISTOPHER) (Entered: 08/01/2017)
416Aug 1, 2017RequestNOTICE of Withdrawal of Appearance by CHRISTOPHER T. HOLDING on behalf of ACTAVIS HOLDCO U.S., INC.(HOLDING, CHRISTOPHER) (Entered: 08/01/2017)
417Aug 3, 2017ViewCopy of Conditional Transfer Order from the Judicial Panel on Multidistrict Litigation that the action listed on the attached schedule is transferred to the ED-PA for coordinated or consolidated pretrial proceedings assigned to the Honorable Cynthia M. Rufe: CT 3:16-2056. (ems) (Entered: 08/03/2017)
418Aug 4, 2017ViewPRETRIAL ORDER NO. 30 (GENERAL STATUS CONFERENCE) THAT A GENERAL STATUS CONFERENCE WILL TAKE PLACE ON 9/12/2017 AT 10:00 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA, WITH ALL COUNSEL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/3/2017. 8/4/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/04/2017)
419Aug 7, 2017ViewPRETRIAL ORDER NO. 31 (SERVICE OF PROCESS) THAT THE ATTACHED STIPULATION OF COUNSEL IS APPROVED AND THAT AS TO CASES FILED BY ALL PLAINTIFFS (LISTED ON APPENDIX A), THE STIPULATING DEFENDANTS (LISTED ON APPENDIX B) HAVE AGREED THAT SERVICE OF PROCESS HAS BEEN EFFECTED OR IS WAIVED IN INDIVIDUAL ACTIONS IN THE LEAD CASES UNDER WHICH DEFENDANTS ARE LISTED ON APPENDIX B. ALL OTHER DEFENSES, INCLUDING AS TO PERSONAL JURISDICTION, ARE PRESERVED. PRETRIAL ORDER NO. 19 (DEADLINES FOR RESPONSIVE PLEADINGS) REMAINS IN EFFECT. ALL PARTIES SHALL MEET AND CONFER AND SUBMIT TO THE COURT NO LATER THAN 8/29/2017, A PROPOSED ORDER REGARDING ACCEPTANCE OF SERVICE OF THE CONSOLIDATED AMENDED COMPLAINTS DUE TO BE FILED IN EACH LEAD CASE ON 8/15/2017, OR A PROPOSED SCHEDULE TO RESOLVE ANY DISPUTES REGARDING ACCEPTANCE OF SERVICE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/7/2017. 8/7/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/07/2017)
420Aug 9, 2017RequestNOTICE of Appearance by DAVID S. SCALIA on behalf of PLAINTIFF(S) with Certificate of Service(SCALIA, DAVID) (Entered: 08/09/2017)
421Aug 9, 2017RequestNOTICE of Appearance by DOUGLAS R. PLYMALE on behalf of PLAINTIFF(S) with Certificate of Service(PLYMALE, DOUGLAS) (Entered: 08/09/2017)
422Aug 9, 2017RequestNOTICE of Appearance by LANSON BORDELON on behalf of PLAINTIFF(S) with Certificate of Service(BORDELON, LANSON) (Entered: 08/09/2017)
423Aug 9, 2017RequestNOTICE of Appearance by MEKEL SMITH ALVAREZ on behalf of PLAINTIFF(S) with Certificate of Service(ALVAREZ, MEKEL) (Entered: 08/09/2017)
424Aug 9, 2017RequestNOTICE of Withdrawal of Appearance by JOSEPH R. SAVERI on behalf of END-PAYER PLAINTIFFS PSC(SAVERI, JOSEPH) (Entered: 08/09/2017)
425Aug 22, 2017ViewCopy of Conditional Transfer Order (CTO-4) from the Judicial Panel on Multidistrict Litigation that the actions listed on the attached schedule are transferred to the ED-PA for coordinated or consolidated pretrial proceedings assigned to the Honorable Cynthia M. Rufe: CT 3:17-1180. (ems) (Entered: 08/22/2017)
426Aug 25, 2017ViewMOTION to Stay filed by UNITED STATES OF AMERICA.Certificate of Service. (Attachments: # 1 Text of Proposed Order)(OWEN, JAY) (Entered: 08/25/2017)
427Aug 28, 2017ViewPRETRIAL ORDER NO. 32 (EXTENDING STAY OF DISCOVERY) THAT THE UNITED STATES' UNOPPOSED MOTION TO EXTEND STAY OF DISCOVERY IS GRANTED. DEFENDANTS' MOTION TO STAY DISCOVERY (NOT TO EXCEED THIRTY PAGES) SHALL BE FILED NO LATER THAN 9/15/2017; ETC. ALL DISCOVERY IS STAYED UNTIL THE COURT HAS RESOLVED ALL OF THE MOTIONS AND CROSS-MOTIONS SET FORTH ABOVE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/28/2017. 8/28/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/28/2017)
428Aug 28, 2017ViewAudio File 9/8/2016 10:30 AM, regarding HEARING held on 9/8/2016, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017)
429Aug 28, 2017ViewAudio File 11-16-2016 2:00 PM, regarding HEARING held on 11-16-2016, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017)
430Aug 28, 2017ViewAudio File 05-4-2017 1:30 PM, regarding HEARING held on 05-4-2017, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017)
431Aug 30, 2017ViewPRETRIAL ORDER NO. 33 (SECOND ELECTRONIC CASE MANAGEMENT PROTOCOL ORDER) THAT THE FOLLOWING REVISED ELECTRONIC CASE MANAGEMENT SYSTEM IS NOW IN EFFECT AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/29/2017. 8/30/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/30/2017)
432Aug 30, 2017ViewPRETRIAL ORDER NO. 34 (AGREEMENT AS TO SERVICE OF PROCESS) THAT THE ATTACHED STIPULATION OF COUNSEL IS APPROVED. IT IS FURTHER ORDERED THAT SUMMONSES HAVE ISSUED AS TO, AND THE END-PAYER PLAINTIFFS WILL EFFECT FORMAL SERVICE UPON, MUTUAL PHARMACEUTICAL COMPANY, INC. IN 16-AL-27242 AND 16-DX-27242. AS ALL OTHER DEFENDANTS HAVE AGREED THAT SERVICE BY ELECTRONIC MAIL AND THE COURT'S ECF SYSTEM IS SUFFICIENT WITH REGARD TO THE CONSOLIDATED COMPLAINTS FILED ON 8/15/2017, NO OTHER SUMMONSES SHALL ISSUE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/30/2017. 8/30/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/30/2017)
433Aug 31, 2017RequestNOTICE of Appearance by RONEN SARRAF on behalf of PLAINTIFF(S) with Certificate of Service(SARRAF, RONEN) (Entered: 08/31/2017)
434Aug 31, 2017ViewNOTICE of Appearance by JOSEPH GENTILE on behalf of PLAINTIFF(S) with Certificate of Service(GENTILE, JOSEPH) (Entered: 08/31/2017)
435Sep 5, 2017RequestNOTICE of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S) with Certificate of Service(HEFFELFINGER, CHRISTOPHER) (Entered: 09/05/2017)
436Sep 7, 2017RequestNOTICE of Appearance by JAMES A. FRANCIS on behalf of PLAINTIFF(S) with Certificate of Service(FRANCIS, JAMES) (Entered: 09/07/2017)
437Sep 7, 2017RequestNOTICE of Appearance by SUZANNE HIXSON on behalf of PLAINTIFF(S) (HIXSON, SUZANNE) (Entered: 09/07/2017)
438Sep 7, 2017RequestNOTICE of Appearance by DAVID A. SEARLES on behalf of PLAINTIFF(S) with Certificate of Service(SEARLES, DAVID) (Entered: 09/07/2017)
439Sep 7, 2017RequestNOTICE of Appearance by SHAWN J. JOHNSON on behalf of PLAINTIFF(S) with Certificate of Service(JOHNSON, SHAWN) (Entered: 09/07/2017)
440Sep 8, 2017RequestNOTICE of Appearance by JOSEPH J. TABACCO, JR on behalf of PLAINTIFF(S) with Certificate of Service(TABACCO, JOSEPH) (Entered: 09/08/2017)
441Sep 8, 2017RequestNOTICE of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S) with Certificate of Service(SEAVER, TODD) (Entered: 09/08/2017)
442Sep 8, 2017ViewNOTICE of Appearance by A. CHOWNING POPPLER on behalf of PLAINTIFF(S) with Certificate of Service(POPPLER, A.) (Entered: 09/08/2017)
443Sep 8, 2017RequestNOTICE of Appearance by JESSICA MOY on behalf of PLAINTIFF(S) with Certificate of Service(MOY, JESSICA) (Entered: 09/08/2017)
444Sep 8, 2017RequestNOTICE of Appearance by ANGELINA M. WHITFIELD on behalf of PLAINTIFF(S) with Certificate of Service(WHITFIELD, ANGELINA) (Entered: 09/08/2017)
445Sep 8, 2017RequestNOTICE of Appearance by EDWARD J. OLSZEWSKI on behalf of PLAINTIFF(S) with Certificate of Service(OLSZEWSKI, EDWARD) (Entered: 09/08/2017)
446Sep 8, 2017RequestNOTICE of Appearance by JAMES C. ROBERTS on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTS, JAMES) (Entered: 09/08/2017)
447Sep 8, 2017RequestNOTICE of Appearance by JON A. TOSTRUD on behalf of PLAINTIFF(S) with Certificate of Service(TOSTRUD, JON) (Entered: 09/08/2017)
448Sep 10, 2017RequestNOTICE of Appearance by DOAN-PHUONG PAMELA PHAM on behalf of PLAINTIFF(S) with Certificate of Service(PHAM, DOAN-PHUONG) (Entered: 09/10/2017)
449Sep 11, 2017RequestNOTICE of Appearance by MICHAEL B. MACKENZIE on behalf of PLAINTIFF(S) with Certificate of Service(MACKENZIE, MICHAEL) (Entered: 09/11/2017)
450Sep 11, 2017RequestNOTICE of Appearance by TYLER T. HENRY on behalf of PLAINTIFF(S) with Certificate of Service(HENRY, TYLER) (Entered: 09/11/2017)
451Sep 11, 2017RequestNOTICE of Appearance by CHARLES R. MUNSON on behalf of PLAINTIFF(S) with Certificate of Service(MUNSON, CHARLES) (Entered: 09/11/2017)
452Sep 11, 2017ViewNOTICE of Appearance by ANDREW S WELLIN on behalf of GLENMARK PHARMACEUTICALS INC., USA with Certificate of Service(WELLIN, ANDREW) (Entered: 09/11/2017)
453Sep 11, 2017RequestNOTICE of Appearance by MARK W. MATTIOLI on behalf of PLAINTIFF(S) with Certificate of Service(MATTIOLI, MARK) (Entered: 09/11/2017)
454Sep 11, 2017RequestNOTICE of Appearance by ERIC S. MERIN on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(MERIN, ERIC) (Entered: 09/11/2017)
455Sep 11, 2017ViewNOTICE of Appearance by MELISSA HATCH O'DONNELL on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(O'DONNELL, MELISSA) (Entered: 09/11/2017)
456Sep 11, 2017RequestNOTICE of Appearance by SEAN PATRICK MCCONNELL on behalf of AUROBINDO PHARMA USA, INC. (MCCONNELL, SEAN) (Entered: 09/11/2017)
457Sep 11, 2017RequestNOTICE of Appearance by TERRY GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, TERRY) (Entered: 09/11/2017)
458Sep 11, 2017RequestNOTICE of Appearance by SETH A. GOLDBERG on behalf of AUROBINDO PHARMA USA, INC. (GOLDBERG, SETH) (Entered: 09/11/2017)
459Sep 11, 2017RequestNOTICE of Appearance by WAYNE A. MACK on behalf of AUROBINDO PHARMA USA, INC. (MACK, WAYNE) (Entered: 09/11/2017)
460Sep 11, 2017RequestNOTICE of Appearance by LUCAS J. TUCKER on behalf of PLAINTIFF(S) with Certificate of Service(TUCKER, LUCAS) (Entered: 09/11/2017)
461Sep 11, 2017RequestNOTICE of Appearance by JENNIFER FOLEY on behalf of PLAINTIFF(S) (FOLEY, JENNIFER) (Entered: 09/11/2017)
462Sep 11, 2017RequestNOTICE of Appearance by DEBORAH R. GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, DEBORAH) (Entered: 09/11/2017)
463Sep 11, 2017RequestNOTICE of Appearance by AMANDA J. LEE on behalf of PLAINTIFF(S) with Certificate of Service(LEE, AMANDA) (Entered: 09/11/2017)
464Sep 11, 2017RequestNOTICE of Appearance by TAMARA L. WEAVER on behalf of PLAINTIFF(S) with Certificate of Service(WEAVER, TAMARA) (Entered: 09/11/2017)
465Sep 11, 2017RequestNOTICE of Appearance by JUSTIN G. HAZLETT on behalf of PLAINTIFF(S) with Certificate of Service(HAZLETT, JUSTIN) (Entered: 09/11/2017)
466Sep 11, 2017ViewNOTICE of Appearance by R. BRENDAN FEE on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(FEE, R.) (Entered: 09/11/2017)
467Sep 11, 2017RequestNOTICE of Appearance by CHERYL LEE JOHNSON on behalf of PLAINTIFF(S) with Certificate of Service(JOHNSON, CHERYL) (Entered: 09/11/2017)
468Sep 11, 2017RequestNOTICE of Appearance by SARAH OXENHAM ALLEN on behalf of PLAINTIFF(S) with Certificate of Service(ALLEN, SARAH) (Entered: 09/11/2017)
469Sep 11, 2017RequestNOTICE of Appearance by JAMES CANADAY on behalf of PLAINTIFF(S) (CANADAY, JAMES) (Entered: 09/11/2017)
470Sep 11, 2017RequestNOTICE of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S) with Certificate of Service(BONI, MICHAEL) (Entered: 09/11/2017)
471Sep 11, 2017RequestNOTICE of Appearance by JOHN E. SINDONI on behalf of PLAINTIFF(S) with Certificate of Service(SINDONI, JOHN) (Entered: 09/11/2017)
472Sep 11, 2017RequestNOTICE of Appearance by RUSSELL M. SMITH, JR on behalf of PLAINTIFF(S) (SMITH, RUSSELL) (Entered: 09/11/2017)
473Sep 11, 2017ViewREVISED TRANSCRIPT of STATUS CONFERENCE held on 5/4/2017, before HONORABLE CYNTHIA M. RUFE. Transcriber UBIQUS REPORTING. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/2/2017. Redacted Transcript Deadline set for 10/12/2017. Release of Transcript Restriction set for 12/11/2017. (APPLIES TO 17-CV-1879) (aeg) (Entered: 09/11/2017)
474Sep 11, 2017ViewNotice of Filing of Official Transcript with Certificate of Service re 473 Transcript - PDF, 9/11/2017 Entered and Copies Emailed To Liaison Counsel. (Applies to 17-CV-1879) (aeg) (Entered: 09/11/2017)
475Sep 11, 2017RequestNOTICE of Appearance by LAYNE M. LINDEBAK on behalf of PLAINTIFF(S) with Certificate of Service(LINDEBAK, LAYNE) (Entered: 09/11/2017)
476Sep 11, 2017RequestNOTICE of Appearance by DANA R. VOGEL on behalf of PLAINTIFF(S) with Certificate of Service(VOGEL, DANA) (Entered: 09/11/2017)
477Sep 11, 2017RequestNOTICE of Withdrawal of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S)(ROGERS, KATHLEEN) (Entered: 09/11/2017)
478Sep 11, 2017RequestNOTICE of Withdrawal of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S)(KRALOWEC, KIMBERLY) (Entered: 09/11/2017)
