IN RE: Androgel Antitrust Litigation (No. II)
Plaintiff: George Steven Legrand, Stephen L. LaFrance Holdings, Inc., Maxi Drug, Inc. doing business as Brooks Pharmacy, Meijer Distribution Inc, Walgreen Co., Jabo's Pharmacy, Inc., Safeway Inc., Supervalu Inc., Stephen L. LaFrance Pharmacy, Inc. doing business as SAJ Distributors, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Raymond Scurto, Federal Trade Commission, Louisiana Wholesale Drug Co Inc, Fort Lauderdale Lodge 31, Insurance Trust Fund, Rite Aid Corporation, JCG (PJC) USA, LLC, Caremark L.L.C., HEB Grocery Company, LP, Fraternal Order of Police, Rite Aid Hdqtrs. Corp., American Sales Company, Inc., Eckerd Corporation, CVS Pharmacy Inc. and Giant Eagle, Inc.
Defendant: Unimed Pharmaceuticals Inc, Perrigo Company, Par Pharmaceuticals Inc, Abbott Products, Inc., Solvay Pharmaceuticals Inc, AbbVie Products LLC and Actavis, Inc.
Petitioner: AmerisourceBergen Corp., McKesson Corp., Besins Healthcare, Inc., Murty Pharmaceuticals, Inc. and Cardinal Health, Inc.
Respondent: King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Value Drug Company, Capital Wholesale Drug Company, Dik Drug Co., Valley Wholesale Drug Company, Inc., Burlington Drug Company and J.M. Smith Corp. d/b a Smith Drug Company
Counter Defendant: Meijer Inc and Rochester Drug Co-Operative Inc
In Re: Androgel Antitrust Litigation (No. II)
Counter Claimant: Paddock Laboratories Inc
Case Number: 1:2009md02084
Filed: October 5, 2009
Court: US District Court for the Northern District of Georgia
Office: Atlanta Office
County: Fulton
Presiding Judge: Thomas W Thrash
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 1
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 20, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 20, 2021 Civil Case Terminated. (rvb)
April 20, 2021 (per chamber's direction) Clerk's Entry of Dismissal APPROVING #1934 Stipulation of Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii) (ah) Modified to edit date on 4/22/2021 (ah).
April 19, 2021 Filing 1934 STIPULATION of Dismissal of Giant Eagle, Inc.'s Claims Against Par Defendants by Giant Eagle, Inc.. (Hill, Brian)
March 24, 2021 Filing 1933 STIPULATION of Dismissal of Giant Eagle, Inc.'s Claims Against Actavis, Inc. and Watson Pharmaceuticals, Inc. by Giant Eagle, Inc.. (Hill, Brian)
March 23, 2021 Filing 1932 STIPULATION of Dismissal of Giant Eagle, Inc.'s Claims Against AbbVie Defendants by Giant Eagle, Inc.. (Hill, Brian)
December 17, 2020 Opinion or Order Filing 1931 ORDER: The Parties' deadline to submit a status report is hereby extended to January 4, 2021. Signed by Judge Thomas W. Thrash, Jr. on 12/17/2020. Associated Cases: 1:09-md-02084-TWT, 1:15-cv-01914-TWT (jed)
August 19, 2020 Filing 1930 NOTICE by AbbVie Products LLC, Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Certificate of Consent to Withdraw (Singla, Rohit)
July 16, 2020 Opinion or Order Filing 1929 ORDER DENYING AS MOOT the following motions: #1833 Motion to Strike ; #1848 Motion to Bifurcate; [1852, 1853, 1854, 1858, 1859, 1860, 1861, 1862, 1864 1865, 1868, 1869, 1870, 1871, 1873, 1876, 1877, 1879, 1890, 1891, 1893, 1894, 1895, 1897, 1898, 1899, 1900, 1901, 1906] Motions in Limine; [1857, 1872, 1880, 1882, 1883, 1885, 1892] Motions to Exclude; and #1887 Motion under Daubert, or in the alternative, Motion in Limine to Exclude the Testimony of Defendants Technical Patent Experts. The Court GRANTS [1838, 1839, 1840, 1911, 1912] Motions for Leave to File Matters Under Seal. Signed by Judge Thomas W. Thrash, Jr. on 07/16/2020. (rvb)
July 7, 2020 Filing 1928 NOTICE by AbbVie Products LLC, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Withdrawal of Appearance of Joshua S. Meltzer (Meltzer, Joshua)
March 20, 2020 Opinion or Order Filing 1927 General Order 20-01 re: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/16/20. (kt)
February 4, 2020 Clerk's Entry of Dismissal as to claims against Actavis, Inc. and AbbVie Defendants APPROVING #1922 Stipulation of Dismissal, #1921 Stipulation of Dismissal, #1925 Stipulation of Dismissal, #1924 Stipulation of Dismissal, #1926 Stipulation of Dismissal, #1923 Stipulation of Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii) (anc)
February 3, 2020 Filing 1926 STIPULATION of Dismissal of Claims Against Actavis, Inc. by Louisiana Wholesale Drug Co Inc. (Chan, Elena)
February 3, 2020 Filing 1925 STIPULATION of Dismissal of Claims Against Abbvie Defendants by Louisiana Wholesale Drug Co Inc. (Chan, Elena)
February 3, 2020 Filing 1924 STIPULATION of Dismissal of Meijer's Claims Against AbbVie Defendants by Meijer Distribution Inc, Meijer Inc. (Germaine, David)
February 3, 2020 Filing 1923 STIPULATION of Dismissal Of Meijer's Claims Against Actavis, Inc. by Meijer Distribution Inc, Meijer Inc. (Germaine, David)
February 3, 2020 Filing 1922 STIPULATION of Dismissal Rochester Drug Co-Operative's Claims Against Actavis, Inc. by Rochester Drug Co-Operative Inc. (Sorensen, David)
February 3, 2020 Filing 1921 STIPULATION of Dismissal of Rochester Drug Co-Operative's Claims Against AbbVie Defendants by Rochester Drug Co-Operative Inc. (Sorensen, David)
January 23, 2020 Opinion or Order Filing 1920 ORDER granting #1910 Motion for Leave to File Matters Under Seal. Signed by Judge Thomas W. Thrash, Jr. on 1/23/2020. (anc)
January 14, 2020 Filing 1919 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Status Conference held on 1/14/2020. (Court Reporter Diane Peede)(anc)
January 9, 2020 NOTICE of TELECONFERENCE Hearing: Status Conference set for 1/14/2020 at 02:30 PM before Judge Thomas W. Thrash, Jr. Call center information to be distributed by Ms. Chan. (cmd)
December 30, 2019 Submission of #1868 MOTION, #1879 MOTION in Limine, #1893 MOTION in Limine, #1876 MOTION in Limine, #1890 MOTION in Limine, #1912 MOTION for Leave to File Matters Under Seal re: #1855 Notice (Other), #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld, #1887 , #1877 MOTION in Limine To Preclude Argument That This Court "Approved" The Challenged Agreements, #1882 MOTION to Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements, #1860 MOTION in Limine To Preclude Evidence Related to Defendants' Good Character or Reputation, and Benefits of AndroGel, #1910 MOTION for Leave to File Matters Under Seal re: #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technic, #1894 MOTION in Limine No. 4 To Exclude Irrelevant Matters Concerning The Pharmaceutical Industry And Consumer Harm Arguments, #1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D, #1865 MOTION in Limine to Exclude Evidence or Argument that Reverse Payments Were Not "Large" Compared to Defendants' Revenue or Profits, #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1864 MOTION in Limine To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds, #1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #1859 MOTION in Limine To Preclude Evidence or Argument Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel, #1853 MOTION in Limine to Preclude Any Suggestion that Retailer Plaintiffs are Unfairly Targeting Par/Paddock, #1869 MOTION in Limine [No. 1] To Preclude Evidence or Argument That Plaintiffs Are Not Entitled To The Full Amount of Their Overcharges, #1901 MOTION in Limine No. 10 To Exclude Testimony From Non-Party Witnesses FTC Investigational Hearing Transcripts, #1861 MOTION in Limine to Limit Live Testimony of Defense Witnesses Unavailable to Testify in Plaintiffs' Case-in-Chief and to Preclude Defendants from Playing Deposition Clips During Plaintiffs' Case-in-Chief, #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts, #1899 MOTION in Limine No. 8 To Exclude PTX0646, #1900 MOTION in Limine No. 9 To Preclude Argument Or Evidence Based Upon Defendants Invocation Of Attorney-Client Privilege, #1857 MOTION to Exclude The Opinions of Guhan Subramanian, #1852 MOTION in Limine to Preclude Litigation Re Assignments in the First Phase of Trial, #1858 MOTION in Limine to Exclude Defendants from Characterizing At-Risk Launches as Theft or Illegal, #1880 MOTION to Exclude in Part The Expert Testimony of Dr. Chad W.M. Ritenour, M.D., #1873 MOTION in Limine [No. 3] to Preclude Evidence that Sales of Androgel Generated Profits that Were (1) Used to Develop New Products or Otherwise Benefit Defendant or the Public; or (2) Allowed Solvay to Recoup Research and Development Costs, #1891 MOTION in Limine No. 2 To Preclude Reference To Absence Of Defense Witnesses At Trial, #1911 MOTION for Leave to File Matters Under Seal re: #1855 Notice (Other),,,, #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld, #1887 , #1862 MOTION in Limine to Exclude Evidence or Argument Asserting "Business Reasons" as a Procompetitive Justification, #1872 MOTION to Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt, #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld, #1854 MOTION in Limine to Preclude Introduction of Hearsay Statements from FTC Investigational Hearings, #1897 MOTION in Limine No. 6 To Exclude Evidence Denigrating The Patent System, Patent Examiners, Or The PTO, #1898 MOTION in Limine No. 7 To Exclude Evidence That The Introduction Or Marketing Of Androgel 1.62% Was Improper Or Unlawful, #1895 MOTION in Limine No. 5 To Exclude Evidence Regarding Product Liability Or "Off-Label" Marketing, #1906 MOTION in Limine to Preclude "Litigation Risk" or "Risk Aversion" or Purported "Early Entry" as Procompetitive Justifications, #1870 MOTION in Limine [No. 2] To Exclude Evidence and Argument That Plaintiffs Failed to Mitigate Their Damages, to District Judge Thomas W. Thrash Jr. (jpa)
December 19, 2019 Clerk's Entry of Dismissal APPROVING #1917 Stipulation of Dismissal, #1918 Stipulation of Dismissal, #1916 Stipulation of Dismissal as to Par and Paddock Defendants pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii) ( Par and Paddock Termed in 1:09-cv-956, 1:09-cv-957, 1:09-cv-958 Civil actions termed: 1:09-cv-2776, 1:09-cv-3019, 1:10-cv-1024) (anc) Modified on 12/19/2019 in order to update docket text (anc). Modified on 12/30/2019 (anc).
December 16, 2019 Filing 1918 STIPULATION of Dismissal of Certain Retailer Plaintiffs Claims Against Par and Paddock Defendants by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott)
December 16, 2019 Filing 1917 STIPULATION of Dismissal of Certain Retailer Plaintiffs' Claims Against Par and Paddock Defendants by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott)
December 16, 2019 Filing 1916 STIPULATION of Dismissal Direct Purchaser Plaintiffs Claims Against Par/Paddock Defendants by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Sorensen, David)
December 13, 2019 Submission of #1848 MOTION to Bifurcate , to District Judge Thomas W. Thrash Jr.. (anc)
December 4, 2019 Filing 1915 TRANSCRIPT of a telephone status conference held on 12/3/2019, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Diane Peede, Diane_Peede@GAND.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/26/2019. Redacted Transcript Deadline set for 1/6/2020. Release of Transcript Restriction set for 3/3/2020. (Attachments: #1 Appendix) (dcp)
December 3, 2019 Filing 1914 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Telephone Conference held on 12/3/2019. The Court held a telephone conference at the parties' request. After conferring with counsel, the Court postponed the status conference set for 12/4/2019 at 2:00 p.m. and stayed all pending briefing deadlines. (anc)
December 2, 2019 Opinion or Order Filing 1913 ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN THE COURTROOM on 12/4/2019 at 2:00 p.m. as to E. Chan, R. Chorush, P. Eckles, B. Gerstein, B. Hill, E. Noteware, R. Singla, and D. Sorensen. Signed by Judge Thomas W. Thrash, Jr. on 12/2/2019. (cmd)
November 26, 2019 Filing 1912 MOTION for Leave to File Matters Under Seal re: #1855 Notice (Other),,,, #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld, #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts, #1857 MOTION to Exclude The Opinions of Guhan Subramanian, #1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D, #1882 MOTION to Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Yeager, Christopher)
November 26, 2019 Filing 1911 MOTION for Leave to File Matters Under Seal re: #1855 Notice (Other),,,, #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld, #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts, #1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Singla, Rohit)
November 26, 2019 Filing 1910 MOTION for Leave to File Matters Under Seal re: #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions, #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts, #1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D Actavis Holdco's Motion to Seal in Connection with Motions In Limine by Actavis, Inc.. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Eckles, Paul)
November 22, 2019 Filing 1909 RESPONSE in Opposition re #1848 MOTION to Bifurcate filed by AbbVie Products LLC, Actavis, Inc.. (Singla, Rohit)
November 19, 2019 Filing 1908 NOTICE of Filing Solvay and Watson's Submission Regarding Trial Structure re #1846 Statement and #1847 Statement by AbbVie Products LLC, Actavis, Inc. (Singla, Rohit) Modified on 11/20/2019 (sap).
November 19, 2019 Filing 1907 NOTICE of Filing Submission Regarding Trial Structure re #1846 Statement and #1847 Statement filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Yeager, Christopher) Modified on 11/20/2019 (sap).
November 18, 2019 Filing 1906 MOTION in Limine to Preclude "Litigation Risk" or "Risk Aversion" or Purported "Early Entry" as Procompetitive Justifications with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief, #2 Text of Proposed Order Proposed Order)(Letter, Chris) Modified on 11/18/2019 to remove a(sap).
November 15, 2019 Filing 1905 SEALED NOTICE Of Filing Documents Containing Information Designated As Confidential In Support Of Defendants Motions In Limine by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1904 Affidavit (Attachments: #1 Exhibit E, #2 Exhibit F, #3 Exhibit G, #4 Exhibit H)(Singla, Rohit) Modified on 7/17/2020 to remove provisionally (rvb).
November 15, 2019 Filing 1904 AFFIDAVIT re #1897 MOTION in Limine No. 6 To Exclude Evidence Denigrating The Patent System, Patent Examiners, Or The PTO, #1901 MOTION in Limine No. 10 To Exclude Testimony From Non-Party Witnesses FTC Investigational Hearing Transcripts, #1895 MOTION in Limine No. 5 To Exclude Evidence Regarding Product Liability Or "Off-Label" Marketing, #1898 MOTION in Limine No. 7 To Exclude Evidence That The Introduction Or Marketing Of Androgel 1.62% Was Improper Or Unlawful, #1890 MOTION in Limine No. 1 To Exclude Evidence Pertaining To Prior Proceedings And Other Lawsuits And Settlements, #1899 MOTION in Limine No. 8 To Exclude PTX0646, #1891 MOTION in Limine No. 2 To Preclude Reference To Absence Of Defense Witnesses At Trial, #1894 MOTION in Limine No. 4 To Exclude Irrelevant Matters Concerning The Pharmaceutical Industry And Consumer Harm Arguments, #1900 MOTION in Limine No. 9 To Preclude Argument Or Evidence Based Upon Defendants Invocation Of Attorney-Client Privilege Declaration Of Rohit K. Singla In Support Of Defendants Motions In Limine by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Singla, Rohit)
November 15, 2019 Filing 1903 PROVISIONALLY SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1902 Proposed Pretrial Order by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Exhibit, #2 Exhibit)(Noteware, Ellen) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1902 Proposed Pretrial Order (Joint) by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Noteware, Ellen)
November 15, 2019 Filing 1901 MOTION in Limine No. 10 To Exclude Testimony From Non-Party Witnesses FTC Investigational Hearing Transcripts with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Motion In Limine No. 10, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1900 MOTION in Limine No. 9 To Preclude Argument Or Evidence Based Upon Defendants Invocation Of Attorney-Client Privilege with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 9, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1899 MOTION in Limine No. 8 To Exclude PTX0646 with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 8, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1898 MOTION in Limine No. 7 To Exclude Evidence That The Introduction Or Marketing Of Androgel 1.62% Was Improper Or Unlawful with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 7, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1897 MOTION in Limine No. 6 To Exclude Evidence Denigrating The Patent System, Patent Examiners, Or The PTO with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 6, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1896 SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Brief, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Noteware, Ellen) Modified on 11/18/2019 (sap). Modified on 2/4/2020 (anc).
November 15, 2019 Filing 1895 MOTION in Limine No. 5 To Exclude Evidence Regarding Product Liability Or "Off-Label" Marketing with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 5, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1894 MOTION in Limine No. 4 To Exclude Irrelevant Matters Concerning The Pharmaceutical Industry And Consumer Harm Arguments with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief Memorandum In Support Of Motion In Limine No. 4, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1893 MOTION in Limine No. 3 To Preclude Reference To The Androgel Settlement, Defendants, Or The Pharmaceutical Industry Using Pejorative Terms with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Memorandum In Support Of Motion In Limine No. 3 To Preclude Reference To The Androgel Settlement, Defendants, Or The Pharmaceutical Industry Using Pejorative Terms, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1892 MOTION to Exclude in Part the Expert Testimony of Dr. Pierre-Yves Cremieux, Ph.D by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Affidavit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Text of Proposed Order)(Noteware, Ellen)
November 15, 2019 Filing 1891 MOTION in Limine No. 2 To Preclude Reference To Absence Of Defense Witnesses At Trial with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief Defendants' Memorandum In Support Of Motion In Limine No. 2 To Preclude Reference To Absence Of Defense Witnesses At Trial, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1890 MOTION in Limine No. 1 To Exclude Evidence Pertaining To Prior Proceedings And Other Lawsuits And Settlements with Brief In Support by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief Defendants Memorandum In Support Of Motion In Limine No. 1, #2 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1889 PROVISIONALLY SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Brief, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Noteware, Ellen) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1888 SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Plaintiffs Motion Under Daubert, or in the Alternative Motion in Limine No. 13, to Exclude the Testimony of Defendants Technical Patent Experts, #2 Exhibit 1, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 11, #11 Exhibit 13, #12 Exhibit 14, #13 Exhibit 16, #14 Exhibit 17, #15 Exhibit 18, #16 Exhibit 19, #17 Exhibit 20, #18 Exhibit 21, #19 Exhibit 22)(Chorush, Russell) Modified on 11/18/2019 (sap). Modified on 2/4/2020 (anc).
November 15, 2019 Filing 1887 MOTION under Daubert, or in the alternative, MOTION in Limine to Exclude the Testimony of Defendants Technical Patent Experts by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Plaintiffs Motion Under Daubert, or in the Alternative Motion in Limine No. 13, to Exclude the Testimony of Defendants Technical Patent Experts, #2 Affidavit Declaration of Russell A. Chorush in Support of Plaintiffs Motion Under Daubert, or in the Alternative Motion in Limine No. 13, to Exclude the Testimony of Defendants Technical Patent Experts, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Text of Proposed Order)(Chorush, Russell) . Added MOTION on 11/18/2019 (sap).
November 15, 2019 Filing 1886 SEALED NOTICE Of Filing Documents Containing Information Designated As Confidential re #1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions by AbbVie Products LLC, Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Singla, Rohit) Modified on 11/18/2019 (sap). Modified on 2/4/2020 (anc).
November 15, 2019 Filing 1885 MOTION to Exclude Plaintiffs' Experts' Improper Opinions with Brief In Support by AbbVie Products LLC, Solvay Pharmaceuticals Inc. (Attachments: #1 Defendants' Memorandum Of Law In Support Of Motion To Exclude Plaintiffs' Experts' Improper Opinions, #2 Declaration of Ashley Kaplan, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D)(Singla, Rohit)
November 15, 2019 Filing 1884 SEALED NOTICE Of Filing Documents Containing Information Designated As Confidential In Support Of Defendants Motion To Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements by AbbVie Products LLC, Solvay Pharmaceuticals Inc re #1882 MOTION to Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Singla, Rohit) Modified on 7/17/2020 to remove provisionally (rvb).
November 15, 2019 Filing 1883 MOTION to Exclude Expert Testimony From Dr. Daniel L. Rubinfeld by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Affidavit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Text of Proposed Order)(Noteware, Ellen)
November 15, 2019 Filing 1882 MOTION to Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements with Brief In Support by AbbVie Products LLC, Solvay Pharmaceuticals Inc. (Attachments: #1 Memorandum Of Law In Support Of Their Motion To Exclude The Testimony Of Dr. Keith Leffler Concerning The Par/Paddock Agreements, #2 Declaration of Justin Raphael, #3 Exhibit 1, #4 Exhibit 2, #5 Text of Proposed Order)(Singla, Rohit)
November 15, 2019 Filing 1881 PROVISIONALLY SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1880 MOTION to Exclude in Part The Expert Testimony of Dr. Chad W.M. Ritenour, M.D. by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Brief, #2 Exhibit, #3 Exhibit)(Urban, Nicholas) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1880 MOTION to Exclude in Part The Expert Testimony of Dr. Chad W.M. Ritenour, M.D. by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Affidavit, #3 Exhibit, #4 Exhibit, #5 Text of Proposed Order)(Urban, Nicholas)
November 15, 2019 Filing 1879 MOTION in Limine To Preclude Mention Of The Availability Of Treble Damages, Attorneys' Fees, And Costs Under The Clayton Act with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 9 To Preclude Mention Of The Availability Of Treble Damages, Attorneys' Fees, And Costs Under The Clayton Act, #2 Affidavit Declaration Of Elena Chan In Support Of Plaintiffs' Motion In Limine No. 9 To Preclude Mention Of The Availability Of Treble Damages, Attorneys' Fees, Or Costs Under The Clayton Act, #3 Exhibit 1, #4 Text of Proposed Order)(Gerstein, Bruce)
November 15, 2019 Filing 1878 SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential #1877 MOTION in Limine To Preclude Argument That This Court "Approved" The Challenged Agreements by American Sales Company, Inc., CVS Pharmacy Inc., Cardinal Health, Inc., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 10 To Preclude Argument That This Court "Approved" The Challenged Agreements)(Gerstein, Bruce) Modified on 11/18/2019 (sap). Modified on 2/4/2020 (anc).
November 15, 2019 Filing 1877 MOTION in Limine To Preclude Argument That This Court "Approved" The Challenged Agreements by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 10 To Preclude Argument That This Court "Approved" The Challenged Agreements, #2 Affidavit Declaration Of Elena Chan In Support Of Plaintiffs' Motion In Limine No. 10 To Preclude Argument That This Court "Approved" The Challenged Agreements, #3 Exhibit 1, #4 Text of Proposed Order)(Gerstein, Bruce)
November 15, 2019 Filing 1876 MOTION in Limine [No. 4] To Preclude Defendants From Disparaging Generic Drugs or Touting Brand Drugs with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Supplement)(Noteware, Ellen)
November 15, 2019 Filing 1875 SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Plaintiffs Motion in Limine No. 12 to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15)(Chorush, Russell) Modified on 11/18/2019 (sap). Modified on 2/4/2020 (anc).
November 15, 2019 Filing 1874 PROVISIONALLY SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1872 MOTION to Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion To Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt, #2 Exhibit 1, #3 Exhibit 2)(Gerstein, Bruce) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1873 MOTION in Limine [No. 3] to Preclude Evidence that Sales of Androgel Generated Profits that Were (1) Used to Develop New Products or Otherwise Benefit Defendant or the Public; or (2) Allowed Solvay to Recoup Research and Development Costs with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Text of Proposed Order)(Noteware, Ellen)
November 15, 2019 Filing 1872 MOTION to Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion To Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt, #2 Affidavit Declaration Of Elena Chan In Support Of Plaintiffs' Motion To Exclude The Proposed Opinions Of Defendants' Expert Michael Moffitt, #3 Exhibit 1, #4 Exhibit 2, #5 Text of Proposed Order)(Gerstein, Bruce)
November 15, 2019 Filing 1871 MOTION in Limine to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Plaintiffs Motion in Limine No. 12 to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #2 Affidavit Declaration of Russell A. Chorush In Support of Plaintiffs Motion in Limine No. 12 to Preclude Defendants from Relying Upon Patents Other than the 894 Patent or Licenses to Such Patents, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Text of Proposed Order)(Chorush, Russell)
November 15, 2019 Filing 1870 MOTION in Limine [No. 2] To Exclude Evidence and Argument That Plaintiffs Failed to Mitigate Their Damages with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Text of Proposed Order)(Noteware, Ellen)
November 15, 2019 Filing 1869 MOTION in Limine [No. 1] To Preclude Evidence or Argument That Plaintiffs Are Not Entitled To The Full Amount of Their Overcharges with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Health Net, Inc., JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief, #2 Text of Proposed Order)(Noteware, Ellen)
November 15, 2019 Filing 1868 MOTION in Limine No. 11 To Preclude Argument That The Reverse Payment Agreements Are Immune From Liability Because They Were Pre-Actavis with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 11 To Preclude Argument That The Reverse Payment Agreements Are Immune From Liability Because They Were Pre-Actavis, #2 Text of Proposed Order)(Gerstein, Bruce)
November 15, 2019 Filing 1867 PROVISIONALLY SEALED NOTICE Of Filing Exhibits re #1857 MOTION to Exclude The Opinions of Guhan Subramanian by Louisiana Wholesale Drug Co Inc (Letter, Chris) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1866 SEALED NOTICE Of Filing Documents Containing Information Designated as Confidential re #1864 MOTION in Limine To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds by American Sales Company, Inc., CVS Pharmacy Inc., Cardinal Health, Inc., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 8 To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Gerstein, Bruce) Modified on 11/18/2019 (sap). Modified on 7/17/2020 to remove provisionally(rvb).
November 15, 2019 Filing 1865 MOTION in Limine to Exclude Evidence or Argument that Reverse Payments Were Not "Large" Compared to Defendants' Revenue or Profits with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order)(Kohn, Peter)
November 15, 2019 Filing 1864 MOTION in Limine To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum Of Law In Support Of Plaintiffs' Motion In Limine No. 8 To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds, #2 Affidavit Declaration Of Elena Chan In Support Of Plaintiffs' Motion In Limine No. 8 To Preclude Defendants From Asserting Their Subjective Views Of The Patent Merits When They Blocked Discovery On Privilege Grounds, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Text of Proposed Order)(Gerstein, Bruce)
November 15, 2019 Filing 1863 (DUPLICATE ENTRY OF #1861 ) MOTION in Limine to Limit Live Testimony of Defense Witnesses Unavailable to Testify in Plaintiffs' Case-in-Chief and to Preclude Defendants from Playing Deposition Clips During Plaintiffs' Case-in-Chief with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order Proposed Order)(Letter, Chris) Modified on 11/18/2019 (sap).
November 15, 2019 Filing 1862 MOTION in Limine to Exclude Evidence or Argument Asserting "Business Reasons" as a Procompetitive Justification with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order)(Kohn, Peter)
November 15, 2019 Filing 1861 MOTION in Limine to Limit Live Testimony of Defense Witnesses Unavailable to Testify in Plaintiffs' Case-in-Chief and to Preclude Defendants from Playing Deposition Clips During Plaintiffs' Case-in-Chief with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order Proposed Order)(Letter, Chris) Modified on 11/18/2019 to correct motion text (sap).
November 15, 2019 Filing 1860 MOTION in Limine To Preclude Evidence Related to Defendants' Good Character or Reputation, and Benefits of AndroGel with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order Proposed Order)(Letter, Chris)
November 15, 2019 Filing 1859 MOTION in Limine To Preclude Evidence or Argument Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order Proposed Order)(Letter, Chris)
November 15, 2019 Filing 1858 MOTION in Limine to Exclude Defendants from Characterizing At-Risk Launches as Theft or Illegal with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order)(Kohn, Peter)
November 15, 2019 Filing 1857 PROVISIONALLY SEALED MOTION to Exclude The Opinions of Guhan Subramanian with Brief In Support by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Brief Memorandum in Support of Motion, #2 Affidavit Declaration of Chris Letter, #3 Exhibit Notice of Filing Under Seal, #4 Text of Proposed Order Proposed Order)(Letter, Chris) Modified on 11/15/2019 per the Attorney's request (sap).
November 15, 2019 Filing 1856 SEALED NOTICE Of Filing Motion to Exclude the Opinions of Leslie Sandberg Orne by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1855 Notice (Other),,,, (Attachments: #1 Memorandum of Law in Support of Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne ( filed under seal), #2 Declaration of Barry L. Refsin in Support of Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne, #3 Ex. 1 ( filed under seal), #4 Ex. 2 ( filed under seal), #5 Ex. 3 ( filed under seal), #6 Ex. 4 ( filed under seal), #7 Ex. 5 ( filed under seal), #8 Text of Proposed Order)(Refsin, Barry) Modified on 7/17/2020 to remove provisionally(rvb).
November 15, 2019 Filing 1855 NOTICE by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. Notice of Filing Documents Containing Information Designated as Confidential Related to Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne (Attachments: #1 Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne, #2 Memorandum of Law in Support of Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne (provisionally filed under seal), #3 Declaration of Barry L. Refsin in Support of Plaintiffs' Motion to Exclude the Opinions of Leslie Sandberg Orne, #4 Ex. 1 (provisionally filed under seal), #5 Ex. 2 (provisionally filed under seal), #6 Ex. 3 (provisionally filed under seal), #7 Ex. 4 (provisionally filed under seal), #8 Ex. 5 (provisionally filed under seal), #9 Text of Proposed Order)(Refsin, Barry)
November 15, 2019 Filing 1854 MOTION in Limine to Preclude Introduction of Hearsay Statements from FTC Investigational Hearings with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memo in Support, #2 Affidavit Declaration in Support, #3 Exhibit 1 to Ravkind Declaration, #4 Exhibit 2 to Ravkind Declaration, #5 Text of Proposed Order)(Ravkind, Lauren)
November 15, 2019 Filing 1853 MOTION in Limine to Preclude Any Suggestion that Retailer Plaintiffs are Unfairly Targeting Par/Paddock with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order)(Ravkind, Lauren)
November 15, 2019 Filing 1852 MOTION in Limine to Preclude Litigation Re Assignments in the First Phase of Trial with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Memorandum in Support, #2 Text of Proposed Order)(Ravkind, Lauren) Modified on 11/15/2019 to add filers Meijer Distribution Inc. and Meijer Inc. (per filing attorney's office phone request) (tmf).
November 15, 2019 Submission of #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge, #1838 MOTION for Leave to File Matters Under Seal, #1839 MOTION for Leave to File Matters Under Seal, and #1840 MOTION for Leave to File Matters Under Seal to District Judge Thomas W. Thrash Jr. (sap)
November 14, 2019 Filing 1851 REPLY BRIEF re #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge filed by Solvay Pharmaceuticals Inc. (Singla, Rohit)
November 14, 2019 Filing 1850 NOTICE Of Filing Regarding the Courts Jurisdiction by Actavis, Inc. (Eckles, Paul)
November 12, 2019 Filing 1849 NOTICE Of Filing Regarding The Courts Jurisdiction by Solvay Pharmaceuticals Inc (Singla, Rohit) Filers modified on 11/13/2019 (sap).
November 8, 2019 Filing 1848 MOTION to Bifurcate with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott)
November 5, 2019 Filing 1847 NOTICE of Filing Plaintiffs' Submission Concerning the Impact of the Retailer Plaintiffs' Settlements and the Pending Motion to Transfer the King Drug Case to this Court by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Declaration of Nicholas Urban in Support, #2 Exhibit 1, #3 Exhibit 2)(Urban, Nicholas)
November 5, 2019 Filing 1846 STATEMENT re #1836 Status Conference by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Refsin, Barry)
November 1, 2019 Filing 1845 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. re #1836 Status Conference Plaintiffs' Consent to Trial in the Northern District of Georgia (Refsin, Barry)
October 31, 2019 Filing 1844 NOTICE of Filing Documents Containing Information Designated as Confidential by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc (Attachments: #1 Plaintiffs' Opposition to Motion to Strike the Supplemental Expert Report of Professor Einer Elhauge (provisionally filed under seal), #2 Declaration of Elena Chan in support of Plaintiffs' Opposition, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3 (provisionally filed under seal))(Chan, Elena)
October 31, 2019 Filing 1843 PROVISIONALLY SEALED RESPONSE in Opposition re #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Declaration of Elena Chan in support of Plaintiffs' Opposition, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Chan, Elena)
October 31, 2019 Filing 1842 NOTICE by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Walgreen Co. re #1836 Status Conference Certain Plaintiffs Consent to Trial in the Northern District of Georgia (Perwin, Scott)
October 30, 2019 Filing 1841 NOTICE of Filing Consent To The Court's Jurisdiction by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Urban, Nicholas)
October 28, 2019 Filing 1840 MOTION for Leave to File Matters Under Seal re: #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge by Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Yeager, Christopher)
October 28, 2019 Filing 1839 MOTION for Leave to File Matters Under Seal re: #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Singla, Rohit)
October 28, 2019 Filing 1838 MOTION for Leave to File Matters Under Seal re: #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge with Brief In Support by Actavis, Inc.. (Attachments: #1 Text of Proposed Order)(York, Julia)
October 25, 2019 Filing 1837 TRANSCRIPT of Proceedings held on 10/22/19, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Penny Pritty Coudriet. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/15/2019. Redacted Transcript Deadline set for 11/25/2019. Release of Transcript Restriction set for 1/23/2020. (Attachments: #1 Notice of filing) (ppc)
October 23, 2019 Filing 1835 NOTICE of Appearance of Constance T. Forkner by Paddock Laboratories Inc, Par Pharmaceutical Companies, Inc, and Par Pharmaceuticals Inc. (Attachments: #1 Envelope) (Associated Cases: 1:09-md-02084-TWT et al.) (sap)
October 22, 2019 Filing 1836 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Status Conference held on 10/22/2019. (Court Reporter Penny Coudriet) (sap)
October 17, 2019 Filing 1834 SEALED NOTICE Of Filing by AbbVie Products LLC re #1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge Notice Of Filing Of Documents Containing Information Designated As Confidential In Support Of Defendants Motion To Strike Supplemental Expert Report Of Einer Elhauge (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E)(Singla, Rohit) Modified on 7/17/2020 to remove provisionally (rvb).
