Request a Demo Log In
ROCHESTER DRUG CO-OPERATIVE, INC. v. ELI LILLY AND COMPANY, et al., Docket No. 3:20-cv-03426 (D.N.J. Mar 30, 2020), Court Docket
X1Q6O6KFG882
DOCKETS
ROCHESTER DRUG CO-OPERATIVE, INC. v. ELI LILLY AND COMPANY, et al.

Search

Search over:

No Matches Found

Search term(s) not found.

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

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
njd
U.S. District Court
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
Date Filed: Mar 30, 2020
Nature of suit:470 Racketeer/Corrupt Organization
Assigned to:Judge Zahid N. Quraishi
Cause:18:1964 Racketeering (RICO) Act
Jurisdiction:Federal Question
Jury demand:Plaintiff
Member cases: 
3:20-cv-03480-BRM-LHG
3:20-cv-05129-BRM-LHG
Referred to:Magistrate Judge Rukhsanah L. Singh

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

In Re
DIRECT PURCHASER INSULIN PRICING LITIGATION
In Re

 Plaintiff
ROCHESTER DRUG CO-OPERATIVE, INC.
ON BEHALF OF ITSELF AND ALL OTHERS SIMILARLY SITUATED
TERMINATED: 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 20-5129
TERMINATED: 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: 06/15/2022
Defendant
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: 06/15/2022
Defendant
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: 06/15/2022
Defendant
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: 06/15/2022
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
OPTUMRX HOLDINGS, LLC
TERMINATED: 06/15/2022
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
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: 06/15/2022
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
PHV GEOFFREY S. IRWIN
Defendant

