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
District of New Jersey [LIVE] (Trenton)
CIVIL DOCKET FOR CASE #: 3:20-cv-03426-ZNQ-RLS
District of New Jersey [LIVE] (Trenton)
CIVIL DOCKET FOR CASE #: 3:20-cv-03426-ZNQ-RLS
ROCHESTER DRUG CO-OPERATIVE, INC. v. ELI LILLY AND COMPANY, et al.
DOCKET INFORMATION
Minimize
Expand All Minimize
In Re |
DIRECT PURCHASER INSULIN PRICING LITIGATION
In Re
|
Plaintiff |
ROCHESTER DRUG CO-OPERATIVE, INC. ON BEHALF OF ITSELF AND ALL OTHERS SIMILARLY SITUATEDTERMINATED: 12/08/2020 Plaintiff
|
| |
Representation | |||
ELENA K. CHAN GARWIN GERSTEIN & FISHER LLP 88 Pine Street, 10th Floor NEW YORK, NY 10005 (212) 398-0055 Fax: (212) 764-6620 elena.karhing.chan@gmail.com Wall Street Plaza TERMINATED: 12/08/2020 LEAD ATTORNEY | JOSEPH T. LUKENS FARUQI & FARUQI LLP 101 GREENWOOD AVENUE SUITE 600 JENKINTOWN, PA 19046 (215) 277-5770 jlukens@faruqilaw.com TERMINATED: 12/08/2020 | KIMBERLY MARION HENNINGS GARWIN GERSTEIN & FISHER LLP 88 Pine Street, 10th Floor NEW YORK, NY 10005 (212) 398-0055 khennings@garwingerstein.com Wall Street Plaza TERMINATED: 12/08/2020 | |
CAITLIN G. COSLETT BERGER MONTAGUE PC 1818 MARKET STREET SUITE 3600 PHILADELPHIA, PA 19103 (215) 875-3000 ccoslett@bm.net TERMINATED: 02/08/2021 ATTORNEY TO BE NOTICED |
Plaintiff Consolidated |
VALUE DRUG COMPANY Consolidated from 20-5129TERMINATED: 11/22/2021 Plaintiff Consolidated
|
| |
Representation | |||
VALUE DRUG COMPANY PRO SE | CAITLIN G. COSLETT (See above for address) TERMINATED: 02/08/2021 LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Plaintiff Consolidated |
FWK HOLDINGS LLC
Plaintiff Consolidated
|
| |
Representation | |||
DIANNE M. NAST NastLaw LLC 1101 Market Street Suite 2801 Philadelphia, PA 19107 (215) 923-9300 dnast@nastlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | PETER S. PEARLMAN COHN, LIFLAND, PEARLMAN, HERRMANN & KNOPF, LLP 250 PEHLE AVENUE, SUITE 401 SADDLE BROOK, NJ 07663 (201) 845-9600 Fax: (201) 845-9423 PSP@njlawfirm.com PARK 80 WEST PLAZA ONE LEAD ATTORNEY ATTORNEY TO BE NOTICED | MATTHEW F. GATELY COHN, LIFLAND, PEARLMAN, HERRMANN & KNOPF LLP 250 PEHLE AVENUE, SUITE 401 SADDLE BROOK, NJ 07663 (201) 845-9600 Fax: (201) 845-9423 mfg@njlawfirm.com PARK 80 WEST PLAZA ONE ATTORNEY TO BE NOTICED |
Plaintiff Consolidated |
PROFESSIONAL DRUG COMPANY, INC.
Plaintiff Consolidated
|
| |
Representation | |||
DIANNE M. NAST (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | PETER S. PEARLMAN (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | MATTHEW F. GATELY (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
ELI LILLY AND COMPANY
Defendant
|
| |
Representation | |||
MELISSA A. GEIST REED SMITH LLP 506 Carnegie Center Suite 300 PRINCETON, NJ 08540 (609) 514-5978 mgeist@reedsmith.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | SHANKAR DURAISWAMY COVINGTON & BURLING LLP ONE CITYCENTER 850 TENTH ST., NW WASHINGTON, DC 20001 (202) 662-6000 sduraiswamy@cov.com TERMINATED: 05/17/2022 LEAD ATTORNEY ATTORNEY TO BE NOTICED | JULIA ALEJANDRA LOPEZ Reed Smith LLP 506 Carnegie Center SUITE 300 Princeton, NJ 08540 (609) 524-2022 jalopez@reedsmith.com ATTORNEY TO BE NOTICED |
Defendant |
NOVO NORDISK INC.
Defendant
|
| |
Representation | |||
MICHAEL R. GRIFFINGER GIBBONS, PC ONE GATEWAY CENTER NEWARK, NJ 07102-5310 (973) 596-4500 griffinger@gibbonslaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | CHRISTOPHER T. WALSH GIBBONS P.C. ONE GATEWAY CENTER NEWARK, NJ 07102 (973) 596-4500 cwalsh@gibbonslaw.com ATTORNEY TO BE NOTICED | MICHAEL R. MCDONALD GIBBONS, PC ONE GATEWAY CENTER NEWARK, NJ 07102-5310 (973) 596-4500 mmcdonald@gibbonslaw.com ATTORNEY TO BE NOTICED |
Defendant |
SANOFI-AVENTIS U.S. LLC
Defendant
|
| |
Representation | |||
LIZA M. WALSH WALSH PIZZI O'REILLY FALANGA LLP THREE GATEWAY CENTER 100 MULBERRY STREET 15TH FLOOR NEWARK, NJ 07102 (973) 757-1100 lwalsh@walsh.law LEAD ATTORNEY ATTORNEY TO BE NOTICED | KATELYN O'REILLY WALSH PIZZI O'REILLY FALANGA LLP THREE GATEWAY CENTER 100 MULBERRY STREET 15TH FLOOR NEWARK, NJ 07102 (973) 757-1100 koreilly@thewalshfirm.com ATTORNEY TO BE NOTICED | WILLIAM T. WALSH , JR WALSH PIZZI O'REILLY FALANGA LLP THREE GATEWAY CENTER 100 MULBERRY STREET 15TH FLOOR NEWARK, NJ 07102 (973) 757-1030 wwalsh@walsh.law United Sta ATTORNEY TO BE NOTICED |
Defendant |
CVS HEALTH CORPORATION TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
KEVIN HARRY MARINO MARINO TORTORELLA & BOYLE, PC 437 SOUTHERN BOULEVARD CHATHAM, NJ 07928-1488 (973) 824-9300 Fax: (973) 824-8425 kmarino@khmarino.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | JOHN D. TORTORELLA MARINO, TORTORELLA & BOYLE, P.C. 437 SOUTHERN BOULEVARD CHATHAM, NJ 07928 (973) 824-9300 Fax: (973) 824-8425 jtortorella@khmarino.com ATTORNEY TO BE NOTICED |
Defendant |
CAREMARKPCS HEALTH LLC
Defendant
|
| |
Representation | |||
KEVIN HARRY MARINO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | JOHN D. TORTORELLA (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
CAREMARK LLC
Defendant
|
| |
Representation | |||
KEVIN HARRY MARINO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | JOHN D. TORTORELLA (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
CAREMARK RX LLC
Defendant
|
| |
Representation | |||
KEVIN HARRY MARINO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | JOHN D. TORTORELLA (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
EXPRESS SCRIPTS HOLDING COMPANY TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
R. BRENDAN FEE MORGAN LEWIS & BOCKIUS LLP 1701 MARKET STREET PHILADELPHIA, PA 19103 (215) 963-5136 bfee@morganlewis.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | DREW CLEARY JORDAN MORGAN LEWIS AND BOCKIUS LLP 1111 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20004 (202) 739-5962 Fax: (202) 739-3001 drew.jordan@morganlewis.com ATTORNEY TO BE NOTICED |
Defendant |
EXPRESS SCRIPTS INC.
Defendant
|
| |
Representation | |||
R. BRENDAN FEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | DREW CLEARY JORDAN (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
MEDCO HEALTH SOLUTIONS INC.
Defendant
|
| |
Representation | |||
R. BRENDAN FEE (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | DREW CLEARY JORDAN (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
UNITED HEALTH GROUP INCORPORATED TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
JENNY R. KRAMER ALSTON & BIRD LLP 90 PARK AVENUE NEW YORK, NY 10016 (212) 210-9400 Fax: (212) 210-9444 jenny.kramer@alston.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | THOMAS P. SCRIVO O'Toole Scrivo, LLC 14 Village Park Road Cedar Grove, NJ 07009 (973) 239-5700 Fax: (973) 239-3400 tscrivo@oslaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | YOUNG YU O'TOOLE SCRIVO, LLC 14 VILLAGE PARK ROAD CEDAR GROVE, NJ 07009 (973) 239-5700 yyu@oslaw.com ATTORNEY TO BE NOTICED |
Defendant |
UNITED HEALTHCARE SERVICES INC. TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
JENNY R. KRAMER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | THOMAS P. SCRIVO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | YOUNG YU (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
OPTUMRX HOLDINGS, LLC TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
JENNY R. KRAMER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | THOMAS P. SCRIVO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | YOUNG YU (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
OPTUMRX INC.
