Request a Demo Log In
In re DENTAL SUPPLIES ANTITRUST LITIGATION, Docket No. 1:16-cv-00696 (E.D.N.Y. Feb 11, 2016), Court Docket
X1Q6NJ5EPPO2
DOCKETS
In re DENTAL SUPPLIES ANTITRUST LITIGATION

Search

Search over:

No Matches Found

Search term(s) not found.

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

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
nyed
U.S. District Court
Eastern District of New York (Brooklyn)
CIVIL DOCKET FOR CASE #: 1:16-cv-00696-BMC-GRB

In re DENTAL SUPPLIES ANTITRUST LITIGATION

DOCKET INFORMATION
Minimize
Date Filed: Feb 11, 2016
Status: Closed
Nature of suit:410 Anti-Trust
Assigned to:Judge Brian M. Cogan
Cause:15:1 Antitrust Litigation
Date terminated:2019-06-25
Jurisdiction:Federal Question
Jury demand:Plaintiff
Referred to:Magistrate Judge Gary R. Brown, MJ
Related Documents: Multidistrict Litigation 2813

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 In Re
Rule 45 Subpoena Issued to Strategic Data Marketing, LLC
In Re
Representation
Kenneth Bruce Pickle , Jr.
Radice Law Firm
34 Sunset Blvd
Long Beach, NJ 08008
(646) 245-8502
Fax: (609) 385-0745
kpickle@radicelawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Comfort Care Family Dental, P.C.
on behalf of themselves and all others similarly situated
Plaintiff
Representation
Brandi Hamilton
Barrett Law Group, P.A.
Po Box 927
Lexington, MS 39095
(662) 834-9168
Fax: (662) 834-2628
bhamilton@barrettlawgroup.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Cramer
Berger & Montague
1818 Market Street
Suite 3600
Philadelphia, PA 19103
(215) 875-3000
Fax: (215) 875-4604
ecramer@bm.net
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joshua T. Ripley
Berger & Montague, P.C.
1818 Market Street
Suite 3600
Philadelphia, PA 19103
(215) 875-3093
Fax: (215) 875-4604
jripley@bm.net
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Patrick F. Madden
Berger & Montague
1818 Market Street
Suite 3600
Philadelphia, PA 19103
(215) 875-3035
Fax: (215) 875-4604
pmadden@bm.net
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan F. Stephan
Stephan Zouras LLP
205 N Michigan Ave
Suite 2560
Chicago, IL 60601
(312) 233-1550
Fax: (312) 233-1560
rstephan@stephanzouras.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel Evan Rubenstein
Radice Law Firm, P.C.
475 Wall Street
Princeton, NJ 08540
(646) 245-8502
Fax: (609) 385-0745
drubenstein@radicelawfirm.com
ATTORNEY TO BE NOTICED
James B. Zouras
Stephan Zouras, LLP
205 N Michigan Avenue
Suite 2560
Chicago, IL 60601
(312) 233-1550
Fax: (312) 233-1560
jzouras@stephanzouras.com
ATTORNEY TO BE NOTICED
John W Barrett
Barrett Law Group, P.A.
P.O. Box 927
Lexington, MS 39095
(662) 834-9168
Fax: (662) 834-2628
dbarrett@barrettlawgroup.com
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Teresa Becvar
Stephan Zouras, LLP
205 N Michigan Avenue
Suite 2560
Chicago, IL 60601
(312) 233-1550
Fax: (312) 233-1560
tbecvar@stephanzouras.com
ATTORNEY TO BE NOTICED
John Daniel Radice
Radice Law Firm, PC
34 Sunset Blvd
Beach Haven, NJ 08008
(646) 245-8502
Fax: (646) 386-7688
jradice@radicelawfirm.com
ATTORNEY TO BE NOTICED

 Plaintiff
Rossman Endodontics
on behalf of themselves and all others similarly situated
Plaintiff
Representation
Brandi Hamilton
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Joshua T. Ripley
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Patrick F. Madden
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Ryan F. Stephan
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James B. Zouras
(See above for address)
ATTORNEY TO BE NOTICED
John D. Barrett
Barrett Law Group, P.A.
Po Box 927
404 Court Square North
Lexington, MS 39095
(662) 834-9168
Fax: (662) 834-2628
dbarrett@barrettlawgroup.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Teresa Becvar
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Robert W. Grodner, DDS
on behalf of himself and all others similarly situated
Plaintiff
Representation
Christopher J. Cormier
Burns Charest LLP
5290 Denver Tech Center Pkwy
Suite 150
Greenwood Village, CO 80111
(720) 630-2092
ccormier@burnscharest.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Christopher Goodpastor
DiNovo Price LLP
7000 N. MoPac Expressway
Suite 350
Austin, TX 78731
(512) 539-2640
Fax: (512) 539-2627
cgoodpastor@dpelaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gabriel R. Gervey
DiNovo Price Ellwanger & Hardy, LLP
7000 N Mopac Expressway
Suite 350
Austin, TX 78731
(512) 539-2626
Fax: (512) 539-2627
ggervey@dpelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jeffrey B. Dubner
Cohen Milstein Sellers & Toll PLLC
1100 New York Ave Nw
Suite 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
jdubner@cohenmilstein.com
TERMINATED: 06/19/2017
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Nicole E. Glauser
DiNovo Price Ellwanger & Hardy, LLP
7000 N Mopac Expressway
Suite 350
Austin, TX 78731
(512) 539-2626
Fax: (512) 539-2627
nglauser@dpelaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Richard A. Koffman
Cohen Milstein Sellers & Toll PLLC
1100 New York Ave Nw
Suite 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
rkoffman@cohenmilstein.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sharon Kunjumon Robertson
Cohen, Milstein, Hausfeld & Toll, P.L.L.C.
150 E 52nd Street
30th Floor
New York, NY 10022
(212) 838-7797
Fax: (212) 838-7745
srobertson@cohenmilstein.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Stanford Dresnin, DDS
Plaintiff
Representation
Marc H. Edelson
Edelson & Associates, LLC
45 West Court Street
Doylestown, PA 18901
(215) 230-8043
Fax: (215) 230-8735
medelson@edelson-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joshua H. Grabar
233 S 6th St
Suite 304
Philadelphia
Philadelphia, PA 19106
(215) 840-7112
Fax: (215) 357-0269
jgrabar@grabarlaw.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Bauer Dental Arts
on behalf of itself and all others similarly situated
Plaintiff
Representation
Andrew Michael Purdy
Joseph Saveri Law Firm
555 Montgomery Street
Suite 1210
San Francisco, CA 94118
(416) 500-6800
Fax: (415) 395-9940
apurdy@saverilawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joseph R. Saveri
555 Montgomery Street
Suite 1210
San Francisco, CA 94111
(415) 500-6800
Fax: (415) 395-9940
jsaveri@saverilawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joshua A. Davis
Joseph Saveri Law Firm, Inc.
555 Montgomery Street
Suite 1210
San Francisco, CA 94111
(415) 500-6800
Fax: (415) 395-9940
jdavis@bm.net
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ryan McEwan
Joseph Saveri Law Firm, Inc.
555 Montgomery Street
Suite 1210
San Francisco, CA 94111
(415) 500-6800
Fax: (415) 395-9940
rmcewan@saverilawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Dr. Robert Corwin
Plaintiff
Representation
Bradley J. Demuth
Faruqi & Faruqi LLP
685 Third Avenue, Floor 26
New York, NY 10017
(212) 983-9330
Fax: (212) 983-9331
TERMINATED: 02/01/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Linda P. Nussbaum
Nussbaum Law Group, PC
1211 Avenue of the Americas
40th floor
New York, NY 10036
(917) 438-9102
Fax: (212) 681-0300
lnussbaum@nussbaumpc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Warren T. Burns
Burns Charest LLP
900 Jackson Street
Suite 500
Dallas, TX 75202
(469) 904-4550
wburns@burnscharest.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Keith Schwartz, D.M.D., P.A.
Plaintiff
Representation
Bradley J. Demuth
(See above for address)
TERMINATED: 02/01/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
Hausfeld
325 Chestnut Street
Suite 900
Philadelphia, PA 19106
(215) 985-3270
Fax: (215) 985-3271
gsmith@hausfeld.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Linda P. Nussbaum
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert W. Cobbs
Cohen Milstein Sellers & Toll PLLC
1100 New York Ave Nw
Suite 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
rcobbs@cohenmilstein.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Warren T. Burns
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Brent W. Landau
Hausfeld LLP
325 Chestnut Street
Suite 900
Philadelphia, PA 19106
(215) 985-2315
Fax: (215) 985-3270
blandau@hausfeld.com
ATTORNEY TO BE NOTICED
Jessica Weiner
Cohen Milstein Sellers & Toll PLLC
1100 New York Ave Nw
Suite 500
Washington, DC 20005
(202) 408-4600
Fax: (202) 408-4699
jweiner@cohenmilstein.com
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Dr. Stephen M. Grussmark, DDS
Plaintiff
Representation
Bradley J. Demuth
(See above for address)
TERMINATED: 02/01/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Linda P. Nussbaum
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Warren T. Burns
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Howard M. May, DDS
Plaintiff
Representation
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric H. Gibbs
Gibbs Law Group LLP
505 14th Street
Suite 1110
Oakland, CA 94612
(510) 350-9700
Fax: (510) 350-9701
ehg@classlawgroup.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
George W. Sampson
Sampson Dunlap LLP
1001 Fourth Avenue
Suite 3200
Seattle, WA 98154
(206) 369-3962
Fax: (206) 260-1318
george@sampsondunlap.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Linda P. Lam
Gibbs Law Group LLP
505 14th Street
WSuite 1110
Oakland, CA 94612
(510) 350-9700
Fax: (510) 350-9701
lpl@classlawgroup.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Marc David Grossman
Sanders Viener Grossman, LLP
100 Herricks Road
Mineola, NY 11501
(516) 741-5252
Fax: (516) 741-1243
mgrossman@thesandersfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Michael L. Schrag
Gibbs Law Group LLP
505 14th Street
Suite 1110
Oakland, CA 94612
(510) 350-9700
Fax: (510) 350-9701
mls@classlawgroup.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert W. Cobbs
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Bemus Point Dental, LLC
Plaintiff
Representation
Brent W. Landau
Hausfeld LLP
325 Chestnut Street
Suite 900
Philadelphia, PA 19106
(215) 985-2315
Fax: (215) 985-3270
blandau@hausfeldllp.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Melinda R. Coolidge
Hausfeld LLP
325 Chestnut Street
Suite 900
Philadelphia, PA 19106
(202) 540-7200
Fax: (202) 540-7201
mcoolidge@hausfeldllp.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Scott Allan Martin
Hausfeld LLP
165 Broadway
Suite 2301
New York, NY 10006
(646) 357-1195
Fax: (212) 202-4322
smartin@hausfeld.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Paul Bermudez
on behalf of himself and all others similarly situated
Plaintiff
Representation
John Domenick Zaremba
Zaremba Brownell & Brown PLLC
40 Wall Street
27th Floor
New York, NY 10005
(212) 380-6700
Fax: (212) 871-6395
jzaremba@zbblaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian D. Penny
Goldman Scarlato & Penny, P.C.
161 Washinton Street
Conshohocken, PA 19428
(484) 342-0700
Fax: (484) 580-8747
penny@lawgsp.com
8 Tower Bridge, Suite 1025
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Kottemann Orthodontics, P.L.L.C.
Plaintiff
Representation
Sharon S. Almonrode
The Miller Law Firm PC
950 W University Dr
Ste 300
Rochester, MI 48307
(248) 841-2200
Fax: (248) 652-2852
ssa@millerlawpc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Steven N. Williams
Cotchett, Pitre & McCarthy
840 Malcolm Road
Suite 200
Burlingame, CA 94010
(650) 697-6000
Fax: (650) 697-0577
swilliams@saverilawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel Gustafson
Gustafson Gluek PLLC
120 South 6th Street
Suite 2600
Minneapolis, MN 55402
(612) 333-8844
Fax: (612) 339-6622
dgustafson@gustafsongluek.com
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Naghmeh Yadegar, D.D.S., Inc.
doing business as: New Age Dental
Plaintiff
Representation
Gregory K. Arenson
Kaplan, Fox & Kilsheimer LLP
805 Third Avenue
22nd Floor
New York, NY 10022
(212) 687-1980
Fax: (212) 687-7714
garenson@kaplanfox.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Richard J. Kilsheimer
Kaplan Fox & Kilsheimer LLP
850 Third Avenue
14th Floor
New York, NY 10022
(212) 687-1980
Fax: (212) 687-7714
rkilsheimer@kaplanfox.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert N. Kaplan
Kaplan, Kilsheimer & Fox, LLP
805 Third Avenue
New York, NY 10022
(212) 687-1980
Fax: (212) 687-7714
rkaplan@kaplanfox.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Evolution Dental Science, LLC
Plaintiff
Representation
Brent W. Landau
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Melinda R. Coolidge
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Robert W. Cobbs
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Allan Martin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Casey Nelson
Plaintiff
Representation
David Woodward
Heins Mills & Olson, P.L.C.
310 Clifton Avenue
Minneapolis, MN 55403
(612) 338-4605
Fax: (612) 338-4692
dwoodward@heinsmills.com
TERMINATED: 06/06/2017
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James W. Anderson
Heins Mills & Olson, P.L.C.
310 Clifton Avenue
Minneapolis, MN 55403
(612) 338-4605
Fax: (612) 338-4692
janderson@heinsmills.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert W. Cobbs
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Vincent J. Esades
Heins Mills & Olson, P.L.C.
310 Clifton Avenue
Minneapolis, MN 55403
(612) 338-4605
Fax: (612) 338-4692
vesades@heinsmills.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Robert G. Eisler
Grant & Eisenhofer P.A.
123 Justison Street
Wilmington, DE 19801
(302) 622-7000
Fax: (302) 622-7001
reisler@gelaw.com
ATTORNEY TO BE NOTICED

 Plaintiff
Jim Peck
Plaintiff
Representation
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert W. Cobbs
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Dianne M Nast
NastLaw LLC
1101 Market Street
Suite 2801
Philadelphia, PA 19107
(215) 923-9300
Fax: (215) 923-9302
dnast@nastlaw.com
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Michael L. Roberts
Roberts Law Firm, P.A.
20 Rahling Circle
Little Rock, AR 72223
(501) 821-5575
Fax: (501) 821-4474
mikeroberts@robertslawfirm.us
ATTORNEY TO BE NOTICED
Stephanie Egner Smith
Roberts Law Firm, P.A.
20 Rahling Circle
Little Rock, AR 72223
(501) 821-5575
Fax: (501) 821-4474
stephaniesmith@robertslawfirm.us
ATTORNEY TO BE NOTICED

 Plaintiff
Peter Bence, DMD, P.A.
Plaintiff
Representation
Arun Srinivas Subramanian
Susman Godfrey LLP
1301 Avenue of the Americas
32nd floor
New York, NY 10019
(212) 336-8330
Fax: (212) 336-8340
asubramanian@susmangodfrey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
William Christopher Carmody
Susmen Godfrey LLP
1301 Avenue of the Americas
32nd floor
New York, NY 10019
(212) 336-8330
Fax: (212) 336-8340
bcarmody@susmangodfrey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Ian M. Gore
Susman Godfrey L.L.P.
1201 Third Avenue
Suite 3800
Seattle, WA 98101
(206) 505-3841
Fax: (206) 516-3883
igore@susmangodfrey.com
ATTORNEY TO BE NOTICED
Jonathan Jeffrey Ross
Susman Godfrey LLP
Suite 5100
Houston, TX 77002
(713) 651-9366
Fax: (713) 654-6666
jross@susmangodfrey.com
1000 Louisiana
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Shawn J. Rabin
Susman Godfrey
1301 Avenue of the Americas
32nd floor
New York, NY 10019
(212) 336-8330
Fax: (212) 336-8340
srabin@susmangodfrey.com
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Kanellos & Kotis
Plaintiff
Representation
Michael Arthur Toomey
Barrack Rodes & Bacine
11 Times Square
10th Floor
New York, NY 10036
(212) 688-0782
Fax: (212) 688-0783
mtoomey@barrack.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Indianola Family Dentistry, P.L.C.
Plaintiff
Representation
Benjamin David Elga
Cuneo Gilbert and LaDuca LLP
16 Court Street
Suite 1012
Brooklyn, NY 11241
(929) 258-7816
Fax: (202) 789-1813
belga@cuneolaw.com
TERMINATED: 11/18/2016
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan Watson Cuneo
Cuneo, Gilbert & LaDuca LLP
507 C Street, NE
Washington, DC 20002
(202) 789-3960
Fax: (202) 789-1813
jonc@cuneolaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Taylor Asen
Cuneo Gilbert & DeLuca LLP
16 Court Street
Suite 1012
Brooklyn, NY 11241
(929) 258-7816
Fax: (202) 789-1813
tasen@cuneolaw.com
TERMINATED: 05/17/2016
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig S. Davis
Lockridge Grindal Nauen P.L.L.P.
100 Washington Ave S
Suite 2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
csdavis@locklaw.com
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Robert K. Shelquist
Lockridge Grindal Nauen, P.L.L.P.
100 Washington Ave S
Suite 2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
rkshelquist@locklaw.com
ATTORNEY TO BE NOTICED
W. Joseph Bruckner
Lockridge Grindal Nauen P.L.L.P.
100 Washington Avenue South
Suite 2200
Minneapolis, MN 55401
(612) 339-6900
Fax: (612) 339-0981
wjbruckner@locklaw.com
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
PJCC Dental PC
Plaintiff
Representation
John Daniel Radice
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
West LA Dental Health Care Center
Plaintiff
Representation
Jeffrey A. Klafter
Klafte Olsen & Lesser LLP
Two International Place
Suite 350
Rye Brook, NY 10573
(914) 934-9200
Fax: (914) 934-9220
jak@klafterolsen.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
OMID FARAHMAND DMD, INC.
Plaintiff
Representation
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Mojdeh Shaystehfar
doing business as: Linden Dental Care
on behalf of itself and all others similarly situated
Plaintiff
Representation
Jonathan K. Levine
Pritzker Levine
180 Grand Avenue
Sutie 1390
Oakland, CA 94612
(415) 692-0772
Fax: (415) 366-6110
jkl@pritzkerlevine.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Dennis M. Winter, D.D.S., P.C.
Plaintiff
Representation
Benjamin David Elga
(See above for address)
TERMINATED: 11/18/2016
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan Watson Cuneo
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Taylor Asen
(See above for address)
TERMINATED: 05/17/2016
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Craig S. Davis
(See above for address)
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
Robert K. Shelquist
(See above for address)
ATTORNEY TO BE NOTICED
W. Joseph Bruckner
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Thomas Caspers, D.D.S., P.S.
Plaintiff
Representation
Mark A. Griffin
Keller Rohrback
1201 Third Avenue
Suite 3200
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
mgriffin@kellerrohrback.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Amy Hanson
Keller Rohrback LLP
1201 Third Avenue
Suite 3200
Seattle, WA 98101
(206) 623-1900
Fax: (206) 623-3384
ahanson@kellerrohrback.com
TERMINATED: 06/21/2018
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Arnell Prato, D.D.S., P.L.L.C
formerly known as: Arnell N. Prato, D.D.S., P.L.L.C.
doing business as: Down To Earth Dental
Plaintiff
Representation
David S. Preminger
Keller Rohrback LLP
1140 Avenue of The Americas, 9th Floor
New York, NY 10036
(646) 380-6690
Fax: (646) 380-6692
dpreminger@kellerrohrback.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Mark A. Griffin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Robert W. Cobbs
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Amy Hanson
(See above for address)
TERMINATED: 06/21/2018
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Dr. Joseph Styger, DDS
individually and on behalf of all others similar situated
Plaintiff
Representation
Darren T. Kaplan
Darren Kaplan Law Firm, P.C.
1359 Broadway
Suite 2001
New York, NY 10018
(212) 999-7370
Fax: (646) 390-7410
dkaplan@darrenkaplanlaw.com
TERMINATED: 01/23/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jason S. Hartley
Stueve Siegel Hanson LLP
550 West C Street
Suite 1750
San Diego, CA 92101
(619) 400-5822
Fax: (619) 400-5832
hartley@stuevesiegel.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Sean Cooper
Stueve Siegel Hanson LLP
460 Nichols Road
Suite 200
Kansas City, MO 64112
(816) 714-7100
Fax: (816) 714-7101
cooper@stuevesiegel.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Anthony J. Peppy DDS & Samuel J. Peppy Jr., DDS PC
Plaintiff
Representation
Allan Steyer
Steyer Lowenthal Boodrookas Alvarez & Smith LLP
One California Street, Third Floor
San Francisco, CA 94111
(415) 421-3400
Fax: (415) 421-2234
asteyer@steyerlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Donald Scott Macrae
Steyer Lowenthal Boodrookas Alvarez & Smith LLP
One California Street
Third Floor
San Francisco, CA 94111
(415) 421-3400
Fax: (415) 421-2234
smacrae@bamlawca.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gabriel D. Zeldin
Steyer Lowenthal Boodrookas Alvarez & Smith LLP
One California Street
Third Floor
San Francisco, CA 94111
(415) 421-3400
Fax: (415) 421-2234
gzeldin@steyerlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Dr. Joshua Wolgin, DMD
doing business as: Wolgin Endodontic Group
individually and on behalf of all those similarly situated
Plaintiff
Representation
Laurie Rubinow
Shepherd, Finkelman, Miller & Shah LLP
875 Third Avenue, Suite 800
New York, NY 10022
(866) 540-5505
Fax: (866) 300-7367
lrubinow@sfmslaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Natalie F. Bennett
Shepherd Finkelman Miller & Shah, LLP
1845 Walnut Street, Suite 806
Philadelphia, PA 19103
(610) 891-9880
Fax: (866) 300-7367
nfinkelman@sfmslaw.com
ATTORNEY TO BE NOTICED

 Plaintiff
Dr. Nicholas Johnnidis
on behalf of himself and all others similarly situated
Plaintiff
Representation
Brian Phillip Murray
Glancy Binkow & Goldberg LLP
122 East 42nd Street
Suite 2920
New York, NY 10168
(212) 682-5340
Fax: (212) 884-0988
bmurray@glancylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Paul C. Whalen
Law Offices of Paul C. Whalen, P.C.
768 Plandome Road 3
Manhasset, NY 11030
(516) 426-6870
Fax: (212) 658-9685
pcwhalen@gmail.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas James Kennedy
Glancy Pronga & Murray LLP
122 East 42nd Street
Suite 2920
New York, NY 10168
(212) 682-5340
Fax: (212) 884-0988
tkennedy@glancylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Rittenhouse Smiles, P.C.
Plaintiff
Representation
Jeremy Nathan Nash
Lite DePalma Greenberg, LLC
570 Broad Street
Suite 1201
Newark, NJ 07102
(973) 877-3815
Fax: (973) 623-0858
jnash@litedepalma.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Tina Wolfson
Ahdoot & Wolfson, PC
10728 Lindbrook Drive
Los Angeles, CA 90024
(310) 474-9111
Fax: (310) 474-8585
twolfson@ahdootwolfson.com
ATTORNEY TO BE NOTICED

