Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
U.S. District Court
Eastern District of New York (Brooklyn)
CIVIL DOCKET FOR CASE #: 1:16-cv-00696-BMC-GRB
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
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
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 situatedPlaintiff
|
| |
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 situatedPlaintiff
|
| |
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 situatedPlaintiff
|
| |
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 situatedPlaintiff
|
| |
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 |
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 situatedPlaintiff
|
| |
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 DentalPlaintiff
|
| |
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 |
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 Careon 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 |
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 situatedPlaintiff
|
| |
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 Groupindividually 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 situatedPlaintiff
|
| |
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 & Implantsindividually 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 |
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 |
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: 09/20/2017Defendant
|
| |
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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Feb 9, 2016 | View | CASE 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) |
3 | Feb 12, 2016 | View | NOTICE 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) |
2 | Feb 12, 2016 | View | CASE 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) |
4 | Feb 16, 2016 | View | Consent 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, 2016 | ELECTRONIC 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, 2016 | ELECTRONIC 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) | ||
5 | Feb 17, 2016 | View | MOTION 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) |
6 | Feb 17, 2016 | Request | MOTION 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) |
7 | Feb 17, 2016 | Request | NOTICE 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) |
8 | Feb 17, 2016 | Request | NOTICE 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) |
9 | Feb 17, 2016 | View | NOTICE 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) |
10 | Feb 17, 2016 | Request | NOTICE 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, 2016 | ELECTRONIC 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) | ||
11 | Feb 18, 2016 | Request | MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8388152. by Jim Peck. (Roberts, Michael) (Entered: 02/18/2016) |
12 | Feb 18, 2016 | Request | MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-8388210. by Jim Peck. (Smith, Stephanie) (Entered: 02/18/2016) |
13 | Feb 18, 2016 | Request | NOTICE 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) |
14 | Feb 18, 2016 | Request | SUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016) |
15 | Feb 18, 2016 | Request | SUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016) |
16 | Feb 18, 2016 | Request | SUMMONS Returned Executed by Peter Bence, DMD, P.A.. (Carmody, William) (Entered: 02/18/2016) |
17 | Feb 18, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
18 | Feb 19, 2016 | Request | Letter by Comfort Care Family Dental, P.C., Rossman Endodontics (Attachments: # 1 Exhibit Brandi Hamilton Certificate of Good Standing) (Barrett, John) (Entered: 02/19/2016) |
19 | Feb 19, 2016 | Request | Letter by Comfort Care Family Dental, P.C., Rossman Endodontics (Attachments: # 1 Exhibit John Barrett Certificate of Good Standing) (Barrett, John) (Entered: 02/19/2016) |
20 | Feb 19, 2016 | Request | NOTICE of Appearance by Jonathan Jeffrey Ross on behalf of Peter Bence, DMD, P.A. (aty to be noticed) (Ross, Jonathan) (Entered: 02/19/2016) |
21 | Feb 22, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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, 2016 | Email Notification Test - DO NOT REPLY (Ortiz, Grisel) (Entered: 02/22/2016) | ||
22 | Feb 22, 2016 | Request | NOTICE 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) |
23 | Feb 22, 2016 | Request | NOTICE 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) |
24 | Feb 24, 2016 | Request | Notice of Related Case indicated on the civil cover sheet in case 16cv906. (Rodin, Deanna) (Entered: 02/24/2016) |
25 | Feb 24, 2016 | Request | Letter 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, 2016 | ORDER 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) | ||
26 | Feb 25, 2016 | Request | Notice 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) |
27 | Feb 25, 2016 | Request | Notice 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, 2016 | ELECTRONIC 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) | ||
28 | Feb 26, 2016 | Request | MOTION 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) |
29 | Feb 26, 2016 | Request | MOTION 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, 2016 | ORDER 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) | ||
30 | Feb 26, 2016 | Request | CONSOLIDATED 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, 2016 | ELECTRONIC 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) | ||
31 | Feb 29, 2016 | View | NOTICE of Change of Firm and Address by Joseph R. Saveri (Saveri, Joseph) (Entered: 02/29/2016) |
32 | Feb 29, 2016 | Request | NOTICE of Change of Address - Correction by Andrew Michael Purdy (Purdy, Andrew) (Entered: 02/29/2016) |
33 | Mar 1, 2016 | Request | Letter by Patterson Companies, Inc. Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Long, James) (Entered: 03/01/2016) |
34 | Mar 1, 2016 | Request | Letter 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) |
35 | Mar 1, 2016 | View | Letter 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) |
36 | Mar 2, 2016 | Request | MOTION 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) |
37 | Mar 2, 2016 | Request | MOTION 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, 2016 | ORDER. 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) | ||
