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.
Court Dockets
United States District Court
Eastern District of Pennsylvania (Philadelphia)
CIVIL DOCKET FOR CASE #: 2:16-md-02724-CMR
Eastern District of Pennsylvania (Philadelphia)
CIVIL DOCKET FOR CASE #: 2:16-md-02724-CMR
IN RE: GENERIC PHARMACEUTICALS PRICING ANTITRUST LITIGATION
DOCKET INFORMATION
Minimize
Expand All Minimize
IN RE: |
IN RE: GENERIC DIGOXIN AND DOXYCYCLINE ANTITRUST LITIGATION TERMINATED: 04/07/2017IN 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: 06/10/2020Special 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 General400 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: 05/25/2022Defendant
|
| |
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: 05/25/2022Defendant
|
| |
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: 05/25/2022Defendant
|
| |
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, LLCTERMINATED: 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: 05/25/2022Defendant
|
| |
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: 09/17/2020Respondent
|
| |
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: 09/17/2020Respondent
|
| |
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Aug 5, 2016 | View | Copy 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) |
2 | Aug 15, 2016 | View | PRETRIAL 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) |
3 | Aug 17, 2016 | View | NOTICE of Appearance by JOHN D. RADICE on behalf of PLAINTIFF(S) with Certificate of Service(RADICE, JOHN) (Entered: 08/17/2016) |
4 | Aug 25, 2016 | View | ORDER 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) |
5 | Aug 26, 2016 | View | NOTICE of Appearance by LIBERATO P. VERDERAME on behalf of PLAINTIFF(S) (VERDERAME, LIBERATO) (Entered: 08/26/2016) |
6 | Aug 30, 2016 | View | NOTICE of Appearance by DAVID S. NALVEN on behalf of PLAINTIFF(S) with Certificate of Service(NALVEN, DAVID) (Entered: 08/30/2016) |
7 | Sep 1, 2016 | View | NOTICE of Appearance by DANIEL E. GUSTAFSON on behalf of PLAINTIFF(S) (GUSTAFSON, DANIEL) (Entered: 09/01/2016) |
8 | Sep 1, 2016 | View | NOTICE of Appearance by THOMAS M. SOBOL on behalf of PLAINTIFF(S) with Certificate of Service(SOBOL, THOMAS) (Entered: 09/01/2016) |
9 | Sep 1, 2016 | View | NOTICE of Appearance by LAUREN GUTH BARNES on behalf of PLAINTIFF(S) with Certificate of Service(BARNES, LAUREN) (Entered: 09/01/2016) |
10 | Sep 1, 2016 | View | NOTICE of Appearance by LEE ALBERT on behalf of PLAINTIFF(S) with Certificate of Service(ALBERT, LEE) (Entered: 09/01/2016) |
11 | Sep 1, 2016 | View | Statement 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) |
12 | Sep 1, 2016 | View | Defendant's Submission Regarding Liaison Counsel and Defendants' Steering Committee by WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Exhibit 1)(LEVINE, JAN) (Entered: 09/01/2016) |
13 | Sep 1, 2016 | View | NOTICE of Appearance by JOSEPH T. LUKENS on behalf of PLAINTIFF(S) with Certificate of Service(LUKENS, JOSEPH) (Entered: 09/01/2016) |
14 | Sep 1, 2016 | View | NOTICE of Appearance by PETER R. KOHN on behalf of PLAINTIFF(S) with Certificate of Service(KOHN, PETER) (Entered: 09/01/2016) |
15 | Sep 2, 2016 | View | NOTICE of Appearance by PAUL COSTA on behalf of PLAINTIFF(S) with Certificate of Service(COSTA, PAUL) (Entered: 09/02/2016) |
16 | Sep 2, 2016 | View | NOTICE of Appearance by ROBERTA D. LIEBENBERG on behalf of PLAINTIFF(S) with Certificate of Service(LIEBENBERG, ROBERTA) (Entered: 09/02/2016) |
17 | Sep 2, 2016 | View | NOTICE of Appearance by LINDA P. NUSSBAUM on behalf of PLAINTIFF(S) with Certificate of Service(NUSSBAUM, LINDA) (Entered: 09/02/2016) |
18 | Sep 2, 2016 | View | NOTICE of Appearance by BART D. COHEN on behalf of PLAINTIFF(S) with Certificate of Service(COHEN, BART) (Entered: 09/02/2016) |
19 | Sep 2, 2016 | View | NOTICE of Appearance by ALEXANDER D. KULLAR on behalf of PLAINTIFF(S) (Attachments: # 1 Certificate of Service)(KULLAR, ALEXANDER) (Entered: 09/02/2016) |
20 | Sep 6, 2016 | View | NOTICE of Appearance by KEVIN LANDAU on behalf of PLAINTIFF(S) with Certificate of Service(LANDAU, KEVIN) (Entered: 09/06/2016) |
21 | Sep 6, 2016 | View | NOTICE of Appearance by ARCHANA TAMOSHUNAS on behalf of PLAINTIFF(S) with Certificate of Service(TAMOSHUNAS, ARCHANA) (Entered: 09/06/2016) |
22 | Sep 6, 2016 | View | NOTICE 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) |
23 | Sep 7, 2016 | View | NOTICE of Appearance by GREGORY B. LINKH on behalf of PLAINTIFF(S) with Certificate of Service(LINKH, GREGORY) (Entered: 09/07/2016) |
24 | Sep 7, 2016 | View | NOTICE of Appearance by DANIEL C. HEDLUND on behalf of PLAINTIFF(S) with Certificate of Service(HEDLUND, DANIEL) (Entered: 09/07/2016) |
25 | Sep 7, 2016 | View | NOTICE of Appearance by BONNY SWEENEY on behalf of PLAINTIFF(S) with Certificate of Service(SWEENEY, BONNY) (Entered: 09/07/2016) |
26 | Sep 7, 2016 | View | NOTICE of Appearance by STEVEN N. WILLIAMS on behalf of PLAINTIFF(S) with Certificate of Service(WILLIAMS, STEVEN) (Entered: 09/07/2016) |
27 | Sep 7, 2016 | View | NOTICE of Appearance by ADAM J. ZAPALA on behalf of PLAINTIFF(S) with Certificate of Service(ZAPALA, ADAM) (Entered: 09/07/2016) |
28 | Sep 7, 2016 | View | NOTICE of Appearance by JOYCE CHANG on behalf of PLAINTIFF(S) with Certificate of Service(CHANG, JOYCE) (Entered: 09/07/2016) |
29 | Sep 7, 2016 | View | DEFENDANT 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) |
30 | Sep 8, 2016 | View | NOTICE of Appearance by J. DOUGLAS BALDRIDGE on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(BALDRIDGE, J.) (Entered: 09/08/2016) |
31 | Sep 8, 2016 | View | NOTICE of Appearance by LISA JOSE FALES on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(FALES, LISA) (Entered: 09/08/2016) |
32 | Sep 8, 2016 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by SUN PHARMACEUTICAL INDUSTRIES, INC..(BALDRIDGE, J.) (Entered: 09/08/2016) |
33 | Sep 8, 2016 | View | NOTICE of Appearance by DANIELLE R. FOLEY on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(FOLEY, DANIELLE) (Entered: 09/08/2016) |
34 | Sep 8, 2016 | View | NOTICE of Appearance by SARAH GROSSMAN-SWENSON on behalf of PLAINTIFF(S) with Certificate of Service(GROSSMAN-SWENSON, SARAH) (Entered: 09/08/2016) |
35 | Sep 8, 2016 | View | NOTICE of Appearance by STEVEN L. STEMERMAN on behalf of PLAINTIFF(S) with Certificate of Service(STEMERMAN, STEVEN) (Entered: 09/08/2016) |
36 | Sep 8, 2016 | View | PRETRIAL 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) |
37 | Sep 8, 2016 | View | PRETRIAL 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) |
38 | Sep 14, 2016 | View | NOTICE 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) |
39 | Sep 14, 2016 | View | NOTICE of Appearance by MICHELLE J. LOOBY on behalf of PLAINTIFF(S) with Certificate of Service(LOOBY, MICHELLE) (Entered: 09/14/2016) |
40 | Sep 15, 2016 | Request | Minute Sheet for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 9/8/2016. (tjd) (Entered: 09/15/2016) |
41 | Sep 19, 2016 | View | NOTICE of Appearance by DAVID M. CIALKOWSKI on behalf of PLAINTIFF(S) with Certificate of Service(CIALKOWSKI, DAVID) (Entered: 09/19/2016) |
42 | Sep 19, 2016 | View | NOTICE of Appearance by ERIN DURBA on behalf of PLAINTIFF(S) with Certificate of Service(DURBA, ERIN) (Entered: 09/19/2016) |
43 | Sep 19, 2016 | View | NOTICE of Appearance by MICHAEL M. BUCHMAN on behalf of PLAINTIFF(S) with Certificate of Service(BUCHMAN, MICHAEL) (Entered: 09/19/2016) |
44 | Sep 19, 2016 | View | NOTICE of Appearance by JAYNE A. GOLDSTEIN on behalf of PLAINTIFF(S) (GOLDSTEIN, JAYNE) (Entered: 09/19/2016) |
45 | Sep 23, 2016 | View | NOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of PLAINTIFF(S) (SCHIRRIPA, FRANK) (Entered: 09/23/2016) |
46 | Sep 23, 2016 | View | NOTICE of Appearance by THOMAS H. BURT on behalf of PLAINTIFF(S) (BURT, THOMAS) (Entered: 09/23/2016) |
47 | Sep 23, 2016 | View | APPLICATION/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) |
48 | Sep 23, 2016 | View | APPLICATION/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) |
49 | Sep 23, 2016 | View | APPLICATION/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) |
50 | Sep 23, 2016 | View | APPLICATION/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) |
51 | Sep 23, 2016 | View | APPLICATION/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) |
52 | Sep 23, 2016 | View | APPLICATION/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) |
53 | Sep 23, 2016 | View | APPLICATION/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) |
54 | Sep 23, 2016 | View | APPLICATION/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) |
55 | Sep 23, 2016 | View | APPLICATION/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) |
56 | Sep 23, 2016 | View | APPLICATION/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) |
57 | Sep 23, 2016 | View | APPLICATION/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) |
58 | Sep 23, 2016 | View | APPLICATION/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) |
59 | Sep 23, 2016 | View | APPLICATION/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) |
60 | Sep 23, 2016 | View | APPLICATION/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) |
61 | Sep 26, 2016 | View | NOTICE of Appearance by CARL V. MALMSTROM on behalf of PLAINTIFF(S) (MALMSTROM, CARL) (Entered: 09/26/2016) |
62 | Sep 27, 2016 | View | NOTICE 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) |
63 | Oct 3, 2016 | View | TRANSCRIPT 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) |
64 | Oct 3, 2016 | View | Notice 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) |
65 | Oct 17, 2016 | View | UNITE 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) |
66 | Oct 19, 2016 | View | PRETRIAL 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) |
67 | Nov 2, 2016 | View | STATUS REPORT /Joint Status Report by WEST-WARD PHARMACEUTICAL CORP.. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(LEVINE, JAN) (Entered: 11/02/2016) |
68 | Nov 9, 2016 | View | JOINT PROPOSED AGENDA FOR NOVEMBER 16, 2016 STATUS CONFERENCE by WEST-WARD PHARMACEUTICALS CORPORATION. (Attachments: # 1 Certificate of Service)(LEVINE, JAN) (Entered: 11/09/2016) |
69 | Nov 9, 2016 | View | NOTICE of Appearance by STEVEN J. GREENFOGEL on behalf of PLAINTIFF(S) (GREENFOGEL, STEVEN) (Entered: 11/09/2016) |
70 | Nov 10, 2016 | View | NOTICE of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S) (BONI, MICHAEL) (Entered: 11/10/2016) |
71 | Nov 10, 2016 | View | APPLICATION/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) |
72 | Nov 10, 2016 | View | NOTICE of Appearance by JOSHUA D. SNYDER on behalf of PLAINTIFF(S) with Certificate of Service(SNYDER, JOSHUA) (Entered: 11/10/2016) |
73 | Nov 10, 2016 | View | NOTICE of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S) with Certificate of Service(KRALOWEC, KIMBERLY) (Entered: 11/10/2016) |
74 | Nov 10, 2016 | View | NOTICE of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S) with Certificate of Service(ROGERS, KATHLEEN) (Entered: 11/10/2016) |
75 | Nov 10, 2016 | View | NOTICE of Appearance by TERRY GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, TERRY) (Entered: 11/10/2016) |
76 | Nov 11, 2016 | View | NOTICE of Appearance by MICHAEL L. ROBERTS on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTS, MICHAEL) (Entered: 11/11/2016) |
77 | Nov 15, 2016 | View | NOTICE 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) |
78 | Nov 16, 2016 | View | NOTICE of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S) (SEAVER, TODD) (Entered: 11/16/2016) |
79 | Nov 17, 2016 | View | NOTICE of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S) (HEFFELFINGER, CHRISTOPHER) (Entered: 11/17/2016) |
80 | Nov 17, 2016 | View | PRETRIAL 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) |
81 | Nov 18, 2016 | View | NOTICE of Appearance by JENNIE LEE ANDERSON on behalf of PLAINTIFF(S) with Certificate of Service(ANDERSON, JENNIE) (Entered: 11/18/2016) |
82 | Nov 18, 2016 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 11/16/2016. Court Reporter: ESR. (ems) (Entered: 11/21/2016) |
83 | Nov 22, 2016 | View | NOTICE of Appearance by JESSICA MOY on behalf of PLAINTIFF(S) (MOY, JESSICA) (Entered: 11/22/2016) |
84 | Nov 28, 2016 | View | PRETRIAL 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) |
85 | Dec 1, 2016 | View | MOTION 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) |
86 | Dec 5, 2016 | View | TRANSCRIPT 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) |
87 | Dec 5, 2016 | View | Notice 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) |
88 | Dec 7, 2016 | View | NOTICE of Appearance by ERIK L. SHAWN on behalf of PLAINTIFF(S) with Certificate of Service(SHAWN, ERIK) (Entered: 12/07/2016) |
89 | Dec 8, 2016 | View | NOTICE of Appearance by EDWARD A. DIVER on behalf of PLAINTIFF(S) with Certificate of Service(DIVER, EDWARD) (Entered: 12/08/2016) |