October 17, 2019 Filing 1833 MOTION to Strike Supplemental Expert Report Of Einer Elhauge with Brief In Support by AbbVie Products LLC. (Attachments: #1 Declaration Of Justin P. Raphael In Support Of Defendants Motion To Strike Supplemental Expert Report Of Einer Elhauge, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Singla, Rohit)
October 11, 2019 Filing 1832 CERTIFICATE OF SERVICE of Amended Notice of Deposition of Keith Leffler by AbbVie Products LLC.(Meltzer, Joshua)
October 11, 2019 Filing 1831 CERTIFICATE OF SERVICE of Notice of Deposition of Jeffrey Leitzinger by AbbVie Products LLC.(Meltzer, Joshua)
October 9, 2019 Opinion or Order Filing 1830 PRETRIAL SCHEDULING ORDER. See order for deadlines. Signed by Judge Thomas W. Thrash, Jr. on 10/8/2019. (sap)
September 12, 2019 Filing 1829 Redaction of #1826 Transcript,, (Attachments: #1 Appendix) (dcp)
September 11, 2019 Opinion or Order Filing 1828 ORDER granting #1827 Motion to Redact #1826 Transcript. The court reporter is directed to redact that portion from any publicly available version of the transcript. Signed by Judge Thomas W. Thrash, Jr. on 9/11/2019. (sap)
September 9, 2019 Filing 1827 Unopposed MOTION to Redact #1826 Transcript,, by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Proposed Order)(Lawton, Adam)
September 3, 2019 NOTICE of TELECONFERENCE Hearing: Status Conference set for 10/22/2019 at 02:00 PM before Judge Thomas W. Thrash, Jr. Call center information to be distributed by Ms. Chan closer to date of conference. The parties are to submit a proposed agenda to Ms. Diggs by 10/21/2019 at 10 a.m. (cmd)
August 30, 2019 Filing 1826 TRANSCRIPT of a telephone status conference hearing proceedings held on 8/21/2019, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Diane Peede, Diane_Peede@GAND.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/20/2019. Redacted Transcript Deadline set for 9/30/2019. Release of Transcript Restriction set for 11/29/2019. (Attachments: #1 Appendix) (dcp)
August 29, 2019 Filing 1825 NOTICE by Actavis, Inc. Withdrawal of Appearance of Timothy H. Grayson (Grayson, Timothy)
August 21, 2019 Filing 1824 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: STATUS CONFERENCE held on 8/21/2019. (Court Reporter D) (sap)
August 12, 2019 NOTICE of TELECONFERENCE Hearing: Status Conference set for 8/21/2019 at 11:00 AM before Judge Thomas W. Thrash, Jr. The parties are to submit a proposed agenda to Ms. Diggs by 8/20/2019 at 10 a.m. (cmd)
August 8, 2019 NOTICE OF CANCELLATION of TELECONFERENCE re: Status Conference set for 8/9/2019 at 03:00 PM before Judge Thomas W. Thrash, Jr. Teleconference to be rescheduled for the week of August 19, 2019. (cmd)
July 18, 2019 Filing 1823 NOTICE by Louisiana Wholesale Drug Co Inc of Withdrawal of Appearance of Miranda Jones (Chorush, Russell)
July 8, 2019 NOTICE of TELECONFERENCE Hearing: Status Conference set for 8/9/2019 at 03:00 PM before Judge Thomas W. Thrash, Jr. Ms. Chan will distribute call-in information closer to date of the conference. The parties are to submit a proposed agenda to Ms. Diggs by 8/8/2019 at 10 a.m. (cmd)
June 19, 2019 Filing 1822 NOTICE of Appearance of Christopher A. Yeager by Paddock Laboratories Inc and Par Pharmaceutical Companies, Inc/Par Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT et al.) (sap)
June 19, 2019 Filing 1821 NOTICE of Appearance by Heidi K. Hubbard on behalf of Paddock Laboratories Inc and Par Pharmaceutical Companies, Inc/Par Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT et al.) (sap)
June 18, 2019 Filing 1820 NOTICE of Appearance of Samuel Bryant Davidoff by Paddock Laboratories Inc and Par Pharmaceutical Companies, Inc/Par Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT et al.) (sap)
June 18, 2019 Filing 1819 NOTICE of Appearance of Benjamin M. Greenblum by Paddock Laboratories Inc and Par Pharmaceutical Companies, Inc/Par Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT et al.) (sap)
May 1, 2019 Clerk's Entry of Dismissal APPROVING (1817 in 1:09-md-02084-TWT), (534 in 1:09-cv-02776-TWT), (532 in 1:09-cv-03019-TWT), (452 in 1:10-cv-01024-TWT) Stipulation of Dismissal as to Defendants Solvay Pharmaceuticals, Inc and Unimed Pharmaceuticals, LLC with prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii); and (1818 in 1:09-md-02084-TWT), (535 in 1:09-cv-02776-TWT), (533 in 1:09-cv-03019-TWT, (453 in 1:10-cv-01024-TWT) Stipulation of Dismissal as to Defendant Actavis, Inc. with prejudice pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii). (Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT) (sap)
April 30, 2019 Filing 1818 STIPULATION of Dismissal of Certain Retailer Plaintiffs Claims Against Actavis, Inc. by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott)
April 29, 2019 Filing 1817 STIPULATION of Dismissal of Certain Retailer Plaintiffs' Claims Against AbbVie Defendants by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott)
April 9, 2019 Filing 1816 TRANSCRIPT of the Status Conference Hearing Proceedings held on April 4, 2019, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Diane Peede, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/30/2019. Redacted Transcript Deadline set for 5/10/2019. Release of Transcript Restriction set for 7/8/2019. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
April 4, 2019 Filing 1815 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: STATUS CONFERENCE held on 4/4/2019. (Court Reporter Diane Peede) (sap)
April 2, 2019 Opinion or Order Filing 1814 ORDER ALLOWING AUDIO/VISUAL AND OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 4/4/2019 at 10:00 a.m. Signed by Judge Thomas W. Thrash, Jr. on 4/1/2019. (cmd)
March 12, 2019 Filing 1813 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc re #1804 Order on Motion for Leave to File Matters Under Seal,,,,,,,,,,,,,,, #1799 Order on Motion for Leave to File Matters Under Seal,,,,,,,,,,,,,,, #1798 Order on Motion for Leave to File Matters Under Seal,,,,,,,,,,, Notice of Prior Filings (Urban, Nicholas)
March 12, 2019 Filing 1812 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1809 Order on Motion for Leave to File Matters Under Seal,,,,,,,,,,, (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Declaration, #4 Exhibit A (Sealed), #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Notice of Service for Confidential Documents, #9 Certificate of Service)(Acosta, Adam)
March 7, 2019 Filing 1811 NOTICE Of Filing Of Exhibits by Solvay Pharmaceuticals Inc re #1694 Special Permissions Sealed Document,, (Attachments: #1 Exhibit 8, #2 Exhibit 13)(Singla, Rohit)
March 5, 2019 Opinion or Order Filing 1810 ORDER in case 1:09-cv-00956-TWT; granting (776) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (732) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1705) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1809 ORDER granting (740) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (769) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (725) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1698) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1808 ORDER granting (742) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (771) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (727) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1700) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1807 ORDER granting (744) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (773) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (729) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1702) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1806 ORDER granting (747) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (777) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (733) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1706) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1805 ORDER granting (746) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (775) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (731) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1704) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Defendants Solvay and Watson shall, within seven (7) calendar days of the date of this Order, file under seal those portions of their opposition brief and related papers that refer to, quote from, or cite to McKessons Highly Confidential information. The scope of this order extends to Defendants' opposition brief, all attachments and exhibits to supporting documents, and Defendants' motion for leave to file a supplemental expert report. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1804 ORDER granting (761) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (792) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (747) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1731) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Direct Purchaser Class Plaintiffs shall file under seal those portions of the reply, Exhibit 5, and Exhibit A that refer to, quote from, or cite to AmerisourceBergen Drug Corp.'s Highly Confidential information within seven (7) calendar days of the date of the Order. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1803 ORDER granting (748) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (778) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (734) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1707) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1802 ORDER granting (745) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (774) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (730) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1703) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Defendants Solvay and Watson shall file under seal those portions of their Opposition, Attachments D, E, and F thereto, Exhibit 7 thereto, Exhibit 9 thereto, Exhibit 15 thereto, Exhibit 16 thereto, and Exhibit A of their Notice of Motion for Leave that refer to, quote from, or cite to AmerisourceBergen Drug Corp.s Highly Confidential information within seven (7) calendar days of the date of this Order. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1801 ORDER denying as moot (754) Motion for Oral Argument in case 1:09-cv-00958-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/2019. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00958-TWT(ss)
March 5, 2019 Opinion or Order Filing 1800 ORDER denying as moot (799) Motion for Oral Argument in case 1:09-cv-00957-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/2019. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00957-TWT(ss)
March 5, 2019 Opinion or Order Filing 1799 ORDER granting (766) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (797) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (752) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1734) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Direct Purchaser Class Plaintiffs shall, within seven (7) calendar days of the date of this Order, file under seal those portions of their reply papers that refer to, quote from, or cite to McKessons Highly Confidential information. The scope of this order extends to the reply brief, all attachments and exhibits to supporting documents, and Class Plaintiffs motion for leave to file a supplemental sur-rebuttal expert report. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1798 ORDER granting (764) Motion for Leave to File Matters Under Seal in case 1:09-cv-00956-TWT; granting (795) Motion for Leave to File Matters Under Seal in case 1:09-cv-00957-TWT; granting (751) Motion for Leave to File Matters Under Seal in case 1:09-cv-00958-TWT; granting (1736) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/5/19. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jdb)
March 5, 2019 Opinion or Order Filing 1797 ORDER denying as moot (768) Motion for Oral Argument in case 1:09-cv-00956-TWT. Signed by Judge Thomas W. Thrash, Jr. on 3/4/2019. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT(ss)
March 4, 2019 NOTICE of Hearing: Status Conference set for 4/4/2019 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. The following attorneys must appear in person, Ken Canfield and Rohit Singla, all other counsel may appear and or monitor by telephone. The Court would like Mr. Canfield or his office to make the call center arrangements and advise counsel and the Court. A Proposed agenda should be emailed to Ms. Sewell by 4/3/2019 2:00 p.m.(ss)
February 11, 2019 Filing 1796 NOTICE of Appearance by Rebecca L. Egeland on behalf of Federal Trade Commission (Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT) (sap)
February 11, 2019 Opinion or Order Filing 1795 ORDER GRANTING (732 in 1:09-cv-00955-TWT) Motion to Exclude Patent Evidence. Signed by Judge Thomas W. Thrash, Jr. on 2/8/2019. (Associated Cases: 1:09-md-02084-TWT and 1:09-cv-00955-TWT) (sap)
January 23, 2019 Filing 1794 NOTICE of Change of Firm Affiliation by Androgel Antitrust Litigation (No. II), Meijer Distribution Inc, Meijer Inc (Vanek, Joseph)
January 10, 2019 Opinion or Order Filing 1793 ORDER re (773 in 1:09-cv-00955-TWT) VACATING ORDER Staying Case as to the Plaintiffs participation in the Pretrial Conference scheduled for January 31, 2019. Failure of the Plaintiff to prepare for and participate in the Pretrial Conference may result in dismissal of this action for want of prosecution. Counsel for the Plaintiff Federal Trade Commission are ordered to confirm receipt of this Order with the Courts courtroom deputy clerk. Signed by Judge Thomas W. Thrash, Jr. on 1/10/2019. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
December 4, 2018 Filing 1792 NOTICE of Appearance for Emily C. Curran-Huberty by Solvay Pharmaceuticals Inc and Unimed Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT) (sap)
December 4, 2018 Filing 1791 NOTICE of Appearance for Ashley D. Kaplan by Solvay Pharmaceuticals Inc and Unimed Pharmaceuticals Inc. (Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT) (sap)
October 24, 2018 Filing 1790 NOTICE of Appearance of Matthew B. Weprin by Federal Trade Commission. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 24, 2018 Filing 1789 NOTICE of Appearance of June Im by Federal Trade Commission. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 23, 2018 Filing 1788 NOTICE to Take Deposition of Keith B. Leffler filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc (Acosta, Adam)
October 19, 2018 Filing 1787 Certification of Consent to Substitution of Counsel. Seslee S. Smith replacing attorney Benjamin Julius Warlick. (Smith, Seslee)
October 9, 2018 NOTICE TO COUNSEL that the documents listed in #1785 Notice have been unsealed by the Court. (jkl)
October 5, 2018 Filing 1786 TRANSCRIPT of the Oral Argument Hearing Proceedings held on October 1, 2018, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/26/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/3/2019. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
October 4, 2018 Filing 1785 NOTICE to the Court of Docket Entries that May Be Unsealed and a Pending Motion to Seal by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1643 Notice of Filing, #1645 Notice of Filing (Attachments: #1 Text of Proposed Order)(Acosta, Adam)
October 4, 2018 Filing 1784 NOTICE of Public Filing of Exhibits for Motion to Exclude Mr. Bruno by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit F, #6 Exhibit G, #7 Exhibit H, #8 Exhibit I, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L)(Acosta, Adam) Modified on 10/5/2018 (jkl).
October 2, 2018 Opinion or Order Filing 1783 ORDER of Pretrial Schedule (see for details) with filing of joint proposed Pretrial Order, Daubert motions and Motions in limine by 12/21/2018, proposed findings of fact and conclusions of law 1 week before trial, with tentative trial date of 2/25/2019 as to the FTC v Actavis, et al bench trial. Signed by Judge Thomas W. Thrash, Jr. on 10/2/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
October 1, 2018 Filing 1782 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Motion hearing held terminating (1740) Motion for Oral Argument and DENYING (1745),(1746),(702) Motions for Reconsideration. There will be no written order to follow. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(jkl)
October 1, 2018 Filing 1781 NOTICE by Federal Trade Commission of Proposed Pretrial Schedule (Attachments: #1 Text of Proposed Order)(Monahan, Kara)
September 27, 2018 Opinion or Order Filing 1780 ORDER ALLOWING AUDIO/VISUAL & OTHER ELECTRONIC EQUIPMENT IN THE COURTROOM on 10/1/2018 at 2:00 p.m. Signed by Judge Thomas W. Thrash, Jr. on 9/27/2018. (ss)
September 25, 2018 Filing 1779 TRANSCRIPT of Proceedings held on 9/24/18 (Scheduling Conf), before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/16/2018. Redacted Transcript Deadline set for 10/26/2018. Release of Transcript Restriction set for 12/24/2018. (Attachments: #1 Notice of Filing Transcript) (pjm)
September 24, 2018 Filing 1778 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Scheduling Conference held on 9/24/2018 re #1773 & #1774 proposed pretrial schedules. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(jkl)
September 20, 2018 Filing 1777 NOTICE Of Filing Public Versions Of Solvay's Summary Judgment Briefs, Supporting Documents And Exhibits Pursuant To Courts September 13, 2018 Sealing Order by Solvay Pharmaceuticals Inc re #1578 Notice of Filing,,, (Attachments: #1 Exhibit 23, #2 Exhibit 24, #3 Exhibit 30, #4 Exhibit 33, #5 Exhibit 35, #6 Exhibit 48, #7 Exhibit 50, #8 Brief, #9 Statement of Material Facts, #10 Affidavit Hynd, #11 Brief, #12 Statement of Material Facts)(Singla, Rohit)
September 14, 2018 NOTICE of TELECONFERENCE Hearing: Regarding parties proposed pretrial schedules [1773 & 1774]. Hearing set for 9/24/2018 at 10:30 AM before Judge Thomas W. Thrash Jr. Counsel for FTC establishing call center for counsel. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
September 13, 2018 Opinion or Order Filing 1776 ORDER GRANTING (640)/(1577) Motion for Leave to File Matters Under Seal. Signed by Judge Thomas W. Thrash, Jr. on 9/13/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
September 13, 2018 Opinion or Order Filing 1775 ORDER GRANTING (619)/(1548) Motion to Exclude the Testimony of Paul Gustafson and DENYING (636)/(1572)/(1574) Motion to Appoint Expert Former Watson Employee Paul Gustafson As A Non-Retained Expert Pursuant to Local Rule 26.2(C). Signed by Judge Thomas W. Thrash, Jr. on 9/13/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
September 5, 2018 Filing 1774 NOTICE by Solvay Pharmaceuticals Inc of Proposed Pretrial Schedule (Attachments: #1 Text of Proposed Order, #2 Affidavit, #3 Exhibit A)(Meltzer, Joshua)
September 5, 2018 Filing 1773 NOTICE by Federal Trade Commission of Proposed Pretrial Schedule (Attachments: #1 Text of Proposed Order)(Monahan, Kara)
August 24, 2018 Filing 1772 TRANSCRIPT of the Status Conference Hearing Proceedings held on August 22, 2018, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/14/2018. Redacted Transcript Deadline set for 9/24/2018. Release of Transcript Restriction set for 11/23/2018. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
August 22, 2018 Filing 1771 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Motion hearing and Status Conference held on 8/22/2018 in 1:09-md-02084-TWT/1:09-cv-00955-TWT GRANTING (1748)(703) FTC Motion for Order to Set a Trial Date and DENYING (1749) MOTION to Consolidate Cases. The FTC matter will be a bench trial in early 2019. Counsel to confer with Ms. Sewell about a date for oral argument on the Defendants' Motion for Reconsideration and/Or to Certify Portions of Summary Judgment Order for Interlocutory Appeal and Par/Paddock's Motion to Reconsider in Part the 6/14/2018 Order or in the Alternative for Interlocutory Appeal. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(jkl)
August 22, 2018 NOTICE of Hearing on Motions (1745)/(702) MOTION for Reconsideration and/or MOTION To Certify Portions Of The Court's Summary Judgment (1739)(698) Order For Interlocutory Appeal & (1746) MOTION to Reconsider in Part re (1739) Order. Motion Hearing set for 10/1/2018 at 02:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. The Court requests Mr. Canfield to establish a call center for those wishing to monitor the motions hearing. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
August 20, 2018 Submission of (1748 in 1:09-md-02084-TWT) MOTION for Order to Set a Trial Date, (703 in 1:09-cv-00955-TWT) MOTION for Order to Set a Trial Date, to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
August 17, 2018 Filing 1770 NOTICE of Appearance of Nicholas A. Leefer by Federal Trade Commission. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
August 17, 2018 Filing 1769 REPLY BRIEF re #1748 MOTION for Order to Set a Trial Date & Opposition to Defendants Solvay and Watson's Motion for Joint Trial filed by Federal Trade Commission. (Monahan, Kara)
August 17, 2018 Opinion or Order Filing 1768 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 8/22/18 at 11:00 a.m., as to Brian Hill Signed by Judge Thomas W. Thrash, Jr. on 8/17/2018. (ss)
August 16, 2018 Opinion or Order Filing 1767 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 8/22/2018 at 11:00 a.m. Signed by Judge Thomas W. Thrash, Jr. on 8/16/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
August 15, 2018 Submission of (1745 in 1:09-md-02084-TWT) MOTION for Reconsideration/MOTION To Certify Portions Of The Court's Summary Judgment (1739) Order For Interlocutory Appeal, (1746 in 1:09-md-02084-TWT) MOTION to Reconsider in Part re (1739) Order, (1749 in 1:09-md-02084-TWT) MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's (1738) Motion to Set a Trial Date, (702 in 1:09-cv-00955-TWT) MOTION for Reconsideration re (698) Order to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
August 9, 2018 Filing 1766 REPLY BRIEF re #1746 MOTION to Reconsider in Part re #1739 Order for Reply Brief in Support of Defendants Par/Paddock's Motion to Reconsider In Part the Court's June 14, 2018 Order or in the Alternative for Interlocutory Appeal Under 28 U.S.C. 1292(b) filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Acosta, Adam)
August 9, 2018 Filing 1765 REPLY BRIEF re #1745 MOTION for ReconsiderationMOTION To Certify Portions Of The Court's Summary Judgment #1739 Order For Interlocutory Appeal filed by Solvay Pharmaceuticals Inc. (Singla, Rohit)
August 7, 2018 Filing 1764 REPLY to Response to Motion re #1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's #1738 Motion to Set a Trial Date filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Walgreen Co.. (Perwin, Scott)
August 6, 2018 Filing 1763 AFFIDAVIT re #1762 Response to Motion, in Support of Defendants Par/Paddock's Opposition to the Retailer Plaintiffs' Motion to Consolidate by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Acosta, Adam)
August 3, 2018 Filing 1762 RESPONSE re #1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's #1738 Motion to Set a Trial Date, #1748 MOTION for Order to Set a Trial Date and Defendants Par/Paddock's Opposition to the Retailer Plaintiffs' Motion to Consolidate filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Acosta, Adam)
August 3, 2018 Filing 1761 RESPONSE re #1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's #1738 Motion to Set a Trial Date, #1748 MOTION for Order to Set a Trial Date AND MOTION FOR JOINT TRIAL filed by Actavis, Inc., Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit of Rohit K. Singla, #2 Exhibit A, #3 Exhibit B, #4 Text of Proposed Order)(Singla, Rohit)
August 3, 2018 Filing 1760 NOTICE Of Filing Documents Previously Filed Under Seal by Federal Trade Commission re #1755 Response in Opposition to Motion, (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit E, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H)(Monahan, Kara)
August 2, 2018 Filing 1759 RESPONSE in Opposition re #1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's #1738 Motion to Set a Trial Date filed by Federal Trade Commission. (Monahan, Kara)
August 2, 2018 Filing 1758 NOTICE of Appearance by Joshua Andrew Kobrin on behalf of Giant Eagle, Inc. (Kobrin, Joshua)
August 2, 2018 Submission of #1743 Unopposed MOTION for Order To Suspend Deadline for Submission of Consolidated Pretrial Orders, to District Judge Thomas W. Thrash Jr. (jkl)
July 27, 2018 Filing 1757 RESPONSE re #1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's Motion to Set a Trial Date, #1748 MOTION for Order to Set a Trial Date filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Chan, Elena)
July 26, 2018 Filing 1756 NOTICE by Federal Trade Commission of Service of Documents Containing Information Designated as Confidential by AbbVie Defendants (Monahan, Kara)
July 26, 2018 Filing 1755 RESPONSE in Opposition re #1745 MOTION for ReconsiderationMOTION To Certify Portions Of The Court's Summary Judgment #1739 Order For Interlocutory Appeal filed by Federal Trade Commission. (Attachments: #1 Affidavit Declaration of Kara Monahan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J)(Monahan, Kara)
July 26, 2018 Filing 1754 RESPONSE in Opposition re #1745 MOTION for ReconsiderationMOTION To Certify Portions Of The Court's Summary Judgment #1739 Order For Interlocutory Appeal filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Refsin, Barry)
July 26, 2018 Filing 1753 RESPONSE in Opposition re #1746 MOTION to Reconsider in Part re #1739 Order Private Plaintiffs Opposition to Par/Paddocks Motion to Reconsider in Part the Courts June 14, 2018 Order or in the Alternative for Interlocutory Appeal Under 28 U.S.C. 1292(b) filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Chan, Elena)
July 25, 2018 Opinion or Order Filing 1752 ORDER granting (704) Motion for Extension of Time in case 1:09-cv-00955-TWT; granting (1750) Motion for Extension of Time in case 1:09-md-02084-TWT. Defendants may file any responses to Plaintiff Federal Trade Commissions motion to set a trial date and the Retailers motion to consolidate within 7 days after the later of the following two events: (1) the Direct Purchaser Class Plaintiffs inform Defendants whether they will file a Rule 23(f) petition for permission to appeal the denial of class certification or the time for such petition has lapsed, and (2) the Direct Purchaser Class Plaintiffs file their responses to both the FTCs motion and the Retailers motion. Signed by Judge Thomas W. Thrash, Jr. on 7/25/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
July 24, 2018 Filing 1751 RESPONSE in Opposition re #1750 Unopposed MOTION for Extension of Time To Respond To Federal Trade Commission's Motion To Set A Trial Date And Retailers' Motion To Consolidate filed by Federal Trade Commission. (Attachments: #1 Affidavit Declaration of Kara Monahan, #2 Exhibit A)(Monahan, Kara)
July 24, 2018 Filing 1750 Unopposed MOTION for Extension of Time To Respond To Federal Trade Commission's Motion To Set A Trial Date And Retailers' Motion To Consolidate by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
July 24, 2018 NOTICE of Hearing: Status Conference set for 8/22/2018 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. The following attorneys to appear in person, at least one counsel for FTC, Ken Canfield and Rohit Singla, all other counsel may appear and or monitor by telephone. The Court would like Mr. Canfield or his office to make the call center arrangements and advise counsel.Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
July 19, 2018 Filing 1749 MOTION to Consolidate Cases and Partial RESPONSE IN OPPOSITION to FTC's #1748 Motion to Set a Trial Date with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Text of Proposed Order)(Perwin, Scott) Modified on 7/20/2018 (jkl).
July 16, 2018 Filing 1748 MOTION for Order to Set a Trial Date with Brief In Support by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Monahan, Kara)
July 16, 2018 Opinion or Order Filing 1747 OPINION AND ORDER DENYING Motion to Certify Class (1652 in 1:09-md-02084-TWT)/(725 in 1:09-cv-00956-TWT)/(754 1:09-cv-00957-TWT)/(710 in 1:09-cv-00958-TWT). Signed by Judge Thomas W. Thrash, Jr. on 7/16/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
July 12, 2018 Filing 1746 MOTION to Reconsider in Part re #1739 Order with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Text of Proposed Order)(Acosta, Adam) Modified on 7/13/2018 (jkl).
July 12, 2018 Filing 1745 MOTION for Reconsideration and/or MOTION To Certify Portions Of The Court's Summary Judgment #1739 Order For Interlocutory Appeal with Brief In Support by Solvay Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Text of Proposed Order)(Singla, Rohit) Added MOTION on 7/13/2018 (jkl).
July 10, 2018 Submission of (1740 in 1:09-md-02084-TWT) MOTION for Oral Argument re (1652) MOTION to Certify Class (768 in 1:09-cv-00956-TWT) / (799 in 1:09-cv-00957-TWT) / (754 in 1:09-cv-00958-TWT) to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
July 6, 2018 Opinion or Order Filing 1744 ORDER granting (700) Motion for Order to Suspend Deadline for Submission of Consolidated Pretrial Orders in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr. on 7/6/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
July 5, 2018 Filing 1743 Unopposed MOTION for Order To Suspend Deadline for Submission of Consolidated Pretrial Orders with Brief In Support by Federal Trade Commission. (Attachments: #1 Text of Proposed Order)(Monahan, Kara)
July 5, 2018 Submission of (1734 in 1:09-md-02084-TWT)/(764 in 1:09-cv-00956-TWT)/(795 in 1:09-cv-00957-TWT)/(751 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal and MOTION for Leave to File Matters Under Seal (1736 in 1:09-md-02084-TWT)/(766 in 1:09-cv-00956-TWT)/(797 in 1:09-cv-00957-TWT)/(752 in 1:09-cv-00958-TWT) to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
June 26, 2018 Submission of (1731 in 1:09-md-02084-TWT)/(761 in 1:09-cv-00956-TWT)/(792 in 1:09-cv-00957-TWT)/(747 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal (Portions of the Reply In Support of Motion for Class Certification) to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
June 22, 2018 Filing 1742 NOTICE by Federal Trade Commission of Withdrawal of Appearance of Hannah Lamb (Lamb, Hannah)
June 20, 2018 Filing 1741 REPLY BRIEF re #1737 MOTION for Leave to File Matters Under Seal re: #1730 Notice of Filing, REDACTED, filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Canfield, Kenneth)
June 18, 2018 Filing 1740 MOTION for Oral Argument re #1652 MOTION to Certify Class by Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Acosta, Adam)
June 14, 2018 Opinion or Order Filing 1739 OPINION AND ORDER DENYING Solvay's (620) Motion for Summary Judgment on the FTCs Claims; DENYING Solvays (1550) Motion for Summary Judgment for Lack of Antitrust Injury Against the Private Plaintiffs; DENYING Solvay's (1551)/(621) Motion for Summary Judgment as to the Par/Paddock Settlement; GRANTING Solvay's (1552) Motion for Summary Judgment as to Retailer's Damages Claims on AndroGel 1.62% Purchases; DENYING Actavis, Inc. and Solvay's (1553)/(622) Motion to Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq.; DENYING Actavis and Actavis Holdcos (1556)/(625)Motion for Summary Judgment; DENYING Defendants Par and Paddocks (1559) Motion for Summary Judgment; GRANTING IN PART AND DENYING IN PART Solvay, Par, and Paddocks (1562)/(630) Motion to Exclude in Part Plaintiffs' Expert James R. Bruno. Signed by Judge Thomas W. Thrash, Jr. on 6/14/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
June 14, 2018 Opinion or Order Filing 1738 ORDER GRANTING Motion for Leave to File Portions of Plaintiffs' Reply Brief in Support of their Motion for Class Certification and Accompanying Exhibits ( (765) in case 1:09-cv-00956-TWT; (796) in case 1:09-cv-00957-TWT; (750) in case 1:09-cv-00958-TWT; (1737) in case 1:09-md-02084-TWT). Signed by Judge Thomas W. Thrash, Jr. on 6/13/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
June 14, 2018 Notification of Docket Correction re (1737 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1730) Notice of Filing, . to add additional party names that are party to the motion. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
June 13, 2018 Filing 1737 MOTION for Leave to File Matters Under Seal re: #1730 Notice of Filing, by Louisiana Wholesale Drug Co Inc., Rochester Drug Co-Operative, Meijer, Inc. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth) Modified on 6/14/2018 to add additional parties to the motion(ss).
June 13, 2018 Filing 1736 MOTION for Leave to File Matters Under Seal re: #1728 Affidavit in Support of Motion, #1730 Notice of Filing, #1727 Notice of Filing, #1729 MOTION for Leave to Serve Supplemental Surrebuttal Expert Report [Motion of Absent Class Member Cardinal Health, Inc. to Seal Certain Portions of Direct Purchaser Plaintiffs' Reply in Support of Motion for Class Certification, Certain Exhibits to Declaration in Support, and Portions of Supplemental Surrebuttal Expert Report of Jeffrey J. Leitzinger, Ph.D.] by Cardinal Health, Inc.. (Attachments: #1 [Proposed] Order)(Tucker, Robert)
June 13, 2018 Filing 1735 TERMINATED, DOCKETED IN ERROR APPLICATION for Leave to Proceed in forma pauperis , MOTION for Leave to File Matters Under Seal re: #1730 Notice of Filing, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth) Modified on 6/14/2018 (jkl).
June 13, 2018 Filing 1734 MOTION for Leave to File Matters Under Seal re: #1730 Notice of Filing, #1727 Notice of Filing, with Brief In Support by McKesson Corp.. (Attachments: #1 Text of Proposed Order)(Winick, Steven)
June 12, 2018 Submission of MOTION to Certify Class (1652 in 1:09-md-02084-TWT)/(725 in 1:09-cv-00956-TWT)/(754 in 1:09-cv-00957-TWT)/(710 in 1:09-cv-00958-TWT) to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
June 11, 2018 Opinion or Order Filing 1733 ORDER in case 1:09-cv-00955-TWT; granting (1729) Motion for Leave to Serve Supplemental Surrebuttal Expert Report in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 6/11/2018. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
June 11, 2018 Opinion or Order Filing 1732 ORDER in case 1:09-cv-00955-TWT; granting (1693) Motion For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To DPP's Motion For Class Certificationin case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 6/11/2018. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
June 7, 2018 Filing 1731 MOTION for Leave to File Matters Under Seal re: #1727 Notice of Filing, [Motion of Absent Class Member AmerisourceBergen to Seal Portions of the Direct Purchaser Class Plaintiffs Reply In Support of Motion for Class Certification and Related Documents] by AmerisourceBergen Corp.. (Attachments: #1 Text of Proposed Order)(Schumacher, David)
June 4, 2018 Filing 1730 SEALED NOTICE Of Filing Supplemental Surrebuttal Expert Report by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc re #1729 MOTION for Leave to Serve (Attachments: #1 Supplemental Surrebuttal Expert Report)(Noteware, Ellen) Modified on 6/5/2018 (jkl).
June 4, 2018 Filing 1729 MOTION for Leave to Serve Supplemental Surrebuttal Expert Report by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Noteware, Ellen) Modified on 6/5/2018 (jkl).
June 4, 2018 Filing 1728 AFFIDAVIT in Support of Reply Brief re #1652 MOTION to Certify Class Declaration of Ellen T. Noteware filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8, #6 Exhibit 10, #7 Exhibit 11, #8 Appendix A)(Noteware, Ellen) Modified on 6/5/2018 (jkl).
June 4, 2018 Filing 1727 SEALED NOTICE Of Filing Reply in Support of #1652 Motion for Class Certification by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Brief Direct Purchaser Class Plaintiffs' Reply in Support of Class Certification, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit)(Noteware, Ellen) Modified on 6/5/2018 (jkl). Modified on 6/14/2018 (jkl).
June 1, 2018 Opinion or Order Filing 1726 ORDER GRANTING (755) MOTION for Leave to File Excess Pages for Reply Brief in Support of Their Motion for Class Certification in case 1:09-cv-00956-TWT; (785) in case 1:09-cv-00957-TWT; (741) in case 1:09-cv-00958-TWT; (1725) in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 6/1/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
May 31, 2018 Filing 1725 MOTION for Leave to File Excess Pages for Reply Brief in Support of Their Motion for Class Certification by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Chan, Elena)
May 24, 2018 Filing 1724 TRANSCRIPT of the Motions for Summary Judgment Hearing Proceedings held on May 17, 2018, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/14/2018. Redacted Transcript Deadline set for 6/25/2018. Release of Transcript Restriction set for 8/22/2018. (kac) (Additional attachment(s) added on 5/24/2018: #1 Notice) (dgs).
May 18, 2018 Filing 1723 NOTICE of Withdrawal of Counsel Mark G. Trigg by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Trigg, Mark) Modified on 5/21/2018 (jkl).
May 17, 2018 Filing 1722 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Motion Hearing held on 5/17/2018. The Court heard from counsel on motions for summary judgment and Daubert. The Court took the matter under advisement and will issue a written order as soon as possible. (Court Reporter Susan Baker)(rjs)
May 16, 2018 Filing 1721 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Telephone Conference held on 5/16/2018. The Court confirmed with counsel that he had reviewed the emails from various counsel for the parties sent to Ms. Sewell concerning the order of the proceeding to be held 5/17. The Court responded with the manner that counsel should be prepared to proceed with oral argument on 5/17. The court will call on defendants for opening arguments and the may argue all or part of their summary judgment or Daubert motions, the the Court will call on FTC and then private plaintiffs and they argue any response to anything the defendants counsel said or to any or all of their motions, then the Court will continue in this sequence until parties have exhausted their allotted time or advise the Court that they have finished argument. (Court Reporter Susan Baker)(rjs)
May 16, 2018 Filing 1720 TRANSCRIPT of the Telephone Conference Hearing Proceedings held on March 8, 2018, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/6/2018. Redacted Transcript Deadline set for 6/18/2018. Release of Transcript Restriction set for 8/14/2018. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
May 16, 2018 Filing 1719 NOTICE by Unimed Pharmaceuticals Inc of Withdrawal of Counsel John P. Fry (Warlick, Benjamin)
May 14, 2018 Filing 1718 RESPONSE re #1714 Notice (Other) Response to FTCs Notice of Additional Materials and Authority Relevant for Summary Judgment filed by Solvay Pharmaceuticals Inc. (Singla, Rohit)
May 11, 2018 Filing 1717 REPLY to Solvay's #1712 Response to the Notice of Supplemental Authority Supporting Private Plaintiffs' Opposition to Solvay's Motion for Summary Judgment of Lack of Antitrust Injury filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Refsin, Barry)
May 11, 2018 Opinion or Order Filing 1716 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 5/16 & 17/2018 at 3:00 pm on 5/16/2018 & 10:00 am on 5/17/2018 Signed by Judge Thomas W. Thrash, Jr. on 5/11/2018. (ss)
May 10, 2018 Opinion or Order Filing 1715 ORDER granting (751) in case 1:09-cv-00956-TWT; granting (781) in case 1:09-cv-00957-TWT; granting (737) in case 1:09-cv-00958-TWT; granting (1713) in case 1:09-md-02084-TWT to extend time through 6/4/2018 to file reply in Support of Motion for Class Certification. Signed by Judge Thomas W. Thrash, Jr. on 5/10/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
May 10, 2018 Filing 1714 NOTICE by Federal Trade Commission of Additional Materials and Authority Relevant for Summary Judgment (Weinsten, Randall)
May 9, 2018 Filing 1713 MOTION for Extension of Time To File Reply In Support Of Motion For Class Certification by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Sorensen, David)
May 8, 2018 Filing 1712 RESPONSE re #1709 Notice Of Supplemental Authority Supporting Private Plaintiffs' Opposition To Solvay's Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs filed by Solvay Pharmaceuticals Inc. (Singla, Rohit) Modified on 5/10/2018 to remove double wording. (adg).
May 7, 2018 Submission of 1693 SEALED MOTION For Leave To Serve Supplemental Expert Report and 1698, 1700, 1702, 1703, 1704, 1705, 1706, 1707 MOTIONS for Leave to File Matters Under Seal (735, 740, 742, 744, 745, 746, 747, 748 in 1:09-cv-00956-TWT), (764, 769, 771, 773, 774, 775, 776, 777, 778, in 1:09-cv-00957-TWT, (725, 727, 729, 730, 732, 733, 734, in 1:09-cv-00958-TWT) to District Judge Thomas W. Thrash, Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT
May 4, 2018 Filing 1711 REPLY BRIEF re #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification filed by Solvay Pharmaceuticals Inc. (Singla, Rohit)
May 4, 2018 Submission of (1693 in 1:09-md-02084-TWT) SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification, (735 in 1:09-cv-00956-TWT), (764 in 1:09-cv-00957-TWT), (720 in 1:09-cv-00958-TWT) to District Judge Thomas W. Thrash Jr. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
April 30, 2018 Filing 1710 NOTICE by Solvay Pharmaceuticals Inc re #1641 Notice of Filing, Notice Of Errata For Its Motion For Summary Judgment As To The Par/Paddock Settlement (Singla, Rohit)
April 25, 2018 Filing 1709 NOTICE by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1596 Response in Opposition to Motion,, Notice of Supplemental Authority Supporting Private Plaintiffs' Opposition to Solvay's Motion for Summary Judgment of Lack of Antitrust Injury (Refsin, Barry)
April 23, 2018 Submission of (1698 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1691) Response in Opposition to Motion (740 in 1:09-cv-00956-TWT) MOTION for Leave to File Matters Under Seal re: (734) Response in Opposition to Motion (769 in 1:09-cv-00957-TWT) MOTION for Leave to File Matters Under Seal re: (763) Response in Opposition to Motion (725 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal re: (719) Response in Opposition to Motion to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
April 20, 2018 Filing 1708 RESPONSE in Opposition re #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Sorensen, David)
April 17, 2018 Filing 1707 MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Singla, Rohit)
April 17, 2018 Filing 1706 Watson Defendants' MOTION for Leave to File Matters Under Seal in Connection with Solvay and Watsons Opposition to Direct Purchaser Class Plaintiffs Motion for Class Certification re: #1694 Special Permissions Sealed Document with Brief In Support by Actavis, Inc.. (Attachments: #1 Text of Proposed Order)(Eckles, Paul) Text modified on 4/19/2018 (adg).
April 17, 2018 Filing 1705 MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, #1696 Affidavit,, #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification, #1695 Notice (Other) by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Urban, Nicholas)
April 17, 2018 Filing 1704 MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, #1696 Affidavit,, #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification with Brief In Support by McKesson Corp.. (Attachments: #1 Text of Proposed Order)(Winick, Steven)
April 17, 2018 Filing 1703 MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification by AmerisourceBergen Corp.. (Attachments: #1 Text of Proposed Order)(Schumacher, David)
April 16, 2018 Filing 1702 MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, by Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Acosta, Adam)
April 16, 2018 Opinion or Order Filing 1701 ADMINISTRATIVE ORDER In Re: Documents filed in the Court's CM/ECF system during malfunction on April 14-16, 2018. The party filing a document listed in Appendix A of this Order ( #1699 ) is ORDERED to refile the document(s) immediately. Signed by Judge Thomas W. Thrash, Jr. on 04/16/18. (aaq)
April 16, 2018 Filing 1700 #1699 ---REFILED --- pursuant to the Administrative Order #1701 - MOTION for Leave to File Matters Under Seal re Certain Portions of Defendants Solvay and Watson's Opposition to DPP's Motion for Class Certification re: #1694 Special Permissions Sealed Document #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification by Absent Class Member Cardinal Health, Inc.. (Attachments: #1 [Proposed] Order)(Tucker, Robert) Modified on 4/16/2018 to edit text. (aaq). Text modified on 4/19/2018 (adg).
April 14, 2018 Filing 1699 TO BE REFILED--MOTION for Leave to File Matters Under Seal re: #1694 Special Permissions Sealed Document,, #1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification by AmerisourceBergen Corp.. (Attachments: #1 Text of Proposed Order)(Schumacher, David) Modified on 4/16/2018 (jdb).