479Sep 11, 2017RequestNOTICE of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S) with Certificate of Service(ROGERS, KATHLEEN) (Entered: 09/11/2017)
480Sep 11, 2017RequestNOTICE of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S) with Certificate of Service(KRALOWEC, KIMBERLY) (Entered: 09/11/2017)
481Sep 11, 2017RequestNOTICE of Appearance by FRANK DESIMONE on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(DESIMONE, FRANK) (Entered: 09/11/2017)
482Sep 11, 2017RequestNOTICE of Appearance by HARVEY BARTLE, IV on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(BARTLE, HARVEY) (Entered: 09/11/2017)
483Sep 12, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 9/12/2017. Court Reporter: ESR. (ems) (Entered: 09/13/2017)
484Sep 12, 2017ViewPRETRIAL ORDER NO. 35 (BRIEFING ON MOTIONS TO DISMISS IN CASE MANAGEMENT GROUPS 2 AND 3) THAT THE FOLLOWING SCHEDULE AND PAGE LIMITS ARE ESTABLISHED FOR BRIEFING ON MOTIONS TO DISMISS IN CASE MANAGEMENT GROUPS 2 AND 3 AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/12/2017. 9/13/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/13/2017)
485Sep 13, 2017RequestNOTICE of Appearance by TIFFANY ELLEN ENGSELL on behalf of CITRON PHARMA, LLC with Certificate of Service(ENGSELL, TIFFANY) (Entered: 09/13/2017)
486Sep 13, 2017ViewNOTICE of Withdrawal of Appearance by JOSEPH SERINO, JR on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC.(SERINO, JOSEPH) (Entered: 09/13/2017)
487Sep 15, 2017RequestNOTICE of Withdrawal of Appearance by ANNE ELIZABETH RAILTON on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC.(RAILTON, ANNE) (Entered: 09/15/2017)
488Sep 15, 2017RequestNOTICE of Withdrawal of Appearance by ANNE ELIZABETH RAILTON on behalf of ACTAVIS HOLDCO U.S., INC.(RAILTON, ANNE) (Entered: 09/15/2017)
489Sep 15, 2017RequestNOTICE of Withdrawal of Appearance by AMANDA B. PROTESS on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC.(PROTESS, AMANDA) (Entered: 09/15/2017)
490Sep 15, 2017RequestNOTICE of Withdrawal of Appearance by JOSHUA JAMES BONE on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC.(BONE, JOSHUA) (Entered: 09/15/2017)
491Sep 15, 2017RequestNOTICE of Withdrawal of Appearance by JOSHUA JAMES BONE on behalf of ACTAVIS HOLDCO U.S., INC.(BONE, JOSHUA) (Entered: 09/15/2017)
492Sep 15, 2017ViewMOTION to Stay Discovery filed by All Defendants, Memorandum, Proposed Order, Certificate of Service. (Attachments: # 1 Memorandum in Support of Defendants' Motion to Stay Discovery Pending Resolution of Defendants' Motions to Dismiss, # 2 [Proposed] Order, # 3 Certificate of Service)(MORGENSTERN, SAUL) (Attachment 1 replaced on 9/19/2017, per chambers instructions) (md, ). Modified on 9/19/2017 (md). (Entered: 09/15/2017)
493Sep 18, 2017RequestNOTICE of Appearance by ERIN MARIE GREENE on behalf of PLAINTIFF(S) with Certificate of Service(GREENE, ERIN) (Entered: 09/18/2017)
494Sep 18, 2017RequestNOTICE of Appearance by LISA SLEBODA on behalf of PLAINTIFF(S) with Certificate of Service(SLEBODA, LISA) (Entered: 09/18/2017)
495Sep 18, 2017RequestNOTICE of Appearance by ROBERT J. BONSIGNORE on behalf of PLAINTIFF(S) with Certificate of Service(BONSIGNORE, ROBERT) (Entered: 09/18/2017)
496Sep 18, 2017RequestNOTICE of Appearance by ROBERT J. BONSIGNORE on behalf of PLAINTIFF(S) with Certificate of Service(BONSIGNORE, ROBERT) (Entered: 09/18/2017)
497Sep 18, 2017RequestNOTICE of Appearance by LISA SLEBODA on behalf of PLAINTIFF(S) with Certificate of Service(SLEBODA, LISA) (Entered: 09/18/2017)
498Sep 19, 2017ViewTRANSCRIPT of Status Conference held on 9/12/2017, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: ESR / UBIQUS REPORTING. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 10/10/2017. Redacted Transcript Deadline set for 10/20/2017. Release of Transcript Restriction set for 12/18/2017. (ems) (Entered: 09/19/2017)
499Sep 19, 2017ViewNotice of Filing of Official Transcript with Certificate of Service re 498 Transcript - PDF,, 9/12/2017 Entered and Copies Emailed to Liaison Counsel. (ems) (Entered: 09/19/2017)
500Sep 26, 2017ViewNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. - Amended Notice of Appearance by Mutual Pharmaceutical Company, Inc., Sun Pharmaceutical Industries, Inc., and Taro Pharmaceuticals U.S.A., Inc. (BALDRIDGE, JAMES) (Entered: 09/26/2017)
501Sep 26, 2017RequestNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. - Amended Notice of Appearance by Mutual Pharmaceutical Company, Inc., Sun Pharmaceutical Industries, Inc., and Taro Pharmaceuticals U.S.A., Inc. (FALES, LISA) (Entered: 09/26/2017)
502Sep 26, 2017RequestNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. - Amended Notice of Appearance by Mutual Pharmaceutical Company, Inc., Sun Pharmaceutical Industries, Inc., and Taro Pharmaceuticals U.S.A., Inc. (FOLEY, DANIELLE) (Entered: 09/26/2017)
503Sep 26, 2017RequestNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. - Amended Notice of Appearance by Mutual Pharmaceutical Company, Inc., Sun Pharmaceutical Industries, Inc., and Taro Pharmaceuticals U.S.A., Inc. (WELLING, THOMAS) (Entered: 09/26/2017)
504Sep 26, 2017RequestNOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. - Amended Notice of Appearance by Mutual Pharmaceutical Company, Inc., Sun Pharmaceutical Industries, Inc., and Taro Pharmaceuticals U.S.A., Inc. (ARGYLE, BENJAMIN) (Entered: 09/26/2017)
505Sep 26, 2017ViewPRETRIAL ORDER NO. 36 (LIAISON COUNSEL FOR STATE ATTORNEYS GENERAL PLAINTIFFS) THAT JOSEPH NIELSON, ESQUIRE, IS APPOINTED LIAISON COUNSEL FOR THE CASES BROUGHT BY STATE ATTORNEYS GENERAL, EFFECTIVE IMMEDIATELY; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/26/2017. 9/27/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/27/2017)
506Sep 28, 2017RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference (in Chambers) held on 9/12/2017. (ems) (Entered: 09/28/2017)
507Sep 28, 2017ViewPRETRIAL ORDER NO. 37 (DUTIES AND AUTHORITY OF LEAD COUNSEL)(SUPERSEDING PRETRIAL ORDER NO. 10) THAT PRETRIAL ORDER NO. 10 IS VACATED AND THE DUTIES OF LEAD COUNSEL FOR THE DPPS, EPPS, AND IRPS ARE AS SET FORTH HEREIN; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/28/2017. 9/28/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/28/2017)
508Oct 10, 2017RequestNOTICE of Appearance by RENAE D. STEINER on behalf of PLAINTIFF(S) with Certificate of Service (Attachments: # 1 Certificate of Service)(STEINER, RENAE) (Entered: 10/10/2017)
509Oct 10, 2017RequestNOTICE of Appearance by JESSICA N. SERVAIS on behalf of PLAINTIFF(S) with Certificate of Service (Attachments: # 1 Certificate of Service)(SERVAIS, JESSICA) (Entered: 10/10/2017)
510Oct 10, 2017RequestNOTICE of Withdrawal of Appearance by NANCY M. BONNELL on behalf of PLAINTIFF(S). Certificate of Service.(ems) (Entered: 10/10/2017)
511Oct 16, 2017ViewPRETRIAL ORDER NO. 38 (BRIEFING ON DEFENDANTS' MOTION TO STAY DISCOVERY)(AMENDING PRETRIAL ORDER NO. 32) THAT PARAGRAPHS 2 THROUGH 5 OF PRETRIAL ORDER NO. 32 ARE HEREBY VACATED; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/16/2017. 10/16/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 10/16/2017)
512Oct 24, 2017RequestNOTICE of Appearance by WILLIAM J. LEONARD on behalf of PLAINTIFF(S) with Certificate of Service(LEONARD, WILLIAM) (Entered: 10/24/2017)
513Oct 26, 2017RequestNOTICE of Appearance by RYAN J. DANKS on behalf of UNITED STATES OF AMERICA with Certificate of Service(DANKS, RYAN) (Entered: 10/26/2017)
514Oct 26, 2017RequestNOTICE of Appearance by ANDREW HOPE on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(HOPE, ANDREW) (Entered: 10/26/2017)
515Oct 26, 2017RequestNOTICE of Change of Address by JASON R. PARISH(PARISH, JASON) (Entered: 10/26/2017)
516Oct 27, 2017ViewCross MOTION to Stay Discovery filed by UNITED STATES OF AMERICA.Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order)(OWEN, JAY) (Entered: 10/27/2017)
517Oct 27, 2017ViewStatement Defendants Submission Regarding the Protective Order by PERRIGO NEW YORK, INC.. (Attachments: # 1 Exhibit Comparison Protective Order, # 2 Exhibit Defendants Protective Order)(EVERETT, J.) (Entered: 10/27/2017)
518Oct 27, 2017ViewStatement in Support of Plaintiffs' Proposed Protective Order by PLAINTIFF(S). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(NAST, DIANNE) (Entered: 10/27/2017)
519Oct 27, 2017ViewNOTICE by UNITED STATES OF AMERICA re 516 Cross MOTION to Stay Discovery Notice of Ex Parte, In Camera Filing (Declaration of Lisa M. Phelan) (OWEN, JAY) (Entered: 10/27/2017)
520Oct 27, 2017ViewStatement Memorandum in Support of Plaintiff States Proposed Protective Order by STATE ATTORNEYS GENERAL PLAINTIFFS. (FRASER, TIMOTHY) (Entered: 10/27/2017)
521Oct 30, 2017RequestNOTICE of Appearance by WADE ELLIS BEAVERS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Cert of Service(BEAVERS, WADE) (Entered: 10/30/2017)
522Nov 9, 2017ViewRESPONSE in Opposition re 516 Cross MOTION to Stay Discovery, 492 MOTION to Stay Discovery filed by STATE ATTORNEYS GENERAL PLAINTIFFS. (HUBBARD, ROBERT) (Entered: 11/09/2017)
523Nov 9, 2017ViewJoint MOTION for Discovery Class Plaintiffs' and the Plaintiff States' Joint Cross-Motion to Allow Certain Targeted Discovery filed by DIRECT PURCHASER PLAINTIFFS PSC, END-PAYER PLAINTIFFS PSC, INDIRECT RESELLERS PSC, STATE ATTORNEYS GENERAL PLAINTIFFS.Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Certificate of Service)(LIEBENBERG, ROBERTA) (Entered: 11/09/2017)
524Nov 9, 2017ViewRESPONSE in Opposition re 516 Cross MOTION to Stay Discovery, 492 MOTION to Stay Discovery filed by DIRECT PURCHASER PLAINTIFFS PSC, END-PAYER PLAINTIFFS PSC, INDIRECT RESELLERS PSC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Certificate of Service)(LIEBENBERG, ROBERTA) (Attachment 1 replaced on 11/13/2017) (tjd, ). (Entered: 11/09/2017)
525Nov 14, 2017ViewMOTION for Separate Government Track filed by STATE ATTORNEYS GENERAL PLAINTIFFS.Memorandum, Certificate of Service. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum in Support)(MARTELLA, LAURA) (Entered: 11/14/2017)
526Nov 14, 2017RequestNOTICE of Appearance by KATE E. GEHL on behalf of APOTEX CORP. with Certificate of Service(GEHL, KATE) (Entered: 11/14/2017)
527Nov 14, 2017RequestNOTICE of Appearance by ELIZABETH A.N. HAAS on behalf of APOTEX CORP. with Certificate of Service(HAAS, ELIZABETH) (Entered: 11/14/2017)
528Nov 14, 2017RequestNOTICE of Appearance by JAMES T. MCKEOWN on behalf of APOTEX CORP. with Certificate of Service(MCKEOWN, JAMES) (Entered: 11/14/2017)
529Nov 15, 2017ViewPRETRIAL ORDER NO. 39 (BRIEFING ON PLAINTIFF STATES' MOTION TO FILE A CONSOLIDATED AMENDED COMPLAINT AND MOTION FOR A SEPERATE GOVERNMENT TRACK) THAT DEFENDANTS SHALL FILE A COMBINED RESPONSE TO THE PLAINTIFF STATES' MOTION FOR LEAVE TO FILE A CONSOLIDATED AMENDED COMPLAINT AND MOTION FOR A SEPERATE GOVERNMENT TRACK NO LATER THAN 12/8/2017 (NOT TO EXCEED 30 PAGES); ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/14/2017. 11/15/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/15/2017)
530Nov 21, 2017RequestNOTICE of Withdrawal of Appearance by THOMAS N. ANGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(ANGER, THOMAS) (Entered: 11/21/2017)
531Nov 21, 2017RequestNOTICE of Withdrawal of Appearance by THOMAS N. ANGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(ANGER, THOMAS) (Entered: 11/21/2017)
532Nov 28, 2017ViewJoint MOTION for Order Class Plaintiffs' and Defendants' Joint Motion for Entry of a Pretrial Order to Govern the Filing of Documents under Seal filed by END-PAYER PLAINTIFFS PSC.Certificate of Service. (Attachments: # 1 Text of Proposed Order)(LIEBENBERG, ROBERTA) (Entered: 11/28/2017)
533Nov 29, 2017ViewPRETRIAL ORDER NO. 40 (FILING DOCUMENTS UNDER SEAL FOR BRIEFING OF MOTIONS TO DISMISS IN THE PRIVATE ACTIONS) THAT THE CLASS PLAINTIFFS' AND DEFENDANTS' JOINT MOTION FOR ENTRY OF A PRETRIAL ORDER TO GOVERN THE FILING OF DOCUMENTS UNDER SEAL FOR BRIEFING OF MOTIONS TO DISMISS (DOC. NO. 532) IS GRANTED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/29/2017. 11/29/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL DIRECT PURCHASER ACTIONS, ALL END-PAYER ACTIONS, AND ALL INDIRECT RESELLER ACTIONS) (ems) (Entered: 11/29/2017)