38 | Mar 2, 2016 | Request | Letter 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, 2016 | ORDER. 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, 2016 | ELECTRONIC 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, 2016 | Incorrect 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) | ||
39 | Mar 3, 2016 | Request | NOTICE 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) |
40 | Mar 3, 2016 | Request | NOTICE of Appearance by Jason S. Hartley on behalf of Joseph Styger, DDS (aty to be noticed) (Hartley, Jason) (Entered: 03/03/2016) |
Mar 3, 2016 | Email Notification Test - DO NOT REPLY. (Fagan, Linda) (Entered: 03/03/2016) | ||
41 | Mar 3, 2016 | Request | NOTICE 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) |
42 | Mar 4, 2016 | Request | MOTION 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) |
43 | Mar 4, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
44 | Mar 8, 2016 | Request | NOTICE of Appearance by Robert G. Eisler on behalf of Casey Nelson (aty to be noticed) (Eisler, Robert) (Entered: 03/08/2016) |
Mar 8, 2016 | Email 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) | ||
45 | Mar 8, 2016 | Request | NOTICE 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) |
46 | Mar 8, 2016 | Request | Letter 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) |
47 | Mar 9, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
48 | Mar 11, 2016 | Request | Letter regarding intent to file unredacted unsealed version of CAC by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 03/11/2016) |
49 | Mar 11, 2016 | View | AMENDED COMPLAINT against All Defendants, filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 03/11/2016) |
50 | Mar 17, 2016 | Request | Notice of Related Case (Bowens, Priscilla) (Entered: 03/17/2016) |
51 | Mar 17, 2016 | Request | Notice of Related Case (Bowens, Priscilla) (Entered: 03/17/2016) |
52 | Mar 17, 2016 | Request | Letter 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) |
53 | Mar 22, 2016 | Request | Notice of Related Case indicated on the civil cover sheet in case 16cv1377. (Rodin, Deanna) (Entered: 03/22/2016) |
Mar 23, 2016 | Minute 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) | ||
54 | Mar 28, 2016 | Request | NOTICE 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, 2016 | The 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) | ||
55 | Mar 29, 2016 | Request | MOTION 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) |
56 | Mar 29, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
57 | Apr 5, 2016 | Request | Letter requesting Rule 16 pretrial conference before Magistrate Judge Brown by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 04/05/2016) |
58 | Apr 5, 2016 | Request | Letter 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, 2016 | ELECTRONIC 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, 2016 | Email Notification Test - DO NOT REPLY (Layne, Monique) (Entered: 04/07/2016) | ||
59 | Apr 8, 2016 | Request | Consent 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) |
60 | Apr 11, 2016 | Request | ORDER 59 Consent Motion for Scheduling Order. ( Ordered by Judge Brian M. Cogan on 4/8/2016 ) (Guzzi, Roseann) (Entered: 04/11/2016) |
61 | May 4, 2016 | Request | MOTION 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) |
62 | May 4, 2016 | View | Motion 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) |
63 | May 4, 2016 | Request | MOTION 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) |
64 | May 4, 2016 | View | MOTION 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) |
65 | May 4, 2016 | View | MEMORANDUM 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) |
66 | May 4, 2016 | View | AFFIDAVIT/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) |
67 | May 4, 2016 | Request | NOTICE 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) |
68 | May 4, 2016 | Request | Letter 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) |
69 | May 4, 2016 | Request | Motion to Dismiss for Failure to State a Claim by Patterson Companies, Inc.. (Long, James) (Entered: 05/04/2016) |
70 | May 4, 2016 | View | MEMORANDUM in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Long, James) (Entered: 05/04/2016) |
71 | May 4, 2016 | Request | AFFIDAVIT/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) |
72 | May 5, 2016 | Request | Amended 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) |
73 | May 11, 2016 | Request | NOTICE 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, 2016 | ORDER 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, 2016 | Email Notification Test - DO NOT REPLY. (Latka-Mucha, Wieslawa) (Entered: 05/13/2016) | ||
74 | May 16, 2016 | Request | REDACTION 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) |
75 | May 16, 2016 | Request | Consent 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) |
76 | May 16, 2016 | View | MOTION 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, 2016 | ORDER 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, 2016 | ORDER 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) | ||
77 | Jun 1, 2016 | Request | Letter 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) |
78 | Jun 4, 2016 | Request | NOTICE 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) |
79 | Jun 7, 2016 | Request | NOTICE 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) |
80 | Jun 14, 2016 | View | MEMORANDUM in Opposition to Defendants' Motions to Dismiss, public version filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 06/14/2016) |
81 | Jun 15, 2016 | Request | REPLY 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) |
83 | Jun 15, 2016 | Request | Letter 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) |
84 | Jun 15, 2016 | View | REPLY 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) |
85 | Jun 15, 2016 | View | REPLY in Support re 69 Motion to Dismiss for Failure to State a Claim filed by Patterson Companies, Inc.. (Long, James) (Entered: 06/15/2016) |
86 | Jun 15, 2016 | Request | AFFIDAVIT/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, 2016 | ORDER 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) | ||
88 | Jun 22, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