 Plaintiff
Alexander Greenberg, DDS
Plaintiff
Representation
Jeffrey H. Squire
Bragar Eagel & Squire, P.C.
885 Third Avenue
Ste. 3040
New York, NY 10022
(212) 308-5858
squire@bespc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Cornerstone Dentistry, P.C.
Plaintiff
Representation
Beau D. Hollowell
Karon LLC
700 W. St. Clair Avenue
Ste. 200
Cleveland, OH 44113
(216) 622-1851
Fax: (216) 241-8175
bhollowell@karonllc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Daniel R. Karon
Karon LLC
700 W. St. Clair Avenue
Ste. 200
Cleveland, OH 44113
(216) 622-1851
Fax: (216) 622-8175
dkraon@karonllc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David P. McLafferty
Law Offices of David P. McLafferty & Associates, P.C.
923 Fayette Street
Conshohocken, PA 19428
(610) 940-4000
Fax: (610) 940-4007
dmclafferty@mclaffertylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Garrett D. Blanchfield
Reinhardt, Wendorf & Blanchfield
E-1250 First National Bank Building
332 Minnesota Street
Suite W1050
St. Paul, MN 55101
(651) 287-2100
Fax: (651) 287-2103
g.blanchfield@rwblawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Roberta A. Yard
Reinhardt Wendorf & Blanchfield
E1250 First National Bank Bldg.
332 Minnesota Street
St. Paul, MN 55101
(651) 287-2100
Fax: (651) 287-2103
r.yard@rwblawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Kenneth Bruce Pickle , Jr.
(See above for address)
ATTORNEY TO BE NOTICED
John Daniel Radice
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
Scott T. Ozaki DDS Inc.
doing business as: Eastlake Peridontics & Implants
individually and on behalf of all others similalry situated
Plaintiff
Representation
Alexandra S. Bernay
Coughlin Stoia Geller Rudman & Robbins LLP
655 West Broadway
Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
XanB@rgrdlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brian J. Robbins
Robbins Arroyo LLP
600 B Street
Suite 1900
San Diego, CA 92101
(619) 525-3990
Fax: (619) 525-3991
brobbins@robbinsarroyo.com
TERMINATED: 08/14/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Carmen A. Medici
Coughlin Stoia Geller Rudman & Robbins LLP
655 West Broadway, Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
cmedici@csgrr.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David W. Mitchell
Coughlin Stoia Geller Rudman & Robbins LLP
655 West Broadway
Suite 1900
San Diego, CA 92101
(619) 231-1058
Fax: (619) 231-7423
davidm@csgrr.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
George C. Aguilar
Robbins Arroyo LLP
5040 Shoreham Place
San Diego, CA 92122
(619) 525-3990
Fax: (619) 525-3991
gaguilar@robbinsarroyo.com
TERMINATED: 08/14/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Leonid Kandinov
Robbins Arroyo LLP
600 B Street, Suite 1900
San Diego, CA 92101
(619) 525-3990
Fax: (619) 525-3991
lkandinov@robbinsarroyo.com
TERMINATED: 08/14/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Patrick Joseph Coughlin
Robbins Geller
30 Vesey Street, Suite 200
New York, NY 10007
(212) 693-1058
patc@rgrdlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Peter Barry Patterson , Jr.
Law Offices of Thomas G. Amon
156 West 56th Street
Ste. 1102
New York, NY 10019
(212) 810-2430
Fax: (212) 810-2427
ppatterson@amonlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Samuel H. Rudman
Robbins Geller Rudman & Dowd, LLP
58 South Service Road
Suite 200
Melville, NY 11747
(631) 367-7100
Fax: (631) 367-1173
srudman@rgrdlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Thomas G. Amon
Law Offices of Thomas G. Amon
156 West 56th Street
Ste. 1102
New York, NY 10019
(212) 810-2430
Fax: (212) 810-2427
tamon@amonlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
Ronald A Moreno, D.D.S., P.S.
Plaintiff
Representation
Mark A. Griffin
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Amy Hanson
(See above for address)
TERMINATED: 06/21/2018
ATTORNEY TO BE NOTICED

 Plaintiff
D.M.D. Bernard W. Kurek
Plaintiff
Representation
Charles J. Kocher
Saltz Mongeluzzi Barrett & Bendesky P.C.
One Liberty Place, 52nd Floor
1650 Market Street
Philadelphia, PA 19103
(215) 496-8282
Fax: (215) 496-0999
ckocher@smbb.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED

 Plaintiff
Larchmont Dental Associates, P.C.
Plaintiff
Representation
Charles J. Kocher
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Eric Cramer
(See above for address)
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Gary I. Smith
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Brent W. Landau
(See above for address)
ATTORNEY TO BE NOTICED
Jessica Weiner
(See above for address)
TERMINATED: 02/23/2022
ATTORNEY TO BE NOTICED

 Plaintiff
IQ Dental Supply, Inc.
Plaintiff
Representation
Amy Christine Gross
Duane Morris LLP
1540 Broadway
New York, NY 10036
(212) 692-1000
Fax: (212) 214-0553
acgross@duanemorris.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James M. Parks
Duane Morris LLP
30 S 17th Street
Philadelphia, PA 19103
(215) 979-1342
Fax: (215) 689-3682
jmparks@duanemorris.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Lawrence C. Fox
Duane Morris LLP
1540 Broadway
New York, NY 10036
(212) 692-1051
Fax: (212) 692-1020
lcfox@duanemorris.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
William B. Pollard , III
Duane Morris LLP
1540 Broadway
New York, NY 10036
(212) 692-1000
Fax: (212) 692-1020
wbpollard@duanemorris.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
Henry Schein, Inc.
Defendant
Representation
Bradley I. Ruskin
Proskauer Rose LLP
11 Times Square
New York, NY 10036
(212) 969-3465
Fax: (212) 969-2900
bruskin@proskauer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Colin Kass
Proskauer Rose
1001 Pennsylvania Avenue
Suite 600
Washington, DC 20004
(202) 416-6890
Fax: (202) 416-6899
ckass@proskauer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Alexander Munkittrick
Proskauer Rose
Eleven Times Square
New York, NY 10036
(212) 969-3226
Fax: (212) 969-2900
dmunkittrick@proskauer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Scott Abeles
Proskauer Rose
1001 Pennsylvania Avenue
Suite 600 South
Washington, DC 20004
(202) 416-5817
Fax: (202) 416-6899
sabeles@proskauer.com
TERMINATED: 04/17/2017
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Stephen Robert Chuk
Proskauer Rose LLP
1001 Pennsylvania Avenue Nw
Suite 600
Washington, DC 20004
(202) 416-6697
Fax: (202) 416-6899
schuk@proskauer.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Adrian Fontecilla
Proskauer Rose LLP
1001 Pennsylvania Ave Nw
Suite 600 South
Washington, DC 20004
(202) 416-5863
Fax: (202) 416-6899
afontecilla@proskauer.com
TERMINATED: 01/14/2019
ATTORNEY TO BE NOTICED
Barack Echols
Kirkland & Ellis LLP
300 North Lasalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
bechols@eimerstahl.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Howard D. Scher
Buchanan Ingersoll & Rooney PC
50 S 16th Street, Suite 3200
Philadelphia, PA 19102
(215) 665-3920
Fax: (215) 665-8760
howard.scher@bipc.com
ATTORNEY TO BE NOTICED
James Andrew Langan
Kirkland & Ellis
300 North Lasalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
andrew.langan@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
James J. Long
Briggs and Morgan, P.A.
2200 Ids Center
80 South Eighth Street
Minneapolis, MN 55402
(612) 977-8582
Fax: (612) 977-8650
jlong@briggs.com
ATTORNEY TO BE NOTICED
Jaran R. Moten
Kirkland & Ellis LLP
300 North Lasalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
jaran.moten@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
John P. McDonald
Locke Lord LLP
2200 Ross Ave
Suite 2800
Dallas, TX 75201
(214) 740-8758
Fax: (214) 756-8758
jpmcdonald@lockelord.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Lauren M. Fincher
Locke Lord LLP
600 Congress Ave
Suite 2200
Austin, TX 78701
(512) 305-4843
Fax: (512) 305-4800
lfincher@lockelord.com
ATTORNEY TO BE NOTICED
Richard C. Godfrey
Kirkland & Ellis LLP
300 North Lasalle
Chicago, IL 60654
(312) 862-2000
Fax: (312) 862-2200
richard.godfrey@kirkland.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Sarah Lancaster
Locke Lord LLP
600 Congress Avenue, Suite 2200
Austin, TX 78701
(512) 305-4756
Fax: (512) 305-4800
slancaster@lockelord.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Patterson Companies, Inc.
Defendant
Representation
James J. Long
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Joshua R. Stein
Patterson Belknap Webb & Tyler LLP
1133 Avenue of the Americas
New York, NY 10036
(212) 336-7624
jstein@pbwt.com
TERMINATED: 08/16/2016
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Howard D. Scher
(See above for address)
ATTORNEY TO BE NOTICED
Jay William Schlosser
Briggs and Morgan, P.A.
2200 Ids Center
80 South Eighth Street
Minneapolis, MN 55402
(612) 977-8539
Fax: (612) 977-8650
jschlosser@briggs.com
ATTORNEY TO BE NOTICED
Michael B. Miller
Morrison & Foerster LLP
250 West 55 Street
New York, NY 10019
(212) 468-8000
Fax: (212) 468-7900
mbmiller@mofo.com
ATTORNEY TO BE NOTICED
Scott M. Flaherty
Briggs and Morgan, P.A.
Suite 2200
80 South Eighth Street
Minneapolis, MN 55402
(612) 977-8400
Fax: (612) 977-8650
sflaherty@briggs.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Benco Dental Supply Company
Defendant
Representation
Howard D. Scher
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Samantha Lee Southall
Buchanan Ingersoll & Rooney PC
2 Liberty Place
50 South 16 Street
Suite 3200
Philadelphia, PA 19102-2555
(215) 665-3884
Fax: (215) 665-8760
samantha.southall@bipc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Carrie G. Amezcua
Buchanan Ingersoll & Rooney PC
1700 K Street, Nw
Suite 300
Washington, DC 20006
(202) 452-7953
Fax: (202) 452-7989
carrie.amezcua@bipc.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
David Schumacher
Buchanan Ingersoll & Rooney PC
50 S 16th Street
Suite 3200
Philadelphia, PA 19102
(215) 665-8700
Fax: (215) 665-8760
david.schumacher@bipc.com
TERMINATED: 06/25/2019
PRO HAC VICE
ATTORNEY TO BE NOTICED
Jackson E. Warren
Buchanan Ingersoll & Rooney PC
50 S 16th Street, Suite 3200
Philadelphia, PA 19102
(215) 665-8700
Fax: (215) 665-8760
jackson.warren@bipc.com
TERMINATED: 03/02/2017
PRO HAC VICE
ATTORNEY TO BE NOTICED
James J. Long
(See above for address)
ATTORNEY TO BE NOTICED
Kenneth L. Racowski
Buchanan, Ingersoll & Rooney PC
Two Liberty Place
50 S 16th Street, Suite 3200
Philadelphia, PA 19102
(215) 665-3608
Fax: (215) 665-8760
kenneth.racowski@hklaw.com
ATTORNEY TO BE NOTICED
Thomas P. Manning
Buchanan Ingersoll & Rooney PC
50 South 16th Street
Two Liberty Place, 32nd Floor
Philadelphia, PA 19102
(215) 665-3847
Fax: (215) 665-8760
thomas.manning@bipc.com
TERMINATED: 04/17/2020
ATTORNEY TO BE NOTICED

 Defendant
Burkhart Dental Supply Company
TERMINATED: 09/20/2017
Defendant
Representation
Dai Wai Chin Feman
Dorsey & Whitney LLP
51 West 52 Street
New York, NY 10019
(212) 415-9345
Fax: (646) 607-5913
chinfeman.daiwai@dorsey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Richard H. Silberberg
Dorsey & Whitney, L.L.P
250 Park Avenue
New York, NY 10177
(212) 415-9231
Fax: (212) 953-7201
silberberg.richard@dorsey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jonathan Richard Montcalm
Dorsey & Whitney LLP
51 West 52nd Street
New York, NY 10019
(212) 415-9200
Fax: (646) 417-7238
montcalm.jonathan@dorsey.com
ATTORNEY TO BE NOTICED

 Interested Party
SourceOne Dental, Inc.
Interested Party
Representation
Christopher G. Renner
Boies, Schiller & Flexner LLP
5301 Wisconsin Avenue Nw
Suite 800
Washington, DC 20015
(202) 237-2727
Fax: (202) 237-6131
crenner@jenner.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Jack G. Stern
Boies Schiller Flexner LLP
55 Hudson Yards
New York, NY 10001
(212) 446-2300
jstern@bsfllp.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
James P. Denvir
Boies Schiller & Flexner
5301 Wisconsin Avenue Nw
8th Fl
Washington, DC 20015
(202) 237-2727
Fax: (202) 237-6131
jdenvir@bsfllp.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
William A. Isaacson
Boies Schiller Flexner LLP
1401 New York Avenue, NW
Washington, DC 20005
(202) 237-2727
Fax: (202) 237-6131
wisaacson@bsfllp.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Instrumentarium Dental Inc.
Interested Party
Representation
Jonathan Bradley Pitt
Williams & Connolly LLP
725 Twelfth Street Nw
Washington, DC 20005
(202) 434-5000
Fax: (202) 434-5029
jpitt@wc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Dental Equipment LLC
Interested Party
Representation
Jonathan Bradley Pitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Kavo Dental Technologies LLC
Interested Party
Representation
Jonathan Bradley Pitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Dental Imaging Technologies, Corporation
Interested Party
Representation
Jonathan Bradley Pitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Interested Party
Danaher Corporation
Interested Party
Representation
Jonathan Bradley Pitt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Objector
Strategic Data Marketing
Objector
Representation
Dustin F. Hecker
Posternak Blankstein & Lund
800 Boylston Street
Prudential Tower
Boston, MA 02199
(617) 973-6100
Fax: (617) 722-4927
dustin.hecker@arentfox.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Objector
Data Marketing Strategic
Objector
Representation
Dustin F. Hecker
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Objector
Strategic Data Marketing
Objector

 Objector
Dr. William Roe
Objector
Representation
Kearney Dee Hutsler , III
Kearney Dee Hutsler, P.C.
15 Richard Arrington JR. Blvd.
Suite 320
Birmingham, AL 35203
(205) 414-9979
kdhlaw@hutslerlawfirm.com
PRO HAC VICE
ATTORNEY TO BE NOTICED