534Nov 30, 2017ViewREPLY to Response to Motion re 523 Joint MOTION for Discovery Class Plaintiffs' and the Plaintiff States' Joint Cross-Motion to Allow Certain Targeted Discovery, 516 Cross MOTION to Stay Discovery filed by UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(EWALT, ANDREW) (Entered: 11/30/2017)
535Nov 30, 2017ViewStatement in Opposition to Defendants' Proposed Protective Order by STATE ATTORNEYS GENERAL PLAINTIFFS. (NIELSEN, W.) (Entered: 11/30/2017)
536Nov 30, 2017ViewStatement of Class Plaintiffs in Response to Defendants' Submission Regarding the Protective Order by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(NAST, DIANNE) (Entered: 11/30/2017)
537Nov 30, 2017ViewStatement of Defendants' Response to Plaintiffs' Statements Regarding the Protective Order by PERRIGO NEW YORK, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(EVERETT, J.) (Entered: 11/30/2017)
538Nov 30, 2017ViewREPLY to Response to Motion re 492 MOTION to Stay Discovery (DEFENDANTS' REPLY TO PLAINTIFFS' OPPOSITIONS TO THEIR MOTION TO STAY DISCOVERY AND OPPOSITION TO PLAINTIFFS' JOINT CROSS-MOTION TO ALLOW CERTAIN TARGETED DISCOVERY) filed by FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC.. (Attachments: # 1 Certificate of Service)(MORGENSTERN, SAUL) (Entered: 11/30/2017)
539Dec 1, 2017RequestNOTICE by PLAINTIFF(S) Substitution of Counsel (HOLUP, ROBERT) Modified on 12/1/2017 (ems). (Entered: 12/01/2017)
540Dec 1, 2017RequestNOTICE of Appearance by ROBERT NICHOLAS HOLUP on behalf of PLAINTIFF(S) (HOLUP, ROBERT) (Entered: 12/01/2017)
541Dec 1, 2017ViewPRETRIAL ORDER NO. 41 (MODIFYING PAGE LIMITS FOR END-PAYER PLAINTIFFS) OPPOSITIONS TO GROUP 1 MOTIONS TO DISMISS) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 12/1/2017. 12/4/2017 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL END-PAYER ACTIONS) (ems) (Entered: 12/04/2017)
542Dec 8, 2017ViewRESPONSE in Opposition re 525 MOTION for Separate Government Track & Motion for Leave to File a Consolidated Amended Complaint filed by LANNETT COMPANY, INC.. (Attachments: # 1 Certificate of Service)(CHAPMAN, JULIA) (Entered: 12/08/2017)
543Dec 15, 2017ViewREPLY to Response to Motion re 523 Joint MOTION for Discovery Class Plaintiffs' and the Plaintiff States' Joint Cross-Motion to Allow Certain Targeted Discovery filed by STATE ATTORNEYS GENERAL PLAINTIFFS. (NIELSEN, W.) (Entered: 12/15/2017)
544Dec 15, 2017ViewREPLY to Response to Motion re 523 Joint MOTION for Discovery Class Plaintiffs' and the Plaintiff States' Joint Cross-Motion to Allow Certain Targeted Discovery - Class Plaintiffs' Reply Memorandum in Support of the Joint Cross-Motion to Allow Certain Targeted Discovery filed by DIRECT PURCHASER PLAINTIFFS PSC, END-PAYER PLAINTIFFS PSC, INDIRECT RESELLERS PSC. (Attachments: # 1 Appendix A, # 2 Appendix B)(LIEBENBERG, ROBERTA) (Entered: 12/15/2017)
545Dec 19, 2017RequestNOTICE of Withdrawal of Appearance by JENNIFER G. LEVY on behalf of ZYDUS PHARMACEUTICALS (USA) INC., with CERTIFICATE OF SERVICE. (LEVY, JENNIFER) Modified on 12/22/2017 (aeg) (Entered: 12/19/2017)
546Dec 19, 2017RequestNOTICE of Withdrawal of Appearance by JACOB BOYARS on behalf of ZYDUS PHARMACEUTICALS (USA) INC., with CERTIFICATE OF SERVICE. (BOYARS, JACOB) Modified on 12/22/2017 (aeg) (Entered: 12/19/2017)
547Dec 21, 2017RequestNOTICE of Withdrawal of Appearance by JENNIE LEE ANDERSON on behalf of PLAINTIFF(S), with CERTIFICATE OF SERVICE. (ANDERSON, JENNIE) Modified on 12/22/2017 (aeg) (Entered: 12/21/2017)
548Dec 28, 2017RequestNOTICE of Appearance by ALICE C.C. HULING on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(HULING, ALICE) (Entered: 12/28/2017)
549Dec 28, 2017RequestNOTICE of Appearance by KATHRYN L. ROSENBERG on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(ROSENBERG, KATHRYN) (Entered: 12/28/2017)
550Dec 29, 2017RequestNOTICE of Withdrawal of Appearance by SUZANNE HIXSON on behalf of PLAINTIFF(S)(HIXSON, SUZANNE) (Entered: 12/29/2017)
551Jan 2, 2018RequestNOTICE OF SUBSTITUTION OF COUNSEL by MAX MERRICK MILLER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service. (MILLER, MAX) Modified on 1/3/2018 (ems). (Entered: 01/02/2018)
552Jan 5, 2018ViewREPLY to Response to Motion re 525 MOTION for Separate Government Track & Motion for Leave to File Consolidated Amended Complaint [REDACTED] filed by STATE ATTORNEYS GENERAL PLAINTIFFS. (NIELSEN, W.) (Entered: 01/05/2018)
553Jan 10, 2018ViewREPLY BRIEF IN SUPPORT OF MOTIONS BY THE PLAINTIFF STATES FOR LEAVE TO FILE A CONSOLIDATED AMENDED COMPLAINT AND A SEPERATE GOVERNMENT TRACK by STATE ATTORNEYS GENERAL PLAINTIFFS. (APPLIES TO ALL ACTIONS AND 17-CV-3768) (FILED UNDER SEAL) (ems) (ems). (UNSEALED PER ORDER 932 )Modified on 4/9/2019 (kp, ). (Entered: 01/11/2018)
554Jan 23, 2018ViewNOTICE by PLAINTIFF(S) of Withdrawal of Counsel re Removal of Steven N. Williams (ZAPALA, ADAM) (Entered: 01/23/2018)
555Jan 23, 2018ViewMOTION to Appoint Counsel Unopposed Motion to Appoint Adam J. Zapala, Esq. to the End-Payer Plaintiffs' Steering Committee filed by END-PAYER PLAINTIFFS PSC.Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Exhibit A, # 3 Certificate of Service, # 4 Text of Proposed Order)(LIEBENBERG, ROBERTA) (Entered: 01/23/2018)
556Jan 25, 2018ViewPRETRIAL ORDER NO. 42 (CHANGE TO THE END-PAYER PLAINTIFFS' STEERING COMMITTEE) THAT THE UNOPPOSED MOTION TO APPOINT ADAM J. ZAPALA, ESQ. TO THE END-PAYER PLANTIFFS' STEERING COMMITTEE (DOC. NO. 555) IS GRANTED AND PRETRIAL ORDER NO. 21 IS AMENDED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 1/25/2018. 1/25/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 01/25/2018)
557Jan 26, 2018ViewRESPONSE in Opposition re 525 MOTION for Separate Government Track & Motion for Leave to File Consolidated Amended Complaint [SURREPLY] [REDACTED] filed by DEFENDANTS. (HOLT, BENJAMIN) Modified on 1/29/2018 (ems). (Entered: 01/26/2018)
558Jan 29, 2018ViewSURREPLY BRIEF IN SUPPORT OF DEFENDANTS' OPPOSITION TO MOTIONS BY PLAINTIFF STATES FOR LEAVE TO FILE A CONSOLIDATED AMENDED COMPLAINT AND A SEPERATE GOVERNMENT TRACK by DEFENDANTS. (APPLIES TO ALL ACTIONS) (FILED UNDER SEAL) (ems) (ems).(UNSEALED PER ORDER 932 ) Modified on 4/9/2019 (kp, ). (Entered: 01/29/2018)
559Feb 2, 2018ViewPRETRIAL ORDER NO. 43 (GENERAL STATUS CONFERENCE) THAT A GENERAL STATUS CONFERENCE WILL TAKE PLACE ON 2/21/2018 AT 10:30 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA, WITH ALL COUNSEL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/1/2018. 2/2/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 02/02/2018)
560Feb 9, 2018ViewPRETRIAL ORDER NO. 44 (ALLOWING TARGETED DISCOVERY TO PROCEED) THAT THE MOTIONS TO STAY DISCOVERY (DOC. NO. 492 AND 516) ARE DENIED AS STATED AND THE MOTION TO ALLOW CERTAIN TARGETED DISCOVERY (DOC. NO. 523) IS GRANTED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/9/2018. 2/9/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 02/09/2018)
561Feb 13, 2018ViewPRETRIAL ORDER NO. 45 (PROTECTIVE ORDER) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/13/2018. 2/13/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 02/13/2018)
562Feb 16, 2018RequestNOTICE by AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 37 HEALTH & SECURITY PLAN Notice of Change of Firm Name (KRALOWEC, KIMBERLY) (Entered: 02/16/2018)
563Feb 20, 2018RequestNOTICE of Appearance by AMY D FITTS on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Certificate of Service(FITTS, AMY) (Entered: 02/20/2018)
564Feb 20, 2018RequestNOTICE of Appearance by ANTHONY C. PORCELLI on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. with Certificate of Service(PORCELLI, ANTHONY) (Entered: 02/20/2018)
565Feb 20, 2018ViewNOTICE of Appearance by BRADLEY J. KITLOWSKI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(KITLOWSKI, BRADLEY) (Entered: 02/20/2018)
566Feb 20, 2018RequestNOTICE of Appearance by JOHNATHAN R. CARTER on behalf of PLAINTIFF(S) with Certificate of Service(CARTER, JOHNATHAN) (Entered: 02/20/2018)
567Feb 22, 2018ViewPRETRIAL ORDER NO. 46 (AMENDING PRETRIAL ORDER NO. 35 AND STAYING BRIEFING ON MOTIONS TO DISMISS IN CASE MANAGEMENT GROUPS 2 AND 3) THAT THE SCHEDULE SET FORTH IN PTO NO. 35 FOR BRIEFING ON MOTIONS TO DISMISS IN CASE MANAGEMENT GROUPS 2 AND 3 IS AMENDED AS FOLLOWS: ALL BRIEFING IS STAYED 45 DAYS AFTER THE COURT RULES ON THE MOTIONS TO DISMISS IN CASE MANAGEMENT GROUP 1; WITHIN 14 DAYS AFTER RESOLUTION OF THE GROUP 1 MOTIONS LIAISON COUNSEL SHALL SUBMIT A PROPOSED REVISED BRIEFING SCHEDULE FOR GROUPS 2 AND 3. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/22/2018; 2/22/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS).(tjd) (Entered: 02/22/2018)
568Feb 22, 2018ViewORDER THAT PLAINTIFF'S MOTION TO MODIFY PTO NOS. 21 & 37 TO ACCOMMODATE DIRECT ACTION PLAINTIFFS IN THE CASE IS GRANTED IN PART AND DENIED WITHOUT PREJUDICE IN PART AS FOLLOWS: C.A. 18-284 IS INCORPORATED INTO THE MDL AS OUTLINED HEREIN, ETC.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/22/2018; 2/22/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-284).(tjd) (Entered: 02/22/2018)
569Feb 22, 2018ViewORDER THAT THE CLAIMS OF OMITTED PLAINTIFFS IN THE INDIVIDUAL CASES LISTED IN APPENDIX A ARE VOLUNTARILY DISMISSED WITHOUT PREJUDICE PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii); ALL CLAIMS AGAINST THE OMITTED DEFENDANTS WITH RESPECT TO THE PHARMACEUTICAL PRODUCT(S) AT ISSUE IN THE CASES LISTED IN APPENDIX B ARE VOLUNTARILY DISMISSED WITHOUT PREJUDICE PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii); THIS ORDER SHALL HAVE NO EFFECT ON ANY TOLLING AGREEMENTS EXECUTED PRIOR TO THE DATE OF THIS ORDER, ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 2/22/2018; 2/22/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS).(tjd) (Entered: 02/22/2018)
570Feb 23, 2018RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 2/21/2018. Court Reporter: ESR. (ems) (Entered: 02/23/2018)
571Mar 7, 2018ViewNOTICE of Appearance by JOHN J. PEASE on behalf of TEVA PHARMACEUTICALS USA, INC. (PEASE, JOHN) (Entered: 03/07/2018)
572Mar 7, 2018ViewNOTICE of Appearance by J. GORDON COONEY, JR on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(COONEY, J.) (Entered: 03/07/2018)
573Mar 7, 2018ViewNOTICE of Appearance by ALISON TANCHYK on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(TANCHYK, ALISON) (Entered: 03/07/2018)
574Mar 7, 2018ViewNOTICE of Appearance by MICHAELA DRAGALIN on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(DRAGALIN, MICHAELA) (Entered: 03/07/2018)
575Mar 8, 2018ViewFirst MOTION for Pro Hac Vice Amanda B. Robinson filed by TEVA PHARMACEUTICALS USA, INC..Certificate of Service. (FEE PAID ON 3/27/2018) (DRAGALIN, MICHAELA) Modified on 3/22/2018 (ems). Modified on 3/28/2018 (ems). (Entered: 03/08/2018)
576Mar 14, 2018ViewTRANSCRIPT of Motion Argument and Status Conference held on 2/21/2018, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: ESR / UBIQUS REPORTING. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 4/4/2018. Redacted Transcript Deadline set for 4/16/2018. Release of Transcript Restriction set for 6/12/2018. (ems) (Entered: 03/14/2018)
577Mar 14, 2018RequestNotice of Filing of Official Transcript with Certificate of Service re 576 Transcript - PDF,, 3/14/2018 Entered and Copies Emailed to Liaison Counsel. (ems) (Entered: 03/14/2018)
578Mar 15, 2018RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 2/6/2018. (tjd) (Entered: 03/15/2018)
579Mar 26, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE PARTIES SHALL SUBMIT THEIR PROPOSED ESI PROTOCOL(S) NO LATER THAN APRIL 19, 2018. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/26/2018. 3/27/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS).(ahf) (Entered: 03/27/2018)
580Mar 28, 2018ViewORDER THAT THE MOTION FOR ADMISSION PRO HAC VICE OF AMANDA B. ROBINSON IS GRANTED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 3/28/2018. 3/29/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO IN RE: BACLOFEN, FLUOCINONIDE, GLYBURIDE, PRAVASTATIN, PROPRANOLOL CASES AND 18-CV-284) (ems) (Entered: 03/29/2018)