89 | Jun 23, 2016 | Request | Consent 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, 2016 | ELECTRONIC 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) | ||
90 | Jun 24, 2016 | View | Letter 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, 2016 | ORDER 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) | ||
91 | Jul 8, 2016 | Request | NOTICE 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) |
92 | Jul 8, 2016 | Request | Letter 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, 2016 | ORDER 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) | ||
93 | Jul 13, 2016 | View | Letter 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) |
94 | Jul 14, 2016 | View | CASE MANAGEMENT ORDER NO. 3. ( Ordered by Judge Brian M. Cogan on 7/14/2016 ) (Guzzi, Roseann) (Entered: 07/14/2016) |
95 | Aug 5, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
96 | Aug 8, 2016 | Request | NOTICE 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) |
97 | Aug 10, 2016 | Request | Corporate Disclosure Statement by Patterson Companies, Inc. (Long, James) (Entered: 08/10/2016) |
98 | Aug 12, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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) | ||
99 | Aug 15, 2016 | Request | MOTION 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) |
100 | Aug 15, 2016 | Request | MOTION to Withdraw as Attorney by Patterson Companies, Inc.. (Attachments: # 1 Proposed Order) (Stein, Joshua) (Entered: 08/15/2016) |
101 | Aug 15, 2016 | Request | AFFIDAVIT/DECLARATION in Support re 100 MOTION to Withdraw as Attorney filed by Patterson Companies, Inc.. (Stein, Joshua) (Entered: 08/15/2016) |
Aug 16, 2016 | ELECTRONIC 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, 2016 | ELECTRONIC 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) | ||
102 | Aug 23, 2016 | Request | MOTION 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, 2016 | ELECTRONIC 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, 2016 | ELECTRONIC 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) | ||
103 | Aug 26, 2016 | Request | First 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) |
104 | Sep 9, 2016 | View | Consent MOTION to Adjourn Conference Status Conference scheduled for September 12, 2016 by Henry Schein, Inc.. (Fontecilla, Adrian) (Entered: 09/09/2016) |
Sep 12, 2016 | ORDER 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, 2016 | ELECTRONIC 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) | ||
105 | Sep 14, 2016 | Request | NOTICE of Change of Address by Eric H. Gibbs Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Gibbs, Eric) (Entered: 09/14/2016) |
106 | Sep 14, 2016 | Request | NOTICE of Change of Address by Michael L. Schrag Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Schrag, Michael) (Entered: 09/14/2016) |
107 | Sep 14, 2016 | Request | NOTICE of Change of Address by Linda P. Lam Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Lam, Linda) (Entered: 09/14/2016) |
108 | Sep 15, 2016 | Request | NOTICE 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) |
109 | Sep 28, 2016 | View | MEMORANDUM 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) |
110 | Sep 28, 2016 | Request | MOTION 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, 2016 | ORDER. 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, 2016 | ELECTRONIC 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) | ||
111 | Oct 7, 2016 | Request | Consent 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) |
112 | Oct 7, 2016 | Request | ORDER 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, 2016 | ORDER 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) | ||
113 | Oct 11, 2016 | Request | NOTICE by Benco Dental Supply Company re Order,,, Notice of Compliance with Court's Order of October 7, 2016 (Scher, Howard) (Entered: 10/11/2016) |
114 | Oct 11, 2016 | Request | First 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) |
115 | Oct 11, 2016 | Request | FILING FEE: $ 100.00, receipt number 4653106964 regarding sanction fee submitted by Howard D. Scher. (Guzzi, Roseann) (Entered: 10/14/2016) |
Oct 12, 2016 | ORDER 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) | ||
116 | Oct 22, 2016 | View | AMENDED COMPLAINT Second Consolidated Class Action Complaint against All Defendants, filed by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 10/22/2016) |
117 | Oct 25, 2016 | Request | WAIVER 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) |
118 | Nov 1, 2016 | Request | NOTICE of Appearance by Ian M. Gore on behalf of Peter Bence, DMD, P.A. (aty to be noticed) (Gore, Ian) (Entered: 11/01/2016) |
119 | Nov 17, 2016 | Request | MOTION to Withdraw as Attorney by Indianola Family Dentistry, P.L.C.. (Elga, Benjamin) (Entered: 11/17/2016) |
Nov 18, 2016 | ORDER 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) | ||
120 | Nov 21, 2016 | View | ANSWER to 116 Amended Complaint by Benco Dental Supply Company. (Scher, Howard) (Entered: 11/21/2016) |
121 | Nov 21, 2016 | View | ANSWER to 116 Amended Complaint by Patterson Companies, Inc.. (Long, James) (Entered: 11/21/2016) |
122 | Nov 21, 2016 | View | ANSWER to 116 Amended Complaint by Henry Schein, Inc.. (Kass, Colin) (Entered: 11/21/2016) |
123 | Nov 22, 2016 | Request | Letter MOTION for Leave to File Motion to Dismiss by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 11/22/2016) |
124 | Nov 22, 2016 | Request | NOTICE 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) |
125 | Nov 22, 2016 | Request | Corporate Disclosure Statement by Burkhart Dental Supply Company (Silberberg, Richard) (Entered: 11/22/2016) |
126 | Nov 23, 2016 | Request | NOTICE 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, 2016 | ORDER 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) | ||
127 | Nov 29, 2016 | View | Consent 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) |
128 | Nov 30, 2016 | Request | Notice 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, 2016 | ELECTRONIC 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, 2016 | Motions 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) | ||
129 | Dec 2, 2016 | Request | Letter 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, 2016 | Minute 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) | ||