Defendant
|
| |
Representation | |||
JENNY R. KRAMER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | THOMAS P. SCRIVO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | YOUNG YU (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
OPTUM INC. TERMINATED: 06/15/2022Defendant
|
| |
Representation | |||
JENNY R. KRAMER (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | THOMAS P. SCRIVO (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED | YOUNG YU (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
PHV GEOFFREY S. IRWIN
Defendant
|
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Mar 31, 2020 | View | COMPLAINT against CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION, ELI LILLY AND COMPANY, EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC., NOVO NORDISK INC., OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., SANOFI-AVENTIS U.S. LLC, UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC. ( Filing and Admin fee $ 400 receipt number ANJDC-10622523) with JURY DEMAND, filed by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Civil Cover Sheet)(COSLETT, CAITLIN) (Entered: 03/31/2020) |
Mar 31, 2020 | Judge Brian R. Martinotti and Magistrate Judge Lois H. Goodman added. (mg) (Entered: 03/31/2020) | ||
2 | Mar 31, 2020 | Request | SUMMONS ISSUED as to CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION, ELI LILLY AND COMPANY, EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC., NOVO NORDISK INC., OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., SANOFI-AVENTIS U.S. LLC, UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg) (Entered: 03/31/2020) |
3 | Mar 31, 2020 | Request | Corporate Disclosure Statement by ROCHESTER DRUG CO-OPERATIVE, INC.. (COSLETT, CAITLIN) (Entered: 03/31/2020) |
4 | Apr 1, 2020 | Request | NOTICE of Appearance by ELENA K. CHAN on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (CHAN, ELENA) (Entered: 04/01/2020) |
5 | Apr 1, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Peter R. Kohn by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Peter R. Kohn, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/01/2020) |
Apr 2, 2020 | Set Deadlines as to 5 MOTION for Leave to Appear Pro Hac Vice Peter R. Kohn. Motion set for 5/4/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 04/02/2020) | ||
6 | Apr 2, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice David F. Sorensen by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of David F. Sorensen, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/02/2020) |
Apr 2, 2020 | Set Deadlines as to 6 MOTION for Leave to Appear Pro Hac Vice David F. Sorensen. Motion set for 5/4/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 04/02/2020) | ||
7 | Apr 2, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Richard D. Schwartz by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Richard D. Schwartz, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/02/2020) |
Apr 3, 2020 | Set Deadlines as to 7 MOTION for Leave to Appear Pro Hac Vice Richard D. Schwartz. Motion set for 5/4/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 04/03/2020) | ||
8 | Apr 3, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Bruce E. Gerstein by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Bruce E. Gerstein, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/03/2020) |
9 | Apr 3, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Susan C. Segura by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Susan C. Segura, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/03/2020) |
10 | Apr 3, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Noah Silverman by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Noah Silverman, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/03/2020) |
11 | Apr 3, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice David C. Raphael, Jr. by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of David C. Raphael, Jr., # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/03/2020) |
Apr 6, 2020 | Set Deadlines as to 11 MOTION for Leave to Appear Pro Hac Vice David C. Raphael, Jr., 8 MOTION for Leave to Appear Pro Hac Vice Bruce E. Gerstein, 10 MOTION for Leave to Appear Pro Hac Vice Noah Silverman, 9 MOTION for Leave to Appear Pro Hac Vice Susan C. Segura. Motion set for 5/4/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh, ) (Entered: 04/06/2020) | ||
12 | Apr 6, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice David S. Golub by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of David S. Golub, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/06/2020) |
13 | Apr 6, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Steven L. Bloch by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Steven L. Bloch, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/06/2020) |
Apr 6, 2020 | Set Deadlines as to 13 MOTION for Leave to Appear Pro Hac Vice Steven L. Bloch, 12 MOTION for Leave to Appear Pro Hac Vice David S. Golub. Motion set for 5/4/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 04/06/2020) | ||
14 | Apr 7, 2020 | Request | NOTICE of Appearance by JOSEPH T. LUKENS on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (LUKENS, JOSEPH) (Entered: 04/07/2020) |
15 | Apr 14, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. NOVO NORDISK INC. waiver sent on 4/13/2020, answer due 6/12/2020. (CHAN, ELENA) (Entered: 04/14/2020) |
16 | Apr 20, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. ELI LILLY AND COMPANY waiver sent on 4/13/2020, answer due 6/12/2020. (CHAN, ELENA) (Entered: 04/20/2020) |
17 | Apr 22, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. SANOFI-AVENTIS U.S. LLC waiver sent on 4/13/2020, answer due 6/12/2020. (CHAN, ELENA) (Entered: 04/22/2020) |
18 | Apr 24, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Russell A. Chorush by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Russell A. Chorush, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/24/2020) |
19 | Apr 24, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Eric J. Enger by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Eric J. Enger, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/24/2020) |
20 | Apr 24, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Christopher M. First by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Christopher M. First, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 04/24/2020) |
Apr 24, 2020 | Set Deadlines as to 18 MOTION for Leave to Appear Pro Hac Vice Russell A. Chorush, 19 MOTION for Leave to Appear Pro Hac Vice Eric J. Enger, 20 MOTION for Leave to Appear Pro Hac Vice Christopher M. First. Motion set for 5/18/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh, ) (Entered: 04/24/2020) | ||
21 | Apr 27, 2020 | Request | ORDER granting 5 Motion for Leave to Appear Pro Hac Vice as to Peter R. Kohn. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
22 | Apr 27, 2020 | Request | ORDER granting 6 Motion for Leave to Appear Pro Hac Vice as to David F. Sorensen. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
23 | Apr 27, 2020 | Request | ORDER granting 7 Motion for Leave to Appear Pro Hac Vice as to Richard D. Schwartz. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
24 | Apr 27, 2020 | Request | ORDER granting 8 Motion for Leave to Appear Pro Hac Vice as to Bruce E. Gerstein Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
25 | Apr 27, 2020 | Request | ORDER granting 9 Motion for Leave to Appear Pro Hac Vice as to Susan C. Segura. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
26 | Apr 27, 2020 | Request | ORDER granting 10 Motion for Leave to Appear Pro Hac Vice as to Noah Silverman. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
27 | Apr 27, 2020 | Request | ORDER granting 11 Motion for Leave to Appear Pro Hac Vice as to David C. Raphael Signed by Magistrate Judge Lois H. Goodman on 04/27/2020.(jmh) (Entered: 04/27/2020) |
28 | Apr 27, 2020 | Request | ORDER granting 12 Motion for Leave to Appear Pro Hac Vice as to David S. Golub. Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
29 | Apr 27, 2020 | Request | ORDER granting 13 Motion for Leave to Appear Pro Hac Vice as to Steven L. Bloch Signed by Magistrate Judge Lois H. Goodman on 04/27/2020. (jmh) (Entered: 04/27/2020) |
30 | Apr 27, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. CAREMARK LLC waiver sent on 4/24/2020, answer due 6/23/2020; CAREMARK RX LLC waiver sent on 4/24/2020, answer due 6/23/2020; CAREMARKPCS HEALTH LLC waiver sent on 4/24/2020, answer due 6/23/2020; CVS HEALTH CORPORATION waiver sent on 4/24/2020, answer due 6/23/2020. (CHAN, ELENA) (Entered: 04/27/2020) |
31 | Apr 27, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. OPTUM INC. waiver sent on 4/24/2020, answer due 6/23/2020; OPTUMRX HOLDINGS, LLC waiver sent on 4/24/2020, answer due 6/23/2020; OPTUMRX INC. waiver sent on 4/24/2020, answer due 6/23/2020; UNITED HEALTH GROUP INCORPORATED waiver sent on 4/24/2020, answer due 6/23/2020; UNITED HEALTHCARE SERVICES INC. waiver sent on 4/24/2020, answer due 6/23/2020. (Attachments: # 1 UNITED HEALTHCARE SERVICES, INC WAIVER OF SERVICE, # 2 OPTUM, INC. WAIVER OF SERVICE, # 3 OPTUMRX HOLDINGS, LLC WAIVER OF SERVICE, # 4 OPTUMRX, INC. WAIVER OF SERVICE)(CHAN, ELENA) (Entered: 04/27/2020) |
32 | Apr 28, 2020 | Request | WAIVER OF SERVICE Returned Executed by ROCHESTER DRUG CO-OPERATIVE, INC.. EXPRESS SCRIPTS HOLDING COMPANY waiver sent on 4/24/2020, answer due 6/23/2020; EXPRESS SCRIPTS INC. waiver sent on 4/24/2020, answer due 6/23/2020; MEDCO HEALTH SOLUTIONS INC. waiver sent on 4/24/2020, answer due 6/23/2020. (CHAN, ELENA) (Entered: 04/28/2020) |
Apr 30, 2020 | Pro Hac Vice fee received as to Susan Segura and David Raphael: $ 300, receipt number CAM011280 (jmh) (Entered: 04/30/2020) | ||
33 | May 1, 2020 | Request | Notice of Request by Pro Hac Vice Susan C. Segura; David C. Raphael, Jr. to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/01/2020) |