581Apr 3, 2018ViewSTIPULATION AND ORDER TO WAIVE SERVICE AND EXTEND THE DEADLINE FOR DEFENDANTS TO RESPOND TO PLAINTIFFS' COMPLAINT AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/3/2018. 4/3/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-284) (ems) (Entered: 04/03/2018)
582Apr 19, 2018ViewPRETRIAL ORDER NO. 47 (ALLOWING ADDITIONAL TARGETED DISCOVERY TO PROCEED) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 4/19/2018. 4/19/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 04/19/2018)
583Apr 19, 2018ViewProposed Pretrial Order Regarding the Search for and Production of Discovery Material by DEFENSE LIAISON COUNSEL, DIRECT PURCHASER PLAINTIFFS PSC, END-PAYER PLAINTIFFS PSC, INDIRECT RESELLERS PSC, STATE ATTORNEYS GENERAL PLAINTIFFS. (Attachments: # 1 Proposed Pretrial Order, # 2 Exhibit A to Proposed Pretrial Order)(LEVINE, JAN) (Entered: 04/19/2018)
584Apr 24, 2018ViewStatement of Plaintiffs Regarding Disputed Provisions in the Parties' Proposed Order 583 Regarding the Search for and Production of Discovery Material by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(NAST, DIANNE) (Entered: 04/24/2018)
585Apr 24, 2018ViewStatement of Defendants Regarding Disputed Provisions in the Parties' 583 Proposed Order Regarding the Search for and Production of Discovery Material by DEFENSE LIAISON COUNSEL. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(LEVINE, JAN) (Entered: 04/24/2018)
586Apr 26, 2018RequestNOTICE of Withdrawal of Appearance by MICHAEL JASON HEMKER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HEMKER, MICHAEL) (Entered: 04/26/2018)
587May 8, 2018ViewStatement of Plaintiffs in Response to the Statement in Support of Defendants' Position on Disputed Portions of the Proposed Order Regarding the Search for and Production of Discovery Material by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(NAST, DIANNE) (Entered: 05/08/2018)
588May 8, 2018ViewStatement / Reply Statement in Further Support of Defendants' Position on Disputed Portions of the Proposed Order Regarding the Search for and Production of Discovery Material (and Certificate of Service) by DEFENSE LIAISON COUNSEL. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(LEVINE, JAN) (Entered: 05/08/2018)
589May 14, 2018RequestAPPLICATION for Admission Pro Hac Vice of Anthony R. Van Vuren by BRECKENRIDGE PHARMACEUTICALS, INC.. ( Filing fee $ 40 receipt number 0313-12806430.). (FEE, R.) (Entered: 05/14/2018)
590May 15, 2018RequestORDER THAT THE APPLICATION FOR PRO HAC VICE OF ANTHONY R. VAN VUREN (DOC. NO. 589) IS DISMISSED AS UNNECESSARY; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/15/2018. 5/15/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 05/15/2018)
591May 17, 2018RequestNOTICE of Withdrawal of Appearance by ROBERT CARY on behalf of PLAINTIFF(S)(CARY, ROBERT) (Entered: 05/17/2018)
592May 17, 2018ViewNOTICE of Appearance by WILLIAM T MCENROE on behalf of TEVA PHARMACEUTICALS USA, INC. (MCENROE, WILLIAM) (Entered: 05/17/2018)
593May 17, 2018ViewMOTION to Enforce Procedural and Discovery Orders filed by TEVA PHARMACEUTICALS USA, INC..Declaration. (Attachments: # 1 Text of Proposed Order, # 2 Declaration of J. Gordon Cooney, Jr., # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G)(MCENROE, WILLIAM) (Entered: 05/17/2018)
594May 22, 2018RequestNOTICE OF WITHDRAWAL OF ATTORNEY JESSICA MOY by PLAINTIFF(S). Certificate of Service. (SEAVER, TODD) Modified on 5/23/2018 (ems). (Entered: 05/22/2018)
595May 24, 2018ViewORDER THAT THE ATTACHED STIPULATION RELATING TO DEFENDANT AKORN SALES, INC. IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 5/23/2018. 5/24/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-CB-27242, 16-LB-27242) (ems) (Entered: 05/24/2018)
596May 29, 2018RequestNOTICE of Appearance by V. CHAI OLIVER PRENTICE on behalf of PLAINTIFF(S) with Certificate of Service. (PRENTICE, V.) Modified on 5/29/2018 (ems). (Entered: 05/29/2018)
597May 29, 2018RequestNOTICE of Appearance by STEVEN N. WILLIAMS on behalf of PLAINTIFF(S) with Certificate of Service (WILLIAMS, STEVEN) Modified on 5/30/2018 (ems). (Entered: 05/29/2018)
598May 29, 2018RequestNOTICE of Appearance by DEMETRIUS X. LAMBRINOS on behalf of PLAINTIFF(S) with Certificate of Service (LAMBRINOS, DEMETRIUS) Modified on 5/30/2018 (ems). (Entered: 05/29/2018)
599May 31, 2018ViewNOTICE of Withdrawal of Appearance by JAMES R. DUGAN, II on behalf of All Plaintiffs (DUGAN, JAMES) (Entered: 05/31/2018)
600May 31, 2018ViewRESPONSE in Opposition re 593 MOTION to Enforce Procedural and Discovery Orders by Plaintiff States Connecticut and New York filed by STATE ATTORNEYS GENERAL PLAINTIFFS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(NIELSEN, W.) (Entered: 05/31/2018)
601May 31, 2018ViewMOTION to Quash Private Plaintiffs' Subpoena to AT&T, Inc. filed by MYLAN INC., MYLAN PHARMACEUTICALS, INC..Certificate of Service. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Text of Proposed Order)(HOLT, BENJAMIN) (Entered: 05/31/2018)
602Jun 5, 2018ViewNOTICE by PLAINTIFF(S) of Supplemental Authority in Support of Statement of Plaintiffs Regarding Disputed Provisions in the Parties' Proposed Order Regarding the Search for and Production of Discovery Material (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(LIEBENBERG, ROBERTA) (Entered: 06/05/2018)
603Jun 5, 2018ViewMEMORANDUM OPINION RE: 525 MOTION FOR A SEPARATE GOVERNMENT TRACK. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/5/2018; 6/5/2018 ENTERED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS AND 17-CV-3768).(tjd) Modified on 6/5/2018 (tjd). (Entered: 06/05/2018)
604Jun 5, 2018ViewORDER THAT 525 PLAINTIFFS' MOTION FOR A SEPARATE GOVERNMENT TRACK AND MOTION FOR LEAVE TO FILE A CONSOLIDATED AMENDED COMPLAINT IN 17-CV-3768 ARE GRANTED; A THIRD ELECTRONIC CASE MANAGEMENT ORDER SHALL BE ENTERED THIS DATE; PLAINTIFFS SHALL FILE THE CONSOLIDATED AMENDED COMPLAINT IN ACCORDANCE WITH THAT ORDER NO LATER THAN JUNE 19, 2018. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/5/2018; 6/5/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS AND 17-CV-3768).(tjd) Modified on 6/5/2018 (tjd). (Entered: 06/05/2018)
605Jun 5, 2018ViewPRETRIAL ORDER NO. 48 RE: THIRD ELECTRONIC CASE MANAGEMENT PROTOCOL ORDER; PTO NO. 33 IS MODIFIED AS FOLLOWS: THE CLERK IS DIRECTED TO CLOSE THE CLASS CASES FOR THE STATE ATTORNEY GENERAL PLAINTIFFS (16-XX-27244); ALL DOCUMENTS RELATED TO THE CASES FILED BY THE STATE ATTORNEYS GENERAL ARE TO BE FILED IN 17-CV-3768 AND CAPTIONED AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/5/2018; 6/5/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS).(tjd) (Entered: 06/05/2018)
606Jun 6, 2018ViewMOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D - FILED UNDER SEAL # 7 Exhibit E-J Placeholder)(NAST, DIANNE) Modified on 6/7/2018 (ems). (Entered: 06/06/2018)
607Jun 6, 2018RequestEXHIBITS E TO J TO PRIVATE PLAINTIFFS' MEMORANDUM IN SUPPORT OF THEIR MOTION FOR AN ORDER AUTHORIZING ACCESS TO (1) AN UNREDACTED VERSION OF THE PLAINTIFF STATES' PROPOSED CONSOLIDATED AMENDED COMPLAINT AND (2) MATERIALS OBTAINED BY THE PLAINTIFF STATES by PLAINTIFF(S). (APPLIES TO ALL ACTIONS) (FILED UNDER SEAL) (ems) (ems). (Entered: 06/07/2018)
608Jun 7, 2018ViewORDER THAT ANY RESPONSES TO PRIVATE PLAINTIFFS' MOTION FOR AN ORDER AUTHORIZING ACCESS TO (1) AN UNREDACTED VERSION OF THE PLAINTIFF STATES' CONSOLIDATED AMENDED COMPLAINT AND (2) CERTAIN MATERIALS OBTAINED BY THE PLAINTIFF STATES (DOC. NO. 606) SHALL BE FILED NO LATER THAN 6/12/2018. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/7/2018. 6/7/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/07/2018)
609Jun 7, 2018ViewNOTICE of Appearance by ERIC J. STOCK on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(STOCK, ERIC) (Entered: 06/07/2018)
610Jun 7, 2018RequestNOTICE of Appearance by CHERYL FAYE HIEMSTRA on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(HIEMSTRA, CHERYL) (Entered: 06/07/2018)
611Jun 8, 2018RequestNOTICE of Appearance by BONNIE ADELE KENDRICK on behalf of PLAINTIFF(S). (KENDRICK, BONNIE) Modified on 6/12/2018 (ems). (Entered: 06/08/2018)
612Jun 11, 2018RequestNOTICE of Appearance by JEFFREY S. ISTVAN on behalf of PLAINTIFF(S) with Certificate of Service(ISTVAN, JEFFREY) (Entered: 06/11/2018)
613Jun 11, 2018ViewREPLY to Response to Motion re 593 MOTION to Enforce Procedural and Discovery Orders filed by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # 1 Exhibit A)(MCENROE, WILLIAM) (Entered: 06/11/2018)
614Jun 11, 2018ViewNOTICE of Withdrawal of Appearance by JOHN ROBERT ROBERTSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC.(ROBERTSON, JOHN) (Entered: 06/11/2018)
615Jun 11, 2018RequestNOTICE of Withdrawal of Appearance by KATHERINE A. CAMPBELL on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(CAMPBELL, KATHERINE) (Entered: 06/11/2018)
616Jun 11, 2018ViewORDER THAT THE DEFENDANT'S REQUEST IS GRANTED AND THE DEADLINE TO FILE ANY RESPONSES TO PRIVATE PLAINTIFFS' MOTION FOR AN ORDER AUTHORIZING ACCESS TO (1) AN UNREDACTED VERSION OF THE PLAINTIFF STATES' CONSOLIDATED AMENDED COMPLAINT AND (2) CERTAIN MATERIALS OBTAINED BY THE PLAINTIFF STATES (DOC. NO. 606) IS EXTENDED UNTIL 6/19/2018. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/11/2018. 6/12/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/12/2018)
617Jun 12, 2018RequestNOTICE of Withdrawal of Appearance by CYNTHIA E. KINSER on behalf of PLAINTIFF(S)(KINSER, CYNTHIA) (Entered: 06/12/2018)
618Jun 12, 2018ViewORDER THAT THE COURT WIL HEAR ORAL ARGUMENT ON (1) CERTAIN DEFENDANTS' MOTION TO ENFORCE THIS COURT'S PROCEDURAL AND DISCOVERY ORDERS AGAINST STATE PLAINTIFFS CONNECTICUT AND NEW YORK (DOC. NO. 593) AND (2) CERTAIN DEFENDANTS' MOTION TO QUASH PRIVATE PLAINTIFFS' SUBPOENA TO AT&T, INC. (DOC. NO. 601). COUNSEL ALSO SHOULD BE PREPARED TO ADDRESS THE AREAS OF DISAGREEMENT IN THE PROPOSED ESI PROTOCOL (DOC. NO. 583). COUNSEL SHALL ENDEAVOR TO AVOID REPETITION IN PRESENTING THE ARGUMENTS. ARGUMENT WILL BE HEARD ON 7/11/2018 AT 10:30 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/12/2018. 6/12/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/12/2018)
619Jun 14, 2018RequestNOTICE of Appearance by CHRISTIAN EDWARD HUDSON on behalf of PLAINTIFF(S) with Certificate of Service(HUDSON, CHRISTIAN) (Entered: 06/14/2018)
620Jun 15, 2018RequestNOTICE of Appearance by CANDICE ENDERS on behalf of DIRECT PURCHASER PLAINTIFFS PSC with Certificate of Service(ENDERS, CANDICE) (Entered: 06/15/2018)
621Jun 15, 2018RequestNOTICE of Withdrawal of Appearance by ROBERT BRANT HARRELL on behalf of PLAINTIFF(S). Certificate of Service. (ems) (Entered: 06/15/2018)
622Jun 18, 2018ViewNOTICE of Withdrawal of Appearance by JAMES R. DUGAN, II on behalf of END-PAYER PLAINTIFFS PSC(DUGAN, JAMES) (Entered: 06/18/2018)
623Jun 19, 2018RequestNOTICE of Appearance by ELINOR R. HOFFMANN on behalf of PLAINTIFF(S) with Certificate of Service(HOFFMANN, ELINOR) (Entered: 06/19/2018)
624Jun 19, 2018RequestNOTICE of Appearance by BEAU W. BUFFIER on behalf of PLAINTIFF(S) with Certificate of Service(BUFFIER, BEAU) (Entered: 06/19/2018)
625Jun 19, 2018ViewORDER THAT THE ATTACHED STIPULATION SETTING A BRIEFING SCHEDULE FOR CERTAIN DEFENDANTS' MOTION TO QUASH PRIVATE PLAINTIFFS' SUBPOENA TO AT&T (DOC. NO. 601) IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/19/2018. 6/19/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/19/2018)
626Jun 19, 2018ViewRESPONSE in Opposition re 606 MOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States with Certificate of Service filed by IMPAX LABORATORIES, INC.. (Attachments: # 1 Text of Proposed Order)(JACOBSEN, RAYMOND) (Entered: 06/19/2018)
627Jun 19, 2018ViewRESPONSE in Opposition re 606 MOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States CORRECTED OPPOSITION TO PRIVATE PLAINTIFFS' MOTION FOR ACCESS filed by IMPAX LABORATORIES, INC.. (Attachments: # 1 Text of Proposed Order)(JACOBSEN, RAYMOND) (Entered: 06/19/2018)