130 | Jan 11, 2017 | Request | NOTICE 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) |
131 | Jan 11, 2017 | Request | NOTICE by Joshua Wolgin, DMD of Change of Firm Affiliation and Address (Goldstein, Jayne) (Entered: 01/11/2017) |
132 | Jan 13, 2017 | Request | NOTICE of Change of Address by Christopher J. Cormier (Cormier, Christopher) (Entered: 01/13/2017) |
134 | Jan 13, 2017 | View | MOTION to Dismiss Second Consolidated Class Action Complaint by Burkhart Dental Supply Company. Responses due by 2/17/2017 (Silberberg, Richard) (Entered: 01/13/2017) |
135 | Jan 13, 2017 | Request | DECLARATION 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) |
136 | Jan 13, 2017 | Request | DECLARATION 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) |
137 | Jan 13, 2017 | View | MEMORANDUM 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, 2017 | ORDER 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) | ||
138 | Feb 10, 2017 | Request | NOTICE 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) |
139 | Feb 17, 2017 | Request | MEMORANDUM 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) |
140 | Feb 17, 2017 | Request | MOTION 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) |
141 | Feb 17, 2017 | View | DECLARATION 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) |
142 | Feb 17, 2017 | Request | NOTICE 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, 2017 | ORDER 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) | ||
143 | Feb 22, 2017 | Request | Consent 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, 2017 | ORDER 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) | ||
144 | Feb 27, 2017 | Request | MOTION 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) |
145 | Feb 27, 2017 | Request | NOTICE 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, 2017 | ORDER 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) | ||
146 | Mar 1, 2017 | Request | NOTICE 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) |
147 | Mar 2, 2017 | Request | MEMORANDUM 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) |
148 | Mar 2, 2017 | View | MEMORANDUM 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) |
149 | Mar 2, 2017 | Request | MOTION to Withdraw as Attorney by Benco Dental Supply Company. (Warren, Jackson) (Entered: 03/02/2017) |
Mar 2, 2017 | ORDER 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) | ||
150 | Mar 3, 2017 | View | REPLY in Support re 134 MOTION to Dismiss Second Consolidated Class Action Complaint filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 03/03/2017) |
151 | Mar 3, 2017 | Request | AFFIDAVIT/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) |
152 | Mar 3, 2017 | Request | AFFIDAVIT/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) |
153 | Mar 3, 2017 | Request | MOTION 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, 2017 | ORDER 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) | ||
154 | Mar 6, 2017 | Request | REPLY 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) |
155 | Mar 6, 2017 | Request | NOTICE of Change of Address by Warren Burns (Burns, Warren) (Entered: 03/06/2017) |
156 | Mar 8, 2017 | Request | MOTION 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, 2017 | ORDER 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) | ||
157 | Mar 10, 2017 | Request | MOTION 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, 2017 | MOTIONS REFERRED: 157 MOTION for Leave to Electronically File Document under Seal referred to Magistrate Judge Gary R. Brown. (Weisberg, Peggy) (Entered: 03/15/2017) | ||
158 | Mar 17, 2017 | Request | REPLY 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) |
159 | Mar 17, 2017 | Request | DECLARATION 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) |
160 | Mar 17, 2017 | Request | MEMORANDUM 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, 2017 | ELECTRONIC 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) | ||
163 | Mar 27, 2017 | View | MOTION 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) |
164 | Mar 27, 2017 | Request | MOTION 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) |
165 | Mar 27, 2017 | Request | ORDER 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, 2017 | Incorrect 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, 2017 | ELECTRONIC 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) | ||
166 | Mar 30, 2017 | Request | MOTION 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) |
167 | Mar 30, 2017 | Request | MOTION 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) |
168 | Mar 31, 2017 | Request | Consent MOTION for Protective Order (Proposed Amended Confidentiality Order) by Comfort Care Family Dental, P.C.. (Radice, John) (Entered: 03/31/2017) |
169 | Apr 3, 2017 | View | ORDER granting 168 Motion for Protective Order. Ordered by Magistrate Judge Gary R. Brown on 4/3/2017. (McMorrow, Karen) (Entered: 04/03/2017) |
170 | Apr 4, 2017 | Request | MOTION 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) |
171 | Apr 4, 2017 | Request | Letter Enclosing Supplemental Declaration of Jeff Reece by Burkhart Dental Supply Company (Attachments: # 1 Declaration) (Silberberg, Richard) (Entered: 04/04/2017) |
172 | Apr 4, 2017 | Request | MOTION 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, 2017 | ORDER 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, 2017 | ELECTRONIC 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) | ||
173 | Apr 5, 2017 | Request | Letter Enclosing Supplemental Declaration of Jeff Reece by Burkhart Dental Supply Company (Attachments: # 1 Declaration (Supplemental Reece - Under Seal)) (Silberberg, Richard) (Entered: 04/05/2017) |
174 | Apr 7, 2017 | Request | MOTION 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) |
175 | Apr 7, 2017 | Request | DECLARATION 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) |
176 | Apr 7, 2017 | Request | First 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) |
177 | Apr 10, 2017 | View | SCHEDULING ORDER re: 176 amended deadlines. ( Ordered by Judge Brian M. Cogan on 4/10/2017 ) (Guzzi, Roseann) (Entered: 04/10/2017) |