34 | May 1, 2020 | Request | Notice of Request by Pro Hac Vice David F. Sorensen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10762540.) (COSLETT, CAITLIN) (Entered: 05/01/2020) |
35 | May 1, 2020 | Request | Notice of Request by Pro Hac Vice Richard D. Schwartz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10762573.) (COSLETT, CAITLIN) (Entered: 05/01/2020) |
May 1, 2020 | Pro Hac Vice counsel, SUSAN C. SEGURA, DAVID C. RAPHAEL, DAVID F. SORENSEN and RICHARD D. SCHWARTZ, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/01/2020) | ||
May 5, 2020 | Pro Hac Vice fee: $ 150, receipt number TRE111159 as to Peter R. Kohn (jjc, ) (Entered: 05/05/2020) | ||
36 | May 5, 2020 | Request | Notice of Request by Pro Hac Vice Peter R. Kohn to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/05/2020) |
May 5, 2020 | Pro Hac Vice counsel, PETER R. KOHN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/05/2020) | ||
37 | May 7, 2020 | Request | ORDER granting 18 Motion for Leave to Appear Pro Hac Vice as to Russell A. Chorush. Signed by Magistrate Judge Lois H. Goodman on 05/07/2020. (jmh) (Entered: 05/07/2020) |
38 | May 7, 2020 | Request | ORDER granting 19 Motion for Leave to Appear Pro Hac Vice as to Eric J. Enger. Signed by Magistrate Judge Lois H. Goodman on 05/07/2020. (jmh) (Entered: 05/07/2020) |
39 | May 7, 2020 | Request | ORDER granting 20 Motion for Leave to Appear Pro Hac Vice as to Christopher M. First. Signed by Magistrate Judge Lois H. Goodman on 05/07/2020. (jmh) (Entered: 05/07/2020) |
May 15, 2020 | Pro Hac Vice fee: $ 450, receipt number CAM11324 as to Christopher M. First, Eric J. Enger and Russell A. Chorush (jjc, ) (Entered: 05/15/2020) | ||
40 | May 18, 2020 | Request | Notice of Request by Pro Hac Vice Russell A. Chorush; Eric J. Enger; Christopher M. First to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/18/2020) |
May 18, 2020 | Pro Hac Vice counsel, RUSSELL A. CHORUSH, ERIC ENGER and CHRISTOPHER FIRST, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/18/2020) | ||
41 | May 21, 2020 | Request | MOTION to Consolidate Cases All Direct Purchaser Cases, MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Brief Memorandum In Support of Motion For Consolidation of All Direct Purchaser Cases and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, # 2 Declaration Declaration of Bruce E. Gerstein In Support of Motion For Consolidation of All Direct Purchaser Cases and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Text of Proposed Order, # 12 Certificate of Service)(CHAN, ELENA) (Entered: 05/21/2020) |
42 | May 21, 2020 | Request | Letter re 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel. (CHAN, ELENA) (Entered: 05/21/2020) |
43 | May 21, 2020 | Request | MOTION to Consolidate Cases by FWK Holdings, LLC. (Attachments: # 1 Brief, # 2 Peter S. Pearlman, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Declaration Dianne M. Nast, # 8 Text of Proposed Order, # 9 Letter to Clerk)(PEARLMAN, PETER) (Entered: 05/21/2020) |
May 22, 2020 | Set Deadlines as to 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, 43 MOTION to Consolidate Cases . Motion set for 6/15/2020 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 05/22/2020) | ||
May 27, 2020 | Pro Hac Vice fee: $ 300, receipt number TRE111555 as to Steven L. Bloch and David S. Golub. (jjc, ) (Entered: 05/27/2020) | ||
May 27, 2020 | Pro Hac Vice fee: $ 150, receipt number TRE111472 as to Noah Silverman (jjc, ) (Entered: 05/27/2020) | ||
May 27, 2020 | Pro Hac Vice fee: $ 150, receipt number TRE111471 as to Bruce E. Gerstein (jjc, ) (Entered: 05/27/2020) | ||
44 | May 27, 2020 | Request | NOTICE of Appearance by KIMBERLY MARION HENNINGS on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (HENNINGS, KIMBERLY) (Entered: 05/27/2020) |
45 | May 27, 2020 | Request | Notice of Request by Pro Hac Vice Bruce E. Gerstein; Noah H. Silverman to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/27/2020) |
May 28, 2020 | Pro Hac Vice counsel, BRUCE E. GERSTEIN and NOAH SILVERMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/28/2020) | ||
46 | May 28, 2020 | Request | Notice of Request by Pro Hac Vice David S. Golub; Steven L. Bloch to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/28/2020) |
May 28, 2020 | Pro Hac Vice counsel, DAVID S. GOLUB and STEVEN BLOCH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/28/2020) | ||
47 | Jun 1, 2020 | View | RESPONSE to Motion filed by ELI LILLY AND COMPANY, NOVO NORDISK INC., SANOFI-AVENTIS U.S. LLC re 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, 43 MOTION to Consolidate Cases (GEIST, MELISSA) (Entered: 06/01/2020) |
48 | Jun 1, 2020 | Request | RESPONSE in Opposition filed by ROCHESTER DRUG CO-OPERATIVE, INC. re 43 MOTION to Consolidate Cases Direct Purchaser Plaintiffs Rochester Drug Co-Operative, Inc. and Value Drug Companys Opposition to One Aspect of FWKs Motion to Consolidate Related Cases, Appoint Interim Co-Lead Counsel and Liaison Counsel, and Coordinate the Direct and Indirect Purchaser actions. (Attachments: # 1 Certificate of Service)(CHAN, ELENA) (Entered: 06/01/2020) |
49 | Jun 1, 2020 | View | RESPONSE to Motion filed by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION, EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC., OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC. re 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, 43 MOTION to Consolidate Cases (FEE, R.) (Entered: 06/01/2020) |
50 | Jun 1, 2020 | Request | RESPONSE to Motion filed by FWK Holdings, LLC re 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel (Attachments: # 1 Letter to Clerk)(PEARLMAN, PETER) (Entered: 06/01/2020) |
51 | Jun 1, 2020 | Request | NOTICE of Appearance by R. BRENDAN FEE on behalf of EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC. (FEE, R.) (Entered: 06/01/2020) |
52 | Jun 2, 2020 | Request | BRIEF OF CONSUMER PLAINTIFFS OPPOSITION TO THE WHOLESALER PLAINTIFFS MOTION TO COORDINATE DISCOVERY -and- CONSUMER PLAINTIFFS CROSS-MOTION TO STAY THE WHOLESALER CASES PENDING COMPLETION OF DISCOVERY IN THE CONSUMER ACTION (Attachments: # 1 Exhibit A)(CECCHI, JAMES) (Entered: 06/02/2020) |
53 | Jun 2, 2020 | Request | Letter from Elena K. Chan to the Honorable Brian R. Martinotti, U.S.D.J. enclosing Stipulation and Proposed Order.. (Attachments: # 1 Stipulation)(CHAN, ELENA) (Entered: 06/02/2020) |
54 | Jun 3, 2020 | Request | JOINT STIPULATION AND ORDER that the deadlines for the defendants in the direct Purchaser Cases to respond to the complaint in those cases are suspended pending a decision on the motions for consolidation and for an appointment of interim lead counsel. Within 30 days of such decision, counsel for all parties to all Direct Purchaser Cases shall submit an agreed-to schedule for the filing of any amended consolidated complaint and motion(s) to dismiss. Signed by Judge Brian R. Martinotti on 06/03/2020. (jmh) (Entered: 06/03/2020) |
55 | Jun 8, 2020 | Request | NOTICE of Appearance by MELISSA A. GEIST on behalf of ELI LILLY AND COMPANY (GEIST, MELISSA) (Entered: 06/08/2020) |
56 | Jun 8, 2020 | Request | REPLY to Response to Motion filed by ROCHESTER DRUG CO-OPERATIVE, INC. re 41 MOTION to Consolidate Cases All Direct Purchaser Cases MOTION to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel (Attachments: # 1 Declaration of Bruce E. Gerstein In Support Of Rochester Drug Co-Operative, Inc. and Value Drug Companys Reply Brief in Support of Their Motion For Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel, # 2 Exhibit I to Gerstein Declaration, # 3 Exhibit J to Gerstein Declaration, # 4 Exhibit K to Gerstein Declaration, # 5 Exhibit L to Gerstein Declaration, # 6 Certificate of Service)(CHAN, ELENA) (Entered: 06/08/2020) |
57 | Jun 8, 2020 | Request | NOTICE of Appearance by KEVIN HARRY MARINO on behalf of CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION (MARINO, KEVIN) (Entered: 06/08/2020) |
58 | Jun 8, 2020 | Request | BRIEF by Rochester Drug Co-Operative, Inc. and Value Drug Company in Opposition to Consumer Plaintiffs Cross-Motion to Stay the Wholesaler Cases Pending Completion of Discovery in the Consumer Action [ECF 52] (Attachments: # 1 Certificate of Service)(CHAN, ELENA) (Entered: 06/08/2020) |
59 | Jun 8, 2020 | Request | REPLY BRIEF to Opposition to Motion filed by FWK Holdings, LLC re 43 MOTION to Consolidate Cases (Attachments: # 1 Text of Proposed Order)(PEARLMAN, PETER) (Entered: 06/08/2020) |
60 | Jun 9, 2020 | Request | NOTICE of Appearance by SHANKAR DURAISWAMY on behalf of ELI LILLY AND COMPANY (DURAISWAMY, SHANKAR) (Entered: 06/09/2020) |
61 | Jun 9, 2020 | Request | Corporate Disclosure Statement by ELI LILLY AND COMPANY. (GEIST, MELISSA) (Entered: 06/09/2020) |
62 | Jun 9, 2020 | Request | NOTICE of Appearance by LIZA M. WALSH on behalf of SANOFI-AVENTIS U.S. LLC (WALSH, LIZA) (Entered: 06/09/2020) |
63 | Jun 9, 2020 | Request | NOTICE of Appearance by KATELYN O'REILLY on behalf of SANOFI-AVENTIS U.S. LLC (O'REILLY, KATELYN) (Entered: 06/09/2020) |
64 | Jun 9, 2020 | Request | NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of SANOFI-AVENTIS U.S. LLC (WALSH, WILLIAM) (Entered: 06/09/2020) |
65 | Jun 9, 2020 | Request | NOTICE of Appearance by JOHN D. TORTORELLA on behalf of CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION (TORTORELLA, JOHN) (Entered: 06/09/2020) |
66 | Jun 10, 2020 | Request | Corporate Disclosure Statement by EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC. identifying Cigna Corporation as Corporate Parent.. (FEE, R.) (Entered: 06/10/2020) |
67 | Jun 19, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice for Enu A. Mainigi and Daniel M. Dockery by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (Attachments: # 1 Certification of John D. Tortorella, # 2 Certification of Enu A. Mainigi, # 3 Certification of Daniel M. Dockery, # 4 Text of Proposed Order)(TORTORELLA, JOHN) (Entered: 06/19/2020) |