April 9, 2018 Filing 1698 MOTION for Leave to File Matters Under Seal re: #1691 Response in Opposition to Motion, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Noteware, Ellen)
April 9, 2018 Opinion or Order Filing 1697 ORDER granting (1692) Motion for Leave to File Excess Pages in Connection with Solvay and Watson's Opposition to DPPs' Motion for Class Certification. Signed by Judge Thomas W. Thrash, Jr on 4/9/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
April 6, 2018 Filing 1696 AFFIDAVIT Declaration Of Joshua S. Meltzer in support of Defendants Solvay and Actaviss Opposition to Direct Purchaser Class Plaintiffs Motion for Class Certification by Solvay Pharmaceuticals Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24)(Singla, Rohit)
April 6, 2018 Filing 1695 NOTICE by Solvay Pharmaceuticals Inc Notice of Filing of Documents Containing Information Designated as Confidential (Singla, Rohit)
April 6, 2018 Filing 1694 SEALED RESPONSE in Opposition re: #1652 MOTION to Certify Class filed by Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit Declaration of Joshua S. Meltzer, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 13, #12 Exhibit 15, #13 Exhibit 16, #14 Exhibit 17, #15 Exhibit 18, #16 Exhibit 19, #17 Exhibit 20, #18 Exhibit 21, #19 Exhibit 22, #20 Exhibit 23, #21 Exhibit 24)(Singla, Rohit) Modified on 4/11/2018 (jkl).
April 6, 2018 Filing 1693 SEALED MOTION For Leave To Serve Supplemental Expert Report In Support Of Defendants' Opposition To Dpp's Motion For Class Certification filed by Solvay Pharmaceuticals Inc. (Attachments: #1 Exhibit A)(Singla, Rohit) Modified on 4/11/2018 (jkl).
April 6, 2018 Filing 1692 Unopposed MOTION for Leave to File Excess Pages in Connection with Solvay and Watson's Opposition to DPPs' Motion for Class Certification by Actavis, Inc.. (Attachments: #1 Text of Proposed Order)(Eckles, Paul)
March 28, 2018 Filing 1691 PROVISIONALLY SEALED RESPONSE in Opposition re #1652 MOTION to Certify Class filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Declaration, #7 Notice of Service For Documents Containing Information Designated As Confidential, #8 Certificate of Service)(Acosta, Adam)
March 27, 2018 Opinion or Order Filing 1690 ORDER in case 1:09-cv-00956-TWT; granting (1689) Motion for Extension of Time through 4/6/18 for defendants to respond to Direct Purchaser Class Plaintiffs' Motion for Class Certification and through 5/21/2018 for any reply. Signed by Judge Thomas W. Thrash, Jr on 3/27/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
March 23, 2018 Filing 1689 Unopposed MOTION for Extension of Time File Opposition to Motion for Class Certification and Joint Stipulation to Modify Schedule by Actavis, Inc., Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
March 22, 2018 Opinion or Order Filing 1688 ORDER GRANTING Direct Purchaser Class Plaintiffs' Motions to Seal Portions of Direct Purchaser Plaintiffs' Motion to Certify Class and Accompanying Memorandum of Law and Exhibits. Signed by Judge Thomas W. Thrash, Jr. on 3/22/2018. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
March 14, 2018 Submission of MOTIONS for Leave to File Matters Under Seal, Motions to Certify Class: (1679 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1653) Notice of Filing, (1682 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1653) Notice of Filing, (1680 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1653) Notice of Filing, (1678 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1653) Notice of Filing, (729 in 1:09-cv-00956-TWT) MOTION for Leave to File Matters Under Seal re: (726) Notice of Filing, (725 in 1:09-cv-00956-TWT) MOTION to Certify Class DIRECT PURCHASER CLASS PLAINTIFFS MOTION FOR CLASS CERTIFICATION, (731 in 1:09-cv-00956-TWT) MOTION for Leave to File Matters Under Seal re: (726) Notice of Filing, (730 in 1:09-cv-00956-TWT) MOTION for Leave to File Matters Under Seal re: (726) Notice of Filing, (760 in 1:09-cv-00957-TWT) MOTION for Leave to File Matters Under Seal re: (755) Notice of Filing, (758 in 1:09-cv-00957-TWT) MOTION for Leave to File Matters Under Seal re: (755) Notice of Filing, (759 in 1:09-cv-00957-TWT) MOTION for Leave to File Matters Under Seal re: (755) Notice of Filing, (754 in 1:09-cv-00957-TWT) MOTION to Certify Class DIRECT PURCHASER CLASS PLAINTIFFS MOTION FOR CLASS CERTIFICATION, (716 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal re: (711) Notice of Filing, (715 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal re: (711) Notice of Filing, (714 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal re: (711) Notice of Filing, (710 in 1:09-cv-00958-TWT) MOTION to Certify Class, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
March 9, 2018 NOTICE of Hearing on Motions: Motion Hearing set for 5/17/2018 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. re: Summary Judgment & Daubert motions. The Court sets time limits of 1 hour for private plaintiffs, 1 hour for FTC and 2 hours for all defendants combined. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
March 8, 2018 Filing 1687 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 3/8/2018 Telephone Conference held on 3/8/2018 in case 1:09-md-02084-TWT, granting (1649) Motion for Oral Argument. Time limits were set and Ms. Sewell to contact counsel with the Court's available dates. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
March 7, 2018 Submission of (1662 in 1:09-md-02084-TWT) MOTION to Seal Portions of Direct Purchasers Plaintiffs'(1652) motion to certify class, (1663 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1653) Notice of Filing, (727 in 1:09-cv-00956-TWT) MOTION for Leave to File Matters Under Seal re: (726) Notice of Filing (728 in 1:09-cv-00956-TWT) MOTION to Seal Portions of Direct Purchaser Plaintiffs' (725) Motion to Certify Class, (757 in 1:09-cv-00957-TWT) MOTION to Seal Portions of Direct Purchaser Plaintiffs' (754) Motion to Certify Class, (756 in 1:09-cv-00957-TWT) MOTION for Leave to File Matters Under Seal re: (755) Notice of Filing, (713 in 1:09-cv-00958-TWT) MOTION to Seal portions of Direct Purchaser Plaintiffs' (710) Motion to Certify Class, (712 in 1:09-cv-00958-TWT) MOTION for Leave to File Matters Under Seal re: (711) Notice of Filing to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(jkl)
February 23, 2018 Filing 1686 Statement of Material Facts re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1556 MOTION for Summary Judgment filed by Federal Trade Commission. (Weinsten, Randall)
February 23, 2018 Filing 1685 Response to Statement of Material Facts re #1556 MOTION for Summary Judgment filed by Federal Trade Commission. (Weinsten, Randall)
February 23, 2018 Filing 1684 Response to Statement of Material Facts re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement filed by Federal Trade Commission. (Weinsten, Randall)
February 23, 2018 Filing 1683 AFFIDAVIT in Opposition re #1556 MOTION for Summary Judgment , #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement filed by Federal Trade Commission. (Attachments: #1 Exhibit 2, #2 Exhibit 6, #3 Exhibit 7, #4 Exhibit 8, #5 Exhibit 9, #6 Exhibit 10, #7 Exhibit 11, #8 Exhibit 12, #9 Exhibit 13, #10 Exhibit 14, #11 Exhibit 17, #12 Exhibit 18, #13 Exhibit 19, #14 Exhibit 20, #15 Exhibit 21, #16 Exhibit 22, #17 Exhibit 23, #18 Exhibit 24, #19 Exhibit 25, #20 Exhibit 26 - redacted, #21 Exhibit 28, #22 Exhibit 29, #23 Exhibit 30, #24 Exhibit 31, #25 Exhibit 32, #26 Exhibit 33, #27 Exhibit 34, #28 Exhibit 35, #29 Exhibit 36, #30 Exhibit 37, #31 Exhibit 38, #32 Exhibit 39, #33 Exhibit 40, #34 Exhibit 42, #35 Exhibit 44, #36 Exhibit 46, #37 Exhibit 47, #38 Exhibit 48, #39 Exhibit 49, #40 Exhibit 50, #41 Exhibit 51, #42 Exhibit 52, #43 Exhibit 53, #44 Exhibit 54, #45 Exhibit 55, #46 Exhibit 56, #47 Exhibit 57, #48 Exhibit 58, #49 Exhibit 59, #50 Exhibit 60, #51 Exhibit 61, #52 Exhibit 62, #53 Exhibit 63, #54 Exhibit 64, #55 Exhibit 65, #56 Exhibit 66, #57 Exhibit 67, #58 Exhibit 68, #59 Exhibit 69, #60 Exhibit 70, #61 Exhibit 71, #62 Exhibit 72, #63 Exhibit 73, #64 Exhibit 74, #65 Exhibit 75, #66 Exhibit 76, #67 Exhibit 77, #68 Exhibit 78, #69 Exhibit 79, #70 Exhibit 80, #71 Exhibit 81, #72 Exhibit 82, #73 Exhibit 83, #74 Exhibit 84, #75 Exhibit 85, #76 Exhibit 86, #77 Exhibit 87, #78 Exhibit 88, #79 Exhibit 89, #80 Exhibit 90, #81 Exhibit 91, #82 Exhibit 92, #83 Exhibit 93, #84 Exhibit 94, #85 Exhibit 95, #86 Exhibit 96, #87 Exhibit 97, #88 Exhibit 98, #89 Exhibit 99, #90 Exhibit 100, #91 Exhibit 101, #92 Exhibit 103, #93 Exhibit 104, #94 Exhibit 105, #95 Exhibit 106, #96 Exhibit 107, #97 Exhibit 108, #98 Exhibit 109, #99 Exhibit 110, #100 Exhibit 111, #101 Exhibit 112, #102 Exhibit 113, #103 Exhibit 114, #104 Exhibit 115, #105 Exhibit 116, #106 Exhibit 117, #107 Exhibit 118, #108 Exhibit 120, #109 Exhibit 121, #110 Exhibit 122, #111 Exhibit 123, #112 Exhibit 124, #113 Exhibit 125, #114 Exhibit 126, #115 Exhibit 127, #116 Exhibit 128, #117 Exhibit 129, #118 Exhibit 130, #119 Exhibit 131, #120 Exhibit 132, #121 Exhibit 133, #122 Exhibit 134, #123 Exhibit 135, #124 Exhibit 136, #125 Exhibit 137, #126 Exhibit 138, #127 Exhibit 139, #128 Exhibit 141, #129 Exhibit 142, #130 Exhibit 143, #131 Exhibit 144, #132 Exhibit 145, #133 Exhibit 146, #134 Exhibit 147, #135 Exhibit 148, #136 Exhibit 149, #137 Exhibit 150, #138 Exhibit 151, #139 Exhibit 152, #140 Exhibit 153, #141 Exhibit 156, #142 Exhibit 157, #143 Exhibit 158, #144 Exhibit 159, #145 Exhibit 160, #146 Exhibit 161, #147 Exhibit 162, #148 Exhibit 164, #149 Exhibit 166, #150 Exhibit 167, #151 Exhibit 168, #152 Exhibit 171, #153 Exhibit 173, #154 Exhibit 174, #155 Exhibit 176, #156 Exhibit 177, #157 Exhibit 178, #158 Exhibit 179, #159 Exhibit 180, #160 Exhibit 181, #161 Exhibit 182, #162 Exhibit 183, #163 Exhibit 184, #164 Errata 187, #165 Exhibit 188, #166 Exhibit 189, #167 Exhibit 190, #168 Exhibit 191, #169 Exhibit 192, #170 Exhibit 194, #171 Exhibit 195, #172 Exhibit 196, #173 Exhibit 198, #174 Exhibit 200, #175 Exhibit 201, #176 Exhibit 202, #177 Exhibit 203, #178 Exhibit 204, #179 Exhibit 205)(Weinsten, Randall)
February 21, 2018 Filing 1682 MOTION for Leave to File Matters Under Seal re: #1653 Notice of Filing,,,, by McKesson Corp.. (Attachments: #1 Affidavit, #2 Text of Proposed Order)(Sorensen, David)
February 21, 2018 Filing 1681 NOTICE by Androgel Antitrust Litigation (No. II) Notice of Filing on Behalf of McKesson (Sorensen, David)
February 21, 2018 Filing 1680 MOTION for Leave to File Matters Under Seal re: #1653 Notice of Filing,,,, Watson Defendants Motion To Seal in Connection with Direct Purchaser Class Plaintiffs Motion for Class Certification with Brief In Support by Actavis, Inc.. (Attachments: #1 Text of Proposed Order)(Eckles, Paul)
February 21, 2018 Filing 1679 MOTION for Leave to File Matters Under Seal re: #1653 Notice of Filing,,,, by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Singla, Rohit)
February 21, 2018 Filing 1678 MOTION for Leave to File Matters Under Seal re: #1653 Notice of Filing,,,, Direct Purchaser Class Plaintiffs' Motion to Seal Portions of Their Memorandum of Law in Support of Their Motion for Class Certification and Accompanying Exhibits Containing Confidential or Highly Confidential Information with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Canfield, Kenneth)
February 20, 2018 Filing 1677 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal of Public Versions Of Solvays Reply Briefs by Solvay Pharmaceuticals Inc re #1661 Order on Motion for Leave to File Matters Under Seal,,, (Singla, Rohit)
February 20, 2018 Filing 1676 NOTICE Of Filing Retailer Plaintiffs' Notice of Filing Redacted Copies of Certain "Provisionally Sealed" Documents and Removal of "Provisionally Sealed" Designation From Other Filings by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Walgreen Co. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 7, #4 Exhibit 8, #5 Exhibit 9, #6 Exhibit 10, #7 Exhibit 12, #8 Exhibit 13)(Refsin, Barry)
February 20, 2018 Filing 1675 RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases Retailer Plaintiffs' Statement of Additional Material Facts Accompanying Retailer Plaintiffs' Opposition to Solvay's Motion for Summary Judgment as to Retailer Plaintiffs' Damages Claims on Androgel 1.62% Purchases - REDACTED per Order on 02/13/18 filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Walgreen Co.. (Refsin, Barry)
February 20, 2018 Filing 1674 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal of Reply Brief by Solvay Pharmaceuticals Inc re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases Redacted Per 2/13/2018 Order (Attachments: #1 Objections And Responses To Retailer Plaintiffs Statement Of Additional Material Facts Accompanying Retailer Plaintiffs Opposition To Solvays Motion For Summary Judgment As To Retailer Plaintiffs Damages Claims On Androgel 1.62% Purchases)(Singla, Rohit)
February 20, 2018 Filing 1673 RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases Retailer Plaintiffs Objections and Responses to Solvay's Local Rule 56.1(B) Statement of Undisputed Material Facts in Support of Solvay's Motion for Summary Judgment as to Retailer Plaintiffs' Damages Claims on Androgel 1.62% Purchases - REDACTED per Order on 02/13/18 filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Walgreen Co.. (Refsin, Barry)
February 20, 2018 Filing 1672 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal of Reply in Support of Par/Padock Settlement by Solvay Pharmaceuticals Inc re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement Redacted Per 2/13/2018 Order (Attachments: #1 Solvay's Objections And Responses To Plaintiff FTC's Statement Of Additional Material Facts Accompanying Oppositions To Defendants Motions For Summary Judgment)(Singla, Rohit)
February 20, 2018 Filing 1671 SEALED NOTICE Of Filing Private Plaintiffs' Notice of Filing Redacted Copies of Certain "Provisionally Sealed" Documents and Removal of "Provisionally Sealed" Designation From Other Filings by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Walgreen Co. re #1660 Order on Motion for Leave to File Matters Under Seal (Attachments: #1 Exhibit 109 (SEALED))(Refsin, Barry) Modified on 3/22/2018 (jkl).
February 20, 2018 Filing 1670 REPLY BRIEF re #1553 MOTION to Exclude Plaintiffs Proposed Patent Law Expert Jack C. Goldstein, Esq. filed by Solvay Pharmaceuticals Inc. (Singla, Rohit)
February 20, 2018 Filing 1669 NOTICE Of Filing Private Plaintiffs' Notice of Filing Redacted Copies of Certain "Provisionally Sealed" Documents and Removal of "Provisionally Sealed" Designation From Other Filings by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Walgreen Co. (Attachments: #1 Exhibit 95, #2 Exhibit 102, #3 Exhibit 113, #4 Exhibit 114, #5 Exhibit 115, #6 Exhibit 116, #7 Exhibit 117, #8 Exhibit 137, #9 Exhibit 143, #10 Exhibit 146 (redacted), #11 Exhibit 150, #12 Exhibit 158)(Refsin, Barry)
February 20, 2018 Filing 1668 REPLY BRIEF re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs Redacted Per 2/13/2018 Order filed by Solvay Pharmaceuticals Inc. (Attachments: #1 Statement of Material Facts Objections and Responses to Statement of Additional Facts)(Singla, Rohit)
February 20, 2018 Filing 1667 RESPONSE re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs Private Plaintiffs' Statement of Additional Facts in Opposition to Solvay's Motion for Summary Judgment of Lack of Antitrust Injury and Par/Paddock's Motion for Summary Judgment - REDACTED per Order on 02/13/18 filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Walgreen Co.. (Refsin, Barry)
February 20, 2018 Filing 1666 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal of Exhibits to Justin Raphael Declaration by Solvay Pharmaceuticals Inc re #1661 Order on Motion for Leave to File Matters Under Seal,,, #1639 Affidavit,, (Attachments: #1 Exhibit 91, #2 Exhibit 93, #3 Exhibit 95, #4 Exhibit 96)(Singla, Rohit)
February 20, 2018 Filing 1665 Notice of Court Ordered Sealed Filing of Exhibit 92 to the Supplemental Decl. of Justin Raphael by Solvay Pharmaceuticals Inc re: #1661 Order on Motion for Leave to File Matters Under Seal,,, #1639 Affidavit,, (Attachments: #1 Exhibit 92)(Singla, Rohit)
February 20, 2018 Filing 1664 RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs Private Plaintiffs Response to Solvay's Statement of Undisputed Material Facts Regarding its Motion for Summary Judgment - REDACTED per Order on 02/13/18 filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Walgreen Co.. (Refsin, Barry)
February 15, 2018 Filing 1663 MOTION for Leave to File Matters Under Seal re: #1653 Notice of Filing by AmerisourceBergen Corp. (Attachments: #1 Text of Proposed Order)(Schumacher, David) Modified on 2/16/2018 (jkl).
February 15, 2018 Filing 1662 MOTION to Seal Portions of Direct Purchasers Plaintiffs' #1652 motion to certify class, including the attached memorandum of law and accompanying exhibits re #1653 Notice of Filing by Cardinal Health, Inc. (Attachments: #1 [Proposed] Order)(Tucker, Robert) Text modified on 2/15/2018 (jkl).
February 15, 2018 Submission of #1649 MOTION for Oral Argument re #1559 MOTION for Summary Judgment to District Judge Thomas W. Thrash. (jkl)
February 13, 2018 Opinion or Order Filing 1661 ORDER GRANTING (674) Motion for Leave to File Matters Under Seal in case 1:09-cv-00955-TWT; GRANTING (1657) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/12/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
February 13, 2018 Opinion or Order Filing 1660 ORDER GRANTNG (672) Motion for Leave to File Matters Under Seal in case 1:09-cv-00955-TWT; GRANTING (1655) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/12/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
February 13, 2018 Opinion or Order Filing 1659 ORDER GRANTING (671) Motion for Leave to File Matters Under Seal in case 1:09-cv-00955-TWT; GRANTING (1654) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. SO ORDERED by Judge Thomas W. Thrash, Jr. on 2/12/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
February 9, 2018 Filing 1658 SEALED NOTICE Of Filing Motion To Seal Select Exhibits And Documents In Support Of Plaintiffs Oppositions And Defendants Replies To Motions For Summary Judgment by Solvay Pharmaceuticals Inc re #1657 MOTION for Leave to File Matters Under Seal re: #1637 Notice of Filing, #1601 Response in Opposition to Motion #1598 Statement of Material Facts #1644 Notice of Filing #1597 Response to Statement of Material Facts #1619 Response (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Meltzer, Joshua) Modified on 2/13/2018 (jkl).
February 9, 2018 Filing 1657 MOTION for Leave to File Matters Under Seal re: #1637 Notice of Filing, #1601 Response in Opposition to Motion,,,,,,, #1598 Statement of Material Facts,, #1644 Notice of Filing, #1597 Response to Statement of Material Facts,, #1619 Response in Opposition to Motion, #1612 Response in Opposition to Motion,, #1646 Notice of Filing,, #1604 Response in Opposition to Motion, #1636 Notice of Filing,, #1613 Response in Opposition to Motion,, #1609 Response to Statement of Material Facts, #1608 Response in Opposition to Motion, #1640 Notice of Filing,, #1611 Response in Opposition to Motion,,, #1600 Response to Motion,,,,,,,, #1614 Response in Opposition to Motion,,,, #1641 Notice of Filing, #1620 Response in Opposition to Motion,, #1596 Response in Opposition to Motion,, Solvay Pharmaceuticals, INC.s Motion To Seal Select Exhibits And Documents In Support Of Plaintiffs Oppositions And Defendants Replies To Motions For Summary Judgment with Brief In Support by Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit James B. HYnd, #2 Affidavit Joshua Meltzer, #3 Text of Proposed Order)(Meltzer, Joshua)
February 9, 2018 Filing 1656 SEALED NOTICE Of Filing by Par Pharmaceuticals Inc re #1655 MOTION for Leave to File Matters Under Seal re: #1601 Response in Opposition to Motion #1600 Response to Motion #1615 Response in Opposition to Motion (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)(Acosta, Adam) Modified on 2/13/2018 (jkl).
February 9, 2018 Filing 1655 MOTION for Leave to File Matters Under Seal re: #1601 Response in Opposition to Motion #1600 Response to Motion #1615 Response in Opposition to Motion by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Acosta, Adam)
February 9, 2018 Filing 1654 MOTION for Leave to File Matters Under Seal re: #1592 Notice (Other), #1589 Notice of Filing, #1590 Notice of Filing, #1591 Notice of Filing, Watson Defendants' Motion to Seal with Brief In Support by Actavis, Inc.. (Attachments: #1 Exhibit A - Chart, #2 Exhibit B - King Declaration, #3 Text of Proposed Order)(Eckles, Paul)
February 9, 2018 Filing 1653 SEALED NOTICE Of Filing Direct Purchaser Class Plaintiffs Motion for Class Certification by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc re #1652 MOTION to Certify Class (Attachments: #1 Brief MEMORANDUM OF LAW IN SUPPORT OF DIRECT PURCHASER CLASS PLAINTIFFS MOTION FOR CLASS CERTIFICATION, #2 Appendix APPENDIX OF PROVISIONALLY SEALED EXHIBITS TO THE DECLARATION OF DAVID F. SORENSEN IN SUPPORT OF DIRECT PURCHASER CLASS PLAINTIFFS MOTION FOR CLASS CERTIFICATION, #3Ex 1, #4 Ex 2, #5 Ex 3, #6 Ex 4, #7 Ex 13, #8 Ex 14, #9 Ex 15, #10 Ex 16, #11 Ex 17, #12 Ex 18, #13 Ex 19, #14 Ex 20, #15 Ex 21, #16 Ex 22, #17 Ex 23, #18 Ex 24, #19 Ex 25, #20 Ex 26, #21 Ex 27, #22 Ex 28, #23 Ex 30, #24 Ex 31, #25 Ex 32, #26 Ex 41, #27 Ex 42, #28 Ex 43, #29 Ex 44, #30 Appendix A, #31 Ex DIRECT PURCHASER CLASS PLAINTIFFS PROPOSED TRIAL PLAN)(Sorensen, David) Modified on 2/13/2018 (jkl).
February 9, 2018 Filing 1652 MOTION to Certify Class by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order Granting Class Certification, #2 Affidavit DECLARATION OF DAVID F. SORENSEN IN SUPPORT OF DIRECT PURCHASER CLASS PLAINTIFFS MOTION FOR CLASS CERTIFICATION, #3 Exhibit Ex 5, #4 Exhibit Ex 6, #5 Exhibit Ex 7, #6 Exhibit Ex 8, #7 Exhibit Ex 9, #8 Exhibit Ex 10, #9 Exhibit Ex 11, #10 Exhibit Ex 12, #11 Exhibit Ex 29, #12 Exhibit Ex 33, #13 Exhibit Ex 34, #14 Exhibit Ex 35, #15 Exhibit Ex 36, #16 Exhibit Ex 37, #17 Exhibit Ex 38-1, #18 Exhibit Ex 38-2, #19 Exhibit Ex 38-3, #20 Exhibit Ex 39, #21 Exhibit Ex 40, #22 Exhibit Ex 45, #23 Exhibit Ex 46, #24 Affidavit Declaration of Elena K. Chan)(Sorensen, David)
February 6, 2018 Opinion or Order Filing 1651 ORDER granting #1650 Motion for Leave to File Excess Pages. Direct Purchaser Class Plaintiffs may file a 45-page brief in support of their class certification motion. Defendants may file a 45-page brief in opposition. Signed by Judge Thomas W. Thrash, Jr on 2/6/2018. (ss)
February 6, 2018 Submission of (1572 in 1:09-md-02084-TWT) MOTION to Exclude The Testimony of Paul Gustafson(Memorandum of Law In Opposition to Plaintiffs' Motion to Exclude the Testimony of Paul Gustafson MOTION to Appoint Expert (Memorandum of Law In Support of Defendants' Cross-Motion for Leave to Disclose Former Watson Employee Paul Gustafson As A Non-Retained Expert Pursuant to Local Rule 26.2(C)), (1574 in 1:09-md-02084-TWT) MOTION to Appoint Expert , (1550 in 1:09-md-02084-TWT) MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, (1553 in 1:09-md-02084-TWT) MOTION to Exclude, (1577 in 1:09-md-02084-TWT) MOTION for Leave to File Matters Under Seal re: (1552) MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, (1551) MOTION for Summary Judgment As To The Par/Paddock Settlement, (1564) Notice of Fil, (1551 in 1:09-md-02084-TWT) MOTION for Summary Judgment As To The Par/Paddock Settlement, (1559 in 1:09-md-02084-TWT) MOTION for Summary Judgment , (1556 in 1:09-md-02084-TWT) MOTION for Summary Judgment , (1548 in 1:09-md-02084-TWT) MOTION to Exclude The Testimony of Paul Gustafson, (1562 in 1:09-md-02084-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno, (1552 in 1:09-md-02084-TWT) MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, (621 in 1:09-cv-00955-TWT) MOTION for Summary Judgment As To The Par/Paddock Settlement, (640 in 1:09-cv-00955-TWT) MOTION for Leave to File Matters Under Seal re: (621) MOTION for Summary Judgment As To The Par/Paddock Settlement, (632) Notice of Filing , (625 in 1:09-cv-00955-TWT) MOTION for Summary Judgment , (622 in 1:09-cv-00955-TWT) MOTION to Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq., (636 in 1:09-cv-00955-TWT) MOTION to Exclude the Testimony of Paul Gustafson(Memorandum of Law In Opposition to Plaintiffs' Motion to Exclude the Testimony of Paul Gustafson) MOTION to Appoint Expert Former Watson Employee Paul Gustafson As A Non-Retained Expert Pursuant to Local Rule 26.2(C)), (630 in 1:09-cv-00955-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno, (619 in 1:09-cv-00955-TWT) MOTION to Exclude The Testimony of Paul Gustafson, (620 in 1:09-cv-00955-TWT) MOTION for Summary Judgment On The FTC's Claims to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
February 5, 2018 Filing 1650 UNOPPOSED MOTION FOR LEAVE TO FILE AN OVERLENGTH CLASS CERTIFICATION BRIEF by Louisiana Wholesale Drug Co Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Chan, Elena) Modified on 2/6/2018 (jkl).
February 1, 2018 Submission of #1559 MOTION for Summary Judgment , #1553 MOTION to Exclude to District Judge Thomas W. Thrash. (jkl)
January 31, 2018 NOTICE of TELECONFERENCE Hearing: Scheduling Conference set for 3/8/2018 at 11:00 AM to discuss oral argument on summary judgment motions, before Judge Thomas W. Thrash Jr. Mr. Canfield's office to establish call center. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
January 29, 2018 Submission of (1562 in 1:09-md-02084-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno, (630 in 1:09-cv-00955-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
January 26, 2018 Filing 1649 MOTION for Oral Argument re #1559 MOTION for Summary Judgment by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(Acosta, Adam)
January 26, 2018 Filing 1648 REPLY BRIEF re #1562 MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Acosta, Adam)
January 26, 2018 Filing 1647 CERTIFICATE OF SERVICE by Solvay Pharmaceuticals Inc.(Singla, Rohit)
January 26, 2018 Filing 1646 SEALED NOTICE Of Filing by Solvay Pharmaceuticals Inc re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases (Attachments: #1 Brief Reply Brief in Support of Solvay's Motion for Summary Judgment as to Retailers' Damages Claims on AndroGel 1.62% Purchases, #2 Statement of Material Facts Solvay's Objections and Responses to Retailer Plaintiffs' Statement of Additional Material Facts)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1645 NOTICE Of Filing Responses to Statements of Fact by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1559 MOTION for Summary Judgment (Attachments: #1 Defendants Par/Paddocks' Response to Plaintiffs' Statement of Additional Facts to Solvay's and Par/Paddocks' Motions for Summary Judgment, #2 Defendants Par/Paddocks' Response to Plaintiffs' Objections to Par/Paddocks' Statement of Undisputed Facts in Support of Summary Judgment)(Acosta, Adam) Modified on 10/5/2018 to unseal per #1785 Notice (jkl).
January 26, 2018 Filing 1644 SEALED NOTICE Of Filing Solvay's Objections And Responses To Plaintiff FTC's Statement Of Additional Material Facts Accompanying Oppositions To Defendants' Motions For Summary Judgment by Solvay Pharmaceuticals Inc re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement (Attachments: #1 Brief)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1643 NOTICE Of Filing Exhibits by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1642 Reply Brief (Attachments: #1 Exhibit CC, #2 Exhibit DD, #3 Exhibit EE, #4 Exhibit FF, #5 Exhibit GG, #6 Exhibit HH, #7 Exhibit II, #8 Exhibit JJ, #9 Declaration in Support of Exhibits)(Acosta, Adam) Modified on 10/5/2018 to unseal per #1785 Notice (jkl).
January 26, 2018 Filing 1642 REPLY BRIEF re #1559 MOTION for Summary Judgment filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Acosta, Adam)
January 26, 2018 Filing 1641 SEALED NOTICE Of Filing Reply In Support Of Solvay's Motion For Summary Judgment As To The Par/Paddock Settlement by Solvay Pharmaceuticals Inc re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement (Attachments: #1 Brief)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1640 SEALED NOTICE Of Filing Supplemental Declaration Of Justin P. Raphael In Support Of Defendant Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Reply In Support Of Solvay's Motions For Summary Judgment by Solvay Pharmaceuticals Inc re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1553 MOTION to Exclude, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement (Attachments: #1 Exhibit 91, #2 Exhibit 92, #3 Exhibit 93, #4 Exhibit 95, #5 Exhibit 96)(Raphael, Justin) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1639 AFFIDAVIT re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1553 MOTION to Exclude, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement Supplemental Declaration Of Justin P. Raphael In Support Of Defendant Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Reply In Support Of Solvay's Motions For Summary Judgment by Solvay Pharmaceuticals Inc. (Attachments: #1 Exhibit 91, #2 Exhibit 92, #3 Exhibit 93, #4 Exhibit 94, #5 Exhibit 95, #6 Exhibit 96)(Raphael, Justin)
January 26, 2018 Filing 1638 SEALED NOTICE Of Filing Reply Memorandum of Law in Support of Watson Defendants' Motion for Summary Judgment by Actavis, Inc. re #1556 MOTION for Summary Judgment (Attachments: #1 Brief, #2 Response to FTC Statement of Additional Facts Accompanying the Opposition to Motion for Summary Judgment)(Eckles, Paul) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1637 SEALED NOTICE Of Filing Reply Memorandum Of Law In Support Of Defendants' Motion To Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. by Solvay Pharmaceuticals Inc re #1553 MOTION to Exclude (Attachments: #1 Brief)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1636 SEALED NOTICE Of Filing Reply Memorandum In Support Of Solvay's Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs by Solvay Pharmaceuticals Inc re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs (Attachments: #1 Brief, #2 Objections and Responses to Statement of Additional Facts Accompanying the Opposition to Motion for Summary Judgment)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 26, 2018 Filing 1635 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. of Withdrawal of Appearance of Daniel P. Thiel (Thiel, Daniel)
January 23, 2018 Filing 1634 NOTICE of Appearance by Michael James King on behalf of Paddock Laboratories Inc, Par Pharmaceuticals Inc (King, Michael)
January 18, 2018 Filing 1633 NOTICE Of Filing Redacted Summary Judgment Opposition Briefs, and Regarding Removal of "Provisionally Sealed" Designation from Certain Filings by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Chan, Elena)
January 18, 2018 Filing 1632 RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases REDACTED per Order on 01/11/18 (ECF No. 1628) filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Walgreen Co.. (Refsin, Barry)
January 18, 2018 Filing 1631 RESPONSE in Opposition re #1556 MOTION for Summary Judgment by Watson and in Support of Partial Summary Judgment for Plaintiffs Pursuant to Rule 56(f) filed by Federal Trade Commission. (Hur, Jordy)
January 18, 2018 Filing 1630 RESPONSE in Opposition re #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement redacted per Order on 1/11/18 (Dkt. No. 1628) filed by Federal Trade Commission. (Hur, Jordy)
January 18, 2018 Filing 1629 RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs REDACTED per Order on 1/11/18 (ECF No. 1628) filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rochester Drug Co-Operative Inc, Safeway Inc., Walgreen Co.. (Chan, Elena)
January 11, 2018 Opinion or Order Filing 1628 ORDER GRANTING Solvay Pharmaceuticals, Inc.'s (654) Motion to Seal Limited Portions of Plaintiffs Oppositions to Solvays Motions for Summary Judgment in case 1:09-cv-00955-TWT / (1626) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr. on 1/11/18. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
January 5, 2018 Filing 1627 SEALED NOTICE Of Filing Sealing by Solvay Pharmaceuticals Inc re #1626 MOTION for Leave to File Matters Under Seal re: #1608 Response in Opposition to Motion, #1596 Response in Opposition to Motion (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Singla, Rohit) Modified on 2/13/2018 (jkl).
January 5, 2018 Filing 1626 MOTION for Leave to File Matters Under Seal re: #1627 Notice of Filing, with Brief In Support by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Affidavit Joshua Meltzer)(Singla, Rohit) Modified on 1/9/2018 (jkl).
January 5, 2018 Filing 1625 Private Plaintiffs' NOTICE Regarding Previously-Sealed Documents by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc. (Chan, Elena) Modified on 1/9/2018 (jkl).
December 18, 2017 Opinion or Order Filing 1624 ORDER APPROVING Stipulation regarding Sealing documents (see order for specifics)modifying schedule for filing motions to seal, filing responses or replies, and that this change will not affect any other deadline in case schedule. Signed by Judge Thomas W. Thrash, Jr on 12/18/2017. Associated Cases: 1:09-md-02084-TWT et al.(ss)
December 15, 2017 Filing 1623 STIPULATION Extending Time to Move to Seal by Actavis, Inc.. (Eckles, Paul)
December 13, 2017 Filing 1622 Private Plantiffs' NOTICE Of Manuel Filing of Certain Provisionally Sealed Exhibits in Support of Their Oppositions to Solvay's MOTION for Summary Judgment of Lack of Antitrust Injury and Par/Paddock's Motion for Summary Judgment. USB RECEIVED, PLACED IN FILE. (jkl)
December 13, 2017 Filing 1621 NOTICE Of Filing - Notice of Manually Filing Certain Provisionally Sealed Exhibits in Support of Oppositions by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1594 Response in Opposition to Motion, #1596 Response in Opposition to Motion,, #1599 Response in Opposition to Motion,,,, (Canfield, Kenneth)
December 13, 2017 Filing 1620 SEALED RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases -- Appendix and Confidential Exhibits, pt 3 - filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co.. (Attachments: #1 Exhibit 15 - sealed, #2 Exhibit 16 - sealed, #3 Exhibit 17 - sealed, #4 Exhibit 18 - sealed, #5 Exhibit 20 - sealed, #6 Exhibit 21 - sealed, #7 Exhibit 22 - sealed, #8 Exhibit 23 - sealed, #9 Exhibit 24 - sealed, #10 Exhibit 25 - sealed, #11 Exhibit 26 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1619 SEALED RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases -- Appendix and Confidential Exhibits, pt 2 filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co.. (Attachments: #1 Exhibit 14, pt 1 - sealed, #2 Exhibit 14, pt 2 - sealed, #3 Exhibit 14, pt 3 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1618 RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases -- Appendix, and non-confidential exhibits filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Walgreen Co.. (Attachments: #1 Exhibit 19, #2 Exhibit 27)(Canfield, Kenneth)
December 13, 2017 Filing 1617 SEALED RESPONSE in Opposition re #1562 MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno , part 2 filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit G - sealed, #2 Exhibit H - sealed, #3 Exhibit I sealed, #4 Exhibit J - sealed, #5 Exhibit K - sealed, #6 Exhibit L - sealed, #7 Exhibit M - sealed, #8 Exhibit N - sealed, #9 Exhibit O - sealed, #10 Exhibit P - sealed, #11 Exhibit Q - sealed, #12 Summons R - sealed, #13 Exhibit S - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1616 SEALED RESPONSE in Opposition re #1562 MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno , part 1 filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Appendix of Confidential Exhibits, #2 Exhibit A - sealed, #3 Exhibit B- sealed, #4 Exhibit C- sealed, #5 Exhibit D- sealed, #6 Exhibit E- sealed, #7 Exhibit - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1615 SEALED RESPONSE in Opposition re #1553 MOTION to Exclude -- Appendix of Confidential Exhibits, with confidential exhibits filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 2 - sealed, #2 Exhibit 3 - sealed, #3 Exhibit 4 - sealed, #4 Exhibit 5 - sealed, #5 Exhibit 6 - sealed, #6 Exhibit 7 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1614 SEALED RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs - Confidentail Exhibits in Support of Opposition to MSJ - part 6 - filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 118 - sealed, #2 Exhibit 119 - sealed, #3 Exhibit 120 - sealed, #4 Exhibit 121 - sealed, #5 Exhibit 122 - sealed, #6 Exhibit 123 - sealed, #7 Exhibit 124 - sealed, #8 Exhibit 125 - sealed, #9 Exhibit 126 - sealed, #10 Exhibit 127 - sealed, #11 Exhibit 128 - sealed, #12 Exhibit 129 - sealed, #13 Exhibit 130 - sealed, #14 Exhibit 131 - sealed, #15 Exhibit 132 - sealed, #16 Exhibit 133 - sealed, #17 Exhibit 134 - sealed, #18 Exhibit 135 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1613 SEALED RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1559 MOTION for Summary Judgment -- Confidential Exhibits in Support of Opposition, part 4 filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 110, pt B)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1612 SEALED RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1559 MOTION for Summary Judgment -- Confidentia Exhibits in Support of Opposition, part 3 filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 110, part A)(Canfield, Kenneth) Modified on 12/15/2017 (jkl). Modified on 12/15/2017 (jkl).