Docket Entries

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

EntryFiledPDFDescription
1Feb 9, 2016ViewCASE MANAGEMENT ORDER NO. 1:. Ordered by Judge Brian M. Cogan on 02/05/2016. (Marziliano, August) (Main Document 1 replaced on 3/2/2016) (Marziliano, August). Modified on 3/2/2016 See modification to pro hac vice submission. (Marziliano, August). (Entered: 02/17/2016)
3Feb 12, 2016ViewNOTICE of Appearance by Robert N. Kaplan on behalf of Naghmeh Yadegar, D.D.S., Inc. (aty to be noticed) (Kaplan, Robert) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/12/2016)
2Feb 12, 2016ViewCASE MANAGEMENT ORDER NO. 2. At the Initial Status Conference held on 2/9/16, the Court Ordered: (1) all actions asserting substantially similar claims are consolidated for pretrial purposes, SourceOne Dental, Inc. will appear on the docket as a related case; (2) a new civil case number, 16 Civ. 696, has been opened as the master docket for the consolidated class action cases; (3) all orders, pleadings, motions and other documents shall be filed electronically on the master 16 Civ. 696 docket only; (4) plaintiffs are to file a consolidated Amended Complaint by 2/26/2016 on the master 16 Civ. 696 docket; (5) until further Order, parties will join and are subject to the discovery schedule set forth by Magistrate Judge Brown in SourceOne, 15 Civ. 5440, available at Docket Entry No. 46.. Ordered by Judge Brian M. Cogan on 2/11/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Marziliano, August) Modified on 3/3/2016 (Marziliano, August). (Entered: 03/03/2016)
4Feb 16, 2016ViewConsent MOTION for Protective Order in Class Actions by Rossman Endodontics. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Radice, John) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/16/2016)
Feb 17, 2016ELECTRONIC ORDER granting 3 Motion for Protective Order. Joint proposed confidentiality order 3 is hereby SO ORDERED. Ordered by Magistrate Judge Gary R. Brown on 2/17/2016. (Yim, Kevin) (Entered: 02/17/2016)
Feb 17, 2016ELECTRONIC ORDER in case 1:16-cv-00282-BMC-GRB; granting (16) Motion for Protective Order in case 1:16-cv-00345-BMC-GRB; granting (17) Motion for Protective Order in case 1:16-cv-00355-BMC-GRB; granting (10) Motion for Protective Order in case 1:16-cv-00442-BMC-GRB; granting (10) Motion for Protective Order in case 1:16-cv-00443-BMC-GRB; granting (9) Motion for Protective Order in case 1:16-cv-00479-BMC-GRB; granting (8) Motion for Protective Order in case 1:16-cv-00497-BMC-GRB; granting (12) Motion for Protective Order in case 1:16-cv-00548-BMC-GRB; granting (10) Motion for Protective Order in case 1:16-cv-00560-BMC-GRB; granting (9) Motion for Protective Order in case 1:16-cv-00576-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00591-BMC-GRB; granting (10) Motion for Protective Order in case 1:16-cv-00596-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00609-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00616-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00631-BMC-GRB; granting (6) Motion for Protective Order in case 1:16-cv-00657-BMC-GRB; granting (2) Motion for Protective Order in case 1:16-cv-00661-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00662-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00666-BMC-GRB; granting (17) Motion for Protective Order in case 2:16-cv-00658-BMC-GRB; granting (6) Motion for Protective Order in case 2:16-cv-00570-BMC-GRB; granting (7) Motion for Protective Order in case 1:16-cv-00692-BMC-GRB; granting (5) Motion for Protective Order in case 1:16-cv-00762-BMC-GRB; granting (5) Motion for Protective Order in case 1:16-cv-00765-BMC-GRB. Joint proposed confidentiality orders are hereby SO ORDERED. Ordered by Magistrate Judge Gary R. Brown on 2/17/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Yim, Kevin) (Entered: 02/17/2016)
5Feb 17, 2016ViewMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8385192. by Comfort Care Family Dental, P.C., Rossman Endodontics. (Hamilton, Brandi) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/17/2016)
6Feb 17, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8385245. by Comfort Care Family Dental, P.C., Rossman Endodontics. (Barrett, John) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/17/2016)
7Feb 17, 2016RequestNOTICE of Appearance by W. Joseph Bruckner on behalf of Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C., Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00658-BMC-GRB, 2:16-cv-00751-BMC-GRB (Bruckner, W.) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/17/2016)
8Feb 17, 2016RequestNOTICE of Appearance by Robert K. Shelquist on behalf of Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C., Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00658-BMC-GRB, 2:16-cv-00751-BMC-GRB (Shelquist, Robert) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/17/2016)
9Feb 17, 2016ViewNOTICE of Appearance by Craig S. Davis on behalf of Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C., Dennis M. Winter, D.D.S., P.C., Indianola Family Dentistry, P.L.C. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00658-BMC-GRB, 2:16-cv-00751-BMC-GRB (Davis, Craig) Modified on 2/17/2016 (Marziliano, August). (Entered: 02/17/2016)
10Feb 17, 2016RequestNOTICE of Appearance by Shawn J. Rabin on behalf of Peter Bence, DMD, P.A. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Rabin, Shawn) (Entered: 02/17/2016)
Feb 18, 2016ELECTRONIC ORDER granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00345-BMC-GRB; granting (10) Motion for Leave to Appear Pro Hac Vice ; granting (11) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00548-BMC-GRB; granting (6) Motion for Leave to Appear Pro Hac Vice ; granting (7) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00691-BMC-GRB; granting (5) Motion for Leave to Appear Pro Hac Vice ; granting (6) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00696-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 2/18/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00345-BMC-GRB, 1:16-cv-00548-BMC-GRB, 1:16-cv-00691-BMC-GRB (Yim, Kevin) (Entered: 02/18/2016)
11Feb 18, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8388152. by Jim Peck. (Roberts, Michael) (Entered: 02/18/2016)
12Feb 18, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8388210. by Jim Peck. (Smith, Stephanie) (Entered: 02/18/2016)
13Feb 18, 2016RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on February 9, 2016, before Judge Brian Cogan. Court Reporter/Transcriber Lisa Schmid, Telephone number (718)613-2644. Email address: LisaSchmidCCR.RMR@gmail.com. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 3/10/2016. Redacted Transcript Deadline set for 3/21/2016. Release of Transcript Restriction set for 5/18/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Schmid, Lisa) (Entered: 02/18/2016)
14Feb 18, 2016RequestSUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016)
15Feb 18, 2016RequestSUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016)
16Feb 18, 2016RequestSUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016)
17Feb 18, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8388965. by Paul Bermudez. (Attachments: # 1 Affidavit, # 2 Exhibit, # 3 Certificate of Service) (Penny, Brian) (Entered: 02/18/2016)
Feb 19, 2016ELECTRONIC ORDER granting 11 Motion for Leave to Appear Pro Hac Vice ; granting 12 Motion for Leave to Appear Pro Hac Vice ; granting 17 Motion for Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Gary R. Brown on 2/19/2016. (Yim, Kevin) (Entered: 02/19/2016)
18Feb 19, 2016RequestLetter by Comfort Care Family Dental, P.C., Rossman Endodontics (Attachments: # 1 Exhibit Brandi Hamilton Certificate of Good Standing) (Barrett, John) (Entered: 02/19/2016)
19Feb 19, 2016RequestLetter by Comfort Care Family Dental, P.C., Rossman Endodontics (Attachments: # 1 Exhibit John Barrett Certificate of Good Standing) (Barrett, John) (Entered: 02/19/2016)
20Feb 19, 2016RequestNOTICE of Appearance by Jonathan Jeffrey Ross on behalf of Peter Bence, DMD, P.A. (aty to be noticed) (Ross, Jonathan) (Entered: 02/19/2016)
21Feb 22, 2016RequestMOTION for Leave to Appear Pro Hac Vice of Jeffrey B. Gittleman Filing fee $ 150, receipt number 0207-8395420. by Kanellos & Kotis. (Toomey, Michael) (Entered: 02/22/2016)
Feb 22, 2016ELECTRONIC ORDER granting 21 Motion for Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Gary R. Brown on 2/22/2016. C/ECF (Johnston, Linda) (Entered: 02/22/2016)
Feb 22, 2016Email Notification Test - DO NOT REPLY (Ortiz, Grisel) (Entered: 02/22/2016)
22Feb 22, 2016RequestNOTICE of Appearance by John D. Barrett on behalf of Comfort Care Family Dental, P.C., Rossman Endodontics (notification declined or already on case) (Barrett, John) (Entered: 02/22/2016)
23Feb 22, 2016RequestNOTICE of Appearance by Brandi Hamilton on behalf of Comfort Care Family Dental, P.C., Rossman Endodontics (notification declined or already on case) (Hamilton, Brandi) (Entered: 02/22/2016)
24Feb 24, 2016RequestNotice of Related Case indicated on the civil cover sheet in case 16cv906. (Rodin, Deanna) (Entered: 02/24/2016)
25Feb 24, 2016RequestLetter MOTION for Leave to File Concerning Filing Amended Complaint Under Seal by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 02/24/2016)
Feb 24, 2016ORDER granting 25 Motion for Leave to File. The procedure for filing a redacted version is accepted. Defendants will have to make a specific showing of the need for each redaction. Ordered by Judge Brian M. Cogan on 2/24/2016. (Clarke, Melonie) (Entered: 02/24/2016)
26Feb 25, 2016RequestNotice of MOTION for Leave to Appear Pro Hac Vice Jason S. Hartley Filing fee $ 150, receipt number 0207-8406282. by Joseph Styger, DDS. Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Kaplan, Darren) (Entered: 02/25/2016)
27Feb 25, 2016RequestNotice of MOTION for Leave to Appear Pro Hac Vice Sean Cooper Filing fee $ 150, receipt number 0207-8406319. by Joseph Styger, DDS. Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Kaplan, Darren) (Entered: 02/25/2016)
Feb 26, 2016ELECTRONIC ORDER granting (11) Motion for Leave to Appear Pro Hac Vice ; granting (12) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00712-BMC-GRB; granting (26) Motion for Leave to Appear Pro Hac Vice ; granting (27) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00696-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 2/26/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Yim, Kevin) (Entered: 02/26/2016)
28Feb 26, 2016RequestMOTION for Leave to Electronically File Document under Seal attaching Consolidated Amended Complaint by Comfort Care Family Dental, P.C.. (Attachments: # 1 Consolidated Amended Complaint) (Radice, John) (Entered: 02/26/2016)
29Feb 26, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8411998. by Jim Peck. (Nast, Dianne) (Entered: 02/26/2016)
Feb 26, 2016ORDER granting plaintiffs' 28 motion for leave to electronically filedocument under seal to the extent that it will be available to case participants only. The Consolidated Amended Complaint may be filed underseal, pending review of the proposed redactions as contemplated in plaintiffs' 25 motion and my 2/24/16 ECF Order. The Court finds that a brief period of sealing until it can determine whether the limited right of public access outweighs any private interests is appropriate. Plaintiffs must provide by 3/11/16 a redacted Consolidated Amended Complaint that is supported by specific justifications for each proposed redaction, after which time theCourt will make a final ruling on what portions of the Consolidated Amended Complaint, if any, will remain sealed.. Ordered by Judge Brian M. Cogan on 2/26/2016. (Marziliano, August) (Entered: 02/26/2016)
30Feb 26, 2016RequestCONSOLIDATED CLASS ACTION COMPLAINT against All Defendants, filed by Peter Bence, DMD, P.A., Paul Bermudez, Robert W. Grodner, DDS, PJCC Dental PC, Keith Schwartz, D.M.D., P.A., Mojdeh Shaystehfar, Dennis M. Winter, D.D.S., P.C., Stanford Dresnin, DDS, Rossman Endodontics, Comfort Care Family Dental, P.C., Naghmeh Yadegar, D.D.S., Inc., OMID FARAHMAND DMD, INC., Joseph Styger, DDS, Casey Nelson, Kanellos & Kotis, Stephen M. Grussmark, DDS, Indianola Family Dentistry, P.L.C., West LA Dental Health Care Center, Bemus Point Dental, LLC, Anthony J. Peppy DDS & Samuel J. Peppy Jr., DDS PC, Robert Corwin, Kottemann Orthodontics, P.L.L.C., Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bauer Dental Arts, Howard M. May, DDS, Thomas Caspers, D.D.S., P.S., Jim Peck. (Marziliano, August) Modified on 2/26/2016 (Marziliano, August). (Entered: 02/26/2016)
Feb 29, 2016ELECTRONIC ORDER granting 29 Motion for Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Gary R. Brown on 2/29/2016. (Yim, Kevin) (Entered: 02/29/2016)
31Feb 29, 2016ViewNOTICE of Change of Firm and Address by Joseph R. Saveri (Saveri, Joseph) (Entered: 02/29/2016)
32Feb 29, 2016RequestNOTICE of Change of Address - Correction by Andrew Michael Purdy (Purdy, Andrew) (Entered: 02/29/2016)
33Mar 1, 2016RequestLetter by Patterson Companies, Inc. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Long, James) (Entered: 03/01/2016)
34Mar 1, 2016RequestLetter of Intent to File Motion To Dismiss by Benco Dental Supply Company Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 03/01/2016)
35Mar 1, 2016ViewLetter MOTION for Leave to File a Motion to Dismiss Certain Claims made in the Consolidated Class Action Complaint by Henry Schein, Inc.. (Kass, Colin) (Entered: 03/01/2016)
36Mar 2, 2016RequestMOTION for Leave to Appear Pro Hac Vice (Notice of Appearance) Filing fee $ 150, receipt number 0207-8422226. by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cobbs, Robert) (Entered: 03/02/2016)
37Mar 2, 2016RequestMOTION for Leave to Appear Pro Hac Vice Daniel E. Gustafson Filing fee $ 150, receipt number 0207-8423076. by Kottemann Orthodontics, P.L.L.C.. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00576-BMC-GRB (Gustafson, Daniel) (Entered: 03/02/2016)
Mar 2, 2016ORDER. Case Management Order No. 1 directs that all documents filed on ECF must be appropriately labeled so that the docket remains intelligible, e.g., "Letter Motion For Leave to File a Motion to Dismiss". Docket 33 in 1:16-cv-00696-BMC-GRB titled "Letter by Patterson Companies, Inc." fails to comply with CMO No. 1 and is therefore stricken. Ordered by Judge Brian M. Cogan on 3/2/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Weisberg, Peggy) (Entered: 03/02/2016)
38Mar 2, 2016RequestLetter Pursuant to Case Management Order No. 2, Paragraph IV, Regarding Intent to File a Pre-Motion Letter or Other Response to the Consolidated Class Action Complaint by Patterson Companies, Inc. (Long, James) (Entered: 03/02/2016)
Mar 2, 2016ORDER. Plaintiffs shall file a detailed response to defendants' 34 35 38 letters by 3/18/2016. In light of the multiple letters, the three (3) page limit for plaintiffs' response is increased to five pages. A Premotion Conference on defendants' proposed motion to dismiss is set for 3/23/2016 at 2:15 pm in Courtroom 8D South. Any amended premotion conference letters by defendants must be submitted by 3/16/2016. Defendants should be prepared to promptly file their motions to dismiss following the conference. Ordered by Judge Brian M. Cogan on 3/2/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Weisberg, Peggy) (Entered: 03/02/2016)
Mar 3, 2016ELECTRONIC ORDER granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00576-BMC-GRB; granting (36) Motion for Leave to Appear Pro Hac Vice ; granting (37) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00696-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 3/3/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00576-BMC-GRB (Yim, Kevin) (Entered: 03/03/2016)
Mar 3, 2016Incorrect Case/Document/Entry Information. ELECTRONIC ORDER granting 36 Motion for Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Gary R. Brown on 3/3/2016. C/ECF (Johnston, Linda) (Entered: 03/03/2016) deleted as duplicative entry. (McMorrow, Karen) (Entered: 03/03/2016)
39Mar 3, 2016RequestNOTICE of Appearance by Tina Wolfson on behalf of Rittenhouse Smiles, P.C. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00762-BMC-GRB (Wolfson, Tina) (Entered: 03/03/2016)
40Mar 3, 2016RequestNOTICE of Appearance by Jason S. Hartley on behalf of Joseph Styger, DDS (aty to be noticed) (Hartley, Jason) (Entered: 03/03/2016)
Mar 3, 2016Email Notification Test - DO NOT REPLY. (Fagan, Linda) (Entered: 03/03/2016)
41Mar 3, 2016RequestNOTICE of Appearance by Sean Cooper on behalf of Joseph Styger, DDS (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Cooper, Sean) (Entered: 03/03/2016)
42Mar 4, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8430877. by Rittenhouse Smiles, P.C.. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00762-BMC-GRB (Spector, Eugene) (Entered: 03/04/2016)
43Mar 4, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8430914. by Rittenhouse Smiles, P.C.. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00762-BMC-GRB (Jagher, Jonathan) (Entered: 03/04/2016)
Mar 7, 2016ELECTRONIC ORDER granting (36) Motion for Leave to Appear Pro Hac Vice ; granting (42) Motion for Leave to Appear Pro Hac Vice ; granting (43) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00696-BMC-GRB; granting (14) Motion for Leave to Appear Pro Hac Vice ; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00762-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 3/7/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00762-BMC-GRB (Yim, Kevin) (Entered: 03/07/2016)
44Mar 8, 2016RequestNOTICE of Appearance by Robert G. Eisler on behalf of Casey Nelson (aty to be noticed) (Eisler, Robert) (Entered: 03/08/2016)
Mar 8, 2016Email Notification Test - DO NOT REPLY Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Levine, Evelyn) (Entered: 03/08/2016)
45Mar 8, 2016RequestNOTICE of Appearance by William Caldes on behalf of Rittenhouse Smiles, P.C. (aty to be noticed) (Attachments: # 1 Exhibit A - Motion to Admit Counsel Pro Hac Vice, # 2 Exhibit B - Proof of Payment of Pro Hac Vice Fee) Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00762-BMC-GRB (Caldes, William) (Entered: 03/08/2016)
46Mar 8, 2016RequestLetter MOTION for Leave to File a Motion to Dismiss by Patterson Companies, Inc.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Long, James) (Entered: 03/08/2016)
47Mar 9, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8439788. by Rittenhouse Smiles, P.C.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Wolfson, Tina) (Entered: 03/09/2016)
Mar 10, 2016ELECTRONIC ORDER granting (53) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00282-BMC-GRB; granting (24) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00345-BMC-GRB; granting (26) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00355-BMC-GRB; granting (18) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00442-BMC-GRB; granting (18) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00443-BMC-GRB; granting (17) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00479-BMC-GRB; granting (16) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00497-BMC-GRB; granting (23) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00548-BMC-GRB; granting (19) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00560-BMC-GRB; granting (18) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00576-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00591-BMC-GRB; granting (19) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00596-BMC-GRB; granting (16) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00609-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00616-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00631-BMC-GRB; granting (14) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00657-BMC-GRB; granting (10) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00661-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00662-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00666-BMC-GRB; granting (29) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00658-BMC-GRB; granting (14) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00570-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00691-BMC-GRB; granting (15) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00692-BMC-GRB; granting (18) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00712-BMC-GRB; granting (47) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00696-BMC-GRB; granting (17) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00751-BMC-GRB; granting (18) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00762-BMC-GRB; granting (14) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00765-BMC-GRB; granting (11) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-00906-BMC-GRB; granting (10) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00945-BMC-GRB; granting (10) Motion for Leave to Appear Pro Hac Vice in case 2:16-cv-01020-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 3/10/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Yim, Kevin) (Entered: 03/10/2016)
48Mar 11, 2016RequestLetter regarding intent to file unredacted unsealed version of CAC by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 03/11/2016)
49Mar 11, 2016ViewAMENDED COMPLAINT against All Defendants, filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 03/11/2016)
50Mar 17, 2016RequestNotice of Related Case (Bowens, Priscilla) (Entered: 03/17/2016)
51Mar 17, 2016RequestNotice of Related Case (Bowens, Priscilla) (Entered: 03/17/2016)
52Mar 17, 2016RequestLetter in response to Defendants letters regarding motions to dismiss by Comfort Care Family Dental, P.C. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Cramer, Eric) (Entered: 03/17/2016)
53Mar 22, 2016RequestNotice of Related Case indicated on the civil cover sheet in case 16cv1377. (Rodin, Deanna) (Entered: 03/22/2016)
Mar 23, 2016Minute Entry and Order for Pre-Motion Conference held on 3/23/2016 before Judge Brian M. Cogan. All parties present. If the parties do not jointly propose an alternative schedule for defendants' Motions to Dismiss, the following schedule will apply: Defendants' Motions to Dismiss are due 4/13/2016, plaintiffs' opposition is due 5/4/2016, replies are due 5/16/2016. If defendants wish to include materials obtained in discovery in their replies they should provide authority in support of this position. Depending on the resolution of this issue, additional briefing may be required. The parties should consult with Magistrate Judge Brown concerning a discovery plan. See transcript for additional details. (Court Reporter: Joshua Edwards). (Weisberg, Peggy) (Entered: 03/23/2016)
54Mar 28, 2016RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 3.23.16, before Judge Brian M. Cogan. Court Reporter/Transcriber Joshua B. Edwards. Email address: joshuabedwards1980@gmail.com. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 4/18/2016. Redacted Transcript Deadline set for 4/28/2016. Release of Transcript Restriction set for 6/27/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Edwards, Joshua) (Entered: 03/28/2016)