Jun 22, 2020 | Set Deadlines as to 67 MOTION for Leave to Appear Pro Hac Vice for Enu A. Mainigi and Daniel M. Dockery. Motion set for 7/20/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 06/22/2020) | ||
68 | Jun 22, 2020 | Request | Corporate Disclosure Statement by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (TORTORELLA, JOHN) (Entered: 06/22/2020) |
69 | Jun 25, 2020 | Request | ORDER granting 67 Motion for Leave to Appear Pro Hac Vice as to Enu A. Mainigi and Daniel M. Dockery. Signed by Magistrate Judge Lois H. Goodman on 06/25/2020. (jmh) (Entered: 06/25/2020) |
70 | Jun 25, 2020 | Request | Notice of Request by Pro Hac Vice Daniel M. Dockery to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10992282.) (TORTORELLA, JOHN) (Entered: 06/25/2020) |
71 | Jun 25, 2020 | Request | Notice of Request by Pro Hac Vice Enu A. Mainigi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10992312.) (TORTORELLA, JOHN) (Entered: 06/25/2020) |
Jun 25, 2020 | Pro Hac Vice counsel, DANIEL DOCKERY and ENU A. MAINIGI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 06/25/2020) | ||
72 | Jul 17, 2020 | Request | NOTICE of Appearance by THOMAS P. SCRIVO on behalf of OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC. (SCRIVO, THOMAS) (Entered: 07/17/2020) |
73 | Jul 17, 2020 | Request | Corporate Disclosure Statement by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC.. (SCRIVO, THOMAS) (Entered: 07/17/2020) |
74 | Jul 17, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice for Brian D. Boone, John M. Snyder, and Andrew Hatchett by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC.. (Attachments: # 1 Declaration of Thomas P. Scrivo, # 2 Declaration of Brian D. Boone, # 3 Declaration of John M. Synder, # 4 Declaration of Andrew Hatchett, # 5 Text of Proposed Order)(SCRIVO, THOMAS) (Entered: 07/17/2020) |
Jul 19, 2020 | Set Deadlines as to 74 MOTION for Leave to Appear Pro Hac Vice for Brian D. Boone, John M. Snyder, and Andrew Hatchett. Motion set for 8/17/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 07/19/2020) | ||
75 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Amanda L. Hass by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Amanda L. Hass, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
76 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Andrew W. Kelly by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Andrew W. Kelly, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
77 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Chris Letter by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Chris Letter, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
Aug 14, 2020 | Set Deadlines as to 75 MOTION for Leave to Appear Pro Hac Vice Amanda L. Hass, 77 MOTION for Leave to Appear Pro Hac Vice Chris Letter, 76 MOTION for Leave to Appear Pro Hac Vice Andrew W. Kelly. Motions set for 9/8/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 08/14/2020) | ||
78 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Christopher T. Stow-Serge by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Christopher T. Stow-Serge, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
79 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Dan Chiorean by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Dan Chiorean, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
Aug 14, 2020 | Set Deadlines as to 78 MOTION for Leave to Appear Pro Hac Vice Christopher T. Stow-Serge, 79 MOTION for Leave to Appear Pro Hac Vice Dan Chiorean. Motions set for 9/8/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 08/14/2020) | ||
80 | Aug 14, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Thomas J. Maas by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Thomas J. Maas, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/14/2020) |
Aug 14, 2020 | Set Deadlines as to 80 MOTION for Leave to Appear Pro Hac Vice Thomas J. Maas. Motion set for 9/8/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 08/14/2020) | ||
81 | Aug 17, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Stuart E. Des Roches by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Stuart E. Des Roches, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 08/17/2020) |
Aug 17, 2020 | Set Deadlines as to 81 MOTION for Leave to Appear Pro Hac Vice Stuart E. Des Roches. Motion set for 9/21/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 08/17/2020) | ||
82 | Aug 17, 2020 | Request | ORDER granting 74 Motion for Leave to Appear Pro Hac Vice as to Brian D. Boone, John M. Snyder, and David Andrew Hatchett. Signed by Magistrate Judge Lois H. Goodman on 8/17/2020. (jmh) (Entered: 08/17/2020) |
83 | Aug 18, 2020 | Request | NOTICE of Appearance by DREW CLEARY JORDAN on behalf of EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC. (JORDAN, DREW) (Entered: 08/18/2020) |
84 | Aug 18, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice by EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC.. (Attachments: # 1 Declaration Declaration of Drew Cleary Jordan, # 2 Declaration Declaration of Jason R. Scherr, # 3 Declaration Declaration of Patrick A. Harvey, # 4 Text of Proposed Order, # 5 Certificate of Service)(JORDAN, DREW) (Entered: 08/18/2020) |
Aug 18, 2020 | Set Deadlines as to 84 MOTION for Leave to Appear Pro Hac Vice . Motion set for 9/21/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 08/18/2020) | ||
85 | Aug 19, 2020 | Request | Notice of Request by Pro Hac Vice Brian D. Boone to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11229581.) (SCRIVO, THOMAS) (Entered: 08/19/2020) |
86 | Aug 19, 2020 | Request | Notice of Request by Pro Hac Vice John M. Snyder to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11229631.) (SCRIVO, THOMAS) (Entered: 08/19/2020) |
87 | Aug 19, 2020 | Request | Notice of Request by Pro Hac Vice David Andrew Hatchett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11229665.) (SCRIVO, THOMAS) (Entered: 08/19/2020) |
Aug 19, 2020 | Pro Hac Vice counsel, DAVID ANDREW HATCHETT, JOHN M. SNYDER and BRIAN D. BOONE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 08/19/2020) | ||
88 | Sep 1, 2020 | Request | ORDER granting 75 Motion for Leave to Appear Pro Hac Vice as to Amanda L. Hass. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
89 | Sep 1, 2020 | Request | ORDER granting 76 Motion for Leave to Appear Pro Hac Vice as to Andrew W. Kelly. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
90 | Sep 1, 2020 | Request | ORDER granting 77 Motion for Leave to Appear Pro Hac Vice as to Christ Letter. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
91 | Sep 1, 2020 | Request | ORDER granting 78 Motion for Leave to Appear Pro Hac Vice as to Christopher Stow-Serge. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
92 | Sep 1, 2020 | Request | ORDER granting 79 Motion for Leave to Appear Pro Hac Vice as to Dan Chiorean. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
93 | Sep 1, 2020 | Request | ORDER granting 80 Motion for Leave to Appear Pro Hac Vice as to Thomas J. Maas. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
94 | Sep 1, 2020 | Request | ORDER granting 81 Motion for Leave to Appear Pro Hac Vice as to Stuart E. Des Roches. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
95 | Sep 1, 2020 | Request | ORDER granting 84 Motion for Leave to Appear Pro Hac Vice as to Jason R. Scherr and Patrick A. Harvey. Signed by Magistrate Judge Lois H. Goodman on 9/1/2020. (jmh) (Entered: 09/01/2020) |
96 | Sep 3, 2020 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Henry Liu. Signed by Magistrate Judge Lois H. Goodman on 9/3/2020. (jmh) (Entered: 09/03/2020) |
Sep 8, 2020 | Pro Hac Vice fee: $ 300, receipt number CAM011646 (rtm, ) (Entered: 09/08/2020) | ||
97 | Sep 9, 2020 | Request | Notice of Request by Pro Hac Vice Henry Liu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11328608.) (GEIST, MELISSA) (Entered: 09/09/2020) |
Sep 9, 2020 | Pro Hac Vice counsel, HENRY LIU, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 09/09/2020) | ||
98 | Sep 22, 2020 | Request | OPINION filed. Signed by Judge Brian R. Martinotti on 9/22/2020. (jem) (Entered: 09/22/2020) |
99 | Sep 22, 2020 | Request | ORDER granting in part and denying in part Rochester's Motions to Consolidate Cases and Motions to Appoint Lead Plaintiff and Appointment of Garwin Gerstein & Fisher LLP as Interim Lead Counsel (20-3426 ECF #41; 20-3480 ECF #8; 20-5129 ECF #6); It is further Ordered that Civil Action Nos. 20-3480 and 20-5129 are consolidated for all purposes with Civil Action No. 20-3426; The DPP Plaintiffs are to meet and confer and file a single operative Complaint in Civil Action No. 20-3426 by 11/06/2020; FWK's Motions to Consolidate (20-3426 ECF #43; 17-699 ECF #342) are Granted in Part and Denied in Part. Dianne M. Nast, Michael L. Roberts, and Don Barrett are appointed as interim co-lead counsel, and the Court Appoints Peter S. Pearlman as interim liaison counsel in the newly consolidated DPP Actions; IPP Plaintiffs' Cross-Motions to Stay the Wholesaler Cases Pending Completion of Discovery in the Consumer Action (17-699 ECF #344; 20-3426 ECF # 52; 20-3480 ECF #20; 20-5129 ECF #16) are Denied. Signed by Judge Brian R. Martinotti on 9/22/2020. (jmh) (Entered: 09/22/2020) |
Sep 23, 2020 | Pro Hac Vice fee of $1050 received as to Amanda L. Hass, Andrew W. Kelly, Christ Letter, Christopher Stow-Serge, Dan Chiorean, Thomas J. Maas, and Stuart E. Des Roches. Receipt number TRE114267 (jdb) (Entered: 09/24/2020) | ||
100 | Sep 24, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Joseph Opper by ROCHESTER DRUG CO-OPERATIVE, INC.. (Attachments: # 1 Certification of Caitlin G. Coslett, # 2 Certification of Joseph Opper, # 3 Text of Proposed Order, # 4 Statement as to Why No Brief is Necessary, # 5 Certificate of Service)(COSLETT, CAITLIN) (Entered: 09/24/2020) |
Sep 24, 2020 | Set Deadlines as to 100 MOTION for Leave to Appear Pro Hac Vice Joseph Opper. Motion set for 10/19/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 09/24/2020) | ||