December 13, 2017 Filing 1611 SEALED RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1559 MOTION for Summary Judgment - Sealed Exhibits in Support of Opposition to MSJ of Lack of Anitrust Injury, part 3 - filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 103 - sealed, #2 Exhibit 104 - sealed, #3 Exhibit 105 - sealed, #4 Exhibit 106 - sealed, #5 Exhibit 107 - sealed, #6 Exhibit 108 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1610 RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases -- Appendix of Exhibits in Opposition to Motion for Summary Judgment as to Plaintiffs' Damages Claims on Androgel 1.62% Purchases filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co.. (Canfield, Kenneth)
December 12, 2017 Filing 1609 SEALED Response to Statement of Material Facts re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1608 SEALED RESPONSE in Opposition re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases filed by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co.. (Attachments: #1 Statement of Additional Material Facts)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1607 NOTICE Of Filing Confidential Documens in Opposition of Solvay's Motion for Summary Judgment as to Plaintiffs' Damages Claims on Androgel 1.62% Purchases by CVS Pharmacy Inc., Giant Eagle, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Walgreen Co. (Canfield, Kenneth)
December 12, 2017 Filing 1606 NOTICE Of Filing Confidentail Documents in Opposition to Defendants' Motion to Exclude in Part James R. Bruno by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
December 12, 2017 Filing 1605 RESPONSE in Opposition re #1553 MOTION to Exclude - Appendix and Non-confidential exhibit filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 1)(Canfield, Kenneth)
December 12, 2017 Filing 1604 SEALED RESPONSE in Opposition re #1553 MOTION to Exclude Mr. Jack C. Goldstein filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1603 NOTICE Of Filing Confidential Documents Relating to Opposition to Defendants' Motion to Exclude Mr. Goldstein by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
December 12, 2017 Filing 1602 NOTICE of Joinder by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Refsin, Barry)
December 12, 2017 Filing 1601 SEALED RESPONSE in Opposition re #1559 MOTION for Summary Judgment , #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs - Appendix of Provisionally Sealed Exhibits, part 2 - in support of #1594 and #1596 Oppositions - filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 61 - sealed, #2 Exhibit 62 - sealed, #3 Exhibit 63 - sealed, #4 Exhibit 64 - sealed, #5 Exhibit 65 - sealed, #6 Exhibit 66 - sealed, #7 Exhibit 67 - sealed, #8 Exhibit 68 - sealed, #9 Exhibit 69 - sealed, #10 Exhibit 70 - sealed, #11 Exhibit 71 - sealed, #12 Exhibit 72 - sealed, #13 Exhibit 73 - sealed, #14 Exhibit 74 - sealed, #15 Exhibit 75 - sealed, #16 Exhibit 76 - sealed, #17 Exhibit 77 - sealed, #18 Exhibit 78 - sealed, #19 Exhibit 79 - sealed, #20 Exhibit 80 - sealed, #21 Exhibit 81 - sealed, #22 Exhibit 82 - sealed, #23 Exhibit 83 - sealed, #24 Exhibit 84 - sealed, #25 Exhibit 85 - sealed, #26 Exhibit 86 - sealed, #27 Exhibit 87 - sealed, #28 Exhibit 88 - sealed, #29 Exhibit 89 - sealed, #30 Exhibit 90 - sealed, #31 Exhibit 91 - sealed, #32 Exhibit 92 - sealed, #33 Exhibit 93 - sealed, #34 Exhibit 94 - sealed, #35 Exhibit 96 - sealed, #36 Exhibit 97 - sealed, #37 Exhibit 98 - sealed, #38 Exhibit 100 - sealed, #39 Exhibit 101 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1600 SEALED RESPONSE re #1559 MOTION for Summary Judgment , #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs - Appendix of Provisionally Sealed Exhibits, part 1, in support of #1594 and [1596 Oppositions - filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 16 - sealed, #2 Exhibit 17 - sealed, #3 Exhibit 18 - seled, #4 Exhibit 19 - sealed, #5 Exhibit 20 - sealed, #6 Exhibit 21 - sealed, #7 Exhibit 22 - sealed, #8 Exhibit 23 - sealed, #9 Exhibit 24 - sealed, #10 Exhibit 25 - sealed, #11 Exhibit 26 - sealed, #12 Exhibit 27 - sealed, #13 Exhibit 28 - sealed, #14 Exhibit 29 - sealed, #15 Exhibit 30 - sealed, #16 Exhibit 31 - sealed, #17 Exhibit 32 - sealed, #18 Exhibit 33 - sealed, #19 Exhibit 34 - sealed, #20 Exhibit 35 - sealed, #21 Exhibit 36 - sealed, #22 Exhibit 37 - sealed, #23 Exhibit 38 - sealed, #24 Exhibit 39 - sealed, #25 Exhibit 40 - sealed, #26 Exhibit 41 - sealed, #27 Exhibit 42 - sealed, #28 Exhibit 43 - sealed, #29 Exhibit 44 - sealed, #30 Exhibit 45 - sealed, #31 Exhibit 46 - sealed, #32 Exhibit 47 - sealed, #33 Exhibit 48 - sealed, #34 Exhibit 49 - sealed, #35 Exhibit 50 - sealed, #36 Exhibit 51 - sealed, #37 Exhibit 52 - sealed, #38 Exhibit 53 - sealed, #39 Exhibit 54 - sealed, #40 Exhibit 55 - sealed, #41 Exhibit 56 - intentionally omitted, #42 Exhibit 57 - sealed, #43 Exhibit 58 - sealed, #44 Exhibit 59 - intentionally omitted, #45 Exhibit 60 - sealed)(Canfield, Kenneth) Modified on 12/15/2017 (jkl). Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1599 RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1559 MOTION for Summary Judgment - Appendix of Exhibits in Support of #1594 and #1595 Oppositions filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Errata 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 99, #17 Exhibit 138, #18 Exhibit 142, #19 Exhibit 152, #20 Exhibit 153, #21 Exhibit 154, #22 Exhibit 155, #23 Exhibit 156, #24 Exhibit 157)(Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1598 SEALED Statement of Material Facts re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1559 MOTION for Summary Judgment - Statement of Additional Facts - filed by Giant Eagle, Inc.,American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1597 SEALED Response to Statement of Material Facts re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1596 SEALED RESPONSE in Opposition re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs filed by Giant Eagle, Inc., American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1595 SEALED Response to Statement of Material Facts re #1559 MOTION for Summary Judgment of Par/Paddock filed by Giant Eagle, Inc., American Sales Company, Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1594 SEALED RESPONSE in Opposition re #1559 MOTION for Summary Judgment of Par/Paddock filed by Giant Eagle, Inc., American Sales Company, Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 12/15/2017 (jkl).
December 12, 2017 Filing 1593 CERTIFICATE OF SERVICE of Documents Relating to Plaintiffs' Oppositions to Defendants' Motions for Summary Judgment by Federal Trade Commission.(Hur, Jordy)
December 12, 2017 Filing 1592 NOTICE of Service of Documents Containing Information Designated as Confidential by Federal Trade Commission (Hur, Jordy)
December 12, 2017 Filing 1591 SEALED NOTICE Of Filing of Confidential Documents Related to Statement of Additional Facts by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1590 Notice of Filing, #1589 Notice of Filing (Canfield, Kenneth) Modified on 2/13/2018 (jkl).
December 12, 2017 Filing 1590 SEALED NOTICE Of Filing Under Seal by American Sales Company, Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs (Canfield, Kenneth) Modified on 2/13/2018 (jkl).
December 12, 2017 Filing 1589 SEALED NOTICE Of Filing Under Seal by American Sales Company, Inc., Caremark L.L.C., Eckerd Corporation, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. re #1559 MOTION for Summary Judgment (Canfield, Kenneth)
December 4, 2017 Filing 1588 NOTICE of Change of Address for Monica L. Kiley, counsel for CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. (Kiley, Monica)
November 2, 2017 Opinion or Order Filing 1587 ORDER UNSEALING Defendants Par/Paddocks' DOCUMENTS at #1561 in 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 11/2/17. Associated Cases: 1:09-md-02084-TWT et al.(jkl)
October 30, 2017 Submission of #1572 MOTION to Exclude The Testimony of Paul Gustafson/MOTION to Appoint Expert, #1574 MOTION to Appoint Expert, #1577 MOTION for Leave to File Matters Under Seal re: #1564 Notice of Filing to District Judge Thomas W. Thrash. (jkl)
October 26, 2017 Filing 1586 NOTICE by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #1561 Notice of Filing,,, Defendants Par/Paddocks' Notice that Documents Provisionally Sealed at MDL Dkt. 1561 May Be Unsealed (Attachments: #1 Text of Proposed Order)(Acosta, Adam)
October 24, 2017 Filing 1585 Notice of Filing CORRECTED VERSION OF #1582 REPLY BRIEF re #1548 MOTION to Exclude The Testimony of Paul Gustafson by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Corrected Reply Brief)(Hill, Brian) Modified on 10/25/2017 (jkl).
October 23, 2017 Filing 1584 NOTICE Of Public Filing Consistent with Order On Motion for Leave to File Matters Under Seal of Memoranda and Exhibits by Solvay Pharmaceuticals Inc re #1564 Notice of Filing,,,,,,,, #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1581 Order on Motion for Leave to File Matters Under Seal,,,,,,, #1553 MOTION to Exclude (Attachments: #1 Brief Defendants Memorandum Of Law In Support Of Motion To Exclude Plaintiffs Proposed Patent Law Expert Jack C. Goldstein, Esq., #2 Brief Memorandum In Support Of Solvays Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #3 Statement of Material Facts Local Rule 56.1(B) Statement Of Undisputed Material Facts In Support Of Solvays Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 5, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 14, #13 Exhibit 15, #14 Exhibit 16, #15 Exhibit 17, #16 Exhibit 18, #17 Exhibit 19, #18 Exhibit 20, #19 Exhibit 21, #20 Exhibit 22, #21 Exhibit 25, #22 Exhibit 28, #23 Exhibit 29, #24 Exhibit 31, #25 Exhibit 32, #26 Exhibit 34, #27 Exhibit 36, #28 Exhibit 37, #29 Exhibit 38, #30 Exhibit 39, #31 Exhibit 45, #32 Exhibit 47, #33 Exhibit 49, #34 Exhibit 51, #35 Exhibit 52, #36 Exhibit 53, #37 Exhibit 54, #38 Exhibit 55, #39 Exhibit 56, #40 Exhibit 57, #41 Exhibit 58, #42 Exhibit 59, #43 Exhibit 60, #44 Exhibit 61, #45 Exhibit 62, #46 Exhibit 63, #47 Exhibit 64, #48 Exhibit 65, #49 Exhibit 66, #50 Exhibit 67, #51 Exhibit 71, #52 Exhibit 72, #53 Exhibit 73, #54 Exhibit 74, #55 Exhibit 75, #56 Exhibit 76, #57 Exhibit 77, #58 Exhibit 78, #59 Exhibit 79, #60 Exhibit 80, #61 Exhibit 81, #62 Exhibit 83, #63 Exhibit 84, #64 Exhibit 86, #65 Exhibit 88, #66 Exhibit 89)(Singla, Rohit)
October 23, 2017 Filing 1583 Notice of Court Ordered Sealed Filing of Exhibits 12,13, 28 by Solvay Pharmaceuticals Inc re: #1581 Order on Motion for Leave to File Matters Under Seal,,,,,,, #1564 Notice of Filing,,,,,,,, (Attachments: #1 Exhibit 12, #2 Exhibit 13, #3 Exhibit 28)(Singla, Rohit)
October 23, 2017 Submission of (1548 in 1:09-md-02084-TWT) MOTION to Exclude The Testimony of Paul Gustafson, (619 in 1:09-cv-00955-TWT) MOTION to Exclude The Testimony of Paul Gustafson to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 20, 2017 Filing 1582 REPLY BRIEF re #1548 MOTION to Exclude The Testimony of Paul Gustafson filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Hill, Brian)
October 16, 2017 Docket ORDER approving Defendants and Direct Purchaser Class Plaintiffs, CVS Plaintiffs, and Walgreen Plaintiffs plan to hold their in-person Rule 16.3 conference by December 15, 2017.At the direction of Judge Thomas W. Thrash, Jr on 10/16/2017. (ss)
October 13, 2017 Opinion or Order Filing 1581 ORDER GRANTING Par's (1579) Motion for Leave to File Matters Under Seal in case 1:09-md-02084-TWT and (642) Motion for Leave to File Matters Under Seal in case 1:09-cv-00955-TWT. Exhibit 12 accompanying Solvay's motions for summary judgment shall remain under seal in its entirety. Exhibit 13 accompanying Solvay's motions for summary judgment shall remain under seal in its entirety. Exhibit 28 accompanying Solvay's motions for summary judgment shall remain under seal in its entirety and a public version of Exhibit 28 with a redaction to paragraph 56 or an excerpt excluding paragraph 56 shall be filed with the Court. Signed by Judge Thomas W. Thrash, Jr on 10/13/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(adg)
October 13, 2017 Docket ORDER extension of time granted, at letter request of parties, until 11/16/2017 to hold the in-person meeting and to comply with Local Rule 16.3. The FTC, Actavis, Inc., Actavis Holdco US, Inc. agree that no other deadline in the Courts scheduling Order (Dkt. 615) will be affected.At the direction of Judge Thomas W. Thrash, Jr on 10/13/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
October 12, 2017 Filing 1580 CERTIFICATE OF SERVICE re #1578 Notice of Filing,,, filed by Solvay Pharmaceuticals Inc (Meltzer, Joshua)
October 11, 2017 Filing 1579 MOTION for Leave to File Matters Under Seal re: #1564 Notice of Filing by Par Pharmaceuticals Inc. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order)(Acosta, Adam)
October 11, 2017 Filing 1578 PROVISIONALLY SEALED NOTICE Of Filing Motion to Seal by Solvay Pharmaceuticals Inc re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #1577 MOTION for Leave to File Matters Under Seal re: #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1564 Notice of Fil, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1564 Notice of Filing,,,,,,,, (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Meltzer, Joshua)
October 11, 2017 Filing 1577 MOTION for Leave to File Matters Under Seal re: #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1564 Notice of Filing,,,,,,,, by Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit James B Hynd in Support of Motion to Seal, #2 Affidavit Joshua S Meltzer in Support of Motion to Seal, #3 Text of Proposed Order)(Meltzer, Joshua)
October 11, 2017 Opinion or Order Filing 1576 CONSENT ORDER that the briefing on Daubert motions shall follow the summary judgment briefing schedule (order 1543 in 109md2084) relating to (1562 in 1:09-md-02084-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno, (1553 in 1:09-md-02084-TWT) MOTION to Exclude Jack Goldstein, and (622 in 1:09-cv-00955-TWT) MOTION to Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. (630 in 1:09-cv-00955-TWT) MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno Signed by Judge Thomas W. Thrash, Jr on 10/11/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
October 10, 2017 Filing 1575 PROPOSED CONSENT ORDER Regarding Daubert Motions. (Hur, Jordy)
October 10, 2017 Filing 1574 DUPLICATE ENTRY MOTION to Appoint Expert with Brief In Support by Actavis, Inc.. (Attachments: #1 Memorandum of Law In Support of Defendants' Cross-Motion for Leave to Disclose Former Watson Employee Paul Gustafson As A Non-Retained Expert, #2 Text of Proposed Order)(Eckles, Paul)
October 10, 2017 Filing 1573 RESPONSE in Opposition re #1548 MOTION to Exclude The Testimony of Paul Gustafson filed by Actavis, Inc.. (Attachments: #1 Memorandum of Law In Opposition to Plaintiffs' Motion to Exclude the Testimony of Paul Gustafson, #2 Text of Proposed Order)(Eckles, Paul)
October 6, 2017 Filing 1572 MOTION to Exclude The Testimony of Paul Gustafson(Memorandum of Law In Opposition to Plaintiffs' Motion to Exclude the Testimony of Paul Gustafson, MOTION to Appoint Expert (Memorandum of Law In Support of Defendants' Cross-Motion for Leave to Disclose Former Watson Employee Paul Gustafson As A Non-Retained Expert Pursuant to Local Rule 26.2(C)) with Brief In Support by Actavis, Inc.. (Attachments: #1 Memorandum of Law, #2 Text of Proposed Order)(Eckles, Paul)
October 2, 2017 Opinion or Order Filing 1571 ORDER granting #1565 Motion for Leave to File Excess Pages in Summary Judgment Briefs. Signed by Judge Thomas W. Thrash, Jr on 10/2/2017. (ss)
September 29, 2017 Filing 1570 NOTICE by Solvay Pharmaceuticals Inc Request to File Original Discovery Materials (Singla, Rohit)
September 29, 2017 Filing 1569 NOTICE by Solvay Pharmaceuticals Inc Notice Of Filing Original Discovery Materials (Singla, Rohit)
September 29, 2017 Filing 1568 CERTIFICATE OF SERVICE of Motions for Summary Judgment and Related Documents by Solvay Pharmaceuticals Inc.(Singla, Rohit)
September 29, 2017 Filing 1567 SEALED NOTICE Of Filing Memorandum of Law and Local Rule 56.1(B) Statement Of Undisputed Material Facts by Solvay Pharmaceuticals Inc re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases (Attachments: #1 Brief Memorandum Of Law In Support Of Solvay's Motion For Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #2 Statement of Material Facts Local Rule 56.1(B) Statement Of Undisputed Material Facts In Support Of Solvay's Motion For Summary Judgment As To Retailers' Damages Claims)(Singla, Rohit) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1566 PROVISIONALLY SEALED NOTICE Of Filing Memorandum of Law and Local Rule 56.1(B) Statement Of Undisputed Material Facts by Solvay Pharmaceuticals Inc re #1550 MOTION for Summary Judgment Solvay's Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs (Attachments: #1 Brief Memorandum In Support Of Solvay's Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #2 Statement of Material Facts Local Rule 56.1(B) Statement Of Undisputed Material Facts In Support Of Solvay's Motion For Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs)(Singla, Rohit)
September 29, 2017 Filing 1565 Unopposed MOTION for Leave to File Excess Pages For Summary Judgment Briefs by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Singla, Rohit)
September 29, 2017 Filing 1564 SEALED NOTICE Of Filing Exhibits and Declaration accompanying Declaration of Justin P Raphael and James B. Hynd by Solvay Pharmaceuticals Inc re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #1560 Affidavit, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1553 MOTION To Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15, #15 Exhibit 16, #16 Exhibit 17, #17 Exhibit 18, #18 Exhibit 19, #19 Exhibit 20, #20 Exhibit 21, #21 Exhibit 22, #22 Exhibit 23, #23 Exhibit 24, #24 Exhibit 25, #25 Exhibit 28, #26 Exhibit 29, #27 Exhibit 30, #28 Exhibit 31, #29 Exhibit 32, #30 Exhibit 33, #31 Exhibit 34, #32 Exhibit 35, #33 Exhibit 36, #34 Exhibit 37, #35 Exhibit 38, #36 Exhibit 39, #37 Exhibit 45, #38 Exhibit 47, #39 Exhibit 48, #40 Exhibit 49, #41 Exhibit 50, #42 Exhibit 51, #43 Exhibit 52, #44 Exhibit 53, #45 Exhibit 54, #46 Exhibit 55, #47 Exhibit 56, #48 Exhibit 57, #49 Exhibit 58, #50 Exhibit 59, #51 Exhibit 60, #52 Exhibit 61, #53 Exhibit 62, #54 Exhibit 63, #55 Exhibit 64, #56 Exhibit 65, #57 Exhibit 66, #58 Exhibit 67, #59 Exhibit 71, #60 Exhibit 72, #61 Exhibit 73, #62 Exhibit 74, #63 Exhibit 75, #64 Exhibit 76, #65 Exhibit 77, #66 Exhibit 78, #67 Exhibit 79, #68 Exhibit 80, #69 Exhibit 81, #70 Exhibit 83, #71 Exhibit 84, #72 Exhibit 86, #73 Exhibit 88, #74 Exhibit 89, #75 Affidavit Declaration of James B. Hynd in Support of Motion for Summary Judgment)(Singla, Rohit) Modified on 10/2/2017 (jkl). Modified on 10/16/2017 (adg).
September 29, 2017 Filing 1563 SEALED NOTICE Of Filing Notice of Service of Documents Containing Information Designated as Confidential by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc re #1562 MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Acosta, Adam)
September 29, 2017 Filing 1562 MOTION to Exclude In Part Plaintiffs' Expert James R. Bruno with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Declaration, #3 Certificate of Service, #4 Text of Proposed Order)(Acosta, Adam)
September 29, 2017 Filing 1561 NOTICE Of Service of Documents Containing Information Designated as Confidential re #1559 Motion for Summary Judgment with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit BB)(Acosta, Adam) Modified on 11/2/2017 to unseal entry (jkl).
September 29, 2017 Filing 1560 AFFIDAVIT re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases, #1551 MOTION for Summary Judgment As To The Par/Paddock Settlement, #1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs, #1553 MOTION To Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. Declaration of Justin P. Raphael by Solvay Pharmaceuticals Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69, #70 Exhibit 70, #71 Exhibit 71, #72 Exhibit 72, #73 Exhibit 73, #74 Exhibit 74, #75 Exhibit 75, #76 Exhibit 76, #77 Exhibit 77, #78 Exhibit 78, #79 Exhibit 79, #80 Exhibit 80, #81 Exhibit 81, #82 Exhibit 82, #83 Exhibit 83, #84 Exhibit 84, #85 Exhibit 85, #86 Exhibit 86, #87 Exhibit 87, #88 Exhibit 88, #89 Exhibit 89, #90 Exhibit 90, #91 Affidavit James B. Hynd regarding exhibits, #92 Affidavit Cherri Petrie)(Singla, Rohit) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1559 MOTION for Summary Judgment with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Statement of Material Facts, #3 Declaration, #4 Certificate of Service, #5 Text of Proposed Order)(Acosta, Adam) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
September 29, 2017 Filing 1558 NOTICE of Joinder by Actavis, Inc. re #1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases (Eckles, Paul) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1557 PROVISIONALLY SEALED NOTICE Of Filing Documents in support of Watson Defendants' #1556 Motion for Summary Judgment by Actavis, Inc. (Attachments: #1 Statement of Material Facts, #2 Affidavit Declaration of Julia York, #3 Exhibit 1 - Excerpt of ANDA, #4 Exhibit 2 - Excerpt of Buchen 2011 deposition, #5 Exhibit 3 - Docket sheet, #6 Exhibit 4 - Excerpt from transcript of proceedings, #7 Exhibit 5 - Final Settlement and Release Agreement, #8 Exhibit 6 - Excerpt of Buch 2015 deposition, #9 Exhibit 7 - Co-Promotion Agreement, #10 Exhibit 8 - Excerpt of Heimers deposition, #11 Exhibit 9 - Excerpt of Amato Deposition, #12 Exhibit 10 - Excerpt of Orne Expert Report, #13 Exhibit 11 - Excerpt of Tykot deposition, #14 Exhibit 12 - Excerpt of Bazerman deposition)(Eckles, Paul) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1556 MOTION for Summary Judgment with Brief In Support by Actavis, Inc.. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(Eckles, Paul) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
September 29, 2017 Filing 1555 SEALED NOTICE Of Filing Memorandum of Law and Local Rule 56.1(B) Statement Of Undisputed Material Facts In Support Of Solvays #1551 Motion For Summary Judgment As To The Par/Paddock Settlement (Attachments: #1 Brief Memorandum Of Law In Support Of Solvay's Motion For Summary Judgment As To The Par/Paddock Settlement, #2 Statement of Material Facts Local Rule 56.1(B) Statement Of Undisputed Material Facts In Support Of Solvay's Motion For Summary Judgment As To The Par/Paddock Settlement)(Singla, Rohit) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1554 PROVISIONALLY SEALED NOTICE Of Filing Defendants' Memorandum Of Law In Support Of #1553 Motion To Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. by Actavis, Inc., Solvay Pharmaceuticals Inc. (Attachments: #1 Brief Defendants Memorandum Of Law In Support Of Motion To Exclude Plaintiffs Proposed Patent Law Expert Jack C. Goldstein, Esq.)(Singla, Rohit) Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1553 MOTION To Exclude Plaintiffs' Proposed Patent Law Expert Jack C. Goldstein, Esq. by Actavis, Inc., Solvay Pharmaceuticals Inc. (Singla, Rohit) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- Modified on 10/2/2017 to edit motion type(jkl).
September 29, 2017 Filing 1552 MOTION for Summary Judgment As To Retailers' Damages Claims On Androgel 1.62% Purchases by Solvay Pharmaceuticals Inc. (Singla, Rohit) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1551 MOTION for Summary Judgment As To The Par/Paddock Settlement by Solvay Pharmaceuticals Inc. (Singla, Rohit) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- Modified on 10/2/2017 (jkl).
September 29, 2017 Filing 1550 MOTION for Summary Judgment Of Lack Of Antitrust Injury Against The Private Plaintiffs by Solvay Pharmaceuticals Inc. (Singla, Rohit) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- Modified on 10/2/2017 (jkl).
September 25, 2017 Filing 1549 NOTICE by Louisiana Wholesale Drug Co Inc of Withdrawal of Appearance of Craig Glantz (Canfield, Kenneth)
September 22, 2017 Filing 1548 MOTION to Exclude The Testimony of Paul Gustafson with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Giant Eagle, Inc., HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Text of Proposed Order, #2 Brief, #3 Exhibit A to Brief, #4 Exhibit B to Brief, #5 Exhibit C to Brief, #6 Exhibit D to Brief, #7 Exhibit E to Brief, #8 Exhibit F to Brief)(Hill, Brian)
September 18, 2017 Filing 1547 CERTIFICATE OF SERVICE of Defendants' Rebuttal Witness Disclosure by Actavis, Inc..(Grayson, Timothy)
August 31, 2017 Filing 1546 NOTICE by Louisiana Wholesale Drug Co Inc of Withdrawal of Appearance of Emma W. Perry (Canfield, Kenneth)
August 15, 2017 Opinion or Order Filing 1545 ORDER DENYING FTC's request to designate the Declaration of Jim Hynd as "Highly Confidential" under the Protective Order, or alternatively, allowing the FTC to share this evidence with outside counsel, DENYING Defendants' request to strike the Plaintiffs' expert rebuttal reports and DENYING Defendants' request to serve sur-rebuttal expert reports and extend the time for expert discovery. Signed by Judge Thomas W. Thrash, Jr. on 8/15/17. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
August 1, 2017 Filing 1544 CERTIFICATE of Counsel Consent to Withdrawal of Michael J. Perry by Jordy Hur on behalf of Federal Trade Commission (Hur, Jordy)
July 31, 2017 Opinion or Order Filing 1543 ORDER granting (609) Motion To Modify Case Schedule in case 1:09-cv-00955-TWT; granting (1535) Motion To Modify Case Schedule in case 1:09-md-02084-TWT. Discovery closes 9/14/2017, Summary Judgment Motion due 9/29/2017, responses due 12/12/2017, Replies due 1/26/2018. Plaintiffs' Class Certification Motion due by 2/9/2018, responses by 3/28/2018, replies 5/11/2018. (See order for other details). Signed by Judge Thomas W. Thrash, Jr on 7/31/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
July 28, 2017 Filing 1542 CERTIFICATE of Counsel Consent to Withdrawal of Saralisa C. Brau by Jordy Hur on behalf of Federal Trade Commission (Hur, Jordy)
July 24, 2017 Submission of (1535 in 1:09-md-02084-TWT) MOTION To Modify Case Schedule, (609 in 1:09-cv-00955-TWT) MOTION To Modify Case Schedule, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
July 20, 2017 Filing 1541 REPLY BRIEF re #1535 MOTION To Modify Case Schedule filed by Solvay Pharmaceuticals Inc. (Meltzer, Joshua) Text mdified on 7/24/2017 (jkl).