90 | Dec 8, 2016 | View | NOTICE of Appearance by PETER E. LECKMAN on behalf of PLAINTIFF(S) with Certificate of Service(LECKMAN, PETER) (Entered: 12/08/2016) |
91 | Dec 8, 2016 | View | NOTICE of Appearance by HOWARD I. LANGER on behalf of PLAINTIFF(S) with Certificate of Service(LANGER, HOWARD) (Entered: 12/08/2016) |
92 | Dec 14, 2016 | View | ORDER 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) |
93 | Dec 16, 2016 | View | NOTICE of Appearance by HOWARD J. SEDRAN on behalf of PLAINTIFF(S) with Certificate of Service(SEDRAN, HOWARD) (Entered: 12/16/2016) |
94 | Dec 16, 2016 | View | NOTICE of Appearance by KEITH VERRIER on behalf of PLAINTIFF(S) with Certificate of Service(VERRIER, KEITH) (Entered: 12/16/2016) |
95 | Dec 28, 2016 | View | NOTICE of Appearance by SETH B DAVIS on behalf of ALLERGAN PLC with Certificate of Service(DAVIS, SETH) (Entered: 12/28/2016) |
96 | Dec 28, 2016 | View | NOTICE of Appearance by HECTOR TORRES on behalf of ALLERGAN PLC with Certificate of Service(TORRES, HECTOR) (Entered: 12/28/2016) |
97 | Dec 28, 2016 | View | NOTICE of Appearance by MARC E. KASOWITZ on behalf of ALLERGAN PLC with Certificate of Service(KASOWITZ, MARC) (Entered: 12/28/2016) |
98 | Dec 28, 2016 | View | NOTICE of Appearance by SHERON KORPUS on behalf of ALLERGAN PLC with Certificate of Service(KORPUS, SHERON) (Entered: 12/28/2016) |
99 | Dec 28, 2016 | View | STIPULATION 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) |
100 | Dec 29, 2016 | View | NOTICE of Change of Address by TERRY GROSS(GROSS, TERRY) (Entered: 12/29/2016) |
101 | Jan 3, 2017 | View | ORDER 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) |
102 | Jan 4, 2017 | View | Proposed Pretrial Order (Stipulated Protective Order) by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 01/04/2017) |
103 | Jan 5, 2017 | View | NOTICE of Appearance by ADAM PESSIN on behalf of PLAINTIFF(S) with Certificate of Service(PESSIN, ADAM) (Entered: 01/05/2017) |
104 | Jan 5, 2017 | View | NOTICE of Withdrawal of Appearance by TIMOTHY H. GRAYSON on behalf of ALLERGAN PLC(GRAYSON, TIMOTHY) (Entered: 01/05/2017) |
105 | Jan 5, 2017 | View | NOTICE of Withdrawal of Appearance by STEVEN C. SUNSHINE on behalf of ALLERGAN PLC(SUNSHINE, STEVEN) (Entered: 01/05/2017) |
106 | Jan 5, 2017 | View | NOTICE of Withdrawal of Appearance by KAREN HOFFMAN LENT on behalf of ALLERGAN PLC(LENT, KAREN) (Entered: 01/05/2017) |
107 | Jan 5, 2017 | View | MOTION 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) |
108 | Jan 6, 2017 | View | ORDER 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) |
109 | Jan 6, 2017 | View | NOTICE of Appearance by JOSEPH C. FOLIO, III on behalf of UNITED STATES OF AMERICA (FOLIO, JOSEPH) (Entered: 01/06/2017) |
110 | Jan 6, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 1/6/2017 (ems) (Entered: 01/06/2017) |
111 | Jan 10, 2017 | View | NOTICE by PLAINTIFF(S) of Change of Firm Affiliation and Address (GOLDSTEIN, JAYNE) (Entered: 01/10/2017) |
112 | Jan 10, 2017 | View | NOTICE of Appearance by DAVID N CINOTTI on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC. with Certificate of Service(CINOTTI, DAVID) (Entered: 01/10/2017) |
113 | Jan 10, 2017 | View | NOTICE of Appearance by ASTOR HEAVEN on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(HEAVEN, ASTOR) (Entered: 01/10/2017) |
114 | Jan 10, 2017 | View | NOTICE of Appearance by SHARI ROSS LAHLOU on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(LAHLOU, SHARI) (Entered: 01/10/2017) |
115 | Jan 10, 2017 | View | NOTICE of Appearance by KEITH J HARRISON on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(HARRISON, KEITH) (Entered: 01/10/2017) |
116 | Jan 12, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 11/22/2016 (ems) (Entered: 01/12/2017) |
117 | Jan 12, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 11/30/2016 (ems) (Entered: 01/12/2017) |
118 | Jan 13, 2017 | View | STATUS 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) |
119 | Jan 23, 2017 | View | NOTICE by PLAINTIFF(S) [NOTICE OF LAW FIRM NAME CHANGE] (GROSSMAN-SWENSON, SARAH) (Entered: 01/23/2017) |
120 | Jan 25, 2017 | View | ORDER 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) |
121 | Jan 26, 2017 | View | PRETRIAL 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) |
122 | Jan 26, 2017 | View | NOTICE of Withdrawal of Appearance by TIFFANY RIDER on behalf of ALLERGAN PLC. (ems) (Entered: 01/26/2017) |
123 | Jan 26, 2017 | View | NOTICE by ALLERGAN PLC re 122 Notice of Withdrawal of Appearance Notice of Manual Filing of Withdrawal of Appearance (HENRY, TERRY) (Entered: 01/26/2017) |
124 | Jan 27, 2017 | View | NOTICE 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) |
125 | Jan 27, 2017 | View | CONSOLIDATED AMENDED CLASS ACTION COMPLAINT filed by PLAINTIFF(S). Certificate of Service. (APPLIES TO DIRECT PURCHASER ACTIONS) (ems) (Entered: 01/30/2017) |
126 | Jan 27, 2017 | View | END-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, 2017 | 4 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, 2017 | 2 Summons Issued as to HERITAGE PHARMACEUTICALS, INC., MAYNE. Forwarded To: Dianne M. Nast on 2/10/2017 (ems) (Entered: 02/10/2017) | ||
127 | Jan 30, 2017 | View | NOTICE of Withdrawal of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S)(HEFFELFINGER, CHRISTOPHER) (Entered: 01/30/2017) |
128 | Jan 30, 2017 | View | NOTICE of Withdrawal of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S)(SEAVER, TODD) (Entered: 01/30/2017) |
129 | Jan 30, 2017 | View | NOTICE of Withdrawal of Appearance by JESSICA MOY on behalf of PLAINTIFF(S)(MOY, JESSICA) (Entered: 01/30/2017) |
130 | Jan 31, 2017 | View | NOTICE by PLAINTIFF(S) Change of Law Firm Affiliation (NARINE, KRISHNA) (Entered: 01/31/2017) |
131 | Feb 1, 2017 | View | NOTICE 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) |
132 | Feb 10, 2017 | View | STATUS REPORT Plaintiffs' Second Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 02/10/2017) |
133 | Feb 17, 2017 | View | NOTICE of Appearance by BRIAN J SMITH on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(SMITH, BRIAN) (Entered: 02/17/2017) |
134 | Feb 17, 2017 | View | NOTICE of Appearance by MICHAEL E. MARTINEZ on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(MARTINEZ, MICHAEL) (Entered: 02/17/2017) |
135 | Feb 17, 2017 | View | NOTICE of Appearance by STEVEN M KOWAL on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(KOWAL, STEVEN) (Entered: 02/17/2017) |
136 | Feb 17, 2017 | View | NOTICE of Appearance by LAUREN NORRIS DONAHUE on behalf of MAYNE PHARMA USA, INC. with Certificate of Service(DONAHUE, LAUREN) (Entered: 02/17/2017) |
137 | Feb 17, 2017 | View | MOTION 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) |
138 | Feb 21, 2017 | View | PRETRIAL 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) |
139 | Feb 22, 2017 | View | NOTICE of Appearance by D. JARRETT ARP on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(ARP, D.) (Entered: 02/22/2017) |
140 | Feb 22, 2017 | View | Disclosure 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) |
141 | Feb 22, 2017 | View | NOTICE of Appearance by MELANIE L. KATSUR on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(KATSUR, MELANIE) (Entered: 02/22/2017) |
142 | Feb 22, 2017 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by MAYNE PHARMA USA, INC..(MARTINEZ, MICHAEL) (Entered: 02/22/2017) |
143 | Mar 4, 2017 | View | NOTICE of Appearance by SARAH F. TEICH on behalf of PAR PHARMACEUTICAL, INC. (TEICH, SARAH) (Entered: 03/04/2017) |
144 | Mar 4, 2017 | View | NOTICE of Appearance by JOHN E. SCHMIDTLEIN on behalf of PAR PHARMACEUTICAL, INC. (SCHMIDTLEIN, JOHN) (Entered: 03/04/2017) |
145 | Mar 7, 2017 | View | NOTICE 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) |
146 | Mar 7, 2017 | View | NOTICE 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) |
147 | Mar 7, 2017 | View | NOTICE 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) |
148 | Mar 7, 2017 | View | STATUS REPORT Plaintiffs' Third Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 03/07/2017) |
149 | Mar 7, 2017 | View | ORDER 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) |
150 | Mar 8, 2017 | View | ORDER 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) |
151 | Mar 13, 2017 | View | NOTICE of Appearance by KAREN SHARP HALBERT on behalf of PLAINTIFF(S) with Certificate of Service(HALBERT, KAREN) (Entered: 03/13/2017) |
152 | Mar 15, 2017 | View | Proposed Pretrial Order Regarding Document Preservation by PLAINTIFF(S). (NAST, DIANNE) (Entered: 03/15/2017) |
153 | Mar 15, 2017 | View | Proposed Pretrial Order Regarding the Search for and Production of Discovery Material by PLAINTIFF(S). (NAST, DIANNE) (Entered: 03/15/2017) |
154 | Mar 15, 2017 | View | Statement 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) |
155 | Mar 15, 2017 | View | Statement 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) |
156 | Mar 16, 2017 | View | NOTICE of Withdrawal of Appearance by EDWARD D. HASSI on behalf of PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC.(HASSI, EDWARD) (Entered: 03/16/2017) |
157 | Mar 16, 2017 | View | NOTICE of Withdrawal of Appearance by STEPHEN D. BRODY on behalf of PAR PHARMACEUTICAL COMPANIES, INC., PAR PHARMACEUTICAL, INC.(BRODY, STEPHEN) (Entered: 03/16/2017) |
158 | Mar 16, 2017 | View | STATUS REPORT Plaintiffs' Fourth Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit)(LIEBENBERG, ROBERTA) (Entered: 03/16/2017) |
159 | Mar 20, 2017 | View | MOTION 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) |
160 | Mar 20, 2017 | View | PRETRIAL 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) |
161 | Mar 21, 2017 | View | NOTICE of Appearance by JONATHAN W. CUNEO on behalf of PLAINTIFF(S) with Certificate of Service(CUNEO, JONATHAN) (Entered: 03/21/2017) |
162 | Mar 21, 2017 | View | NOTICE of Appearance by PETER GIL-MONTLLOR on behalf of PLAINTIFF(S) with Certificate of Service(GIL-MONTLLOR, PETER) (Entered: 03/21/2017) |
163 | Mar 21, 2017 | View | Stipulation 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) |
164 | Mar 21, 2017 | View | ORDER 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) |
165 | Mar 21, 2017 | View | ORDER 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) |
166 | Mar 22, 2017 | View | Disclosure 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) |
167 | Mar 22, 2017 | View | NOTICE 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) |
168 | Mar 22, 2017 | View | NOTICE of Appearance by SETH A. MOSKOWITZ on behalf of ACTAVIS HOLDCO U.S., INC. with Certificate of Service(MOSKOWITZ, SETH) (Entered: 03/22/2017) |
169 | Mar 22, 2017 | View | NOTICE of Appearance by DAVID M. MAX on behalf of ACTAVIS HOLDCO U.S., INC. with Certificate of Service(MAX, DAVID) (Entered: 03/22/2017) |
170 | Mar 24, 2017 | View | PRETRIAL 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) |
171 | Mar 24, 2017 | View | NOTICE of Withdrawal of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S)(BONI, MICHAEL) (Entered: 03/24/2017) |
172 | Mar 24, 2017 | View | NOTICE of Withdrawal of Appearance by JOSHUA D. SNYDER on behalf of PLAINTIFF(S)(SNYDER, JOSHUA) (Entered: 03/24/2017) |
173 | Mar 27, 2017 | View | STIPULATION 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) |
174 | Mar 27, 2017 | View | STIPULATION 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) |
175 | Mar 28, 2017 | View | END-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) |
176 | Mar 28, 2017 | View | NOTICE by ACTAVIS HOLDCO U.S., INC. / Notice of Change of Firm Name (DAVIS, SETH) (Entered: 03/28/2017) |
177 | Mar 28, 2017 | View | MOTION 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) |
178 | Mar 28, 2017 | View | STIPULATION 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) |
179 | Mar 28, 2017 | View | PRETRIAL 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) |
180 | Mar 28, 2017 | View | MOTION 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) |
181 | Mar 28, 2017 | View | NOTICE 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) |
182 | Mar 28, 2017 | View | MOTION 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) |
183 | Mar 28, 2017 | View | MOTION 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) |
184 | Mar 28, 2017 | View | MOTION 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) |
185 | Mar 28, 2017 | View | Joint 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) |
186 | Mar 28, 2017 | View | MOTION 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) |
187 | Mar 28, 2017 | View | MOTION 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) |
188 | Mar 28, 2017 | View | Joint 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) |
189 | Mar 28, 2017 | View | MOTION 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) |
190 | Mar 28, 2017 | View | MOTION 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) |
191 | Mar 29, 2017 | View | STATUS REPORT Plaintiffs' Fifth Report Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 03/29/2017) |