101 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Amanda Hass to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
102 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Andrew W. Kelly to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
103 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Chris Letter to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
104 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Christopher T. Stow-Serge to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
105 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Dan Chiorean to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
106 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Stuart E. Des Roches to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
107 | Oct 2, 2020 | Request | Notice of Request by Pro Hac Vice Thomas J. Maas to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020) |
Oct 5, 2020 | Pro Hac Vice counsel, AMANDA HAAS, ANDREW W. KELLY, CHRIS LETTER, CHRISTOPHER T. STOW-SERGE, DAN CHIOREAN, STUART E. DES ROCHES and THOMAS J. MAAS, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 10/05/2020) | ||
108 | Oct 7, 2020 | Request | ORDER granting 100 Motion for Leave to Appear Pro Hac Vice as to Joseph Opper. Signed by Magistrate Judge Lois H. Goodman on 10/07/2020. (jdb) (Entered: 10/07/2020) |
Oct 13, 2020 | Pro Hac Vice fee received as to Joseph Opper: $ 150, receipt number TRE114690 (abr ) (Entered: 10/13/2020) | ||
109 | Oct 15, 2020 | Request | Notice of Request by Pro Hac Vice Joseph Opper to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/15/2020) |
Oct 15, 2020 | Pro Hac Vice counsel, JOSEPH OPPER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 10/15/2020) | ||
110 | Oct 30, 2020 | Request | NOTICE of Voluntary Dismissal by ROCHESTER DRUG CO-OPERATIVE, INC., VALUE DRUG COMPANY (CHAN, ELENA) (Entered: 10/30/2020) |
111 | Nov 2, 2020 | View | ORDER OF VOLUNTARY DISMISSAL without Prejudice. Signed by Judge Brian R. Martinotti on 11/2/2020. (jmh) (Entered: 11/02/2020) |
112 | Nov 6, 2020 | View | AMENDED COMPLAINT First Amended Class Action Complaint against All Defendants All Defendants., filed by FWK Holdings LLC, Professional Drug Company, Inc.. (Attachments: # 1 Statement Corporate Disclosure Statement of Professional Drug Company, # 2 Certificate of Service Certificate of Service)(GATELY, MATTHEW) (Entered: 11/06/2020) |
113 | Nov 18, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice Robert J. LaRocca and William E. Hoese by FWK Holdings LLC, Professional Drug Company, Inc.. (Attachments: # 1 Certification Certification of Peter S. Pearlman, # 2 Certification Certification of Robert J. LaRocca, # 3 Certification Certification of William E. Hoese, # 4 Text of Proposed Order, # 5 Statement Statement No Brief Necessary, # 6 Certificate of Service)(PEARLMAN, PETER) (Entered: 11/18/2020) |
Nov 18, 2020 | Set Deadlines as to 113 MOTION for Leave to Appear Pro Hac Vice Robert J. LaRocca and William E. Hoese. Motion set for 12/21/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 11/18/2020) | ||
114 | Nov 19, 2020 | Request | NOTICE of Appearance by MICHAEL R. GRIFFINGER on behalf of NOVO NORDISK INC. (GRIFFINGER, MICHAEL) (Entered: 11/19/2020) |
115 | Nov 19, 2020 | Request | NOTICE of Appearance by MICHAEL R. MCDONALD on behalf of NOVO NORDISK INC. (MCDONALD, MICHAEL) (Entered: 11/19/2020) |
116 | Nov 19, 2020 | Request | NOTICE of Appearance by CHRISTOPHER T. WALSH on behalf of NOVO NORDISK INC. (WALSH, CHRISTOPHER) (Entered: 11/19/2020) |
117 | Nov 24, 2020 | View | STIPULATION AND ORDER setting deadline to file rule 12 (B) Motions and Briefing Scheduling; Any motions to dismiss the First Amended Class Action Complaint must be filed no later than 1/13/2021. Signed by Magistrate Judge Lois H. Goodman on 11/23/2020. (jmh) (Entered: 11/24/2020) |
118 | Dec 3, 2020 | Request | Notice of Request by Pro Hac Vice Michael L. Roberts, Esq., Karen Sharp Halbert, Esq., Stephanie Egner Smith, Esq. to receive Notices of Electronic Filings. (GATELY, MATTHEW) (Entered: 12/03/2020) |
Dec 3, 2020 | Pro Hac Vice counsel, MICHAEL L. ROBERTS, KAREN SHARP HALBERT and STEPHANIE EGNER SMITH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 12/03/2020) | ||
119 | Dec 3, 2020 | Request | Letter from Matthew F. Gately, Esq., to Honorable Brian J. Martinotti, U.S.D.J.. (GATELY, MATTHEW) (Entered: 12/03/2020) |
120 | Dec 3, 2020 | Request | NOTICE of Appearance by DIANNE M. NAST on behalf of FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC. (NAST, DIANNE) (Entered: 12/03/2020) |
121 | Dec 3, 2020 | Request | LETTER ORDER granting request for Rochester to be administratively reopened. Signed by Judge Brian R. Martinotti on 12/3/2020. (jmh) (Entered: 12/03/2020) |
122 | Dec 8, 2020 | Request | Letter from Rochester Drug Cooperative and Value Drug Company. (CHAN, ELENA) (Entered: 12/08/2020) |
123 | Dec 8, 2020 | Request | MOTION for Leave to Appear Pro Hac Vice David McMullan, Jr. by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC.. (Attachments: # 1 Certification Certification of David McMullan, Jr., # 2 Certification Certification of Peter S. Pearlman, # 3 Statement, # 4 Text of Proposed Order, # 5 Certificate of Service)(PEARLMAN, PETER) (Entered: 12/08/2020) |
Dec 8, 2020 | Set Deadlines as to 123 MOTION for Leave to Appear Pro Hac Vice David McMullan, Jr.. Motion set for 1/4/2021 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 12/08/2020) | ||
124 | Dec 9, 2020 | Request | ORDER granting 113 Motion for Leave to Appear Pro Hac Vice as to Robert J. LaRocca, Esq. and William E/ Hoese, Esq. Signed by Magistrate Judge Lois H. Goodman on 12/9/2020. (jmh) (Entered: 12/09/2020) |
Dec 22, 2020 | Pro Hac Vice fee of $300 received as to Robert J. LaRocca and William E. Hoese. Receipt number TRE114267 (jdb) (Entered: 12/22/2020) | ||
125 | Dec 22, 2020 | Request | Notice of Request by Pro Hac Vice Robert J. LaRocca, Esq. and William E. Hoese, Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 12/22/2020) |
Dec 22, 2020 | Pro Hac Vice counsel, ROBERT J. LAROCCA and WILLIAM E. HOESE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 12/22/2020) | ||
126 | Jan 5, 2021 | Request | ORDER granting 123 Motion for Leave to Appear Pro Hac Vice as to David McMullan, Jr., Esq. Signed by Magistrate Judge Lois H. Goodman on 1/5/2021. (jmh) (Entered: 01/05/2021) |
127 | Jan 5, 2021 | Request | Discovery Confidentiality Order filed. Signed by Magistrate Judge Lois H. Goodman on 1/5/2021. (jmh) (Entered: 01/05/2021) |
Jan 5, 2021 | CLERK'S QUALITY CONTROL MESSAGE - Please note the 127 Discovery Confidentiality Order filed by the Clerk's office on 1/5/2021 was docketed in error. Please disregard. (jmh) (Entered: 01/05/2021) | ||
Jan 12, 2021 | Pro Hac Vice fee as to David McMullan, Jr.: $ 150, receipt number TRE116641 (mg) (Entered: 01/13/2021) | ||
128 | Jan 13, 2021 | Request | Notice of Request by Pro Hac Vice David McMullan, Jr., Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 01/13/2021) |
129 | Jan 13, 2021 | View | Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # 1 Certification of Michael R. Shumaker, # 2 Certification of William D. Coglianese, # 3 Certification of Liza M. Walsh, # 4 Text of Proposed Order)(WALSH, LIZA) (Entered: 01/13/2021) |
Jan 13, 2021 | Pro Hac Vice counsel, DAVID MCMULLAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 01/13/2021) | ||
130 | Jan 13, 2021 | View | MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint) by ELI LILLY AND COMPANY. Responses due by 3/15/2020 (Attachments: # 1 Brief, # 2 Certification, # 3 Text of Proposed Order, # 4 Certificate of Service)(GEIST, MELISSA) (Entered: 01/13/2021) |
131 | Jan 13, 2021 | View | MOTION to Dismiss First Amended Class Action Complaint by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC., CVS HEALTH CORPORATION, CAREMARKPCS HEALTH LLC, CAREMARK LLC, CAREMARK RX LLC, EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS. Responses due by 3/15/2021 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SCRIVO, THOMAS) Modified on 1/14/2021 (ams, ). (Entered: 01/13/2021) |
Jan 14, 2021 | Reset Deadlines as to 130 MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint), 131 MOTION to Dismiss First Amended Class Action Complaint. Motion set for 2/16/2021 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 01/14/2021) | ||
132 | Jan 14, 2021 | Request | ORDER granting leave to appear pro hac vice as to Michael R. Shumaker and William D. Coglianese. Signed by Magistrate Judge Lois H. Goodman on 1/14/2021. (jmh) (Entered: 01/14/2021) |
133 | Jan 15, 2021 | Request | Notice of Request by Pro Hac Vice Michael R. Shumaker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11981689.) (WALSH, LIZA) (Entered: 01/15/2021) |
134 | Jan 15, 2021 | Request | Notice of Request by Pro Hac Vice William D. Coglianese to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11981709.) (WALSH, LIZA) (Entered: 01/15/2021) |
Jan 15, 2021 | Pro Hac Vice counsel, WILLIAM D. COGLIANESE and MICHAEL R. SHUMAKER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 01/15/2021) | ||
135 | Jan 28, 2021 | Request | Letter from Matthew F. Gately, Esq., to Honorable Brian J. Martinotti, U.S.D.J. re 131 MOTION to Dismiss First Amended Class Action Complaint, 130 MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint). (GATELY, MATTHEW) (Entered: 01/28/2021) |
136 | Jan 29, 2021 | Request | LETTER ORDER granting the Direct Purchaser Class leave to submit a single, omnibus opposition to both Motions to Dismiss. Signed by Judge Brian R. Martinotti on 1/29/2021. (jmh) (Entered: 01/29/2021) |
137 | Feb 2, 2021 | Request | Letter from Caitlin G. Coslett re Withdrawal of Appearances. (COSLETT, CAITLIN) (Entered: 02/02/2021) |
138 | Feb 8, 2021 | Request | LETTER ORDER granting request to withdraw appearance as to Attorney CAITLIN G. COSLETT. Signed by Magistrate Judge Lois H. Goodman on 2/8/2021. (jmh) (Entered: 02/08/2021) |