628Jun 19, 2018ViewRESPONSE in Opposition re 606 MOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States filed by TEVA PHARMACEUTICALS USA, INC.. (MCENROE, WILLIAM) (Entered: 06/19/2018)
629Jun 20, 2018RequestNOTICE of Appearance by EMILY GRANRUD on behalf of PLAINTIFF(S) with Certificate of Service(GRANRUD, EMILY) (Entered: 06/20/2018)
630Jun 20, 2018ViewORDER THAT THE COURT WILL HEAR ORAL ARGUMENT ON (1) CERTAIN DEFENDANTS' MOTION TO ENFORCE THIS COURT'S PROCEDURAL AND DISCOVERY ORDERS AGAINST STATE PLAINTIFFS CONNECTICUT AND NEW YORK (DOC. NO. 593); CERTAIN DEFENDANTS' MOTION TO QUASH PRIVATE PLAINTIFFS' SUBPOENA TO AT&T, INC. (DOC. NO. 601); AND (3) PRIVATE PLAINTIFFS' MOTION FOR AN ORDER AUTHORIZING ACCESS TO (1) AN UNREDACTED VERSION OF THE PLAINTIFF STATES' CONSOLIDATED AMENDED COMPLAINT AND (2) CERTAIN MATERIALS OBTAINED BT THE PLAINTIFF STATES' (DOC. NO. 606). COUNSEL ALSO SHOULD BE PREPARED TO ADDRESS THE AREAS OF DISAGREEMENT IN THE PROPOSED ESI PROTOCOL (DOC. NO. 583). COUNSEL SHALL ENDEAVOR TO AVOID REPETITION IN PRESENTING THE ARGUMENTS. ARGUMENT WILL BE HEARD ON 7/11/2018 AT 10:30 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 6/20/2018. 6/20/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 06/20/2018)
631Jun 22, 2018ViewStatement of Position Concerning Private Plaintiffs' Motion for Access to Documents Responsive to State Subpoenas by UNITED STATES OF AMERICA. (EWALT, ANDREW) (Entered: 06/22/2018)
632Jun 25, 2018ViewRESPONSE to Motion re 601 MOTION to Quash Private Plaintiffs' Subpoena to AT&T, Inc. filed by STATE ATTORNEYS GENERAL PLAINTIFFS. (Attachments: # 1 Exhibit Exhibit A)(GRANRUD, EMILY) (Entered: 06/25/2018)
633Jun 25, 2018RequestNOTICE of Appearance by ABIGAIL U. WOOD on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(WOOD, ABIGAIL) (Entered: 06/25/2018)
634Jun 26, 2018ViewRESPONSE in Opposition re 601 MOTION to Quash Private Plaintiffs' Subpoena to AT&T, Inc. filed by PLAINTIFF(S). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(LIEBENBERG, ROBERTA) (Entered: 06/26/2018)
635Jun 26, 2018RequestNOTICE of Withdrawal of Appearance by BYRON D. HADLEY on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HADLEY, BYRON) (Entered: 06/26/2018)
636Jun 27, 2018ViewNOTICE of Appearance by ROBERT STEPHEN BERRY on behalf of PLAINTIFF(S) with Certificate of Service(BERRY, ROBERT) (Entered: 06/27/2018)
637Jun 27, 2018ViewNOTICE of Appearance by HENRY C QUILLEN on behalf of PLAINTIFF(S) with Certificate of Service(QUILLEN, HENRY) (Entered: 06/27/2018)
638Jun 27, 2018ViewMOTION for Leave to File Fourth Electronic Case Management Protocol Order filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Complaint, # 2 Text of Proposed Order)(BERRY, ROBERT) (Entered: 06/27/2018)
639Jun 27, 2018ViewMOTION for Leave to File Fifth Electronic Case Management Protocol Order filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Complaint, # 2 Text of Proposed Order)(BERRY, ROBERT) (Entered: 06/27/2018)
640Jun 28, 2018RequestNOTICE of Appearance by ALEXIA R BRANCATO on behalf of UPSHER-SMITH LABORATORIES, INC. with Certificate of Service(BRANCATO, ALEXIA) (Entered: 06/28/2018)
641Jul 2, 2018ViewORDER THAT THE ATTACHED STIPULATION REGARDING THE FILING OF PRIVATE PLAINTIFFS' REPLY BRIEF OF 15 PAGES IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 7/2/2018. 7/2/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 07/02/2018)
642Jul 3, 2018ViewREPLY to Response to Motion re 606 MOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States filed by PLAINTIFF(S). (Attachments: # 1 Text of Proposed Order)(NAST, DIANNE) (Entered: 07/03/2018)
643Jul 5, 2018RequestNOTICE of Appearance by NATHAN D BRENNER on behalf of UNITED STATES OF AMERICA with Certificate of Service(BRENNER, NATHAN) (Entered: 07/05/2018)
644Jul 6, 2018ViewREPLY to Response to Motion re 601 MOTION to Quash Private Plaintiffs' Subpoena to AT&T, Inc. filed by MYLAN INC., MYLAN PHARMACEUTICALS, INC.. (Attachments: # 1 Declaration of Benjamin F. Holt, # 2 Exhibit 1)(HOLT, BENJAMIN) (Entered: 07/06/2018)
645Jul 10, 2018ViewMOTION for Joinder to Certain Defendants Response in Opposition to Private Plaintiffs Motion for Unfettered Access to Law Enforcement Investigatory Materials filed by PERRIGO NEW YORK, INC..Certificate of Service.(EVERETT, J.) (Entered: 07/10/2018)
646Jul 10, 2018ViewStatement /Statement of Breckenridge Pharmaceutical, Inc. and Teligent, Inc. in Response to Private Plaintiffs' Reply in Further Support of their Motion for an Order Authorizing Access to (1) an Unredacted Version of the State Plaintiffs' Consolidated Amended Complaint and (2) Certain Materials Obtained by the State Plaintiffs by BRECKENRIDGE PHARMACEUTICALS, INC., TELIGENT, INC.. (MCDEVITT, HEATHER) Modified on 7/11/2018 (ems). (Entered: 07/10/2018)
647Jul 10, 2018ViewStatement of Lupin Pharmaceuticals, Inc. and Upsher-Smith Laboratories, LLC in Response to Private Plaintiffs Reply in Further Support of Their Motion for an Order Authorizing Access to (1) an Unredacted Version of the State Plaintiffs' Consolidated Amended Complaint and (2) Certain Materials Obtained by the State Plaintiffs by LUPIN PHARMACEUTICALS, INC., UPSHER-SMITH LABORATORIES, INC.. (BLAD, LEIV) (Entered: 07/10/2018)
648Jul 11, 2018ViewRESPONSE in Opposition re 639 MOTION for Leave to File Fifth Electronic Case Management Protocol Order, 638 MOTION for Leave to File Fourth Electronic Case Management Protocol Order filed by DIRECT PURCHASER PLAINTIFFS PSC. (Attachments: # 1 Text of Proposed Order)(NAST, DIANNE) (Entered: 07/11/2018)
649Jul 12, 2018RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Oral Argument held on 7/11/2018 re 606 MOTION for Order Authorizing Access to (1) an Unredacted Version of the Plaintiff States' Consolidated Amended Complaint and (2) Certain Materials Obtained by the Plaintiff States filed by PLAINTIFF(S), 601 MOTION to Quash Private Plaintiffs' Subpoena to AT&T, Inc. filed by MYLAN PHARMACEUTICALS, INC., MYLAN INC., 593 MOTION to Enforce Procedural and Discovery Orders filed by TEVA PHARMACEUTICALS USA, INC. Court Reporter: ESR. (ems) (Entered: 07/12/2018)
650Jul 16, 2018ViewNOTICE of Appearance by SCHONETTE J WALKER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (WALKER, SCHONETTE) (Entered: 07/16/2018)
651Jul 25, 2018ViewREPLY to Response to Motion re 639 MOTION for Leave to File Fifth Electronic Case Management Protocol Order, 638 MOTION for Leave to File Fourth Electronic Case Management Protocol Order filed by PLAINTIFF(S). (Attachments: # 1 Text of Proposed Order, # 2 Exhibit, # 3 Exhibit)(BERRY, ROBERT) (Entered: 07/25/2018)
652Jul 26, 2018ViewTRANSCRIPT of Oral Arguments on Discovery Motions held on 7/11/2018, before Judge CYNTHIA M. RUFE. Court Reporter/Transcriber: ESR / UBIQUS REPORTING. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 8/16/2018. Redacted Transcript Deadline set for 8/27/2018. Release of Transcript Restriction set for 10/24/2018. (ems) (Entered: 07/26/2018)
653Jul 26, 2018RequestNotice of Filing of Official Transcript with Certificate of Service re 652 Transcript - PDF,, 7/26/2018 Entered and Copies Emailed to Liaison Counsel. (ems) (Entered: 07/26/2018)
654Jul 26, 2018RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 6/15/2018. (ems) (Entered: 07/26/2018)
655Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Albuterol)(GOLDMAN, MARK) (Entered: 08/02/2018)
656Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Clobestasol)(GOLDMAN, MARK) (Entered: 08/02/2018)
657Aug 2, 2018ViewNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Clomipramine)(GOLDMAN, MARK) (Entered: 08/02/2018)
658Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Desonide)(GOLDMAN, MARK) (Entered: 08/02/2018)
659Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Digoxin)(GOLDMAN, MARK) (Entered: 08/02/2018)
660Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Divalproex er)(GOLDMAN, MARK) (Entered: 08/02/2018)
661Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Doxycycline)(GOLDMAN, MARK) (Entered: 08/02/2018)
662Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Econazole)(GOLDMAN, MARK) (Entered: 08/02/2018)
663Aug 2, 2018ViewNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Fluocinonide)(GOLDMAN, MARK) (Entered: 08/02/2018)
664Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Levothyroxine)(GOLDMAN, MARK) (Entered: 08/02/2018)
665Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Pravastatin)(GOLDMAN, MARK) (Entered: 08/02/2018)
666Aug 2, 2018RequestNOTICE of Withdrawal of Appearance by MARK S. GOLDMAN on behalf of END-PAYER PLAINTIFFS PSC (Attachments: # 1 Certificate of Service Propranolol)(GOLDMAN, MARK) (Entered: 08/02/2018)
667Aug 6, 2018ViewPRETRIAL ORDER NO. 49 (APPOINTMENT OF SPECIAL MASTERS) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/6/2018. 8/6/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/06/2018)
668Aug 7, 2018ViewSTATUS REPORT (Joint) by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(NAST, DIANNE) (Entered: 08/07/2018)
669Aug 8, 2018RequestNOTICE of Appearance by MARGARET PATON WALSH on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(PATON WALSH, MARGARET) (Entered: 08/08/2018)
670Aug 8, 2018RequestNOTICE of Appearance by JULIA C. METZGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(METZGER, JULIA) (Entered: 08/08/2018)
671Aug 8, 2018ViewRESPONSE in Opposition re 639 MOTION for Leave to File Fifth Electronic Case Management Protocol Order, 638 MOTION for Leave to File Fourth Electronic Case Management Protocol Order [IRP SURREPLY] filed by INDIRECT RESELLERS PSC. (CUNEO, JONATHAN) (Entered: 08/08/2018)
672Aug 8, 2018ViewMemorandum in Further Opposition re 639 MOTION for Leave to File Fifth Electronic Case Management Protocol Order, 638 MOTION for Leave to File Fourth Electronic Case Management Protocol Order filed by DIRECT PURCHASER PLAINTIFFS PSC. (NAST, DIANNE) (Entered: 08/08/2018)
673Aug 9, 2018ViewNOTICE of Appearance by ROBIN D. ADELSTEIN on behalf of OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(ADELSTEIN, ROBIN) (Entered: 08/09/2018)
674Aug 9, 2018RequestNOTICE of Appearance by MARK A. ROBERTSON on behalf of OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(ROBERTSON, MARK) (Entered: 08/09/2018)
675Aug 9, 2018RequestNOTICE of Appearance by GERALD STEIN on behalf of OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(STEIN, GERALD) (Entered: 08/09/2018)
676Aug 9, 2018RequestNOTICE of Appearance by MATTHEW C LAMB on behalf of OCEANSIDE PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS NORTH AMERICA LLC with Certificate of Service(LAMB, MATTHEW) (Entered: 08/09/2018)
677Aug 14, 2018ViewORDER THAT THE CONSOLIDATION ORDER OF 1/3/2017 IS VACATED. THE CLERK IS DIRECTED TO RE-OPEN CIVIL ACTION NOS. 16-6322, 16-6633, AND 16-6685. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/14/2018. 8/14/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-6058, 16-6322, 16-6633, 16-6668, 16-6685) (ems) (Entered: 08/14/2018)
678Aug 14, 2018ViewDEFENDANT ASCEND LABORATORIES, LLC'S MEMORANDUM OF LAW IN SUPPORT OF ITS MOTION TO DISMISS PLAINTIFFS' AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM by ASCEND LABORATORIES, LLC. (APPLIES TO 17-CV-3768) (FILED UNDER SEAL) (ems) (ems).(UNSEALED PER ORDER 932 ) Modified on 4/9/2019 (kp, ). (Entered: 08/15/2018)
679Aug 15, 2018ViewMOTION for Leave to File Response to Surreplies re: Motion for Fourth and Fifth Electronic Case Management Protocol Orders filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(BERRY, ROBERT) (Entered: 08/15/2018)
680Aug 15, 2018ViewPRETRIAL ORDER NO. 50 (PERMITTING ALL MDL PARTIES ACCESS TO AN UNREDACTED COPY OF STATES' CONSOLIDATED AMENDED COMPLAINT) THAT THE PLAINTIFF STATES SHALL PROVIDE THE UNREDACTED COPY TO ALL PARTIES TO THE MDL FORTHWITH; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/14/2018. 8/15/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/15/2018)
681Aug 15, 2018ViewORDER THAT ANY PARTY TO THE MDL MAY FILE ON THE MASTER DOCKET A STATEMENT OF POSITION NO LATER THAN 8/22/2018. IT IS FURTHER ORDERED THAT THE CLERK IS DIRECTED TO ADDITIONALLY FILE THIS ORDER IN CIVIL ACTION NO. 18-3305. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/14/2018. 8/15/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/15/2018)