192 | Mar 29, 2017 | View | STIPULATION 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) |
193 | Apr 3, 2017 | View | NOTICE of Appearance by ALEC BLAINE FINLEY on behalf of PLAINTIFF(S) with Certificate of Service(FINLEY, ALEC) (Entered: 04/03/2017) |
194 | Apr 7, 2017 | View | Copy 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) |
195 | Apr 10, 2017 | View | PRETRIAL 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) |
196 | Apr 10, 2017 | View | PRETRIAL 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) |
197 | Apr 10, 2017 | View | PRETRIAL 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) |
198 | Apr 10, 2017 | View | PRETRIAL 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) |
199 | Apr 11, 2017 | View | NOTICE 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) |
200 | Apr 11, 2017 | View | NOTICE of Appearance by WALTER H. SWAYZE, III on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC. (SWAYZE, WALTER) (Entered: 04/11/2017) |
201 | Apr 11, 2017 | View | NOTICE 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) |
202 | Apr 11, 2017 | View | MOTION 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) |
203 | Apr 12, 2017 | View | ORDER 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) |
204 | Apr 13, 2017 | View | NOTICE 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) |
205 | Apr 13, 2017 | View | NOTICE 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) |
206 | Apr 13, 2017 | View | NOTICE 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) |
207 | Apr 13, 2017 | View | NOTICE of Appearance by ROBIN VANDERMEULEN on behalf of PLAINTIFF(S) with Certificate of Service(VANDERMEULEN, ROBIN) (Entered: 04/13/2017) |
208 | Apr 13, 2017 | View | NOTICE 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) |
209 | Apr 13, 2017 | View | NOTICE of Appearance by J. CLAYTON EVERETT, JR on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(EVERETT, J.) (Entered: 04/13/2017) |
210 | Apr 13, 2017 | View | NOTICE of Appearance by SCOTT A. STEMPEL on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(STEMPEL, SCOTT) (Entered: 04/13/2017) |
211 | Apr 13, 2017 | View | NOTICE of Appearance by SAUL P MORGENSTERN on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(MORGENSTERN, SAUL) (Entered: 04/13/2017) |
212 | Apr 13, 2017 | View | NOTICE of Appearance by LAURA S. SHORES on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(SHORES, LAURA) (Entered: 04/13/2017) |
213 | Apr 13, 2017 | View | NOTICE of Appearance by MARGARET A. ROGERS on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(ROGERS, MARGARET) (Entered: 04/13/2017) |
214 | Apr 13, 2017 | View | NOTICE of Appearance by CHRISTOPHER T. HOLDING on behalf of ACTAVIS HOLDCO U.S., INC., TEVA PHARMACEUTICALS USA, INC. (HOLDING, CHRISTOPHER) (Entered: 04/13/2017) |
215 | Apr 14, 2017 | View | Copy 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) |
216 | Apr 14, 2017 | View | NOTICE of Appearance by STACEY ANNE MAHONEY on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(MAHONEY, STACEY) (Entered: 04/14/2017) |
217 | Apr 14, 2017 | View | NOTICE of Appearance by CHRISTOPHER BRETT LEACH on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(LEACH, CHRISTOPHER) (Entered: 04/14/2017) |
218 | Apr 14, 2017 | View | NOTICE of Appearance by JENNIFER G. LEVY on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(LEVY, JENNIFER) (Entered: 04/14/2017) |
219 | Apr 14, 2017 | Request | NOTICE of Appearance by JASON R. PARISH on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(PARISH, JASON) (Entered: 04/14/2017) |
220 | Apr 14, 2017 | Request | NOTICE of Appearance by JOSEPH E. WOLFSON on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(WOLFSON, JOSEPH) (Entered: 04/14/2017) |
221 | Apr 14, 2017 | Request | NOTICE of Appearance by JACOB BOYARS on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(BOYARS, JACOB) (Entered: 04/14/2017) |
222 | Apr 14, 2017 | Request | NOTICE of Appearance by BRIAN T. FEENEY on behalf of DR. REDDY'S LABORATORIES, INC. with Certificate of Service(FEENEY, BRIAN) (Entered: 04/14/2017) |
223 | Apr 17, 2017 | Request | NOTICE of Appearance by ANDREW S WELLIN on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(WELLIN, ANDREW) (Entered: 04/17/2017) |
224 | Apr 17, 2017 | Request | NOTICE of Appearance by TRACEY F MILICH on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(MILICH, TRACEY) (Entered: 04/17/2017) |
225 | Apr 17, 2017 | View | ORDER 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) |
226 | Apr 17, 2017 | View | ORDER 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) |
227 | Apr 18, 2017 | View | NOTICE 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) |
228 | Apr 18, 2017 | View | ORDER 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) |
229 | Apr 19, 2017 | Request | NOTICE of Appearance by LEIV H. BLAD on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(BLAD, LEIV) (Entered: 04/19/2017) |
230 | Apr 19, 2017 | Request | NOTICE of Appearance by ZAREMA A. JARAMILLO on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(JARAMILLO, ZAREMA) (Entered: 04/19/2017) |
231 | Apr 19, 2017 | Request | NOTICE of Appearance by GEORGE G. GORDON on behalf of LANNETT COMPANY, INC. (GORDON, GEORGE) (Entered: 04/19/2017) |
232 | Apr 19, 2017 | Request | NOTICE of Appearance by STEPHEN D. BROWN on behalf of LANNETT COMPANY, INC. (BROWN, STEPHEN) (Entered: 04/19/2017) |
233 | Apr 19, 2017 | Request | NOTICE of Appearance by JULIA CHAPMAN on behalf of LANNETT COMPANY, INC. (CHAPMAN, JULIA) (Entered: 04/19/2017) |
234 | Apr 20, 2017 | Request | NOTICE of Appearance by STEVEN A. REED on behalf of GLENMARK PHARMACEUTICALS INC., USA with Certificate of Service(REED, STEVEN) (Entered: 04/20/2017) |
235 | Apr 21, 2017 | Request | NOTICE of Appearance by MICHAEL S. SOMMER on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC. (SOMMER, MICHAEL) (Entered: 04/21/2017) |
236 | Apr 21, 2017 | Request | NOTICE of Appearance by JONATHAN M. JACOBSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., UDL LABORATORIES, INC. (JACOBSON, JONATHAN) (Entered: 04/21/2017) |
237 | Apr 21, 2017 | Request | APPLICATION for Admission Pro Hac Vice of SCOTT B. MCBRIDE by PLAINTIFF(S). Proposed Order, Certificate of Service. (ems) (Entered: 04/21/2017) |
238 | Apr 21, 2017 | View | ORDER 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) |
239 | Apr 21, 2017 | View | ORDER 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) |
240 | Apr 21, 2017 | View | ORDER 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) |
241 | Apr 24, 2017 | Request | NOTICE of Appearance by SCOTT B MCBRIDE on behalf of JASON T. MALEK with Certificate of Service(MCBRIDE, SCOTT) (Entered: 04/24/2017) |
242 | Apr 24, 2017 | Request | NOTICE of Appearance by KATIE ROSE GLYNN on behalf of LUPIN PHARMACEUTICALS, INC. with Certificate of Service(GLYNN, KATIE) (Entered: 04/24/2017) |
243 | Apr 24, 2017 | Request | NOTICE of Withdrawal of Appearance by DAVID J. PARSELLS on behalf of UPSHER-SMITH LABORATORIES, INC.(PARSELLS, DAVID) (Entered: 04/24/2017) |
244 | Apr 24, 2017 | Request | NOTICE of Appearance by DAVID P. GERMAINE on behalf of PLAINTIFF(S) (GERMAINE, DAVID) (Entered: 04/24/2017) |
245 | Apr 24, 2017 | Request | NOTICE of Appearance by JOSEPH M. VANEK on behalf of PLAINTIFF(S) (VANEK, JOSEPH) (Entered: 04/24/2017) |
246 | Apr 24, 2017 | Request | NOTICE of Appearance by JEFFREY R. MORAN on behalf of PLAINTIFF(S) (MORAN, JEFFREY) (Entered: 04/24/2017) |
247 | Apr 25, 2017 | View | STIPULATION by AUROBINDO PHARMA USA, INC.. **(COPY SENT TO CHAMBERS FOR APPROVAL)** (GOLDBERG, SETH) Modified on 4/25/2017 (ems). (Entered: 04/25/2017) |
248 | Apr 25, 2017 | Request | NOTICE of Appearance by KENN BROTMAN on behalf of MAYNE PHARMA INC. with Certificate of Service(BROTMAN, KENN) (Entered: 04/25/2017) |
249 | Apr 25, 2017 | View | NOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., TARO PHARMACEUTICALS USA, INC. of Withdrawal of Counsel David N. Cinotti (WELLING, THOMAS) (Entered: 04/25/2017) |
250 | Apr 25, 2017 | View | ORDER 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) |
251 | Apr 25, 2017 | View | ORDER 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) |
252 | Apr 25, 2017 | View | ORDER 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) |
253 | Apr 25, 2017 | View | ORDER 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) |
254 | Apr 25, 2017 | View | ORDER 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) |
255 | Apr 25, 2017 | View | ORDER 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) |
256 | Apr 25, 2017 | View | ORDER 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) |
257 | Apr 25, 2017 | View | ORDER 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) |
258 | Apr 27, 2017 | Request | NOTICE of Appearance by THOMAS M. SOBOL on behalf of PLAINTIFF(S) (SOBOL, THOMAS) (Entered: 04/27/2017) |
259 | Apr 27, 2017 | Request | NOTICE of Appearance by DAVID S. NALVEN on behalf of PLAINTIFF(S) (NALVEN, DAVID) (Entered: 04/27/2017) |
260 | Apr 27, 2017 | Request | NOTICE of Appearance by LAUREN GUTH BARNES on behalf of PLAINTIFF(S) (BARNES, LAUREN) (Entered: 04/27/2017) |
261 | Apr 27, 2017 | Request | NOTICE of Appearance by BARBARA A. MAHONEY on behalf of PLAINTIFF(S) (MAHONEY, BARBARA) (Entered: 04/27/2017) |
262 | Apr 27, 2017 | View | ORDER 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) |
263 | Apr 27, 2017 | View | ORDER 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) |
264 | Apr 27, 2017 | View | ORDER 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) |
265 | Apr 27, 2017 | View | ORDER 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) |
266 | Apr 27, 2017 | View | ORDER 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) |
267 | Apr 27, 2017 | Request | NOTICE 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) |
268 | Apr 28, 2017 | Request | NOTICE of Appearance by ROBERT N KAPLAN on behalf of PLAINTIFF(S) with Certificate of Service(KAPLAN, ROBERT) (Entered: 04/28/2017) |
269 | Apr 28, 2017 | View | Copy 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) |
270 | Apr 28, 2017 | Request | NOTICE of Appearance by DANIEL W. NELSON on behalf of HERITAGE PHARMACEUTICALS, INC. (NELSON, DANIEL) (Entered: 04/28/2017) |
271 | Apr 28, 2017 | View | STATUS 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) |
272 | Apr 28, 2017 | View | STATUS 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) |
273 | May 1, 2017 | Request | NOTICE of Withdrawal of Appearance by TERRY M. HENRY on behalf of ACTAVIS HOLDCO U.S., INC.(HENRY, TERRY) (Entered: 05/01/2017) |
274 | May 1, 2017 | Request | NOTICE of Appearance by TERRY M. HENRY on behalf of APOTEX CORP. with Certificate of Service(HENRY, TERRY) (Entered: 05/01/2017) |
275 | May 1, 2017 | Request | NOTICE of Appearance by JERROD C. PATTERSON on behalf of PLAINTIFF(S) with Certificate of Service(PATTERSON, JERROD) (Entered: 05/01/2017) |
276 | May 1, 2017 | Request | NOTICE of Appearance by BRYAN DANIEL GANT on behalf of TELIGENT, INC. with Certificate of Service(GANT, BRYAN) (Entered: 05/01/2017) |
277 | May 1, 2017 | Request | NOTICE of Appearance by HEATHER K. MCDEVITT on behalf of TELIGENT, INC. with Certificate of Service(MCDEVITT, HEATHER) (Entered: 05/01/2017) |
278 | May 1, 2017 | Request | NOTICE of Appearance by ANDREW J. EWALT on behalf of UNITED STATES OF AMERICA with Certificate of Service(EWALT, ANDREW) (Entered: 05/01/2017) |
279 | May 1, 2017 | View | MOTION to Stay Discovery filed by UNITED STATES OF AMERICA.Certificate of Service. (Attachments: # 1 Proposed Order)(EWALT, ANDREW) (Entered: 05/01/2017) |
280 | May 1, 2017 | View | ORDER 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) |
281 | May 2, 2017 | Request | NOTICE of Appearance by ALEXANDER E. BARNETT on behalf of PLAINTIFF(S) with Certificate of Service(BARNETT, ALEXANDER) (Entered: 05/02/2017) |
282 | May 2, 2017 | View | NOTICE of Voluntary Dismissal by All Plaintiffs As To Dr. Reddy's Laboratories, Inc.(PLYMALE, DOUGLAS) (Entered: 05/02/2017) |
283 | May 2, 2017 | Request | NOTICE of Appearance by INDRANEEL SUR on behalf of HERITAGE PHARMACEUTICALS, INC. (SUR, INDRANEEL) (Entered: 05/02/2017) |
284 | May 2, 2017 | Request | NOTICE of Appearance by ABBY L. SACUNAS on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(SACUNAS, ABBY) (Entered: 05/02/2017) |
285 | May 2, 2017 | Request | NOTICE of Appearance by PETER MICHAEL RYAN on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(RYAN, PETER) (Entered: 05/02/2017) |
286 | May 3, 2017 | View | Copy 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) |
287 | May 3, 2017 | View | STATUS REPORT Regarding Generic Drug Litigation by PLAINTIFF(S). (NAST, DIANNE) (Entered: 05/03/2017) |
288 | May 3, 2017 | View | NOTICE 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) |
289 | May 3, 2017 | Request | NOTICE of Appearance by JOSEPH H. JOLLY on behalf of APOTEX CORP. with Certificate of Service(JOLLY, JOSEPH) (Entered: 05/03/2017) |