139 | Mar 15, 2021 | View | BRIEF in Opposition filed by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC. re 131 MOTION to Dismiss First Amended Class Action Complaint, 130 MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint) (Attachments: # 1 Certification Certification of Matthew F. Gately, Esq., # 2 Certificate of Service)(GATELY, MATTHEW) (Entered: 03/15/2021) |
140 | Apr 16, 2021 | Request | MOTION for Leave to Appear Pro Hac Vice by NOVO NORDISK INC.. (Attachments: # 1 Declaration of Christopher Walsh, Esq., # 2 Declaration of James P. Rouhandeh, Esq., # 3 Declaration of Neal A. Potischman, Esq., # 4 Declaration of David B. Toscano, Esq., # 5 Declaration of Andrew A. Yaphe, Esq., # 6 Declaration of Ian C.J. Hogg, Esq., # 7 Text of Proposed Order, # 8 Certificate of Service)(WALSH, CHRISTOPHER) (Entered: 04/16/2021) |
Apr 16, 2021 | Set Deadlines as to 140 MOTION for Leave to Appear Pro Hac Vice . Motion set for 5/17/2021 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 04/16/2021) | ||
141 | Apr 21, 2021 | View | Letter from Kevin H. Marino to the Hon. Brian R. Martinotti, U.S.D.J. (TORTORELLA, JOHN) (Entered: 04/21/2021) |
142 | Apr 22, 2021 | Request | LETTER ORDER granting Defendants' request to each file a separate reply brief of no more than 25 pages. Signed by Judge Brian R. Martinotti on 4/22/2021. (mg) (Entered: 04/22/2021) |
143 | Apr 22, 2021 | Request | MOTION for Leave to Appear Pro Hac Vice ERICH P. SCHORK, ESQ. by FWK HOLDINGS LLC. (Attachments: # 1 Certification Certification of Erich P. Schork, # 2 Certification Certification of Peter S. Pearlman, # 3 Text of Proposed Order, # 4 Statement, # 5 Certificate of Service)(PEARLMAN, PETER) (Entered: 04/22/2021) |
Apr 22, 2021 | Set Deadlines as to 143 MOTION for Leave to Appear Pro Hac Vice ERICH P. SCHORK, ESQ.. Motion set for 5/17/2021 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb, ) (Entered: 04/22/2021) | ||
144 | Apr 26, 2021 | Request | MOTION for Leave to Appear Pro Hac Vice for Craig D. Singer by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (Attachments: # 1 Certification of Craig D. Singer, # 2 Certification of John D. Tortorella, # 3 Text of Proposed Order)(TORTORELLA, JOHN) (Entered: 04/26/2021) |
Apr 26, 2021 | Set Deadlines as to 144 MOTION for Leave to Appear Pro Hac Vice for Craig D. Singer. Motion set for 6/7/2021 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 04/26/2021) | ||
145 | Apr 26, 2021 | View | REPLY BRIEF to Opposition to Motion filed by ELI LILLY AND COMPANY re 130 MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint) (Manufacturer Defendants' Reply Brief In Support of Their Motion to Dismiss the First Amended Complaint) (GEIST, MELISSA) (Entered: 04/26/2021) |
146 | Apr 26, 2021 | View | REPLY BRIEF to Opposition to Motion filed by OptumRx, Inc., Optum, Inc., OptumRx Holdings, LLC, United Healthcare Services, Inc., UnitedHealth Group, CVS Health Corporation, CaremarkPCS Health LLC, Caremark LLC, Caremark RX LLC, Express Scripts Holding Company, Express Scripts Inc., Medco Health Solutions, Inc. re 131 MOTION to Dismiss First Amended Class Action Complaint by the Pharmacy Benefit Manager Defendants (TORTORELLA, JOHN) (Entered: 04/26/2021) |
147 | May 4, 2021 | Request | ORDER granting 140 Motion for Leave to Appear Pro Hac Vice as to James P. Rouhandeh, Neal A. Potischman, David B. Toscano, Andrew Yaphe, and Ian C.J. Hogg. Signed by Magistrate Judge Lois H. Goodman on 5/4/2021. (jmh) (Entered: 05/04/2021) |
148 | May 5, 2021 | Request | ORDER granting 143 Motion for Leave to Appear Pro Hac Vice as to Erich P. Schork. Signed by Magistrate Judge Lois H. Goodman on 5/5/2021. (jmh) (Entered: 05/05/2021) |
149 | May 5, 2021 | Request | Notice of Request by Pro Hac Vice James P. Rouhandeh, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12437957.) (GRIFFINGER, MICHAEL) (Entered: 05/05/2021) |
150 | May 5, 2021 | Request | Notice of Request by Pro Hac Vice David B. Toscano, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12438009.) (WALSH, CHRISTOPHER) (Entered: 05/05/2021) |
151 | May 5, 2021 | Request | Notice of Request by Pro Hac Vice Neal A. Potischman, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12438048.) (WALSH, CHRISTOPHER) (Entered: 05/05/2021) |
152 | May 5, 2021 | Request | Notice of Request by Pro Hac Vice Andrew Yaphe, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12438097.) (WALSH, CHRISTOPHER) (Entered: 05/05/2021) |
153 | May 5, 2021 | Request | Notice of Request by Pro Hac Vice Ian C.J. Hogg, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12438124.) (WALSH, CHRISTOPHER) (Entered: 05/05/2021) |
May 5, 2021 | Pro Hac Vice counsel, IAN C.J. HOGG, NEAL A. POTISCHMAN, DAVID B. TOSCANO, JAMES P. ROUHANDEH and ANDREW YAPHE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 05/05/2021) | ||
154 | May 13, 2021 | Request | Letter from Matthew F. Gately, Esq., to Honorable Brian J. Martinotti, U.S.D.J. re 131 MOTION to Dismiss First Amended Class Action Complaint, 130 MOTION to Dismiss (Manufacturer Defendants' Notice of Motion to Dismiss Plaintiffs' First Amended Class Action Complaint). (GATELY, MATTHEW) (Entered: 05/13/2021) |
May 26, 2021 | Pro Hac Vice Fee Received as to Erich P. Schork: $ 150, receipt number TRE119467 (jmh) (Entered: 05/26/2021) | ||
155 | Jun 1, 2021 | Request | Notice of Request by Pro Hac Vice Erich P. Schork, Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 06/01/2021) |
Jun 1, 2021 | Pro Hac Vice counsel, ERICH P. SCHORK, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 06/01/2021) | ||
156 | Jun 2, 2021 | Request | ORDER granting 144 Motion for Leave to Appear Pro Hac Vice as to Craig D. Singer. Signed by Magistrate Judge Lois H. Goodman on 6/2/2021. (jmh) (Entered: 06/02/2021) |
157 | Jun 2, 2021 | Request | Notice of Request by Pro Hac Vice Craig D. Singer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12515023.) (TORTORELLA, JOHN) (Entered: 06/02/2021) |
Jun 3, 2021 | Pro Hac Vice counsel, CRAIG D. SINGER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 06/03/2021) | ||
158 | Jul 9, 2021 | View | OPINION filed. Signed by Judge Brian R. Martinotti on 7/9/2021. (jmh) (Entered: 07/09/2021) |
159 | Jul 9, 2021 | View | ORDER granting in part and denying in part the Manufacturer Defendants' 130 Motion to Dismiss. Counts One, Two, and Three of Plaintiffs' Amended Complaint against the Manufacturer Defendants are Dismissed without Prejudice. The PBM Defendants' 131 Motion to Dismiss is granted in part and denied in part. Counts One, Two, and Three of Plaintiff's Amended Complaint against the PBM Defendants are Dismissed without Prejudice. Counts Four and Five of Plaintiff's Amended Complaint remain against all Defendants. Signed by Judge Brian R. Martinotti on 7/9/2021. (jmh) (Entered: 07/09/2021) |
160 | Jul 9, 2021 | Request | TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Zahid N. Quraishi for all further proceedings. Judge Brian R. Martinotti no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 7/9/21. (mem, ) (Entered: 07/09/2021) |
161 | Jul 20, 2021 | Request | Letter from Melissa A. Geist, Esq. on behalf of all Defendants. (GEIST, MELISSA) (Entered: 07/20/2021) |
162 | Jul 21, 2021 | Request | LETTER ORDER granting Defendant's request to extend the deadline to 9/21/2021 to file a responsive pleading. Signed by Magistrate Judge Lois H. Goodman on 7/21/2021. (jmh) (Entered: 07/21/2021) |
163 | Aug 5, 2021 | Request | MOTION for Entry of Judgment under Rule 54(b) by All Plaintiffs. (Attachments: # 1 Brief, # 2 Certificate of Service, # 3 Text of Proposed Order)(GATELY, MATTHEW) (Entered: 08/05/2021) |
Aug 5, 2021 | Set Deadlines as to 163 MOTION for Entry of Judgment under Rule 54(b) . Motion set for 9/7/2021 before Judge Zahid N. Quraishi. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 08/05/2021) | ||
164 | Aug 6, 2021 | Request | NOTICE of Appearance by JENNY R. KRAMER on behalf of OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC. (KRAMER, JENNY) (Entered: 08/06/2021) |
165 | Aug 17, 2021 | Request | Letter from Defendants Regarding Briefing Extension Request. (GEIST, MELISSA) (Entered: 08/17/2021) |
166 | Aug 18, 2021 | Request | LETTER ORDER granting the parties request to extend their briefing schedule; in light of the protracted briefing schedule requested, the parties are to refrain from filing the opposition and reply papers on the docket; The parties are to instead serve their briefs on each other; On the same day that briefing is complete; the parties shall file their respective briefs on the Motion, together with a new notice of motion; in the meantime, the Clerk's office is instructed to terminate the pending 63 Motion for Entry of Judgment. Signed by Judge Zahid N. Quraishi on 8/18/2021. (jmh) (Entered: 08/18/2021) |
167 | Sep 21, 2021 | View | ANSWER to Amended Complaint by NOVO NORDISK INC..(GRIFFINGER, MICHAEL) (Entered: 09/21/2021) |
168 | Sep 21, 2021 | View | ANSWER to Amended Complaint and Affirmative Defenses by ELI LILLY AND COMPANY.(GEIST, MELISSA) (Entered: 09/21/2021) |
169 | Sep 21, 2021 | View | ANSWER to Amended Complaint by EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC..(JORDAN, DREW) (Entered: 09/21/2021) |
170 | Sep 21, 2021 | View | ANSWER to Amended Complaint by SANOFI-AVENTIS U.S. LLC.(WALSH, LIZA) (Entered: 09/21/2021) |
171 | Sep 21, 2021 | Request | Letter from Kevin H. Marino to the Hon. Lois H. Goodman, U.S.M.J. re 162 Order. (TORTORELLA, JOHN) (Entered: 09/21/2021) |
172 | Sep 21, 2021 | Request | ANSWER to Amended Complaint by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC..(KRAMER, JENNY) (Entered: 09/21/2021) |
173 | Sep 22, 2021 | Request | Order Initial Conference set for 11/29/2021 03:30 PM via Telephone Conference with Magistrate Judge Lois H. Goodman. The Court will provide counsel with dial in information prior to the scheduled conference. Signed by Magistrate Judge Lois H. Goodman on 9/22/2021. (ijf, ) (Entered: 09/22/2021) |