682Aug 16, 2018ViewSTIPULATION AND ORDER THAT THE GLYBURIDE COMPLAINTS ARE VOLUNTARILY DISMISSED WITHOUT PREJUDICE AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/16/2018. 8/17/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL END-PAYER ACTIONS AND ALL INDIRECT RESELLER PLAINTIFF (IRP) ACTIONS AND 16-GL-27240, 16-GL-27242, 16-GL-27243) (ems) (Entered: 08/17/2018)
683Aug 17, 2018ViewPRETRIAL ORDER NO. 51 (AMENDING PRETRIAL ORDER NO. 46 AND ADJOURNING BRIEFING ON MOTIONS TO DISMISS IN ALL CASES) THAT THE SCHEDULE SET FORTH IN PRETRIAL ORDER NO. 46 FOR BRIEFING ON MOTIONS TO DISMISS IN CASE MANAGEMENT GROUPS 2 AND 3 IS AMENDED AS FOLLOWS: ALL BRIEFING IS ADJOURNED PENDING A RULING ON THE MOTIONS TO DISMISS IN CASE MANAGEMENT GROUP 1; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/17/2018. 8/17/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/17/2018)
684Aug 20, 2018ViewRESPONSE in Opposition re 679 MOTION for Leave to File Response to Surreplies re: Motion for Fourth and Fifth Electronic Case Management Protocol Orders filed by DIRECT PURCHASER PLAINTIFFS PSC. (Attachments: # 1 Text of Proposed Order)(NAST, DIANNE) (Entered: 08/20/2018)
685Aug 22, 2018ViewStatement in Response to the Court's Order Dated August 15, 2018 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # 1 Text of Proposed Order)(MCENROE, WILLIAM) (Entered: 08/22/2018)
686Aug 22, 2018ViewStatement of Position by Private Plaintiffs Regarding Order to Show Cause Dated August 6, 2018 by DIRECT PURCHASER PLAINTIFFS PSC. (NAST, DIANNE) (Entered: 08/22/2018)
687Aug 22, 2018ViewStatement of Position by Defendants in Response to the Court's Order Dated August 15, 2018 (with certificate of service) by DEFENSE LIAISON COUNSEL. (LEVINE, JAN) (Entered: 08/22/2018)
688Aug 23, 2018ViewPRETRIAL ORDER NO. 52 (SPECIAL MASTERS' ACCESS TO SEALED DOCUMENTS) THAT THE SPECIAL MASTERS SHALL BE INCLUDED IN THE SERVICE OF UNREDACTED COPIES OF ALL SEALED DOCUMENTS FILED IN THE MDL, AND UPON REQUEST OF THE SPECIAL MASTERS, COUNSEL SHALL SUPPLY UNREDACTED COPIES OF ANY SEALED DOCUMENTS PREVIOUSLY FILED. THE SPECIAL MASTERS SHALL PROVIDE LEAD AND LIAISON COUNSEL WITH THE EMAIL ADDRESSES AT WHICH THEY WISH TO RECEIVE COPIES OF THE DOCUMENTS. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 8/23/2018. 8/23/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 08/23/2018)
689Aug 23, 2018ViewNOTICE THAT THE ORDER ENTERED IN CIVIL ACTION NO. 18-3305 REMOVING MDL-2724 DESIGNATION AND REFERRING TO CHIEF JUDGE TO REQUEST REASSIGNMENT. (ems) (Entered: 08/23/2018)
690Aug 27, 2018RequestNOTICE of Withdrawal of Appearance by WADE ELLIS BEAVERS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(BEAVERS, WADE) (Entered: 08/27/2018)
691Aug 30, 2018RequestNOTICE of Change of Address by ROBERT STEPHEN BERRY(BERRY, ROBERT) (Entered: 08/30/2018)
692Aug 30, 2018RequestNOTICE of Withdrawal of Appearance by RONALD J. OCKEY on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(OCKEY, RONALD) (Entered: 08/30/2018)
693Sep 4, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE DEADLINE FOR THE STIPULATING DEFENDANTS TO MOVE AGAINST, ANSWER, OR OTHERWISE RESPOND TO END-PAYER CLASS PLAINTIFFS' COMPLAINT IN THE ABOVE-CAPTIONED CASE IS ADJOURNED PURSUANT TO THE PROCEDURE SET FORTH IN PRETRIAL ORDER NO. 51. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-2401) (ems) (Entered: 09/04/2018)
694Sep 4, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE DEADLINE FOR THE STIPULATING DEFENDANTS TO MOVE AGAINST, ANSWER, OR OTHERWISE RESPOND TO INDIRECT RESELLER CLASS PLAINTIFFS' COMPLAINT IN THE ABOVE-CAPTIONED CASE IS ADJOURNED PURSUANT TO THE PROCEDURE SET FORTH IN PRETRIAL ORDER NO. 51. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-2533) (ems) (Entered: 09/04/2018)
695Sep 4, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE DEADLINE FOR THE STIPULATING DEFENDANTS TO MOVE AGAINST, ANSWER, OR OTHERWISE RESPOND TO THE DIRECT PURCHASER CLASS PLAINTIFFS' COMPLAINT IN THE ABOVE-CAPTIONED CASE IS ADJOURNED PURSUANT TO THE PROCEDURE SET FORTH IN PRETRIAL ORDER NO. 51. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-2641) (ems) (Entered: 09/04/2018)
696Sep 4, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE DEADLINE FOR THE STIPULATING DEFENDANTS TO MOVE AGAINST, ANSWER, OR OTHERWISE RESPOND TO THE PLAINTIFF STATES' CONSOLIDATED AMENDED COMPLAINT IN THE ABOVE-CAPTIONED CASE IS ADJOURNED PURSUANT TO THE PROCEDURE SET FORTH IN PRETRIAL ORDER NO. 51. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 17-CV-3768) (ems) (Entered: 09/04/2018)
697Sep 4, 2018ViewPRETRIAL ORDER NO. 53 (PROTECTIVE ORDER-MODIFYING PRETRIAL ORDER NO. 45) AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/04/2018)
698Sep 4, 2018ViewPRETRIAL ORDER NO. 54 (CLARIFYING PRETRIAL ORDER NO. 49) THAT THE SPECIAL MASTER AND SPECIAL DISCOVERY MASTERS ARE AUTHORIZED TO COMMUNICATE EX PARTE WITH THE COURT OR THE PARTIES IN ACCORDANCE WITH THEIR DISCRETION. THE MASTER SHALL INFORM LEAD AND LIAISON COUNSEL BEFORE COMMUNICATING EX PARTE WITH ANY PARTIES WITH REGARD TO PARTICULAR ISSUE, AND SHALL NOT DO SO IF THERE IS AN OBJECTION, EXCEPT AS MAY BE ORDERED BY THE COURT. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/04/2018)
699Sep 4, 2018ViewPRETRIAL ORDER NO. 55 (SUPPLEMENTAL BRIEFING TO ADDRESS A RECENT APPELLATE DECISION) THAT ANY PARTY MAY FILE NO LATER THAN 9/12/2018, A SUPPLEMENTAL MEMORANDUM OF LAW NOT TO EXCEED FIVE PAGES ADDRESSING THE EFFECT, IF ANY, OF THE RECENT DECISION OF THE COURT OF APPEALS FOR THE THIRD CIRCUIT IN LIFEWATCH SERVICES INC. v. HIGHMARK INC. NO. 17-1990 (3D CIR. 8/28/2018), ON THE CLAIMS IN THE MDL, WITH REGARD TO THE MOTIONS TO DISMISS IN GROUP 1 OR OTHERWISE. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/4/2018. 9/4/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 09/04/2018)
700Sep 7, 2018ViewSTRICKEN PER ORDER 703 (STATUS REPORT by PLAINTIFF(S). (BERRY, ROBERT) Modified on 9/7/2018 (kp, ). (Entered: 09/07/2018)
701Sep 7, 2018RequestNOTICE of Appearance by ANTHONY VAN VUREN on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(VAN VUREN, ANTHONY) (Entered: 09/07/2018)
702Sep 7, 2018ViewORDER THAT THE DEADLINE SET FORTH IN PRETRIAL ORDER NO.55 IS EXTENDED UNTIL 9/14/2018. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/7/2018. 9/7/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS.)(kp, ) (Entered: 09/07/2018)
703Sep 7, 2018ViewORDER THAT THE MOTION FOR FOURTH ELECTRONIC CASE MANAGEMENT PROTOCOL ORDER AND MOTION FOR FIFTH ELECTRONIC CASE MANAGEMENT PROTOCOL ORDER ARE DISMISSED WITHOUT PREJUDICE. THE MOTION FOR LEAVE TO FILE RESPONSE TO SURREPLIES IS DISMISSED AS MOOT. THE STATUS REPORT IS STRICKEN AS IMPROPERLY FILED ON THE MASTER DOCKET.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/7/2018. 9/7/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO UNFILED ACTIONS OF MARION DIAGNOSTIC CENTER, LLC AND MARION HEALTHCARE,LLC.)(kp, ) (Entered: 09/07/2018)
704Sep 7, 2018RequestNOTICE of Withdrawal of Appearance by CAROL E. HEAD on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HEAD, CAROL) (Entered: 09/07/2018)
705Sep 10, 2018RequestNOTICE of Appearance by AMAR A MEHTA on behalf of EPIC PHARMA, LLC with Certificate of Service(MEHTA, AMAR) (Entered: 09/10/2018)
706Sep 10, 2018RequestNOTICE of Appearance by ALLISON R LEVINSON on behalf of EPIC PHARMA, LLC with Certificate of Service(LEVINSON, ALLISON) (Entered: 09/10/2018)
707Sep 10, 2018RequestORDER THAT THE ATTACHED STIPULATION REGARDING BRIEFING ON IMPAX LABORATORIES, INC.'S MOTION TO LIMIT DISCOVERY IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/10/2018. 9/10/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-DG-27240, 16-LD-27240, 18-284, 18-2641) (ems) (Entered: 09/10/2018)
708Sep 13, 2018RequestNOTICE of Withdrawal of Appearance by KRISTEN G MARTTILA on behalf of END-PAYER PLAINTIFFS PSC(MARTTILA, KRISTEN) (Entered: 09/13/2018)
709Sep 14, 2018ViewMemorandum End-Payer Plaintiffs' Supplemental Memorandum of Law Pursuant to Pretrial Order No. 55 by END-PAYER PLAINTIFFS PSC. (LIEBENBERG, ROBERTA) (Entered: 09/14/2018)
710Sep 14, 2018ViewStatement Direct Purchaser Plaintiffs' Supplemental Memorandum of Law in Accordance with Pretrial Order No. 55 by DIRECT PURCHASER PLAINTIFFS PSC. (NAST, DIANNE) (Entered: 09/14/2018)
711Sep 14, 2018ViewStatement IRPs' Supplemental Memorandum of Law Pursuant to PTO 55 by INDIRECT RESELLERS PSC. (CUNEO, JONATHAN) (Entered: 09/14/2018)
712Sep 14, 2018ViewStatement of Defendants Regarding LifeWatch Services, Inc. v. Highmark Inc. Pursuant to Pretrial Order No. 55 by ACTAVIS ELIZABETH, LLC, ACTAVIS HOLDCO U.S., INC., ACTAVIS PHARMA, INC., AKORN, INC., APOTEX CORP., DR. REDDY'S LABORATORIES, INC., FOUGERA PHARMACEUTICALS, INC., GLENMARK PHARMACEUTICALS INC., USA, HERITAGE PHARMACEUTICALS, INC., HI-TECH PHARMACAL CO., INC., LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS, INC., MAYNE PHARMA INC., MORTON GROVE PHARMACEUTICALS, INC., MUTUAL PHARMACEUTICAL COMPANY, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL, INC., PERRIGO NEW YORK, INC., SANDOZ, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC., TELIGENT, INC., TEVA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICAL CORP., WOCKHARDT USA LLC, ZYDUS PHARMACEUTICALS (USA) INC.. (LEVINE, JAN) (Entered: 09/14/2018)
713Sep 24, 2018ViewORDER THAT THE ATTACHED SECOND STIPULATION REGARDING BRIEFING ON IMPAX LABORATORIES, INC.'S MOTION TO LIMIT DISCOVERY IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 9/24/2018. 9/24/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 16-DG-27240, 16-LD-24240, 18-284, 18-2641) (ems) (Entered: 09/24/2018)
714Sep 25, 2018ViewMOTION to Compel on Global Issues filed by PLAINTIFF(S).Memorandum, Certificate of Service. (Attachments: # 1 Memorandum of Law, # 2 Certificate of Service, # 3 Ex. 1, # 4 Ex. 2, # 5 Ex. 3, # 6 Proposed Order)(LIEBENBERG, ROBERTA) (Entered: 09/25/2018)
715Oct 1, 2018ViewORDER THAT THE ATTACHED STIPULATION REGARDING BRIEFING ON PLAINTIFFS' MOTION TO COMPEL ON GLOBAL ISSUES IS APPROVED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/1/2018. 10/1/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (kp, ) (Entered: 10/01/2018)
716Oct 1, 2018ViewORDER THAT THE ATTACHED STIPULATION REGARDING BRIEFING ON BRECKENRIDGE PHARMACEUTICAL, INC.'S MOTION TO LIMIT DISCOVERY IS APPROVED.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/1/2018. 10/1/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL PROPRANOLOL ACTIONS 16-PP-27240, 18-284, 18-3299) (kp, ) (Entered: 10/01/2018)
717Oct 1, 2018RequestNOTICE of Change of Address by CHRISTINA SHARP(SHARP, CHRISTINA) (Entered: 10/01/2018)
718Oct 2, 2018RequestNOTICE of Withdrawal of Appearance by JUSTIN R. ERICKSON on behalf of PLAINTIFF STATE OF MINNESOTA (ERICKSON, JUSTIN) Modified on 10/3/2018 (kp, ). (Entered: 10/02/2018)
719Oct 9, 2018RequestORDER THAT THE MOTIONS FOR ADMISSION PRO HAC VICE (DOC. NOS. 14, 15, 16, 17 AND 18 IN 18-CV-3299) ARE DISMISSED AS UNNECESSARY; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/9/2018. 10/9/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-3299) (ems) (Entered: 10/09/2018)
720Oct 16, 2018ViewORDER THAT THE ATTACHED STIPULATION IS APPROVED. THE DEADLINE FOR THE STIPULATING DEFENDANTS TO MOVE AGAINST, ANSWER, OR OTHERWISE RESPOND TO THE MARION PLAINTIFFS' COMPLAINT IS ADJOURNED PURSUANT TO THE PROCEDURE SET FORTH IN PRETRIAL ORDER NO. 51.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/16/2018. 10/16/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO CIVIL ACTION 18-4137)(kp, ) (Entered: 10/16/2018)
721Oct 16, 2018ViewOPINION. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/16/2018. 10/16/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO CLOBETASOL CASES 16-27240, 16-27241, 16-27242, 16-27243, DIGOXIN CASES 16-27240, 16-27241, 16-27242, 16-27243, DIVALPROEX ER CASES 16-27240, 16-27241, 16-27242, 16-27243, DOXYCYCLINE CASES 16-27240, 16-27241, 16-27242, 16-27243, ECONAZOLE CASES16-27240, 16-27241, 16-27242, 16-27243, PRAVASTATIN CASES 16-27240, 16-27241, 16-27242, 16-27243) (kp, ) (Entered: 10/16/2018)