Apr 10, 2017 | ELECTRONIC 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) | ||
178 | Apr 11, 2017 | Request | MEMORANDUM 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) |
179 | Apr 13, 2017 | Request | Consent 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) |
180 | Apr 14, 2017 | View | MOTION to Withdraw as Attorney by Henry Schein, Inc.. (Abeles, Scott) (Entered: 04/14/2017) |
Apr 14, 2017 | ELECTRONIC 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, 2017 | ORDER 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) | ||
181 | Apr 18, 2017 | Request | MOTION 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) |
182 | Apr 18, 2017 | Request | NOTICE of Appearance by Lauren M. Fincher on behalf of Henry Schein, Inc. (aty to be noticed) (Fincher, Lauren) (Entered: 04/18/2017) |
183 | Apr 18, 2017 | Request | NOTICE of Appearance by Lauren M. Fincher on behalf of Henry Schein, Inc. (notification declined or already on case) (Fincher, Lauren) (Entered: 04/18/2017) |
184 | Apr 18, 2017 | Request | REPLY 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) |
185 | Apr 18, 2017 | Request | MOTION 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, 2017 | ELECTRONIC 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) | ||
186 | Apr 19, 2017 | Request | REPLY 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, 2017 | ELECTRONIC 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) | ||
187 | Apr 19, 2017 | Request | Notice 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, 2017 | ELECTRONIC 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, 2017 | ORDER 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) | ||
188 | May 8, 2017 | Request | MOTION 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) |
189 | May 15, 2017 | Request | Letter 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, 2017 | ELECTRONIC 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) | ||
190 | May 16, 2017 | Request | REPLY 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) |
191 | May 16, 2017 | Request | AFFIDAVIT/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) |
192 | May 19, 2017 | Request | Notice 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, 2017 | ELECTRONIC 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) | ||
193 | May 22, 2017 | Request | MOTION 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, 2017 | ELECTRONIC 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) | ||
194 | May 23, 2017 | Request | NOTICE 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, 2017 | ORDER 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) | ||
195 | Jun 5, 2017 | Request | MOTION to Withdraw as Attorney and Declaration of David Woodward in Support of Motion to Withdraw by Casey Nelson. (Woodward, David) (Entered: 06/05/2017) |
196 | Jun 6, 2017 | Request | MOTION 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, 2017 | ORDER 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, 2017 | ELECTRONIC 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) | ||
197 | Jun 6, 2017 | Request | Consent 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) |
198 | Jun 6, 2017 | Request | MOTION 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) |
199 | Jun 6, 2017 | Request | MOTION 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, 2017 | ELECTRONIC 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, 2017 | ELECTRONIC 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) | ||
200 | Jun 7, 2017 | Request | MOTION 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) |
201 | Jun 7, 2017 | View | NOTICE of Appearance by Jaran R. Moten on behalf of Henry Schein, Inc. (notification declined or already on case) (Moten, Jaran) (Entered: 06/07/2017) |
202 | Jun 9, 2017 | View | MOTION 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) |
203 | Jun 10, 2017 | View | ORDER 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, 2017 | ELECTRONIC 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) | ||
204 | Jun 12, 2017 | View | NOTICE of Appearance by James Andrew Langan on behalf of Henry Schein, Inc. (notification declined or already on case) (Langan, James) (Entered: 06/12/2017) |
205 | Jun 15, 2017 | View | MOTION 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) |
206 | Jun 15, 2017 | View | NOTICE by Rittenhouse Smiles, P.C. Notice of Change of Firm Name, Spector Roseman & Kodroff P.C. (Spector, Eugene) (Entered: 06/15/2017) |
207 | Jun 15, 2017 | View | Second 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) |
208 | Jun 16, 2017 | View | MOTION 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, 2017 | ELECTRONIC 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, 2017 | ELECTRONIC 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) | ||
209 | Jun 19, 2017 | View | ORDER 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, 2017 | ORDER 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, 2017 | ORDER 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) | ||
210 | Jul 5, 2017 | Request | RESPONSE 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) |
211 | Jul 12, 2017 | Request | MOTION for Leave to Electronically File Document under Seal by Burkhart Dental Supply Company. (Attachments: # 1 Memorandum in Support) (Silberberg, Richard) (Entered: 07/12/2017) |
212 | Jul 12, 2017 | Request | REPLY in Support re Order to Show Cause,, filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 07/12/2017) |
Jul 13, 2017 | ORDER 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) | ||
213 | Jul 13, 2017 | Request | REPLY in Support re Order to Show Cause,, filed by Burkhart Dental Supply Company. (Silberberg, Richard) (Entered: 07/13/2017) |
214 | Jul 13, 2017 | View | Letter 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, 2017 | ELECTRONIC 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) | ||
215 | Jul 18, 2017 | Request | Letter 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) |
216 | Jul 18, 2017 | Request | Letter stating Class Plaintiffs' position on Archer & White subpoena issue by Comfort Care Family Dental, P.C. (Radice, John) (Entered: 07/18/2017) |
217 | Jul 18, 2017 | View | Letter 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) |