Mar 29, 2016The following motions 16 Civ. 345 23 ,16 Civ. 355 25 ,16 Civ. 442 17 ,16 Civ. 443 17 ,16 Civ. 479 16 ,16 Civ. 497 15 ,16 Civ. 548 22 ,16 Civ. 560 18 ,16 Civ. 576 17 ,16 Civ. 591 14 ,16 Civ. 596 18 ,16 Civ. 609 15 ,16 Civ. 616 14 ,16 Civ. 631 14 ,16 Civ. 657 13 16 Civ. 661 9 ,16 Civ. 662 14 ,16 Civ. 666 14 ,16 Civ. 691 14 ,16 Civ. 692 14 ,16 Civ. 762 17 ,16 Civ. 765 13 ,16 Civ. 945 9 16 Civ. 570 13 ,16 Civ. 658 28 ,16 Civ. 712 17 ,16 Civ. 751 16 16 Civ. 906 10 ,16 Civ. 1020 9 and 16 Civ.282 52 were granted at the Pre-Motion Conference held on 3/23/2016 and is therefore terminated in the individual actions. The parties are reminded to comply with Case Management Order No. 2, which directs the parties that all orders, pleadings, motions, and other documents shall be filed on the master "16 Civ. 696" docket only. The documents filed in the master docket are deemed filed in individual dockets to the extent applicable. Ordered by Judge Brian M. Cogan on 3/29/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Clarke, Melonie) (Entered: 03/29/2016)
55Mar 29, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8489126. by Arnell Prato, D.D.S., P.L.L.C, Thomas Caspers, D.D.S., P.S., Ronald A Moreno, D.D.S., P.S.. (Hanson, Amy) (Entered: 03/29/2016)
56Mar 29, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8490250. by Arnell Prato, D.D.S., P.L.L.C, Ronald A Moreno, D.D.S., P.S., Thomas Caspers, D.D.S., P.S.. (Griffin, Mark) (Entered: 03/29/2016)
Mar 30, 2016ELECTRONIC ORDER granting 55 Motion for Leave to Appear Pro Hac Vice ; granting 56 Motion for Leave to Appear Pro Hac Vice. Ordered by Magistrate Judge Gary R. Brown on 3/30/2016. (Yim, Kevin) (Entered: 03/30/2016)
57Apr 5, 2016RequestLetter requesting Rule 16 pretrial conference before Magistrate Judge Brown by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 04/05/2016)
58Apr 5, 2016RequestLetter in response to Plaintiffs' letter (Dkt. No. 57) requesting Rule 16 pretrial conference before Magistrate Judge Brown by Henry Schein, Inc. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Chuk, Stephen) (Entered: 04/05/2016)
Apr 6, 2016ELECTRONIC ORDER re 57 Letter filed by Comfort Care Family Dental, P.C. Liaison counsel for class plaintiffs' request for a Rule 16 pretrial conference to work out a discovery plan to be scheduled on April 13, 2016 is denied with leave to renew. There is no indication that counsel for plaintiffs conferred with defense counsel on these issues prior to submission of the within application. Local Rule 37.3 and the undersigned's individual rules require the attorneys for the respective parties to confer in good faith in person or by telephone in an effort to resolve and/or narrow these issues prior to seeking judicial intervention. Ordered by Magistrate Judge Gary R. Brown on 4/6/2016.c/ecf (Johnston, Linda) (Entered: 04/06/2016)
Apr 7, 2016Email Notification Test - DO NOT REPLY (Layne, Monique) (Entered: 04/07/2016)
59Apr 8, 2016RequestConsent MOTION for Extension of Time to File Defendants Motions to Dismiss by Benco Dental Supply Company. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 04/08/2016)
60Apr 11, 2016RequestORDER 59 Consent Motion for Scheduling Order. ( Ordered by Judge Brian M. Cogan on 4/8/2016 ) (Guzzi, Roseann) (Entered: 04/11/2016)
61May 4, 2016RequestMOTION for Leave to Electronically File Document under Seal in Support of Motion to Dismiss by Benco Dental Supply Company. (Attachments: # 1 Memorandum in Support Memorandum of Law in Support of Motion to Dismiss filed under seal, # 2 Exhibit Exhibits B through J in support of Memorandum of Law in Support of Motion to Dismiss filed under seal) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 05/04/2016)
62May 4, 2016ViewMotion to Dismiss for Failure to State a Claim by Benco Dental Supply Company. (Attachments: # 1 Memorandum in Support Memorandum of Law in Support of Motion to Dismiss filed under seal at DE#61, # 2 Exhibit Exhibit A, # 3 Exhibit Exhibits B through J in Support of Memorandum of Law in Support of Motion to Dismiss filed under seal at DE#61) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 05/04/2016)
63May 4, 2016RequestMOTION to Seal Exhibits filed in connection with Schein's Motion to Dismiss the Consolidated Class Action Complaint by Henry Schein, Inc.. (Attachments: # 1 Under Seal Exhibit D, # 2 Under Seal Exhibit F) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Kass, Colin) (Entered: 05/04/2016)
64May 4, 2016ViewMOTION to Dismiss the Consolidated Class Action Complaint by Henry Schein, Inc.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Kass, Colin) (Entered: 05/04/2016)
65May 4, 2016ViewMEMORANDUM in Support re (18 in 1:16-cv-00661-BMC-GRB, 17 in 2:16-cv-01377-BMC-GRB, 23 in 1:16-cv-00662-BMC-GRB, 18 in 1:16-cv-00945-BMC-GRB, 18 in 1:16-cv-01280-BMC-GRB, 27 in 1:16-cv-00596-BMC-GRB, 25 in 1:16-cv-00479-BMC-GRB, 23 in 1:16-cv-00691-BMC-GRB, 22 in 1:16-cv-00657-BMC-GRB, 19 in 2:16-cv-00906-BMC-GRB, 23 in 1:16-cv-00591-BMC-GRB, 26 in 1:16-cv-00443-BMC-GRB, 23 in 1:16-cv-00666-BMC-GRB, 61 in 1:16-cv-00282-BMC-GRB, 27 in 1:16-cv-00560-BMC-GRB, 24 in 1:16-cv-00497-BMC-GRB, 26 in 1:16-cv-00762-BMC-GRB, 23 in 1:16-cv-00631-BMC-GRB, 32 in 1:16-cv-00345-BMC-GRB, 22 in 2:16-cv-00570-BMC-GRB, 37 in 2:16-cv-00658-BMC-GRB, 24 in 1:16-cv-00609-BMC-GRB, 27 in 1:16-cv-00576-BMC-GRB, 22 in 1:16-cv-00765-BMC-GRB, 23 in 1:16-cv-00692-BMC-GRB, 34 in 1:16-cv-00355-BMC-GRB, 31 in 1:16-cv-00548-BMC-GRB, 64 in 1:16-cv-00696-BMC-GRB, 14 in 1:16-cv-01333-BMC-GRB, 26 in 1:16-cv-00442-BMC-GRB, 18 in 2:16-cv-01020-BMC-GRB, 23 in 1:16-cv-00616-BMC-GRB, 26 in 2:16-cv-00712-BMC-GRB, 25 in 2:16-cv-00751-BMC-GRB) MOTION to Dismiss the Consolidated Class Action Complaint filed by Henry Schein, Inc.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Kass, Colin) (Entered: 05/04/2016)
66May 4, 2016ViewAFFIDAVIT/DECLARATION in Support re (18 in 1:16-cv-00661-BMC-GRB, 17 in 2:16-cv-01377-BMC-GRB, 23 in 1:16-cv-00662-BMC-GRB, 18 in 1:16-cv-00945-BMC-GRB, 18 in 1:16-cv-01280-BMC-GRB, 27 in 1:16-cv-00596-BMC-GRB, 25 in 1:16-cv-00479-BMC-GRB, 23 in 1:16-cv-00691-BMC-GRB, 22 in 1:16-cv-00657-BMC-GRB, 19 in 2:16-cv-00906-BMC-GRB, 23 in 1:16-cv-00591-BMC-GRB, 26 in 1:16-cv-00443-BMC-GRB, 23 in 1:16-cv-00666-BMC-GRB, 61 in 1:16-cv-00282-BMC-GRB, 27 in 1:16-cv-00560-BMC-GRB, 24 in 1:16-cv-00497-BMC-GRB, 26 in 1:16-cv-00762-BMC-GRB, 23 in 1:16-cv-00631-BMC-GRB, 32 in 1:16-cv-00345-BMC-GRB, 22 in 2:16-cv-00570-BMC-GRB, 37 in 2:16-cv-00658-BMC-GRB, 24 in 1:16-cv-00609-BMC-GRB, 27 in 1:16-cv-00576-BMC-GRB, 22 in 1:16-cv-00765-BMC-GRB, 23 in 1:16-cv-00692-BMC-GRB, 34 in 1:16-cv-00355-BMC-GRB, 31 in 1:16-cv-00548-BMC-GRB, 64 in 1:16-cv-00696-BMC-GRB, 14 in 1:16-cv-01333-BMC-GRB, 26 in 1:16-cv-00442-BMC-GRB, 18 in 2:16-cv-01020-BMC-GRB, 23 in 1:16-cv-00616-BMC-GRB, 26 in 2:16-cv-00712-BMC-GRB, 25 in 2:16-cv-00751-BMC-GRB) MOTION to Dismiss the Consolidated Class Action Complaint filed by Henry Schein, 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) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Kass, Colin) (Entered: 05/04/2016)
67May 4, 2016RequestNOTICE of Appearance by Adrian Fontecilla on behalf of Henry Schein, Inc. (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Fontecilla, Adrian) (Entered: 05/04/2016)
68May 4, 2016RequestLetter MOTION for Leave to Electronically File Document under Seal by Patterson Companies, Inc.. (Attachments: # 1 Memorandum in Support Defendant Patterson Companies, Inc.'s Memorandum in Support of its Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint, # 2 Exhibit 1 to Declaration of James J. Long, # 3 Exhibit 2 to Declaration of James J. Long, # 4 Exhibit 3 to Declaration of James J. Long) (Long, James) (Entered: 05/04/2016)
69May 4, 2016RequestMotion to Dismiss for Failure to State a Claim by Patterson Companies, Inc.. (Long, James) (Entered: 05/04/2016)
70May 4, 2016ViewMEMORANDUM in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Long, James) (Entered: 05/04/2016)
71May 4, 2016RequestAFFIDAVIT/DECLARATION in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Long, James) (Entered: 05/04/2016)
72May 5, 2016RequestAmended Motion to Dismiss for Failure to State a Claim the Consolidated Class Action Complaint - Oral Argument Requested by Benco Dental Supply Company. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 05/05/2016)
73May 11, 2016RequestNOTICE of Appearance by Samantha Lee Southall on behalf of Benco Dental Supply Company (aty to be noticed) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Southall, Samantha) (Entered: 05/11/2016)
May 13, 2016ORDER granting defendants' 61 63 68 motions for leave to electronically file documents under seal. The documents contain confidential information, including that of third parties, and were produced pursuant to a Confidentiality Order. Defendant Benco is ORDERED to file a redacted memorandum of law to their 72 amended motion to dismiss by 5/19/16. Benco's motion to dismiss at 62 , having been amended is therefore terminated. Ordered by Judge Brian M. Cogan on 5/13/2016. (Weisberg, Peggy) (Entered: 05/13/2016)
May 13, 2016Email Notification Test - DO NOT REPLY. (Latka-Mucha, Wieslawa) (Entered: 05/13/2016)
74May 16, 2016RequestREDACTION to (21 in 2:16-cv-01377-BMC-GRB, 30 in 1:16-cv-00443-BMC-GRB, 36 in 1:16-cv-00345-BMC-GRB, 30 in 1:16-cv-00762-BMC-GRB, 22 in 1:16-cv-00945-BMC-GRB, 22 in 1:16-cv-01280-BMC-GRB, 35 in 1:16-cv-00548-BMC-GRB, 27 in 1:16-cv-00616-BMC-GRB, 23 in 2:16-cv-00906-BMC-GRB, 27 in 1:16-cv-00692-BMC-GRB, 27 in 1:16-cv-00666-BMC-GRB, 31 in 1:16-cv-00576-BMC-GRB, 27 in 1:16-cv-00591-BMC-GRB, 28 in 1:16-cv-00497-BMC-GRB, 31 in 1:16-cv-00596-BMC-GRB, 28 in 1:16-cv-00609-BMC-GRB, 30 in 2:16-cv-00712-BMC-GRB, 27 in 1:16-cv-00662-BMC-GRB, 27 in 1:16-cv-00631-BMC-GRB, 29 in 1:16-cv-00479-BMC-GRB, 31 in 1:16-cv-00560-BMC-GRB, 29 in 2:16-cv-00751-BMC-GRB, 72 in 1:16-cv-00696-BMC-GRB, 22 in 1:16-cv-00661-BMC-GRB, 41 in 2:16-cv-00658-BMC-GRB, 26 in 2:16-cv-00570-BMC-GRB, 26 in 1:16-cv-00657-BMC-GRB, 18 in 1:16-cv-01333-BMC-GRB, 30 in 1:16-cv-00442-BMC-GRB, 38 in 1:16-cv-00355-BMC-GRB, 27 in 1:16-cv-00691-BMC-GRB, 26 in 1:16-cv-00765-BMC-GRB, 65 in 1:16-cv-00282-BMC-GRB, 22 in 2:16-cv-01020-BMC-GRB) Amended Motion to Dismiss for Failure to State a Claim the Consolidated Class Action Complaint - Oral Argument Requested, Order on Motion for Leave to Electronically File Document under Seal, Order on Motion to Dismiss for Failure to State a Claim, Order on Motion to Seal,,,,,,,,, Redacted Memorandum of Law in Support of Its Motion to Dismiss the Consolidated Class Action Complaint by Benco Dental Supply Company Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 05/16/2016)
75May 16, 2016RequestConsent MOTION for Extension of Time to File MTD Briefs, and to Modify Page Limits by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 05/16/2016)
76May 16, 2016ViewMOTION to Withdraw as Attorney by Indianola Family Dentistry, P.L.C.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Asen, Taylor) (Entered: 05/16/2016)
May 17, 2016ORDER granting 75 Motion for Extension of Time to File. Plaintiffs' omnibus opposition brief is due 6/1/2016 and can be up to 50 pages long, defendants' replies are due 6/15/2016 and each can be up to 15 pages long. Ordered by Judge Brian M. Cogan on 5/17/2016. (Weisberg, Peggy) (Entered: 05/17/2016)
May 17, 2016ORDER granting 76 Motion to Withdraw as Attorney. Attorney Taylor Asen terminated. Ordered by Judge Brian M. Cogan on 5/17/2016. (Weisberg, Peggy) (Entered: 05/17/2016)
77Jun 1, 2016RequestLetter MOTION for Leave to Electronically File Document under Seal pursuant to confidentiality order by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Opposition to defendants' motions to dismiss) (Radice, John) (Entered: 06/01/2016)
78Jun 4, 2016RequestNOTICE of Change of Address and Telephone by Linda P. Nussbaum Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00442-BMC-GRB, 1:16-cv-00443-BMC-GRB, 1:16-cv-00479-BMC-GRB (Nussbaum, Linda) (Entered: 06/04/2016)
79Jun 7, 2016RequestNOTICE of Change of Address by William Christopher Carmody and law firm of Susman Godfrey L.L.P. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00631-BMC-GRB (Carmody, William) (Entered: 06/07/2016)
80Jun 14, 2016ViewMEMORANDUM in Opposition to Defendants' Motions to Dismiss, public version filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 06/14/2016)
81Jun 15, 2016RequestREPLY in Support re (21 in 2:16-cv-01377-BMC-GRB, 30 in 1:16-cv-00443-BMC-GRB, 36 in 1:16-cv-00345-BMC-GRB, 30 in 1:16-cv-00762-BMC-GRB, 22 in 1:16-cv-00945-BMC-GRB, 22 in 1:16-cv-01280-BMC-GRB, 35 in 1:16-cv-00548-BMC-GRB, 27 in 1:16-cv-00616-BMC-GRB, 23 in 2:16-cv-00906-BMC-GRB, 27 in 1:16-cv-00692-BMC-GRB, 27 in 1:16-cv-00666-BMC-GRB, 31 in 1:16-cv-00576-BMC-GRB, 27 in 1:16-cv-00591-BMC-GRB, 28 in 1:16-cv-00497-BMC-GRB, 31 in 1:16-cv-00596-BMC-GRB, 28 in 1:16-cv-00609-BMC-GRB, 30 in 2:16-cv-00712-BMC-GRB, 27 in 1:16-cv-00662-BMC-GRB, 27 in 1:16-cv-00631-BMC-GRB, 29 in 1:16-cv-00479-BMC-GRB, 31 in 1:16-cv-00560-BMC-GRB, 29 in 2:16-cv-00751-BMC-GRB, 72 in 1:16-cv-00696-BMC-GRB, 22 in 1:16-cv-00661-BMC-GRB, 41 in 2:16-cv-00658-BMC-GRB, 26 in 2:16-cv-00570-BMC-GRB, 26 in 1:16-cv-00657-BMC-GRB, 18 in 1:16-cv-01333-BMC-GRB, 30 in 1:16-cv-00442-BMC-GRB, 38 in 1:16-cv-00355-BMC-GRB, 27 in 1:16-cv-00691-BMC-GRB, 26 in 1:16-cv-00765-BMC-GRB, 65 in 1:16-cv-00282-BMC-GRB, 22 in 2:16-cv-01020-BMC-GRB) Amended Motion to Dismiss for Failure to State a Claim the Consolidated Class Action Complaint - Oral Argument Requested filed by Benco Dental Supply Company. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 06/15/2016)
83Jun 15, 2016RequestLetter MOTION to Seal by Henry Schein, Inc.. (Attachments: # 1 Henry Schein's Reply in Support of Its Motion to Dismiss) (Kass, Colin) (Entered: 06/15/2016)
84Jun 15, 2016ViewREPLY in Support re 64 MOTION to Dismiss the Consolidated Class Action Complaint - Public Version filed by Henry Schein, Inc.. (Kass, Colin) (Entered: 06/15/2016)
85Jun 15, 2016ViewREPLY in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Long, James) (Entered: 06/15/2016)
86Jun 15, 2016RequestAFFIDAVIT/DECLARATION in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Attachments: # 1 Exhibit A) (Long, James) (Entered: 06/15/2016)
Jun 16, 2016ORDER granting class plaintiffs' 77 and defendant Henry Schein, Inc.'s 82 83 Motions for Leave to Electronically File Document under Seal. The documents contain confidential information, including that of third parties, and were produced pursuant to a Confidentiality Order. Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 6/16/2016. (Weisberg, Peggy) (Entered: 06/16/2016)
88Jun 22, 2016RequestMOTION for Leave to Appear Pro Hac Vice of Natalie Finkelman Bennett Filing fee $ 150, receipt number 0207-8705812. by Joshua Wolgin, DMD. (Attachments: # 1 Affidavit of Natalie Finkelman Bennett In Support of Motion to Admit Counsel Pro Hac Vice, # 2 Proposed Order, # 3 Certificate of Service) Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-01020-BMC-GRB (Bennett, Natalie) (Entered: 06/22/2016)
Jun 23, 2016ELECTRONIC ORDER granting 88 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 6/23/2016. C/ECF (Johnston, Linda) (Entered: 06/23/2016)
89Jun 23, 2016RequestConsent MOTION for Protective Order protocol limiting discovery of expert reports and materials by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 06/23/2016)
Jun 24, 2016ELECTRONIC ORDER. (89) Joint Motion for Protective Order in case 1:16-cv-00696-BMC-GRB is hereby SO ORDERED. Ordered by Magistrate Judge Gary R. Brown on 6/24/2016. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Yim, Kevin) (Entered: 06/24/2016)
90Jun 24, 2016ViewLetter Joint Letter Regarding Discovery Stipulations and Scheduling by Henry Schein, Inc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6) (Kass, Colin) (Entered: 06/24/2016)
Jun 30, 2016ORDER Upon review of the proposed schedule, it appears that the schedule is inconsistent with Case Management Order No. 2 (see DE 2), requiring that "until further Order, parties will join and are subject to the discovery schedule set forth by Magistrate Judge Brown in SourceOne, 15 Civ. 5440, available at Docket Entry No. 46." Whereas no further Order has been entered, the parties are to meet and confer to provide a proposed schedule consistent with that set forth in the SourceOne case. With respect to the parties' dispute as to the scheduling priority of summary judgment vs. class certification, absent further guidance from the district judge, the parties should expect to proceed with summary judgment first. See In re Vitamin C Antitrust Litig., 279 F.R.D. 90, 98 (E.D.N.Y. 2012) ("briefing related to class certification was complete [but] a decision on this motion was reserved pending defendants' omnibus motion for summary judgment")Regarding defendants' requests to permit a sur-rebuttal expert report, said request appears to be predicated upon the concern that plaintiffs' expert might, in a rebuttal expert report, include previously-undisclosed data that would require further expert review. To mitigate these concerns, the request for a sur-rebuttal report is denied without prejudice to renewal should that eventuality actually arise. Ordered by Magistrate Judge Gary R. Brown on 6/30/2016. (Brown, Gary) (Entered: 06/30/2016)
91Jul 8, 2016RequestNOTICE of Appearance by Charles J. Kocher on behalf of Bernard W. Kurek, Larchmont Dental Associates, P.C. (aty to be noticed) (Kocher, Charles) (Entered: 07/08/2016)
92Jul 8, 2016RequestLetter of Intent to File Motion to Enter Scheduling Order by Comfort Care Family Dental, P.C. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit) Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Ripley, Joshua) (Entered: 07/08/2016)
Jul 8, 2016ORDER re: plaintiffs' 92 letter of intent to file motion. The letter is deemed to be plaintiffs' motion. Defendants are to file a combined letter in response to plaintiffs' motion by 7/22/16 explaining why the deadlines to which they had already stipulated should not be So Ordered. Clearly the SourceOne schedule will not accommodate a class action, so the Court is inclined to enter the stipulated dates, along with plaintiffs' proposed dates for expert reports, class certification and Daubert motions, and summary judgment motions. Absent a legitimate reason to abandon the proposed schedule, the Court will enter the parties stipulated discovery deadlines and plaintiffs' proposed deadlines. All parties are reminded to comply with the filing procedures in the Section II.B of CMO #2; failure to do so in the future may result in sanctions. Ordered by Judge Brian M. Cogan on 7/8/2016. (Weisberg, Peggy) (Entered: 07/08/2016)
93Jul 13, 2016ViewLetter in response to the putative class plaintiffs' July 8th letter (ECF 92) by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc. (Kass, Colin) (Entered: 07/13/2016)
94Jul 14, 2016ViewCASE MANAGEMENT ORDER NO. 3. ( Ordered by Judge Brian M. Cogan on 7/14/2016 ) (Guzzi, Roseann) (Entered: 07/14/2016)
95Aug 5, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8817559. by Casey Nelson. (Attachments: # 1 Affidavit and Certificates of Good Standing) (Esades, Vincent) (Entered: 08/05/2016)
Aug 8, 2016ELECTRONIC ORDER in case 1:16-cv-00609-BMC-GRB; granting (95) Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 8/8/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Yim, Kevin) (Entered: 08/08/2016)
96Aug 8, 2016RequestNOTICE of Appearance by Vincent J. Esades on behalf of Casey Nelson (notification declined or already on case) Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Esades, Vincent) (Entered: 08/08/2016)
97Aug 10, 2016RequestCorporate Disclosure Statement by Patterson Companies, Inc. (Long, James) (Entered: 08/10/2016)
98Aug 12, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8835064. by Henry Schein, Inc.. (Attachments: # 1 Proposed Order) (McDonald, John) (Entered: 08/12/2016)
Aug 15, 2016ELECTRONIC ORDER granting 98 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 8/15/2016. (Yim, Kevin) (Entered: 08/15/2016)
99Aug 15, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8840036. by Casey Nelson. (Attachments: # 1 Affidavit and Certificate of Good Standing) Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Anderson, James) (Entered: 08/15/2016)
100Aug 15, 2016RequestMOTION to Withdraw as Attorney by Patterson Companies, Inc.. (Attachments: # 1 Proposed Order) (Stein, Joshua) (Entered: 08/15/2016)
101Aug 15, 2016RequestAFFIDAVIT/DECLARATION in Support re 100 MOTION to Withdraw as Attorney filed by Patterson Companies, Inc.. (Stein, Joshua) (Entered: 08/15/2016)
Aug 16, 2016ELECTRONIC ORDER granting 100 Motion to Withdraw as Attorney. Attorney Joshua R. Stein TERMINATED. Ordered by Magistrate Judge Gary R. Brown on 8/16/2016. (Yim, Kevin) (Entered: 08/16/2016)
Aug 16, 2016ELECTRONIC ORDER granting 99 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 8/16/2016. (Yim, Kevin) (Entered: 08/16/2016)
102Aug 23, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8860078. by Casey Nelson. (Attachments: # 1 Affidavit and Certificates of Good Standing) Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Woodward, David) (Entered: 08/23/2016)
Aug 24, 2016ELECTRONIC ORDER in case 1:16-cv-00609-BMC-GRB; granting (102) Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. in case 1:16-cv-00696-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 8/24/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Yim, Kevin) (Entered: 08/24/2016)
Aug 24, 2016ELECTRONIC ORDER finding as moot (35) Motion for Leave to Appear Pro Hac Vice ; finding as moot (36) Motion for Leave to Appear Pro Hac Vice in case 1:16-cv-00609-BMC-GRB. Ordered by Magistrate Judge Gary R. Brown on 8/24/2016. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00609-BMC-GRB (Yim, Kevin) (Entered: 08/24/2016)
103Aug 26, 2016RequestFirst MOTION for Extension of Time to Amend (49 in 1:16-cv-00696-BMC-GRB) Amended Complaint Regarding the Deadline to Join New Parties by Comfort Care Family Dental, P.C.. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Radice, John) (Entered: 08/26/2016)
104Sep 9, 2016ViewConsent MOTION to Adjourn Conference Status Conference scheduled for September 12, 2016 by Henry Schein, Inc.. (Fontecilla, Adrian) (Entered: 09/09/2016)
Sep 12, 2016ORDER granting 104 Motion to Adjourn Conference. The 9/12/16 conference is adjourned without date... Ordered by Magistrate Judge Gary R. Brown on 9/12/2016. (McMorrow, Karen) (Entered: 09/12/2016)
Sep 13, 2016ELECTRONIC ORDER granting 103 . The proposed Stipulation Regarding the Deadline to Join New Parties is hereby So Ordered. Ordered by Magistrate Judge Gary R. Brown on 9/13/2016. c/ecf (Johnston, Linda) (Entered: 09/13/2016)
105Sep 14, 2016RequestNOTICE of Change of Address by Eric H. Gibbs Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Gibbs, Eric) (Entered: 09/14/2016)
106Sep 14, 2016RequestNOTICE of Change of Address by Michael L. Schrag Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Schrag, Michael) (Entered: 09/14/2016)