174 | Sep 24, 2021 | Request | LETTER ORDER extending time for the CVS Caremark Defendants to file a responsive pleading to 10/5/2021. Signed by Magistrate Judge Lois H. Goodman on 9/24/2021. (abr, ) (Entered: 09/24/2021) |
175 | Oct 4, 2021 | Request | Letter from Matthew F. Gately to Honorable Zahid N. Quraishi, U.S.D.J. re 166 Order,,. (GATELY, MATTHEW) (Entered: 10/04/2021) |
176 | Oct 5, 2021 | Request | LETTER ORDER granting Plaintiff's request for an extension of the deadline for the filings of Plaintiffs' reply until 11/1/2021, and permission to file a reply brief up to 25 pages. Signed by Judge Zahid N. Quraishi on 10/5/2021. (jmh) (Entered: 10/05/2021) |
177 | Oct 5, 2021 | Request | ANSWER to Amended Complaint by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (Attachments: # 1 Certificate of Service)(MARINO, KEVIN) (Entered: 10/05/2021) |
178 | Oct 21, 2021 | Request | Corporate Disclosure Statement by SANOFI-AVENTIS U.S. LLC. (WALSH, LIZA) (Entered: 10/21/2021) |
179 | Nov 1, 2021 | Request | MOTION for Entry of Judgment under Rule 54(b) by All Plaintiffs. (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(GATELY, MATTHEW) (Entered: 11/01/2021) |
Nov 1, 2021 | Set Deadlines as to 179 MOTION for Entry of Judgment under Rule 54(b) . Motion set for 12/6/2021 before Judge Zahid N. Quraishi. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 11/01/2021) | ||
180 | Nov 1, 2021 | View | BRIEF in Opposition filed by All Defendants re 179 MOTION for Entry of Judgment under Rule 54(b) (JORDAN, DREW) (Entered: 11/01/2021) |
181 | Nov 1, 2021 | View | MEMORANDUM in Support filed by All Plaintiffs re 179 MOTION for Entry of Judgment under Rule 54(b) REPLY MEMORANDUM (GATELY, MATTHEW) (Entered: 11/01/2021) |
182 | Nov 16, 2021 | Request | MOTION for Leave to Appear Pro Hac Vice for Kelley Connolly Barnaby and Jean E. Richmann by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC.. (Attachments: # 1 Declaration of Thomas P. Scrivo, # 2 Declaration of Kelley Connolly Barnaby, # 3 Declaration of Jean E. Richmann, # 4 Text of Proposed Order)(SCRIVO, THOMAS) (Entered: 11/16/2021) |
Nov 16, 2021 | Set Deadlines as to 182 MOTION for Leave to Appear Pro Hac Vice for Kelley Connolly Barnaby and Jean E. Richmann. Motion set for 12/20/2021 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 11/16/2021) | ||
183 | Nov 18, 2021 | Request | Letter from John D. Tortorella to the Honorable Lois H. Goodman, U.S.M.J., regarding applications for pro hac vice admission. (Attachments: # 1 Certification of Benjamin N. Hazelwood, # 2 Certification of Victor Van Dyke, # 3 Certification of John D. Tortorella, # 4 Text of Proposed Order, # 5 Certificate of Service)(TORTORELLA, JOHN) (Entered: 11/18/2021) |
184 | Nov 18, 2021 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Benjamin Hazelwood and Victor Van Dyke. Signed by Magistrate Judge Lois H. Goodman on 11/18/2021. (jmh) (Entered: 11/18/2021) |
185 | Nov 18, 2021 | Request | CONSENT ORDER granting leave to appear pro hac vice as to James F. Hurst, Andrew A. Kassof, Diana M. Watral, and Ryan J. Moorman. Signed by Magistrate Judge Lois H. Goodman on 11/18/2021. (jmh) (Entered: 11/18/2021) |
186 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice Diana M. Watral to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990158.) (GEIST, MELISSA) (Entered: 11/18/2021) |
187 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice Ryan Moorman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990180.) (GEIST, MELISSA) (Entered: 11/18/2021) |
188 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice James F. Hurst to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990203.) (GEIST, MELISSA) (Entered: 11/18/2021) |
189 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice Andrew A. Kassof to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990235.) (GEIST, MELISSA) (Entered: 11/18/2021) |
Nov 18, 2021 | Pro Hac Vice counsel, REW A. KASSOF, JAMES F. HURST, RYAN MOORMAN and DIANA M. WATRAL, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 11/18/2021) | ||
190 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice Benjamin N. Hazelwood to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990823.) (TORTORELLA, JOHN) (Entered: 11/18/2021) |
191 | Nov 18, 2021 | Request | Notice of Request by Pro Hac Vice Victor Van Dyke to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12990835.) (TORTORELLA, JOHN) (Entered: 11/18/2021) |
Nov 18, 2021 | Pro Hac Vice counsel, VICTOR VAN DYKE and BENJAMIN N. HAZELWOOD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 11/18/2021) | ||
192 | Nov 19, 2021 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Theresa Cederoth Horan. Signed by Magistrate Judge Lois H. Goodman on 11/19/2021. (jmh) (Entered: 11/19/2021) |
193 | Nov 22, 2021 | Request | NOTICE of Appearance by JULIA ALEJANDRA LOPEZ on behalf of ELI LILLY AND COMPANY (LOPEZ, JULIA) (Entered: 11/22/2021) |
194 | Nov 22, 2021 | Request | Notice of Request by Pro Hac Vice Theresa Cederoth Horan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12997032.) (GEIST, MELISSA) (Entered: 11/22/2021) |
Nov 22, 2021 | Pro Hac Vice counsel, THERESA CEDEROTH HORAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 11/22/2021) | ||
195 | Nov 22, 2021 | Request | Letter from Thomas P. Scrivo re 182 MOTION for Leave to Appear Pro Hac Vice for Kelley Connolly Barnaby and Jean E. Richmann. (SCRIVO, THOMAS) (Entered: 11/22/2021) |
196 | Nov 22, 2021 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Kelley Connolly Barnaby and Jean E. Richmann. Signed by Magistrate Judge Lois H. Goodman on 11/22/2021. (jmh) (Entered: 11/22/2021) |
197 | Nov 22, 2021 | Request | Notice of Request by Pro Hac Vice Jean E. Richmann to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12998231.) (SCRIVO, THOMAS) (Entered: 11/22/2021) |
198 | Nov 22, 2021 | Request | Notice of Request by Pro Hac Vice Kelley Connolly Barnaby to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12998241.) (SCRIVO, THOMAS) (Entered: 11/22/2021) |
Nov 23, 2021 | Pro Hac Vice counsel, KELLEY CONNOLLY BARNABY and JEAN E. RICHMANN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 11/23/2021) | ||
199 | Nov 23, 2021 | Request | NOTICE of Appearance by LEONARD Z. KAUFMANN on behalf of All Plaintiffs (KAUFMANN, LEONARD) (Entered: 11/23/2021) |
200 | Nov 29, 2021 | Request | NOTICE of Appearance by YOUNG YU on behalf of OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC. (YU, YOUNG) (Entered: 11/29/2021) |
Nov 29, 2021 | Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 11/29/2021 via Telephone Conference. (ijf, ) (Entered: 11/29/2021) | ||
201 | Dec 13, 2021 | Request | MOTION for Leave to Appear Pro Hac Vice of Chui-Lai Cheung, Esq. by NOVO NORDISK INC.. (Attachments: # 1 Certification of Christopher Walsh, # 2 Certification of Chui-Lai Cheung, Esq., # 3 Certificate of Good Standing, # 4 Text of Proposed Order, # 5 Certificate of Service)(WALSH, CHRISTOPHER) (Entered: 12/13/2021) |
Dec 14, 2021 | Set Deadlines as to 201 MOTION for Leave to Appear Pro Hac Vice of Chui-Lai Cheung, Esq.. Motion set for 1/18/2022 before Judge Zahid N. Quraishi. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 12/14/2021) | ||
202 | Dec 15, 2021 | Request | PRETRIAL SCHEDULING ORDER: Telephone Conference set for 2/3/2022 at 2:00 PM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiffs is directed to initiate the call. Any motion to amend the pleadings or join new parties must be filed by 8/12/2022 and Fact Discovery is to remain open through 12/16/2022. Signed by Magistrate Judge Lois H. Goodman on 12/15/2021. (jmh) (Entered: 12/15/2021) |
203 | Jan 4, 2022 | Request | MOTION for Leave to Appear Pro Hac Vice for Daniel N. Gallucci by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC.. (Attachments: # 1 Certification Certification of Daniel N. Gallucci, # 2 Exhibit Certificate of Good Standing, # 3 Certification Certification of Dianne M. Nast, # 4 Text of Proposed Order Proposed Order, # 5 Certificate of Service Certificate of Service)(NAST, DIANNE) (Entered: 01/04/2022) |
Jan 4, 2022 | Set Deadlines as to 203 MOTION for Leave to Appear Pro Hac Vice for Daniel N. Gallucci. Motion set for 2/7/2022 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 01/04/2022) | ||
204 | Jan 5, 2022 | Request | ORDER granting 201 Motion for Leave to Appear Pro Hac Vice as to Chui-Lai Cheung, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/5/2022. (jmh) (Entered: 01/05/2022) |
205 | Feb 3, 2022 | Request | ORDER granting 203 Motion for leave to appear pro hac vice as to Daniel N. Gallucci. Signed by Magistrate Judge Lois H. Goodman on 2/3/2022. (jal) (Entered: 02/03/2022) |
Feb 3, 2022 | Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 2/3/2022. (ijf, ) (Entered: 02/04/2022) | ||
206 | Feb 4, 2022 | Request | TEXT ORDER setting a Telephone Conference for 4/11/2022 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel is directed to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 2/4/2022. (ijf, ) (Entered: 02/04/2022) |
Feb 14, 2022 | Pro Hac Vice fee of $150 received as to Daniel N. Gallucci, Esq. Receipt number TRE124771. (jdb) (Entered: 02/14/2022) | ||
207 | Feb 15, 2022 | Request | MOTION for Leave to Appear Pro Hac Vice for Michael S. Tarringer by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC.. (Attachments: # 1 Certification of Michael S. Tarringer, # 2 Exhibit Certificate of Good Standing, # 3 Certification of Dianne M. Nast, # 4 Text of Proposed Order, # 5 Certificate of Service)(NAST, DIANNE) (Entered: 02/15/2022) |
Feb 15, 2022 | Set Deadlines as to 207 MOTION for Leave to Appear Pro Hac Vice for Michael S. Tarringer. Motion set for 3/21/2022 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh) (Entered: 02/15/2022) | ||
208 | Feb 17, 2022 | Request | Notice of Request by Pro Hac Vice Daniel N. Gallucci to receive Notices of Electronic Filings. (NAST, DIANNE) (Entered: 02/17/2022) |
Feb 17, 2022 | Pro Hac Vice counsel, DANIEL N. GALLUCCI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh) (Entered: 02/17/2022) | ||