218 | Jul 18, 2017 | Request | Letter 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) |
219 | Jul 18, 2017 | Request | Letter 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) |
220 | Jul 20, 2017 | Request | Letter 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) |
221 | Jul 20, 2017 | Request | Letter 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) |
222 | Jul 21, 2017 | Request | Letter 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) |
223 | Aug 3, 2017 | Request | ORDER 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) |
224 | Aug 4, 2017 | View | Second 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, 2017 | ORDER 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) | ||
225 | Aug 9, 2017 | View | DECLARATION 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) |
226 | Aug 11, 2017 | View | RESPONSE 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) |
227 | Aug 11, 2017 | Request | RESPONSE 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) |
228 | Aug 11, 2017 | View | RESPONSE 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) |
229 | Aug 11, 2017 | Request | MOTION 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, 2017 | ORDER 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) | ||
230 | Aug 15, 2017 | View | MOTION 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, 2017 | ORDER 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) | ||
231 | Aug 18, 2017 | Request | Notice of Related Case indicated on the civil cover sheet in case 17-CV-4834(SJF)(SIL). (Landow, Concetta) (Entered: 08/18/2017) |
232 | Aug 21, 2017 | Request | MOTION 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, 2017 | ELECTRONIC 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, 2017 | ORDER granting 229 Motion to Seal. Ordered by Judge Brian M. Cogan on 9/8/2017. (Weisberg, Peggy) (Entered: 09/08/2017) | ||
233 | Sep 12, 2017 | Request | Emergency 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) |
234 | Sep 12, 2017 | View | ORDER 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) |
235 | Sep 20, 2017 | View | MEMORANDUM 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) |
236 | Oct 16, 2017 | Request | NOTICE by Benco Dental Supply Company, Patterson Companies, Inc. of Motion to Transfer filed in JPML (Scher, Howard) (Entered: 10/16/2017) |
237 | Oct 16, 2017 | Request | Letter 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, 2017 | ORDER 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) | ||
238 | Oct 17, 2017 | Request | STIPULATION Regarding Discovery of Scott's Dental Supply by Henry Schein, Inc. (Kass, Colin) (Entered: 10/17/2017) |
239 | Oct 17, 2017 | Request | EXHIBIT {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) |
240 | Oct 17, 2017 | Request | ORDER 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) |
241 | Oct 26, 2017 | Request | NOTICE of Change of Business Address by Tina Wolfson Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Wolfson, Tina) (Entered: 10/26/2017) |
242 | Nov 20, 2017 | Request | NOTICE by Benco Dental Supply Company, Patterson Companies, Inc. re 236 Notice(Other) Reply Filed in JPML (Long, James) (Entered: 11/20/2017) |
243 | Nov 20, 2017 | Request | MOTION 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, 2017 | ORDER 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) | ||
244 | Dec 3, 2017 | View | First 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) |
245 | Dec 5, 2017 | Request | Fourth 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) |
246 | Dec 6, 2017 | View | ORDER 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) |
247 | Dec 8, 2017 | View | RESPONSE 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) |
248 | Dec 8, 2017 | Request | NOTICE 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) |
249 | Dec 8, 2017 | View | RESPONSE 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) |
250 | Dec 10, 2017 | View | REPLY 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) |
251 | Dec 18, 2017 | View | ELECTRONIC 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) |
252 | Dec 23, 2017 | Request | Joint 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) |
253 | Dec 27, 2017 | Request | STIPULATION 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) |
254 | Jan 8, 2018 | Request | MOTION 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) |
255 | Jan 16, 2018 | View | Letter 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) |
256 | Jan 22, 2018 | View | Letter 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) |
257 | Jan 22, 2018 | Request | MOTION 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, 2018 | ELECTRONIC 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, 2018 | ORDER 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) | ||
258 | Jan 23, 2018 | Request | Letter 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) |
259 | Jan 31, 2018 | View | JPMDL ORDER DENYING TRANSFER - IT IS THEREFORE ORDERED that the motion for centralization of these actions is denied. (Marziliano, August) (Entered: 01/31/2018) |
260 | Jan 31, 2018 | View | MOTION 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, 2018 | ORDER 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) | ||
261 | Feb 20, 2018 | View | NOTICE of Change of Address by Mark Reinhardt (Reinhardt, Mark) (Entered: 02/20/2018) |
262 | Feb 22, 2018 | Request | 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 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, 2018 | ORDER 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) | ||
263 | Feb 23, 2018 | Request | 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.. (Cramer, Eric) (Entered: 02/23/2018) |
264 | Feb 23, 2018 | Request | MEMORANDUM 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) |
265 | Feb 23, 2018 | Request | AFFIDAVIT/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) |
266 | Mar 5, 2018 | Request | MOTION 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, 2018 | ELECTRONIC 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) | ||
267 | Mar 6, 2018 | Request | NOTICE of Appearance by Richard C. Godfrey on behalf of Henry Schein, Inc. (notification declined or already on case) (Godfrey, Richard) (Entered: 03/06/2018) |