290 | May 3, 2017 | Request | NOTICE of Appearance by KATY E. KOSKI on behalf of APOTEX CORP. with Certificate of Service(KOSKI, KATY) (Entered: 05/03/2017) |
291 | May 3, 2017 | Request | NOTICE of Appearance by JAMES W. MATTHEWS on behalf of APOTEX CORP. with Certificate of Service(MATTHEWS, JAMES) (Entered: 05/03/2017) |
292 | May 3, 2017 | View | ORDER 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) |
293 | May 3, 2017 | View | NOTICE of Appearance by SHARON K. ROBERTSON on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTSON, SHARON) (Entered: 05/03/2017) |
294 | May 3, 2017 | View | PRETRIAL 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) |
295 | May 3, 2017 | Request | NOTICE of Appearance by LEE ALBERT on behalf of PLAINTIFF(S) with Certificate of Servic(ALBERT, LEE) (Entered: 05/03/2017) |
296 | May 3, 2017 | Request | NOTICE 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) |
297 | May 3, 2017 | Request | NOTICE of Appearance by CHRISTINA SHARP on behalf of SERGEANTS BENEVOLENT ASSOCIATION HEALTH & WELFARE FUND with Certificate of Service(SHARP, CHRISTINA) (Entered: 05/03/2017) |
298 | May 3, 2017 | Request | NOTICE of Appearance by JONATHAN M ROTTER on behalf of PLAINTIFF(S) with Certificate of Service(ROTTER, JONATHAN) (Entered: 05/03/2017) |
299 | May 3, 2017 | Request | NOTICE 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) |
300 | May 3, 2017 | Request | NOTICE 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) |
301 | May 3, 2017 | Request | NOTICE 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) |
302 | May 3, 2017 | Request | NOTICE 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) |
303 | May 4, 2017 | View | NOTICE 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) |
304 | May 4, 2017 | View | NOTICE 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) |
305 | May 4, 2017 | View | PRETRIAL 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) |
306 | May 4, 2017 | View | PRETRIAL 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) |
307 | May 5, 2017 | Request | NOTICE of Appearance by SATHYA S. GOSSELIN on behalf of IUOE LOCAL 30 BENEFIT FUND with Certificate of Service(GOSSELIN, SATHYA) (Entered: 05/05/2017) |
308 | May 5, 2017 | View | APPLICATION/PETITION OF JAMES R. DUGAN FOR APPOINTMENT TO THE END PAYOR PLAINTIFFS' PSC by PLAINTIFF(S). (DUGAN, JAMES) (Entered: 05/05/2017) |
309 | May 5, 2017 | Request | NOTICE of Appearance by DONNA M EVANS on behalf of PLAINTIFF(S) with Certificate of Service(EVANS, DONNA) (Entered: 05/05/2017) |
310 | May 8, 2017 | View | APPLICATION/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) |
311 | May 8, 2017 | View | APPLICATION/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) |
312 | May 9, 2017 | View | APPLICATION/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) |
313 | May 9, 2017 | View | PRETRIAL 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) |
314 | May 11, 2017 | View | APPLICATION/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) |
315 | May 11, 2017 | Request | NOTICE of Appearance by DON BARRETT on behalf of PLAINTIFF(S) with Certificate of Service(BARRETT, DON) (Entered: 05/11/2017) |
316 | May 11, 2017 | View | APPLICATION/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) |
317 | May 11, 2017 | Request | NOTICE of Appearance by ROBERT G. EISLER on behalf of PLAINTIFF(S) with with Certificate of Service(EISLER, ROBERT) (Entered: 05/11/2017) |
318 | May 11, 2017 | View | APPLICATION/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) |
319 | May 11, 2017 | Request | NOTICE of Appearance by DEBORAH A. ELMAN on behalf of PLAINTIFF(S) with with Certificate of Service(ELMAN, DEBORAH) (Entered: 05/11/2017) |
320 | May 11, 2017 | Request | NOTICE of Appearance by CHARLES F. BARRETT on behalf of PLAINTIFF(S) with Jury Demand/Certificate of Service(BARRETT, CHARLES) (Entered: 05/11/2017) |
321 | May 11, 2017 | View | APPLICATION/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) |
322 | May 11, 2017 | Request | NOTICE of Appearance by JOSEPH R. SAVERI on behalf of PLAINTIFF(S) with Certificate of Service(SAVERI, JOSEPH) (Entered: 05/11/2017) |
323 | May 11, 2017 | View | APPLICATION/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) |
324 | May 11, 2017 | Request | NOTICE of Appearance by RYAN J MCEWAN on behalf of PLAINTIFF(S) with Certificate of Service(MCEWAN, RYAN) (Entered: 05/11/2017) |
325 | May 11, 2017 | View | APPLICATION/PETITION of Joseph R. Saveri for Appointment to End-Payer Plaintiffs' Steering Committee by PLAINTIFF(S). (SAVERI, JOSEPH) (Entered: 05/11/2017) |
326 | May 11, 2017 | Request | NOTICE of Appearance by SHAWN M. RAITER on behalf of PLAINTIFF(S) with Certificate of Service(RAITER, SHAWN) (Entered: 05/11/2017) |
327 | May 11, 2017 | View | APPLICATION/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) |
328 | May 11, 2017 | View | APPLICATION/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) |
329 | May 11, 2017 | Request | NOTICE of Appearance by JAY OWEN on behalf of UNITED STATES OF AMERICA with Certificate of Service(OWEN, JAY) (Entered: 05/11/2017) |
330 | May 11, 2017 | Request | NOTICE of Appearance by ANDREW M. PURDY on behalf of PLAINTIFF(S) with Certificate of Service(PURDY, ANDREW) (Entered: 05/11/2017) |
331 | May 12, 2017 | Request | NOTICE of Appearance by NICOMEDES S HERRERA on behalf of PLAINTIFF(S) with Certificate of Service(HERRERA, NICOMEDES) (Entered: 05/12/2017) |
332 | May 16, 2017 | Request | NOTICE of Appearance by FRANCIS O. SCARPULLA on behalf of PLAINTIFF(S) with Certificate of Service(SCARPULLA, FRANCIS) (Entered: 05/16/2017) |
333 | May 17, 2017 | View | NOTICE of Appearance by CHRISTOPHER L. COFFIN on behalf of PLAINTIFF(S) with Certificate of Service(COFFIN, CHRISTOPHER) (Entered: 05/17/2017) |
334 | May 17, 2017 | View | STATUS REPORT Regarding Generic Drug Litigation by PLAINTIFF(S). (Attachments: # 1 Exhibit 1)(NAST, DIANNE) (Entered: 05/17/2017) |
335 | May 18, 2017 | Request | NOTICE 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) |
336 | May 18, 2017 | View | NOTICE of Voluntary Dismissal by PLAINTIFF(S) As To Impax Laboratories(DUGAN, JAMES) (Entered: 05/18/2017) |
337 | May 18, 2017 | View | NOTICE of Voluntary Dismissal by PLAINTIFF(S) As To Impax Laboratories(DUGAN, JAMES) (Entered: 05/18/2017) |
338 | May 18, 2017 | View | TRANSCRIPT 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) |
339 | May 18, 2017 | Request | Notice 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) |
340 | May 18, 2017 | Request | NOTICE of Appearance by COURTNEY L. STIDHAM on behalf of PLAINTIFF(S) with Certificate of Service(STIDHAM, COURTNEY) (Entered: 05/18/2017) |
341 | May 19, 2017 | View | PRETRIAL 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) |
342 | May 19, 2017 | View | PRETRIAL 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) |
343 | May 19, 2017 | View | PRETRIAL 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) |
344 | May 22, 2017 | Request | NOTICE of Appearance by THOMAS J. LANG on behalf of ACCORD HEALTHCARE, INC. with Certificate of Service(LANG, THOMAS) (Entered: 05/22/2017) |
345 | May 22, 2017 | View | Disclosure 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) |
346 | May 22, 2017 | Request | NOTICE of Appearance by MICHAEL J SCANLON on behalf of ACCORD HEALTHCARE, INC. with Certificate of Service(SCANLON, MICHAEL) (Entered: 05/22/2017) |
347 | May 22, 2017 | View | PRETRIAL 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) |
348 | May 22, 2017 | View | ORDER 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) |
349 | May 23, 2017 | Request | NOTICE of Appearance by CHRISTOPHER J. MCDONALD on behalf of PLAINTIFF(S) with Certificate of Service(MCDONALD, CHRISTOPHER) (Entered: 05/23/2017) |
350 | May 24, 2017 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by FOUGERA PHARMACEUTICALS, INC..(MORGENSTERN, SAUL) (Entered: 05/24/2017) |
351 | May 24, 2017 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by SANDOZ, INC..(MORGENSTERN, SAUL) (Entered: 05/24/2017) |
352 | May 25, 2017 | Request | NOTICE by PLAINTIFF(S) re 342 Pretrial Order, NOTICE OF CORRECTION OF EMAIL ADDRESS (MASON, DANIEL) (Entered: 05/25/2017) |
353 | May 26, 2017 | View | PRETRIAL 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) |
354 | May 31, 2017 | View | NOTICE 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) |
355 | Jun 1, 2017 | View | PRETRIAL 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) |
356 | Jun 5, 2017 | View | NOTICE 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) |
357 | Jun 6, 2017 | View | NOTICE of Voluntary Dismissal by PLAINTIFF(S) (DUGAN, JAMES) (Entered: 06/06/2017) |
358 | Jun 7, 2017 | View | NOTICE of Appearance by CHRISTOPHER L. COFFIN on behalf of PLAINTIFF(S) with Certificate of Service(COFFIN, CHRISTOPHER) (Entered: 06/07/2017) |
359 | Jun 7, 2017 | View | NOTICE of Appearance by COURTNEY L. STIDHAM on behalf of PLAINTIFF(S) with Certificate of Service(STIDHAM, COURTNEY) (Entered: 06/07/2017) |
360 | Jun 7, 2017 | View | NOTICE of Appearance by TRACY L. TURNER on behalf of PLAINTIFF(S) with Certificate of Service(TURNER, TRACY) (Entered: 06/07/2017) |
361 | Jun 16, 2017 | View | NOTICE 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) |
362 | Jun 19, 2017 | Request | NOTICE by PLAINTIFF(S) Notice of Change of Firm Name, Spector Roseman & Kodroff P.C. (KODROFF, JEFFREY) (Entered: 06/19/2017) |
363 | Jun 20, 2017 | View | STATUS 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) |
364 | Jun 21, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 3/16/2017. (ems) (Entered: 06/21/2017) |
365 | Jun 21, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 5/22/2017. (ems) (Entered: 06/21/2017) |
366 | Jun 21, 2017 | Request | NOTICE of Appearance by STEPHANIE HACKETT on behalf of PLAINTIFF(S) with Certificate of Service(HACKETT, STEPHANIE) (Entered: 06/21/2017) |
367 | Jun 21, 2017 | Request | NOTICE of Appearance by WALTER W. NOSS on behalf of PLAINTIFF(S) with Certificate of Service(NOSS, WALTER) (Entered: 06/21/2017) |
368 | Jun 21, 2017 | Request | NOTICE of Appearance by JENNIFER J. SCOTT on behalf of PLAINTIFF(S) with Certificate of Service(SCOTT, JENNIFER) (Entered: 06/21/2017) |
369 | Jun 21, 2017 | Request | NOTICE of Appearance by ROBERT BRENT WISNER on behalf of PLAINTIFF(S) with Certificate of Service(WISNER, ROBERT) (Entered: 06/21/2017) |
370 | Jun 21, 2017 | Request | NOTICE of Appearance by MICHAEL BAUM on behalf of PLAINTIFF(S) with Certificate of Service(BAUM, MICHAEL) (Entered: 06/21/2017) |
371 | Jun 21, 2017 | Request | NOTICE of Appearance by PEDRAM ESFANDIARY on behalf of PLAINTIFF(S) with Certificate of Service(ESFANDIARY, PEDRAM) (Entered: 06/21/2017) |
372 | Jun 27, 2017 | View | STATUS REPORT /Joint Status Report No. 2 by DEFENSE LIAISON COUNSEL. (LEVINE, JAN) Modified on 6/27/2017 (ems). (Entered: 06/27/2017) |
373 | Jun 28, 2017 | View | PRETRIAL 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) |
374 | Jun 29, 2017 | View | Statement / Defendants' Position Statement on the Placement of Doxycycline by DEFENSE LIAISON COUNSEL. (LEVINE, JAN) (Entered: 06/29/2017) |
375 | Jun 29, 2017 | View | Statement Plaintiffs' Statement Concerning Placement of Doxycycline by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 06/29/2017) |
376 | Jun 30, 2017 | Request | NOTICE of Appearance by MICHELLE C. ZOLNOSKI on behalf of PLAINTIFF(S) with Certificate of Service(ZOLNOSKI, MICHELLE) (Entered: 06/30/2017) |
377 | Jun 30, 2017 | Request | NOTICE of Withdrawal of Appearance by JOSEPH H. JOLLY on behalf of APOTEX CORP.(JOLLY, JOSEPH) (Entered: 06/30/2017) |
378 | Jul 6, 2017 | View | MOTION 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) |
379 | Jul 6, 2017 | View | Statement Plaintiffs' Reply Statement Concerning Placement of Doxycycline by PLAINTIFF(S). (Attachments: # 1 Exhibit A)(LIEBENBERG, ROBERTA) (Entered: 07/06/2017) |
380 | Jul 6, 2017 | View | Statement / Defendants' Response to Plaintiffs' Statement Concerning Placement of Doxycycline by DEFENSE LIAISON COUNSEL. (PAK, CHUL) (Entered: 07/06/2017) |
381 | Jul 10, 2017 | View | PRETRIAL 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) |
382 | Jul 11, 2017 | View | NOTICE of Appearance by ROGER B. KAPLAN on behalf of DR. REDDY'S LABORATORIES, INC. (KAPLAN, ROGER) (Entered: 07/11/2017) |
383 | Jul 11, 2017 | Request | NOTICE of Appearance by BRIAN T. FEENEY on behalf of DR. REDDY'S LABORATORIES, INC. (FEENEY, BRIAN) (Entered: 07/11/2017) |
384 | Jul 11, 2017 | Request | NOTICE 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) |
385 | Jul 11, 2017 | Request | NOTICE 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) |
386 | Jul 11, 2017 | Request | NOTICE 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) |
387 | Jul 12, 2017 | Request | NOTICE of Appearance by JAMES IAN SEROTA on behalf of DR. REDDY'S LABORATORIES, INC. (SEROTA, JAMES) (Entered: 07/12/2017) |
388 | Jul 13, 2017 | View | PRETRIAL 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) |