107Sep 14, 2016RequestNOTICE of Change of Address by Linda P. Lam Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Lam, Linda) (Entered: 09/14/2016)
108Sep 15, 2016RequestNOTICE of Appearance by Natalie F. Bennett on behalf of Joshua Wolgin, DMD (aty to be noticed) (Attachments: # 1 Certificate of Service) (Bennett, Natalie) (Entered: 09/15/2016)
109Sep 28, 2016ViewMEMORANDUM DECISION & ORDER that the motions to dismiss are denied. 64 Motion to Dismiss; denying 69 Motion to Dismiss for Failure to State a Claim; denying 72 Motion to Dismiss for Failure to State a Claim. ( Ordered by Judge Brian M. Cogan on 9/26/2016 ) (Guzzi, Roseann) (Entered: 09/28/2016)
110Sep 28, 2016RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8949728. by Henry Schein, Inc.. (Attachments: # 1 Proposed Order) (McDonald, John) (Entered: 09/28/2016)
Sep 29, 2016ORDER. Counsel are reminded that Case Management Order No. 2 directs that all pleadings, motions, and other documents shall be filed via ECF on the master docket 16-cv-00696 ONLY. To the extent there is inconsistency between Case Management Order No. 1 and Case Management Order No. 2 regarding spreading entries, Case Management No. 2 supersedes. All documents filed on the master docket shall be deemed filed and docketed in each individual case, and counsel are ordered to not spread docket entries to the member cases. Failure to comply with this Order may result in sanctions. Ordered by Judge Brian M. Cogan on 9/29/2016. (Weisberg, Peggy) (Entered: 09/29/2016)
Sep 29, 2016ELECTRONIC ORDER granting 110 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 9/29/2016. c/ecf (Johnston, Linda) (Entered: 09/29/2016)
111Oct 7, 2016RequestConsent MOTION for Extension of Time to File Defendants' Answers to Amended Complaint thirty days after it is filed by Benco Dental Supply Company. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Scher, Howard) (Entered: 10/07/2016)
112Oct 7, 2016RequestORDER granting 111 Motion for Extension of Time to File. Defendants Patterson Companies, Inc., Henry Schein, Inc., and Benco DentalSupply Company shall answer or otherwise respond to the Amended Consolidated Class ActionComplaint thirty days after it is filed. ( Ordered by Judge Brian M. Cogan on 10/7/2016 ) (Guzzi, Roseann) (Entered: 10/07/2016)
Oct 7, 2016ORDER re: 111 in Lead case no 1:16-cv-00696-BMC-GRB In re Dental Supplies Antitrust Litigation. On 9/29/2016, the Court entered an Order reminding the parties that "all pleadings, motions, and other documents shall be filed via ECF on the master docket 16-cv-00696 ONLY." The Court also warned the parties that failure to comply with the Order may result in sanctions. Howard Scher filed a Consent Motion for Extension of Time to File Defendants' Answers to Amended Complaint; and this motion was filed on both the master docket and individual dockets in contravention of this Court's Order. Pursuant to Rule 16(f), Mr. Scher is sanctioned in the amount of $100.00, payable to the Clerk of the Court by 10/14/2016. Mr. Scher should ECF file proof of payment by that date or risks further sanctions. Ordered by Judge Brian M. Cogan on 10/7/2016. (Weisberg, Peggy) (Entered: 10/07/2016)
113Oct 11, 2016RequestNOTICE by Benco Dental Supply Company re Order,,, Notice of Compliance with Court's Order of October 7, 2016 (Scher, Howard) (Entered: 10/11/2016)
114Oct 11, 2016RequestFirst MOTION for pre motion conference re 30 Sealed, Amended Complaint,,,,,, to seek leave to amend the Consolidated Class Action Complaint to add Burkhart Dental Supply Company as a defendant by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Exhibit A - Second Consolidated Class Action Complaint) (Radice, John) (Entered: 10/11/2016)
115Oct 11, 2016RequestFILING FEE: $ 100.00, receipt number 4653106964 regarding sanction fee submitted by Howard D. Scher. (Guzzi, Roseann) (Entered: 10/14/2016)
Oct 12, 2016ORDER re: 114 first motion for pre-motion conference. The Court's requirement for a pre-motion conference is waived, and plaintiffs' letter is deemed to be their motion to file an amended complaint. Defendants have until 10/21/2016 to file any objections to plaintiffs' motion. If defendants do not object by 10/21/2016, plaintiffs may file their amended complaint. Ordered by Judge Brian M. Cogan on 10/12/2016. (Weisberg, Peggy) (Entered: 10/12/2016)
116Oct 22, 2016ViewAMENDED COMPLAINT Second Consolidated Class Action Complaint against All Defendants, filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 10/22/2016)
117Oct 25, 2016RequestWAIVER OF SERVICE Returned Executed by Comfort Care Family Dental, P.C.. Burkhart Dental Supply Company waiver sent on 10/25/2016, answer due 12/26/2016. (Radice, John) (Entered: 10/25/2016)
118Nov 1, 2016RequestNOTICE of Appearance by Ian M. Gore on behalf of Peter Bence, DMD, P.A. (aty to be noticed) (Gore, Ian) (Entered: 11/01/2016)
119Nov 17, 2016RequestMOTION to Withdraw as Attorney by Indianola Family Dentistry, P.L.C.. (Elga, Benjamin) (Entered: 11/17/2016)
Nov 18, 2016ORDER granting 119 Motion to Withdraw as Attorney. Attorney Benjamin David Elga terminated. Ordered by Magistrate Judge Gary R. Brown on 11/18/2016. (McMorrow, Karen) (Entered: 11/18/2016)
120Nov 21, 2016ViewANSWER to 116 Amended Complaint by Benco Dental Supply Company. (Scher, Howard) (Entered: 11/21/2016)
121Nov 21, 2016ViewANSWER to 116 Amended Complaint by Patterson Companies, Inc.. (Long, James) (Entered: 11/21/2016)
122Nov 21, 2016ViewANSWER to 116 Amended Complaint by Henry Schein, Inc.. (Kass, Colin) (Entered: 11/21/2016)
123Nov 22, 2016RequestLetter MOTION for Leave to File Motion to Dismiss by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 11/22/2016)
124Nov 22, 2016RequestNOTICE of Appearance by Dai Wai Chin Feman on behalf of Burkhart Dental Supply Company (aty to be noticed) (Chin Feman, Dai) (Entered: 11/22/2016)
125Nov 22, 2016RequestCorporate Disclosure Statement by Burkhart Dental Supply Company (Silberberg, Richard) (Entered: 11/22/2016)
126Nov 23, 2016RequestNOTICE of Appearance by Johnathan Richard Montcalm on behalf of Burkhart Dental Supply Company (aty to be noticed) (Montcalm, Johnathan) (Entered: 11/23/2016)
Nov 23, 2016ORDER re 123 Motion for Leave to File a Motion to Dismiss. Plaintiffs are ordered to respond to Burkhart's letter seeking leave to file a motion to dismiss by 12/2/2016. The Court will hold a pre-motion conference on 12/7/2016 at 4:00 PM in Courtroom 8D. Ordered by Judge Brian M. Cogan on 11/23/2016. (Shami, Amanda) (Entered: 11/23/2016)
127Nov 29, 2016ViewConsent MOTION for Protective Order (Amends Operative Protective Order [ECF No. 3] Only to Include Execution by Burkhart Dental Supply) by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 11/29/2016)
128Nov 30, 2016RequestNotice of Appearance Filing fee $ 150, receipt number 0207-9100154. by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Weiner, Jessica) Modified on 12/1/2016 (McMorrow, Karen). (Entered: 11/30/2016)
Nov 30, 2016ELECTRONIC ORDER granting 127 Motion for Protective Order. The parties' proposed Amended Protective Order is hereby So Ordered. Ordered by Magistrate Judge Gary R. Brown on 11/30/2016. c/ecf (Johnston, Linda) (Entered: 11/30/2016)
Dec 1, 2016Motions terminated, docketed incorrectly: 128 MOTION for Leave to Appear Pro Hac Vice (Notice of Appearance) Filing fee $ 150, receipt number 0207-9100154. filed by Larchmont Dental Associates, P.C., Evolution Dental Science, LLC, Bernard W. Kurek, Keith Schwartz, D.M.D., P.A., Jim Peck, Casey Nelson, Howard M. May, DDS, Arnell Prato, D.D.S., P.L.L.C. (McMorrow, Karen) (Entered: 12/01/2016)
129Dec 2, 2016RequestLetter Class Plaintiffs' Letter in Opposition to Defendant Burkhart Dental Supply Co.'s Letter Motion for Leave to File Motion to Dismiss by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Smith, Gary) (Entered: 12/02/2016)
Dec 8, 2016Minute Entry and Order for Pre-Motion Conference held on 12/7/2016 before Judge Brian M. Cogan. Both sides present. The Court set the following briefing schedule on Burkhart's motion to dismiss: Burkhart's brief by 1/13/2017; plaintiffs' opposition by 2/17/2017; and Burkhart's reply by 3/3/2017. See transcript for details. (Court Reporter: Linda Danelcyzk) (Weisberg, Peggy) (Entered: 12/08/2016)
130Jan 11, 2017RequestNOTICE of Appearance by Daniel Evan Rubenstein on behalf of Comfort Care Family Dental, P.C. (aty to be noticed) (Rubenstein, Daniel) (Entered: 01/11/2017)
131Jan 11, 2017RequestNOTICE by Joshua Wolgin, DMD of Change of Firm Affiliation and Address (Goldstein, Jayne) (Entered: 01/11/2017)
132Jan 13, 2017RequestNOTICE of Change of Address by Christopher J. Cormier (Cormier, Christopher) (Entered: 01/13/2017)
134Jan 13, 2017ViewMOTION to Dismiss Second Consolidated Class Action Complaint by Burkhart Dental Supply Company. Responses due by 2/17/2017 (Silberberg, Richard) (Entered: 01/13/2017)
135Jan 13, 2017RequestDECLARATION re 134 MOTION to Dismiss Second Consolidated Class Action Complaint (Jeff Reece) by Burkhart Dental Supply Company (Attachments: # 1 Exhibit A) (Silberberg, Richard) (Entered: 01/13/2017)
136Jan 13, 2017RequestDECLARATION re 134 MOTION to Dismiss Second Consolidated Class Action Complaint (Aaron Goldstein) by Burkhart Dental Supply Company (Attachments: # 1 Exhibit A) (Silberberg, Richard) (Entered: 01/13/2017)
137Jan 13, 2017ViewMEMORANDUM in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 01/13/2017)
Jan 17, 2017ORDER granting 133 Burkhart's Motion to Seal Materials in Support of Motion to Dismiss. Burkhart has provided sufficient information that sealing of the unredacted briefing and supporting documents is necessary to protect third party privacy interests and to protect against the creation of a competitive disadvantage by disclosure. However, Burkhart did not file their sealed documents properly and is advised to familiarize itself with the proper ways to file under seal for the future. Ordered by Judge Brian M. Cogan on 1/17/2017. (Weisberg, Peggy) (Entered: 01/17/2017)
138Feb 10, 2017RequestNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on December 7, 2016, before Judge Brian M. Cogan. Court Reporter/Transcriber Linda Danelczyk, Telephone number 718-613-2330. Email address: Linda_Danelczyk@nyed.uscourts.gov. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 3/3/2017. Redacted Transcript Deadline set for 3/13/2017. Release of Transcript Restriction set for 5/11/2017. (Danelczyk, Linda) (Entered: 02/10/2017)
139Feb 17, 2017RequestMEMORANDUM in Opposition re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Declaration Eric L. Cramer (Redacted), # 2 Declaration Gary I. Smith, Jr. (Redacted), # 3 Declaration Gary I. Smith, Jr.) (Smith, Gary) (Entered: 02/17/2017)
140Feb 17, 2017RequestMOTION to Seal Document by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Memorandum in Opposition to Defendant Burkhart Dental Supply Co.'s Motion to Dismiss the Second Consolidated Class Action Complaint, # 2 Declaration of Eric L. Cramer, # 3 Declaration of Gary I. Smith, Jr.) (Smith, Gary) Modified on 2/21/2017 (Clarke, Melonie). (Entered: 02/17/2017)
141Feb 17, 2017ViewDECLARATION re 139 Memorandum in Opposition, Declaration of John Radice by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Smith, Gary) (Entered: 02/17/2017)
142Feb 17, 2017RequestNOTICE by Arnell Prato, D.D.S., P.L.L.C re 140 MOTION to Seal Document , 139 Memorandum in Opposition, Filing Error (Smith, Gary) (Entered: 02/17/2017)
Feb 21, 2017ORDER granting 140 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov.. Ordered by Judge Brian M. Cogan on 2/21/2017. (Clarke, Melonie) (Entered: 02/21/2017)
143Feb 22, 2017RequestConsent MOTION for Leave to File Excess Pages on Motion to Dismiss Reply by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 02/22/2017)
Feb 22, 2017ORDER granting 143 . Defendant Burkhart Dental Supply may file a 15-page reply brief in support of its motion to dismiss the second consolidated class action complaint. Ordered by Judge Brian M. Cogan on 2/22/2017. (Weisberg, Peggy) (Entered: 02/22/2017)
144Feb 27, 2017RequestMOTION for Leave to Appear Pro Hac Vice of Joshua H. Grabar Filing fee $ 150, receipt number 0207-9323252. by Stanford Dresnin, DDS. (Attachments: # 1 Affidavit of Joshua H. Grabar, # 2 Exhibit Certificate of Good Standing, # 3 Certificate of Service) (Grabar, Joshua) (Entered: 02/27/2017)
145Feb 27, 2017RequestNOTICE by Stanford Dresnin, DDS re 144 MOTION for Leave to Appear Pro Hac Vice of Joshua H. Grabar Filing fee $ 150, receipt number 0207-9323252. (Re Docket No. 144 Text of Proposed Order) (Grabar, Joshua) (Entered: 02/27/2017)
Feb 28, 2017ORDER granting 144 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 2/28/2017. c/ecf (Johnston, Linda) (Entered: 02/28/2017)
146Mar 1, 2017RequestNOTICE of Appearance by Joshua H. Grabar on behalf of Stanford Dresnin, DDS (notification declined or already on case) (Attachments: # 1 Certificate of Service) (Grabar, Joshua) (Entered: 03/01/2017)
147Mar 2, 2017RequestMEMORANDUM in Opposition re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Declaration of Eric L. Cramer, # 2 Declaration of Gary I. Smith, Jr.) (Smith, Gary) (Entered: 03/02/2017)
148Mar 2, 2017ViewMEMORANDUM in Opposition re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Declaration of Eric L. Cramer, # 2 Declaration of Gary I. Smith, Jr.) (Smith, Gary) (Entered: 03/02/2017)
149Mar 2, 2017RequestMOTION to Withdraw as Attorney by Benco Dental Supply Company. (Warren, Jackson) (Entered: 03/02/2017)
Mar 2, 2017ORDER granting 149 Motion to Withdraw as Attorney. Attorney Jackson E. Warren terminated. Ordered by Judge Brian M. Cogan on 3/2/2017. (Weisberg, Peggy) (Entered: 03/02/2017)
150Mar 3, 2017ViewREPLY in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 03/03/2017)
151Mar 3, 2017RequestAFFIDAVIT/DECLARATION in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint Reply Declaration of Jeff Reece filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 03/03/2017)
152Mar 3, 2017RequestAFFIDAVIT/DECLARATION in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint Reply Declaration of Dai Wai Chin Feman filed by Burkhart Dental Supply Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Silberberg, Richard) (Entered: 03/03/2017)
153Mar 3, 2017RequestMOTION for Leave to Electronically File Document under Seal by Burkhart Dental Supply Company. (Attachments: # 1 Reply Brief, # 2 Reply Declaration of Jeff Reece, # 3 Ex. A to Reply Declaration of Dai Wai Chin Feman) (Silberberg, Richard) (Entered: 03/03/2017)
Mar 6, 2017ORDER granting 153 Motion for Leave to Electronically File Document under Seal. Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 3/6/2017. (Weisberg, Peggy) (Entered: 03/06/2017)
154Mar 6, 2017RequestREPLY in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint (Documents under seal per 3/6/2017 Order) filed by Burkhart Dental Supply Company. (Attachments: # 1 Reply Declaration of Jeff Reece (under seal), # 2 Ex. A to Reply Declaration of Dai Wai Chin Feman (under seal)) (Silberberg, Richard) (Entered: 03/06/2017)
155Mar 6, 2017RequestNOTICE of Change of Address by Warren Burns (Burns, Warren) (Entered: 03/06/2017)
156Mar 8, 2017RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-9349622. by Benco Dental Supply Company. (Attachments: # 1 Affidavit of David Schumacher, # 2 Exhibit A - Certificate of Good Standing) (Schumacher, David) (Entered: 03/08/2017)
Mar 10, 2017ORDER granting 156 David Schumacher's Motion for Leave to Appear Pro Hac Vice as counsel for defendant Benco Dental Supply Company. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerk's Office. Ordered by Judge Brian M. Cogan on 3/10/2017. (Weisberg, Peggy) (Entered: 03/10/2017)
157Mar 10, 2017RequestMOTION for Leave to Electronically File Document under Seal by Comfort Care Family Dental, P.C.. (Attachments: # 1 Letter to Judge Cogan re: amending the confidentiality order, # 2 Proposed amended confidentiality order) (Radice, John) (Entered: 03/10/2017)
Mar 15, 2017MOTIONS REFERRED: 157 MOTION for Leave to Electronically File Document under Seal referred to Magistrate Judge Gary R. Brown. (Weisberg, Peggy) (Entered: 03/15/2017)
158Mar 17, 2017RequestREPLY in Opposition - Response to putative class plaintiffs' March 10, 2017 pre-motion letter regarding their request to amend the Confidentiality Order filed by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Kass, Colin) (Entered: 03/17/2017)
159Mar 17, 2017RequestDECLARATION of Kenneth Pickle in Support of Class Plaintiffs' Motion to Compel Strategic Data Marketing, LLC's Compliance with Rule 45 Subpoena. (Bowens, Priscilla) (Entered: 03/21/2017)
160Mar 17, 2017RequestMEMORANDUM OF LAW in Support of Class Plaintiffs' Motion to Compel Strategic Data Marketing, LLC's Compliance with Rule 45 Subpoena (Bowens, Priscilla) (Entered: 03/21/2017)
Mar 27, 2017ELECTRONIC ORDER granting 157 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Magistrate Judge Gary R. Brown on 3/27/2017. C/ECF (Johnston, Linda) (Entered: 03/27/2017)
163Mar 27, 2017ViewMOTION to Amend/Correct/Supplement Order on Motion for Protective Order by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Proposed Amended Confidentiality Order) (Radice, John) (Entered: 03/27/2017)
164Mar 27, 2017RequestMOTION for Extension of Time to File motion to enlarge time to respond to motion to compel compliance with non-party subpoena (assented-to) by Strategic Data Marketing, Data Marketing Strategic, Strategic Data Marketing. (Hecker, Dustin) (Entered: 03/27/2017)
165Mar 27, 2017RequestORDER granting in part 163 Motion to Amend/Correct/Supplement. See attached order for details. Ordered by Magistrate Judge Gary R. Brown on 3/27/2017. (McMorrow, Karen) (Entered: 03/28/2017)
Mar 28, 2017Incorrect Case/Document/Entry Information. Docket entry 162 ORDER re 157 MOTION for Leave to Electronically File Document under Seal filed by Comfort Care Family Dental, P.C.; 158 Reply in Opposition, filed by Henry Schein, Inc., Patterson Companies, Inc., Benco Dental Supply Company: See attached Order for details. Ordered by Magistrate Judge Gary R. Brown on 3/27/2017. c/ecf (Johnston, Linda) (Entered: 03/27/2017) was deleted from the docket to correct a clerical mistake. It was added as DE165. There will be no document 162 on the docket. (McMorrow, Karen) (Entered: 03/28/2017)
Mar 30, 2017ELECTRONIC ORDER granting 164 Motion for Extension of Time to File. Consistent with Judge Cote's Order, liaison counsel for class action plaintiffs are directed to file their motion papers and all exhibits, including redacted public filings and unredacted sealed filings. Furthermore, the motion for extension of time to respond to the motion to compel is GRANTED. Ordered by Magistrate Judge Gary R. Brown on 3/30/2017. c/ecf (Meehan, James) (Entered: 03/30/2017)
166Mar 30, 2017RequestMOTION to Compel Strategic Data Marketing, LLC's compliance with Rule 45 subpoena, with redacted supporting documents by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Support Memorandum of Law (redacted), # 2 Declaration Declaration of Kenneth Pickle (redacted)) (Radice, John) (Entered: 03/30/2017)
167Mar 30, 2017RequestMOTION to Compel Strategic Data Marketing, LLC's compliance with Rule 45 subpoena, with unredacted supporting documents by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Support Memorandum of Law (unredacted), # 2 Declaration Declaration of Kenneth Pickle (unredacted)) (Radice, John) (Entered: 03/30/2017)
168Mar 31, 2017RequestConsent MOTION for Protective Order (Proposed Amended Confidentiality Order) by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 03/31/2017)
169Apr 3, 2017ViewORDER granting 168 Motion for Protective Order. Ordered by Magistrate Judge Gary R. Brown on 4/3/2017. (McMorrow, Karen) (Entered: 04/03/2017)
170Apr 4, 2017RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-9421407. by Strategic Data Marketing. (Attachments: # 1 Affidavit, # 2 Good Standing Certificate) (Hecker, Dustin) (Entered: 04/04/2017)
171Apr 4, 2017RequestLetter Enclosing Supplemental Declaration of Jeff Reece by Burkhart Dental Supply Company (Attachments: # 1 Declaration) (Silberberg, Richard) (Entered: 04/04/2017)
172Apr 4, 2017RequestMOTION for Leave to Electronically File Document under Seal by Burkhart Dental Supply Company. (Attachments: # 1 Declaration (Cover Letter), # 2 Declaration) (Silberberg, Richard) (Entered: 04/04/2017)
Apr 5, 2017ORDER granting 172 . In light of my prior ruling finding that Burkhart has provided sufficient information that sealing this witness's declaration is necessary to protect against the creation of a competitive disadvantage by disclosure, and that this submission amends information contained in his prior sealed declaration, Burkhart may also file the supplemental declaration under seal. Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 4/5/2017. (Weisberg, Peggy) (Entered: 04/05/2017)
Apr 5, 2017ELECTRONIC ORDER granting 170 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office. Ordered by Magistrate Judge Gary R. Brown on 4/5/2017. c/ecf (Johnston, Linda) (Entered: 04/05/2017)
173Apr 5, 2017RequestLetter Enclosing Supplemental Declaration of Jeff Reece by Burkhart Dental Supply Company (Attachments: # 1 Declaration (Supplemental Reece - Under Seal)) (Silberberg, Richard) (Entered: 04/05/2017)
174Apr 7, 2017RequestMOTION for Leave to Electronically File Document under Seal Opposition to Motion to Compel Under Seal Pursuant to Protective Order by Data Marketing Strategic. (Attachments: # 1 Memorandum in Opposition) (Hecker, Dustin) (Entered: 04/07/2017)
175Apr 7, 2017RequestDECLARATION re 174 MOTION for Leave to Electronically File Document under Seal Opposition to Motion to Compel Under Seal Pursuant to Protective Order [Declaration of Jacinta Francis] by Data Marketing Strategic (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Hecker, Dustin) (Entered: 04/07/2017)
176Apr 7, 2017RequestFirst MOTION for Extension of Time to Complete Discovery Class Plaintiffs' Unopposed First Request for a Schedule Extension by Comfort Care Family Dental, P.C.. (Attachments: # 1 Proposed Order Proposed Scheduling Order) (Radice, John) (Entered: 04/07/2017)
177Apr 10, 2017ViewSCHEDULING ORDER re: 176 amended deadlines. ( Ordered by Judge Brian M. Cogan on 4/10/2017 ) (Guzzi, Roseann) (Entered: 04/10/2017)
Apr 10, 2017ELECTRONIC ORDER granting 174 Motion for Leave to Electronically File Document under Seal. Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Magistrate Judge Gary R. Brown on 4/10/2017. c/ecf (Johnston, Linda) (Entered: 04/10/2017)
178Apr 11, 2017RequestMEMORANDUM in Opposition re Order on Motion for Leave to Electronically File Document under Seal, to Plaintiffs' Motion to Compel filed by Data Marketing Strategic. (Hecker, Dustin) (Entered: 04/11/2017)
179Apr 13, 2017RequestConsent MOTION for Extension of Time to File Response/Reply as to 178 Sealed, Memorandum in Opposition to Class Plaintiffs' Motion to Compel Strategic Data Marketing, LLC's Compliance with Rule 45 Subpoena by Comfort Care Family Dental, P.C.. (Rubenstein, Daniel) (Entered: 04/13/2017)