268 | Apr 3, 2018 | View | Consent 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) |
269 | Apr 4, 2018 | View | SCHEDULING 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) |
270 | Apr 12, 2018 | Request | Letter 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) |
271 | Apr 12, 2018 | View | MEMORANDUM in Opposition re 263 Motion to Certify Class, 1 - Sealed Document CV filed by Henry Schein, Inc.. (Kass, Colin) (Entered: 04/12/2018) |
272 | Apr 12, 2018 | View | MOTION to Strike - Motion to Exclude the Opinions of Dr. James T. McClave by Henry Schein, Inc.. (Kass, Colin) (Entered: 04/12/2018) |
273 | Apr 12, 2018 | View | MEMORANDUM 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) |
274 | Apr 12, 2018 | View | Notice 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) |
275 | Apr 12, 2018 | View | MEMORANDUM 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) |
276 | Apr 12, 2018 | Request | DECLARATION 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) |
277 | Apr 13, 2018 | Request | EXHIBIT - 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) |
278 | Apr 13, 2018 | Request | EXHIBIT - 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) |
279 | May 24, 2018 | View | RESPONSE 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) |
280 | May 24, 2018 | Request | MOTION 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) |
281 | May 24, 2018 | Request | 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 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) |
282 | Jun 7, 2018 | Request | MOTION 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) |
283 | Jun 8, 2018 | Request | MEMORANDUM 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) |
284 | Jun 8, 2018 | Request | MEMORANDUM 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) |
285 | Jun 8, 2018 | Request | AFFIDAVIT/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) |
286 | Jun 14, 2018 | Request | Joint 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, 2018 | ORDER 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) | ||
287 | Jun 15, 2018 | Request | MOTION 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) |
288 | Jun 15, 2018 | Request | MOTION 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, 2018 | ORDER 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) | ||
289 | Jun 18, 2018 | Request | REPLY 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) |
290 | Jun 20, 2018 | Request | DECLARATION 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) |
291 | Jun 21, 2018 | View | NOTICE 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, 2018 | ORDER re: 291 . Attorney Amy Hanson terminated. Ordered by Judge Brian M. Cogan on 6/21/2018. (Weisberg, Peggy) (Entered: 06/21/2018) | ||
292 | Jun 28, 2018 | Request | Letter 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) |
293 | Jun 28, 2018 | View | REPLY 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) |
294 | Jun 28, 2018 | View | REPLY 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, 2018 | ORDER 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, 2018 | SCHEDULING 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) | ||
295 | Jul 23, 2018 | View | MOTION 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, 2018 | ORDER 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) | ||
296 | Jul 24, 2018 | Request | MOTION 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, 2018 | ORDER 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, 2018 | Set/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) | ||
297 | Aug 10, 2018 | View | Letter MOTION to Seal Courtroom for Daubert Hearing by all Defendants by Henry Schein, Inc.. (Kass, Colin) (Entered: 08/10/2018) |
Aug 10, 2018 | ORDER 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) | ||
298 | Aug 13, 2018 | Request | Letter 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, 2018 | ORDER 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) | ||
299 | Aug 14, 2018 | View | Letter 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, 2018 | ORDER 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) | ||
300 | Aug 14, 2018 | Request | NOTICE 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, 2018 | Attorneys 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, 2018 | Set/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, 2018 | Minute 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) | ||
301 | Aug 28, 2018 | Request | NOTICE of Change of Firm Name and Address by Eric Cramer (Cramer, Eric) (Entered: 08/28/2018) |
302 | Aug 28, 2018 | Request | NOTICE of Change of Firm Name and Address by Patrick F. Madden (Madden, Patrick) (Entered: 08/28/2018) |
303 | Aug 28, 2018 | Request | NOTICE of Change of Firm Name and Address by Joshua T. Ripley (Ripley, Joshua) (Entered: 08/28/2018) |
304 | Sep 17, 2018 | Request | NOTICE of Change of Firm affiliation of Christopher J. Cormier by John Daniel Radice (Radice, John) (Entered: 09/17/2018) |
305 | Sep 28, 2018 | View | Letter 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) |
306 | Oct 5, 2018 | Request | NOTICE of Change of Address by Michael L. Schrag (Schrag, Michael) (Entered: 10/05/2018) |
307 | Nov 9, 2018 | Request | Letter 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, 2018 | ORDER 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) | ||
308 | Nov 12, 2018 | View | MOTION 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) |
309 | Nov 12, 2018 | View | MEMORANDUM 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) |
310 | Nov 12, 2018 | View | AFFIDAVIT/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, 2018 | ORDER. 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, 2018 | ORDER 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) | ||
311 | Nov 13, 2018 | Request | NOTICE 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) |
312 | Nov 20, 2018 | Request | NOTICE by Henry Schein, Inc. of Compliance with 28 U.S.C. ?1715. (Kass, Colin) (Entered: 11/20/2018) |
313 | Nov 21, 2018 | Request | NOTICE by Patterson Companies, Inc. of Compliance with 28 U.S.C. Section 1715 (Flaherty, Scott) (Entered: 11/21/2018) |
314 | Nov 26, 2018 | Request | NOTICE by Benco Dental Supply Company of Compliance with 28 U.S.C. ?1715 (Southall, Samantha) (Entered: 11/26/2018) |