Docket Entries

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

EntryFiledPDFDescription
1Mar 31, 2020ViewCOMPLAINT 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, 2020Judge Brian R. Martinotti and Magistrate Judge Lois H. Goodman added. (mg) (Entered: 03/31/2020)
2Mar 31, 2020RequestSUMMONS 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)
3Mar 31, 2020RequestCorporate Disclosure Statement by ROCHESTER DRUG CO-OPERATIVE, INC.. (COSLETT, CAITLIN) (Entered: 03/31/2020)
4Apr 1, 2020RequestNOTICE of Appearance by ELENA K. CHAN on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (CHAN, ELENA) (Entered: 04/01/2020)
5Apr 1, 2020RequestMOTION 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, 2020Set 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)
6Apr 2, 2020RequestMOTION 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, 2020Set 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)
7Apr 2, 2020RequestMOTION 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, 2020Set 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)
8Apr 3, 2020RequestMOTION 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)
9Apr 3, 2020RequestMOTION 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)
10Apr 3, 2020RequestMOTION 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)
11Apr 3, 2020RequestMOTION 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, 2020Set 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)
12Apr 6, 2020RequestMOTION 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)
13Apr 6, 2020RequestMOTION 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, 2020Set 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)
14Apr 7, 2020RequestNOTICE of Appearance by JOSEPH T. LUKENS on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (LUKENS, JOSEPH) (Entered: 04/07/2020)
15Apr 14, 2020RequestWAIVER 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)
16Apr 20, 2020RequestWAIVER 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)
17Apr 22, 2020RequestWAIVER 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)
18Apr 24, 2020RequestMOTION 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)
19Apr 24, 2020RequestMOTION 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)
20Apr 24, 2020RequestMOTION 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, 2020Set 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)
21Apr 27, 2020RequestORDER 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)
22Apr 27, 2020RequestORDER 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)
23Apr 27, 2020RequestORDER 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)
24Apr 27, 2020RequestORDER 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)
25Apr 27, 2020RequestORDER 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)
26Apr 27, 2020RequestORDER 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)
27Apr 27, 2020RequestORDER 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)
28Apr 27, 2020RequestORDER 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)
29Apr 27, 2020RequestORDER 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)
30Apr 27, 2020RequestWAIVER 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)
31Apr 27, 2020RequestWAIVER 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)
32Apr 28, 2020RequestWAIVER 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, 2020Pro Hac Vice fee received as to Susan Segura and David Raphael: $ 300, receipt number CAM011280 (jmh) (Entered: 04/30/2020)
33May 1, 2020RequestNotice 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)
34May 1, 2020RequestNotice 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)
35May 1, 2020RequestNotice 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, 2020Pro 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, 2020Pro Hac Vice fee: $ 150, receipt number TRE111159 as to Peter R. Kohn (jjc, ) (Entered: 05/05/2020)
36May 5, 2020RequestNotice of Request by Pro Hac Vice Peter R. Kohn to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 05/05/2020)
May 5, 2020Pro 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)
37May 7, 2020RequestORDER 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)
38May 7, 2020RequestORDER 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)
39May 7, 2020RequestORDER 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, 2020Pro Hac Vice fee: $ 450, receipt number CAM11324 as to Christopher M. First, Eric J. Enger and Russell A. Chorush (jjc, ) (Entered: 05/15/2020)
40May 18, 2020RequestNotice 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, 2020Pro 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)
41May 21, 2020RequestMOTION 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)
42May 21, 2020RequestLetter 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)
43May 21, 2020RequestMOTION 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, 2020Set 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, 2020Pro Hac Vice fee: $ 300, receipt number TRE111555 as to Steven L. Bloch and David S. Golub. (jjc, ) (Entered: 05/27/2020)
May 27, 2020Pro Hac Vice fee: $ 150, receipt number TRE111472 as to Noah Silverman (jjc, ) (Entered: 05/27/2020)
May 27, 2020Pro Hac Vice fee: $ 150, receipt number TRE111471 as to Bruce E. Gerstein (jjc, ) (Entered: 05/27/2020)
44May 27, 2020RequestNOTICE of Appearance by KIMBERLY MARION HENNINGS on behalf of ROCHESTER DRUG CO-OPERATIVE, INC. (HENNINGS, KIMBERLY) (Entered: 05/27/2020)
45May 27, 2020RequestNotice 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, 2020Pro 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)
46May 28, 2020RequestNotice 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, 2020Pro 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)
47Jun 1, 2020ViewRESPONSE 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)
48Jun 1, 2020RequestRESPONSE 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)