July 19, 2017 Filing 1540 RESPONSE in Opposition re #1535 MOTION To Modify Case Schedule filed by Giant Eagle, Inc.. (Hill, Brian)
July 19, 2017 Filing 1539 RESPONSE re #1535 MOTION To Modify Case Schedule filed by American Sales Company, Inc., CVS Pharmacy Inc., Eckerd Corporation, HEB Grocery Company, LP, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Rite Aid Corporation, Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
July 19, 2017 Filing 1538 RESPONSE in Opposition re #1535 MOTION To Modify Case Schedule filed by Federal Trade Commission, Federal Trade Commission. (Attachments: #1 Affidavit Declaration of Saralisa C. Brau ISO the FTC's Opposition to Defendants' Motion to Modify the Case Schedule, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Text of Proposed Order)(Schwartz, David)
July 13, 2017 Opinion or Order Filing 1537 ORDER GRANTING (610) Motion to Expedite Briefing in Defendants' Motion to Modify Case Schedule in case 1:09-cv-00955-TWT; GRANTING (1536) Motion to Expedite in case 1:09-md-02084-TWT. Plaintiffs' Opposition due 7/19/2017, Any reply due 7/21/2017. Signed by Judge Thomas W. Thrash, Jr on 7/13/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
July 12, 2017 Filing 1536 MOTION to Expedite Briefing on Defendants' Motion to Modify the Case Schedule by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
July 12, 2017 Filing 1535 MOTION To Modify Case Schedule by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
June 16, 2017 Filing 1534 CERTIFICATE OF SERVICE of Notices of Deposition by Actavis, Inc..(Grayson, Timothy)
June 16, 2017 Filing 1533 CERTIFICATE OF SERVICE of Notice of Deposition by Actavis, Inc..(Grayson, Timothy)
June 13, 2017 Filing 1532 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Janet K. DeLeon by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 13, 2017 Filing 1531 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of John R. Tupman, Jr. by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 13, 2017 Filing 1530 CERTIFICATE OF SERVICE of Notices of Deposition by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
June 12, 2017 Filing 1529 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Jeffrey Leitzinger by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 12, 2017 Filing 1528 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Jack C. Goldstein by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 12, 2017 Filing 1527 CERTIFICATE OF SERVICE of Notices of Deposition by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
June 2, 2017 Filing 1526 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Carl Shapiro by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 2, 2017 Filing 1525 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Keith B. Leffler by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 2, 2017 Opinion or Order Filing 1524 ORDER denying (541) Motion for Summary Judgment in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 6/1/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
May 31, 2017 Filing 1523 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Fotios Plakogiannis by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 31, 2017 Filing 1522 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Bozena B. Michniak-Kohn by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 31, 2017 Filing 1521 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Professor Bazerman by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 30, 2017 Filing 1520 CERTIFICATE OF SERVICE of Notice of Deposition of Bozena B. Michniak-Kohn by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 30, 2017 Filing 1519 CERTIFICATE OF SERVICE of Notice of Deposition of Fotios Plakogiannis by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 26, 2017 Filing 1518 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Deborah Jaskot by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 25, 2017 Filing 1517 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Larry D. Reed by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 25, 2017 Filing 1516 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Dr. Hayes by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 25, 2017 Filing 1515 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Professor Elhauge by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 23, 2017 Filing 1514 CERTIFICATE OF SERVICE Of Notice Of Deposition Of James R. Bruno by Solvay Pharmaceuticals Inc.(Raphael, Justin)
May 22, 2017 Filing 1513 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc Notice of Service of Direct Purchaser Class Plaintiffs Expert Reply Report (Noteware, Ellen)
May 22, 2017 Filing 1512 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc NOTICE OF SERVICE OF DIRECT PURCHASER CLASS PLAINTIFFS EXPERT REPLY REPORTS (Urban, Nicholas)
May 19, 2017 Filing 1511 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. of Service of Expert Reports (Refsin, Barry)
May 19, 2017 Filing 1510 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Professor Thomas by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 19, 2017 Filing 1509 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of James R. Bruno by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
May 9, 2017 Filing 1508 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Expert Reply Reports by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
May 8, 2017 Filing 1507 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Expert Reply Reports by Federal Trade Commission.(Lamb, Hannah)
May 8, 2017 Filing 1506 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. of Rebuttal Expert Report (Allen, Erin)
May 5, 2017 Opinion or Order Filing 1505 ORDER granting #1504 Motion for Extension of Time to serve reply expert reports May 12, 2017 for Prof. Elhauge, and to May 19, 2017 for Dr. Leffler, Dr. Leitzinger, and Mr. Tupman. The deadline for defendants to depose these experts is extended to 7/28/2017. Signed by Judge Thomas W. Thrash, Jr. on 5/2/2017. (ss)
May 3, 2017 Filing 1504 Unopposed MOTION for Extension of Time to Serve the Reply Expert Reports of Dr. Keith Leffler, Dr. Jeffrey J. Leitzinger, John R. Tupman and Prof. Einer Elhauge re: #1480 Scheduling Order, with Brief In Support by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth)
April 28, 2017 Filing 1503 NOTICE of Change of Address for Monica L. Kiley, counsel for CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. (Kiley, Monica)
April 19, 2017 Filing 1502 CERTIFICATE OF SERVICE of Plaintiffs' Second Amended Notice of Deposition of Erika F. Lietzan by Federal Trade Commission.(Lamb, Hannah)
March 21, 2017 Filing 1501 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Pierre-Yves Cremieux, Ph.D. by Federal Trade Commission.(Lamb, Hannah)
March 16, 2017 Filing 1500 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. Notice of Name Change (Rebuck, Monica)
March 9, 2017 Filing 1499 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Deposition of Erika F. Lietzan by Federal Trade Commission.(Lamb, Hannah)
March 6, 2017 Filing 1498 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Elizabeth C. Lindsey by Federal Trade Commission.(Lamb, Hannah)
March 6, 2017 Filing 1497 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Roderick R. McKelvie by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
March 3, 2017 Filing 1496 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Daniel L. Rubinfeld by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
March 1, 2017 Filing 1495 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Christopher N. Bowman by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
February 14, 2017 Filing 1494 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Leslie Sandberg Orne by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
February 7, 2017 Opinion or Order Filing 1493 ORDER GRANTING (1491) / (573) Motion to Dismiss with Prejudice claims as to Defendants Par Pharmaceutical Companies, Inc. and Paddock Holdings, LLC. Par Pharmaceutical Companies, Inc. & Paddock Laboratories Inc. are TERMINATED. Signed by Judge Thomas W. Thrash, Jr. on 2/7/2017. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
February 7, 2017 Filing 1492 CERTIFICATE OF SERVICE of Plaintiffs' Notices of Depositions of J. Robert Powell, Norman D. Weiner and Kurt R. Karst by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
February 2, 2017 Filing 1491 Unopposed MOTION to Dismiss with Prejudice as to Defendants Par Pharmaceutical Companies, Inc. and Paddock Holdings, LLC by Federal Trade Commission. (Attachments: #1 Exhibit Stipulated Order for Permanent Injunction, #2 Exhibit Letter Agreement)(Weinsten, Randall)
February 1, 2017 Filing 1490 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Guhan Subramanian by Federal Trade Commission.(Lamb, Hannah)
February 1, 2017 Filing 1489 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Chad W.M. Ritenour, MD by Federal Trade Commission.(Lamb, Hannah)
February 1, 2017 Filing 1488 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Michael Moffitt by Federal Trade Commission.(Lamb, Hannah)
February 1, 2017 Filing 1487 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Erika F. Lietzan by Federal Trade Commission.(Lamb, Hannah)
January 31, 2017 NOTICE of cancellation of the 11:00 a.m. status conference for today. Counsel has advised the Court that the one issue on the agenda has been resolved. (ss)
January 30, 2017 Filing 1486 CERTIFICATE OF SERVICE of Expert Reports by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
January 30, 2017 Filing 1485 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Marianne C. Mann by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
January 17, 2017 Filing 1484 CERTIFICATE OF SERVICE for Par/Paddock's Expert Disclosures by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
January 14, 2017 Filing 1483 CERTIFICATE OF SERVICE of Expert Reports by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
December 20, 2016 Filing 1482 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Service of Declaration of Einer Elhauge Pursuant to Fed.R.Civ.P. 30(e) (Canfield, Kenneth)
November 21, 2016 NOTICE of Hearing: Status Conference set for 1/31/2017 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Proposed agenda due Monday 1/30/2017 2:00 p.m. to Ms. Sewell. Ms. Chan's office to make call center arrangements. (ss)
November 16, 2016 NOTICE OF CANCELLATION of Hearing re: NOTICE of Hearing: Status Conference set for 11/29/2016 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. A new date for the next status conference to be determined and noticed.(ss)
November 8, 2016 Filing 1481 NOTICE of Appearance of Timothy H. Grayson by Actavis, Inc. (jkl)
November 3, 2016 Opinion or Order Filing 1480 Consent Order Modifying SCHEDULING ORDER: See order for deadlines regarding expert reports and depositions of experts. Expert Discovery ends on 7/14/2017. Summary Judgment Motions due by 8/18/2017. Response due 10/31/2017, replies due 12/18/2017. Plaintiffs' Class Certification Motions due by 1/5/2018, responses by 2/22/2018, replies by 4/9/2018. Signed by Judge Thomas W. Thrash, Jr on 11/3/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
November 3, 2016 Opinion or Order Filing 1479 ORDER from ruling made during 9/21/2016 conference. Denying defendants' request to strike Plaintiffs' expert disclosures; Granting Defendants' request to take four hour depositions of Drs. Michniak-Kohn and Plakogiannis; Denying Private Plaintiffs' request that Solvay produce documents (see order for which documents). Signed by Judge Thomas W. Thrash, Jr on 11/3/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
October 31, 2016 Filing 1478 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Leonard S. Marks (York, Julia)
October 31, 2016 Filing 1477 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Larry D. Reed (York, Julia)
October 31, 2016 Filing 1476 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Keith B. Leffler (York, Julia)
October 31, 2016 Filing 1475 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Frances J. Hayes (York, Julia)
October 31, 2016 Filing 1474 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Carl Shapiro (York, Julia)
October 28, 2016 Filing 1473 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Carl Shapiro by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 28, 2016 Filing 1472 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Leonard S. Marks by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 28, 2016 Filing 1471 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Keith Leffler by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 26, 2016 Filing 1470 PROPOSED CONSENT ORDER Regarding Determinations Made at September 21, 2016 Status Conference. (Meltzer, Joshua)
October 26, 2016 Filing 1469 PROPOSED CONSENT ORDER Modifying Case Schedule. (Meltzer, Joshua)
October 21, 2016 Filing 1468 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Jack C. Goldstein by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 21, 2016 Filing 1467 CERTIFICATE OF SERVICE filed by Actavis, Inc. and Actavis Holdco U.S., Inc.'s Notice of Deposition of John R. Thomas (York, Julia)
October 21, 2016 Filing 1466 CERTIFICATE OF SERVICE filed by Actavis, Inc. of Notice of Deposition of Jack C. Goldstein (York, Julia)
October 19, 2016 Filing 1465 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of John R. Thomas by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 19, 2016 Filing 1464 CERTIFICATE OF SERVICE filed by Actavis, Inc. (York, Julia)
October 12, 2016 Filing 1463 NOTICE of Appearance by Kuangyan Huang on behalf of Actavis, Inc. (Huang, Kuangyan)
October 6, 2016 Opinion or Order Filing 1462 ORDER granting (515) Application for Admission Pro Hac Vice for Kuan Huang in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/6/16. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 6, 2016 Opinion or Order Filing 1461 ORDER granting (513) Application for Admission Pro Hac Vice for Jay P. Lefkowitz in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/6/16. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 6, 2016 Opinion or Order Filing 1460 ORDER granting (514) Application for Admission Pro Hac Vice for James F. Hurst in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/6/16. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(jkl)
October 6, 2016 Filing 1459 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Larry Reed by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 6, 2016 Filing 1458 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Frances Hayes by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
October 5, 2016 Filing 1457 CERTIFICATE OF SERVICE of Notice of Deposition of James R. Bruno by Solvay Pharmaceuticals Inc.(Raphael, Justin)
October 5, 2016 Filing 1456 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of James R. Bruno by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 29, 2016 Filing 1455 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Jeffrey Leitzinger (York, Julia)
September 29, 2016 Filing 1454 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Max H. Bazerman (York, Julia)
September 29, 2016 Filing 1453 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Jeffrey Leitzinger by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 29, 2016 Filing 1452 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice of Max Bazerman by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 28, 2016 Filing 1451 CERTIFICATE OF SERVICE Of Notice Of Deposition Of Deborah Jaskot by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 28, 2016 Filing 1450 CERTIFICATE OF SERVICE Of Notice Of Deposition Of Max H. Bazerman by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 28, 2016 Filing 1449 CERTIFICATE OF SERVICE Of Notice Of Deposition Of Jeffrey Leitzinger by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 28, 2016 Filing 1448 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Deborah Jaskot (York, Julia)
September 28, 2016 Filing 1447 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of Einer R. Elhauge (York, Julia)
September 28, 2016 Filing 1446 CERTIFICATE OF SERVICE for Par/Paddock's Amended Deposition Notice of Deborah Jaskot by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 27, 2016 NOTICE of Hearing: Status Conference set for 11/29/2016 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.,(Status conference scheduled for 10/25/2016 cancelled). Ms. Chan's office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 11/28/2016 via e-mail to S. Sewell(ss)
September 23, 2016 Filing 1445 CERTIFICATE OF SERVICE Of Notice Of Deposition Of Einer Elhague by Solvay Pharmaceuticals Inc.(Raphael, Justin)
September 22, 2016 Filing 1444 CERTIFICATE OF SERVICE for Par/Paddock's Notice of Deposition of Einer R. Elhauge by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 22, 2016 Filing 1443 TRANSCRIPT of the Status Conference Hearing Proceedings held on September 21, 2016, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/13/2016. Redacted Transcript Deadline set for 10/24/2016. Release of Transcript Restriction set for 12/21/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
September 22, 2016 Filing 1442 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 9/22/2016. The Court heard from counsel and ruled on issues in dispute. Mr. Singla to prepare order summarizing rulings have reviewed as to form by opposing counsel and submit to the court for signature. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
September 22, 2016 Clerks Notation re (1441 in 1:09-md-02084-TWT) and (512 in 1:09-cv-00955-TWT) Certificate of Interested Persons, OK, per TWT. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
September 21, 2016 Filing 1441 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Actavis, Inc. identifying Corporate Parent Teva Pharmaceuticals Industries Ltd. for Actavis, Inc.. (York, Julia)
September 20, 2016 Filing 1440 CERTIFICATE OF SERVICE for Par/Paddock's Deposition Notice for Deborah Jaskot by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 14, 2016 Filing 1439 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. of Retailer Plaintiffs Supplemental Responses to Defendant Abbvie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 17, 19, 20 and 21 (Ravkind, Lauren)
September 13, 2016 Filing 1438 CERTIFICATE OF SERVICE filed by Actavis, Inc. Notice of Deposition of John W. McIlvaine (York, Julia)
September 13, 2016 Filing 1437 CERTIFICATE OF SERVICE for Par/Paddock's Notice of Deposition of John McIlvaine by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 13, 2016 Filing 1436 CERTIFICATE OF SERVICE filed by Actavis, Inc. of Notice of Deposition of John R. Tupman, Jr. (York, Julia)
September 13, 2016 Filing 1435 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. of Giant Eagle's Supplemental Responses to AbbVie's Interrogatory Nos. 2, 3, 6, 7, 8, 17, 19, 20, and 21 (Hill, Brian)
September 13, 2016 Filing 1434 CERTIFICATE OF SERVICE filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc for the Deposition Notice of John Tupman (Acosta, Adam)
September 13, 2016 NOTICE of TELECONFERENCE Hearing: Hearing set for 9/21/2016 at 11:00 AM before Judge Thomas W. Thrash Jr. Counsel to submit directly to chambers two page letters outlining issues to be discussed. These may be emailed to Ms. Sewell for Judge Thrash.(ss)
September 13, 2016 Counsel called re: Clerks Entry of Dismissal - Parties Paddock Laboratories Inc., Par Pharmaceuticals Inc., Unimed Pharmaceuticals Inc. and Actavis, Inc. reopened as to lead case only. (bdb)
September 12, 2016 Filing 1433 NOTICE to Take Deposition of John W. McIlvaine filed by Solvay Pharmaceuticals Inc (Lawton, Adam)
September 12, 2016 Filing 1432 CERTIFICATE OF SERVICE Of Notice of Deposition of John R. Tupman, Jr. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 8, 2016 Filing 1431 CERTIFICATE OF SERVICE of FTC's Supplemental and Amended Initial Disclosures and Supplemental Responses to Interrogatories by Federal Trade Commission.(Hur, Jordy)
September 2, 2016 Filing 1430 CERTIFICATE OF SERVICE of CVS and Rite Aid's Supplemental Responses to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 17, 19, 20 and 21 by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
September 2, 2016 Filing 1429 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Direct Purchaser Class Plaintiffs' Supplemental Responses to AbbVie's Interrogatory Nos. 2, 3, 6, 7, 8, 17, 19, 20, and 21 (Chan, Elena)
August 22, 2016 Filing 1428 NOTICE by Giant Eagle, Inc. of Service of Expert Reports on Merits and Class Certification Issues (Hill, Brian)
August 22, 2016 Filing 1427 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. of Service of Expert Reports (Refsin, Barry)
August 19, 2016 Filing 1426 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Service of Expert Reports on Merits and Class Certification Issues (Chan, Elena)
August 19, 2016 Filing 1425 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Expert Reports by Federal Trade Commission.(Lamb, Hannah)
August 9, 2016 Filing 1424 SEALED pursuant to #1422 Order NOTICE Of Filing Plaintiff's Sealed Exhibits by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. re #1423 Notice of Filing,,, (Attachments: #1 Exhibit 1 to Noteware Declaration - under seal, #2 Exhibit 4 to Noteware Declaration - under seal, #3 Exhibit 6 to Noteward - under seal)(Canfield, Kenneth) Modified on 8/9/2016 to edit text. (aaq).
August 9, 2016 Filing 1423 NOTICE Of Filing Documents in Support of Plaintiffs' Motion for Partial Reconsideration, under seal, pursuant to Order of August 2, 2016 by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Plaintiffs' Reply Memorandum in Support of Their Motion for Partial Reconsideration, #2 Declaration of Ellen Noteware in Support thereof, #3 Exhibit 1 to Noteware Declaration - SEALED, #4 Exhibit 2 to Noteware Declaration, #5 Exhibit 3 to Noteware Declaration, #6 Exhibit 4 to Noteware Declaration - SEALED, #7 Exhibit 5 to Noteware Declaration, #8 Exhibit 6 to Noteware Declaration - SEALED, #9 Exhibit 7 to Noteware Declaration, #10 Exhibit 8 to Noteware Declaration, #11 Exhibit 9 to Noteware Declaration)(Canfield, Kenneth)
August 3, 2016 Opinion or Order Filing 1422 ORDER granting #1420 Motion to Seal Document (500 in 1:09-cv-00955-TWT), (706 in 1:09-cv-00956-TWT), (733 in 1:09-cv-00957-TWT), (513 in 1:09-cv-02776-TWT). Signed by Judge Thomas W. Thrash, Jr on 8/2/16. Plaintiffs shall file Exhibits 1, 4, and 6 to the Declaration of Ellen T. Noteware under seal within 7 calendar days of the date of this Order. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-02776-TWT(jkl)
July 19, 2016 Submission of (1420 in 1:09-md-02084-TWT), (500 in 1:09-cv-00955-TWT) (706 in 1:09-cv-00956-TWT), (733 in 1:09-cv-00957-TWT), (513 in 1:09-cv-02776-TWT) MOTION to Seal Select Exhibits to Plaintiffs' Reply Memorandum in Support of Plaintiffs' Motion for Partial Reconsideration , submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-02776-TWT(ss)
July 18, 2016 Submission of (513 in 1:09-cv-02776-TWT) MOTION to Seal Select Exhibits to Plaintiffs' Reply Memorandum in Support of Plaintiffs' Motion for Partial Reconsideration to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-02776-TWT(jkl)
July 14, 2016 Opinion or Order Filing 1421 Revised Scheduling ORDER as to Expert Reports on Merits and Class Certification Issues (see order for details); extending time for Expert Discovery through 3/10/2017. Summary Judgment Motions due by 4/24/2017; Plaintiffs' Class Certification Motions due 8/7/2017 (see order for EXPANDED BRIEFING SCHEDULE for each motion type). Signed by Judge Thomas W. Thrash, Jr on 7/14/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
June 28, 2016 Filing 1420 MOTION to Seal Select Exhibits to Plaintiffs' Reply Memorandum in Support of Plaintiffs' Motion for Partial Reconsideration by Solvay Pharmaceuticals Inc. (Attachments: #1 Declaration of James B. Hynd, #2 Text of Proposed Order)(Meltzer, Joshua) Modified on 6/29/2016 (bdb).
June 27, 2016 Filing 1419 TRANSCRIPT of the Status Conference Hearing Proceedings held on June 23, 2016, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/18/2016. Redacted Transcript Deadline set for 7/28/2016. Release of Transcript Restriction set for 9/26/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
June 23, 2016 Filing 1418 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 6/23/2016; Motion Hearing held on 6/23/2016 re (1400 in 1:09-md-02084-TWT) MOTION for Partial Reconsideration filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc in case 1:09-md-02084-TWT. The Court denied (1400) Motion for Reconsideration. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
June 23, 2016 NOTICE of Hearing: Status Conference set for 10/25/2016 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 10/24/2016 via e-mail to S. Sewell. (ss)
June 23, 2016 Submission of #1400 MOTION for Partial Reconsideration. Submitted to District Judge Thomas W. Thrash. (bdb)
June 22, 2016 Filing 1417 SEALED NOTICE Of Filing Documents (Under Seal) Pursuant to Sealing Orders Dated June 15, 2016 by Federal Trade Commission, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Exhibit 5, #2 Exhibit 6, #3 Exhibit 7, #4 Exhibit 17, #5 Exhibit 21, #6 Exhibit 23, #7 Exhibit 23-a, #8 Exhibit 23-b, #9 Exhibit 23-c, #10 Exhibit 23-d, #11 Exhibit 23-e, #12 Exhibit 23-f, #13 Exhibit 23-g, #14 Exhibit 23-h, #15 Exhibit 23-i, #16 Exhibit 23-j, #17 Exhibit 23-k, #18 Exhibit 23-l, #19 Exhibit 23-m, #20 Exhibit 23-n, #21 Exhibit 23-o, #22 Exhibit 23-p, #23 Exhibit 23-q, #24 Exhibit 23-r, #25 Exhibit 23-s, #26 Exhibit 23-t, #27 Exhibit 23-u)(Canfield, Kenneth) Modified to remove provisionally on 6/23/2016 (bdb).
June 22, 2016 Filing 1416 NOTICE Of Filing Documents Pursuant to Sealing Orders Dated June 15, 2016 by Federal Trade Commission, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Brief Memorandum in Support of Plaintiffs' Motion for Partial Reconsideration, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 11, #6 Exhibit 12, #7 Exhibit 13, #8 Exhibit 14, #9 Exhibit 15, #10 Exhibit 16, #11 Exhibit 18, #12 Exhibit 19, #13 Exhibit 20, #14 Exhibit 22, #15 Exhibit 24)(Canfield, Kenneth)
June 20, 2016 Opinion or Order Filing 1415 ORDER ALLOWING AUDIO/VISUAL and OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 6/23/2016 at 2:00 pm. Signed by Judge Thomas W. Thrash, Jr on 6/20/2016. (ss)
June 17, 2016 Filing 1414 NOTICE by CVS Pharmacy Inc., Federal Trade Commission, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. of Service of Documents Containing Information Designated as Confidential (Canfield, Kenneth)
June 15, 2016 Opinion or Order Filing 1413 ORDER granting (704) Motion for Miscellaneous Relief in case 1:09-cv-00956-TWT; granting (731) Motion for Miscellaneous Relief in case 1:09-cv-00957-TWT; granting (1412) Motion to Seal in case 1:09-md-02084-TWT; granting (511) Motion for Miscellaneous Relief in case 1:09-cv-02776-TWT. Plaintiffs shall file Exhibits 5-7, 17, 21, and 23 under seal within 7 calendar days of the date of this Order. Signed by Judge Thomas W. Thrash, Jr. on 6/15/16. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-02776-TWT(jkl)
June 14, 2016 Filing 1412 MOTION to Seal Select Exhibits to Plaintiffs' #1400 MOTION for Partial Reconsideration by Solvay Pharmaceuticals Inc. (Attachments: #1 Declaration of James B. Hynd, #2 Text of Proposed Order)(Meltzer, Joshua) Modified to correct relief on 6/15/2016 (bdb).
June 3, 2016 Filing 1411 NOTICE of Change of Address for Linda P. Nussbaum, counsel for Meijer Distribution Inc, Meijer Inc (Nussbaum, Linda)
June 3, 2016 Filing 1410 NOTICE of Change of Address for Bradley J. Demuth, counsel for Meijer Distribution Inc, Meijer Inc (Demuth, Bradley)
June 1, 2016 Filing 1409 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Subpoena Ad Testificandum of Joseph Nolan by Federal Trade Commission.(Lamb, Hannah)
May 31, 2016 Filing 1408 RESPONSE in Opposition re #1400 MOTION for Partial Reconsideration filed by Solvay Pharmaceuticals Inc. (Attachments: #1 Declaration of Rohit K. Singla, #2 Exhibit 1-3)(Meltzer, Joshua)
May 23, 2016 Opinion or Order Filing 1407 ORDER granting (493) Motion for Extension of Time in case 1:09-cv-00955-TWT; granting (1405) Motion for Extension of Time in case 1:09-md-02084-TWT through 6/14/2016 re Plaintiffs Motion for Partial Reconsideration(Motion) (MDL Dkt. No. 1400).. Signed by Judge Thomas W. Thrash, Jr on 5/23/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
May 23, 2016 Opinion or Order Filing 1406 ORDER approving stipulation re (1402 in 1:09-md-02084-TWT) Stipulation filed by Federal Trade Commission. Signed by Judge Thomas W. Thrash, Jr on 5/23/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
May 23, 2016 Filing 1405 Unopposed MOTION for Extension of Time to File Motion to Seal by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
May 20, 2016 Clerk's Entry of Dismissal APPROVING #1403 Notice of Voluntary Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(ii) as to Unimed Pharmaceuticals, LLC and AbbVie Products LLC f/k/a Solvay Pharmaceuticals, Inc., Actavis, Inc., Par Pharmaceutical Companies, Inc. and Par Pharmaceutical, Inc., and Paddock Laboratories, Inc. now known as Paddock Holdings, LLC with prejudice, and agree that each party shall bear its own attorneys' fees and costs and that no other compensation or consideration has been or shall be paid. (bdb)
May 19, 2016 Filing 1404 CERTIFICATE OF SERVICE of Actavis, Inc.'s Supplemental And Amended Initial Disclosures by Actavis, Inc..(York, Julia)
May 19, 2016 Filing 1403 NOTICE of Voluntary Dismissal filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
May 16, 2016 Filing 1402 STIPULATION Between All Plaintiffs and Defendant Par Pharmaceutical Companies, Inc. by Federal Trade Commission. (Hur, Jordy)
May 13, 2016 Filing 1401 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc re #1400 MOTION for Reconsideration NOTICE OF SERVICE OF DOCUMENTS CONTAINING INFORMATION DESIGNATED AS CONFIDENTIAL (Sorensen, David)
May 13, 2016 Filing 1400 MOTION for Partial Reconsideration by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order, #2 Declaration, #3 Exhibit 1, 8, 9, 10)(Sorensen, David) Modified on 5/16/2016 (bdb).
May 10, 2016 Filing 1399 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Plaintiffs' Amended Notice of Deposition of Michael Gautsch (Chan, Elena)
May 10, 2016 NOTICE of Hearing: Status Conference set for 6/23/2016 at 02:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 6/22/2016 via e-mail to S. Sewell.. (ss)
May 9, 2016 Filing 1398 CERTIFICATE OF SERVICE of Health Net's Objections to Defendants' Amended 30(b)(6) Deposition Notices by Health Net, Inc..(Dees, Marshall)
May 4, 2016 Filing 1397 CERTIFICATE OF SERVICE Of Defendant Abbvie Products LLC's Amended Notice Of Deposition Of Lynn Dale by Solvay Pharmaceuticals Inc.(Raphael, Justin)
May 4, 2016 Filing 1396 CERTIFICATE OF SERVICE Of Defendant Abbvie Products LLC's Amended Notice Of Deposition Of Lynn Dale by Solvay Pharmaceuticals Inc.(Raphael, Justin)
May 4, 2016 Filing 1395 CERTIFICATE OF SERVICE Of Defendant Abbvie Products LLCs Amended Notice Of 30(B)(6) Deposition Of Plaintiff Health Net, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
May 3, 2016 Filing 1394 CERTIFICATE OF SERVICE of FOP's Objections to Defendants' Amended 30(b)(6) Deposition Notices by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police.(Dees, Marshall)
May 2, 2016 Filing 1393 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Deposition of Frank Jaeger by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
April 28, 2016 Filing 1392 TRANSCRIPT of the Status Conference Proceedings held on April 22, 2016, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/19/2016. Redacted Transcript Deadline set for 5/31/2016. Release of Transcript Restriction set for 7/27/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
April 28, 2016 Filing 1391 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Third Amended Notice Of Deposition Of Plaintiff Safeway, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 28, 2016 Filing 1390 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Third Amended Notice Of Deposition Of Plaintiff Supervalu, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 27, 2016 Filing 1389 CERTIFICATE OF SERVICE of Plaintiffs' Amended 30(b)(6) Notice of Deposition to Defendant Par Pharmaceutical Companies, Inc. by Federal Trade Commission.(Hur, Jordy)
April 27, 2016 Filing 1388 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Deposition of Michael Gautsch by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
April 22, 2016 Filing 1387 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 4/22/2016. The Court followed the parties joint proposed agenda (see PDF for details) Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss) Modified on 4/29/2016 (kac).
April 22, 2016 Opinion or Order Filing 1386 Consent ORDER in accordance with determinations made at Status Conference 3/1/2016 regarding fact discovery depositions of individual deponents to be completed by 5/23/2016; 30(b)(6) deposition witness to Par Pharmaceuticals by FTC; as to FTCs response to Actaviss Interrogatory Number 1, the parties to meet and confer in an attempt to work out a resolution; absent a resolution,Defendants may file a motion to compel. (See order for additional details.) Signed by Judge Thomas W. Thrash, Jr on 4/22/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
April 22, 2016 Filing 1385 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Second Supplemental Response to Defendant Actavis, Inc.'s First Set of Interrogatories to Plaintiff Federal Trade Commission by Federal Trade Commission.(Johnson, Heather)
April 21, 2016 Filing 1384 STIPULATION Concerning Documents from National Wholesalers by Solvay Pharmaceuticals Inc. (Meltzer, Joshua)
April 19, 2016 Filing 1383 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Second Amended Notice Of Deposition Of Plaintiff Walgreen Co. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 19, 2016 Filing 1382 CERTIFICATE OF SERVICE of Plaintiffs' Amended 30(b)(6) Notice of Subpoena Ad Testificandum of Besins Healthcare, Inc. by Federal Trade Commission.(Hur, Jordy)
April 18, 2016 Filing 1381 CERTIFICATE OF SERVICE for Par Pharmaceutical Companies, Inc.'s Objections and Designated Testimony in Response to the FTC's Rule 30(b)(6) Notice by Par Pharmaceuticals Inc.(Acosta, Adam)
April 14, 2016 Opinion or Order Filing 1380 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 4/22/2016 at 11:00 a.m. Signed by Judge Thomas W. Thrash, Jr on 4/14/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
April 14, 2016 Filing 1379 CERTIFICATE OF SERVICE of Plaintiffs' (1) Amended Notice of Deposition of Michael Gautsch, (2) Amended Notice of Deposition of Frank Jaeger, and (3) Amended Notice of Deposition of Joseph Mahoney by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
April 11, 2016 Filing 1378 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Objections To Plaintiffs' Amended 30(B)(6) Notice by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 5, 2016 Opinion or Order Filing 1377 Consent ORDER Modifying Schedule discovery limits set re (972 in 1:09-md-02084-TWT) Scheduling Order remain in effect. Fact Discovery Closes 3/23/2016, Expert Discovery Closes 12/20/2016, Summary Judgment Motions due 2/14/2017, Responses due 3/16/2017, Replies due 4/17/2017, Motion for Class Certification due by 5/3/2017, Responses due 6/19/2017, Replies due 8/3/2017. Signed by Judge Thomas W. Thrash, Jr on 4/5/2016. Associated Cases: 1:09-md-02084-TWT et al.(ss)
April 4, 2016 Filing 1375 CERTIFICATE OF SERVICE filed by Safeway Inc., Supervalu Inc. of their Objections to Amended Rule 30(b)(6) Deposition Notices (Ravkind, Lauren)
April 1, 2016 Filing 1374 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Amended Notice Of Deposition Of Plaintiff Supervalu, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 1, 2016 Filing 1373 CERTIFICATE OF SERVICE Second Amended Notice Of Deposition Of Plaintiff Safeway, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
April 1, 2016 Filing 1372 CERTIFICATE OF SERVICE filed by American Sales Company, Inc. of its Objections to Defendants' Amended Rule 30(b)(6) Deposition Notice (Ravkind, Lauren)
March 31, 2016 Filing 1376 NOTICE of Appearance of Thrisha M. Grant by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (bdb)
March 30, 2016 Filing 1371 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Amended Notice Of 30(B)(6) Deposition Of Plaintiff Fraternal Order Of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 30, 2016 Filing 1370 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Amended Notice Of Deposition Of Plaintiff George Steven LeGrand by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 28, 2016 Filing 1369 CERTIFICATE OF SERVICE filed by Actavis, Inc. (Certificate of Service of Actavis, Inc.'s Objections to Direct Purchaser Plaintiffs' Amended 30(b)(6) Notice of Deposition to Defendant Actavis, Inc.) (York, Julia)
March 25, 2016 Filing 1368 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Objections To Plaintiffs' 30(B)(6) Notice by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 25, 2016 Filing 1367 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's First Supplemental Response to Defendant Actavis, Inc.'s First Set of Interrogatories to Plaintiff Federal Trade Commission by Federal Trade Commission.(Hur, Jordy)
March 25, 2016 Filing 1366 CERTIFICATE OF SERVICE Rite Aid Plaintiffs' Objections to Defendants' Amended Rule 30(b)(6) Deposition Notice by Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
March 24, 2016 Filing 1365 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Amended Notice Of Deposition Of Plaintiff Rite Aid Corporation Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 22, 2016 Filing 1364 CERTIFICATE OF SERVICE of Amended Notice of Deposition of Plaintiff American Sales Company, Inc. Pursuant to Federal Rule of Civil Procedure 30(b)(6) by Actavis, Inc..(York, Julia)
March 22, 2016 Filing 1363 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Notice Of Subpoenas On Non-Parties AmerisourceBergen Drug Corporation, Cardinal Health, Inc., And McKesson Corporation by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 22, 2016 Filing 1362 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Deposition of Joseph Mahoney by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
March 22, 2016 Filing 1361 CERTIFICATE OF SERVICE of Louisiana Wholesale Drug Co., Inc.'s Objections to Defendants' Amended rule 30(b)(6) Deposition Notice by Louisiana Wholesale Drug Co Inc.(Segura, Susan)
March 21, 2016 Filing 1360 CERTIFICATE OF SERVICE of Cross-Notice of Deposition Subpoena to Joseph A. Mahoney by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
March 17, 2016 Filing 1359 CERTIFICATE OF SERVICE of Actavis, Inc.'s Responses and Objections to Plaintiff Federal Trade Commission's Second Set of Interrogatories to Actavis, Inc. by Actavis, Inc..(York, Julia)
March 17, 2016 Filing 1358 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Response To The Federal Trade Commissions Third Set Of Interrogatories To Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Raphael, Justin)
March 16, 2016 Opinion or Order Filing 1357 ORDER SUSPENDING Local Rule 83.1(B)(2) requiring signature of local counsel upon all pleadings and other papers filed in this case. Signed by Judge Thomas W. Thrash, Jr on 3/15/2016. Associated Cases: 1:09-md-02084-TWT et al.(ss)
March 14, 2016 Filing 1356 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Amended Notice Of Deposition Of Plaintiff Rochester Drug Co-Operative, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 14, 2016 Filing 1355 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Amended Notice Of Deposition Of Plaintiff Louisiana Wholesale Drug Co., Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 14, 2016 Filing 1354 STIPULATION Between All Plaintiffs and Defendant Actavis, Inc. by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
March 14, 2016 Filing 1353 STIPULATION Between All Plaintiffs and Defendant Actavis, Inc. Regarding Rule 30(B)(6) Notice of Deposition by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
March 14, 2016 Filing 1352 STIPULATION Between All Plaintiffs and Defendant Actavis, Inc. by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Walgreen Co.. (Canfield, Kenneth)
March 14, 2016 Filing 1351 NOTICE of Change of Address for Scott E. Perwin, counsel for American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. (Perwin, Scott)
March 11, 2016 NOTICE of Hearing: Status Conference set for 4/22/2016 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., Ms. Chan's office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 4/21/2016 via e-mail to S. Sewell. (ss)
March 10, 2016 Filing 1350 CERTIFICATE OF SERVICE of CVS and Caremark's Objections to Defendants' Amended Rule 30(b)(6) Deposition Notices by CVS Pharmacy Inc., Caremark L.L.C..(Rebuck, Monica)
March 9, 2016 Filing 1349 CERTIFICATE OF SERVICE /Rule 5.4 Certificate of Service of Amended Notice Of Deposition Of Plaintiff Rochester Drug Co-operative, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 9, 2016 Filing 1348 CERTIFICATE OF SERVICE /Rule 5.4 Certificate of Service of Amended Notice Of Deposition Of Plaintiff Caremark L.L.C. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 9, 2016 Filing 1347 CERTIFICATE OF SERVICE /Rule 5.4 Certificate of Service of Amended Notice Of Deposition Of Plaintiff Meijer, Inc., et al. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 9, 2016 Filing 1346 CERTIFICATE OF SERVICE /Rule 5.4 Certificate of Service of Amended Notice Of Deposition Of Plaintiff CVS Pharmacy, Inc., Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 4, 2016 Filing 1345 CERTIFICATE OF SERVICE of its Objections to Defendants Rule 30(b)(6) Deposition Notice by Giant Eagle, Inc..(Hill, Brian)
March 2, 2016 Filing 1344 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Amended Notice Of Deposition Of Plaintiff Walgreen Co. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
March 2, 2016 Filing 1343 TRANSCRIPT of the Status Conference Hearing Proceedings held on March 1, 2016, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/23/2016. Redacted Transcript Deadline set for 4/4/2016. Release of Transcript Restriction set for 5/31/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
March 2, 2016 Filing 1342 CERTIFICATE OF SERVICE filed by Walgreen Co. of its Objections to Defendants' Amended 30(b)(6) Deposition Notice (Ravkind, Lauren)
March 1, 2016 Filing 1341 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr.: Telephone/Status Conference held on 3/1/2016. The Court followed the parties' proposed agenda. Counsel updated the Court on the status of discovery. The Court will give the parties 60 days after the close of discovery (on March 23rd) to finish the depositions already noticed. Parties are not required to respond to written discovery served by either side in the last two weeks. The Court ordered the parties to present a proposed consent order to the Court readjusting deadlines for expert reports, etc., extending the deadlines generally for 60 days. Regarding Plaintiffs' second Rule 30(b)(6) notice to Par: Par is ORDERED to produce the 30(b)(6) witness pursuant to the FTC's notice. Regarding the FTC's response to Actavis's Interrogatory No. 1: the parties are to meet and confer in an attempt to work out a resolution; absent a resolution, Defendants may file a motion to compel. The parties are to contact Ms. Sewell next week to set up a date for the next status conference in a month or 6 weeks from now. (Court Reporter Susan Baker)(bdb)
March 1, 2016 Filing 1340 CERTIFICATE OF SERVICE of Plaintiffs' 30(b)(6) Notice of Subpoena Ad Testiicandum to ZS Associates by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
February 29, 2016 Filing 1339 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Service of Subpoena on Joseph Mahoney by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
February 29, 2016 Filing 1338 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiff's Notices of Deposition and Amended 30(b)6 Notices of Deposition by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
February 26, 2016 Filing 1337 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Notice Of Deposition Of Plaintiff Giant Eagle, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 26, 2016 Filing 1336 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Notice Of Subpoena Ad Testificandum Of Besins Healthcare, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Raphael, Justin)
February 26, 2016 Filing 1335 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Lynn Dale by Solvay Pharmaceuticals Inc.(Raphael, Justin)
February 24, 2016 Opinion or Order Filing 1334 ORDER denying as moot (674) Joint Motion to Seal Use of Highly Confidential Information During January 22, 2016 Status Conference 1:09-cv-00956-TWT; denying as moot (699) Joint Motion to Seal Use of HighlyConfidential Information During January 22, 2016 Status Conference in case 1:09-cv-00957-TWT; denying as moot (668) Joint Motion to Seal Use of HighlyConfidential Information During January 22, 2016 Status Conference in case 1:09-cv-00958-TWT; denying as moot (1277) Joint Motion to Seal Use of HighlyConfidential Information During January 22, 2016 Status Conference in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/24/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(bdb)
February 24, 2016 Filing 1333 CERTIFICATE OF SERVICE of Plaintiffs' 30(b)(6) Notice of Subpoena Ad Testificandum of Besins Healthcare, Inc. by Federal Trade Commission.(Hur, Jordy)
February 24, 2016 Filing 1332 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Deposition of Edward Heimers by Federal Trade Commission.(Lamb, Hannah)
February 24, 2016 Filing 1331 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Carol Yeomans by Federal Trade Commission.(Lamb, Hannah)
February 24, 2016 Filing 1330 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of Paul Campanelli by Federal Trade Commission.(Lamb, Hannah)
February 24, 2016 Opinion or Order Filing 1329 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 3/1/2016 at 11:00 a.m. Signed by Judge Thomas W. Thrash, Jr on 2/24/2016. (ss)
February 23, 2016 Filing 1328 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Joseph Nolan by Federal Trade Commission.(Lamb, Hannah)
February 23, 2016 Filing 1327 CERTIFICATE OF SERVICE filed by HEB Grocery Company, LP of its Objections to Defendants Amended Rule 30(b)(6) Deposition Notice (Ravkind, Lauren)
February 22, 2016 Filing 1326 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Amended Notice Of Deposition Of Plaintiff HEB Grocery Company LP Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 19, 2016 Filing 1325 CERTIFICATE OF SERVICE of RFAs and RFPs to Defendant Par Pharmaceutical Companies, Inc. by Federal Trade Commission.(Hur, Jordy)
February 19, 2016 Filing 1324 CERTIFICATE OF SERVICE RFAs, RFPs, and Interrogatories to Defendant Paddock Holdings, LLC by Federal Trade Commission.(Hur, Jordy)
February 19, 2016 Filing 1323 CERTIFICATE OF SERVICE of RFAs, RFPs, and Interrogatories to Defendant Actavis, Inc. by Federal Trade Commission.(Hur, Jordy)
February 19, 2016 Filing 1322 CERTIFICATE OF SERVICE of RFAs, RFPs, and Interrogatories to Defendant AbbVie Products LLC by Federal Trade Commission.(Hur, Jordy)
February 19, 2016 Filing 1321 CERTIFICATE OF SERVICE for AbbVie Products LLC's First Set of Requests for Admission to All Plaintiffs by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 19, 2016 Filing 1320 CERTIFICATE OF SERVICE End-Payor Plaintiffs' Discovery Requests to Defendants by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
February 19, 2016 Filing 1319 CERTIFICATE OF SERVICE of Discovery by CVS Pharmacy Inc., Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
February 19, 2016 Submission of #1277 Joint MOTION to Seal Use of Highly Confidential Information During January 22, 2016 Status Conference. Submitted to District Judge Thomas W. Thrash. (bdb)
February 18, 2016 Filing 1318 CERTIFICATE OF SERVICE pf Actavis, Inc.s First Set of Interrogatories to Private Plaintiffs by Actavis, Inc..(York, Julia)
February 18, 2016 Filing 1317 CERTIFICATE OF SERVICE Actavis, Inc.s First Set of Requests for Admission to All Plaintiffs by Actavis, Inc..(York, Julia)
February 18, 2016 Filing 1316 CERTIFICATE OF SERVICE of Actavis, Inc.s Request for Production of Documents to All Plaintiffs by Actavis, Inc..(York, Julia)
February 18, 2016 Filing 1315 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of John MacPhee by Federal Trade Commission.(Lamb, Hannah)
February 18, 2016 Filing 1314 CERTIFICATE OF SERVICE of End-Payor Plaintiffs Objections and Response to Defendant Abbvie Products LLCs Interrogatory No. 22 to Private Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
February 18, 2016 Filing 1313 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. Giant Eagle, Inc.'s Supplemental Objections and Response to Defendant AbbVie Products LLC's Interrogatory No. 22 to Private Plaintiffs (Hill, Brian)
February 18, 2016 Filing 1312 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. Walgreen Plaintiffs' Supplemental Objections and Response to Defendant AbbVie Products LLC's Interrogatory No. 22 to Private Plaintiffs (Ravkind, Lauren)
February 18, 2016 Filing 1311 CERTIFICATE OF SERVICE CVS and Rite Aid's Supplemental Objections and Response to Defendant AbbVie Products LLC's Interrogatory No. 22 to Private Plaintiffs by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
February 18, 2016 Filing 1310 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Supplemental Objections and Response to Defendant AbbVie Products LLC's Fourth Set of Interrogatory No. 22 to Private Plaintiffs by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
February 17, 2016 Filing 1309 CERTIFICATE OF SERVICE for AbbVie Products LLC's Fifth Set of Interrogatories to the Private Plaintiffs by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 17, 2016 Filing 1308 CERTIFICATE OF SERVICE for Par/Paddock's First Set of Interrogatories to Private Plaintiffs and Second Set of Interrogatories to the Federal Trade Commission by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
February 17, 2016 Filing 1307 CERTIFICATE OF SERVICE for Par/Paddock's Request for Production of Documents to Private Plaintiffs and the Federal Trade Commission by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
February 17, 2016 Filing 1306 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Responses to Defendant Actavis, Inc.'s First Set of Interrogatories to Plaintiff Federal Trade Commission by Federal Trade Commission.(Hur, Jordy)
February 16, 2016 Filing 1305 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Rochester Drug Co-Operative Inc - Direct Purchaser Plaintiffs' Rule 5.4(a)(4) Notice of Subpoena to McKinsey & Company (Canfield, Kenneth)
February 12, 2016 Filing 1304 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Fourth Set of Interrogatories and Fifth Set of Requests for Production to Defendant Par Pharmaceutical Companies, Inc. by Federal Trade Commission.(Lamb, Hannah)
February 12, 2016 Filing 1303 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Third Set of Interrogatories and Fourth Set of Requests for Production to Defendant Paddock Holdings, LLC by Federal Trade Commission.(Lamb, Hannah)
February 12, 2016 Filing 1302 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Second Set of Interrogatories and Third Set of Requests for Production to Defendant Actavis, Inc. by Federal Trade Commission.(Lamb, Hannah)
February 12, 2016 Filing 1301 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Third Set of Interrogatories and Fourth Set of Requests for Production to Defendant AbbVie Products LLC by Federal Trade Commission.(Lamb, Hannah)
February 12, 2016 Filing 1300 CERTIFICATE OF SERVICE of Plaintiffs' 30(b)(6) Notice of Deposition to Defendant AbbVie Products LLC by Federal Trade Commission.(Lamb, Hannah)
February 12, 2016 Filing 1299 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's F/K/A Solvay Pharmaceuticals, Inc.s First Supplemental Response To The Federal Trade Commissions Second Set Of Interrogatories To Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 12, 2016 Filing 1298 CERTIFICATE OF SERVICE for Par/Paddock's Supplemental and Amended Responses to End-Payor Plaintiffs' First Set of Interrogatories by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
February 12, 2016 Filing 1297 CERTIFICATE OF SERVICE for Par/Paddock's Supplemental and Amended Responses to Direct Purchaser Plaintiffs' First Set of Interrogatories by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
February 9, 2016 Filing 1296 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Subpoena Ad Testificandum Of Oliver Engert by Solvay Pharmaceuticals Inc.(Raphael, Justin)
February 9, 2016 Filing 1295 CERTIFICATE OF SERVICE filed by Safeway Inc., Supervalu Inc. (Ravkind, Lauren)
February 8, 2016 Filing 1294 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Amended Notice Of Deposition Of Plaintiff Supervalu, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 8, 2016 Filing 1293 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Amended Notice Of Deposition Of Plaintiff Safeway, Inc. Pursuant To Federal Rule Of Civil Procedure 30(B)(6) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
February 8, 2016 Filing 1292 Certification of Consent to Substitution of Counsel. Benjamin Julius Warlick replacing attorney Brian Joel Levy. (Warlick, Benjamin)
February 5, 2016 Filing 1291 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. (Allen, Erin)
February 3, 2016 Filing 1290 NOTICE of Appearance of Daniel P. Thiel on behalf of CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. (bdb)
February 1, 2016 Filing 1289 TRANSCRIPT of the Status Conference Hearing Proceedings held on January 22, 2016, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number Thomas W. Thrash, Jr. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/22/2016. Redacted Transcript Deadline set for 3/3/2016. Release of Transcript Restriction set for 5/2/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
January 29, 2016 Filing 1288 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Plaintiffs' 30(b)(6) Notice of Deposition to Defendant Par Pharmaceuticals, Inc. (Weinsten, Randall)
January 29, 2016 Opinion or Order Filing 1287 ORDER granting in part and denying in part (1232) Motion for Service in case 1:09-md-02084-TWT ;granting in part and denying in part (649) Motion for Service in case 1:09-cv-00956-TWT; granting in part and denying in part (674) Motion for Service in case 1:09-cv-00957-TWT; granting in part and denying in part (643) Motion for Leave to File in case 1:09-cv-00958-TWT; GRANTED as to the non-class members,DENIED as to the absent putative class members. Signed by Judge Thomas W. Thrash, Jr on 1/29/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
January 28, 2016 Filing 1285 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's First Supplemental Response To End Payor Plaintiffs' Interrogatories To Defendant Abbvie Products LLC (Nos. 1-3) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
January 28, 2016 Filing 1284 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's First Supplemental Response To Direct Purchaser Plaintiffs' Interrogatories To Abbvie Products LLC (Nos. 1-3) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
January 28, 2016 NOTICE of Hearing: Status Conference set for 3/1/2016 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 2/29/2016 via e-mail to S. Sewell.(ss)
January 26, 2016 Filing 1286 NOTICE of Appearance by Justin P. Raphael for Solvay Pharmaceuticals Inc (adg)
January 26, 2016 Filing 1283 NOTICE by Solvay Pharmaceuticals Inc re #1276 Order on Motion to Seal,,,,,,, #1232 MOTION for Service Notice Of Manual Filing Of Documents Pursuant To Sealing Order Dated January 20, 2016 (Attachments: #1 Exhibit Redacted Reply In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members)(Meltzer, Joshua)
January 26, 2016 Filing 1282 REPLY BRIEF re #1232 MOTION for Leave to Serve Subpoenas on Putative Class Members filed by Solvay Pharmaceuticals Inc. (DOCUMENT FILED UNDER SEAL ) (adg)
January 26, 2016 Filing 1281 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. Giant Eagle, Inc.'s Response to Defendant AbbVie Products LLC's Fourth Set of Interrogatories to Private Plaintiffs (Allen, Erin)
January 22, 2016 Filing 1280 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: TelephoneStatus Conference held on 1/22/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss) Modified to correct filed date on 2/19/2016 (bdb).