389 | Jul 14, 2017 | Request | NOTICE of Appearance by CRAIG W. HILLWIG on behalf of PLAINTIFF(S) with Certificate of Service(HILLWIG, CRAIG) (Entered: 07/14/2017) |
390 | Jul 14, 2017 | Request | NOTICE of Appearance by JOSEPH C. KOHN on behalf of PLAINTIFF(S) with Certificate of Service(KOHN, JOSEPH) (Entered: 07/14/2017) |
391 | Jul 14, 2017 | Request | NOTICE of Appearance by WILLIAM E. HOESE on behalf of PLAINTIFF(S) with Certificate of Service(HOESE, WILLIAM) (Entered: 07/14/2017) |
392 | Jul 14, 2017 | Request | NOTICE of Appearance by DOUGLAS A. ABRAHAMS on behalf of PLAINTIFF(S) with Certificate of Service(ABRAHAMS, DOUGLAS) (Entered: 07/14/2017) |
393 | Jul 14, 2017 | Request | NOTICE 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) |
394 | Jul 17, 2017 | View | NOTICE of Appearance by CHRISTINE C. LEVIN on behalf of CITRON PHARMA, LLC with Certificate of Service(LEVIN, CHRISTINE) (Entered: 07/17/2017) |
395 | Jul 17, 2017 | Request | NOTICE of Appearance by STEVEN E. BIZAR on behalf of CITRON PHARMA, LLC with Certificate of Service(BIZAR, STEVEN) (Entered: 07/17/2017) |
396 | Jul 17, 2017 | Request | NOTICE of Appearance by BRYAN DANIEL GANT on behalf of TELIGENT, INC. with Certificate of Service(GANT, BRYAN) (Entered: 07/17/2017) |
397 | Jul 17, 2017 | Request | NOTICE of Appearance by HEATHER K. MCDEVITT on behalf of TELIGENT, INC. with Certificate of Service(MCDEVITT, HEATHER) (Entered: 07/17/2017) |
398 | Jul 17, 2017 | Request | NOTICE of Appearance by DANIEL S. MASON on behalf of INDIRECT RESELLERS PSC (MASON, DANIEL) (Entered: 07/17/2017) |
399 | Jul 17, 2017 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by TELIGENT, INC..(MCDEVITT, HEATHER) (Entered: 07/17/2017) |
400 | Jul 17, 2017 | Request | NOTICE of Appearance by JOHN F. NAGLE on behalf of APOTEX CORP. with Certificate of Service(NAGLE, JOHN) (Entered: 07/17/2017) |
401 | Jul 17, 2017 | Request | NOTICE of Appearance by JAMES W. MATTHEWS on behalf of APOTEX CORP. with Certificate of Service(MATTHEWS, JAMES) (Entered: 07/17/2017) |
402 | Jul 17, 2017 | Request | NOTICE of Appearance by TERRY M. HENRY on behalf of APOTEX CORP. with Certificate of Service(HENRY, TERRY) (Entered: 07/17/2017) |
403 | Jul 17, 2017 | Request | NOTICE of Appearance by KATY E. KOSKI on behalf of APOTEX CORP. with Certificate of Service(KOSKI, KATY) (Entered: 07/17/2017) |
404 | Jul 17, 2017 | Request | NOTICE of Appearance by MELANIE S. CARTER on behalf of APOTEX CORP. with Certificate of Service(CARTER, MELANIE) (Entered: 07/17/2017) |
405 | Jul 17, 2017 | Request | NOTICE of Appearance by JOHN ROBERT ROBERTSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(ROBERTSON, JOHN) (Entered: 07/17/2017) |
406 | Jul 17, 2017 | Request | NOTICE of Appearance by JEFFREY D. SMITH on behalf of EPIC PHARMA, LLC with Certificate of Service(SMITH, JEFFREY) (Entered: 07/17/2017) |
407 | Jul 17, 2017 | Request | NOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of IUOE LOCAL 30 BENEFIT FUND (SCHIRRIPA, FRANK) (Entered: 07/17/2017) |
408 | Jul 17, 2017 | Request | NOTICE of Appearance by ADAM K. LEVIN on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(LEVIN, ADAM) (Entered: 07/17/2017) |
409 | Jul 17, 2017 | Request | NOTICE of Appearance by BENJAMIN F. HOLT on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC. with Certificate of Service(HOLT, BENJAMIN) (Entered: 07/17/2017) |
410 | Jul 17, 2017 | Request | NOTICE of Appearance by FRANK ROCCO SCHIRRIPA on behalf of IUOE LOCAL 30 BENEFIT FUND (SCHIRRIPA, FRANK) (Entered: 07/17/2017) |
411 | Jul 20, 2017 | View | Statement Corporate Disclosure - F.R.C.P. 7.1 by DR. REDDY'S LABORATORIES, INC.. (KAPLAN, ROGER) (Entered: 07/20/2017) |
412 | Jul 21, 2017 | View | Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by PERRIGO NEW YORK, INC..(EVERETT, J.) (Entered: 07/21/2017) |
413 | Jul 28, 2017 | View | STATUS REPORT Joint Status Report No. 3 by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 07/28/2017) |
414 | Jul 31, 2017 | View | PRETRIAL 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) |
415 | Aug 1, 2017 | View | NOTICE 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) |
416 | Aug 1, 2017 | Request | NOTICE of Withdrawal of Appearance by CHRISTOPHER T. HOLDING on behalf of ACTAVIS HOLDCO U.S., INC.(HOLDING, CHRISTOPHER) (Entered: 08/01/2017) |
417 | Aug 3, 2017 | View | Copy 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) |
418 | Aug 4, 2017 | View | PRETRIAL 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) |
419 | Aug 7, 2017 | View | PRETRIAL 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) |
420 | Aug 9, 2017 | Request | NOTICE of Appearance by DAVID S. SCALIA on behalf of PLAINTIFF(S) with Certificate of Service(SCALIA, DAVID) (Entered: 08/09/2017) |
421 | Aug 9, 2017 | Request | NOTICE of Appearance by DOUGLAS R. PLYMALE on behalf of PLAINTIFF(S) with Certificate of Service(PLYMALE, DOUGLAS) (Entered: 08/09/2017) |
422 | Aug 9, 2017 | Request | NOTICE of Appearance by LANSON BORDELON on behalf of PLAINTIFF(S) with Certificate of Service(BORDELON, LANSON) (Entered: 08/09/2017) |
423 | Aug 9, 2017 | Request | NOTICE of Appearance by MEKEL SMITH ALVAREZ on behalf of PLAINTIFF(S) with Certificate of Service(ALVAREZ, MEKEL) (Entered: 08/09/2017) |
424 | Aug 9, 2017 | Request | NOTICE of Withdrawal of Appearance by JOSEPH R. SAVERI on behalf of END-PAYER PLAINTIFFS PSC(SAVERI, JOSEPH) (Entered: 08/09/2017) |
425 | Aug 22, 2017 | View | Copy 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) |
426 | Aug 25, 2017 | View | MOTION to Stay filed by UNITED STATES OF AMERICA.Certificate of Service. (Attachments: # 1 Text of Proposed Order)(OWEN, JAY) (Entered: 08/25/2017) |
427 | Aug 28, 2017 | View | PRETRIAL 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) |
428 | Aug 28, 2017 | View | Audio File 9/8/2016 10:30 AM, regarding HEARING held on 9/8/2016, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017) |
429 | Aug 28, 2017 | View | Audio File 11-16-2016 2:00 PM, regarding HEARING held on 11-16-2016, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017) |
430 | Aug 28, 2017 | View | Audio File 05-4-2017 1:30 PM, regarding HEARING held on 05-4-2017, before HONORABLE CYNTHIA M. RUFE (pk, ) (Entered: 08/28/2017) |
431 | Aug 30, 2017 | View | PRETRIAL 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) |
432 | Aug 30, 2017 | View | PRETRIAL 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) |
433 | Aug 31, 2017 | Request | NOTICE of Appearance by RONEN SARRAF on behalf of PLAINTIFF(S) with Certificate of Service(SARRAF, RONEN) (Entered: 08/31/2017) |
434 | Aug 31, 2017 | View | NOTICE of Appearance by JOSEPH GENTILE on behalf of PLAINTIFF(S) with Certificate of Service(GENTILE, JOSEPH) (Entered: 08/31/2017) |
435 | Sep 5, 2017 | Request | NOTICE of Appearance by CHRISTOPHER T. HEFFELFINGER on behalf of PLAINTIFF(S) with Certificate of Service(HEFFELFINGER, CHRISTOPHER) (Entered: 09/05/2017) |
436 | Sep 7, 2017 | Request | NOTICE of Appearance by JAMES A. FRANCIS on behalf of PLAINTIFF(S) with Certificate of Service(FRANCIS, JAMES) (Entered: 09/07/2017) |
437 | Sep 7, 2017 | Request | NOTICE of Appearance by SUZANNE HIXSON on behalf of PLAINTIFF(S) (HIXSON, SUZANNE) (Entered: 09/07/2017) |
438 | Sep 7, 2017 | Request | NOTICE of Appearance by DAVID A. SEARLES on behalf of PLAINTIFF(S) with Certificate of Service(SEARLES, DAVID) (Entered: 09/07/2017) |
439 | Sep 7, 2017 | Request | NOTICE of Appearance by SHAWN J. JOHNSON on behalf of PLAINTIFF(S) with Certificate of Service(JOHNSON, SHAWN) (Entered: 09/07/2017) |
440 | Sep 8, 2017 | Request | NOTICE of Appearance by JOSEPH J. TABACCO, JR on behalf of PLAINTIFF(S) with Certificate of Service(TABACCO, JOSEPH) (Entered: 09/08/2017) |
441 | Sep 8, 2017 | Request | NOTICE of Appearance by TODD A. SEAVER on behalf of PLAINTIFF(S) with Certificate of Service(SEAVER, TODD) (Entered: 09/08/2017) |
442 | Sep 8, 2017 | View | NOTICE of Appearance by A. CHOWNING POPPLER on behalf of PLAINTIFF(S) with Certificate of Service(POPPLER, A.) (Entered: 09/08/2017) |
443 | Sep 8, 2017 | Request | NOTICE of Appearance by JESSICA MOY on behalf of PLAINTIFF(S) with Certificate of Service(MOY, JESSICA) (Entered: 09/08/2017) |
444 | Sep 8, 2017 | Request | NOTICE of Appearance by ANGELINA M. WHITFIELD on behalf of PLAINTIFF(S) with Certificate of Service(WHITFIELD, ANGELINA) (Entered: 09/08/2017) |
445 | Sep 8, 2017 | Request | NOTICE of Appearance by EDWARD J. OLSZEWSKI on behalf of PLAINTIFF(S) with Certificate of Service(OLSZEWSKI, EDWARD) (Entered: 09/08/2017) |
446 | Sep 8, 2017 | Request | NOTICE of Appearance by JAMES C. ROBERTS on behalf of PLAINTIFF(S) with Certificate of Service(ROBERTS, JAMES) (Entered: 09/08/2017) |
447 | Sep 8, 2017 | Request | NOTICE of Appearance by JON A. TOSTRUD on behalf of PLAINTIFF(S) with Certificate of Service(TOSTRUD, JON) (Entered: 09/08/2017) |
448 | Sep 10, 2017 | Request | NOTICE of Appearance by DOAN-PHUONG PAMELA PHAM on behalf of PLAINTIFF(S) with Certificate of Service(PHAM, DOAN-PHUONG) (Entered: 09/10/2017) |
449 | Sep 11, 2017 | Request | NOTICE of Appearance by MICHAEL B. MACKENZIE on behalf of PLAINTIFF(S) with Certificate of Service(MACKENZIE, MICHAEL) (Entered: 09/11/2017) |
450 | Sep 11, 2017 | Request | NOTICE of Appearance by TYLER T. HENRY on behalf of PLAINTIFF(S) with Certificate of Service(HENRY, TYLER) (Entered: 09/11/2017) |
451 | Sep 11, 2017 | Request | NOTICE of Appearance by CHARLES R. MUNSON on behalf of PLAINTIFF(S) with Certificate of Service(MUNSON, CHARLES) (Entered: 09/11/2017) |
452 | Sep 11, 2017 | View | NOTICE of Appearance by ANDREW S WELLIN on behalf of GLENMARK PHARMACEUTICALS INC., USA with Certificate of Service(WELLIN, ANDREW) (Entered: 09/11/2017) |
453 | Sep 11, 2017 | Request | NOTICE of Appearance by MARK W. MATTIOLI on behalf of PLAINTIFF(S) with Certificate of Service(MATTIOLI, MARK) (Entered: 09/11/2017) |
454 | Sep 11, 2017 | Request | NOTICE of Appearance by ERIC S. MERIN on behalf of WEST-WARD PHARMACEUTICAL CORP. with Certificate of Service(MERIN, ERIC) (Entered: 09/11/2017) |
455 | Sep 11, 2017 | View | NOTICE 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) |
456 | Sep 11, 2017 | Request | NOTICE of Appearance by SEAN PATRICK MCCONNELL on behalf of AUROBINDO PHARMA USA, INC. (MCCONNELL, SEAN) (Entered: 09/11/2017) |
457 | Sep 11, 2017 | Request | NOTICE of Appearance by TERRY GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, TERRY) (Entered: 09/11/2017) |
458 | Sep 11, 2017 | Request | NOTICE of Appearance by SETH A. GOLDBERG on behalf of AUROBINDO PHARMA USA, INC. (GOLDBERG, SETH) (Entered: 09/11/2017) |
459 | Sep 11, 2017 | Request | NOTICE of Appearance by WAYNE A. MACK on behalf of AUROBINDO PHARMA USA, INC. (MACK, WAYNE) (Entered: 09/11/2017) |
460 | Sep 11, 2017 | Request | NOTICE of Appearance by LUCAS J. TUCKER on behalf of PLAINTIFF(S) with Certificate of Service(TUCKER, LUCAS) (Entered: 09/11/2017) |
461 | Sep 11, 2017 | Request | NOTICE of Appearance by JENNIFER FOLEY on behalf of PLAINTIFF(S) (FOLEY, JENNIFER) (Entered: 09/11/2017) |
462 | Sep 11, 2017 | Request | NOTICE of Appearance by DEBORAH R. GROSS on behalf of PLAINTIFF(S) with Certificate of Service(GROSS, DEBORAH) (Entered: 09/11/2017) |
463 | Sep 11, 2017 | Request | NOTICE of Appearance by AMANDA J. LEE on behalf of PLAINTIFF(S) with Certificate of Service(LEE, AMANDA) (Entered: 09/11/2017) |
464 | Sep 11, 2017 | Request | NOTICE of Appearance by TAMARA L. WEAVER on behalf of PLAINTIFF(S) with Certificate of Service(WEAVER, TAMARA) (Entered: 09/11/2017) |
465 | Sep 11, 2017 | Request | NOTICE of Appearance by JUSTIN G. HAZLETT on behalf of PLAINTIFF(S) with Certificate of Service(HAZLETT, JUSTIN) (Entered: 09/11/2017) |
466 | Sep 11, 2017 | View | NOTICE of Appearance by R. BRENDAN FEE on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(FEE, R.) (Entered: 09/11/2017) |
467 | Sep 11, 2017 | Request | NOTICE of Appearance by CHERYL LEE JOHNSON on behalf of PLAINTIFF(S) with Certificate of Service(JOHNSON, CHERYL) (Entered: 09/11/2017) |
468 | Sep 11, 2017 | Request | NOTICE of Appearance by SARAH OXENHAM ALLEN on behalf of PLAINTIFF(S) with Certificate of Service(ALLEN, SARAH) (Entered: 09/11/2017) |
469 | Sep 11, 2017 | Request | NOTICE of Appearance by JAMES CANADAY on behalf of PLAINTIFF(S) (CANADAY, JAMES) (Entered: 09/11/2017) |
470 | Sep 11, 2017 | Request | NOTICE of Appearance by MICHAEL J. BONI on behalf of PLAINTIFF(S) with Certificate of Service(BONI, MICHAEL) (Entered: 09/11/2017) |
471 | Sep 11, 2017 | Request | NOTICE of Appearance by JOHN E. SINDONI on behalf of PLAINTIFF(S) with Certificate of Service(SINDONI, JOHN) (Entered: 09/11/2017) |
472 | Sep 11, 2017 | Request | NOTICE of Appearance by RUSSELL M. SMITH, JR on behalf of PLAINTIFF(S) (SMITH, RUSSELL) (Entered: 09/11/2017) |
473 | Sep 11, 2017 | View | REVISED 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) |