722Oct 16, 2018ViewORDER THAT UPON CONSIDERATION OF THE GROUP 1 MOTIONS TO DISMISS, THE MOTIONS ARE DISPOSED OF AS SET FORTH HEREIN TO THE EXTEND THEY SEEK TO DISMISS THE SHERMAN ACT CLAIMS BROUGHT BY THE GROUP 1 DIRECT PURCHASER PLAINTIFFS, END-PAYER PLAINTIFFS AND INDIRECT RESELLER PLAINTIFFS. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/16/2018. 10/16/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO CLOBETASOL CASES 16-27240, 16-27241, 16-27242, 16-27243, DIGOXIN CASES 16-27240, 16-27241, 16-27242, 16-27243, DIVALPROEX ER CASES 16-27240, 16-27241, 16-27242, 16-27243, DOXYCYCLINE CASES 16-27240, 16-27241, 16-27242, 16-27243, ECONAZOLE CASES16-27240, 16-27241, 16-27242, 16-27243, PRAVASTATIN CASES 16-27240, 16-27241, 16-27242, 16-27243)(kp, ) (Entered: 10/16/2018)
723Oct 16, 2018RequestNOTICE of Change of Address by KIMBERLY A. KRALOWEC(KRALOWEC, KIMBERLY) (Entered: 10/16/2018)
724Oct 17, 2018ViewPRETRIAL ORDER NO. 56 THAT A GENERAL STATUS CONFERENCE IS SET FOR 11/20/2018 AT 10:30AM BEFORE THE HONORABLE CYNTHIA M. RUFE AS OUTLINED HEREIN.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/17/2018. 10/17/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS)(kp, ) (Entered: 10/17/2018)
725Oct 19, 2018ViewSTATUS REPORT Joint Status Report by PLAINTIFF(S). (Attachments: # 1 Exhibit A)(LIEBENBERG, ROBERTA) (Entered: 10/19/2018)
726Oct 22, 2018RequestNOTICE of Appearance by WILLIAM J. KOLASKY, JR on behalf of G&W LABORATORIES, INC. with Certificate of Service(KOLASKY, WILLIAM) (Entered: 10/22/2018)
727Oct 22, 2018RequestNOTICE of Appearance by DINA R HOFFER on behalf of G&W LABORATORIES, INC. with Certificate of Service(HOFFER, DINA) (Entered: 10/22/2018)
728Oct 22, 2018ViewPRETRIAL ORDER NO. 57 (SPECIAL DISCOVERY MASTER FEES) THAT THE APPLICATION FOR FEES AND COSTS IS APPROVED IN FULL. PLAINTIFFS AND DEFENDANTS SHALL EACH MAKE PAYMENT OF AN EQUAL HALF SHARE OF THE APPROVED AMOUNT DIRECTLY TO THE SPECIAL DISCOVERY MASTER. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/22/2018. 10/22/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL.(APPLIES TO ALL ACTIONS)(kp, ) (PDF REMOVED PER ORDER 735 ) Modified on 10/23/2018 (kp, ). (Entered: 10/22/2018)
729Oct 23, 2018ViewMOTION for Leave to File Motion for Third Electronic Case Management Protocol to Create New Track for All Direct Purchaser From Distributor Actions filed by PLAINTIFF(S).Memorandum, Certificate of Service. (Attachments: # 1 Memorandum, # 2 Appendix, # 3 Text of Proposed Order, # 4 Text of Proposed Order)(BERRY, ROBERT) (Entered: 10/23/2018)
730Oct 23, 2018RequestNOTICE of Appearance by ABRAM J. ELLIS on behalf of MCKESSON CORPORATION, MCKESSON MEDICAL-SURGICAL, INC. with Certificate of Service(ELLIS, ABRAM) (Entered: 10/23/2018)
731Oct 23, 2018RequestNOTICE of Appearance by PETER C. THOMAS on behalf of MCKESSON CORPORATION, MCKESSON MEDICAL-SURGICAL, INC. with Certificate of Service(THOMAS, PETER) (Entered: 10/23/2018)
732Oct 23, 2018RequestNOTICE of Appearance by SARA YOUNG RAZI on behalf of MCKESSON CORPORATION, MCKESSON MEDICAL-SURGICAL, INC. with Certificate of Service(RAZI, SARA) (Entered: 10/23/2018)
733Oct 23, 2018RequestNOTICE of Appearance by SARAH O'LAUGHLIN KULIK on behalf of AUROBINDO PHARMA USA, INC. with Certificate of Service(KULIK, SARAH) (Entered: 10/23/2018)
734Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by UPSHER-SMITH LABORATORIES, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Proposed Order)(ALLON, DEVORA) (Entered: 10/23/2018)
735Oct 23, 2018ViewAMENDED PRETRIAL ORDER NO. 57 (SPECIAL DISCOVERY MASTER FEES) THAT THE APPLICATION FOR FEES AND COSTS IS APPROVED IN FULL. PLAINTIFFS AND DEFENDANTS SHALL EACH MAKE PAYMENT OF AN EQUAL HALF SHARE OF THE APPROVED AMOUNT DIRECTLY TO SPECIAL DISCOVERY MASTER. IT IS FURTHER ORDERED THE CLERK OF COURT SHALL REMOVE PRETRIAL ORDER 57 FROM THE ELECTRONIC FILING SYSTEM.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/23/2018. 10/23/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS)(kp, ) (Entered: 10/23/2018)
736Oct 23, 2018ViewPRETRIAL ORDER NO. 58 (SPECIAL MASTER FEES) THAT THE APPLICATION FOR FEES AND COSTS IS APPROVED IN FULL. PLAINTIFFS AND DEFENDANTS SHALL EACH MAKE PAYMENT OF AN EQUAL SHARE OF THE APPROVED AMOUNT DIRECTLY TO SPECIAL MASTER.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 10/23/2018. 10/23/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS)(kp, ) (Entered: 10/23/2018)
737Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by Defendants Akorn, Inc., Akorn Sales, Inc., and Hi-Tech Pharmacal Co., Inc. filed by AKORN, INC., HI-TECH PHARMACAL CO., INC.. (Attachments: # 1 Declaration Declaration of Amy D. Fitts)(FITTS, AMY) (Entered: 10/23/2018)
738Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by HERITAGE PHARMACEUTICALS, INC.. (Attachments: # 1 Declaration of Christopher B. Leach, # 2 Text of Proposed Order)(ARP, D.) (Entered: 10/23/2018)
739Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by MAYNE PHARMA INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Declaration of Brian J. Smith, # 7 Certificate of Service)(MARTINEZ, MICHAEL) (Entered: 10/23/2018)
740Oct 23, 2018ViewMemorandum re 714 MOTION to Compel on Global Issues filed by WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E)(LEVINE, JAN) (Entered: 10/23/2018)
741Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by BRECKENRIDGE PHARMACEUTICALS, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(MAHONEY, STACEY) (Entered: 10/23/2018)
742Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by APOTEX CORP.. (Attachments: # 1 Declaration of Michael Cichy, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Text of Proposed Order)(MATTHEWS, JAMES) (Entered: 10/23/2018)
743Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues with Certificate of Service filed by IMPAX LABORATORIES, INC.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(HANSELMAN, DAVID) (Entered: 10/23/2018)
744Oct 23, 2018ViewRESPONSE in Opposition re 714 MOTION to Compel on Global Issues filed by APOTEX CORP., AUROBINDO PHARMA USA, INC., CITRON PHARMA, LLC, DR. REDDY'S LABORATORIES, INC., EPIC PHARMA, LLC, GLENMARK PHARMACEUTICALS INC., USA, LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS, INC., MAYNE PHARMA INC., MUTUAL PHARMACEUTICAL COMPANY, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC., PERRIGO NEW YORK, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC., UDL LABORATORIES, INC., ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Text of Proposed Order)(PAK, CHUL) (Entered: 10/23/2018)
745Oct 24, 2018ViewDEFENDANTS' PROPOSED ORDER DENYING PLAINTIFFS MOTION TO COMPEL ON GLOBAL ISSUES by AKORN, INC., HI-TECH PHARMACAL CO., INC. (FITTS, AMY) Modified on 10/25/2018 (kp, ). (Entered: 10/24/2018)
746Oct 24, 2018RequestNOTICE of Withdrawal of Appearance by ANDREW J. EWALT on behalf of UNITED STATES OF AMERICA(EWALT, ANDREW) (Entered: 10/24/2018)
747Oct 30, 2018ViewNOTICE by PLAINTIFF(S) Notice of Filing Pursuant to PTO 51 (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 10/30/2018)
748Oct 30, 2018ViewRESPONSE TO PROPOSED PRETRIAL ORDER BY MARION DIAGNOSTICS CENTER, LLC (Attachments: # 1 Text of Proposed Order)(QUILLEN, HENRY) Modified on 10/31/2018 (kp, ). (Entered: 10/30/2018)
749Oct 30, 2018ViewRESPONSE TO PLAINTIFFS NOTICE OF FILING PURSUANT TO PTO 51 by MCKESSON CORPORATION, MCKESSON MEDICAL-SURGICAL, INC. re 747 Notice (Other) (Attachments: # 1 Certificate of Service)(ELLIS, ABRAM) Modified on 10/31/2018 (kp, ). (Entered: 10/30/2018)
750Oct 31, 2018ViewRESPONSE TO PROPOSED PRETRIAL ORDER NO. 51 by DEFENSE LIAISON COUNSEL (LEVINE, JAN) Modified on 11/1/2018 (kp, ). (Entered: 10/31/2018)
751Nov 2, 2018ViewMOTION to Incorporate Humana Inc.'s Action Into the MDL filed by HUMANA INC... (Attachments: # 1 Brief, # 2 Declaration of Jason H. Kim, # 3 Certificate of Uncontested Motion, # 4 Certificate of Service, # 5 Text of Proposed Order)(ST. PHILLIP, PETER) (Entered: 11/02/2018)
752Nov 5, 2018ViewJOINT STIPULATION AND ORDER TO WAIVE SERVICE AND EXTEND THE DEADLINE FOR CERTAIN DEFENDANTS TO RESPOND TO PLAINTIFF'S COMPLAINT. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/5/2018. 11/6/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO CIVIL ACTION NO. 18-3299)(kp,) (Entered: 11/06/2018)
753Nov 6, 2018ViewRESPONSE in Opposition re 729 MOTION for Leave to File Motion for Third Electronic Case Management Protocol to Create New Track for All Direct Purchaser From Distributor Actions filed by DIRECT PURCHASER PLAINTIFFS PSC. (Attachments: # 1 Text of Proposed Order)(NAST, DIANNE) (Entered: 11/06/2018)
754Nov 6, 2018ViewRESPONSE in Opposition re 729 MOTION for Leave to File Motion for Third Electronic Case Management Protocol to Create New Track for All Direct Purchaser From Distributor Actions filed by INDIRECT RESELLERS PSC. (CUNEO, JONATHAN) (Entered: 11/06/2018)
755Nov 6, 2018ViewRESPONSE in Opposition re 729 MOTION for Leave to File Motion for Third Electronic Case Management Protocol to Create New Track for All Direct Purchaser From Distributor Actions filed by MCKESSON CORPORATION, MCKESSON MEDICAL-SURGICAL, INC.. (ELLIS, ABRAM) (Entered: 11/06/2018)
756Nov 7, 2018ViewORDER THAT THE STIPULATION REGARDING BRIEFING ON PLAINTIFFS' MOTION TO COMPEL AND THE STATES' MOTION TO COMPEL IS APPROVED. IT IS FURTHER ORDERED THESE MOTIONS AND MOTIONS FOR AN ORDER LIMITING DISCOVERY AS OUTLINED HEREIN HAVE HERETOFORE BEEN REFERRED TO SPECIAL DISCOVERY MASTER BRUCE MERENSTEIN FOR RESOLUTION PURSUANT TO PRETRIAL ORDER NO. 49.. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/7/2018. 11/8/2018 ENTERED AND COPIES MAILED AND E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS)(kp, ) (Entered: 11/08/2018)
757Nov 9, 2018ViewNOTICE of Withdrawal of Appearance by ZACHARY M. JOHNS on behalf of GLENMARK PHARMACEUTICALS INC., USA (JOHNS, ZACHARY) (Entered: 11/09/2018)
758Nov 14, 2018ViewORDER THAT DEFENDANT PERRIGO'S MOTION FOR JOINDER TO OTHER DEFENDANTS' OPPOSITION TO THE MOTION TO ENFORCE (DOC. NO. 645) IS GRANTED. DEFENDANT'S MOTION TO ENFORCE (DOC. NO. 593) AND PRIVATE PLAINTIFFS' MOTION FOR ACCESS (DOC. NO. 606) ARE GRANTED IN PART AND DENIED IN PART AS OUTLINED HEREIN. DEFENDANTS' MOTION TO QUASH (DOC. NO. 601) IS DENIED; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/14/2018. 11/14/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/14/2018)
759Nov 16, 2018RequestNOTICE of Appearance by CALEB J. SMITH on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (SMITH, CALEB) (Entered: 11/16/2018)
760Nov 19, 2018ViewPRETRIAL ORDER NO. 59 (REFERRAL OF PROPOSED ESI PROTOCOL) THAT THE PARTIES ARE DIRECTED TO MEET AND CONFER TO AGREE UPON A MUTUALLY ACCEPTABLE SPECIAL MASTER - ESI. IN THE INTERIM, SO THAT THE DISPUTE MOVES TOWARD RESOLUTION, THE ESI PROTOCOL PROPOSALS ARE REFERRED TO SPECIAL MASTER DAVID MARION, WHO MAY SEEK ASSISTANCE FROM COUNSEL EXPERIENCED IN ELECTRONIC DISCOVERY AS REQUIRED. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/19/2018. 11/19/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/19/2018)
761Nov 19, 2018ViewRESPONSE in Support re 714 MOTION to Compel on Global Issues filed by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 11/19/2018)
762Nov 19, 2018ViewRESPONSE in Support re 714 MOTION to Compel on Global Issues Plaintiffs' Reply to the Akorn Defendants' Opposition to Plaintiffs' Motion to Compel on Global Issues filed by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 11/19/2018)
763Nov 19, 2018ViewREPLY to Response to Motion re 729 MOTION for Leave to File Motion for Third Electronic Case Management Protocol to Create New Track for All Direct Purchaser From Distributor Actions filed by PLAINTIFF(S). (QUILLEN, HENRY) (Entered: 11/19/2018)
764Nov 19, 2018ViewRESPONSE in Support re 714 MOTION to Compel on Global Issues Plaintiffs' Reply to Defendant Breckenridge Pharmaceutical, Inc.'s Opposition to Plaintiffs' Motion to Compel on Global Issues filed by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 11/19/2018)