January 22, 2016 Filing 1279 CERTIFICATE OF SERVICE of Second Amended Notice of Deposition of Janie Gwinn by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
January 21, 2016 Filing 1278 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. (Neill, Anna)
January 21, 2016 Filing 1277 Joint MOTION to Seal Use of Highly Confidential Information During January 22, 2016 Status Conference by AmerisourceBergen Corp., Cardinal Health, Inc., McKesson Corp.. (Tucker, Robert)
January 21, 2016 NOTICE of TELECONFERENCE Hearing: TIME CHANGE and change to telephone conference. Status Conference set for 1/22/2016 at 11:00 AM before Judge Thomas W. Thrash Jr.. The same call center information provided for the 10:00 a.m. in court conference can be used for the 11:00 a.m. conference. (ss)
January 20, 2016 Opinion or Order Filing 1276 ORDER GRANTING (671) Motion to Seal Portions of Defendants Reply in Support of Motion for Leave to Serve Subpoenas on Putative Class Members in case 1:09-cv-00956-TWT; granting (696) Motion to Seal in case 1:09-cv-00957-TWT; granting (665) Motion to Seal in case 1:09-cv-00958-TWT; granting (1270) Motion to Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 1/20/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(adg)
January 19, 2016 Filing 1275 CERTIFICATE OF SERVICE Plaintiff Federal Trade Commission's Responses to Defendant AbbVie Products LLC's Fifth Set of Interrogatories to Plaintiff Federal Trade Commission by Federal Trade Commission.(Hur, Jordy)
January 19, 2016 Filing 1274 CERTIFICATE OF SERVICE EPP's Responses to Defendant AbbVie Products LLCs Fourth Set of Interrogatories by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
January 19, 2016 Filing 1273 CERTIFICATE OF SERVICE filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. CVS and Rite Aid's Responses to AbbVie's Fourth Set of Interrogatories (Rebuck, Monica)
January 19, 2016 Filing 1272 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. Walgreen Plaintiffs' Response to AbbVie Products LLC's Fourth Set of Interrogatories to Private Plaintiffs (Ravkind, Lauren)
January 19, 2016 Filing 1271 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc - Certificate of Service of Direct Purchaser Plaintiffs' Response to Defendant Abbvie Products LLC's Fourth Set of Interrogatories t Private Plaintiffs (Canfield, Kenneth)
January 19, 2016 Filing 1270 MOTION to Seal Portions of Defendants' Reply in Support of Motion for Leave to Serve Subpoenas on Putative Class Members by Cardinal Health, Inc.. (Attachments: #1 Text of Proposed Order)(Tucker, Robert)
January 15, 2016 Filing 1269 CERTIFICATE OF SERVICE filed by Actavis, Inc. Supplemental and Amended Response to End-Payor Plaintiffs' First Set of Interrogatories (York, Julia)
January 15, 2016 Filing 1268 CERTIFICATE OF SERVICE filed by Actavis, Inc. of Supplemental and Amended Response to Direct Purchaser Plaintiffs First Set of Interrogatories (York, Julia)
January 14, 2016 Filing 1267 NOTICE by Solvay Pharmaceuticals Inc /Notice of Service of Documents Containing Information Designated As Confidential (Meltzer, Joshua)
January 14, 2016 Opinion or Order Filing 1266 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 1/22/2016 at 10:00 a.m., for status conference. Signed by Judge Thomas W. Thrash, Jr on 1/14/2016. (ss)
January 13, 2016 Filing 1265 CERTIFICATE OF SERVICE of Notice of Deposition of Jean-Louis Anspach to counsel for Actavis by Federal Trade Commission.(Schwartz, David)
January 13, 2016 Filing 1264 CERTIFICATE OF SERVICE of Notice of Deposition of Jean-Louis Anspach to counsel for Solvay by Federal Trade Commission.(Schwartz, David)
January 8, 2016 Filing 1263 FILED UNDER SEAL RESPONSE in Opposition re #1232 MOTION for Service of Subpoenas on Regional Wholesalers and Other Entities filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Exhibit C - Highly Confidential, #2 Exhibit D - Highly Confidential, #3 Exhibit E - Highly Confidential, #4 Exhibit I - Highly Confidential)(Canfield, Kenneth) Modified on 1/8/2016 (adg).
January 7, 2016 Filing 1262 CERTIFICATE OF SERVICE of Amended Notice of Deposition of Janie Gwinn by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
January 4, 2016 Filing 1261 NOTICE by Solvay Pharmaceuticals Inc re #1257 Order on Motion to Seal,,,,,,,,,,, Notice Of Compliance Regarding Sealing Order Dated December 28, 2015 (Meltzer, Joshua)
January 4, 2016 Opinion or Order Filing 1260 ORDER granting (664) Motion to Seal in case 1:09-cv-00956-TWT; granting (689) Motion to Seal in case 1:09-cv-00957-TWT; granting (658) Motion to Seal in case 1:09-cv-00958-TWT; granting (1258) Motion to Seal in case 1:09-md-02084-TWT. Direct Purchaser Class Plaintiffs shall file under seal opposition to Defendants' Motion for Leave to Serve Subpoenas or portions that cite or refer to documents, information or testimony designated by Cardinal Health as Confidential or Highly Confidential,, including Exhibit I and any such information contained in Exhibits C-E.. Signed by Judge Thomas W. Thrash, Jr on 1/4/2016. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
December 30, 2015 Opinion or Order Filing 1259 ORDER Granting in Part and Denying in Part (see order for details) re (377 in 1:09-cv-00955-TWT) MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged filed by Federal Trade Commission, (1128 in 1:09-md-02084-TWT) MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc Signed by Judge Thomas W. Thrash, Jr on 12/30/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
December 30, 2015 Filing 1258 MOTION to Seal Portions of Direct Purchaser Class Plaintiffs' Opposition to Defendants' Motion to Serve Subpoenas on Regional Wholesalers and Other Entities by Cardinal Health, Inc.. (Attachments: #1 Text of Proposed Order)(Tucker, Robert)
December 29, 2015 Opinion or Order Filing 1257 ORDER granting (650) Motion to Seal in case 1:09-cv-00956-TWT; granting (675) Motion to Seal in case 1:09-cv-00957-TWT; granting (644) Motion to Seal in case 1:09-cv-00958-TWT; granting (1234) Motion to Seal in case 1:09-md-02084-TWT portion of memo of law in support of Motion for Leave to Serve Subpoenas on Putative Class Members within 7 calendars days of the date of this order. Signed by Judge Thomas W. Thrash, Jr on 12/28/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
December 23, 2015 Opinion or Order Filing 1256 ORDER granting (657) Motion for Extension of Time in case 1:09-cv-00956-TWT; granting (682) Motion for Extension of Time in case 1:09-cv-00957-TWT; granting (651) Motion for Extension of Time in case 1:09-cv-00958-TWT; granting (1249) Motion for Extension of Time in case 1:09-md-02084-TWT in case 1:09-cv-00957-TWT. Signed by Judge Thomas W. Thrash, Jr on 12/23/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
December 23, 2015 Filing 1255 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to Cadwalader, Wickersham & Taft LLP by Federal Trade Commission.(Schwartz, David)
December 23, 2015 Clerks Notation re (1252 in 1:09-md-02084-TWT) Certificate of Interested Persons, (417 in 1:09-cv-00955-TWT) Certificate of Interested Persons, OK, per TWT Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
December 22, 2015 Filing 1254 CERTIFICATE OF SERVICE re #1253 Affidavit,, #1251 Notice of Filing, filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Direct Purchaser Plaintiffs' Opposition to Defendants' Motion for Leave to Serve Subpoenas on Regional Wholesalers and Other Entities, Declaration of David Sorensen and exhibits thereto, and Notice of Filing Under Seal (Canfield, Kenneth)
December 22, 2015 Filing 1253 AFFIDAVIT re #1251 Notice of Filing, in support of Direct Purchaser Class Plaintiffs' Opposition to Defendants' Motion for Leave to Serve Subpoenas on Regional Wholesalers and Other Entities by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Canfield, Kenneth)
December 22, 2015 Filing 1252 Supplemental Certificate of Interested Persons and Corporate Disclosure Statement by Par Pharmaceuticals Inc identifying Corporate Parent Endo International plc for Par Pharmaceuticals Inc. (Acosta, Adam)
December 22, 2015 Filing 1251 NOTICE Of Filing Direct Purchaser Class Plaintiffs' Notice of Service of Documents Containing Information Designated As Confidential by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc re #1248 Notice of Filing, #1232 MOTION for Service (Canfield, Kenneth)
December 22, 2015 Filing 1250 CERTIFICATE OF SERVICE of Notice of Deposition of Janie Gwinn by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
December 21, 2015 Filing 1249 Unopposed MOTION for Extension of Time to File Opposition to Motion for Leave to Serve Subpoenas on Putative Class Members re: #1239 Order,, #1232 MOTION for Service by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth)
December 16, 2015 Submission of #1234 MOTION to Seal /Defendants' Motion To Seal Portions Of The Memorandum Of Law In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members, submitted to District Judge Thomas W. Thrash. (adg)
December 14, 2015 Filing 1248 Memorandum of Law in Support by Solvay Pharmaceuticals Inc re #1232 MOTION for Service (DOCUMENT FILED UNDER SEAL ) (adg)
December 14, 2015 Filing 1247 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Fourth Set Of Interrogatories To Private Plaintiffs by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
December 14, 2015 Filing 1246 NOTICE Of Filing Documents Pursuant to Sealing Order Dated December 7, 2015 by Solvay Pharmaceuticals Inc re #1240 Response in Support of Motion, #1234 MOTION to Seal /Defendants' Motion To Seal Portions Of The Memorandum Of Law In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members, #1244 Order on Motion to Seal,,,,,,,,,,,,,,,,,,, #1232 MOTION for Service (Attachments: #1 Exhibit Redacted Memorandum Of Law In Support Of Motion For Leave To Serve Subpoenas On Putative Class Members)(Meltzer, Joshua)
December 8, 2015 Filing 1245 NOTICE by Solvay Pharmaceuticals Inc Notice Of In Camera Submission (Meltzer, Joshua)
December 7, 2015 Opinion or Order Filing 1244 ORDER GRANTING AmerisourceBergen Drug Corp.'s (1242) Motion to Seal in case 1:09-md-02084-TWT Portions of the Memorandum of Law in Support of Defendants' Motion for Leave to Serve Subpoenas on Putative Class Members, (653) Motion to Seal Portions of the Memorandum of Law in Support of Defendants' Motion for Leave to Serve Subpoenas on Putative Class Members in case 1:09-cv-00956-TWT, (678) Motion to Seal Portions of the Memorandum of Law in Support of Defendants' Motion for Leave to Serve Subpoenas on Putative Class Members in case 1:09-cv-00957-TWT and (647) Motion to Seal Portions of the Memorandum of Law in Support of Defendants' Motion for Leave to Serve Subpoenas on Putative Class Members in case 1:09-cv-00958-TWT. Defendants shall file under seal those portions of the Memorandum of Law that refer to, quote from, or cite to information from the Expert Report of Daniel L. Rubinfeld Regarding Class Certification within 7 calendar days of the date of this Order. Signed by Judge Thomas W. Thrash, Jr on 12/7/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(adg)
December 4, 2015 Filing 1243 TRANSCRIPT of the Status Conference Proceedings held on December 1, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/28/2015. Redacted Transcript Deadline set for 1/4/2016. Release of Transcript Restriction set for 3/3/2016. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
December 4, 2015 Filing 1242 MOTION to Seal [Portions of the Memorandum of Law In Support of Defendants Motion for Leave to Serve Subpoenas on Putative Class Members [re 1233]] by AmerisourceBergen Corp.. (Attachments: #1 Text of Proposed Order)(Schumacher, David)
December 1, 2015 Filing 1241 NOTICE of Appearance by Scott D. Livingston for Giant Eagle, Inc. (adg)
December 1, 2015 Filing 1240 RESPONSE in Support re #1234 MOTION to Seal /Defendants' Motion To Seal Portions Of The Memorandum Of Law In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members filed by Cardinal Health, Inc.. (Tucker, Robert)
December 1, 2015 Opinion or Order Filing 1239 ORDER re (674 in 1:09-cv-00957-TWT) MOTION for Leave To Serve Subpoenas On Putative Class Members filed by Solvay Pharmaceuticals Inc, (649 in 1:09-cv-00956-TWT) MOTION Leave To Serve Subpoenas On Putative Class Members filed by Solvay Pharmaceuticals Inc, (643 in 1:09-cv-00958-TWT) MOTION for Leave To Serve Subpoenas On Putative Class Members filed by Solvay Pharmaceuticals Inc, (1232 in 1:09-md-02084-TWT) MOTION for Service filed by Solvay Pharmaceuticals Inc Extending Time through 12/21/2015 for plaintiffs to file Response and through 1/14/2016 for Defendants' reply. Signed by Judge Thomas W. Thrash, Jr on 12/1/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
December 1, 2015 Filing 1238 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 12/1/2015. The Court followed the parties proposed agenda, see PDF for details. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
December 1, 2015 NOTICE of Hearing: Status Conference set for 1/22/2016 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 1/23/2016 via e-mail to S. Sewell. (ss)
November 30, 2015 Filing 1237 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. Giant Eagle, Inc.'s First Supplemental Responses and Objections to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 (Allen, Erin)
November 30, 2015 Filing 1236 NOTICE by Paddock Laboratories Inc, Par Pharmaceuticals Inc Notice of In Camera Submission (Attachments: #1 Certificate of Service)(Acosta, Adam)
November 25, 2015 Filing 1235 NOTICE of In Camera Submission by Solvay Pharmaceuticals Inc re #1212 Status Conference (Meltzer, Joshua) Modified on 11/27/2015 (adg).
November 25, 2015 Filing 1234 MOTION to Seal Portions Of The Memorandum Of Law In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members by Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Defendants' Motion To Seal Portions Of The Memorandum Of Law In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members)(Meltzer, Joshua) Modified on 11/27/2015 (adg).
November 25, 2015 Filing 1233 NOTICE by Solvay Pharmaceuticals Inc /Defendants' Notice Of Service Of Documents Containing Information Designated As Confidential (Meltzer, Joshua)
November 25, 2015 Filing 1232 MOTION for Leave To Serve Subpoenas On Putative Class Members by Solvay Pharmaceuticals Inc. (Attachments: #1 /Declaration Of Joshua S. Meltzer In Support Of Defendants' Motion For Leave To Serve Subpoenas On Putative Class Members, #2 Exhibit Exhibit A to Declaration Of Joshua S. Meltzer In Support Of Defendants Motion For Leave To Serve Subpoenas On Putative Class Members, #3 Exhibit Exhibit B to Declaration Of Joshua S. Meltzer In Support Of Defendants Motion For Leave To Serve Subpoenas On Putative Class Members, #4 Exhibit Exhibit C to Declaration Of Joshua S. Meltzer In Support Of Defendants Motion For Leave To Serve Subpoenas On Putative Class Members, #5 Text of Proposed Order [Proposed] Order Granting Defendants Motion For Leave To Serve Subpoenas On Putative Class Members)(Meltzer, Joshua) Modified on 11/27/2015 to correct docket text (adg).
November 24, 2015 Filing 1231 NOTICE by Actavis, Inc. re #1212 Status Conference,,,, (Notice of In Camera Submission) (York, Julia)
November 24, 2015 Opinion or Order Filing 1230 ORDER ALLOWING AUDIO/VISUAL & COMPUTER EQUIPMENT IN THE COURTROOM on 12/1/2015 at 11:00 a.m. for status conference. Signed by Judge Thomas W. Thrash, Jr on 11/24/2015. (ss)
November 24, 2015 Opinion or Order Filing 1229 Consent ORDER Modifying Schedule. All limits on discovery set for in sections II to VI of the Discovery Order, entered 6/11/2014 remain in effect. Fact Discovery closes 3/23/2016. Expert Discovery Closed 9/23/2016. Summary Judgment Motions due 11/15/2016. Plaintiffs' Class Certification due 2/3/2017. See order for specific due dates for responses & replies to mentions motions. Signed by Judge Thomas W. Thrash, Jr on 11/24/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
November 24, 2015 Filing 1228 CERTIFICATE OF SERVICE EPP's Third Supplemental Responses to Defendant AbbVie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
November 23, 2015 Filing 1227 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. Walgreen Plaintiffs' Third Supplemental Responses and Objections to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 (Ravkind, Lauren)
November 23, 2015 Filing 1226 CERTIFICATE OF SERVICE of CVS and Rite Aid's Third Supplemental Responses and Objections to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
November 23, 2015 Filing 1225 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' Third Supplemental Responses to Defendant AbbVie Products, LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
November 19, 2015 Filing 1224 CERTIFICATE OF SERVICE filed by Rochester Drug Co-Operative Inc of Plaintiffs' Subpoena to Leonard Blum (Clark, Neill)
November 19, 2015 Filing 1223 CERTIFICATE OF SERVICE filed by Rochester Drug Co-Operative Inc of Plaintiffs' Amended Subpoena to Nicholas Manusos c/o Sheldon T. Zenner, Esq. (Clark, Neill)
November 19, 2015 Opinion or Order Filing 1222 ORDER granting (407) Application for Admission Pro Hac Vice of Hannah Lamb in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 11/19/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(adg)
November 18, 2015 Filing 1221 CERTIFICATE OF SERVICE of Notice of Deposition of Michelle Bonomi-Huvala by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
November 17, 2015 Filing 1220 NOTICE of Appearance by Perry Gattegno for Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (adg)
November 11, 2015 Filing 1219 NOTICE of Change of Address for Kenneth S. Canfield, counsel for Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
November 10, 2015 Filing 1218 CERTIFICATE OF SERVICE of Notice of Deposition of Stephen Krull by Federal Trade Commission.(Hur, Jordy)
November 3, 2015 NOTICE of Hearing: Status Conference set for 12/1/2015 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 11/30/2015 via e-mail to S. Sewell.. (ss)
October 30, 2015 Filing 1217 TRANSCRIPT of the Status Conference Proceedings held on October 21, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/20/2015. Redacted Transcript Deadline set for 11/30/2015. Release of Transcript Restriction set for 1/28/2016. (Attachments: #1 Notification of Filing of Official Transcript) (kac)
October 28, 2015 Filing 1216 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Second Subpoena On McKesson Corporation by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
October 28, 2015 Filing 1215 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Second Subpoena On Cardinal Health, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
October 28, 2015 Filing 1214 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Second Subpoena On AmerisourceBergen Drug Corp. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
October 27, 2015 NOTICE of Hearing: Status Conference set for 11/23/2015 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. The Court directs Co-Liaison Counsel for both plaintiff groups to coordinate provision of call center number and notice all counsel and the court of that information. A proposed joint agenda by all parties should be e-mailed to S. Sewell by noon Friday November 20, 2015(ss)
October 27, 2015 NOTICE OF CANCELLATION of Hearing re: NOTICE of Hearing: Status Conference set for 11/23/2015 at 10:00 AM FILED IN ERRO - WRONG CASE.(ss)
October 27, 2015 During the Status conference the Court Verbally granted in part and denying in part #1128 Motion to Compel ; granted #1159 Motion for Oral Argument by Judge Thomas W. Thrash, Jr on 10/21/2015. (ss)
October 23, 2015 Filing 1213 CERTIFICATE OF SERVICE of 30(b)(6) Notice of Deposition to Defendant Par Pharmaceuticals, Inc. by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
October 21, 2015 Filing 1212 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 10/21/2015. Discovery disputes should be handled by motion. Re: Plaintiffs' motion to compel, it is granted in part and denied in part. The Defendants are to produce unredacted paper copies of documents to the Court for in camera review and determine a way to identify the redacted portions on the unredacted copies for the Court's convenience. Mr. Shingla will talk with his client and report back to the Court regarding concerns about the in camera review by the Court. Regarding item 4(c) on the Joint Agenda, Mr. Sorenson is directed to file a motion. The parties are jointly discussing an extension of discovery and the Court will hear further from them at the next status conference. Someone from chambers will contact Mr. Shingla and Mr. Canfield to arrange the date for the next conference. See transcript of status conference for complete details on Court's rulings. (Court Reporter Susan Baker)(dr)
October 19, 2015 Filing 1211 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. of Walgreen Plaintiffs' Objections to Defendants' Rule 30(b)(6) Deposition Notices (Ravkind, Lauren)
October 19, 2015 Opinion or Order Filing 1210 ORDER ALLOWING ELECTRONIC DEVICES IN THE COURTROOM on 10/21/15 at 1:30pm. Signed by Judge Thomas W. Thrash, Jr on 10/19/15. (dr)
October 19, 2015 Filing 1209 CERTIFICATE OF SERVICE of CVS and Rite Aid's Objections to Defendants' Amended Rule 30(b)(6) Deposition Notices by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
October 19, 2015 Filing 1208 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. of Walgreen Plaintiffs' Second Supplemental Responses and Objections to Defendant Abbvie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 (Ravkind, Lauren)
October 16, 2015 Filing 1207 CERTIFICATE OF SERVICE End-Payor Plaintiffs Second Supplemental Responses and Objections to Defendant AbbVie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 9, and 10 by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
October 16, 2015 Filing 1206 CERTIFICATE OF SERVICE of CVS and Rite Aid's Second Supplemental Responses and Objections to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9, and 10 by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
October 13, 2015 Filing 1205 CERTIFICATE OF SERVICE of 30(b)(6) Notice of Deposition to Defendant Actavis, Inc. by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
October 9, 2015 Filing 1204 NOTICE Of Filing Exhibit P as an exhibit to the Supplemental Declaration of Barry L. Refsin by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. re #1157 Affidavit, (Attachments: #1 Exhibit P)(Canfield, Kenneth)
October 9, 2015 Filing 1203 REPLY BRIEF re #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
October 8, 2015 Filing 1202 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. Giant Eagle, Inc.'s Responses and Objections to Discovery Materials (Allen, Erin)
October 7, 2015 Filing 1201 CERTIFICATE OF SERVICE of Plaintiffs' Amended Subpoena Ad Testificandum of Werner Cautreels by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
September 29, 2015 Filing 1200 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Werner Cautreels by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
September 18, 2015 Filing 1199 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Jay Janco by Federal Trade Commission.(Hur, Jordy)
September 17, 2015 Filing 1198 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Subpoena On McKesson Corporation by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 17, 2015 Filing 1197 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Subpoena On Frank W. Kerr Co. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 17, 2015 Filing 1196 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Subpoena On Cardinal Health, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 17, 2015 Filing 1195 CERTIFICATE OF SERVICE Certificate Of Service Of Notice Of Subpoena On AmerisourceBergen Drug Corp. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 16, 2015 Filing 1194 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 9/16/2015. (Court Reporter Monty Vann)(ss)
September 15, 2015 Filing 1193 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to Non-Party Laboratories Besins Iscovesco by Federal Trade Commission.(Hur, Jordy)
September 14, 2015 Filing 1192 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Initial Disclosures By Defendants Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals LLC, And Abbvie, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
September 14, 2015 Filing 1191 CERTIFICATE OF SERVICE for Defendants Par Pharmaceutical Co., Inc.'s and Paddock Holdings, LLC's Initial Disclosures to Giant Eagle, Inc. by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
September 14, 2015 Filing 1190 CERTIFICATE OF SERVICE of Defendant Actavis, Inc.'s Initial Disclosures by Actavis, Inc..(York, Julia)
September 14, 2015 Filing 1189 JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Giant Eagle, Inc.. (Hill, Brian)
September 14, 2015 Filing 1188 CERTIFICATE OF SERVICE filed by Giant Eagle, Inc. Giant Eagle, Inc.'s Initial Disclosures (Hill, Brian)
September 11, 2015 NOTICE - Telephone conference with the Court as requested. Wednesday 9/16/2015 3:00 p.m. Mr. Canfield to make call center arrangements, advise the Court and all counsel. (ss)
September 10, 2015 Submission of (1159 in 1:09-md-02084-TWT), (398 in 1:09-cv-00955-TWT), (635 in 1:09-cv-00956-TWT), (661 in 1:09-cv-00957-TWT), (630 in 1:09-cv-00958-TWT), (471 in 1:09-cv-02776-TWT), (469 in 1:09-cv-03019-TWT), (399 in 1:10-cv-01024-TWT) MOTION for Oral Argument re MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
September 3, 2015 Filing 1187 NOTICE by Federal Trade Commission of Withdrawal of Appearance of Attorney Michael B. Kades (Hur, Jordy)
September 2, 2015 Filing 1186 TRANSCRIPT of the Status Conference Proceedings held on August 28, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/23/2015. Redacted Transcript Deadline set for 10/5/2015. Release of Transcript Restriction set for 12/1/2015. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
August 28, 2015 Filing 1185 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 8/28/2015. (Court Reporter Susan Baker & Debra Bull)(ss)
August 28, 2015 NOTICE of Hearing: Status Conference set for 10/21/2015 at 01:30 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr... Ms. Chan's office to make call center arrangements for counsel wishing to monitor or participate by telephone. Proposed agenda due by 2:00 p.m. 10/20/2015 via e-mail to S. Sewell.(ss)
August 28, 2015 Submission of (1128 in 1:09-md-02084-TWT), (377 in 1:09-cv-00955-TWT), (617 in 1:09-cv-00956-TWT), (643 in 1:09-cv-00957-TWT), (612 in 1:09-cv-00958-TWT), (453 in 1:09-cv-02776-TWT), (453 in 1:09-cv-02914-TWT), (449 in 1:09-cv-03019-TWT), (380 in 1:10-cv-01024-TWT), (385 in 1:10-cv-02883-TWT), (312 in 1:11-cv-00334-TWT) MOTION to Compel Production of Settlement Negotiations Withheld As Privileged , submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
August 27, 2015 Filing 1184 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Rochester Drug Co-Operative, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 27, 2015 Filing 1183 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Louisiana Wholesale Drug Co., Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 27, 2015 Filing 1182 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Meijer, Inc by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 27, 2015 Filing 1181 CERTIFICATE OF SERVICE of Walgreen Plaintiffs Supplemental Objections and Responses to Defendant AbbVie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 9, and 10 by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Perwin, Scott)
August 27, 2015 Filing 1180 CERTIFICATE OF SERVICE End-Payor Plaintiffs Supplemental Objections and Responses to Defendant AbbVie Products LLCs Interrogatory Nos. 2, 3, 6, 7, 8, 9 and 10 by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
August 27, 2015 Filing 1179 CERTIFICATE OF SERVICE - CVS and Rite Aid's Supplemental Responses and Objections to Defendant AbbVie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9, and 10 by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
August 27, 2015 Filing 1178 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Supplemental Objections and Responses to Defendant Abbvie Products LLC's Interrogatory Nos. 2, 3, 6, 7, 8, 9, and 10 to All Plaintiffs by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
August 26, 2015 Filing 1177 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Caremark L.L.C. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1176 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff CVS Pharmacy, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1175 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Eckerd Corporation by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1174 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Maxi Drug, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1173 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff JCG (PJC) USA, LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1172 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Rite Aid Corporation by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1171 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Supervalu, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1170 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Heb Grocery Company LP by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1169 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff American Sales Company, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1168 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Safeway Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 26, 2015 Filing 1167 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff Walgreen Co. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 25, 2015 Filing 1166 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of 30(B)(6) Deposition Of Plaintiff Health Net, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 25, 2015 Filing 1165 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of 30(B)(6) Deposition Of Plaintiff Fraternal Order Of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 25, 2015 Filing 1164 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Defendant Abbvie Products LLC's Notice Of Deposition Of Plaintiff George Steven Legrand by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 24, 2015 Filing 1163 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.s Response To Plaintiff Federal Trade Commission's Third Set Of Requests For Production To Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 24, 2015 Filing 1162 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC F/K/A Solvay Pharmaceuticals, Inc.'s Responses To The Federal Trade Commission's Second Set Of Interrogatories To Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 24, 2015 Filing 1161 NOTICE Of Filing Corrected Attachment to Plaintiffs' #1154 Notice of Filing Documents Pursuant to Sealing Orders Dated August 12, 2015, by Rochester Drug Co-Operative Inc. (Attachments: #1 Plaintiffs' Memorandum of Law in Support of Motion to Compel Production of Settlement Negotiations Withheld As Privileged)(Canfield, Kenneth) Modified related document/text on 8/25/2015 (dr).
August 21, 2015 Opinion or Order Filing 1160 ORDER ALLOWING AUDIO/VISUAL 7 OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 8/28/2015 at 1:30 p.m. Signed by Judge Thomas W. Thrash, Jr on 8/21/2015. (ss)
August 21, 2015 Filing 1159 MOTION for Oral Argument re #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
August 21, 2015 Filing 1158 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. - Notice of Service of Documents Containing Information Designated as Confidential - (Canfield, Kenneth)
August 21, 2015 Filing 1157 AFFIDAVIT re #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged - Supplemental Declaration of Barry L. Refsin in Support of Plaintiffs' Motion to Compel Production of Settlement Negotiations Withheld as Privileged - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
August 20, 2015 Filing 1156 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Kevin Ostrander by Federal Trade Commission.(Hur, Jordy)
August 20, 2015 Filing 1155 CERTIFICATE OF SERVICE Plaintiffs' Subpoena Ad Testificandum of William Mink by Federal Trade Commission.(Hur, Jordy)
August 18, 2015 Filing 1154 NOTICE Of Filing Documents Pursuant to Sealing Orders Dated August 12, 2015 by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. re #1128 Motion to Compel, #1142 Order on Motion to Seal, #1143 Order on Motion to Seal, (Attachments: #1 Plaintiffs' Memorandum of Law in Support of Motion to Compel Production of Settlement Negotiations Withheld As Privileged, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N)(Canfield, Kenneth) Modified on 8/18/2015 (dr).
August 18, 2015 Clerks Notation re (465 in 1:09-cv-02914-TWT) Certificate of Interested Persons, (44 in 1:15-cv-01914-TWT) Certificate of Interested Persons, (657 in 1:09-cv-00957-TWT) Certificate of Interested Persons, (626 in 1:09-cv-00958-TWT) Certificate of Interested Persons, (395 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (631 in 1:09-cv-00956-TWT) Certificate of Interested Persons, (465 in 1:09-cv-03019-TWT) Certificate of Interested Persons, (392 in 1:09-cv-00955-TWT) Certificate of Interested Persons, (324 in 1:11-cv-00334-TWT) Certificate of Interested Persons, (1153 in 1:09-md-02084-TWT) Certificate of Interested Persons, (43 in 1:15-cv-01914-TWT) Certificate of Interested Persons, (397 in 1:10-cv-02883-TWT) Certificate of Interested Persons, (1152 in 1:09-md-02084-TWT) Certificate of Interested Persons, (467 in 1:09-cv-02776-TWT) Certificate of Interested Persons ; OK per TWT. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT, 1:09-cv-02914-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT, 1:15-cv-01914-TWT(ss)
August 17, 2015 Filing 1153 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Actavis, Inc. identifying Corporate Parent Actavis W.C. Holding Inc., Corporate Parent Allergan plc for Actavis, Inc.. (Eckles, Paul)
August 17, 2015 Filing 1152 Certificate of Interested Persons and Corporate Disclosure Statement by Paddock Laboratories Inc, Par Pharmaceuticals Inc identifying Corporate Parent Sky Growth Holdings Corporation for Par Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Acosta, Adam)
August 17, 2015 Clerks Notation re (466 in 1:09-cv-02776-TWT) Certificate of Interested Persons, (464 in 1:09-cv-02914-TWT) Certificate of Interested Persons, (323 in 1:11-cv-00334-TWT) Certificate of Interested Persons, (630 in 1:09-cv-00956-TWT) Certificate of Interested Persons, (394 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (656 in 1:09-cv-00957-TWT) Certificate of Interested Persons, (396 in 1:10-cv-02883-TWT) Certificate of Interested Persons, (42 in 1:15-cv-01914-TWT) Certificate of Interested Persons, (464 in 1:09-cv-03019-TWT) Certificate of Interested Persons, (625 in 1:09-cv-00958-TWT) Certificate of Interested Persons, (391 in 1:09-cv-00955-TWT) Certificate of Interested Persons, (1151 in 1:09-md-02084-TWT) Certificate of Interested Persons, OK, per TWT Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT, 1:09-cv-02848-TWT, 1:09-cv-02913-TWT, 1:09-cv-02914-TWT, 1:09-cv-02915-TWT, 1:09-cv-03019-TWT, 1:10-cv-01008-TWT, 1:10-cv-01024-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT, 1:15-cv-01914-TWT(ss)
August 14, 2015 Filing 1151 Certificate of Interested Persons by Solvay Pharmaceuticals Inc. (Meltzer, Joshua)
August 14, 2015 Filing 1150 ANSWER to COMPLAINT of Giant Eagle, Inc. by Solvay Pharmaceuticals Inc.(Meltzer, Joshua) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. Modified on 8/18/2015 (dr).