474 | Sep 11, 2017 | View | Notice 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) |
475 | Sep 11, 2017 | Request | NOTICE of Appearance by LAYNE M. LINDEBAK on behalf of PLAINTIFF(S) with Certificate of Service(LINDEBAK, LAYNE) (Entered: 09/11/2017) |
476 | Sep 11, 2017 | Request | NOTICE of Appearance by DANA R. VOGEL on behalf of PLAINTIFF(S) with Certificate of Service(VOGEL, DANA) (Entered: 09/11/2017) |
477 | Sep 11, 2017 | Request | NOTICE of Withdrawal of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S)(ROGERS, KATHLEEN) (Entered: 09/11/2017) |
478 | Sep 11, 2017 | Request | NOTICE of Withdrawal of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S)(KRALOWEC, KIMBERLY) (Entered: 09/11/2017) |
479 | Sep 11, 2017 | Request | NOTICE of Appearance by KATHLEEN STYLES ROGERS on behalf of PLAINTIFF(S) with Certificate of Service(ROGERS, KATHLEEN) (Entered: 09/11/2017) |
480 | Sep 11, 2017 | Request | NOTICE of Appearance by KIMBERLY A. KRALOWEC on behalf of PLAINTIFF(S) with Certificate of Service(KRALOWEC, KIMBERLY) (Entered: 09/11/2017) |
481 | Sep 11, 2017 | Request | NOTICE of Appearance by FRANK DESIMONE on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(DESIMONE, FRANK) (Entered: 09/11/2017) |
482 | Sep 11, 2017 | Request | NOTICE of Appearance by HARVEY BARTLE, IV on behalf of PERRIGO NEW YORK, INC. with Certificate of Service(BARTLE, HARVEY) (Entered: 09/11/2017) |
483 | Sep 12, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 9/12/2017. Court Reporter: ESR. (ems) (Entered: 09/13/2017) |
484 | Sep 12, 2017 | View | PRETRIAL 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) |
485 | Sep 13, 2017 | Request | NOTICE of Appearance by TIFFANY ELLEN ENGSELL on behalf of CITRON PHARMA, LLC with Certificate of Service(ENGSELL, TIFFANY) (Entered: 09/13/2017) |
486 | Sep 13, 2017 | View | NOTICE of Withdrawal of Appearance by JOSEPH SERINO, JR on behalf of AKORN, INC., HI-TECH PHARMACAL CO., INC.(SERINO, JOSEPH) (Entered: 09/13/2017) |
487 | Sep 15, 2017 | Request | NOTICE 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) |
488 | Sep 15, 2017 | Request | NOTICE of Withdrawal of Appearance by ANNE ELIZABETH RAILTON on behalf of ACTAVIS HOLDCO U.S., INC.(RAILTON, ANNE) (Entered: 09/15/2017) |
489 | Sep 15, 2017 | Request | NOTICE 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) |
490 | Sep 15, 2017 | Request | NOTICE 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) |
491 | Sep 15, 2017 | Request | NOTICE of Withdrawal of Appearance by JOSHUA JAMES BONE on behalf of ACTAVIS HOLDCO U.S., INC.(BONE, JOSHUA) (Entered: 09/15/2017) |
492 | Sep 15, 2017 | View | MOTION 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) |
493 | Sep 18, 2017 | Request | NOTICE of Appearance by ERIN MARIE GREENE on behalf of PLAINTIFF(S) with Certificate of Service(GREENE, ERIN) (Entered: 09/18/2017) |
494 | Sep 18, 2017 | Request | NOTICE of Appearance by LISA SLEBODA on behalf of PLAINTIFF(S) with Certificate of Service(SLEBODA, LISA) (Entered: 09/18/2017) |
495 | Sep 18, 2017 | Request | NOTICE of Appearance by ROBERT J. BONSIGNORE on behalf of PLAINTIFF(S) with Certificate of Service(BONSIGNORE, ROBERT) (Entered: 09/18/2017) |
496 | Sep 18, 2017 | Request | NOTICE of Appearance by ROBERT J. BONSIGNORE on behalf of PLAINTIFF(S) with Certificate of Service(BONSIGNORE, ROBERT) (Entered: 09/18/2017) |
497 | Sep 18, 2017 | Request | NOTICE of Appearance by LISA SLEBODA on behalf of PLAINTIFF(S) with Certificate of Service(SLEBODA, LISA) (Entered: 09/18/2017) |
498 | Sep 19, 2017 | View | TRANSCRIPT 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) |
499 | Sep 19, 2017 | View | Notice 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) |
500 | Sep 26, 2017 | View | NOTICE 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) |
501 | Sep 26, 2017 | Request | NOTICE 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) |
502 | Sep 26, 2017 | Request | NOTICE 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) |
503 | Sep 26, 2017 | Request | NOTICE 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) |
504 | Sep 26, 2017 | Request | NOTICE 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) |
505 | Sep 26, 2017 | View | PRETRIAL 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) |
506 | Sep 28, 2017 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference (in Chambers) held on 9/12/2017. (ems) (Entered: 09/28/2017) |
507 | Sep 28, 2017 | View | PRETRIAL 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) |
508 | Oct 10, 2017 | Request | NOTICE 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) |
509 | Oct 10, 2017 | Request | NOTICE 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) |
510 | Oct 10, 2017 | Request | NOTICE of Withdrawal of Appearance by NANCY M. BONNELL on behalf of PLAINTIFF(S). Certificate of Service.(ems) (Entered: 10/10/2017) |
511 | Oct 16, 2017 | View | PRETRIAL 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) |
512 | Oct 24, 2017 | Request | NOTICE of Appearance by WILLIAM J. LEONARD on behalf of PLAINTIFF(S) with Certificate of Service(LEONARD, WILLIAM) (Entered: 10/24/2017) |
513 | Oct 26, 2017 | Request | NOTICE of Appearance by RYAN J. DANKS on behalf of UNITED STATES OF AMERICA with Certificate of Service(DANKS, RYAN) (Entered: 10/26/2017) |
514 | Oct 26, 2017 | Request | NOTICE of Appearance by ANDREW HOPE on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(HOPE, ANDREW) (Entered: 10/26/2017) |
515 | Oct 26, 2017 | Request | NOTICE of Change of Address by JASON R. PARISH(PARISH, JASON) (Entered: 10/26/2017) |
516 | Oct 27, 2017 | View | Cross 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) |
517 | Oct 27, 2017 | View | Statement 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) |
518 | Oct 27, 2017 | View | Statement 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) |
519 | Oct 27, 2017 | View | NOTICE 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) |
520 | Oct 27, 2017 | View | Statement Memorandum in Support of Plaintiff States Proposed Protective Order by STATE ATTORNEYS GENERAL PLAINTIFFS. (FRASER, TIMOTHY) (Entered: 10/27/2017) |
521 | Oct 30, 2017 | Request | NOTICE of Appearance by WADE ELLIS BEAVERS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Cert of Service(BEAVERS, WADE) (Entered: 10/30/2017) |
522 | Nov 9, 2017 | View | RESPONSE 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) |
523 | Nov 9, 2017 | View | Joint 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) |
524 | Nov 9, 2017 | View | RESPONSE 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) |
525 | Nov 14, 2017 | View | MOTION 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) |
526 | Nov 14, 2017 | Request | NOTICE of Appearance by KATE E. GEHL on behalf of APOTEX CORP. with Certificate of Service(GEHL, KATE) (Entered: 11/14/2017) |
527 | Nov 14, 2017 | Request | NOTICE of Appearance by ELIZABETH A.N. HAAS on behalf of APOTEX CORP. with Certificate of Service(HAAS, ELIZABETH) (Entered: 11/14/2017) |
528 | Nov 14, 2017 | Request | NOTICE of Appearance by JAMES T. MCKEOWN on behalf of APOTEX CORP. with Certificate of Service(MCKEOWN, JAMES) (Entered: 11/14/2017) |
529 | Nov 15, 2017 | View | PRETRIAL 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) |
530 | Nov 21, 2017 | Request | NOTICE of Withdrawal of Appearance by THOMAS N. ANGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(ANGER, THOMAS) (Entered: 11/21/2017) |
531 | Nov 21, 2017 | Request | NOTICE of Withdrawal of Appearance by THOMAS N. ANGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(ANGER, THOMAS) (Entered: 11/21/2017) |
532 | Nov 28, 2017 | View | Joint 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) |
533 | Nov 29, 2017 | View | PRETRIAL 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) |
534 | Nov 30, 2017 | View | REPLY 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) |
535 | Nov 30, 2017 | View | Statement in Opposition to Defendants' Proposed Protective Order by STATE ATTORNEYS GENERAL PLAINTIFFS. (NIELSEN, W.) (Entered: 11/30/2017) |
536 | Nov 30, 2017 | View | Statement 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) |
537 | Nov 30, 2017 | View | Statement 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) |
538 | Nov 30, 2017 | View | REPLY 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) |
539 | Dec 1, 2017 | Request | NOTICE by PLAINTIFF(S) Substitution of Counsel (HOLUP, ROBERT) Modified on 12/1/2017 (ems). (Entered: 12/01/2017) |
540 | Dec 1, 2017 | Request | NOTICE of Appearance by ROBERT NICHOLAS HOLUP on behalf of PLAINTIFF(S) (HOLUP, ROBERT) (Entered: 12/01/2017) |
541 | Dec 1, 2017 | View | PRETRIAL 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) |
542 | Dec 8, 2017 | View | RESPONSE 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) |
543 | Dec 15, 2017 | View | REPLY 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) |
544 | Dec 15, 2017 | View | REPLY 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) |
545 | Dec 19, 2017 | Request | NOTICE 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) |
546 | Dec 19, 2017 | Request | NOTICE 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) |
547 | Dec 21, 2017 | Request | NOTICE 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) |
548 | Dec 28, 2017 | Request | NOTICE 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) |
549 | Dec 28, 2017 | Request | NOTICE of Appearance by KATHRYN L. ROSENBERG on behalf of FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. with Certificate of Service(ROSENBERG, KATHRYN) (Entered: 12/28/2017) |
550 | Dec 29, 2017 | Request | NOTICE of Withdrawal of Appearance by SUZANNE HIXSON on behalf of PLAINTIFF(S)(HIXSON, SUZANNE) (Entered: 12/29/2017) |
551 | Jan 2, 2018 | Request | NOTICE 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) |
552 | Jan 5, 2018 | View | REPLY 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) |
553 | Jan 10, 2018 | View | REPLY 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) |
554 | Jan 23, 2018 | View | NOTICE by PLAINTIFF(S) of Withdrawal of Counsel re Removal of Steven N. Williams (ZAPALA, ADAM) (Entered: 01/23/2018) |
555 | Jan 23, 2018 | View | MOTION 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) |
556 | Jan 25, 2018 | View | PRETRIAL 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) |
557 | Jan 26, 2018 | View | RESPONSE 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) |
558 | Jan 29, 2018 | View | SURREPLY 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) |
559 | Feb 2, 2018 | View | PRETRIAL 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) |
560 | Feb 9, 2018 | View | PRETRIAL 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) |
561 | Feb 13, 2018 | View | PRETRIAL 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) |
562 | Feb 16, 2018 | Request | NOTICE 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) |
563 | Feb 20, 2018 | Request | NOTICE 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) |
564 | Feb 20, 2018 | Request | NOTICE 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) |
565 | Feb 20, 2018 | View | NOTICE of Appearance by BRADLEY J. KITLOWSKI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. with Certificate of Service(KITLOWSKI, BRADLEY) (Entered: 02/20/2018) |
566 | Feb 20, 2018 | Request | NOTICE of Appearance by JOHNATHAN R. CARTER on behalf of PLAINTIFF(S) with Certificate of Service(CARTER, JOHNATHAN) (Entered: 02/20/2018) |
567 | Feb 22, 2018 | View | PRETRIAL 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) |
568 | Feb 22, 2018 | View | ORDER 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) |
569 | Feb 22, 2018 | View | ORDER 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) |
570 | Feb 23, 2018 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 2/21/2018. Court Reporter: ESR. (ems) (Entered: 02/23/2018) |
571 | Mar 7, 2018 | View | NOTICE of Appearance by JOHN J. PEASE on behalf of TEVA PHARMACEUTICALS USA, INC. (PEASE, JOHN) (Entered: 03/07/2018) |
572 | Mar 7, 2018 | View | NOTICE of Appearance by J. GORDON COONEY, JR on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(COONEY, J.) (Entered: 03/07/2018) |
573 | Mar 7, 2018 | View | NOTICE of Appearance by ALISON TANCHYK on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(TANCHYK, ALISON) (Entered: 03/07/2018) |
574 | Mar 7, 2018 | View | NOTICE of Appearance by MICHAELA DRAGALIN on behalf of TEVA PHARMACEUTICALS USA, INC. with Certificate of Service(DRAGALIN, MICHAELA) (Entered: 03/07/2018) |
575 | Mar 8, 2018 | View | First 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) |
576 | Mar 14, 2018 | View | TRANSCRIPT 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) |
577 | Mar 14, 2018 | Request | Notice 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) |
578 | Mar 15, 2018 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 2/6/2018. (tjd) (Entered: 03/15/2018) |
579 | Mar 26, 2018 | View | ORDER 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) |