49Jun 1, 2020ViewRESPONSE 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)
50Jun 1, 2020RequestRESPONSE 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)
51Jun 1, 2020RequestNOTICE 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)
52Jun 2, 2020RequestBRIEF 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)
53Jun 2, 2020RequestLetter 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)
54Jun 3, 2020RequestJOINT 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)
55Jun 8, 2020RequestNOTICE of Appearance by MELISSA A. GEIST on behalf of ELI LILLY AND COMPANY (GEIST, MELISSA) (Entered: 06/08/2020)
56Jun 8, 2020RequestREPLY 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)
57Jun 8, 2020RequestNOTICE 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)
58Jun 8, 2020RequestBRIEF 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)
59Jun 8, 2020RequestREPLY 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)
60Jun 9, 2020RequestNOTICE of Appearance by SHANKAR DURAISWAMY on behalf of ELI LILLY AND COMPANY (DURAISWAMY, SHANKAR) (Entered: 06/09/2020)
61Jun 9, 2020RequestCorporate Disclosure Statement by ELI LILLY AND COMPANY. (GEIST, MELISSA) (Entered: 06/09/2020)
62Jun 9, 2020RequestNOTICE of Appearance by LIZA M. WALSH on behalf of SANOFI-AVENTIS U.S. LLC (WALSH, LIZA) (Entered: 06/09/2020)
63Jun 9, 2020RequestNOTICE of Appearance by KATELYN O'REILLY on behalf of SANOFI-AVENTIS U.S. LLC (O'REILLY, KATELYN) (Entered: 06/09/2020)
64Jun 9, 2020RequestNOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of SANOFI-AVENTIS U.S. LLC (WALSH, WILLIAM) (Entered: 06/09/2020)
65Jun 9, 2020RequestNOTICE 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)
66Jun 10, 2020RequestCorporate 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)
67Jun 19, 2020RequestMOTION 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, 2020Set 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)
68Jun 22, 2020RequestCorporate Disclosure Statement by CAREMARK LLC, CAREMARK RX LLC, CAREMARKPCS HEALTH LLC, CVS HEALTH CORPORATION. (TORTORELLA, JOHN) (Entered: 06/22/2020)
69Jun 25, 2020RequestORDER 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)
70Jun 25, 2020RequestNotice 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)
71Jun 25, 2020RequestNotice 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, 2020Pro 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)
72Jul 17, 2020RequestNOTICE 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)
73Jul 17, 2020RequestCorporate Disclosure Statement by OPTUM INC., OPTUMRX HOLDINGS, LLC, OPTUMRX INC., UNITED HEALTH GROUP INCORPORATED, UNITED HEALTHCARE SERVICES INC.. (SCRIVO, THOMAS) (Entered: 07/17/2020)
74Jul 17, 2020RequestMOTION 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, 2020Set 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)
75Aug 14, 2020RequestMOTION 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)
76Aug 14, 2020RequestMOTION 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)
77Aug 14, 2020RequestMOTION 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, 2020Set 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)
78Aug 14, 2020RequestMOTION 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)
79Aug 14, 2020RequestMOTION 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, 2020Set 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)
80Aug 14, 2020RequestMOTION 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, 2020Set 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)
81Aug 17, 2020RequestMOTION 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, 2020Set 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)
82Aug 17, 2020RequestORDER 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)
83Aug 18, 2020RequestNOTICE 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)
84Aug 18, 2020RequestMOTION 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, 2020Set 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)
85Aug 19, 2020RequestNotice 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)
86Aug 19, 2020RequestNotice 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)
87Aug 19, 2020RequestNotice 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, 2020Pro 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)
88Sep 1, 2020RequestORDER 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)
89Sep 1, 2020RequestORDER 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)
90Sep 1, 2020RequestORDER 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)
91Sep 1, 2020RequestORDER 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)
92Sep 1, 2020RequestORDER 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)
93Sep 1, 2020RequestORDER 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)
94Sep 1, 2020RequestORDER 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)
95Sep 1, 2020RequestORDER 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)
96Sep 3, 2020RequestCONSENT 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, 2020Pro Hac Vice fee: $ 300, receipt number CAM011646 (rtm, ) (Entered: 09/08/2020)
97Sep 9, 2020RequestNotice 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, 2020Pro 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)
98Sep 22, 2020RequestOPINION filed. Signed by Judge Brian R. Martinotti on 9/22/2020. (jem) (Entered: 09/22/2020)
99Sep 22, 2020RequestORDER 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, 2020Pro 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)
100Sep 24, 2020RequestMOTION 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, 2020Set 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)
101Oct 2, 2020RequestNotice of Request by Pro Hac Vice Amanda Hass to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
102Oct 2, 2020RequestNotice of Request by Pro Hac Vice Andrew W. Kelly to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
103Oct 2, 2020RequestNotice of Request by Pro Hac Vice Chris Letter to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