August 14, 2015 Filing 1149 ANSWER to COMPLAINT (Answer of Defendant Actavis, Inc., f/k/a Watson Pharmaceuticals, Inc. to Plaintiff Giant Eagle Inc.'s Complaint) by Actavis, Inc..(York, Julia) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
August 14, 2015 Filing 1148 ANSWER to COMPLAINT of Giant Eagle, Inc. by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Acosta, Adam) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. Modified on 8/18/2015 (dr).
August 13, 2015 Filing 1147 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's Responses To End Payor Plaintiffs' Interrogatories To Defendant Abbvie Products LLC (Nos. 1-3) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 13, 2015 Filing 1146 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's Responses To End Payor Plaintiffs' Request For Production To Defendant Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 13, 2015 Filing 1145 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's Responses To Direct Purchaser Plaintiffs' Interrogatories To Abbvie Products LLC (Nos. 1-3) by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 13, 2015 Filing 1144 CERTIFICATE OF SERVICE Rule 5.4 Certificate Of Service Of Abbvie Products LLC's Responses To Direct Purchaser Plaintiffs' Request For Production To Abbvie Products LLC by Solvay Pharmaceuticals Inc.(Meltzer, Joshua)
August 13, 2015 Clerks Certificate of Mailing to all attorneys not receiving an electronic copy re [1142,1143] Orders. (ddm)
August 12, 2015 Opinion or Order Filing 1143 ORDER granting #1140 AbbVie Products LLCs Motion to Seal Exhibits L and N to Plaintiffs Motion to Compel Production of Settlement Negotiations Withheld as Privileged. Plaintiffs shall file the pertinent documents under seal within 7 calendar days of the date of this Order. Signed by Judge Thomas W. Thrash, Jr on 8/12/15. (ddm)
August 12, 2015 Opinion or Order Filing 1142 ORDER granting #1139 Actavis, Inc.s Motion to Seal Exhibits L and N to Plaintiffs Motion to Compel Production of Settlement Negotiations Withheld as Privileged. Plaintiffs in the above-captioned matters shall file Exhibits L and N of their Motion to Compel Production of Settlement Negotiations Withheld as Privileged under seal within 7 calendar days of the date of this Order. Signed by Judge Thomas W. Thrash, Jr on 8/12/15. (ddm)
August 12, 2015 Filing 1141 CERTIFICATE OF SERVICE by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Neill, Anna)
August 11, 2015 Filing 1140 MOTION to Seal Abbvie Products LLC'S Motion To Seal Exhibits L And N To Plaintiffs' Motion To Compel Production Of Settlement Negotiations Withheld As Privileged with Brief In Support by Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit James B. Hynd, #2 Text of Proposed Order Proposed Order)(Singla, Rohit)
August 11, 2015 Filing 1139 MOTION to Seal Exhibits L and N to Plaintiffs' Motion to Compel Production of Settlement Negotiations Withheld as Privileged by Actavis, Inc.. (Attachments: #1 Exhibit 1 - Declaration of Matthew O. Brady, #2 Text of Proposed Order)(York, Julia)
August 10, 2015 Filing 1138 RESPONSE in Opposition re #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged Memorandum Of Law In Opposition To Plaintiffs' Motion To Compel Production Of Settlement Negotiations Withheld As Privileged filed by Solvay Pharmaceuticals Inc. (Attachments: #1 Affidavit Joshua Meltzer, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15)(Singla, Rohit)
August 4, 2015 Opinion or Order Filing 1137 ORDER granting (380) Motion for Extension of Time in case 1:09-cv-00955-TWT; granting (622) Motion for Extension of Time in case 1:09-cv-00956-TWT; granting (648) Motion for Extension of Time in case 1:09-cv-00957-TWT; granting (617) Motion for Extension of Time in case 1:09-cv-00958-TWT; granting (1135) Motion for Extension of Time in case 1:09-md-02084-TWT; granting (458) Motion for Extension of Time in case 1:09-cv-02776-TWT; granting (456) Motion for Extension of Time in case 1:09-cv-02914-TWT; granting (454) Motion for Extension of Time in case 1:09-cv-03019-TWT; granting (385) Motion for Extension of Time in case 1:10-cv-01024-TWT; granting (388) Motion for Extension of Time in case 1:10-cv-02883-TWT; granting (315) Motion for Extension of Time in case 1:11-cv-00334-TWT; granting (27) Motion for Extension of Time in case 1:15-cv-01914-TWT. Defendants may file any motions to seal in relationship to Plaintiffs' Motion to Compel Production of Settlement Negotiations Withheld as Privileged by 8/11/2015. Signed by Judge Thomas W. Thrash, Jr on 8/4/2015. Associated Cases: 1:09-md-02084-TWT et al.(ss)
August 3, 2015 Filing 1136 CERTIFICATE OF SERVICE filed by Rochester Drug Co-Operative Inc of Plaintiffs' Subpoena to Nicholas Manusos c/o Sheldon T. Zenner, Esq. (Clark, Neill)
July 31, 2015 Filing 1135 Unopposed MOTION for Extension of Time to File Motions to Seal by Abbott Products, Inc., Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(York, Julia)
July 30, 2015 Filing 1134 Certification of Consent to Substitution of Counsel. John Philip Fry replacing attorney Bryan Guy Harrison. (Fry, John)
July 28, 2015 Opinion or Order Filing 1133 ORDER approving (25 in 1:15-cv-01914-TWT), (1132 in 1:09-md-02084-TWT) Stipulation, Giant Eagle's Complaint is deemed amended to withdraw Claim IV, Paragraphs 198 to 206, against all Defendants; Defendants shall have until 8/14/15 to answer Giant Eagle's Complaint. Signed by Judge Thomas W. Thrash, Jr on 7/28/15. Associated Cases: 1:09-md-02084-TWT, 1:15-cv-01914-TWT(dr)
July 27, 2015 Filing 1132 STIPULATION Concerning Claim IV of the Giant Eagle Complaint (Joint) by Actavis, Inc.. (Attachments: #1 Text of Proposed Order)(York, Julia)
July 24, 2015 Filing 1131 PROPOSED ORDER re: #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged . (Canfield, Kenneth)
July 24, 2015 Filing 1130 AFFIDAVIT in Support re #1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged - Declaration of Barry L. Refsin - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
July 24, 2015 Filing 1129 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. - Notice of Service of Documents Containing Information Designated as Confidential - (Canfield, Kenneth)
July 24, 2015 Filing 1128 MOTION to Compel Production Of Settlement Negotiations Withheld As Privileged by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
July 22, 2015 Filing 1127 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Third Set of Interrogatories and Fourth Set of Requests for Production to Par Pharmaceutical Companies, Inc. by Federal Trade Commission.(Hur, Jordy)
July 22, 2015 Filing 1126 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Second Set of Interrogatories and Third Set of Requests for Production to AbbVie Products LLC by Federal Trade Commission.(Hur, Jordy)
July 21, 2015 Filing 1125 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Rochester Drug Co-Operative Inc - Notice of Service of Direct Purchaser Class Plaintiffs Rochester Drug Co-Operative, Inc. and Louisiana Wholesale Drug Co., Inc.'s Supplemental Objections and Responses to Defendant Abbvie Products LLC's Second Set of Interrogatories (Interrogatory No. 17) - (Canfield, Kenneth)
July 17, 2015 Filing 1124 CERTIFICATE OF SERVICE End-Payor Plaintiffs Responses to Defendants Joint Fourth Set of Requests for Production of Documents to All End-Payor Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
July 15, 2015 Clerk's Entry of Dismissal APPROVING (24 in 1:15-cv-01914-TWT), (1123 in 1:09-md-02084-TWT) Notice of Voluntary Dismissal of Perrigo Company without prejudice pursuant to Fed.R.Civ.P.41(a)(1)(i). Associated Cases: 1:09-md-02084-TWT, 1:15-cv-01914-TWT(dr)
July 15, 2015 Docket ORDER granting (23 in 1:15-cv-01914-TWT) ;(1122 in 1:09-md-02084-TWT) MOTION for Extension of Time to File Answer filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc. Answer due no later 7/29/2015.At the direction of the Court. S. Sewell for Judge Thomas W. Thrash, Jr on 7/15/2015. Associated Cases: 1:09-md-02084-TWT, 1:15-cv-01914-TWT(ss)
July 14, 2015 Filing 1123 NOTICE of Voluntary Dismissal filed by Giant Eagle, Inc. (Hill, Brian)
July 14, 2015 Filing 1122 Unopposed MOTION for Extension of Time to Respond to Plaintiff Giant Eagle's Complaint by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua) Modified event on 7/15/2015 (dr).
July 10, 2015 Filing 1121 CERTIFICATE OF SERVICE of EPP First Interrogatories and Requests for Production to Defendant AbbVie Products LLC by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
July 10, 2015 Filing 1120 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. - Notice of Service of Direct Purchaser Plaintiffs' Interrogatories (1-3) and Request for Production to Defendant Abbvie Products, LLC - (Canfield, Kenneth)
July 9, 2015 Filing 1119 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Nefertiti Greene by Federal Trade Commission.(Hur, Jordy)
July 6, 2015 Filing 1117 CERTIFICATE OF SERVICE of Plaintiff FTC's Objections and Responses to Defendant AbbVie Products LLC's Third Set of Interrogatories to All Plaintiffs by Federal Trade Commission.(Hur, Jordy)
July 6, 2015 Filing 1116 CERTIFICATE OF SERVICE of Plaintiffs Objections and Responses to Defendant AbbVie Products LLCs Third Set of Interrogatories to All Plaintiffs by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Ravkind, Lauren)
July 6, 2015 Filing 1115 CERTIFICATE OF SERVICE - CVS and Rite Aid's Responses and Objections to Defendant AbbVie Products LLC's Third Set of Interrogatories to All Plaintiffs by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
July 6, 2015 Filing 1114 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc - Notice of Service of Direct Purchaser Plaintiffs' Objections and Responses to Defendant Abbvie Products, LLC's Third Set of Interrogatories to All Plaintiffs - (Canfield, Kenneth)
July 6, 2015 NOTICE of Hearing: Status Conference set for 8/28/2015 at 01:30 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chans office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 08/27/2015 via e-mail to S. Sewell. (ss)
July 2, 2015 Filing 1113 CERTIFICATE OF SERVICE of End-Payor Plaintiffs' Responses to Defendant AbbVie Products LLC's Third Set of Interrogatories to All Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
June 30, 2015 Filing 1118 NOTICE of Appearance of Anna T. Neill by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
June 29, 2015 Filing 1112 CERTIFICATE OF SERVICE of Plaintiff FTC's Objections and Responses to Defendant AbbVie Products LLC's Second Set of Interrogatories to All Plaintiffs by Federal Trade Commission.(Schwartz, David)
June 29, 2015 Filing 1111 CERTIFICATE OF SERVICE of Plaintiffs' Objections and Responses to Defendant Abbvie Products LLC's Second Set of Interrogatories to All Plaintiffs by HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Ravkind, Lauren)
June 29, 2015 Filing 1110 CERTIFICATE OF SERVICE of End-Payor Plaintiffs' Responses to Defendant AbbVie Products LLC's Second Set of Interrogatories to All Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
June 29, 2015 Filing 1109 CERTIFICATE OF SERVICE of CVS and Rite Aid's Responses and Objections to Defendant Abbvie Products LLC's Second Set of Interrogatories to All Plaintiffs by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
June 29, 2015 Filing 1108 CERTIFICATE OF SERVICE filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc - Notice of Service of Direct Purchaser Class Plaintiffs' Objections and Responses to Defendant Abbvie Products, LLC's Second Set of Interrogatories to All Plaintiffs (Canfield, Kenneth)
June 26, 2015 Filing 1107 TRANSCRIPT of the Status Conference Proceedings held on June 22, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/17/2015. Redacted Transcript Deadline set for 7/27/2015. Release of Transcript Restriction set for 9/24/2015. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
June 25, 2015 Filing 1106 NOTICE to Take Deposition of Joseph Todisco filed by Louisiana Wholesale Drug Co Inc, Rochester Drug Co-Operative Inc (Attachments: #1 Subpoena to Joseph Todisco)(Canfield, Kenneth)
June 23, 2015 Opinion or Order Filing 1104 ORDER granting (1102) Motion for Order Governing Case by Giant Eagle, Inc. Defendant have until 7/15/2015 to respond to complaint by Giant Eagle, see order for additional details. Signed by Judge Thomas W. Thrash, Jr on 6/22/2015. Associated Cases: 1:09-md-02084-TWT, 1:15-cv-01914-TWT(ss)
June 22, 2015 Filing 1105 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 6/22/2015. All the defendants have until July 31 to supplement their responses to FTC interrogatories concerning the fair valuation affirmative defense. The other issues regarding productions of documents if the parties are unable to resolve these issues the party seeking the production should file a motion to compel. The Court would like to have the next status conference prior to the start of his July 27 four week trial calendar, if that can not be worked out one of the Friday afternoons during that period would be agreeable with the Court. Notice of the next status conference will be done after counsel review their schedules. (Court Reporter Susan Baker)(dr)
June 22, 2015 Filing 1103 NOTICE of Change of Address for Bradley J. Demuth, counsel for Meijer Distribution Inc, Meijer Inc (Demuth, Bradley)
June 19, 2015 Filing 1102 Joint MOTION for Order Governing Case by Giant Eagle, Inc.. (Attachments: #1 Text of Proposed Order)(Cain-Mannix, Moira)
June 16, 2015 Filing 1101 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. of Notice of Depositions of Lynne M. Amato, Brian C. Mitchell, and Edward F. Heimers (Perwin, Scott)
June 15, 2015 Filing 1100 NOTICE of Appearance by Robert G. Eisler on behalf of Meijer Distribution Inc, Meijer Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00958-TWT(dr)
June 15, 2015 Opinion or Order Filing 1099 ORDER ALLOWING TELEPHONES WITH CAMERAS & OTHER ELECTRONIC DEVICES IN THE COURTROOM on 6/22/2015 at 3:30 p.m. Signed by Judge Thomas W. Thrash, Jr on 6/15/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
June 12, 2015 Filing 1098 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Deposition of James Hynd by Federal Trade Commission.(Schwartz, David)
June 12, 2015 Filing 1097 CERTIFICATE OF SERVICE of Plaintiffs' Subpoena Ad Testificandum of Edward Tykot by Federal Trade Commission.(Schwartz, David)
June 5, 2015 Filing 1096 CERTIFICATE OF SERVICE Defendants' Joint Third Set of Requests for Production of Documents to all End-Payor Plaintiffs by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Meltzer, Joshua)
June 5, 2015 Filing 1095 Return of Service Executed by Giant Eagle, Inc.. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1094 Return of Service Executed by Giant Eagle, Inc.. Abbott Products, Inc. served on 5/29/2015, answer due 6/22/2015; Solvay Pharmaceuticals Inc served on 5/29/2015, answer due 6/22/2015; Unimed Pharmaceuticals Inc served on 5/29/2015, answer due 6/22/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1093 Return of Service Executed by Giant Eagle, Inc.. Perrigo Company served on 5/14/2015, answer due 6/4/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1092 Return of Service Executed by Giant Eagle, Inc.. Paddock Laboratories Inc served on 5/14/2015, answer due 6/4/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1091 Return of Service Executed by Giant Eagle, Inc.. Par Pharmaceuticals Inc served on 5/14/2015, answer due 6/4/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1090 Return of Service Executed by Giant Eagle, Inc.. Actavis, Inc. served on 5/18/2015, answer due 6/8/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1089 Return of Service Executed by Giant Eagle, Inc.. Unimed Pharmaceuticals Inc served on 6/1/2015, answer due 6/22/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1088 Return of Service Executed by Giant Eagle, Inc.. Abbott Products, Inc. served on 5/29/2015, answer due 6/19/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 5, 2015 Filing 1087 Return of Service Executed by Giant Eagle, Inc.. Solvay Pharmaceuticals Inc served on 5/29/2015, answer due 6/19/2015. (Attachments: #1 Exhibit A)(Cain-Mannix, Moira)
June 3, 2015 Filing 1086 CERTIFICATE OF SERVICE Third Set of Interrogatories to All Plaintiffs by Abbott Products, Inc..(Meltzer, Joshua) Modified caps on 6/4/2015 (dr).
May 27, 2015 Filing 1085 CONDITIONAL TRANSFER ORDER (CTO-3) from the Judicial Panel on Multidistrict Litigation. (dr)
May 26, 2015 Filing 1084 CERTIFICATE OF SERVICE re Second Set of Interrogatories to All Plaintiffs by Abbott Products, Inc., Solvay Pharmaceuticals Inc.(Meltzer, Joshua) Modified caps on 6/1/2015 (dr).
May 22, 2015 Filing 1083 CERTIFICATE OF SERVICE of Rule 45(a)(4) Notice of Subpoena to Non-Party ZS Associates by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth) Modified caps on 6/1/2015 (dr).
May 11, 2015 Opinion or Order Filing 1082 OPINION AND ORDER denying (333) Motion to Compel in case 1:09-cv-00955-TWT; denying (1031) Motion to Compel in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/11/15. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
May 8, 2015 Filing 1081 TRANSCRIPT of the Status Conference Proceedings held on May 6, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/29/2015. Redacted Transcript Deadline set for 6/8/2015. Release of Transcript Restriction set for 8/6/2015. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
May 7, 2015 Filing 1080 CERTIFICATE OF SERVICE of Subpoena Ad Testificandum of Scott Tarriff by Federal Trade Commission.(Schwartz, David)
May 6, 2015 Filing 1079 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 5/6/2015 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, Actavis, Inc., Solvay Pharmaceuticals Inc, Abbott Products, Inc. and Status Conference held on 5/6/2015. The Court intends to issue order on Motion by the end of the week. (see minute sheet for further details) Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
May 6, 2015 NOTICE of Hearing: Status Conference set for 6/22/2015 at 03:30 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfield to make call center arrangements and advise Court and other counsel. Proposed agenda due to Ms. Sewell by 3:00 p.m. Friday 6/19/2015. (ss)
May 4, 2015 Filing 1078 CERTIFICATE OF SERVICE of End-Payor Plaintiffs' Responses to Defendant AbbVie Products LLC's First Set of Interrogatories to All Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
May 4, 2015 Filing 1077 CERTIFICATE OF SERVICE of Plaintiff FTC's Responses to Defendant AbbVie Products LLC's First Set of Interrogatories to All Plaintiffs by Federal Trade Commission.(Schwartz, David)
May 4, 2015 Filing 1076 CERTIFICATE OF SERVICE of Actavis, Inc.'s Response to End-Payor Plaintiffs' First Set of Interrogatories by Actavis, Inc..(Harrison, Bryan)
May 4, 2015 Filing 1075 CERTIFICATE OF SERVICE of Notice of Service of Direct Purchaser Plaintiffs' Objections and Responses to Defendant Abbvie Products, LLC's First Set of Interrogatories to Plaintiffs by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
May 4, 2015 Filing 1074 CERTIFICATE OF SERVICE to Defendant Abbvie Products LLC's First Set of Interrogatories to all Plaintiffs by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Perwin, Scott)
May 4, 2015 Filing 1073 CERTIFICATE OF SERVICE for CVS and Rite Aid's Responses and Objections to Defendant AbbVie Products LLC's First Set of Interrogatories to All Plaintiffs by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
May 4, 2015 Filing 1072 CERTIFICATE OF SERVICE for Par/Paddock's Responses to End-Payor Plaintiffs' First Set of Interrogatories by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
April 30, 2015 Filing 1071 NOTICE of Change of Firm Affiliation by Meijer Distribution Inc, Meijer Inc. (Nussbaum, Linda) Modified on 5/1/2015 (dr).
April 30, 2015 Opinion or Order Filing 1070 ORDER ALLOWING AUDIO/VISUAL CELLULAR TELEPHONE EQUIPMENT and other electronic devices IN THE COURTROOM on 5/6/2015 at 10:30 a.m. Signed by Judge Thomas W. Thrash, Jr on 4/30/2015. (ss)
April 29, 2015 Filing 1069 CERTIFICATE OF SERVICE for Par/Paddock's Responses to Direct Purchaser Plaintiffs' First Set of Interrogatories by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
April 29, 2015 Filing 1068 CERTIFICATE OF SERVICE of Defendant Actavis, Inc.'s Response to Direct Purchaser Plaintiffs' First Set of Interrogatories by Actavis, Inc..(Harrison, Bryan)
April 28, 2015 Filing 1067 NOTICE of Appearance by Neill W. Clark on behalf of Rochester Drug Co-Operative Inc (Clark, Neill)
April 17, 2015 Filing 1066 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Taking Videotaped Deposition of Difei Yang by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
April 15, 2015 Filing 1065 CERTIFICATE OF SERVICE of Plaintiffs' Amended Notice of Taking Videotaped Deposition of Harold Shlevin by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
April 14, 2015 Filing 1064 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Taking Videotaped Deposition of Harold Shlevin by Supervalu Inc..(Canfield, Kenneth)
April 14, 2015 Filing 1063 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Taking Videotaped Deposition of Harold Shlevin by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Walgreen Co..(Canfield, Kenneth)
April 10, 2015 Filing 1062 CERTIFICATE OF SERVICE of Subpoena Ad Testificandum of Peter Edwards by Federal Trade Commission.(Schwartz, David)
April 6, 2015 Filing 1061 REPLY BRIEF re #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports filed by Abbott Products, Inc., Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Meltzer, Joshua)
April 2, 2015 Filing 1060 CERTIFICATE OF SERVICE of Plaintiffs' Notice of Taking Videotaped Deposition of Laurence Downey by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
March 31, 2015 Filing 1059 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to non-Party Teva Pharmaceutical Industries Ltd. by Federal Trade Commission.(Schwartz, David)
March 30, 2015 Filing 1058 CERTIFICATE OF SERVICE Defendant Abbvie Products LLC's First Set of Interrogatories to All Plaintiffs by Solvay Pharmaceuticals Inc.(Meltzer, Joshua) Modified caps on 3/31/2015 (dr).
March 30, 2015 Filing 1057 CERTIFICATE OF SERVICE of End-Payor Plaintiffs' First Set of Interrogatories to Par/Paddock by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
March 30, 2015 Filing 1056 CERTIFICATE OF SERVICE of End-Payor Plaintiffs' First Set of Interrogatories to Actavis by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
March 27, 2015 Filing 1055 CERTIFICATE OF SERVICE of Notice of Deposition of Vincent Amyot by Federal Trade Commission.(Schwartz, David)
March 27, 2015 Filing 1054 CERTIFICATE OF SERVICE of Notice of Deposition of David Buchen by Federal Trade Commission.(Schwartz, David)
March 27, 2015 Filing 1053 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' First Set of Interrogatories to Actavis (No. 1) - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
March 27, 2015 Filing 1052 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' first Set of Interrogatories to Par Pharmaceutical Companies, Inc. and Paddock Holdings, Inc. f/k/a Paddock Laboratories, Inc. (No.1) - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
March 25, 2015 Filing 1051 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to non-party Merck & Co., Inc. by Federal Trade Commission.(Schwartz, David)
March 24, 2015 Filing 1050 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to non-party Shire PLC by Federal Trade Commission.(Schwartz, David)
March 24, 2015 Opinion or Order Filing 1049 ORDER granting (340) Motion for Extension of Time in case 1:09-cv-00955-TWT; granting (1045) Motion for Extension of Time in case 1:09-md-02084-TWT in case 1:09-cv-00955-TWT through 4/6/2015 for defendants to file any reply in further support of the motion to Compel. Signed by Judge Thomas W. Thrash, Jr on 3/24/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
March 23, 2015 Filing 1048 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to Non-Party Pfizer Inc. by Federal Trade Commission.(Schwartz, David)
March 23, 2015 Filing 1047 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to Non-Party Hoffman-La Roche Ltd. by Federal Trade Commission.(Schwartz, David)
March 23, 2015 Filing 1046 CERTIFICATE OF SERVICE of Subpoena Duces Tecum to Non-Party Gilead Sciences, Inc. by Federal Trade Commission.(Schwartz, David)
March 23, 2015 Filing 1045 Unopposed MOTION for Extension of Time to file reply in further support of #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports, by Abbott Products, Inc., Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Singla, Rohit) Modified related documents on 3/24/2015 (dr).
March 13, 2015 Filing 1044 RESPONSE in Opposition re #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports filed by Federal Trade Commission, Federal Trade Commission. (Attachments: #1 Affidavit Brau Declaration, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Errata 4, #6 Exhibit 5 part 1, #7 Exhibit 5 part 2, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Certificate of Service)(Schwartz, David)
March 11, 2015 Opinion or Order Filing 1043 ORDER granting #1038 Application for Admission Pro Hac Vice for Dan Chiorean. Signed by Judge Thomas W. Thrash, Jr on 3/11/15. (dr)
March 11, 2015 Opinion or Order Filing 1042 ORDER granting #1039 Application for Admission Pro Hac Vice for Craig Glantz. Signed by Judge Thomas W. Thrash, Jr on 3/11/15. (dr)
March 11, 2015 Opinion or Order Filing 1041 ORDER granting (337) Application for Admission Pro Hac Vice for Jordy Hur in case 1:09-cv-00955-TWT. Signed by Judge Thomas W. Thrash, Jr on 3/11/15. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
March 11, 2015 Filing 1040 TRANSCRIPT of the Status Conference Proceedings held on March 4, 2015, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/1/2015. Redacted Transcript Deadline set for 4/13/2015. Release of Transcript Restriction set for 6/9/2015. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
March 9, 2015 APPROVAL by Clerks Office re: #1039 APPLICATION for Admission of Craig M. Glantz Pro Hac Vice (Application fee $ 150, receipt number 113E-5692733). Attorney Craig M. Glantz added appearing on behalf of Louisiana Wholesale Drug Co Inc, Louisiana Wholesale Drug Co Inc (pb)
March 9, 2015 APPROVAL by Clerks Office re: #1038 APPLICATION for Admission of Dan Chiorean Pro Hac Vice (Application fee $ 150, receipt number 113E-5692690). Attorney Dan Chiorean added appearing on behalf of Louisiana Wholesale Drug Co Inc, Louisiana Wholesale Drug Co Inc (pb)
March 6, 2015 NOTICE of Hearing TIME CHANGE ONLY on STATUS CONFERENCE and re: #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports Status Conference and Motion Hearing set for 5/6/2015 reset for 10:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfield's office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 05/5/2015 via e-mail to S. Sewell. The Court will also hear argument on Defendants' Motion to Compel 1031 which should be fully briefed by that date.. (ss)
March 4, 2015 Filing 1039 APPLICATION for Admission of Craig M. Glantz Pro Hac Vice (Application fee $ 150, receipt number 113E-5692733)by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Statement of Good Standing, #2 Certificate of Service)(Canfield, Kenneth)
March 4, 2015 Filing 1038 APPLICATION for Admission of Dan Chiorean Pro Hac Vice (Application fee $ 150, receipt number 113E-5692690)by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Statement of Good Standing, #2 Certificate of Service)(Canfield, Kenneth)
March 4, 2015 Filing 1037 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 3/4/2015. The Court followed the parties proposed agenda. (Court Reporter Susan Baker)(ss)
March 4, 2015 NOTICE of Hearing: Status Conference set for 5/6/2015 at 03:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 05/5/2015 via e-mail to S. Sewell. The Court will also hear argument on Defendants' Motion to Compel #1031 which should be fully briefed by that date.(ss)
March 2, 2015 Filing 1036 PROPOSED ORDER Corrected [Proposed] Order Granting Defendants Motion to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports re: #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports . (Attachments: #1 Certificate of Service)(Singla, Rohit)
February 25, 2015 Opinion or Order Filing 1035 ORDER ALLOWING AUDIO/VISUAL AND COMPUTER/TELEPHONE EQUIPMENT IN THE COURTROOM on 3/4/2015 at 11:00 a.m. Signed by Judge Thomas W. Thrash, Jr on 2/25/2015. (ss)
February 24, 2015 Opinion or Order Filing 1034 ORDER granting (334) Motion for Extension of Time Through in case 1:09-cv-00955-TWT; granting (1032) Motion for Extension of Time in case 1:09-md-02084-TWT in case 1:09-cv-00955-TWT through 3/13/2015 on defendants' Motion to Compel. Signed by Judge Thomas W. Thrash, Jr on 2/24/2015. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
February 20, 2015 Filing 1033 Certification of Consent to Substitution of Counsel. Bryan Guy Harrison replacing attorney Jason William Eakes. (Harrison, Bryan)
February 20, 2015 Filing 1032 MOTION for Extension of Time Oppose Defendants' Motion to Compel Documents Regarding the Commission's Studies and Reports re: #1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports with Brief In Support by Federal Trade Commission. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(Weinsten, Randall)
February 13, 2015 Filing 1031 MOTION to Compel Plaintiff Federal Trade Commission to Produce Documents Regarding the Commissions Studies and Reports with Brief In Support by Abbott Products, Inc., Actavis, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Brief Memorandum of Points and Authorities, #2 Affidavit Rubinfeld Declaration, #3 Affidavit Singla Declaration, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K, #15 Text of Proposed Order, #16 Certificate of Service)(Singla, Rohit)
February 9, 2015 Filing 1030 NOTICE of Appearance of David B. Schwartz by Federal Trade Commission. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
February 4, 2015 Filing 1029 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party PDI, Inc. (Weinsten, Randall)
February 2, 2015 Opinion or Order Filing 1028 ORDER MODIFYING SCHEDULING ORDER: re:(307 in 1:09-cv-00955-TWT, 972 in 1:09-md-02084-TWT) All limits on discovery set in original Scheduling Order remain in effect. Fact Discovery closes 12/23/2015, Expert Discovery closes 6/16/2016. Summary Judgment Motions due by 7/18/2016. SEE ORDER for briefing schedule for Summary Judgment Motions; Expert Reports; and Plaintiffs' Class Certification Motion and briefing schedule. Signed by Judge Thomas W. Thrash, Jr on 2/2/15. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
January 30, 2015 Filing 1027 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Publicis Healthcare Communications Group (Weinsten, Randall)
January 26, 2015 Filing 1026 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Vanguard Pharma Inc. (Weinsten, Randall)
January 26, 2015 Filing 1025 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Quintiles Transnational Holdings Inc. (Weinsten, Randall)
January 23, 2015 Filing 1024 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party inVentiv Health, Inc. (Weinsten, Randall)
January 16, 2015 Filing 1023 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Galderma Laboratories, L.P. (Peay, Lauren)
January 9, 2015 Filing 1022 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Depomed, Inc. (Peay, Lauren)
January 9, 2015 Filing 1021 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Aqua Pharmaceuticals, LLC (Peay, Lauren)
January 9, 2015 Filing 1020 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Ferndale Laboratories, Inc. (Peay, Lauren)
January 8, 2015 NOTICE of Hearing: Status Conference set for 3/4/2015 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 03/03/2015 via e-mail to S. Sewell.. (ss)
January 7, 2015 NOTICE OF CANCELLATION of Hearing re: NOTICE of Hearing: Status Conference set for 1/9/2015 at 01:30 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., a new date to be determined.(ss)
January 5, 2015 Opinion or Order Filing 1019 ORDER ALLOWING CELLULAR PHONES or other electronic devices with cameras IN THE COURTROOM on 1/9/2015 at 1:30 p.m. Signed by Judge Thomas W. Thrash, Jr on 1/5/2015. (ss)
December 18, 2014 Filing 1018 CERTIFICATE OF SERVICE filed by Federal Trade Commission of Subpoena Duces Tecum to Non-Party Perrigo Company (Weinsten, Randall)
December 8, 2014 Filing 1017 NOTICE of Appearance of Lauren Peay by Federal Trade Commission. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
November 25, 2014 Filing 1016 TRANSCRIPT of Status Conference Proceedings held on November 21, 2014, before Judge Thomas W. Thrash, Jr. Court Reporter/Transcriber Susan C. Baker, Telephone number 404-215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/16/2014. Redacted Transcript Deadline set for 12/26/2014. Release of Transcript Restriction set for 2/23/2015. (Attachments: #1 Notice of Filing of Official Transcript) (kac)
November 24, 2014 Filing 1015 CERTIFICATE OF SERVICE Subpoena Duces Tecum to Non-Party ZS Associates by Federal Trade Commission.(Weinsten, Randall)
November 24, 2014 NOTICE of Hearing: Status Conference set for 1/9/2015 at 01:30 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 1/8/2015 via e-mail to S. Sewell.. (ss)
November 21, 2014 Filing 1014 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 11/21/2014. Next status conference will be noticed for mid-January. (Court Reporter Susan Baker)(ss)
November 18, 2014 Opinion or Order Filing 1013 ORDER ALLOWING AUDIO/VISUAL &/or COMPUTER EQUIPMENT IN THE COURTROOM on 11/21/2014 at 11:00 a.m. Signed by Judge Thomas W. Thrash, Jr on 11/18/2014. (ss)
October 27, 2014 Filing 1012 CERTIFICATE OF SERVICE of Objections and Responses to Defendants' First Set of Interrogatories by Federal Trade Commission.(Monahan, Kara)
October 27, 2014 Filing 1011 CERTIFICATE OF SERVICE of Objections and Responses to Defendants' Second Set of Requests for Production by Federal Trade Commission.(Monahan, Kara)
October 23, 2014 Filing 1010 ANSWER to #982 Amended Complaint by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Meltzer, Joshua) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
October 17, 2014 NOTICE of Hearing: Status Conference set for 11/21/2014 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., Mr. Canfield's office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 11/20/2014 via e-mail to S. Sewell. (ss)
October 14, 2014 NOTICE OF CANCELLATION of Hearing re: NOTICE of Hearing: Status Conference set for 10/16/2014 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. New date to be determined.(ss)
October 6, 2014 Filing 1009 Withdrawal of Motion #991 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Meltzer, Joshua)
October 6, 2014 Filing 1008 STIPULATION re #991 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Meltzer, Joshua)
September 29, 2014 Opinion or Order Filing 1007 CONSENT ORDER extending time through 10/3/2014 to file response re (279 in 1:11-cv-00334-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (359 in 1:10-cv-02883-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (427 in 1:09-cv-02914-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (991 in 1:09-md-02084-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. Signed by Judge Thomas W. Thrash, Jr on 9/29/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss)
September 29, 2014 Opinion or Order Filing 1006 CONSENT ORDER extending time through 9/26/2014 to file opposition re (279 in 1:11-cv-00334-TWT, 279 in 1:11-cv-00334-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (359 in 1:10-cv-02883-TWT, 359 in 1:10-cv-02883-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (427 in 1:09-cv-02914-TWT, 427 in 1:09-cv-02914-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (991 in 1:09-md-02084-TWT, 991 in 1:09-md-02084-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc Signed by Judge Thomas W. Thrash, Jr on 9/26/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss)
September 26, 2014 Filing 1005 PROPOSED CONSENT ORDER Extending Time to Respond re: #991 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike. (Dees, Marshall)
September 26, 2014 Clerks Notation re (591 in 1:09-cv-00958-TWT) Certificate of Interested Persons, (431 in 1:09-cv-03019-TWT) Certificate of Interested Persons, (430 in 1:09-cv-02914-TWT) Certificate of Interested Persons, (362 in 1:10-cv-02883-TWT) Certificate of Interested Persons, (363 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (622 in 1:09-cv-00957-TWT) Certificate of Interested Persons, (434 in 1:09-cv-02776-TWT) Certificate of Interested Persons, (997 in 1:09-md-02084-TWT) Certificate of Interested Persons, (596 in 1:09-cv-00956-TWT) Certificate of Interested Persons Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT, 1:09-cv-02914-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT, 1:10-cv-02883-TWT(ss)
September 24, 2014 Filing 1004 CERTIFICATE OF SERVICE of Walgreen Plaintiffs' and SuperValu's Responses and Objections to Defendants' Third Set of Requests for Production of Documents to Private Plaintiffs by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co..(Perwin, Scott)
September 24, 2014 Filing 1003 CERTIFICATE OF SERVICE End-Payor Plaintiffs Responses to Defendants Third Set of Requests for Production of Documents to Private Plaintiffs by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
September 24, 2014 Filing 1002 CERTIFICATE OF SERVICE of Rite Aid/CVS Plaintiffs' Objections and Responses to Defendants' Third Set of Requests for the Production of Documents by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp..(Rebuck, Monica)
September 24, 2014 Filing 1001 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' Objections and Responses to Defendants' Third Set of Requests for the Production of Documents by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
September 23, 2014 Filing 1000 TRANSCRIPT of Proceedings held on September 17, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/14/2014. Redacted Transcript Deadline set for 10/24/2014. Release of Transcript Restriction set for 12/22/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
September 22, 2014 Filing 999 PROPOSED CONSENT ORDER Extending Time to Respond re: #991 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Strike. (Dees, Marshall)
September 18, 2014 Filing 998 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 9/18/2014. Next status conference to be held in approximately 1 month. (Court Reporter Susan Baker)(ss)
September 18, 2014 NOTICE of Hearing: Status Conference set for 10/16/2014 at 11:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 10/15/2014 via e-mail to S. Sewell.. (ss)
September 18, 2014 Submission of (991 in 1:09-md-02084-TWT), (427 in 1:09-cv-02914-TWT), (359 in 1:10-cv-02883-TWT), (279 in 1:11-cv-00334-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Strike, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
September 15, 2014 Filing 997 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Actavis, Inc. identifying Corporate Parent Actavis W.C. Holding Inc., Corporate Parent Actavis plc for Actavis, Inc.. (Levy, Brian)
September 15, 2014 Filing 996 Defendant Actavis's ANSWER to #982 Amended Complaint Consolidated End-Payor Class Action Complaint by Actavis, Inc..(Levy, Brian) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
September 15, 2014 Filing 995 Par/Paddock's ANSWER to #982 Amended Complaint by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Acosta, Adam) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
September 15, 2014 Opinion or Order Filing 994 ORDER ALLOWING AUDIO/VISUAL/RECORDING/COMPUTER EQUIPMENT IN THE COURTROOM or Chambers on 9/17/2014 at 2:00 p.m. Signed by Judge Thomas W. Thrash, Jr on 9/15/2014. (ss)
September 10, 2014 Filing 993 NOTICE by AmerisourceBergen Corp. of Withdrawal of Appearance of Donald Myers (Myers, Donald)
August 27, 2014 Filing 992 CERTIFICATE OF SERVICE by Federal Trade Commission.(Monahan, Kara)
August 22, 2014 Filing 991 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, or, in the alternative, MOTION to Strike #982 Amended Complaint with Brief In Support by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Text of Proposed Order)(Meltzer, Joshua) . Added MOTION to Strike/Added related document on 8/25/2014 (dr).