180Apr 14, 2017ViewMOTION to Withdraw as Attorney by Henry Schein, Inc.. (Abeles, Scott) (Entered: 04/14/2017)
Apr 14, 2017ELECTRONIC ORDER granting 179 Motion for Extension of Time to File Response/Reply. Application granted. Ordered by Magistrate Judge Gary R. Brown on 4/14/2017. c/ecf (Johnston, Linda) (Entered: 04/14/2017)
Apr 17, 2017ORDER granting 180 Motion to Withdraw as Attorney. Attorney Scott Abeles terminated. Ordered by Magistrate Judge Gary R. Brown on 4/17/2017. (McMorrow, Karen) (Entered: 04/17/2017)
181Apr 18, 2017RequestMOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-9458048. by Henry Schein, Inc.. (Attachments: # 1 Notice of Motion, # 2 Affidavit, # 3 Proposed Order) (Lancaster, Sarah) (Entered: 04/18/2017)
182Apr 18, 2017RequestNOTICE of Appearance by Lauren M. Fincher on behalf of Henry Schein, Inc. (aty to be noticed) (Fincher, Lauren) (Entered: 04/18/2017)
183Apr 18, 2017RequestNOTICE of Appearance by Lauren M. Fincher on behalf of Henry Schein, Inc. (notification declined or already on case) (Fincher, Lauren) (Entered: 04/18/2017)
184Apr 18, 2017RequestREPLY to Response to Motion re 167 MOTION to Compel Strategic Data Marketing, LLC's compliance with Rule 45 subpoena, with unredacted supporting documents (Redacted version of reply) filed by Comfort Care Family Dental, P.C.. (Rubenstein, Daniel) (Entered: 04/18/2017)
185Apr 18, 2017RequestMOTION for Leave to Electronically File Document under Seal Unredacted version of reply in support of Class Plaintiffs' motion to compel Strategic Data Marketing, LLC's compliance with Rule 45 subpoena by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Support Unredacted version of reply) (Rubenstein, Daniel) (Entered: 04/18/2017)
Apr 19, 2017ELECTRONIC ORDER granting 185 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Magistrate Judge Gary R. Brown on 4/19/2017. C/ECF (Johnston, Linda) (Entered: 04/19/2017)
186Apr 19, 2017RequestREPLY to Response to Motion re 167 MOTION to Compel Strategic Data Marketing, LLC's compliance with Rule 45 subpoena, with unredacted supporting documents (Unredacted version of reply) filed by Comfort Care Family Dental, P.C.. (Rubenstein, Daniel) (Entered: 04/19/2017)
Apr 19, 2017ELECTRONIC ORDER deferring ruling on 181 Motion for Leave to Appear Pro Hac Vice. The undersigned hereby defers ruling on the petition to appear pro hac vice until petitioner files a motion in conformity with Local Civil Rule 1.3(c)(1)(a)&(b). Ordered by Magistrate Judge Gary R. Brown on 4/19/2017. c/ecf (Johnston, Linda) (Entered: 04/19/2017)
187Apr 19, 2017RequestNotice of MOTION to Amend/Correct/Supplement 181 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-9458048. by Henry Schein, Inc.. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order) (Lancaster, Sarah) (Entered: 04/19/2017)
Apr 20, 2017ELECTRONIC ORDER granting 181 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the $150 admission fee be submitted to the Clerks Office; granting 187 Motion to Amend/Correct/Supplement. Ordered by Magistrate Judge Gary R. Brown on 4/20/2017. C/ECF (Johnston, Linda) (Entered: 04/20/2017)
Apr 24, 2017ORDER granting in part and denying in part 166 and 167 . On this motion, plaintiffs seek to compel production of certain documents and information from non-party Strategic Data Marketing, LLC ("SDM"), specifically certain reports produced to defendants as well as the underlying raw data relating to those reports. SDM objects to production of the reports essentially because the "information that the Plaintiffs seek was provided in confidence." DE 178 at 1. No privilege is invoked, and the concerns raised by SDM are more than adequately addressed by subjecting the reports to be furnished to the existing confidentiality order in this case. The underlying raw data, however, presents a different situation. SDM has articulated -- at least at this juncture -- sufficient facts to support a finding that production of the underlying data would be an undue burden upon this non-party, four-person business. The data sought extends over a decade, involves a variety of electronic formats and storage media, and would require substantial distraction and time investments by management and legal counsel, even though plaintiffs have offered to reimburse SDM for out-of-pocket costs. Furthermore, while plaintiffs have articulated a basis for relevance, the issue is more one of completeness than discovery. Hence, on balance, the burden on SDM appears to outweigh the interests of plaintiffs regarding the raw data.Therefore, it is hereby ORDERED that plaintiffs' motion to compel is GRANTED as to the subject reports but DENIED as to the underlying raw data. Furthermore, SDM may make an appropriate designation of the reports under the existing confidentiality order.Ordered by Magistrate Judge Gary R. Brown on 4/24/2017. (Brown, Gary) (Entered: 04/24/2017)
188May 8, 2017RequestMOTION for Protective Order Precluding Discovery into Schein's Medical and Animal Health Businesses by Henry Schein, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6) (Kass, Colin) (Entered: 05/08/2017)
189May 15, 2017RequestLetter MOTION for Leave to Electronically File Document under Seal by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Class Plaintiffs' Opposition to Defendant Henry Schein, Inc.'s Motion for a Protective Order, # 2 Declaration Gary I. Smith, Jr., # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17, # 20 Exhibit 18, # 21 Exhibit 19, # 22 Exhibit 20) (Smith, Gary) (Entered: 05/15/2017)
May 16, 2017ELECTRONIC ORDER granting 189 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov..Counsel is directed to either file your original document unsealed or not at all. Counsel is further directed to provide the Court with a courtesy copy of the document(s). Ordered by Magistrate Judge Gary R. Brown on 5/16/2017. c/ecf (Johnston, Linda) (Entered: 05/16/2017)
190May 16, 2017RequestREPLY in Opposition re 188 MOTION for Protective Order Precluding Discovery into Schein's Medical and Animal Health Businesses (UNDER SEAL) filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Smith, Gary) (Entered: 05/16/2017)
191May 16, 2017RequestAFFIDAVIT/DECLARATION in Opposition re 188 MOTION for Protective Order Precluding Discovery into Schein's Medical and Animal Health Businesses (UNDER SEAL) filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20) (Smith, Gary) (Entered: 05/16/2017)
192May 19, 2017RequestNotice of MOTION for Leave to Appear Pro Hac Vice for Barack S. Echols Filing fee $ 150, receipt number 0207-9540342. by Henry Schein, Inc.. (Echols, Barack) (Entered: 05/19/2017)
May 22, 2017ELECTRONIC ORDER deferring ruling on 192 Motion for Leave to Appear Pro Hac Vice. The undersigned hereby defers ruling on the petition to appear pro hac vice until petitioner files a motion in conformity with Local Civil Rule 1.3(c)(1)(a)&(b). Ordered by Magistrate Judge Gary R. Brown on 5/22/2017. c/ecf (Johnston, Linda) (Entered: 05/22/2017)
193May 22, 2017RequestMOTION for Leave to Appear Pro Hac Vice Barack S. Echols Filing fee $ 150, receipt number 0207-9546117. by Henry Schein, Inc.. (Echols, Barack) (Entered: 05/22/2017)
May 23, 2017ELECTRONIC ORDER granting 192 193 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/23/2017. C/ECF (Johnston, Linda) (Entered: 05/23/2017)
194May 23, 2017RequestNOTICE of Appearance by Barack Echols on behalf of Henry Schein, Inc. (notification declined or already on case) (Echols, Barack) (Entered: 05/23/2017)
May 23, 2017ORDER granting 188 Motion for Protective Order. Defendant Henry Schein, Inc. ("Schein") seeks a protective order as to several discovery devices aimed at obtaining information about separate and independent businesses run by Schein, to wit: medical and veterinarian supply businesses. The discovery sought, even by plaintiffs' characterization, appears to be, at best, contextual background material which could conceivably serve as FRE 404(b)-type evidence. However, the burden of obtaining this information (as well as the inevitable follow-up to such a production), even if relevant, is substantial. Notably, some of the data sought resides in a legacy computer system incompatible with any present systems operated by defendant, which would serve to increase the costs and effort. Moreover, the risk of delay of this case attendant to these requests -- given the advanced state of discovery -- is substantial. In carefully balancing the costs and burdens of providing this material against the speculative and attenuated probative value, I find that the discovery sought is disproportionate. Therefore, the protective order is hereby GRANTED. Ordered by Magistrate Judge Gary R. Brown on 5/23/2017. (Brown, Gary) (Entered: 05/23/2017)
195Jun 5, 2017RequestMOTION to Withdraw as Attorney and Declaration of David Woodward in Support of Motion to Withdraw by Casey Nelson. (Woodward, David) (Entered: 06/05/2017)
196Jun 6, 2017RequestMOTION for Leave to Appear Pro Hac Vice for Jaran R. Moten Filing fee $ 150, receipt number 0207-9580281. by Henry Schein, Inc.. (Moten, Jaran) (Entered: 06/06/2017)
Jun 6, 2017ORDER granting 195 Motion to Withdraw as Attorney. Attorney David Woodward terminated. Ordered by Magistrate Judge Gary R. Brown on 6/6/2017. (McMorrow, Karen) (Entered: 06/06/2017)
Jun 6, 2017ELECTRONIC ORDER granting 196 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 6/6/2017. C/ECF (Johnston, Linda) (Entered: 06/06/2017)
197Jun 6, 2017RequestConsent MOTION for Extension of Time to Complete Discovery to take deposition of non-party James Archer Jr. by Benco Dental Supply Company. (Southall, Samantha) (Entered: 06/06/2017)
198Jun 6, 2017RequestMOTION for Leave to Electronically File Document under Seal by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Support Memorandum of Law in Support of Class Plaintiffs' Rule 72(a) Objections to May 23, 2017 Order Granting Motion for a Protective Order, # 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 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20, # 22 Exhibit 21, # 23 Exhibit 22, # 24 Exhibit 23, # 25 Exhibit 24, # 26 Exhibit 25, # 27 Exhibit 26, # 28 Exhibit 27, # 29 Exhibit 28, # 30 Exhibit 29, # 31 Exhibit 30, # 32 Exhibit 31, # 33 Exhibit 32, # 34 Exhibit 33, # 35 Exhibit 34, # 36 Exhibit 35, # 37 Exhibit 36, # 38 Exhibit 37, # 39 Exhibit 38, # 40 Exhibit 39, # 41 Exhibit 40, # 42 Exhibit 41, # 43 Exhibit 42, # 44 Exhibit 43, # 45 Exhibit 44, # 46 Exhibit 45) (Radice, John) (Entered: 06/06/2017)
199Jun 6, 2017RequestMOTION to Vacate Order on Motion for Protective Order,,,, by Comfort Care Family Dental, P.C.. (Attachments: # 1 Declaration Declaration of John Radice, # 2 Memorandum in Support Class Plaintiffs' Rule 72(a) Objections to May 23, 2017 Order (redacted)) (Radice, John) (Entered: 06/06/2017)
Jun 7, 2017ELECTRONIC ORDER granting 197 Motion for Extension of Time to Complete Discovery. The parties' proposed Stipulation is hereby So Ordered. Ordered by Magistrate Judge Gary R. Brown on 6/7/2017. (Johnston, Linda) (Entered: 06/07/2017)
Jun 7, 2017ELECTRONIC ORDER granting 198 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Magistrate Judge Gary R. Brown on 6/7/2017. C/ECF (Johnston, Linda) (Entered: 06/07/2017)
200Jun 7, 2017RequestMOTION to Vacate Order on Motion for Protective Order,,,, Memorandum of Law in Support of Class Plaintiffs' Rule 72(a) Objections to May 23, 2017 Order Granting Motion for a Protective Order (unredacted and with exhibits) by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45) (Radice, John) (Entered: 06/07/2017)
201Jun 7, 2017ViewNOTICE of Appearance by Jaran R. Moten on behalf of Henry Schein, Inc. (notification declined or already on case) (Moten, Jaran) (Entered: 06/07/2017)
202Jun 9, 2017ViewMOTION for Leave to Appear Pro Hac Vice for J. Andrew Langan Filing fee $ 150, receipt number 0207-9591643. by Henry Schein, Inc.. (Langan, James) (Entered: 06/09/2017)
203Jun 10, 2017ViewORDER in case 1:16-cv-00282-BMC-GRB; denying [199, 200] Motion to Vacate. For the foregoing reasons, Judge Browns Order is affirmed, plaintiffs Rule 72 objections are overruled, and their motions to vacate 199 200 are denied. Ordered by Judge Brian M. Cogan on 6/10/2017. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Cogan, Brian) (Entered: 06/10/2017)
Jun 12, 2017ELECTRONIC ORDER granting 202 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 6/12/2017. C/ECF (Johnston, Linda) (Entered: 06/12/2017)
204Jun 12, 2017ViewNOTICE of Appearance by James Andrew Langan on behalf of Henry Schein, Inc. (notification declined or already on case) (Langan, James) (Entered: 06/12/2017)
205Jun 15, 2017ViewMOTION for Leave to Appear Pro Hac Vice of Charles J. Kocher, Esq. Filing fee $ 150, receipt number 0207-9607734. by Bernard W. Kurek, Larchmont Dental Associates, P.C.. (Attachments: # 1 Declaration Declaration of Charles J. Kocher in Support of Pro Hac Vice Application, # 2 Exhibit Exh. A., # 3 Exhibit Exh. B.) (Kocher, Charles) (Entered: 06/15/2017)
206Jun 15, 2017ViewNOTICE by Rittenhouse Smiles, P.C. Notice of Change of Firm Name, Spector Roseman & Kodroff P.C. (Spector, Eugene) (Entered: 06/15/2017)
207Jun 15, 2017ViewSecond MOTION for Extension of Time to Complete Discovery as to Defendant Burkhart and Stipulation Between Class Plaintiffs and Defendant Burkhart Regarding Discovery by Comfort Care Family Dental, P.C.. (Attachments: # 1 Proposed Order Proposed Order Granting Motion to Extend Fact Discovery as to Defendant Burkhart and Stipulation Between Class Plaintiffs and Defendant Burkhart Regarding Discovery) (Radice, John) (Entered: 06/15/2017)
208Jun 16, 2017ViewMOTION to Withdraw as Attorney and Declaration of Richard Koffman in Support of Motion to Withdraw Jeffrey B. Dubner by Robert W. Grodner, DDS. (Koffman, Richard) (Entered: 06/16/2017)
Jun 16, 2017ELECTRONIC ORDER granting 205 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 6/16/2017. c/ecf (Johnston, Linda) (Entered: 06/16/2017)
Jun 16, 2017ELECTRONIC ORDER granting 207 Motion for Extension of Time to Complete Discovery. Application granted. The parties' proposed stipulation is hereby So Ordered. Ordered by Magistrate Judge Gary R. Brown on 6/16/2017. c/ecf (Johnston, Linda) (Entered: 06/16/2017)
209Jun 19, 2017ViewORDER dated 6/16/17 re: extension of fact discovery deadline and stipulation regarding remaining discovery. ( Ordered by Judge Brian M. Cogan on 6/16/2017 ) (Guzzi, Roseann) (Entered: 06/19/2017)
Jun 19, 2017ORDER granting 208 Motion to Withdraw as Attorney. Attorney Jeffrey B. Dubner terminated. Ordered by Magistrate Judge Gary R. Brown on 6/19/2017. (McMorrow, Karen) (Entered: 06/19/2017)
Jun 19, 2017ORDER TO SHOW CAUSE. Class plaintiffs are ORDERED TO SHOW CAUSE why Burkhart's motion to dismiss for lack of personal jurisdiction should not be granted and plaintiffs' claims against Burkhart dismissed in light of Bristol-Myers Squibb Co. v. Superior Court of Cal., San Francisco Cty., No. 16-466. Class plaintiffs' response to the Order to Show Cause due 7/5/2017, and Burkhart's reply, if any, due 7/12/2017. Ordered by Judge Brian M. Cogan on 6/19/2017. (Weisberg, Peggy) (Entered: 06/19/2017)
210Jul 5, 2017RequestRESPONSE TO ORDER TO SHOW CAUSE by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Cramer, Eric) (Entered: 07/05/2017)
211Jul 12, 2017RequestMOTION for Leave to Electronically File Document under Seal by Burkhart Dental Supply Company. (Attachments: # 1 Memorandum in Support) (Silberberg, Richard) (Entered: 07/12/2017)
212Jul 12, 2017RequestREPLY in Support re Order to Show Cause,, filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 07/12/2017)
Jul 13, 2017ORDER granting 211 Motion for Leave to Electronically File Document under Seal. Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 7/13/2017. (Weisberg, Peggy) (Entered: 07/13/2017)
213Jul 13, 2017RequestREPLY in Support re Order to Show Cause,, filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 07/13/2017)
214Jul 13, 2017ViewLetter to Judge Gary R. Brown requesting guidance concerning a related action by Benco Dental Supply Company, Burkhart Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc. (Fontecilla, Adrian) (Entered: 07/13/2017)
Jul 14, 2017ELECTRONIC ORDER re 214 Letter filed by Henry Schein, Inc., Patterson Companies, Inc., Burkhart Dental Supply Company, Benco Dental Supply Company. Application granted, on consent. The proposed deadline for defendants to respond is hereby So Ordered. Defense counsel shall serve a copy of this Electronic Order on Counsel for Non-Party Archer and White Sales Inc. forthwith. Ordered by Magistrate Judge Gary R. Brown on 7/14/2017. c/ecf (Johnston, Linda) (Entered: 07/14/2017)
215Jul 18, 2017RequestLetter Defendant Schein's Letter Pursuant to Court's July 14, 2017 Order Regarding Archer and White Sales, Inc.'s Motion to Compel in Related Action by Henry Schein, Inc. (Attachments: # 1 Exhibit 1) (Kass, Colin) (Entered: 07/18/2017)
216Jul 18, 2017RequestLetter stating Class Plaintiffs' position on Archer & White subpoena issue by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 07/18/2017)
217Jul 18, 2017ViewLetter Pursuant to the Court's July 14, 2017 Order regarding Archer & White Sales' Motion to Compel by Patterson Companies, Inc. (Miller, Michael) (Entered: 07/18/2017)
218Jul 18, 2017RequestLetter Defendant Benco's Letter Pursuant to Court's July 14, 2017 Order Regarding Archer and White Sales, Inc.'s Motion to Compel in Related Action by Benco Dental Supply Company (Scher, Howard) (Entered: 07/18/2017)
219Jul 18, 2017RequestLetter Pursuant to the Court's July 14, 2017 Order Regarding the Motion to Compel by Archer & White Sales, Inc. by Burkhart Dental Supply Company (Silberberg, Richard) (Entered: 07/18/2017)
220Jul 20, 2017RequestLetter informing the Court of Archer and White Sales, Inc.'s filing in its miscellaneous subpoena action by Comfort Care Family Dental, P.C. (Attachments: # 1 Exhibit Archer and White Sales, Inc.'s letter to Judge Brown in miscellaneous action concerning EDTX hearing) (Radice, John) (Entered: 07/20/2017)
221Jul 20, 2017RequestLetter informing the Court of Archer and White Sales, Inc.'s second filing in its miscellaneous subpoena action by Comfort Care Family Dental, P.C. (Attachments: # 1 Exhibit Archer and White Sales, Inc.'s second letter to Judge Brown in miscellaneous action, concerning EDTX order) (Radice, John) (Entered: 07/20/2017)
222Jul 21, 2017RequestLetter Defendant Benco's Supplemental Letter Pursuant to Court's July 14, 2017 Order Regarding Archer and White Sales, Inc.'s Motion to Compel in Related Action by Benco Dental Supply Company (Scher, Howard) (Entered: 07/21/2017)
223Aug 3, 2017RequestORDER in case 1:16-cv-00696-BMC-GRB; denying (1) Motion to Compel in case 1:17-mc-01947-BMC-GRB. See order for details. Ordered by Magistrate Judge Gary R. Brown on 8/3/2017. (McMorrow, Karen) (Entered: 08/03/2017)
224Aug 4, 2017ViewSecond MOTION for Extension of Time to Complete Discovery Second Motion for an Extension of the Expert Discovery Schedule by Comfort Care Family Dental, P.C.. (Attachments: # 1 Proposed Order Proposed Scheduling Order, # 2 Declaration Declaration of James T. McClave, PhD, # 3 Exhibit Exhibit 1, # 4 Exhibit Exhibit 2, # 5 Exhibit Exhibit 3, # 6 Exhibit Exhibit 4, # 7 Exhibit Exhibit 5, # 8 Exhibit Exhibit 6, # 9 Exhibit Exhibit 7) (Radice, John) (Entered: 08/04/2017)
Aug 7, 2017ORDER re: 224 Second Motion for Extension of Time to Complete Discovery. Defendants' responses to this motion are due by 8/11/2017. Ordered by Judge Brian M. Cogan on 8/7/2017. (Weisberg, Peggy) (Entered: 08/07/2017)
225Aug 9, 2017ViewDECLARATION re 224 Second MOTION for Extension of Time to Complete Discovery Second Motion for an Extension of the Expert Discovery Schedule Supplemental Declaration of James T. McClave, PhD by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 08/09/2017)
226Aug 11, 2017ViewRESPONSE in Opposition re 224 Second MOTION for Extension of Time to Complete Discovery Second Motion for an Extension of the Expert Discovery Schedule filed by Patterson Companies, Inc.. (Long, James) (Entered: 08/11/2017)
227Aug 11, 2017RequestRESPONSE in Opposition re 224 Second MOTION for Extension of Time to Complete Discovery Second Motion for an Extension of the Expert Discovery Schedule filed by Benco Dental Supply Company. (Scher, Howard) (Entered: 08/11/2017)
228Aug 11, 2017ViewRESPONSE in Opposition re 224 Second MOTION for Extension of Time to Complete Discovery Second Motion for an Extension of the Expert Discovery Schedule filed by Henry Schein, Inc.. (Kass, Colin) (Entered: 08/11/2017)
229Aug 11, 2017RequestMOTION to Seal the Declaration of Adrian Fontecilla and the exhibits thereto by Henry Schein, Inc.. (Attachments: # 1 Declaration of Adrian Fontecilla (under seal), # 2 Exhibit A (under seal), # 3 Exhibit B (under seal), # 4 Exhibit C (under seal), # 5 Exhibit D (under seal), # 6 Exhibit E (under seal), # 7 Exhibit F (under seal), # 8 Exhibit G (under seal), # 9 Exhibit H (under seal), # 10 Exhibit I (under seal), # 11 Exhibit J (under seal), # 12 Exhibit K (under seal), # 13 Exhibit L (under seal), # 14 Exhibit M (under seal), # 15 Exhibit N (under seal), # 16 Exhibit O (under seal), # 17 Exhibit P (under seal), # 18 Exhibit Q (under seal), # 19 Exhibit R (under seal), # 20 Exhibit S (under seal)) (Kass, Colin) (Entered: 08/11/2017)
Aug 14, 2017ORDER denying 224 Second MOTION for Extension of Time to Complete Discovery. Plaintiffs have failed to establish that good cause exists for an extension of the expert discovery schedule. Defendants have not engaged in dilatory tactics; rather, it is clear from plaintiffs' letter that their expert made analytical errors that have put him and his team behind their desired schedule. Plaintiffs' supplemental declaration regarding the additional Burkhart production is similarly unavailing -- plaintiffs sought and received an extension of Burkhart's discovery until 8/10/2017, so a production on 8/4/2017 is both timely and not reason enough to change the expert report deadlines, especially given the relatively small number of documents contained therein. Plaintiffs have already received two extensions of time, and they have shown no good cause to warrant a third. Ordered by Judge Brian M. Cogan on 8/14/2017. (Weisberg, Peggy) (Entered: 08/14/2017)
230Aug 15, 2017ViewMOTION for Reconsideration re Order on Motion for Extension of Time to Complete Discovery,,, Motion for Reconsideration of Order Denying Class Plaintiffs' Motion to Extend the Expert Discovery Deadline by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Exhibit 1 - Henry Schein's Objections and Responses to Plaintiffs' First Set of RFPs) (Radice, John) (Entered: 08/15/2017)