104Oct 2, 2020RequestNotice of Request by Pro Hac Vice Christopher T. Stow-Serge to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
105Oct 2, 2020RequestNotice of Request by Pro Hac Vice Dan Chiorean to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
106Oct 2, 2020RequestNotice of Request by Pro Hac Vice Stuart E. Des Roches to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
107Oct 2, 2020RequestNotice of Request by Pro Hac Vice Thomas J. Maas to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/02/2020)
Oct 5, 2020Pro 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)
108Oct 7, 2020RequestORDER 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, 2020Pro Hac Vice fee received as to Joseph Opper: $ 150, receipt number TRE114690 (abr ) (Entered: 10/13/2020)
109Oct 15, 2020RequestNotice of Request by Pro Hac Vice Joseph Opper to receive Notices of Electronic Filings. (COSLETT, CAITLIN) (Entered: 10/15/2020)
Oct 15, 2020Pro 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)
110Oct 30, 2020RequestNOTICE of Voluntary Dismissal by ROCHESTER DRUG CO-OPERATIVE, INC., VALUE DRUG COMPANY (CHAN, ELENA) (Entered: 10/30/2020)
111Nov 2, 2020ViewORDER OF VOLUNTARY DISMISSAL without Prejudice. Signed by Judge Brian R. Martinotti on 11/2/2020. (jmh) (Entered: 11/02/2020)
112Nov 6, 2020ViewAMENDED 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)
113Nov 18, 2020RequestMOTION 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, 2020Set 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)
114Nov 19, 2020RequestNOTICE of Appearance by MICHAEL R. GRIFFINGER on behalf of NOVO NORDISK INC. (GRIFFINGER, MICHAEL) (Entered: 11/19/2020)
115Nov 19, 2020RequestNOTICE of Appearance by MICHAEL R. MCDONALD on behalf of NOVO NORDISK INC. (MCDONALD, MICHAEL) (Entered: 11/19/2020)
116Nov 19, 2020RequestNOTICE of Appearance by CHRISTOPHER T. WALSH on behalf of NOVO NORDISK INC. (WALSH, CHRISTOPHER) (Entered: 11/19/2020)
117Nov 24, 2020ViewSTIPULATION 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)
118Dec 3, 2020RequestNotice 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, 2020Pro 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)
119Dec 3, 2020RequestLetter from Matthew F. Gately, Esq., to Honorable Brian J. Martinotti, U.S.D.J.. (GATELY, MATTHEW) (Entered: 12/03/2020)
120Dec 3, 2020RequestNOTICE of Appearance by DIANNE M. NAST on behalf of FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC. (NAST, DIANNE) (Entered: 12/03/2020)
121Dec 3, 2020RequestLETTER ORDER granting request for Rochester to be administratively reopened. Signed by Judge Brian R. Martinotti on 12/3/2020. (jmh) (Entered: 12/03/2020)
122Dec 8, 2020RequestLetter from Rochester Drug Cooperative and Value Drug Company. (CHAN, ELENA) (Entered: 12/08/2020)
123Dec 8, 2020RequestMOTION 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, 2020Set 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)
124Dec 9, 2020RequestORDER 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, 2020Pro Hac Vice fee of $300 received as to Robert J. LaRocca and William E. Hoese. Receipt number TRE114267 (jdb) (Entered: 12/22/2020)
125Dec 22, 2020RequestNotice 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, 2020Pro 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)
126Jan 5, 2021RequestORDER 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)
127Jan 5, 2021RequestDiscovery Confidentiality Order filed. Signed by Magistrate Judge Lois H. Goodman on 1/5/2021. (jmh) (Entered: 01/05/2021)
Jan 5, 2021CLERK'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, 2021Pro Hac Vice fee as to David McMullan, Jr.: $ 150, receipt number TRE116641 (mg) (Entered: 01/13/2021)
128Jan 13, 2021RequestNotice of Request by Pro Hac Vice David McMullan, Jr., Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 01/13/2021)
129Jan 13, 2021ViewLetter 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, 2021Pro 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)
130Jan 13, 2021ViewMOTION 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)
131Jan 13, 2021ViewMOTION 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, 2021Reset 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)
132Jan 14, 2021RequestORDER 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)
133Jan 15, 2021RequestNotice 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)
134Jan 15, 2021RequestNotice 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, 2021Pro 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)
135Jan 28, 2021RequestLetter 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)
136Jan 29, 2021RequestLETTER 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)
137Feb 2, 2021RequestLetter from Caitlin G. Coslett re Withdrawal of Appearances. (COSLETT, CAITLIN) (Entered: 02/02/2021)
138Feb 8, 2021RequestLETTER 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)
139Mar 15, 2021ViewBRIEF 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)
140Apr 16, 2021RequestMOTION 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, 2021Set 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)
141Apr 21, 2021ViewLetter from Kevin H. Marino to the Hon. Brian R. Martinotti, U.S.D.J. (TORTORELLA, JOHN) (Entered: 04/21/2021)
142Apr 22, 2021RequestLETTER 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)
143Apr 22, 2021RequestMOTION 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, 2021Set 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)
144Apr 26, 2021RequestMOTION 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, 2021Set 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)
145Apr 26, 2021ViewREPLY 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)
146Apr 26, 2021ViewREPLY 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)
147May 4, 2021RequestORDER 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)