580 | Mar 28, 2018 | View | ORDER 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) |
581 | Apr 3, 2018 | View | STIPULATION 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) |
582 | Apr 19, 2018 | View | PRETRIAL 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) |
583 | Apr 19, 2018 | View | Proposed 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) |
584 | Apr 24, 2018 | View | Statement 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) |
585 | Apr 24, 2018 | View | Statement 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) |
586 | Apr 26, 2018 | Request | NOTICE of Withdrawal of Appearance by MICHAEL JASON HEMKER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HEMKER, MICHAEL) (Entered: 04/26/2018) |
587 | May 8, 2018 | View | Statement 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) |
588 | May 8, 2018 | View | Statement / 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) |
589 | May 14, 2018 | Request | APPLICATION 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) |
590 | May 15, 2018 | Request | ORDER 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) |
591 | May 17, 2018 | Request | NOTICE of Withdrawal of Appearance by ROBERT CARY on behalf of PLAINTIFF(S)(CARY, ROBERT) (Entered: 05/17/2018) |
592 | May 17, 2018 | View | NOTICE of Appearance by WILLIAM T MCENROE on behalf of TEVA PHARMACEUTICALS USA, INC. (MCENROE, WILLIAM) (Entered: 05/17/2018) |
593 | May 17, 2018 | View | MOTION 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) |
594 | May 22, 2018 | Request | NOTICE OF WITHDRAWAL OF ATTORNEY JESSICA MOY by PLAINTIFF(S). Certificate of Service. (SEAVER, TODD) Modified on 5/23/2018 (ems). (Entered: 05/22/2018) |
595 | May 24, 2018 | View | ORDER 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) |
596 | May 29, 2018 | Request | NOTICE 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) |
597 | May 29, 2018 | Request | NOTICE 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) |
598 | May 29, 2018 | Request | NOTICE 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) |
599 | May 31, 2018 | View | NOTICE of Withdrawal of Appearance by JAMES R. DUGAN, II on behalf of All Plaintiffs (DUGAN, JAMES) (Entered: 05/31/2018) |
600 | May 31, 2018 | View | RESPONSE 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) |
601 | May 31, 2018 | View | MOTION 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) |
602 | Jun 5, 2018 | View | NOTICE 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) |
603 | Jun 5, 2018 | View | MEMORANDUM 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) |
604 | Jun 5, 2018 | View | ORDER 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) |
605 | Jun 5, 2018 | View | PRETRIAL 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) |
606 | Jun 6, 2018 | View | 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).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) |
607 | Jun 6, 2018 | Request | EXHIBITS 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) |
608 | Jun 7, 2018 | View | ORDER 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) |
609 | Jun 7, 2018 | View | NOTICE of Appearance by ERIC J. STOCK on behalf of HERITAGE PHARMACEUTICALS, INC. with Certificate of Service(STOCK, ERIC) (Entered: 06/07/2018) |
610 | Jun 7, 2018 | Request | NOTICE of Appearance by CHERYL FAYE HIEMSTRA on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(HIEMSTRA, CHERYL) (Entered: 06/07/2018) |
611 | Jun 8, 2018 | Request | NOTICE of Appearance by BONNIE ADELE KENDRICK on behalf of PLAINTIFF(S). (KENDRICK, BONNIE) Modified on 6/12/2018 (ems). (Entered: 06/08/2018) |
612 | Jun 11, 2018 | Request | NOTICE of Appearance by JEFFREY S. ISTVAN on behalf of PLAINTIFF(S) with Certificate of Service(ISTVAN, JEFFREY) (Entered: 06/11/2018) |
613 | Jun 11, 2018 | View | REPLY 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) |
614 | Jun 11, 2018 | View | NOTICE of Withdrawal of Appearance by JOHN ROBERT ROBERTSON on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC.(ROBERTSON, JOHN) (Entered: 06/11/2018) |
615 | Jun 11, 2018 | Request | NOTICE of Withdrawal of Appearance by KATHERINE A. CAMPBELL on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(CAMPBELL, KATHERINE) (Entered: 06/11/2018) |
616 | Jun 11, 2018 | View | ORDER 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) |
617 | Jun 12, 2018 | Request | NOTICE of Withdrawal of Appearance by CYNTHIA E. KINSER on behalf of PLAINTIFF(S)(KINSER, CYNTHIA) (Entered: 06/12/2018) |
618 | Jun 12, 2018 | View | ORDER 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) |
619 | Jun 14, 2018 | Request | NOTICE of Appearance by CHRISTIAN EDWARD HUDSON on behalf of PLAINTIFF(S) with Certificate of Service(HUDSON, CHRISTIAN) (Entered: 06/14/2018) |
620 | Jun 15, 2018 | Request | NOTICE of Appearance by CANDICE ENDERS on behalf of DIRECT PURCHASER PLAINTIFFS PSC with Certificate of Service(ENDERS, CANDICE) (Entered: 06/15/2018) |
621 | Jun 15, 2018 | Request | NOTICE of Withdrawal of Appearance by ROBERT BRANT HARRELL on behalf of PLAINTIFF(S). Certificate of Service. (ems) (Entered: 06/15/2018) |
622 | Jun 18, 2018 | View | NOTICE of Withdrawal of Appearance by JAMES R. DUGAN, II on behalf of END-PAYER PLAINTIFFS PSC(DUGAN, JAMES) (Entered: 06/18/2018) |
623 | Jun 19, 2018 | Request | NOTICE of Appearance by ELINOR R. HOFFMANN on behalf of PLAINTIFF(S) with Certificate of Service(HOFFMANN, ELINOR) (Entered: 06/19/2018) |
624 | Jun 19, 2018 | Request | NOTICE of Appearance by BEAU W. BUFFIER on behalf of PLAINTIFF(S) with Certificate of Service(BUFFIER, BEAU) (Entered: 06/19/2018) |
625 | Jun 19, 2018 | View | ORDER 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) |
626 | Jun 19, 2018 | View | RESPONSE 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) |
627 | Jun 19, 2018 | View | RESPONSE 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) |
628 | Jun 19, 2018 | View | RESPONSE 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) |
629 | Jun 20, 2018 | Request | NOTICE of Appearance by EMILY GRANRUD on behalf of PLAINTIFF(S) with Certificate of Service(GRANRUD, EMILY) (Entered: 06/20/2018) |
630 | Jun 20, 2018 | View | ORDER 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) |
631 | Jun 22, 2018 | View | Statement 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) |
632 | Jun 25, 2018 | View | RESPONSE 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) |
633 | Jun 25, 2018 | Request | NOTICE of Appearance by ABIGAIL U. WOOD on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(WOOD, ABIGAIL) (Entered: 06/25/2018) |
634 | Jun 26, 2018 | View | RESPONSE 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) |
635 | Jun 26, 2018 | Request | NOTICE of Withdrawal of Appearance by BYRON D. HADLEY on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HADLEY, BYRON) (Entered: 06/26/2018) |
636 | Jun 27, 2018 | View | NOTICE of Appearance by ROBERT STEPHEN BERRY on behalf of PLAINTIFF(S) with Certificate of Service(BERRY, ROBERT) (Entered: 06/27/2018) |
637 | Jun 27, 2018 | View | NOTICE of Appearance by HENRY C QUILLEN on behalf of PLAINTIFF(S) with Certificate of Service(QUILLEN, HENRY) (Entered: 06/27/2018) |
638 | Jun 27, 2018 | View | MOTION 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) |
639 | Jun 27, 2018 | View | MOTION 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) |
640 | Jun 28, 2018 | Request | NOTICE of Appearance by ALEXIA R BRANCATO on behalf of UPSHER-SMITH LABORATORIES, INC. with Certificate of Service(BRANCATO, ALEXIA) (Entered: 06/28/2018) |
641 | Jul 2, 2018 | View | ORDER 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) |
642 | Jul 3, 2018 | View | REPLY 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) |
643 | Jul 5, 2018 | Request | NOTICE of Appearance by NATHAN D BRENNER on behalf of UNITED STATES OF AMERICA with Certificate of Service(BRENNER, NATHAN) (Entered: 07/05/2018) |
644 | Jul 6, 2018 | View | REPLY 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) |
645 | Jul 10, 2018 | View | MOTION 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) |
646 | Jul 10, 2018 | View | Statement /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) |
647 | Jul 10, 2018 | View | Statement 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) |
648 | Jul 11, 2018 | View | RESPONSE 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) |
649 | Jul 12, 2018 | Request | Minute 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) |
650 | Jul 16, 2018 | View | NOTICE of Appearance by SCHONETTE J WALKER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (WALKER, SCHONETTE) (Entered: 07/16/2018) |
651 | Jul 25, 2018 | View | REPLY 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) |
652 | Jul 26, 2018 | View | TRANSCRIPT 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) |
653 | Jul 26, 2018 | Request | Notice 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) |
654 | Jul 26, 2018 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Telephone Conference held on 6/15/2018. (ems) (Entered: 07/26/2018) |
655 | Aug 2, 2018 | Request | NOTICE 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) |
656 | Aug 2, 2018 | Request | NOTICE 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) |
657 | Aug 2, 2018 | View | NOTICE 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) |
658 | Aug 2, 2018 | Request | NOTICE 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) |
659 | Aug 2, 2018 | Request | NOTICE 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) |
660 | Aug 2, 2018 | Request | NOTICE 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) |
661 | Aug 2, 2018 | Request | NOTICE 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) |
662 | Aug 2, 2018 | Request | NOTICE 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) |
663 | Aug 2, 2018 | View | NOTICE 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) |
664 | Aug 2, 2018 | Request | NOTICE 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) |
665 | Aug 2, 2018 | Request | NOTICE 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) |
666 | Aug 2, 2018 | Request | NOTICE 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) |
667 | Aug 6, 2018 | View | PRETRIAL 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) |
668 | Aug 7, 2018 | View | STATUS REPORT (Joint) by PLAINTIFF(S). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(NAST, DIANNE) (Entered: 08/07/2018) |
669 | Aug 8, 2018 | Request | NOTICE of Appearance by MARGARET PATON WALSH on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(PATON WALSH, MARGARET) (Entered: 08/08/2018) |
670 | Aug 8, 2018 | Request | NOTICE of Appearance by JULIA C. METZGER on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(METZGER, JULIA) (Entered: 08/08/2018) |
671 | Aug 8, 2018 | View | RESPONSE 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) |
672 | Aug 8, 2018 | View | Memorandum 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) |
673 | Aug 9, 2018 | View | NOTICE 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) |
674 | Aug 9, 2018 | Request | NOTICE 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) |
675 | Aug 9, 2018 | Request | NOTICE 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) |
676 | Aug 9, 2018 | Request | NOTICE 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) |
677 | Aug 14, 2018 | View | ORDER 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) |
678 | Aug 14, 2018 | View | DEFENDANT 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) |
679 | Aug 15, 2018 | View | MOTION 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) |
680 | Aug 15, 2018 | View | PRETRIAL 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) |
681 | Aug 15, 2018 | View | ORDER 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) |
682 | Aug 16, 2018 | View | STIPULATION 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) |
683 | Aug 17, 2018 | View | PRETRIAL 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) |
684 | Aug 20, 2018 | View | RESPONSE 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) |
685 | Aug 22, 2018 | View | Statement 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) |
686 | Aug 22, 2018 | View | Statement 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) |
687 | Aug 22, 2018 | View | Statement 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) |
688 | Aug 23, 2018 | View | PRETRIAL 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) |
689 | Aug 23, 2018 | View | NOTICE 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) |
690 | Aug 27, 2018 | Request | NOTICE of Withdrawal of Appearance by WADE ELLIS BEAVERS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(BEAVERS, WADE) (Entered: 08/27/2018) |
691 | Aug 30, 2018 | Request | NOTICE of Change of Address by ROBERT STEPHEN BERRY(BERRY, ROBERT) (Entered: 08/30/2018) |
692 | Aug 30, 2018 | Request | NOTICE of Withdrawal of Appearance by RONALD J. OCKEY on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(OCKEY, RONALD) (Entered: 08/30/2018) |