Aug 16, 2017ORDER denying 230 Motion for Reconsideration. "A motion for reconsideration may not be used to advance new facts, issues or arguments not previously presented to the Court, nor may it be used as a vehicle for relitigating issues already decided by the Court." Montblanc-Simplo GmbH v. Colibri Corp., 739 F. Supp. 2d 143, 147 (E.D.N.Y. 2010). Plaintiffs' motion assumes that the Court relied on the parties' arguments regarding the discovery disputes that transpired during the pendency of discovery, but those issues were and remain immaterial, mooting the vast majority of plaintiffs' motion (either as immaterial or as new facts and arguments raised for the first time on reconsideration). If a party fails to raise a discovery dispute, that party has waived its right to that discovery; I am not going to hear about those disputes at this late date. On 6/15/2017, plaintiffs moved for an extension of time to complete discovery with Burkhart and stated in their application that no other dates, including expert discovery, were being changed. Thus, the Court's only concern as to the third motion for an extension of time is what transpired between 6/15/2017 and 8/4/2017 that would necessitate an extension, and the only issue raised as to that time period is plaintiffs' need to have Schein reproduce its last production 25 days after the close of discovery. That did not warrant a 90-day extension on plaintiffs' initial motion, nor does it warrant a 30-day extension now. The Court did not overlook any of the relevant facts, and plaintiffs' attempt to relitigate the same issue is rejected. Ordered by Judge Brian M. Cogan on 8/16/2017. (Weisberg, Peggy) (Entered: 08/16/2017)
231Aug 18, 2017RequestNotice of Related Case indicated on the civil cover sheet in case 17-CV-4834(SJF)(SIL). (Landow, Concetta) (Entered: 08/18/2017)
232Aug 21, 2017RequestMOTION for Leave to Appear Pro Hac Vice for Aaron Goldstein Filing fee $ 150, receipt number 0207-9771098. by Burkhart Dental Supply Company. (Montcalm, Jonathan) (Entered: 08/21/2017)
Aug 22, 2017ELECTRONIC ORDER granting 232 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 8/22/2017. C/ECF (Johnston, Linda) (Entered: 08/22/2017)
Sep 8, 2017ORDER granting 229 Motion to Seal. Ordered by Judge Brian M. Cogan on 9/8/2017. (Weisberg, Peggy) (Entered: 09/08/2017)
233Sep 12, 2017RequestEmergency MOTION for Extension of Time to Complete Discovery First Emergency Consent Motion for an Extension of the Expert Disclosure Deadlines as a Result of Hurricane Irma by Comfort Care Family Dental, P.C.. (Attachments: # 1 Proposed Order) (Radice, John) (Entered: 09/12/2017)
234Sep 12, 2017ViewORDER granting 233 Motion for Extension of Time to Complete Discovery. Plaintiffs' expert reports due 9/19/2017; defendants' expert reports due 11/20/2017; plaintiffs' rebuttal due 1/16/2018. See Amended Scheduling Order. Ordered by Judge Brian M. Cogan on 9/12/2017. (Weisberg, Peggy) (Entered: 09/12/2017)
235Sep 20, 2017ViewMEMORANDUM DECISION AND ORDER dated 9/20/17 granting defendant Burkhart's 134 Motion to Dismiss plaintiffs Second Consolidated Class Action Complaint. ( Ordered by Judge Brian M. Cogan on 9/20/2017 ) (Guzzi, Roseann) (Entered: 09/20/2017)
236Oct 16, 2017RequestNOTICE by Benco Dental Supply Company, Patterson Companies, Inc. of Motion to Transfer filed in JPML (Scher, Howard) (Entered: 10/16/2017)
237Oct 16, 2017RequestLetter MOTION for Leave to Electronically File Document under Seal by Benco Dental Supply Company, Patterson Companies, Inc.. (Attachments: # 1 Exhibit B, # 2 Exhibit C) (Scher, Howard) (Entered: 10/16/2017)
Oct 17, 2017ORDER granting 168 in case 2:15-cv-05440; 237 in case 1:16-cv-00696; 33 in case 2:17-cv-04834, Motion for Leave to Electronically File Documents under Seal. The Court may revisit its decision if the case is transferred. Counsel is directed to file the original documents under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 10/17/2017. (Weisberg, Peggy) (Entered: 10/17/2017)
238Oct 17, 2017RequestSTIPULATION Regarding Discovery of Scott's Dental Supply by Henry Schein, Inc. (Kass, Colin) (Entered: 10/17/2017)
239Oct 17, 2017RequestEXHIBIT {Exhibits B and C filed under seal} by Benco Dental Supply Company, Patterson Companies, Inc.. Related document: 236 Notice(Other) filed by Patterson Companies, Inc., Benco Dental Supply Company. (Attachments: # 1 Exhibit C) (Scher, Howard) (Entered: 10/17/2017)
240Oct 17, 2017RequestORDER re 238 Stipulation filed by Henry Schein, Inc. re: Discovery. ( Ordered by Judge Brian M. Cogan on 10/17/2017 ) (Guzzi, Roseann) (Entered: 10/17/2017)
241Oct 26, 2017RequestNOTICE of Change of Business Address by Tina Wolfson Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Wolfson, Tina) (Entered: 10/26/2017)
242Nov 20, 2017RequestNOTICE by Benco Dental Supply Company, Patterson Companies, Inc. re 236 Notice(Other) Reply Filed in JPML (Long, James) (Entered: 11/20/2017)
243Nov 20, 2017RequestMOTION for Leave to Electronically File Document under Seal by Benco Dental Supply Company, Patterson Companies, Inc.. (Attachments: # 1 Exhibit A - Demonstrative Chart, # 2 Exhibit B - Second Amended Complaint) (Long, James) (Entered: 11/20/2017)
Nov 21, 2017ORDER granting 199 in case 2:15-cv-05440; 243 in case 1:16-cv-00696; 40 in case 2:17-cv-04834, Motion for Leave to Electronically File Documents under Seal. The Court may revisit its decision if the case is transferred. Counsel is directed to file the original documents under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Judge Brian M. Cogan on 11/21/2017. (Weisberg, Peggy) (Entered: 11/21/2017)
244Dec 3, 2017ViewFirst MOTION to Compel Production of Deposition Transcripts from Archer & White Sales, Inc. v. Henry Schein, Inc., et al. by Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Jim Peck. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E) (Smith, Gary) (Entered: 12/03/2017)
245Dec 5, 2017RequestFourth MOTION for Extension of Time to Complete Discovery Expert Discovery by Comfort Care Family Dental, P.C.. (Attachments: # 1 Proposed Order, # 2 Exhibit A, # 3 Exhibit B) (Radice, John) (Entered: 12/05/2017)
246Dec 6, 2017ViewORDER granting 245 Motion for Extension of Time to Complete Discovery. Amended Deadlines. ( Ordered by Judge Brian M. Cogan on 12/5/2017 ) (Guzzi, Roseann) (Entered: 12/06/2017)
247Dec 8, 2017ViewRESPONSE in Opposition re 244 First MOTION to Compel Production of Deposition Transcripts from Archer & White Sales, Inc. v. Henry Schein, Inc., et al. filed by Instrumentarium Dental Inc., Dental Equipment LLC, Kavo Dental Technologies LLC, Dental Imaging Technologies, Corporation, Danaher Corporation. (Attachments: # 1 Exhibit 1) (Pitt, Jonathan) (Entered: 12/08/2017)
248Dec 8, 2017RequestNOTICE of Appearance by Jonathan Bradley Pitt on behalf of Danaher Corporation, Dental Equipment LLC, Dental Imaging Technologies, Corporation, Instrumentarium Dental Inc., Kavo Dental Technologies LLC (aty to be noticed) (Pitt, Jonathan) (Entered: 12/08/2017)
249Dec 8, 2017ViewRESPONSE in Opposition re 244 First MOTION to Compel Production of Deposition Transcripts from Archer & White Sales, Inc. v. Henry Schein, Inc., et al. filed by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Southall, Samantha) (Entered: 12/08/2017)
250Dec 10, 2017ViewREPLY in Support re 244 First MOTION to Compel Production of Deposition Transcripts from Archer & White Sales, Inc. v. Henry Schein, Inc., et al. Motion for Leave to File Reply in Support of Motion to Compel filed by Evolution Dental Science, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Smith, Gary) (Entered: 12/10/2017)
251Dec 18, 2017ViewELECTRONIC ORDER RE 244 Motion to Compel: See attached Order for details. Ordered by Magistrate Judge Gary R. Brown on 12/18/2017. c/ecf (Johnston, Linda) (Entered: 12/18/2017)
252Dec 23, 2017RequestJoint MOTION for Leave to File Excess Pages (Stipulation to extend page limits for the class certification briefing) by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 12/23/2017)
253Dec 27, 2017RequestSTIPULATION AND ORDER granting 252 Motion for Leave to File Excess Pages. ( Ordered by Judge Brian M. Cogan on 12/27/17 ) (Guzzi, Roseann) (Entered: 12/27/2017)
254Jan 8, 2018RequestMOTION to Withdraw as Attorney by Joseph Styger, DDS. Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-00712-BMC-GRB (Kaplan, Darren) (Entered: 01/08/2018)
255Jan 16, 2018ViewLetter to Magistrate Judge Brown regarding compliance with Order dated December 18, 2017 (Doc. No. 251) by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc. (Southall, Samantha) (Entered: 01/16/2018)
256Jan 22, 2018ViewLetter regarding witness Phillip Salerno's deposition testimony by Comfort Care Family Dental, P.C. (Radice, John) Modified docket text on 1/22/2018 (Florio, Lisa). (Entered: 01/22/2018)
257Jan 22, 2018RequestMOTION for Leave to Electronically File Document under Seal (excerpts from witness Phillip Salerno's deposition testimony) by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Excerpts from the deposition of Phillip Salerno) (Radice, John) (Entered: 01/22/2018)
Jan 23, 2018ELECTRONIC ORDER granting 257 Motion for Leave to Electronically File Document under Seal Counsel is directed to file the original document under seal as a separate entry. Instructions on filing sealed documents on ECF are located at www.nyed.uscourts.gov. Ordered by Magistrate Judge Gary R. Brown on 1/23/2018. C/ECF (Johnston, Linda) (Entered: 01/23/2018)
Jan 23, 2018ORDER granting 254 Motion to Withdraw as Attorney. Attorney Darren T. Kaplan terminated. Ordered by Magistrate Judge Gary R. Brown on 1/23/2018. (McMorrow, Karen) (Entered: 01/23/2018)
258Jan 23, 2018RequestLetter attachment to ECF No. 256 containing witness Phillip Salerno's deposition transcript excerpts by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 01/23/2018)
259Jan 31, 2018ViewJPMDL ORDER DENYING TRANSFER - IT IS THEREFORE ORDERED that the motion for centralization of these actions is denied. (Marziliano, August) (Entered: 01/31/2018)
260Jan 31, 2018ViewMOTION to Withdraw as Attorney by Stephen M. Grussmark, DDS, Keith Schwartz, D.M.D., P.A., Dr. Robert Corwin, DDS. Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00442-BMC-GRB, 1:16-cv-00443-BMC-GRB, 1:16-cv-00479-BMC-GRB (Demuth, Bradley) (Entered: 01/31/2018)
Feb 1, 2018ORDER granting 260 Motion to Withdraw as Attorney. Attorney Bradley J. Demuth terminated. Ordered by Magistrate Judge Gary R. Brown on 2/1/2018. (McMorrow, Karen) (Entered: 02/01/2018)
261Feb 20, 2018ViewNOTICE of Change of Address by Mark Reinhardt (Reinhardt, Mark) (Entered: 02/20/2018)
262Feb 22, 2018RequestMOTION for Leave to Electronically File Document under Seal by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Notice of Motion for Class Certification, # 2 Memorandum in Support of Plaintiffs Motion for Class Certification, # 3 Declaration of Eric L. Cramer, # 4 Exhibit Exhibits 1 through 10 to Declaration of Eric L. Cramer, # 5 Exhibit Exhibits 11 through 20 to Declaration of Eric L. Cramer, # 6 Exhibit Exhibits 21 through 30 to Declaration of Eric L. Cramer, # 7 Exhibit Exhibits 31 through 40 to Declaration of Eric L. Cramer, # 8 Exhibit Exhibits 41 through 50 to Declaration of Eric L. Cramer, # 9 Exhibit Exhibits 51 through 60 to Declaration of Eric L. Cramer, # 10 Exhibit Exhibits 61 through 71 to Declaration of Eric L. Cramer) (Cramer, Eric) (Entered: 02/22/2018)
Feb 23, 2018ORDER granting class plaintiffs' 262 Motion for Leave to Electronically File Document under Seal. The documents contain confidential information, including that of third parties, and were produced pursuant to a Confidentiality Order. Counsel is directed to file the original document under seal as a separate entry. Ordered by Judge Brian M. Cogan on 2/23/2018. (Weisberg, Peggy) (Entered: 02/23/2018)
263Feb 23, 2018RequestMOTION to Certify Class by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 02/23/2018)
264Feb 23, 2018RequestMEMORANDUM in Support re 263 Motion to Certify Class, 1 - Sealed Document CV filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 02/23/2018)
265Feb 23, 2018RequestAFFIDAVIT/DECLARATION in Support re 263 Motion to Certify Class, 1 - Sealed Document CV filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibit Exhibits 1 through 10, # 2 Exhibit Exhibits 11 through 20, # 3 Exhibit Exhibits 21 through 30, # 4 Exhibit Exhibits 31 through 40, # 5 Exhibit Exhibits 41 through 50, # 6 Exhibit Exhibits 51 through 60, # 7 Exhibit Exhibits 61 through 71) (Cramer, Eric) (Entered: 02/23/2018)
266Mar 5, 2018RequestMOTION for Leave to Appear Pro Hac Vice Richard C. Godfrey Filing fee $ 150, receipt number 0207-10251268. by Henry Schein, Inc.. (Godfrey, Richard) (Entered: 03/05/2018)
Mar 6, 2018ELECTRONIC ORDER granting 266 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 3/6/2018. c/ecf (Johnston, Linda) (Entered: 03/06/2018)
267Mar 6, 2018RequestNOTICE of Appearance by Richard C. Godfrey on behalf of Henry Schein, Inc. (notification declined or already on case) (Godfrey, Richard) (Entered: 03/06/2018)
268Apr 3, 2018ViewConsent MOTION for Extension of Time to File Opposition to Class Certification and Daubert Briefs by Benco Dental Supply Company. (Attachments: # 1 Proposed Order) (Southall, Samantha) (Entered: 04/03/2018)
269Apr 4, 2018ViewSCHEDULING ORDER: re: 268 Motion for Extension of Time to File amended briefing schedule. ( Ordered by Judge Brian M. Cogan on 4/4/2018) (Guzzi, Roseann) (Entered: 04/04/2018)
270Apr 12, 2018RequestLetter MOTION to Seal by Henry Schein, Inc.. (Attachments: # 1 Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for Class Certification, # 2 Memorandum of Law in Support of Defendants' Motion To Exclude the Opinions of Dr. James T. McClave, # 3 Joint Appx Ex. A, # 4 Joint Appx Ex. B, # 5 Joint Appx Ex. C, # 6 Joint Appx Ex. D, # 7 Joint Appx Ex. E, # 8 Joint Appx Ex. F, # 9 Joint Appx Ex. G, # 10 Joint Appx Ex. H, # 11 Joint Appx Ex. I, # 12 Joint Appx Ex. J, # 13 Joint Appx Ex. K, # 14 Joint Appx Ex. M, # 15 Joint Appx Ex. N, # 16 Joint Appx Ex. O, # 17 Joint Appx Ex. P, # 18 Joint Appx Ex. Q, # 19 Joint Appx Ex. T, # 20 Joint Appx Ex. W, # 21 Joint Appx Ex. Y, # 22 Joint Appx Ex. Z, # 23 Joint Appx Ex. AA, # 24 Joint Appx Ex. EE, # 25 Joint Appx Ex. GG, # 26 Joint Appx Ex. HH, # 27 Joint Appx Ex. II, # 28 Joint Appx Ex. LL, # 29 Joint Appx Ex. MM, # 30 Joint Appx Ex. NN, # 31 Joint Appx Ex. PP, # 32 Joint Appx Ex. QQ, # 33 Joint Appx Ex. RR, # 34 Joint Appx Ex. SS, # 35 Joint Appx Ex. TT, # 36 Joint Appx Ex. UU, # 37 Joint Appx Ex. VV, # 38 Joint Appx Ex. WW, # 39 Joint Appx Ex. YY, # 40 Joint Appx Ex. DDD, # 41 Joint Appx Ex. EEE, # 42 Joint Appx Ex. FF) (Kass, Colin) (Entered: 04/12/2018)
271Apr 12, 2018ViewMEMORANDUM in Opposition re 263 Motion to Certify Class, 1 - Sealed Document CV filed by Henry Schein, Inc.. (Kass, Colin) (Entered: 04/12/2018)
272Apr 12, 2018ViewMOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave by Henry Schein, Inc.. (Kass, Colin) (Entered: 04/12/2018)
273Apr 12, 2018ViewMEMORANDUM in Support re 272 MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave filed by Henry Schein, Inc.. (Kass, Colin) (Entered: 04/12/2018)
274Apr 12, 2018ViewNotice of MOTION to Strike Motion to Exclude Relevant Market Opinions of Dr. John Solow by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Attachments: # 1 Proposed Order) (Long, James) (Entered: 04/12/2018)
275Apr 12, 2018ViewMEMORANDUM in Support re 274 Notice of MOTION to Strike Motion to Exclude Relevant Market Opinions of Dr. John Solow filed by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Long, James) (Entered: 04/12/2018)
276Apr 12, 2018RequestDECLARATION re 272 MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave, 271 Memorandum in Opposition - Joint Appendix by Henry Schein, Inc. (Attachments: # 1 Joint Exhibit A, # 2 Joint Exhibit B, # 3 Joint Exhibit C, # 4 Joint Exhibit D, # 5 Joint Exhibit E, # 6 Joint Exhibit F, # 7 Joint Exhibit G, # 8 Joint Exhibit H, # 9 Joint Exhibit I, # 10 Joint Exhibit J, # 11 Joint Exhibit K, # 12 Joint Exhibit L, # 13 Joint Exhibit M, # 14 Joint Exhibit N, # 15 Joint Exhibit O, # 16 Joint Exhibit P, # 17 Joint Exhibit Q, # 18 Joint Exhibit R, # 19 Joint Exhibit S, # 20 Joint Exhibit T, # 21 Joint Exhibit U, # 22 Joint Exhibit V, # 23 Joint Exhibit W, # 24 Joint Exhibit X, # 25 Joint Exhibit Y, # 26 Joint Exhibit Z) (Kass, Colin) (Entered: 04/13/2018)
277Apr 13, 2018RequestEXHIBIT - Additional Joint Exhibits by Henry Schein, Inc.. Related document: 276 Declaration,,, filed by Henry Schein, Inc.. (Attachments: # 1 Joint Exhibit BB, # 2 Joint Exhibit CC, # 3 Joint Exhibit DD, # 4 Joint Exhibit EE, # 5 Joint Exhibit FF, # 6 Joint Exhibit GG, # 7 Joint Exhibit HH, # 8 Joint Exhibit II, # 9 Joint Exhibit JJ, # 10 Joint Exhibit KK, # 11 Joint Exhibit LL, # 12 Joint Exhibit MM, # 13 Joint Exhibit NN, # 14 Joint Exhibit OO, # 15 Joint Exhibit PP, # 16 Joint Exhibit QQ, # 17 Joint Exhibit RR, # 18 Joint Exhibit SS, # 19 Joint Exhibit TT, # 20 Joint Exhibit UU, # 21 Joint Exhibit VV, # 22 Joint Exhibit WW, # 23 Joint Exhibit XX, # 24 Joint Exhibit YY) (Kass, Colin) (Entered: 04/13/2018)
278Apr 13, 2018RequestEXHIBIT - Additional Joint Exhibits by Henry Schein, Inc.. Related document: 276 Declaration,,, filed by Henry Schein, Inc.. (Attachments: # 1 Joint Exhibit AAA, # 2 Joint Exhibit BBB, # 3 Joint Exhibit CCC, # 4 Joint Exhibit DDD, # 5 Joint Exhibit EEE, # 6 Joint Exhibit FFF) (Kass, Colin) (Entered: 04/13/2018)
279May 24, 2018ViewRESPONSE in Opposition re 274 Notice of MOTION to Strike Motion to Exclude Relevant Market Opinions of Dr. John Solow (Redacted version of response) filed by Comfort Care Family Dental, P.C.. (Attachments: # 1 Declaration Declaration of Ian M. Gore, # 2 Exhibit Exhibit 1 - Solow CV) (Radice, John) (Entered: 05/24/2018)
280May 24, 2018RequestMOTION for Leave to Electronically File Document under Seal (unredacted response to Defendants' motion to exclude Solow's relevant market opinions, and exhibits 2-6) by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Opposition (Unredacted) Response in Opposition to Defendants' Motion to Exclude Relevant Market Opinions of Dr. John Solow, # 2 Exhibit Exhibit 2 - Solow initial report, # 3 Exhibit Exhibit 3 - Solow rebuttal report, # 4 Exhibit Exhibit 4 - Patterson document, # 5 Exhibit Exhibit 5 - Solow deposition transcript, # 6 Exhibit Exhibit 6 - Leitzinger report) (Radice, John) (Entered: 05/24/2018)
281May 24, 2018RequestMOTION for Leave to Electronically File Document under Seal by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Response in Opposition to Defendants' Motion to Exclude the Opinions of Dr. James T. McClave, # 2 Declaration of Jessica B. Weiner, # 3 Exhibits 1-19 to the Declaration of Jessica B. Weiner) (Weiner, Jessica) (Entered: 05/24/2018)
282Jun 7, 2018RequestMOTION for Leave to Electronically File Document under Seal (Reply Memorandum ISO Motion for Class Cert. and supporting documents) by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Memorandum in Support Reply Memorandum in Support of Plaintiffs' Motion for Class Certification, # 2 Declaration Declaration of Eric L. Cramer, Esq., # 3 Exhibit Exhibits 72 to 88) (Cramer, Eric) (Entered: 06/07/2018)
283Jun 8, 2018RequestMEMORANDUM in Opposition re 274 Notice of MOTION to Strike Motion to Exclude Relevant Market Opinions of Dr. John Solow (Unredacted) Response in Opposition to Defendants' Motion to Exclude Relevant Market Opinions of Dr. John Solow filed by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Exhibit 2 - Solow initial report, # 2 Exhibit Exhibit 3 - Solow rebuttal report, # 3 Exhibit Exhibit 4 - Patterson document, # 4 Exhibit Exhibit 5 - Solow deposition transcript, # 5 Exhibit Exhibit 6 - Leitzinger report) (Radice, John) (Entered: 06/08/2018)
284Jun 8, 2018RequestMEMORANDUM in Opposition re 272 MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Weiner, Jessica) (Entered: 06/08/2018)
285Jun 8, 2018RequestAFFIDAVIT/DECLARATION in Opposition re 272 MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibits 1-19 to Weiner Declaration) (Weiner, Jessica) (Entered: 06/08/2018)
286Jun 14, 2018RequestJoint MOTION for Leave to File Excess Pages Regarding Defendants' Reply to Plaintiffs' McClave Opposition by Henry Schein, Inc.. (Kass, Colin) (Entered: 06/14/2018)
Jun 15, 2018ORDER granting 286 . Defendants may file a 15-page reply to plaintiffs' 284 opposition. Ordered by Judge Brian M. Cogan on 6/15/2018. (Weisberg, Peggy) (Entered: 06/15/2018)
287Jun 15, 2018RequestMOTION for pre motion conference re 282 MOTION for Leave to Electronically File Document under Seal (Reply Memorandum ISO Motion for Class Cert. and supporting documents) [motion for leave to file reformatted version of class cert. reply memo. if the Court deems it appropriate] by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 06/15/2018)
288Jun 15, 2018RequestMOTION for Leave to Electronically File Document under Seal (reformatted Class Reply Brief) by Comfort Care Family Dental, P.C.. (Attachments: # 1 Memorandum in Support Reformatted reply memorandum ISO Plaintiffs' motion for class certification) (Radice, John) (Entered: 06/15/2018)
Jun 18, 2018ORDER denying 287 . A pre-motion conference is unnecessary. Class plaintiffs may file their reformatted reply brief. Ordered by Judge Brian M. Cogan on 6/18/2018. (Weisberg, Peggy) (Entered: 06/18/2018)
289Jun 18, 2018RequestREPLY in Support re 263 Motion to Certify Class, 1 - Sealed Document CV (REFORMATTED reply memorandum ISO Plaintiffs' motion for class cert.) filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 06/18/2018)
290Jun 20, 2018RequestDECLARATION re 289 1 - Sealed Document CV, Reply in Support re 263 Motion to Certify Class by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Attachments: # 1 Exhibit Exhibits 72 to 88) (Cramer, Eric) (Entered: 06/20/2018)
291Jun 21, 2018ViewNOTICE by Arnell Prato, D.D.S., P.L.L.C, Thomas Caspers, D.D.S., P.S. of Withdrawal of Amy N. L. Hanson Associated Cases: 1:16-cv-00696-BMC-GRB, 1:16-cv-00765-BMC-GRB (Hanson, Amy) (Entered: 06/21/2018)
Jun 21, 2018ORDER re: 291 . Attorney Amy Hanson terminated. Ordered by Judge Brian M. Cogan on 6/21/2018. (Weisberg, Peggy) (Entered: 06/21/2018)
292Jun 28, 2018RequestLetter MOTION to Seal Defendants' Reply on their Motion to Exclude the Opinions of Dr. James T. McClave by Henry Schein, Inc.. (Attachments: # 1 Defendants' Reply Daubert Brief (under seal)) (Kass, Colin) (Entered: 06/28/2018)
293Jun 28, 2018ViewREPLY in Support re 272 MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave (redacted version) filed by Henry Schein, Inc.. (Attachments: # 1 Exhibit GGG) (Kass, Colin) (Entered: 06/28/2018)
294Jun 28, 2018ViewREPLY in Support re 274 Notice of MOTION to Strike Motion to Exclude Relevant Market Opinions of Dr. John Solow filed by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Long, James) (Entered: 06/28/2018)
Jul 2, 2018ORDER granting 292 Motion for Leave to Electronically File Document under Seal. Defendant Schein's reply brief contains confidential information, including that of third parties, and was produced pursuant to a Confidentiality Order. Counsel is directed to file the original brief under seal as a separate entry. Ordered by Judge Brian M. Cogan on 7/2/2018. (Clarke, Melonie) (Entered: 07/02/2018)