148May 5, 2021RequestORDER 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)
149May 5, 2021RequestNotice 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)
150May 5, 2021RequestNotice 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)
151May 5, 2021RequestNotice 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)
152May 5, 2021RequestNotice 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)
153May 5, 2021RequestNotice 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, 2021Pro 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)
154May 13, 2021RequestLetter 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, 2021Pro Hac Vice Fee Received as to Erich P. Schork: $ 150, receipt number TRE119467 (jmh) (Entered: 05/26/2021)
155Jun 1, 2021RequestNotice of Request by Pro Hac Vice Erich P. Schork, Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 06/01/2021)
Jun 1, 2021Pro 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)
156Jun 2, 2021RequestORDER 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)
157Jun 2, 2021RequestNotice 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, 2021Pro 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)
158Jul 9, 2021ViewOPINION filed. Signed by Judge Brian R. Martinotti on 7/9/2021. (jmh) (Entered: 07/09/2021)
159Jul 9, 2021ViewORDER 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)
160Jul 9, 2021RequestTEXT 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)
161Jul 20, 2021RequestLetter from Melissa A. Geist, Esq. on behalf of all Defendants. (GEIST, MELISSA) (Entered: 07/20/2021)
162Jul 21, 2021RequestLETTER 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)
163Aug 5, 2021RequestMOTION 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, 2021Set 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)
164Aug 6, 2021RequestNOTICE 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)
165Aug 17, 2021RequestLetter from Defendants Regarding Briefing Extension Request. (GEIST, MELISSA) (Entered: 08/17/2021)
166Aug 18, 2021RequestLETTER 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)
167Sep 21, 2021ViewANSWER to Amended Complaint by NOVO NORDISK INC..(GRIFFINGER, MICHAEL) (Entered: 09/21/2021)
168Sep 21, 2021ViewANSWER to Amended Complaint and Affirmative Defenses by ELI LILLY AND COMPANY.(GEIST, MELISSA) (Entered: 09/21/2021)
169Sep 21, 2021ViewANSWER to Amended Complaint by EXPRESS SCRIPTS HOLDING COMPANY, EXPRESS SCRIPTS INC., MEDCO HEALTH SOLUTIONS INC..(JORDAN, DREW) (Entered: 09/21/2021)
170Sep 21, 2021ViewANSWER to Amended Complaint by SANOFI-AVENTIS U.S. LLC.(WALSH, LIZA) (Entered: 09/21/2021)
171Sep 21, 2021RequestLetter from Kevin H. Marino to the Hon. Lois H. Goodman, U.S.M.J. re 162 Order. (TORTORELLA, JOHN) (Entered: 09/21/2021)
172Sep 21, 2021RequestANSWER 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)
173Sep 22, 2021RequestOrder 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)
174Sep 24, 2021RequestLETTER 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)
175Oct 4, 2021RequestLetter from Matthew F. Gately to Honorable Zahid N. Quraishi, U.S.D.J. re 166 Order,,. (GATELY, MATTHEW) (Entered: 10/04/2021)
176Oct 5, 2021RequestLETTER 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)
177Oct 5, 2021RequestANSWER 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)
178Oct 21, 2021RequestCorporate Disclosure Statement by SANOFI-AVENTIS U.S. LLC. (WALSH, LIZA) (Entered: 10/21/2021)
179Nov 1, 2021RequestMOTION 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, 2021Set 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)
180Nov 1, 2021ViewBRIEF in Opposition filed by All Defendants re 179 MOTION for Entry of Judgment under Rule 54(b) (JORDAN, DREW) (Entered: 11/01/2021)
181Nov 1, 2021ViewMEMORANDUM 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)
182Nov 16, 2021RequestMOTION 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, 2021Set 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)
183Nov 18, 2021RequestLetter 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)
184Nov 18, 2021RequestCONSENT 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)
185Nov 18, 2021RequestCONSENT 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)
186Nov 18, 2021RequestNotice 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)
187Nov 18, 2021RequestNotice 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)
188Nov 18, 2021RequestNotice 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)
189Nov 18, 2021RequestNotice 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, 2021Pro 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)
190Nov 18, 2021RequestNotice 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)
191Nov 18, 2021RequestNotice 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, 2021Pro 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)
192Nov 19, 2021RequestCONSENT 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)
193Nov 22, 2021RequestNOTICE of Appearance by JULIA ALEJANDRA LOPEZ on behalf of ELI LILLY AND COMPANY (LOPEZ, JULIA) (Entered: 11/22/2021)
194Nov 22, 2021RequestNotice 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, 2021Pro 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)
195Nov 22, 2021RequestLetter 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)
196Nov 22, 2021RequestCONSENT 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)
197Nov 22, 2021RequestNotice 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)
198Nov 22, 2021RequestNotice 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, 2021Pro 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)
199Nov 23, 2021RequestNOTICE of Appearance by LEONARD Z. KAUFMANN on behalf of All Plaintiffs (KAUFMANN, LEONARD) (Entered: 11/23/2021)
200Nov 29, 2021RequestNOTICE 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, 2021Text 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)
201Dec 13, 2021RequestMOTION 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, 2021Set 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)