765Nov 19, 2018ViewRESPONSE in Support re 714 MOTION to Compel on Global Issues Plaintiffs' Reply to Defendant Mayne Pharma Inc.'s Opposition to: (1) Plaintiffs' Motion to Compel on Global Issues; and (2) The States' Motion to Compel Production of Documents Dating from 2006 for Certain, Specific Documents filed by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 11/19/2018)
766Nov 19, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Plaintiffs' Reply in Response to Apotex Corp.'s Individal Brief filed by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(NAST, DIANNE) (Entered: 11/19/2018)
767Nov 19, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Plaintiffs' Reply in Response to Heritage Pharmaceuticals Inc.'s Opposition filed by PLAINTIFF(S). (NAST, DIANNE) (Entered: 11/19/2018)
768Nov 19, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Plaintiffs' Reply in Response to Impax Laboratories Inc.'s Opposition filed by PLAINTIFF(S). (NAST, DIANNE) (Entered: 11/19/2018)
769Nov 19, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Plaintiffs' Reply in Response to Upsher-Smith's Opposition filed by PLAINTIFF(S). (NAST, DIANNE) (Entered: 11/19/2018)
770Nov 19, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Plaintiffs' Reply in Response to West-Ward Pharmaceuticals Corp.'s Opposition filed by PLAINTIFF(S). (NAST, DIANNE) (Entered: 11/19/2018)
771Nov 20, 2018RequestPLAINTIFFS' REPLY IN RESPONSE TO APPOTEX CORP.'S INDIVIDUAL BRIEF IN OPPOSITION TO PLAINTIFFS' MOTION TO COMPEL ON GLOBAL ISSUES AND PLAINTIFF STATES' MOTION TO COMPEL PRODUCTION OF DOCUMENTS DATING FROM 2006 FOR CERTAIN SPECIFIC REQUESTS RELATING TO OVERARCHING CONSPIRACY. (FILED UNDER SEAL) (kp, ) (ems). (Entered: 11/20/2018)
772Nov 20, 2018ViewORDER THAT PLAINTIFFS' MOTION FOR THIRD ELECTRONIC CASE MANAGEMENT PROTOCOL TO CREATE NEW TRACK FOR ALL DIRECT PURCHASER FROM DISTRIBUTOR ACTIONS (DOC. NO. 729) IS DENIED WITHOUT PREJUDICE; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-4137) (ems) (Entered: 11/21/2018)
773Nov 20, 2018ViewORDER THAT HUMANA INC.'S MOTION TO INCORPORATE THE ACTION INTO THE MDL (DOC. NO. 751) IS GRANTED. CIVIL ACTION NO. 18-3299 IS INCORPORATED INTO THE MDL; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO 18-CV-3299) (ems) (Entered: 11/21/2018)
774Nov 20, 2018ViewPRETRIAL ORDER NO. 60 (ALLOWING ADDITIONAL TARGETED DISCOVERY TO PROCEED) THAT ALL DISCOVERY (INCLUDING INITIAL DISCLOSURES) IN ALL ACTIONS IS STAYED UNTIL 3/8/2019; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/21/2018)
775Nov 20, 2018ViewPRETRIAL ORDER NO. 61 (AMENDMENTS AND MOTIONS TO DISMISS) THAT THE SCHEDULE FOR FURTHER PLEADINGS AND MOTIONS IS SET AS OUTLINED HEREIN. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/21/2018)
776Nov 20, 2018ViewPRETRIAL ORDER NO. 62 (STATUS CONFERENCES) THAT A LIMITED STATUS CONFERENCE WILL TAKE PLACE ON 1/4/2019 AT 10:30 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA, WITH LEAD AND LIAISON COUNSEL, COUNSEL FOR CIVIL ACTION NOS. 18-284 AND 18-3299, COUNSEL FOR THE UNITED STATES AS INTERVENOR, AND THE SPECIAL MASTER AND SPECIAL DISCOVERY MASTER; ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/21/2018)
777Nov 20, 2018ViewPRETRIAL ORDER NO. 63 (REFERRAL TO SPECIAL MASTER) THAT ISSUES CONCERNING THE DEVELOPMENT OF PROPOSED PROTOCOLS FOR SPECIALIZED AND GENERAL DISCOVERY DISPUTES, AS WELL AS FOR ESI, ARE REFERRED TO SPECIAL MASTER DAVID MARION. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 11/20/2018. 11/21/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 11/21/2018)
778Nov 20, 2018ViewTHE STATES' REPLY TO DEFENDANTS' OPPOSITION TO THEIR MOTION TO COMPEL PRODUCTION OF DOCUMENTS DATING FROM 2006 FOR CERTAIN, SPECIFIC REQUESTS RELATING TO OVERARCHING CONSPIRACY by STATE ATTORNEYS GENERAL PLAINTIFFS. (APPLIES TO 17-CV-3768) (FILED UNDER SEAL) (ems) (ems).(UNSEALED PER ORDER 932 ) Modified on 4/9/2019 (kp, ). (Entered: 11/21/2018)
779Nov 26, 2018RequestMinute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 11/20/2018. Court Reporter: ESR. (ems) (Entered: 11/26/2018)
780Nov 27, 2018RequestNOTICE of Appearance by LAURA KILLIAN MUMMERT on behalf of HUMANA INC. with Certificate of Service(MUMMERT, LAURA) (Entered: 11/27/2018)
781Nov 27, 2018RequestNOTICE of Appearance by JENNIFER RISENER on behalf of HUMANA INC. with Certificate of Service(RISENER, JENNIFER) (Entered: 11/27/2018)
782Nov 27, 2018RequestNOTICE of Withdrawal of Appearance by ERIC S. MERIN on behalf of WEST-WARD PHARMACEUTICAL CORP.(MERIN, ERIC) (Entered: 11/27/2018)
783Nov 28, 2018RequestNOTICE of Appearance by LEE YUN KIM on behalf of HUMANA INC. with Certificate of Service(KIM, LEE YUN) (Entered: 11/28/2018)
784Nov 30, 2018RequestNOTICE of Withdrawal of Appearance by ALLISON R LEVINSON on behalf of EPIC PHARMA, LLC(LEVINSON, ALLISON) (Entered: 11/30/2018)
785Dec 3, 2018ViewMOTION to Compel Plaintiffs' Motion to Compel Defendant Heritage Pharmaceuticals, Inc. to Provide Complete Answers to Interrogatory No. 3 filed by PLAINTIFF(S).Certificate of Service. (Attachments: # 1 Memorandum, # 2 Declaration of Ryan J. McEwan, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Proposed Order)(LIEBENBERG, ROBERTA) (Entered: 12/03/2018)
786Dec 3, 2018ViewMemorandum re 714 MOTION to Compel on Global Issues [DEFENDANT MAYNE PHARMA INC.S SURREPLY IN OPPOSITION TO PLAINTIFFS' MOTION TO COMPEL ON GLOBAL ISSUES AND THE STATES' MOTION TO COMPEL PRODUCTION OF DOCUMENTS DATING FROM 2006 FOR CERTAIN, SPECIFIC REQUESTS RELATING TO OVERARCHING CONSPIRACY] filed by MAYNE PHARMA INC.. (Attachments: # 1 Certificate of Service)(MARTINEZ, MICHAEL) (Entered: 12/03/2018)
787Dec 3, 2018ViewMemorandum re 714 MOTION to Compel on Global Issues (Surreply) filed by UPSHER-SMITH LABORATORIES, INC.. (ALLON, DEVORA) (Entered: 12/03/2018)
788Dec 3, 2018RequestEXHIBITS 2 TO 5 TO THE DECLARATION OF RYAN J. MCEWAN IN SUPPORT OF PLAINTIFFS' MOTION TO COMPEL DEFENDANT HERITAGE PHARMACEUTICALS INC. TO PROVIDE COMPLETE ANSWERS TO INTERROGATORY NO. 3 by PLAINTIFF(S). (APPLIES TO ALL ACTIONS) (FILED UNDER SEAL) (ems) (ems). (Entered: 12/03/2018)
789Dec 3, 2018ViewMemorandum in Opposition re 714 MOTION to Compel on Global Issues (Surreply) filed by APOTEX CORP.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(MATTHEWS, JAMES) (Entered: 12/03/2018)
790Dec 3, 2018RequestCERTIFICATE OF SERVICE by STATE ATTORNEYS GENERAL PLAINTIFFS (CAMERON, SCOTT) (Entered: 12/03/2018)
791Dec 3, 2018ViewMemorandum re 714 MOTION to Compel on Global Issues DEFENDANTS' JOINT SURREPLY BRIEF IN OPPOSITION TO PLAINTIFFS' MOTION TO COMPEL ON GLOBAL ISSUES filed by APOTEX CORP., AUROBINDO PHARMA USA, INC., CITRON PHARMA, LLC, DR. REDDY'S LABORATORIES, INC., EPIC PHARMA, LLC, GLENMARK PHARMACEUTICALS INC., USA, LANNETT COMPANY, INC., LUPIN PHARMACEUTICALS, INC., MAYNE PHARMA INC., MUTUAL PHARMACEUTICAL COMPANY, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC., PERRIGO NEW YORK, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC., UDL LABORATORIES, INC., ZYDUS PHARMACEUTICALS (USA) INC.. (PAK, CHUL) (Entered: 12/03/2018)
792Dec 3, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues (West-Ward Pharmaceuticals Corp.s Surreply in Further Opposition to Plaintiffs Motion to Compel on Global Issues) filed by WEST-WARD PHARMACEUTICAL CORP.. (Attachments: # 1 Exhibit 1, # 2 Certificate of Service)(HARTMAN, MICHAEL) (Entered: 12/03/2018)
793Dec 3, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Defendant Impax Laboratories, Inc.'s Sur-Reply in Opposition to Plaintiffs' Motion to Compel on Global Issues filed by IMPAX LABORATORIES, INC.. (HANSELMAN, DAVID) (Entered: 12/03/2018)
794Dec 3, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues filed by HERITAGE PHARMACEUTICALS, INC.. (Attachments: # 1 Certificate of Service)(ARP, D.) (Entered: 12/03/2018)
795Dec 3, 2018ViewREPLY to Response to Motion re 714 MOTION to Compel on Global Issues Defendant Breckenridge Pharmaceutical, Inc.'s Sur-Reply in Opposition To Plaintiffs' Motion to Compel on Global Issues filed by BRECKENRIDGE PHARMACEUTICALS, INC.. (MAHONEY, STACEY) (Entered: 12/03/2018)
796Dec 5, 2018ViewNOTICE by FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. of Withdrawal of Counsel Alice C.C. Huling (ROSENBERG, KATHRYN) (Entered: 12/05/2018)
797Dec 10, 2018ViewPRETRIAL ORDER NO. 64 (STATUS CONFERENCES) THAT STATUS CONFERENCES WILL BE HELD AT 10:30 A.M. IN COURTROOM 12-A, UNITED STATES COURTHOUSE, 601 MARKET STREET, PHILADELPHIA, PENNSYLVANIA, ON THE FOLLOWING DATES: 1/4/2019 (LEADERSHIP STATUS CONFERENCE (PREVIOUSLY SCHEDULED), 2/8/2019 (GENERAL STATUS CONFERENCE), 3/8/2019 (LEADERSHIP STATUS CONFERENCE), 4/5/2019 (GENERAL STATUS CONFERENCE), 5/3/2019 (LEADERSHIP STATUS CONFERENCE), 6/7/2019 (GENERAL STATUS CONFERENCE); ETC. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 12/10/2018. 12/10/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 12/10/2018)
798Dec 11, 2018RequestNOTICE of Appearance by LUCAS J. TUCKER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certification **(FILED IN ERROR; ATTORNEY TO RE-FILE)** (TUCKER, LUCAS) Modified on 12/12/2018 (ems). (Entered: 12/11/2018)
799Dec 12, 2018ViewNOTICE by PLAINTIFF(S) of Supplemental Authority in Support of the IRP and EPP Briefs in Opposition to Defendants' Motions To Dismiss the Group 1 Complaints (Attachments: # 1 Exhibit Opinion in In Re Asacol)(CUNEO, JONATHAN) (Entered: 12/12/2018)
800Dec 13, 2018RequestMOTION for Service - Appointment of International Process Server filed by HUMANA INC..Brief, Declaration, Certificate of Service. (Attachments: # 1 Brief, # 2 Declaration of Laura K. Mummert, # 3 Declaration of Celeste Ingalls, # 4 Text of Proposed Order, # 5 Certificate of Service)(MUMMERT, LAURA) (Entered: 12/13/2018)
801Dec 14, 2018RequestNOTICE of Appearance by PAULA LAUREN GIBSON on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (GIBSON, PAULA) (Entered: 12/14/2018)
802Dec 17, 2018RequestNOTICE of Appearance by RACHEL O DAVIS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(DAVIS, RACHEL) (Entered: 12/17/2018)
803Dec 17, 2018ViewRESPONSE in Opposition re 785 MOTION to Compel Plaintiffs' Motion to Compel Defendant Heritage Pharmaceuticals, Inc. to Provide Complete Answers to Interrogatory No. 3 REDACTED filed by HERITAGE PHARMACEUTICALS, INC.. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(ARP, D.) (Entered: 12/17/2018)
804Dec 17, 2018ViewPRETRIAL ORDER NO. 65 (SPECIAL DISCOVERY MASTER FEES) THAT THE APPLICATION FOR FEES AND COSTS IS APPROVED IN FULL. PLAINTIFFS AND DEFENDANTS SHALL EACH MAKE PAYMENT OF AN EQUAL HALF SHARE OF THE APPROVED AMOUNT DIRECTLY TO SPECIAL DISCOVERY MASTER. SIGNED BY HONORABLE CYNTHIA M. RUFE ON 12/17/2018. 12/17/2018 ENTERED AND COPIES E-MAILED TO LIAISON COUNSEL. (APPLIES TO ALL ACTIONS) (ems) (Entered: 12/17/2018)
805Dec 18, 2018ViewMOTION Defendants' Motion for Order Limiting Extrajudicial Statements & For Compliance with this Court's Orders filed by MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC..Memorandum. (Attachments: # 1 Memorandum In Support of Defendants' Motion for Order Limiting Extrajudicial Statements & For Compliance with this Court's Orders, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Text of Proposed Order)(PAK, CHUL) (Entered: 12/18/2018)
806Dec 19, 2018ViewNOTICE by MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC. re 805 MOTION Defendants' Motion for Order Limiting Extrajudicial Statements & For Compliance with this Court's Orders NOTICE OF SUPPLEMENTAL SUBMISSION IN FURTHER SUPPORT OF DEFENDANTS' MOTION FOR ORDER LIMITING EXTRAJUDICIAL STATEMENTS AND FOR COMPLIANCE WITH THIS COURT'S ORDERS (Attachments: # 1 Exhibit A)(PAK, CHUL) (Entered: 12/19/2018)
807Dec 19, 2018RequestDEFENDANT HERITAGE PHARMACEUTICALS INC.'S OPPOSITION TO PLAINTIFFS' MOTION TO COMPEL COMPLETE ANSWERS TO INTERROGATORY NO. 3 by HERITAGE PHARMACEUTICALS, INC.. (APPLIES TO ALL ACTIONS) (FILED UNDER SEAL) (ems) (ems). (Entered: 12/20/2018)