Jul 12, 2018SCHEDULING ORDER: The Court will hold an evidentiary hearing and oral argument on defendants' motion 272 to exclude Dr. McClave's opinions on 8/14/2018 at 2:30 pm in Courtroom 8D South. Dr. McClave must attend and be prepared to testify. The parties should be prepared to present evidence and argument as to all aspects of Dr. McClave's report, but with particular focus on his common impact analysis. Ordered by Judge Brian M. Cogan on 7/12/2018. (Weisberg, Peggy) (Entered: 07/12/2018)
295Jul 23, 2018ViewMOTION for Hearing re Scheduling Order, Class Plaintiffs' request for permission to bring electronic devices to the August 14, 2018 Daubert motion hearing re: Dr. McClave by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 07/23/2018)
Jul 24, 2018ORDER granting 295 class plaintiffs' request to bring electronic devices to the hearing scheduled for 8/14/2018 in Courtroom 8D South. Ordered by Judge Brian M. Cogan on 7/24/2018. (Weisberg, Peggy) (Entered: 07/24/2018)
296Jul 24, 2018RequestMOTION for Hearing re Scheduling Order, Defendants' request for permission to bring electronic devices to the August 14, 2018 Daubert motion hearing re: Dr. McClave by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Scher, Howard) (Entered: 07/24/2018)
Jul 24, 2018ORDER granting 296 defendants Benco Dental, Henry Schein and Patterson Companies' request to bring electronic devices to the hearing scheduled for 8/14/2018 in Courtroom 8D South. Ordered by Judge Brian M. Cogan on 7/24/2018. (Weisberg, Peggy) (Entered: 07/24/2018)
Jul 30, 2018Set/Reset Hearing: Evidentiary hearing and oral argument previously set for 8/14/2018 is reset to 8/16/2018 at 9:00 am in Courtroom 8D South. (Weisberg, Peggy) (Entered: 07/30/2018)
297Aug 10, 2018ViewLetter MOTION to Seal Courtroom for Daubert Hearing by all Defendants by Henry Schein, Inc.. (Kass, Colin) (Entered: 08/10/2018)
Aug 10, 2018ORDER denying 297 Motion to Seal Courtroom. The public right to access to civil court proceedings, under both the common law and the First Amendment is not absolute, but the presumption in favor of access should only be curtailed "to preserve higher values" in a way that is "narrowly tailored to serve that interest." N.Y. Civil Liberties Union v. N.Y.C. Transit Auth., 684 F.3d 286, 304 (2d Cir. 2012) (quoting Press-Enter. Co. v. Super. Ct. of Cal., 464 U.S. 501, 510 (1984)). Although protecting sensitive business information and upholding third-party confidentiality agreements are higher values that may merit sealing, plaintiffs have not explained why the parties will need to discuss the underlying data (which may include confidential third-party information) at this hearing. Indeed, the Court expects that the hearing will focus on the methodology applied and conclusions reached in Dr. McClave's report. Sealing the courtroom, a drastic remedy, is therefore not narrowly tailored to address the legitimate higher interest here. Plaintiffs may renew their request to seal the transcript at the end of the hearing if they can point to specific information that would justify it. Ordered by Judge Brian M. Cogan on 8/10/2018. (Weisberg, Peggy) (Entered: 08/10/2018)
298Aug 13, 2018RequestLetter MOTION for Hearing Defendants' request for permission to bring electronic devices to the August 16, 2018 Daubert motion hearing re: Dr. McClave by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Scher, Howard) (Entered: 08/13/2018)
Aug 13, 2018ORDER granting 298 . Counsel for class plaintiffs and counsel for defendants are permitted to bring electronic devices to the hearing scheduled for 8/16/2018 in Courtroom 8D South. Ordered by Judge Brian M. Cogan on 8/13/2018. (Weisberg, Peggy) (Entered: 08/13/2018)
299Aug 14, 2018ViewLetter MOTION for Hearing Class Plaintiffs' request that, if Defendants call Dr. Stiroh at the August 16 hearing re: Dr. McClave, Class Plaintiffs would then be permitted to (1) cross-examine Dr. Stiroh, and (2) recall Dr. McClave to rebut Dr. Stiroh's live testimony by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 08/14/2018)
Aug 14, 2018ORDER denying 299 . The Court will not hear testimony from Dr. Stiroh or any of the other experts besides Dr. McClave at the hearing scheduled for 8/16/2018. Ordered by Judge Brian M. Cogan on 8/14/2018. (Weisberg, Peggy) (Entered: 08/14/2018)
300Aug 14, 2018RequestNOTICE by Scott T. Ozaki DDS Inc. Notice of Withdrawal of Counsel Associated Cases: 1:16-cv-00696-BMC-GRB, 2:16-cv-01377-BMC-GRB (Amon, Thomas) (Entered: 08/14/2018)
Aug 14, 2018Attorneys Brian J. Robbins; George C. Aguilar and Leonid Kandinov terminated. Ordered by Judge Brian M. Cogan on 8/14/2018. (Weisberg, Peggy) (Entered: 08/14/2018)
Aug 14, 2018Set/Reset TIME OF HEARING: Evidentiary Hearing and Oral Argument previously set at 9:00 am on 8/16/2018 is reset to 4:30 PM in Courtroom 8D South. (Weisberg, Peggy) (Entered: 08/14/2018)
Aug 16, 2018Minute Entry and Order for Hearing held before Judge Brian M. Cogan on 8/16/2018. Counsel for all parties present. Hearing continued without date. (Weisberg, Peggy) (Entered: 08/16/2018)
301Aug 28, 2018RequestNOTICE of Change of Firm Name and Address by Eric Cramer (Cramer, Eric) (Entered: 08/28/2018)
302Aug 28, 2018RequestNOTICE of Change of Firm Name and Address by Patrick F. Madden (Madden, Patrick) (Entered: 08/28/2018)
303Aug 28, 2018RequestNOTICE of Change of Firm Name and Address by Joshua T. Ripley (Ripley, Joshua) (Entered: 08/28/2018)
304Sep 17, 2018RequestNOTICE of Change of Firm affiliation of Christopher J. Cormier by John Daniel Radice (Radice, John) (Entered: 09/17/2018)
305Sep 28, 2018ViewLetter Regarding Settlement by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Cramer, Eric) (Entered: 09/28/2018)
306Oct 5, 2018RequestNOTICE of Change of Address by Michael L. Schrag (Schrag, Michael) (Entered: 10/05/2018)
307Nov 9, 2018RequestLetter MOTION for Leave to File Excess Pages by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 11/09/2018)
Nov 11, 2018ORDER granting 307 Motion for Leave to File Excess Pages. Plaintiffs' Motion for Preliminary Approval of Class Settlement may be filed in excess of page limit, up to 35 pages. Ordered by Judge Brian M. Cogan on 11/11/2018. (Weisberg, Peggy) (Entered: 11/11/2018)
308Nov 12, 2018ViewMOTION for Settlement (Preliminary Approval) by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 11/12/2018)
309Nov 12, 2018ViewMEMORANDUM in Support re 308 MOTION for Settlement (Preliminary Approval) filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 11/12/2018)
310Nov 12, 2018ViewAFFIDAVIT/DECLARATION in Support re 308 MOTION for Settlement (Preliminary Approval) filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Cramer, Eric) (Entered: 11/12/2018)
Nov 13, 2018ORDER. Motion to Certify Class 263 and Motions to Strike 272 274 are terminated as moot in light of 305 Letter Regarding Settlement. Ordered by Judge Brian M. Cogan on 11/13/2018. (Weisberg, Peggy) Modified on 11/13/2018 (Weisberg, Peggy). (Entered: 11/13/2018)
Nov 13, 2018ORDER re: 308 Motion for Settlement. The parties are directed to provide the Court with a proposed preliminary approval order no later than 11/19/2018. Ordered by Judge Brian M. Cogan on 11/13/2018. (Weisberg, Peggy) (Entered: 11/13/2018)
311Nov 13, 2018RequestNOTICE by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. re 308 MOTION for Settlement (Preliminary Approval) Proposed Order (Cramer, Eric) (Entered: 11/13/2018)
312Nov 20, 2018RequestNOTICE by Henry Schein, Inc. of Compliance with 28 U.S.C. ?1715. (Kass, Colin) (Entered: 11/20/2018)
313Nov 21, 2018RequestNOTICE by Patterson Companies, Inc. of Compliance with 28 U.S.C. Section 1715 (Flaherty, Scott) (Entered: 11/21/2018)
314Nov 26, 2018RequestNOTICE by Benco Dental Supply Company of Compliance with 28 U.S.C. ?1715 (Southall, Samantha) (Entered: 11/26/2018)
315Dec 21, 2018RequestNOTICE of Change of Address for the Radice Law Firm. (Rubenstein, Daniel) (Entered: 12/21/2018)
316Jan 7, 2019RequestNOTICE of Change of Address for Ian M. Gore Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Gore, Ian) (Entered: 01/07/2019)
317Jan 9, 2019ViewORDER Preliminarily Approving Settlement, certifying the settlement class for purposes of settlement, appointing class counsel, and approving issuance of notice to the class re: 308 Motion for Settlement. ( Ordered by Judge Brian M. Cogan on 1/8/2019 ) (Guzzi, Roseann) (Entered: 01/09/2019)
318Jan 9, 2019ViewCASE MANAGEMENT ORDER NO. 4. ( Ordered by Judge Brian M. Cogan on 1/8/2019 ) (Guzzi, Roseann) (Entered: 01/09/2019)
319Jan 11, 2019RequestMOTION to Amend/Correct/Supplement 310 Affidavit in Support of Motion, 317 Order on Motion for Settlement, Class Plaintiffs' request to substitute, in the class notice and other settlement documents, the correct URL for the settlement website by Comfort Care Family Dental, P.C.. (Rubenstein, Daniel) (Entered: 01/11/2019)
Jan 11, 2019ORDER granting 319 Motion to correct. Plaintiffs are authorized to substitute the proposed settlement website URL as described in the motion. Ordered by Judge Brian M. Cogan on 1/11/2019. (Weisberg, Peggy) (Entered: 01/11/2019)
320Jan 14, 2019RequestMOTION to Withdraw as Attorney by Henry Schein, Inc.. (Fontecilla, Adrian) (Entered: 01/14/2019)
Jan 14, 2019ORDER granting 320 Motion to Withdraw as Attorney. Attorney Adrian Fontecilla terminated. Ordered by Judge Brian M. Cogan on 1/14/2019. (Weisberg, Peggy) (Entered: 01/14/2019)
321Jan 23, 2019RequestNOTICE of Change of Office Address (Spector, Eugene) (Entered: 01/23/2019)
322Jan 24, 2019ViewMOTION to Amend/Correct/Supplement Long Form Class Notice by Burkhart Dental Supply Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Montcalm, Jonathan) (Entered: 01/24/2019)
Jan 24, 2019SCHEDULING ORDER re: 322 Motion to Amend by Burkhart Dental Supply Company. It is ridiculous that the interested parties are not able to resolve this tiny issue in a reasonable manner without Court involvement. However, if defendant Henry Schein intends to oppose this motion, it must file its opposition no later than 1/28/2019. Any reply by Burkhart is due by 1/30/2019. Ordered by Judge Brian M. Cogan on 1/24/2019. (Weisberg, Peggy) (Entered: 01/24/2019)
323Jan 28, 2019ViewRESPONSE in Opposition re 322 MOTION to Amend/Correct/Supplement Long Form Class Notice filed by Benco Dental Supply Company, Henry Schein, Inc., Patterson Companies, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Kass, Colin) (Entered: 01/28/2019)
324Jan 30, 2019ViewREPLY in Support re 322 MOTION to Amend/Correct/Supplement Long Form Class Notice filed by Burkhart Dental Supply Company. (Attachments: # 1 Exhibit 1) (Montcalm, Jonathan) (Entered: 01/30/2019)
325Feb 1, 2019ViewORDER dated 1/31/19 re: Burkharts three proposed revisions to the notice. Class counsel is directed to modify the notice accordingly. ( Ordered by Judge Brian M. Cogan on 1/31/19 ) (Guzzi, Roseann) (Entered: 02/01/2019)
326Mar 18, 2019RequestLetter MOTION for Leave to File Excess Pages by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 03/18/2019)
Mar 19, 2019ORDER granting 326 Motion for Leave to File Excess Pages. Plaintiffs' brief in support of its motion for an award of attorneys' fees may be filed in excess of page limit, up to 35 pages. Ordered by Judge Brian M. Cogan on 3/19/2019. (Weisberg, Peggy) (Entered: 03/19/2019)
327Mar 22, 2019ViewNotice of MOTION for Attorney Fees by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Proposed Order) (Cramer, Eric) (Entered: 03/22/2019)
328Mar 22, 2019ViewMEMORANDUM in Support re 327 Notice of MOTION for Attorney Fees filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16) (Cramer, Eric) (Entered: 03/22/2019)
329Mar 22, 2019RequestAFFIDAVIT/DECLARATION in Support re 327 Notice of MOTION for Attorney Fees filed by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33) (Cramer, Eric) (Entered: 03/22/2019)
330Apr 9, 2019ViewLetter dated 4/3/19 from Albert B. Clark president of the S Corp Dr. Alber Clark DDS PC, represented as a member of the class as an OBJECTION to the settlement. (Guzzi, Roseann) (Entered: 04/11/2019)
331Apr 16, 2019ViewCASE MANAGEMENT ORDER NO. 5. ( Ordered by Judge Brian M. Cogan on 4/16/2019 ) (Guzzi, Roseann) (Entered: 04/16/2019)
332May 20, 2019RequestMOTION to Appear Pro Hac Vice for Kearney Dee Hutsler Filing fee $ 150, receipt number ANYEDC-11498044. by William Roe. (Hutsler, Kearney) (Entered: 05/20/2019)
May 21, 2019ELECTRONIC ORDER granting 332 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Magistrate Judge Gary R. Brown on 5/21/2019. C/ECF (Johnston, Linda) (Entered: 05/21/2019)
334May 21, 2019ViewOBJECTION to the Proposed Settlement Submitted by Dr. William Roe, Objector, a/k/a/ Bill W. Roe, Jr. (Guzzi, Roseann) (Entered: 05/24/2019)
333May 23, 2019RequestNOTICE of Appearance by Kearney Dee Hutsler, III on behalf of William Roe (notification declined or already on case) (Hutsler, Kearney) (Entered: 05/23/2019)
335May 24, 2019ViewMOTION for Settlement Final Approval of Class Settlement by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Memorandum in Support of Motion for Final Approval of Class Settlement, # 2 Declaration of Jeanne C. Finegan APR in Support of Final Approval of the Notice Program, # 3 Proposed Order Granting Final Approval of Class Settlement) (Smith, Gary) (Entered: 05/24/2019)
336Jun 10, 2019ViewLetter re Claims Administration Update by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Cramer, Eric) (Entered: 06/10/2019)
337Jun 10, 2019ViewObjection to Class Action Settlement Supplement filed by William Roe. (Hutsler, Kearney) (Entered: 06/10/2019)
338Jun 12, 2019RequestLetter MOTION for Hearing Parties' request for permission to bring electronic devices to the June 14, 2019, Fairness Hearing by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 06/12/2019)
Jun 12, 2019ORDER granting 338 . Class counsel and counsel for defendants are permitted to bring electronic devices to the hearing scheduled for June 14, 2019 in Courtroom 8D South. Ordered by Judge Brian M. Cogan on 6/12/2019. (Weisberg, Peggy) (Entered: 06/12/2019)
Jun 17, 2019Set/Reset Hearing: Fairness Hearing previously set for 6/14/2019 is reset to 6/24/2019 at 4:30 PM in Courtroom 8D South. (Weisberg, Peggy) (Entered: 06/17/2019)
339Jun 19, 2019RequestLetter MOTION for Hearing Parties' request for permission to bring electronic devices to the June 24, 2019, Fairness Hearing by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Cramer, Eric) (Entered: 06/19/2019)
Jun 19, 2019ORDER granting 339 . Class counsel and counsel for defendants are permitted to bring electronic devices to the hearing scheduled for June 24, 2019 in Courtroom 8D South. Ordered by Judge Brian M. Cogan on 6/19/2019. (Weisberg, Peggy) (Entered: 06/19/2019)
340Jun 21, 2019RequestMOTION to Withdraw as Attorney by Benco Dental Supply Company. (Schumacher, David) (Entered: 06/21/2019)
Jun 25, 2019Minute Entry and Order for Fairness Hearing held before Judge Brian M. Cogan on 6/24/2019. The Court approved the class settlement and granted class counsel's motion for attorneys' fees and costs. An order granting final approval of the settlement will enter separately. See transcript for details. (Court Reporter: David Roy.) (Weisberg, Peggy) Modified on 6/26/2019 (Weisberg, Peggy). (Entered: 06/25/2019)
341Jun 25, 2019ViewFINAL JUDGMENT AND ORDER granting 335 Motion for Final Approval of Class Settlement. ( Ordered by Judge Brian M. Cogan on 6/24/2019 ) (Guzzi, Roseann) (Entered: 06/25/2019)
Jun 25, 2019ORDER granting 340 Motion to Withdraw as Attorney. Attorney David Schumacher terminated. Ordered by Judge Brian M. Cogan on 6/25/2019. (Weisberg, Peggy) (Entered: 06/25/2019)
342Jul 16, 2019ViewNOTICE OF APPEAL as to 341 Order on Motion for Settlement, Judgment by William Roe. Filing fee $ 505.00. Receipt #4653141784. Service done electronically. (McGee, Mary Ann) (Entered: 07/17/2019)
Jul 17, 2019Electronic Index to Record on Appeal sent to US Court of Appeals. 342 Notice of Appeal Documents are available via Pacer. For docket entries without a hyperlink or for documents under seal, contact the court and we'll arrange for the document(s) to be made available to you. (McGee, Mary Ann) (Entered: 07/17/2019)
343Oct 3, 2019RequestNOTICE of Change of Address for Natalie Finkelman Bennett Once the filing has been made, you must login to www.pacer.gov and update your account. (Bennett, Natalie) (Entered: 10/03/2019)
344Oct 8, 2019ViewJoint MOTION for Settlement by Plaintiffs and Objector for indicative ruling to effectuate terms of settlement by Comfort Care Family Dental, P.C.. (Attachments: # 1 Exhibit Attachment A - Agreement re: Objection of Dr. William Roe, # 2 Proposed Order Proposed Order granting joint motion for indicative ruling) (Radice, John) (Entered: 10/08/2019)
345Oct 8, 2019ViewMOTION for Attorney Fees for Kearney Dee Hutsler by William Roe. (Hutsler, Kearney) (Entered: 10/08/2019)
Oct 17, 2019ORDER granting 344 motion for indicative ruling. Upon remand, the Court will approve the agreed-upon payment of $100,000 from class counsels' attorneys' fees to the American Dental Association, as well as the $5,000 service award to Objector Roe. Ordered by Judge Brian M. Cogan on 10/17/2019. (Weisberg, Peggy) (Entered: 10/17/2019)
346Oct 23, 2019ViewORDER of USCA as to 342 Notice of Appeal filed by William Roe. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to Local Rule 42.1. The stipulation is hereby "So Ordered" without prejudice to reinstatement by 11/08/2019. Certified Copy issued: 10/23/19. USCA #19-2193. (McGee, Mary Ann) (Entered: 10/23/2019)
Oct 24, 2019ORDER re: 344 . The Court hereby approves the agreement between Objector Roe and class counsel submitted in Attachment 1 to 344 joint motion for settlement by plaintiffs and objector. The Court further grants 345 motion for attorney fees of $45,000 to Objector Roe's counsel. Ordered by Judge Brian M. Cogan on 10/24/2019. (Weisberg, Peggy) (Entered: 10/24/2019)
347Oct 31, 2019ViewMANDATE of USCA as to 342 Notice of Appeal filed by William Roe. The parties in the above-referenced case have filed a stipulation withdrawing this appeal pursuant to FRAP 42. The stipulation is hereby "So Ordered". Issued as Mandate: 10/30/19. USCA #19-2193. (Attachments: # 1 USCA Stipulation) (McGee, Mary Ann) (Entered: 10/31/2019)
348Dec 16, 2019ViewSTATUS REPORT ORDER. A Final Judgment and Order Granting the Motion for Final Approval of Class Settlement was entered on 6/25/2019. The Final Judgment and Order applied to ALL CASES in the In re Dental Supplies Antitrust Litigation, 1:16-cv-00696-BMC-GRB. However, the Court has identified 26 open cases in this consolidated matter. Therefore, by 12/23/2019, Class Counsel is ORDERED to file a status report as to the attached list of member cases. Ordered by Judge Brian M. Cogan on 12/16/2019. (Weisberg, Peggy) (Entered: 12/16/2019)
349Dec 17, 2019ViewSTATUS REPORT Plaintiffs' Status Report in Response to the Court's December 16, 2019 Status Report Order by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Smith, Gary) (Entered: 12/17/2019)
350Jan 3, 2020ViewNOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on June 24, 2019, before Judge Brian M. Cogan. Court Reporter/Transcriber David R. Roy, Telephone number (718) 613-2609. Email address: drroyofcr@gmail.com. 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.File redaction request using event "Redaction Request - Transcript" located under "Other Filings - Other Documents". Redaction Request due 1/24/2020. Redacted Transcript Deadline set for 2/3/2020. Release of Transcript Restriction set for 4/2/2020. (Roy, David) (Entered: 01/03/2020)
Jan 23, 2020STATUS REPORT ORDER. In addition to the 26 cases that Class Counsel previously confirmed were covered under the class settlement, the Court has identified 7 other open cases that appear to be related to this consolidated matter. Therefore, by 1/29/2020, Class Counsel is ORDERED to file a status report as to the following cases and to advise the Court as to whether it is aware of any other open cases before this Court whose plaintiffs are likewise covered under the class settlement: Bermudez v. Patterson Companies, Inc. et al., 16-cv-570; Indianola Family Dentistry, P.L.C. v. Patterson Companies, Inc. et al., 16-cv-658; Styger, DDS v. Benco Dental Supply Co. et al., 16-cv-712; Dennis M. Winter, D.D.S., P.C. et al. v. Patterson Companies, Inc. et al., 16-cv-751; Johnnidis v. Benco Supply Co. et al., 16-cv-906; Wolgin v. Benco Dental Supply Co. et al., 16-cv-1020; and Scott T. Ozaki DDS Inc. v. Henry Schein, Inc. et al., 16-cv-1377. Ordered by Judge Brian M. Cogan on 1/22/2020. (Clarke, Melonie) (Entered: 01/23/2020)
351Jan 29, 2020RequestSTATUS REPORT Plaintiffs' Status Report in Response to the Court's January 23, 2020 Status Report Order by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Cramer, Eric) (Entered: 01/29/2020)
352Apr 16, 2020RequestMOTION to Withdraw as Attorney by Benco Dental Supply Company. (Manning, Thomas) (Entered: 04/16/2020)
Apr 17, 2020ORDER granting 352 Motion to Withdraw as Attorney. Attorney Thomas P. Manning terminated. Ordered by Judge Brian M. Cogan on 4/17/2020. (Weisberg, Peggy) (Entered: 04/17/2020)
353Aug 14, 2020ViewMOTION for Disbursement of Funds by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Proposed Order) (Smith, Gary) (Entered: 08/14/2020)
354Aug 31, 2020ViewORDER re: 353 Motion for Disbursement of Settlement Funds. ( Ordered by Judge Brian M. Cogan on 8/31/2020 ) (Guzzi, Roseann) (Entered: 08/31/2020)
355Jan 31, 2022RequestMOTION for Disbursement of Funds by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Attachments: # 1 Memorandum in Support, # 2 Declaration, # 3 Proposed Order) (Landau, Brent) (Entered: 01/31/2022)
356Feb 14, 2022RequestORDER granting plaintiff's 355 Motion for Supplemental Distribution of Settlement Funds. ( Ordered by Judge Brian M. Cogan on 2/14/2022 ) (Guzzi, Roseann) (Entered: 02/14/2022)
357Feb 15, 2022RequestLetter re Supplemental Distribution of Settlement Funds by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Landau, Brent) (Entered: 02/15/2022)
Feb 17, 2022ORDER deferring ruling on 357 . Plaintiffs' counsel will submit Class Action Refund's claim by 3/2/2022. Ordered by Judge Brian M. Cogan on 2/17/2022. (Clarke, Melonie) (Entered: 02/17/2022)
358Feb 18, 2022RequestMOTION to Withdraw as Attorney by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A.. (Weiner, Jessica) (Entered: 02/18/2022)
Feb 23, 2022ORDER granting 358 Motion to Withdraw as Attorney. Attorney Jessica Weiner terminated. Ordered by Judge Brian M. Cogan on 2/23/2022. (Weisberg, Peggy) (Entered: 02/23/2022)
359Mar 2, 2022RequestLetter re Class Action Refund's Claim by Arnell Prato, D.D.S., P.L.L.C, Evolution Dental Science, LLC, Bernard W. Kurek, Larchmont Dental Associates, P.C., Howard M. May, DDS, Casey Nelson, Jim Peck, Keith Schwartz, D.M.D., P.A. (Attachments: # 1 Declaration) (Landau, Brent) (Entered: 03/02/2022)
Mar 20, 2022ORDER re: 357 . Familia Dental is to be treated as a corporate entity and the supplemental distribution shall proceed in accordance with Scenario Two. Ordered by Judge Brian M. Cogan on 3/20/2022. (Weisberg, Peggy) (Entered: 03/20/2022)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1412.1
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.