315 | Dec 21, 2018 | Request | NOTICE of Change of Address for the Radice Law Firm. (Rubenstein, Daniel) (Entered: 12/21/2018) |
316 | Jan 7, 2019 | Request | NOTICE of Change of Address for Ian M. Gore Associated Cases: 1:16-cv-00696-BMC-GRB et al. (Gore, Ian) (Entered: 01/07/2019) |
317 | Jan 9, 2019 | View | ORDER 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) |
318 | Jan 9, 2019 | View | CASE MANAGEMENT ORDER NO. 4. ( Ordered by Judge Brian M. Cogan on 1/8/2019 ) (Guzzi, Roseann) (Entered: 01/09/2019) |
319 | Jan 11, 2019 | Request | MOTION 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, 2019 | ORDER 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) | ||
320 | Jan 14, 2019 | Request | MOTION to Withdraw as Attorney by Henry Schein, Inc.. (Fontecilla, Adrian) (Entered: 01/14/2019) |
Jan 14, 2019 | ORDER 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) | ||
321 | Jan 23, 2019 | Request | NOTICE of Change of Office Address (Spector, Eugene) (Entered: 01/23/2019) |
322 | Jan 24, 2019 | View | MOTION 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, 2019 | SCHEDULING 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) | ||
323 | Jan 28, 2019 | View | RESPONSE 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) |
324 | Jan 30, 2019 | View | REPLY 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) |
325 | Feb 1, 2019 | View | ORDER 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) |
326 | Mar 18, 2019 | Request | Letter 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, 2019 | ORDER 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) | ||
327 | Mar 22, 2019 | View | Notice 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) |
328 | Mar 22, 2019 | View | MEMORANDUM 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) |
329 | Mar 22, 2019 | Request | AFFIDAVIT/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) |
330 | Apr 9, 2019 | View | Letter 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) |
331 | Apr 16, 2019 | View | CASE MANAGEMENT ORDER NO. 5. ( Ordered by Judge Brian M. Cogan on 4/16/2019 ) (Guzzi, Roseann) (Entered: 04/16/2019) |
332 | May 20, 2019 | Request | MOTION 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, 2019 | ELECTRONIC 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) | ||
334 | May 21, 2019 | View | OBJECTION to the Proposed Settlement Submitted by Dr. William Roe, Objector, a/k/a/ Bill W. Roe, Jr. (Guzzi, Roseann) (Entered: 05/24/2019) |
333 | May 23, 2019 | Request | NOTICE of Appearance by Kearney Dee Hutsler, III on behalf of William Roe (notification declined or already on case) (Hutsler, Kearney) (Entered: 05/23/2019) |
335 | May 24, 2019 | View | MOTION 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) |
336 | Jun 10, 2019 | View | Letter 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) |
337 | Jun 10, 2019 | View | Objection to Class Action Settlement Supplement filed by William Roe. (Hutsler, Kearney) (Entered: 06/10/2019) |
338 | Jun 12, 2019 | Request | Letter 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, 2019 | ORDER 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, 2019 | Set/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) | ||
339 | Jun 19, 2019 | Request | Letter 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, 2019 | ORDER 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) | ||
340 | Jun 21, 2019 | Request | MOTION to Withdraw as Attorney by Benco Dental Supply Company. (Schumacher, David) (Entered: 06/21/2019) |
Jun 25, 2019 | Minute 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) | ||
341 | Jun 25, 2019 | View | FINAL 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, 2019 | ORDER 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) | ||
342 | Jul 16, 2019 | View | NOTICE 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, 2019 | Electronic 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) | ||
343 | Oct 3, 2019 | Request | NOTICE 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) |
344 | Oct 8, 2019 | View | Joint 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) |
345 | Oct 8, 2019 | View | MOTION for Attorney Fees for Kearney Dee Hutsler by William Roe. (Hutsler, Kearney) (Entered: 10/08/2019) |
Oct 17, 2019 | ORDER 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) | ||
346 | Oct 23, 2019 | View | ORDER 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, 2019 | ORDER 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) | ||
347 | Oct 31, 2019 | View | MANDATE 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) |
348 | Dec 16, 2019 | View | STATUS 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) |
349 | Dec 17, 2019 | View | STATUS 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) |
350 | Jan 3, 2020 | View | NOTICE 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, 2020 | STATUS 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) | ||
351 | Jan 29, 2020 | Request | STATUS 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) |
352 | Apr 16, 2020 | Request | MOTION to Withdraw as Attorney by Benco Dental Supply Company. (Manning, Thomas) (Entered: 04/16/2020) |
Apr 17, 2020 | ORDER 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) | ||
353 | Aug 14, 2020 | View | MOTION 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) |
354 | Aug 31, 2020 | View | ORDER re: 353 Motion for Disbursement of Settlement Funds. ( Ordered by Judge Brian M. Cogan on 8/31/2020 ) (Guzzi, Roseann) (Entered: 08/31/2020) |
355 | Jan 31, 2022 | Request | MOTION 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) |
356 | Feb 14, 2022 | Request | ORDER 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) |
357 | Feb 15, 2022 | Request | Letter 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, 2022 | ORDER 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) | ||
358 | Feb 18, 2022 | Request | MOTION 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, 2022 | ORDER 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) | ||
359 | Mar 2, 2022 | Request | Letter 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, 2022 | ORDER 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) |