202Dec 15, 2021RequestPRETRIAL 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)
203Jan 4, 2022RequestMOTION 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, 2022Set 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)
204Jan 5, 2022RequestORDER 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)
205Feb 3, 2022RequestORDER 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, 2022Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 2/3/2022. (ijf, ) (Entered: 02/04/2022)
206Feb 4, 2022RequestTEXT 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, 2022Pro Hac Vice fee of $150 received as to Daniel N. Gallucci, Esq. Receipt number TRE124771. (jdb) (Entered: 02/14/2022)
207Feb 15, 2022RequestMOTION 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, 2022Set 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)
208Feb 17, 2022RequestNotice of Request by Pro Hac Vice Daniel N. Gallucci to receive Notices of Electronic Filings. (NAST, DIANNE) (Entered: 02/17/2022)
Feb 17, 2022Pro 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)
209Feb 18, 2022RequestLetter from Peter S. Pearlman, Esq. re 124 Order on Motion for Leave to Appear. (PEARLMAN, PETER) (Entered: 02/18/2022)
210Feb 25, 2022RequestLETTER 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)
211Mar 8, 2022RequestORDER 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, 2022Pro Hac Vice fee of $150 received as to MICHAEL S. TARRINGER, receipt number TRE125398. (jem) (Entered: 03/15/2022)
212Mar 22, 2022RequestNotice of Request by Pro Hac Vice Michael S. Tarringer to receive Notices of Electronic Filings. (NAST, DIANNE) (Entered: 03/22/2022)
213Apr 11, 2022RequestConfidentiality 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, 2022Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/11/2022. (ijf, ) (Entered: 04/12/2022)
214Apr 12, 2022RequestTEXT 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)
215May 5, 2022RequestNOTICE of Change of Address by JOHN D. TORTORELLA (TORTORELLA, JOHN) (Entered: 05/05/2022)
216May 13, 2022ViewLetter from Thomas P. Scrivo, Esq. to Request Pre-Motion Conference. (SCRIVO, THOMAS) (Entered: 05/13/2022)
217May 17, 2022RequestNOTICE by ELI LILLY AND COMPANY to Withdraw Appearance of Shankar Duraiswamy (GEIST, MELISSA) (Entered: 05/17/2022)
218May 20, 2022RequestLetter from Matthew F. Gately, Esq. to Honorable Zahid N. Quraishi, U.S.D.J. re 216 Letter. (GATELY, MATTHEW) (Entered: 05/20/2022)
219May 23, 2022RequestTEXT 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)
220May 24, 2022RequestAPPLICATION/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)
221May 31, 2022RequestAPPLICATION/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)
222May 31, 2022RequestLetter 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)
223Jun 1, 2022RequestCONSENT 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)
224Jun 1, 2022RequestCONSENT 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)
225Jun 1, 2022RequestCONSENT 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)
226Jun 1, 2022RequestNotice 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, 2022Pro 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)
227Jun 2, 2022RequestMinute 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, 2022Pro Hac Vice fee received as to Michael Fishbein $ 150, receipt number TRE126916 (jal, ) (Entered: 06/08/2022)
228Jun 8, 2022RequestNotice of Request by Pro Hac Vice Michael Fishbein, Esq. to receive Notices of Electronic Filings. (PEARLMAN, PETER) (Entered: 06/08/2022)
Jun 9, 2022Pro 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)
229Jun 13, 2022RequestSTIPULATION of Dismissal Stipulation and Consent Order for Dismissal by FWK HOLDINGS LLC, PROFESSIONAL DRUG COMPANY, INC.. (GATELY, MATTHEW) (Entered: 06/13/2022)
230Jun 13, 2022RequestLetter from Thomas P. Scrivo, Esq. to the Hon. Zahid N. Quraishi, U.S.D.J. (SCRIVO, THOMAS) (Entered: 06/13/2022)
231Jun 14, 2022RequestNotice 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, 2022Pro 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)
232Jun 15, 2022RequestSTIPULATION 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)
233Jun 15, 2022ViewLETTER 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)
234Jun 21, 2022ViewMOTION 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, 2022Set 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)
235Jun 22, 2022RequestLetter 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)
236Jun 23, 2022RequestNOTICE 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)
237Jun 28, 2022RequestSTIPULATION 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, 2022Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/7/2022. (kas) (Entered: 07/07/2022)
238Jul 8, 2022RequestLetter 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)
239Jul 12, 2022RequestBRIEF in Opposition filed by All Plaintiffs re 234 MOTION for Judgment on the Pleadings (GATELY, MATTHEW) (Entered: 07/12/2022)
240Jul 13, 2022RequestAMENDED 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)
241Jul 22, 2022RequestREPLY 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)
242Jul 27, 2022RequestCONSENT 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)
243Jul 27, 2022RequestNotice 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)
244Jul 27, 2022RequestNotice 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, 2022Pro 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, 2022Magistrate Judge Rukhsanah L. Singh added. Magistrate Judge Lois H. Goodman no longer assigned to case. (jdg) (Entered: 08/03/2022)
245Aug 3, 2022RequestTEXT 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)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

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

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1467.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.