693 | Sep 4, 2018 | View | ORDER 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) |
694 | Sep 4, 2018 | View | ORDER 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) |
695 | Sep 4, 2018 | View | ORDER 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) |
696 | Sep 4, 2018 | View | ORDER 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) |
697 | Sep 4, 2018 | View | PRETRIAL 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) |
698 | Sep 4, 2018 | View | PRETRIAL 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) |
699 | Sep 4, 2018 | View | PRETRIAL 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) |
700 | Sep 7, 2018 | View | STRICKEN PER ORDER 703 (STATUS REPORT by PLAINTIFF(S). (BERRY, ROBERT) Modified on 9/7/2018 (kp, ). (Entered: 09/07/2018) |
701 | Sep 7, 2018 | Request | NOTICE of Appearance by ANTHONY VAN VUREN on behalf of BRECKENRIDGE PHARMACEUTICALS, INC. with Certificate of Service(VAN VUREN, ANTHONY) (Entered: 09/07/2018) |
702 | Sep 7, 2018 | View | ORDER 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) |
703 | Sep 7, 2018 | View | ORDER 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) |
704 | Sep 7, 2018 | Request | NOTICE of Withdrawal of Appearance by CAROL E. HEAD on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS(HEAD, CAROL) (Entered: 09/07/2018) |
705 | Sep 10, 2018 | Request | NOTICE of Appearance by AMAR A MEHTA on behalf of EPIC PHARMA, LLC with Certificate of Service(MEHTA, AMAR) (Entered: 09/10/2018) |
706 | Sep 10, 2018 | Request | NOTICE of Appearance by ALLISON R LEVINSON on behalf of EPIC PHARMA, LLC with Certificate of Service(LEVINSON, ALLISON) (Entered: 09/10/2018) |
707 | Sep 10, 2018 | Request | ORDER 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) |
708 | Sep 13, 2018 | Request | NOTICE of Withdrawal of Appearance by KRISTEN G MARTTILA on behalf of END-PAYER PLAINTIFFS PSC(MARTTILA, KRISTEN) (Entered: 09/13/2018) |
709 | Sep 14, 2018 | View | Memorandum End-Payer Plaintiffs' Supplemental Memorandum of Law Pursuant to Pretrial Order No. 55 by END-PAYER PLAINTIFFS PSC. (LIEBENBERG, ROBERTA) (Entered: 09/14/2018) |
710 | Sep 14, 2018 | View | Statement 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) |
711 | Sep 14, 2018 | View | Statement IRPs' Supplemental Memorandum of Law Pursuant to PTO 55 by INDIRECT RESELLERS PSC. (CUNEO, JONATHAN) (Entered: 09/14/2018) |
712 | Sep 14, 2018 | View | Statement 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) |
713 | Sep 24, 2018 | View | ORDER 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) |
714 | Sep 25, 2018 | View | MOTION 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) |
715 | Oct 1, 2018 | View | ORDER 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) |
716 | Oct 1, 2018 | View | ORDER 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) |
717 | Oct 1, 2018 | Request | NOTICE of Change of Address by CHRISTINA SHARP(SHARP, CHRISTINA) (Entered: 10/01/2018) |
718 | Oct 2, 2018 | Request | NOTICE 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) |
719 | Oct 9, 2018 | Request | ORDER 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) |
720 | Oct 16, 2018 | View | ORDER 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) |
721 | Oct 16, 2018 | View | OPINION. 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) |
722 | Oct 16, 2018 | View | ORDER 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) |
723 | Oct 16, 2018 | Request | NOTICE of Change of Address by KIMBERLY A. KRALOWEC(KRALOWEC, KIMBERLY) (Entered: 10/16/2018) |
724 | Oct 17, 2018 | View | PRETRIAL 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) |
725 | Oct 19, 2018 | View | STATUS REPORT Joint Status Report by PLAINTIFF(S). (Attachments: # 1 Exhibit A)(LIEBENBERG, ROBERTA) (Entered: 10/19/2018) |
726 | Oct 22, 2018 | Request | NOTICE of Appearance by WILLIAM J. KOLASKY, JR on behalf of G&W LABORATORIES, INC. with Certificate of Service(KOLASKY, WILLIAM) (Entered: 10/22/2018) |
727 | Oct 22, 2018 | Request | NOTICE of Appearance by DINA R HOFFER on behalf of G&W LABORATORIES, INC. with Certificate of Service(HOFFER, DINA) (Entered: 10/22/2018) |
728 | Oct 22, 2018 | View | 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 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) |
729 | Oct 23, 2018 | View | 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).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) |
730 | Oct 23, 2018 | Request | NOTICE 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) |
731 | Oct 23, 2018 | Request | NOTICE 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) |
732 | Oct 23, 2018 | Request | NOTICE 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) |
733 | Oct 23, 2018 | Request | NOTICE of Appearance by SARAH O'LAUGHLIN KULIK on behalf of AUROBINDO PHARMA USA, INC. with Certificate of Service(KULIK, SARAH) (Entered: 10/23/2018) |
734 | Oct 23, 2018 | View | RESPONSE 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) |
735 | Oct 23, 2018 | View | AMENDED 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) |
736 | Oct 23, 2018 | View | PRETRIAL 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) |
737 | Oct 23, 2018 | View | RESPONSE 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) |
738 | Oct 23, 2018 | View | RESPONSE 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) |
739 | Oct 23, 2018 | View | RESPONSE 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) |
740 | Oct 23, 2018 | View | Memorandum 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) |
741 | Oct 23, 2018 | View | RESPONSE 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) |
742 | Oct 23, 2018 | View | RESPONSE 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) |
743 | Oct 23, 2018 | View | RESPONSE 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) |
744 | Oct 23, 2018 | View | RESPONSE 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) |
745 | Oct 24, 2018 | View | DEFENDANTS' 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) |
746 | Oct 24, 2018 | Request | NOTICE of Withdrawal of Appearance by ANDREW J. EWALT on behalf of UNITED STATES OF AMERICA(EWALT, ANDREW) (Entered: 10/24/2018) |
747 | Oct 30, 2018 | View | NOTICE by PLAINTIFF(S) Notice of Filing Pursuant to PTO 51 (Attachments: # 1 Exhibit 1)(LIEBENBERG, ROBERTA) (Entered: 10/30/2018) |
748 | Oct 30, 2018 | View | RESPONSE 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) |
749 | Oct 30, 2018 | View | RESPONSE 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) |
750 | Oct 31, 2018 | View | RESPONSE TO PROPOSED PRETRIAL ORDER NO. 51 by DEFENSE LIAISON COUNSEL (LEVINE, JAN) Modified on 11/1/2018 (kp, ). (Entered: 10/31/2018) |
751 | Nov 2, 2018 | View | MOTION 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) |
752 | Nov 5, 2018 | View | JOINT 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) |
753 | Nov 6, 2018 | View | RESPONSE 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) |
754 | Nov 6, 2018 | View | RESPONSE 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) |
755 | Nov 6, 2018 | View | RESPONSE 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) |
756 | Nov 7, 2018 | View | ORDER 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) |
757 | Nov 9, 2018 | View | NOTICE of Withdrawal of Appearance by ZACHARY M. JOHNS on behalf of GLENMARK PHARMACEUTICALS INC., USA (JOHNS, ZACHARY) (Entered: 11/09/2018) |
758 | Nov 14, 2018 | View | ORDER 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) |
759 | Nov 16, 2018 | Request | NOTICE of Appearance by CALEB J. SMITH on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (SMITH, CALEB) (Entered: 11/16/2018) |
760 | Nov 19, 2018 | View | PRETRIAL 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) |
761 | Nov 19, 2018 | View | RESPONSE in Support re 714 MOTION to Compel on Global Issues filed by PLAINTIFF(S). (LIEBENBERG, ROBERTA) (Entered: 11/19/2018) |
762 | Nov 19, 2018 | View | RESPONSE 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) |
763 | Nov 19, 2018 | View | REPLY 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) |
764 | Nov 19, 2018 | View | RESPONSE 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) |
765 | Nov 19, 2018 | View | RESPONSE 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) |
766 | Nov 19, 2018 | View | REPLY 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) |
767 | Nov 19, 2018 | View | REPLY 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) |
768 | Nov 19, 2018 | View | REPLY 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) |
769 | Nov 19, 2018 | View | REPLY 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) |
770 | Nov 19, 2018 | View | REPLY 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) |
771 | Nov 20, 2018 | Request | PLAINTIFFS' 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) |
772 | Nov 20, 2018 | View | ORDER 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) |
773 | Nov 20, 2018 | View | ORDER 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) |
774 | Nov 20, 2018 | View | PRETRIAL 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) |
775 | Nov 20, 2018 | View | PRETRIAL 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) |
776 | Nov 20, 2018 | View | PRETRIAL 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) |
777 | Nov 20, 2018 | View | PRETRIAL 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) |
778 | Nov 20, 2018 | View | THE 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) |
779 | Nov 26, 2018 | Request | Minute Entry for proceedings held before HONORABLE CYNTHIA M. RUFE: Status Conference held on 11/20/2018. Court Reporter: ESR. (ems) (Entered: 11/26/2018) |
780 | Nov 27, 2018 | Request | NOTICE of Appearance by LAURA KILLIAN MUMMERT on behalf of HUMANA INC. with Certificate of Service(MUMMERT, LAURA) (Entered: 11/27/2018) |
781 | Nov 27, 2018 | Request | NOTICE of Appearance by JENNIFER RISENER on behalf of HUMANA INC. with Certificate of Service(RISENER, JENNIFER) (Entered: 11/27/2018) |
782 | Nov 27, 2018 | Request | NOTICE of Withdrawal of Appearance by ERIC S. MERIN on behalf of WEST-WARD PHARMACEUTICAL CORP.(MERIN, ERIC) (Entered: 11/27/2018) |
783 | Nov 28, 2018 | Request | NOTICE of Appearance by LEE YUN KIM on behalf of HUMANA INC. with Certificate of Service(KIM, LEE YUN) (Entered: 11/28/2018) |
784 | Nov 30, 2018 | Request | NOTICE of Withdrawal of Appearance by ALLISON R LEVINSON on behalf of EPIC PHARMA, LLC(LEVINSON, ALLISON) (Entered: 11/30/2018) |
785 | Dec 3, 2018 | View | MOTION 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) |
786 | Dec 3, 2018 | View | Memorandum 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) |
787 | Dec 3, 2018 | View | Memorandum re 714 MOTION to Compel on Global Issues (Surreply) filed by UPSHER-SMITH LABORATORIES, INC.. (ALLON, DEVORA) (Entered: 12/03/2018) |
788 | Dec 3, 2018 | Request | EXHIBITS 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) |
789 | Dec 3, 2018 | View | Memorandum 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) |
790 | Dec 3, 2018 | Request | CERTIFICATE OF SERVICE by STATE ATTORNEYS GENERAL PLAINTIFFS (CAMERON, SCOTT) (Entered: 12/03/2018) |
791 | Dec 3, 2018 | View | Memorandum 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) |
792 | Dec 3, 2018 | View | REPLY 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) |
793 | Dec 3, 2018 | View | REPLY 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) |
794 | Dec 3, 2018 | View | REPLY 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) |
795 | Dec 3, 2018 | View | REPLY 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) |
796 | Dec 5, 2018 | View | NOTICE by FOUGERA PHARMACEUTICALS, INC., SANDOZ, INC. of Withdrawal of Counsel Alice C.C. Huling (ROSENBERG, KATHRYN) (Entered: 12/05/2018) |
797 | Dec 10, 2018 | View | PRETRIAL 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) |
798 | Dec 11, 2018 | Request | NOTICE 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) |
799 | Dec 12, 2018 | View | NOTICE 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) |
800 | Dec 13, 2018 | Request | MOTION 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) |
801 | Dec 14, 2018 | Request | NOTICE of Appearance by PAULA LAUREN GIBSON on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS (GIBSON, PAULA) (Entered: 12/14/2018) |
802 | Dec 17, 2018 | Request | NOTICE of Appearance by RACHEL O DAVIS on behalf of STATE ATTORNEYS GENERAL PLAINTIFFS with Certificate of Service(DAVIS, RACHEL) (Entered: 12/17/2018) |
803 | Dec 17, 2018 | View | RESPONSE 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) |
804 | Dec 17, 2018 | View | PRETRIAL 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) |
805 | Dec 18, 2018 | View | MOTION 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) |
806 | Dec 19, 2018 | View | NOTICE 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) |
807 | Dec 19, 2018 | Request | DEFENDANT 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) |