209 | Feb 18, 2022 | Request | Letter from Peter S. Pearlman, Esq. re 124 Order on Motion for Leave to Appear. (PEARLMAN, PETER) (Entered: 02/18/2022) |
210 | Feb 25, 2022 | Request | LETTER ORDER granting request to withdraw the pro hac vice appearance of Robert J. LaRocca. Signed by Magistrate Judge Lois H. Goodman on 2/25/2022. (jmh) (Entered: 02/25/2022) |
211 | Mar 8, 2022 | Request | ORDER granting 207 Motion for Leave to Appear Pro Hac Vice as to MICHAEL S. TARRINGER. Signed by Magistrate Judge Lois H. Goodman on 3/8/2022. (jal, ) (Entered: 03/09/2022) |
Mar 15, 2022 | Pro Hac Vice fee of $150 received as to MICHAEL S. TARRINGER, receipt number TRE125398. (jem) (Entered: 03/15/2022) | ||
212 | Mar 22, 2022 | Request | Notice of Request by Pro Hac Vice Michael S. Tarringer to receive Notices of Electronic Filings. (NAST, DIANNE) (Entered: 03/22/2022) |
213 | Apr 11, 2022 | Request | Confidentiality Order filed. Signed by Magistrate Judge Lois H. Goodman on 4/11/2022. (abr, ) Modified on 4/13/2022 (jmh). (Entered: 04/11/2022) |
Apr 11, 2022 | Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/11/2022. (ijf, ) (Entered: 04/12/2022) | ||
214 | Apr 12, 2022 | Request | TEXT ORDER setting a Telephone Conference for 7/7/2022 at 11:00 AM with Magistrate Judge Lois H. Goodman. Plaintiff's counsel is directed to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 4/12/2022. (ijf, ) (Entered: 04/12/2022) |
215 | May 5, 2022 | Request | NOTICE of Change of Address by JOHN D. TORTORELLA (TORTORELLA, JOHN) (Entered: 05/05/2022) |
216 | May 13, 2022 | View | Letter from Thomas P. Scrivo, Esq. to Request Pre-Motion Conference. (SCRIVO, THOMAS) (Entered: 05/13/2022) |
217 | May 17, 2022 | Request | NOTICE by ELI LILLY AND COMPANY to Withdraw Appearance of Shankar Duraiswamy (GEIST, MELISSA) (Entered: 05/17/2022) |
218 | May 20, 2022 | Request | Letter from Matthew F. Gately, Esq. to Honorable Zahid N. Quraishi, U.S.D.J. re 216 Letter. (GATELY, MATTHEW) (Entered: 05/20/2022) |
219 | May 23, 2022 | Request | TEXT ORDER that a pre-motion conference call is scheduled for 6/2/2022 at 11:00 a.m. Call in directions will be emailed to counsel. So Ordered by Judge Zahid N. Quraishi on 5/23/2022. (kas) (Entered: 05/23/2022) |
220 | May 24, 2022 | Request | APPLICATION/PETITION for admission pro hac vice of R. Kennon Poteat, III for by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (Attachments: # 1 Certification of R. Kennon Poteat, III, # 2 Certification of John D. Tortorella, # 3 Text of Proposed Order, # 4 Certificate of Service)(TORTORELLA, JOHN) (Entered: 05/24/2022) |
221 | May 31, 2022 | Request | APPLICATION/PETITION for Michael Fishbein to Appear and Participate Pro Hac Vice for by All Plaintiffs. (Attachments: # 1 Certification of Peter S. Pearlman, # 2 Certification of Michael Fishbein, # 3 Text of Proposed Order, # 4 Certificate of Service)(PEARLMAN, PETER) (Entered: 05/31/2022) |
222 | May 31, 2022 | Request | Letter from Liza M. Walsh to the Hon. Lois H. Goodman, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # 1 Certification of Geoffrey S. Irwin, # 2 Certification of Liza M. Walsh, # 3 Text of Proposed Order)(WALSH, LIZA) (Entered: 05/31/2022) |
223 | Jun 1, 2022 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Geoffrey S. Irwin. Signed by Magistrate Judge Lois H. Goodman on 6/1/2022. (jal, ) Modified on 6/8/2022 (jmh). (Entered: 06/01/2022) |
224 | Jun 1, 2022 | Request | CONSENT ORDER granting leave to appear pro hac vice as to Michael Fishbein. Signed by Magistrate Judge Lois H. Goodman on 6/1/2022. (jal, ) Modified on 6/8/2022 (jmh). (Entered: 06/01/2022) |
225 | Jun 1, 2022 | Request | CONSENT ORDER granting leave to appear pro hac vice as to R. Kennon Poteat. Signed by Magistrate Judge Lois H. Goodman on 6/1/2022. (jal, ) Modified on 6/8/2022 (jmh). (Entered: 06/01/2022) |
226 | Jun 1, 2022 | Request | Notice of Request by Pro Hac Vice Geoffrey S. Irwin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13451752.) (WALSH, LIZA) (Entered: 06/01/2022) |
Jun 1, 2022 | Pro Hac Vice counsel, GEOFFREY S. IRWIN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdg) (Entered: 06/01/2022) | ||
227 | Jun 2, 2022 | Request | Minute Entry for proceedings held before Judge Zahid N. Quraishi: Telephone Conference held on 6/2/2022. (Court Reporter: not on the record). (DS, ) (Entered: 06/02/2022) |
Jun 8, 2022 | Pro Hac Vice fee received as to Michael Fishbein $ 150, receipt number TRE126916 (jal, ) (Entered: 06/08/2022) | ||
228 | Jun 8, 2022 | Request | Notice of Request by Pro Hac Vice Michael Fishbein, Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 06/08/2022) |
Jun 9, 2022 | Pro Hac Vice counsel, MICHAEL FISHBEIN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdg) (Entered: 06/09/2022) | ||
229 | Jun 13, 2022 | Request | STIPULATION of Dismissal Stipulation and Consent Order for Dismissal by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC.. (GATELY, MATTHEW) (Entered: 06/13/2022) |
230 | Jun 13, 2022 | Request | Letter from Thomas P. Scrivo, Esq. to the Hon. Zahid N. Quraishi, U.S.D.J. (SCRIVO, THOMAS) (Entered: 06/13/2022) |
231 | Jun 14, 2022 | Request | Notice of Request by Pro Hac Vice R. Kennon Poteat, III, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13482514.) (TORTORELLA, JOHN) (Entered: 06/14/2022) |
Jun 14, 2022 | Pro Hac Vice counsel, R. KENNON POTEAT, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdg) (Entered: 06/14/2022) | ||
232 | Jun 15, 2022 | Request | STIPULATION AND CONSENT ORDER of Dismissal without Prejudice as to defendants OPTUM INC., OPTUMRX HOLDINGS, LLC, UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC., CVS HEALTH CORPORATION and EXPRESS SCRIPTS HOLDING COMPANY.. Signed by Judge Zahid N. Quraishi on 6/14/2022. (jdg,) Modified on 6/21/2022 (jmh). (Entered: 06/15/2022) |
233 | Jun 15, 2022 | View | LETTER ORDER granting parties' proposed briefing schedule to brief the remaining issues relating to Plaintiff's claims predicated on alleged violation of the Anti-Kickback Statute. Signed by Judge Zahid N. Quraishi on 6/14/2022. (jdg) (Entered: 06/15/2022) |
234 | Jun 21, 2022 | View | MOTION for Judgment on the Pleadings by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC., OPTUMRX INC.. Responses due by 7/12/2022 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(SCRIVO, THOMAS) (Entered: 06/21/2022) |
Jun 22, 2022 | Set Deadlines as to 234 MOTION for Judgment on the Pleadings . Motion set for 7/18/2022 before Judge Zahid N. Quraishi. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdg) (Entered: 06/22/2022) | ||
235 | Jun 22, 2022 | Request | Letter from Matthew F. Gately, Esq. to Honorable Lois H. Goodman, U.S.M.J.. (Attachments: # 1 Exhibit Joint Stipulated Protocol for the Discovery of ESI and Hard Copy Documents)(GATELY, MATTHEW) (Entered: 06/22/2022) |
236 | Jun 23, 2022 | Request | NOTICE by SANOFI-AVENTIS U.S. LLC re 234 MOTION for Judgment on the Pleadings MANUFACTURER DEFENDANTS' JOINDER IN PBM DEFENDANTS' RULE 12(c) MOTION FOR PARTIAL JUDGMENT ON THE PLEADINGS (WALSH, LIZA) (Entered: 06/23/2022) |
237 | Jun 28, 2022 | Request | STIPULATION AND ORDER regarding protocol for the discovery of electronically stored information and hard copy documents. Signed by Magistrate Judge Lois H. Goodman on 6/28/2022. (jdg) (Entered: 06/28/2022) |
Jul 7, 2022 | Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/7/2022. (kas) (Entered: 07/07/2022) | ||
238 | Jul 8, 2022 | Request | Letter from Matthew F. Gately, Esq. to Honorable Lois H. Goodman, U.S.M.J.. (Attachments: # 1 Exhibit Amended Scheduling Order)(GATELY, MATTHEW) (Entered: 07/08/2022) |
239 | Jul 12, 2022 | Request | BRIEF in Opposition filed by All Plaintiffs re 234 MOTION for Judgment on the Pleadings (GATELY, MATTHEW) (Entered: 07/12/2022) |
240 | Jul 13, 2022 | Request | AMENDED SCHEDULING ORDER: Telephone Conference set for 9/13/2022 at 2:00 PM before Magistrate Judge Lois H. Goodman. Any motion to amended Pleadings due by 2/10/2023. Fact discovery due by 6/16/2023. Signed by Magistrate Judge Lois H. Goodman on 7/13/2022. (jdg) (Entered: 07/13/2022) |
241 | Jul 22, 2022 | Request | REPLY BRIEF to Opposition to Motion filed by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC., OPTUMRX INC. re 234 MOTION for Judgment on the Pleadings (Attachments: # 1 Certificate of Service)(SCRIVO, THOMAS) (Entered: 07/22/2022) |
242 | Jul 27, 2022 | Request | CONSENT ORDER granting pro hav vice admission as to, Jason A. Feld and Rachel B. Haig. Signed by Magistrate Judge Lois H. Goodman on 7/27/2022. (jdg) (Entered: 07/27/2022) |
243 | Jul 27, 2022 | Request | Notice of Request by Pro Hac Vice Jason A. Feld to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13590586.) (GEIST, MELISSA) (Entered: 07/27/2022) |
244 | Jul 27, 2022 | Request | Notice of Request by Pro Hac Vice Rachel B. Haig to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13590664.) (GEIST, MELISSA) (Entered: 07/27/2022) |
Jul 27, 2022 | Pro Hac Vice counsel, JASON A. FELD and RACHEL B. HAIG, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdg) (Entered: 07/27/2022) | ||
Aug 3, 2022 | Magistrate Judge Rukhsanah L. Singh added. Magistrate Judge Lois H. Goodman no longer assigned to case. (jdg) (Entered: 08/03/2022) | ||
245 | Aug 3, 2022 | Request | TEXT ORDER: Status telephone conference before Magistrate Judge Lois H. Goodman is cancelled. A status conference via telephone is set for 9/29/2022 at 9:30 a.m. before Magistrate Judge Rukhsanah L. Singh. Kindly mark your calendars accordingly. The Court shall circulate dial-in information for the telephone conference at a later date. No later than three (3) business days prior to the telephone status conference, the parties shall submit a joint status letter to the Court via CM/ECF not to exceed three (3) pages, setting forth the status of discovery and identifying any issues ripe for discussion with the Court. So Ordered by Magistrate Judge Rukhsanah L. Singh on 8/3/2022. (mm) (Entered: 08/03/2022) |