August 22, 2014 Filing 990 CERTIFICATE OF SERVICE for Defendants' First Set of Requests for Production of Documents to Private Plaintiffs by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
August 20, 2014 Filing 989 TRANSCRIPT of Proceedings held on August 14, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/10/2014. Redacted Transcript Deadline set for 9/22/2014. Release of Transcript Restriction set for 11/18/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
August 14, 2014 Opinion or Order Filing 988 ORDER DENYING Motion to Dismiss by defendants ParPaddock and Solvay Under Noerr-Pennington as to plaintiffs' amended complaint. Signed by Judge Thomas W. Thrash, Jr on 8/14/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss)
August 14, 2014 Filing 987 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 8/14/2014. The Court followed the parties joint proposed agenda, hearing from each counsel for the parties. The parties inquired how the Court wanted notification regarding discovery disputes that the parties could not resolve. The Court heard from counsel as to their preferences and accepted the private plaintiffs' proposal. LETTER BRIEFS of no more than 5 PAGES, maybe submitted to the Court 5 CALENDAR DAYS prior to the next status conference, these maybe E-MAILED to Ms. Sewell, counsel are exempt from the 14pt font requirement and may us 12pt FONT for their letter briefs. The letter brief should state what the dispute is, what the party's position is and whether the letter brief is adequate or request a full briefing. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
August 14, 2014 NOTICE of Hearing: Status Conference set for 9/17/2014, 2:00 p.m.before Judge Thomas W. Thrash Jr., in Courtroom 2108. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m. 9/16/2014 via e-mail to S. Sewell. (ss)
August 7, 2014 Opinion or Order Filing 986 ORDER ALLOWING AUDIO/VISUAL & OTHER COMPUTER EQUIPMENT IN THE COURTROOM on 8/14/2014 at 10:00 for Status Conference. Signed by Judge Thomas W. Thrash, Jr on 8/7/2014. (ss)
August 6, 2014 Filing 985 NOTICE of Change of Address for Elena K. Chan, counsel for Louisiana Wholesale Drug Co Inc (Chan, Elena)
August 6, 2014 Opinion or Order Filing 984 ORDER GRANTING (983 in 1:09-md-02084-TWT) Unopposed MOTION for Extension of Time to File Answer re (982) Amended Complaint, filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, (424 in 1:09-cv-02914-TWT) Unopposed MOTION for Extension of Time to File Answer re (423) Amended Complaint, filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (356 in 1:10-cv-02883-TWT) Unopposed MOTION for Extension of Time to File Answer re (355) Amended Complaint, filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc., (276 in 1:11-cv-00334-TWT) Unopposed MOTION for Extension of Time to File Answer re (275) Amended Complaint, filed by Unimed Pharmaceuticals, Inc., Solvay Pharmaceuticals, Inc. ANSWER DUE by 8/22/2014. Signed by Judge Thomas W. Thrash, Jr on 8/6/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss)
August 5, 2014 Filing 983 Unopposed MOTION for Extension of Time to File Answer re #982 Amended Complaint, by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Meltzer, Joshua)
August 5, 2014 Filing 982 AMENDED COMPLAINT by End-Payor Class Plaintiffs against All Defendants with Jury Demand, filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, George Steven Legrand, Fraternal Order of Police.(Dees, Marshall) Please visit our website at http://www.gand.uscourts.gov/forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form.
July 29, 2014 Filing 981 NOTICE OF REQUIREMENT TO FILE ELECTRONICALLY pursuant to Standing Order 04-01 to Joshua Meltzer re (980 in 1:09-md-02084-TWT, 429 in 1:09-cv-03019-TWT, 432 in 1:09-cv-02776-TWT, 361 in 1:10-cv-01024-TWT, 421 in 1:09-cv-02914-TWT, 594 in 1:09-cv-00956-TWT, 589 in 1:09-cv-00958-TWT, 353 in 1:10-cv-02883-TWT, 620 in 1:09-cv-00957-TWT, 273 in 1:11-cv-00334-TWT) Notice of Appearance. Associated Cases: 1:09-md-02084-TWT et al.(dr)
July 28, 2014 Filing 980 NOTICE of Appearance of Joshua Meltzer by Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
July 25, 2014 Filing 979 TRANSCRIPT of Proceedings, Status Conference, held on July 17, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/15/2014. Redacted Transcript Deadline set for 8/25/2014. Release of Transcript Restriction set for 10/23/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
July 21, 2014 Filing 978 NOTICE of Appearance of Adama Kurtz by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
July 17, 2014 Filing 977 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 7/17/2014 in case 1:09-md-02084-TWT. The Court also granted Motion to Amend as follows: Motion to Amend - (954) in case 1:09-md-02084-TWT; (405) in case 1:09-cv-02914-TWT; (339) in case 1:10-cv-02883-TWT; (264) in case 1:11-cv-00334-TWT. (Court Reporter Susan Baker)(ss)
July 17, 2014 NOTICE of Hearing: Status Conference set for 8/14/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by, 2:00 p.m. via e-mail to S. Sewell.(ss)
July 17, 2014 CORRECTED NOTICE of Hearing: Status Conference set for 8/14/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. Mr. Canfields office to make call center arrangements for counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2:00 p.m., 8/13/2014 via e-mail to S. Sewell.(ss)
July 16, 2014 Submission of (954 in 1:09-md-02084-TWT), (405 in 1:09-cv-02914-TWT), (339 in 1:10-cv-02883-TWT), (264 in 1:11-cv-00334-TWT) MOTION to Amend and Consolidate End-Payor Plaintiffs' Complaints, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
July 11, 2014 Opinion or Order Filing 976 ORDER ALLOWING AUDIO/VISUAL/ELECTRONIC DEVICES &/OR EQUIPMENT IN COURTROOM 2108on 7/17/2014 for status conference. Signed by Judge Thomas W. Thrash, Jr on 7/11/2014. (ss)
June 30, 2014 Filing 975 CERTIFICATE OF SERVICE for Par/Paddock's Responses to Direct Purchaser and End-Payor Plaintiffs' Requests by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Acosta, Adam)
June 30, 2014 Filing 974 CERTIFICATE OF SERVICE filed by Actavis, Inc. to Direct Purchaser and End-Payor Plaintiffs Requests for Production of Documents (Levy, Brian)
June 12, 2014 Filing 973 RESPONSE re #954 MOTION to Amend and Consolidate End-Payor Plaintiffs' Complaints filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
June 11, 2014 Opinion or Order Filing 972 SCHEDULING ORDER: Joint Discovery Plan for In Re: Androgel Antitrust Litigation and FTC v Actavis, et al. Fact Discovery ends 3/5/2015, Expert Discovery ends 8/28/2015. Summary Judgment Motions due by 9/28/2015, no party to file Summary Judgment Motion departing from this schedule without obtaining permission from the Court; Responses to Summary Judgment Motion due 10/28/2015; Replies to Summary Judgment Motion due 11/27/2015. See order to Class Certification Motion schedule and other details. Signed by Judge Thomas W. Thrash, Jr on 6/11/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
June 10, 2014 Filing 971 First Joint Detailed Discovery Plan by Federal Trade Commission.(Weinsten, Randall)
May 29, 2014 Filing 970 CERTIFICATE OF SERVICE - Notice of Service of Direct Purchaser and End-Payor Plaintiffs' Requests for Production by Androgel Antitrust Litigation (No. II), Louisiana Wholesale Drug Co Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
May 28, 2014 Filing 969 CERTIFICATE OF SERVICE of Plaintiff Federal Trade Commission's Second Set of Interrogatories, and Third Set of Requests for Production, to Defendants Par Pharmaceutical Companies, Inc. and Paddock Holdings, LLC by Federal Trade Commission.(Weinsten, Randall)
May 28, 2014 Opinion or Order Filing 968 ORDER granting (966) Motion for Extension of Time in case 1:09-md-02084-TWT; granting (413) Motion for Extension of Time in case 1:09-cv-02914-TWT; granting (345) Motion for Extension of Time in case 1:10-cv-02883-TWT; granting (267) Motion for Extension of Time in case 1:11-cv-00334-TWT through 6/12/2014 for defendants to file responses to Motion to Amend and Consolidated the End Payor Plaintiffs' Complaints.. Signed by Judge Thomas W. Thrash, Jr on 5/28/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss)
May 27, 2014 Filing 967 TRANSCRIPT of Proceedings held on May 16, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/17/2014. Redacted Transcript Deadline set for 6/27/2014. Release of Transcript Restriction set for 8/25/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
May 27, 2014 Filing 966 Joint MOTION for Extension of Time to Respond to End Payor Plaintiffs' Motion to Amend and Consolidate the End Payor Plaintiffs' Complaints re: #954 MOTION to Amend and Consolidate End-Payor Plaintiffs' Complaints by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
May 23, 2014 Opinion or Order Filing 965 ORDER Denying Motion for Judgment on the Pleadings made in open Court 5/16/2014 and made to preserve Noerr-Pennington immunity issue re (944 in 1:09-md-02084-TWT, 944 in 1:09-md-02084-TWT) Order on Motion to Dismiss for Failure to State a Claim. Signed by Judge Thomas W. Thrash, Jr on 5/23/2014. Associated Cases: 1:09-md-02084-TWT et al.(ss)
May 23, 2014 Clerks Notation re (615 in 1:09-cv-00957-TWT) Certificate of Interested Persons, (427 in 1:09-cv-02776-TWT) Certificate of Interested Persons, (424 in 1:09-cv-03019-TWT) Certificate of Interested Persons, (343 in 1:10-cv-02883-TWT) Certificate of Interested Persons, (411 in 1:09-cv-02914-TWT) Certificate of Interested Persons, (589 in 1:09-cv-00956-TWT) Certificate of Interested Persons, (356 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (584 in 1:09-cv-00958-TWT) Certificate of Interested Persons, (963 in 1:09-md-02084-TWT) Certificate of Interested Persons. OK, per TWT. (ss)
May 20, 2014 Opinion or Order Filing 964 ORDER DENYING (946 in 1:09-md-02084-TWT), (282 in 1:09-cv-00955-TWT) MOTION for Appeal under 1292(b) filed by Par Pharmaceutical Companies, Inc., Paddock Laboratories, Inc. Signed by Judge Thomas W. Thrash, Jr on 5/20/14. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
May 20, 2014 Clerks Notation re (296 in 1:09-cv-00955-TWT) Certificate of Interested Persons Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
May 19, 2014 Filing 963 Amended Certificate of Interested Persons by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Exhibit Certificate of Service)(Acosta, Adam)
May 19, 2014 NOTICE of Hearing: Status Conference set for 7/17/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.,please provide proposed agenda by 2:00 p.m. 7/16/2014. Mr. Canfield's office to make call center arraignments.(ss)
May 16, 2014 Filing 962 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 5/16/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
May 16, 2014 Opinion or Order Filing 961 ORDER granting (408) Motion to Withdraw Attorney Michael Ira Fistel, Jr in case 1:09-cv-02914-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/15/14. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT(dr)
May 15, 2014 Opinion or Order Filing 960 ORDER ALLOWING AUDIO/VISUAL COMPUTER EQUIPMENT IN THE COURTROOM 2108 OR CHAMBERS 2188 5/16/2014 for status conference. Signed by Judge Thomas W. Thrash, Jr on 5/15/2014. (ss)
May 13, 2014 Filing 959 TRANSCRIPT of Proceedings (motions hearing) held on 5/9/14, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/3/2014. Redacted Transcript Deadline set for 6/13/2014. Release of Transcript Restriction set for 8/11/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
May 12, 2014 Filing 958 CERTIFICATE OF SERVICE for Par's Responses to Plaintiffs' First Consolidated Request by Par Pharmaceuticals Inc.(Acosta, Adam)
May 12, 2014 Filing 957 CERTIFICATE OF SERVICE for Paddock's Responses to Plaintiffs' First Consolidated Request by Paddock Laboratories Inc.(Acosta, Adam)
May 12, 2014 Filing 956 CERTIFICATE OF SERVICE of Responses to Plaintiffs' First Consolidated Set of Requests for Production by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 12, 2014 Filing 955 CERTIFICATE OF SERVICE Regarding Response to Plaintiffs' First Consolidated Set of Requests for Production by Actavis, Inc..(York, Julia)
May 12, 2014 Filing 954 MOTION to Amend and Consolidate End-Payor Plaintiffs' Complaints with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit A - Proposed Amended Complaint, #2 Text of Proposed Order)(Dees, Marshall)
May 12, 2014 Filing 953 NOTICE of Appearance by Ellen T. Noteware on behalf of Rochester Drug Co-Operative Inc (Noteware, Ellen)
May 9, 2014 Filing 952 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 5/9/2014 re MOTION for Appeal under 1292(b) filed by Par Pharmaceutical Companies, Inc., Paddock Laboratories, Inc. denying (282) Motion for Appeal under 1292(b) in case 1:09-cv-00955-TWT; denying (946) Motion for Appeal under 1292(b) in 1:09-md-02084-TWT. For reasons stated on record. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(Court Reporter Susan Baker)(ss)
May 8, 2014 Opinion or Order Filing 951 ORDER ALLOWING AUDIO/VISUAL & cellular telephone or other electronic devices & EQUIPMENT IN THE COURTROOM 2108 for Motion hearing 5/9/2014. Signed by Judge Thomas W. Thrash, Jr on 5/8/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
May 8, 2014 NOTICE of Hearing: Status Conference set for 5/16/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., the Court request Mr. Canfield's office to provide call center for those wishing to monitor conference. Counsel are also requested to present joint proposed agenda by Thursday noon, 5/15/2014.(ss)
May 6, 2014 Filing 950 RESPONSE in Opposition re #946 MOTION for Appeal under 1292(b) filed by Federal Trade Commission. (Johnson, Heather)
May 6, 2014 Filing 949 CERTIFICATE of Counsel Certificate of Consent to Withdrawal of Michelle T. Friedland by Michelle Friedland on behalf of Abbott Products, Inc., Actavis, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Friedland, Michelle) Modified on 5/8/2014 (bdb).
April 28, 2014 Filing 948 CERTIFICATE OF SERVICE Plaintiff Federal Trade Commission's First Set of Interrogatories to Defendants by Federal Trade Commission.(Weinsten, Randall)
April 28, 2014 Filing 947 CERTIFICATE OF SERVICE Plaintiff Federal Trade Commission's Second Set of Requests for Production to Defendants by Federal Trade Commission.(Weinsten, Randall)
April 24, 2014 NOTICE of Hearing on Motion re: (946 in 1:09-md-02084-TWT), (282 in 1:09-cv-00955-TWT) MOTION for Appeal under 1292(b) . Motion Hearing set for 5/9/2014 at 02:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
April 22, 2014 Filing 946 MOTION for Appeal under 1292(b) by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Grannon, Eric)
April 22, 2014 Filing 945 NOTICE of Appearance by Adam M. Acosta on behalf of Paddock Laboratories Inc, Par Pharmaceuticals Inc (Attachments: #1 Exhibit Certificate of Service)(Acosta, Adam)
April 21, 2014 Opinion or Order Filing 944 ORDER denying (239) Motion to Dismiss for Failure to State a Claim in case 1:09-cv-00955-TWT; denying (923) Motion to Dismiss in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 4/18/2014. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(ss)
April 11, 2014 Filing 943 TRANSCRIPT of Proceedings (Status Conference) held on April 4, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/2/2014. Redacted Transcript Deadline set for 5/12/2014. Release of Transcript Restriction set for 7/10/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
April 9, 2014 Filing 942 CERTIFICATE OF SERVICE Plaintiffs First Consolidated Set of Requests for Production to Defendants by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Federal Trade Commission, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, HEB Grocery Company, LP, Health Net, Inc., George Steven Legrand, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co..(Weinsten, Randall)
April 4, 2014 Opinion or Order Filing 941 ORDER VACATING (543 in 1:09-cv-00958-TWT, 576 in 1:09-cv-00957-TWT, 547 in 1:09-cv-00956-TWT, 317 in 1:10-cv-01024-TWT, 846 in 1:09-md-02084-TWT, 390 in 1:09-cv-02776-TWT, 384 in 1:09-cv-03019-TWT) Judgment against Plaintiffs on all claims; the #870 , #871 , #872 Bills of Costs filed by Defendants are DENIED WITHOUT PREJUDICE. Signed by Judge Thomas W. Thrash, Jr on 4/4/14. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 4, 2014 Opinion or Order Filing 940 ORDER REGARDING FILINGS OF DOCUMENTS CONTAINING INFORMATION DESIGNATED AS CONFIDENTIAL. Signed by Judge Thomas W. Thrash, Jr on 4/4/14. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
April 4, 2014 Filing 939 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 4/4/2014. The Court heard from counsel regarding the proposed discovery plan and made rulings in those areas that the parties could not agree. Counsel to submit an agreed to discovery plan incorporating the Court's rulings. It was determined that a Discovery Special Master is not needed at this time. Discovery for all parties begins today. The Court signed orders Vacating the Final Judgment and Denying Bills of Costs and Regarding Filings of Documents Designated as Confidential. (Court Reporter Susan Baker)(dr)
April 2, 2014 Opinion or Order Filing 938 ORDER ALLOWING AUDIO/VISUAL & other electronic equipment in the Courtroom &/or Chambers for 4/4/2014 status conference. Signed by Judge Thomas W. Thrash, Jr on 4/2/2014. (ss)
March 31, 2014 Filing 937 Joint Detailed Discovery Plan by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Lawton, Adam)
March 31, 2014 Filing 936 NOTICE of Appearance by Bradley J. Demuth on behalf of Meijer Distribution Inc, Meijer Inc (Attachments: #1 Affidavit of Service)(Demuth, Bradley)
March 26, 2014 Filing 935 NOTICE of Appearance by Saralisa Charlotte Brau on behalf of Federal Trade Commission (Brau, Saralisa)
March 26, 2014 Filing 934 NOTICE of Appearance by Heather Marie Johnson on behalf of Federal Trade Commission (Johnson, Heather)
March 25, 2014 Filing 933 NOTICE of Appearance by Randall M. Weinsten on behalf of Federal Trade Commission (Monahan, Kara) Modified on 3/25/2014 (dr).
March 25, 2014 Filing 932 NOTICE of Appearance by Michael B. Kades on behalf of Federal Trade Commission (Monahan, Kara) Modified on 3/25/2014 (dr).
March 20, 2014 Filing 931 Proposed Joint Detailed Discovery Plan by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, HEB Grocery Company, LP, Health Net, Inc., George Steven Legrand, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co., Federal Trade Commission.(Monahan, Kara)
March 20, 2014 Filing 930 NOTICE of Appearance by Kara Lee Monahan on behalf of Federal Trade Commission (Monahan, Kara)
March 18, 2014 Clerks Approval re #929 Application for Refund of Fees paid online. (mmc)
March 17, 2014 NOTICE of Hearing: Status Conference set for 4/4/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Ms. Chan of Garwin Gerstein & Fisher will be making call center arrangements for those not in attendance. (ss)
March 14, 2014 Filing 929 Application for Refund of Fees paid online through Pay.gov for receipt number 113E-5058336. (Canfield, Kenneth)
March 14, 2014 Filing 928 TRANSCRIPT of Proceedings (Status Conference) held on March 6, 2014, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/4/2014. Redacted Transcript Deadline set for 4/14/2014. Release of Transcript Restriction set for 6/12/2014. (Attachments: #1 Notice of Filing Transcript) (fem)
March 13, 2014 Opinion or Order Filing 927 ORDER denying as moot #755 Motion to Seal, denying as moot #756 Motion to Seal, denying as moot #763 Motion to Seal, denying as moot #764 Motion to Amend, denying as moot #764 Motion to Consolidate Cases, denying as moot #768 Motion to Seal, denying as moot #800 Motion to Dismiss for Failure to State a Claim. Signed by Judge Thomas W. Thrash, Jr on 3/12/14. (dr)
March 12, 2014 Filing 926 NOTICE of Joinder in #923 MOTION to Dismiss by Solvay Pharmaceuticals Inc. (dr)
March 12, 2014 Filing 925 REPLY BRIEF re #923 MOTION to Dismiss filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (dr)
March 12, 2014 Filing 924 RESPONSE in Opposition to #923 MOTION to Dismiss filed by Federal Trade Commission. (Attachments: #1 Exhibit 1, #2 Certificate of Service)(dr)
March 12, 2014 Filing 923 MOTION to Dismiss the Second Amended Complaint by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief in Support, #2 Proposed Order)(dr)
March 12, 2014 Submission of #923 MOTION to Dismiss, submitted to District Judge Thomas W. Thrash. (dr)
March 10, 2014 RETURN of #920 APPLICATION for Admission of Bradley J. Demuth Pro Hac Vice (Application fee $ 150, receipt number 113E-5058336)to attorney. PHV application not required. (cdg)
March 7, 2014 Opinion or Order Filing 922 ORDER making the Corrected USCA mandate the judgment of this Court; Case Appealed to USCA Case Number 12-15562, 12-15564, 12-15566-BB, 12-15582-BB, 13-13142-BB. Signed by Judge Thomas W. Thrash, Jr on 3/7/14. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 6, 2014 Filing 921 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 3/6/2014. Coordination of Discovery, Fact and Expert Discovery Schedule and Class Certification Briefing Schedule were discussed. The Court requested that parties confer on these matters and if possible submit a joint proposed schedule, if not then plaintiffs to submit their separate proposals within 14 days and opposing counsel would have 10 days to file their positions. The Court will be vacating the judgment and taxation of the Bill of Costs, Mr. Canfield to prepare and submit a proposed order. No response to the Bill of Costs will be required to be filed. (Court Reporter Susan Baker)(ss)
March 5, 2014 Filing 920 APPLICATION for Admission of Bradley J. Demuth Pro Hac Vice (Application fee $ 150, receipt number 113E-5058336)by Meijer Distribution Inc, Meijer Inc. (Canfield, Kenneth)
March 4, 2014 Opinion or Order Filing 919 ORDER ALLOWING AUDIO/VISUAL/COMPUTER EQUIPMENT IN THE COURTROOM for status conference 3/6/2014. Signed by Judge Thomas W. Thrash, Jr on 3/4/2014. (ss)
March 3, 2014 Filing 918 Certified copy of CORRECTED ORDER of USCA DENYING Appellee's motion asking the Court to retain jurisdiction over the appeals despite the district court's October 23, 2013, indicative ruling re: (318 in 1:10-cv-01024-TWT), Notice of Appeal (362 in 1:09-cv-02914-TWT), Notice of Appeal (89 in 1:09-cv-02848-TWT), Notice of Appeal (578 in 1:09-cv-00957-TWT), Notice of Appeal (848 in 1:09-md-02084-TWT), Notice of Appeal (842 in 1:09-md-02084-TWT), Notice of Appeal (838 in 1:09-md-02084-TWT), Notice of Appeal (545 in 1:09-cv-00956-TWT), Notice of Appeal (392 in 1:09-cv-02776-TWT), Notice of Appeal (853 in 1:09-md-02084-TWT), Notice of Appeal (540 in 1:09-cv-00958-TWT), Notice of Appeal (539 in 1:09-cv-00958-TWT), Notice of Appeal (385 in 1:09-cv-03019-TWT), Notice of Appeal (299 in 1:10-cv-02883-TWT), Notice of Appeal (573 in 1:09-cv-00957-TWT), Notice of Appeal (546 in 1:09-cv-00958-TWT), Notice of Appeal (572 in 1:09-cv-00957-TWT), Notice of Appeal (544 in 1:09-cv-00956-TWT), Notice of Appeal (551 in 1:09-cv-00956-TWT), Notice of Appeal (847 in 1:09-md-02084-TWT), Notice of Appeal (226 in 1:11-cv-00334-TWT), Notice of Appeal (839 in 1:09-md-02084-TWT); Case Appealed to USCA Case Number 12-15562; 12-15564; 12-15566-BB; 12-15582-BB; 13-13142-BB. Appellants' motion to remand in light of the district court's ruling, as construed from Appellants' October 25, 2013, notice of non-objection to remand, is GRANTED. This matter is REMANDED infull to the district court. (fem)
February 28, 2014 Filing 917 NOTICE of Change of Address for Jayne A. Goldstein, counsel for Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police (Goldstein, Jayne)
February 26, 2014 Clerks Notation re #916 Certificate of Interested Persons, OK, per TWT. (ss)
February 24, 2014 Filing 916 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc identifying Corporate Parent AbbVie Inc. for Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
February 19, 2014 Opinion or Order Filing 915 ORDER granting (914) Motion to Change Caption in case 1:09-md-02084-TWT; Defendant's name shall be changed from Watson Pharmaceuticals, Inc. to Actavis, Inc. Signed by Judge Thomas W. Thrash, Jr on 2/19/14. Associated Cases: 1:09-md-02084-TWT et al.(dr)
February 18, 2014 Filing 914 Unopposed MOTION to Change Caption by Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit : A, #2 Text of Proposed Order)(Levy, Brian)
February 18, 2014 NOTICE of Hearing: Status Conference set for 3/6/2014 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., all cases. Associated Cases: 1:09-md-02084-TWT et al.(ss)
February 14, 2014 Opinion or Order Filing 913 ORDER that MANDATE of USCA be made judgment of the Court re (411 in 1:09-cv-03019-TWT) USCA Order,, (570 in 1:09-cv-00958-TWT) USCA Order,, (255 in 1:11-cv-00334-TWT) USCA Order,, (329 in 1:10-cv-02883-TWT) USCA Order,, (576 in 1:09-cv-00956-TWT) USCA Order,, (343 in 1:10-cv-01024-TWT) USCA Order,, (94 in 1:09-cv-02848-TWT) USCA Order,, (395 in 1:09-cv-02914-TWT) USCA Order,, (415 in 1:09-cv-02776-TWT) USCA Order,, (602 in 1:09-cv-00957-TWT) USCA Order,, (912 in 1:09-md-02084-TWT) USCA Order. Signed by Judge Thomas W. Thrash, Jr on 2/14/2014. Associated Cases: 1:09-md-02084-TWT et al.(ss)
February 7, 2014 Filing 912 Certified copy of ORDER of USCA DENYING Appellees' motion asking the Court to retain jurisdiction over the appeals despite the district court's October 23, 2013, indicative ruling; GRANTING the Appellant's motion to remand in light of the district court's ruling, as construed from Appellants' October 25, 2013, notice of non-objection to remand, re: #848 Notice of Appeal, filed by CVS Pharmacy Inc., JCG (PJC) USA, LLC, Rite Aid Hdqtrs. Corp., Rite Aid Corporation, Caremark L.L.C., Maxi Drug, Inc., Eckerd Corporation, #842 Notice of Appeal, filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund, #838 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #853 Notice of Appeal filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #847 Notice of Appeal, filed by Walgreen Co., Safeway Inc., HEB Grocery Company, LP, Supervalu Inc., American Sales Company, Inc., #839 Notice of Appeal,, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc. The matter is REMANDED in full to the district court. Case Appealed to USCA Case Number 12-15562-BB; 12-15564-BB; 12-15566-BB; 12-15582-BB; 13-13142-BB. (fem)
January 16, 2014 Opinion or Order Filing 911 ORDER granting (236) Motion to Substitute Attorney Harold Edward Kirtz for Federal Trade Commission in place of Attorney Chris Michael Couillou. Signed by Judge Thomas W. Thrash, Jr on 1/15/14. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
December 17, 2013 Filing 910 Certification of Consent to Substitution of Counsel. Bryan Guy Harrison replacing attorney David Alan Rabin. Associated Cases: 1:09-md-02084-TWT et al.(Harrison, Bryan)
December 13, 2013 Filing 909 NOTICE of Appearance by Bryan Guy Harrison on behalf of Watson Pharmaceuticals Inc (Harrison, Bryan)
December 10, 2013 Filing 908 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand of Firm Name Change (Dees, Marshall)
December 4, 2013 Filing 907 Certified copy of ORDER of USCA GRANTING Appellants' motion to stay the briefing schedule pending the Court's decision on the motion for remand, DENYING as moot, Appellants' alternative motion for extension re: #848 Notice of Appeal, filed by CVS Pharmacy Inc., JCG (PJC) USA, LLC, Rite Aid Hdqtrs. Corp., Rite Aid Corporation, Caremark L.L.C., Maxi Drug, Inc., Eckerd Corporation, #842 Notice of Appeal, filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund, #838 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #853 Notice of Appeal filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #847 Notice of Appeal, filed by Walgreen Co., Safeway Inc., HEB Grocery Company, LP, Supervalu Inc., American Sales Company, Inc., #839 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc Case Appealed to USCA Case Number 12-15562-BB; 12-15564-BB; 12-15566-BB; 12-15582-BB; 13-13142-BB. (fem)
October 23, 2013 Filing 906 Document #905 forwarded to USCA, Order on Motion for Relief from Order/Judgment, Order on Motion for Miscellaneous Relief, Case Appealed to USCA Case Number 12-15582, 12-15564, 12-15562, 13-13142, and 12-15566. (fem)
October 23, 2013 Opinion or Order Filing 905 ORDER. The Plaintiffs Motions for Relief for Indicative Ruling on Request for Relief From Judgment Pursuant to Rule 60(b) are GRANTED. If the case is remanded to me, I will grant Rule 60(b) relief. ORDER in case 1:09-cv-00955-TWT; granting (569) Motion for Miscellaneous Relief in case 1:09-cv-00956-TWT; granting (595) Motion for Miscellaneous Relief in case 1:09-cv-00957-TWT; granting (563) Motion for Miscellaneous Relief in case 1:09-cv-00958-TWT; granting (897) Motion for Relief from Order/Judgment; granting (898) Motion for Miscellaneous Relief in case 1:09-md-02084-TWT; granting (408) Motion for Miscellaneous Relief in case 1:09-cv-02776-TWT; granting (387) Motion for Relief from Order/Judgment in case 1:09-cv-02914-TWT; granting (404) Motion for Miscellaneous Relief in case 1:09-cv-03019-TWT; granting (336) Motion for Miscellaneous Relief in case 1:10-cv-01024-TWT; granting (321) Motion for Relief from Order/Judgment in case 1:10-cv-02883-TWT; granting (247) Motion for Relief from Order/Judgment in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/23/2013. Associated Cases: 1:09-md-02084-TWT et al.(ss)
October 18, 2013 Submission of (897 in 1:09-md-02084-TWT), (387 in 1:09-cv-02914-TWT), (321 in 1:10-cv-02883-TWT), (247 in 1:11-cv-00334-TWT) MOTION for Relief for Indicative Ruling On Request For Relief From Judgment Pursuant to Rule 60(B), submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
October 18, 2013 Submission of (898 in 1:09-md-02084-TWT), (569 in 1:09-cv-00956-TWT), (595 in 1:09-cv-00957-TWT), (563 in 1:09-cv-00958-TWT), (408 in 1:09-cv-02776-TWT), (404 in 1:09-cv-03019-TWT), (336 in 1:10-cv-01024-TWT) MOTION for an Indicative Ruling on Rule 60(b) Relief From Final Judgment, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
October 17, 2013 Filing 904 REPLY to Response to Motion re #897 MOTION for Relief for Indicative Ruling On Request For Relief From Judgment Pursuant to Rule 60(B) filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
October 17, 2013 Filing 903 REPLY BRIEF re #898 MOTION for an Indicative Ruling on Rule 60(b) Relief From Final Judgment - in further support of - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
October 4, 2013 Filing 902 Certified copy of ORDER of USCA GRANTING Appellants' motion to stay the briefing schedule in this appeal while the the District Court considers their Motion for an Indicative Ruling on Rule 60(b) from Final Judgment re: #848 Notice of Appeal, 12-15582-BB filed by CVS Pharmacy Inc., JCG (PJC) USA, LLC, Rite Aid Hdqtrs. Corp., Rite Aid Corporation, Caremark L.L.C., Maxi Drug, Inc., Eckerd Corporation, #842 Notice of Appeal, 12-15564-BB filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund, #838 Notice of Appeal, 12-15562-BB filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #853 Notice of Appeal 13-13142-BB filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #847 Notice of Appeal, 12-15566-BB filed by Walgreen Co., Safeway Inc., HEB Grocery Company, LP, Supervalu Inc., American Sales Company, Inc., #839 Notice of Appeal,12-15562-BB filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc. Appellants' brief shall be due within thirty (30) days after the district court rules on the 60(b) relief. Appellants are directed to file monthly status report on the 30th day of each month. (fem)
September 30, 2013 Filing 901 RESPONSE in Opposition re #898 MOTION for an Indicative Ruling on Rule 60(b) Relief From Final Judgment , #897 MOTION for Relief for Indicative Ruling On Request For Relief From Judgment Pursuant to Rule 60(B) filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Exhibit A)(Lawton, Adam)
September 24, 2013 Opinion or Order Filing 900 ORDER denying without prejudice all these motions to movants' right to refile (559) Motion to Stay in case 1:09-cv-00956-TWT; (585) Motion to Stay in case 1:09-cv-00957-TWT; (553) Motion to Stay in case 1:09-cv-00958-TWT; (874) Motion to Stay; (875) Motion to Stay; (880) Motion for Miscellaneous Relief in case 1:09-md-02084-TWT; (399) Motion to Stay in case 1:09-cv-02776-TWT; (374) Motion to Stay; (378) Motion for Miscellaneous Relief in case 1:09-cv-02914-TWT; (395) Motion to Stay in case 1:09-cv-03019-TWT; (327) Motion to Stay in case 1:10-cv-01024-TWT; (310) Motion to Stay; (314) Motion for Miscellaneous Relief in case 1:10-cv-02883-TWT; (240) Motion for Miscellaneous Relief; (236) Motion to Stay in case 1:11-cv-00334-TWT and SUSPENDING executions of Bills of Costs by and directing Clerk of Court take no action absent further order of the Court. Plaintiffs may file new objections &/or motion as to defendants' Bills of Costs up to 30 days after the Court's ruling on Motion for Indicative Ruling On Request For Relief From Judgment Pursuant to Rule 60(B)and any follow-on motion under FRAP 12.1 are decided.. Signed by Judge Thomas W. Thrash, Jr on 9/24/2013. Associated Cases: 1:09-md-02084-TWT et al.(ss)
September 16, 2013 Filing 899 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 9/16/2013. The Court discussed the best way to deal with the pending motions regarding review of Bill of Costs in individual cases. Counsel to confer and present a proposed order as discussed. (Court Reporter Susan Baker)(dr)
September 13, 2013 Filing 898 MOTION for an Indicative Ruling on Rule 60(b) Relief From Final Judgment with Brief In Support by Androgel Antitrust Litigation (No. II), Louisiana Wholesale Drug Co Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit A - Memorandum of Law, #2 Exhibit B - Proposed Order)(Canfield, Kenneth)
September 12, 2013 Filing 897 MOTION for Relief for Indicative Ruling On Request For Relief From Judgment Pursuant to Rule 60(B) with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Brief, #2 Exhibit 1, #3 Exhibit 2)(Dees, Marshall)
September 4, 2013 NOTICE of TELECONFERENCE : Regarding pending Motions to Stay or in Alternative Review of Defendants' Bill of Costs, Motion to Stay Review of Bill of Costs, on 9/16/2013 at 02:15 PM before Judge Thomas W. Thrash Jr.. The Court REQUESTS that counsel for defendant Unimed Pharmaceuticals establish a call center for the conference call and advise Ms. Sewell for the Court and other counsel.Associated Cases: 1:09-md-02084-TWT et al.(ss)
July 16, 2013 Filing 896 USCA Acknowledgment of #853 Notice of Appeal filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc. Case Appealed to USCA Case Number 13-13142-B. (fem)
July 16, 2013 Pursuant to F.R.A.P.11(c), the Clerk certifies that the record is complete for purposes of this appeal, #848 Notice of Appeal, USCA 12-15582-B, Associated Case, 1:09-cv-2776; #842 Notice of Appeal, 12-15564-B, Associated Cases, 1:09-cv-2848, 1:09-cv-2914, 1:10-cv-2883, 1:11-cv-334 #838 Notice of Appeal, #839 Notice of Appeal, USCA 12-15562, Associated Cases, 1:09-cv-956, 1:09-cv-957, 1:09-cv-958; #853 Notice of Appeal, USCA 13-13142-B Associated Cases 1:09-cv-956, 1:09-cv-957; 1:09-cv-958 #847 Notice of Appeal, USCA 12-15566-B, Associated Cases 1:09-cv-3019, 1:10-cv-1024. The entire record on appeal is available electronically. (fem) Modified text on 7/16/2013 (fem).
July 11, 2013 Filing 895 Certified copy of ORDER of USCA GRANTING the parties' motion to stay briefing pending resolution of their pending motions for remand re: #848 Notice of Appeal, filed by CVS Pharmacy Inc., JCG (PJC) USA, LLC, Rite Aid Hdqtrs. Corp., Rite Aid Corporation, Caremark L.L.C., Maxi Drug, Inc., Eckerd Corporation, #842 Notice of Appeal, filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund, #838 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #847 Notice of Appeal, filed by Walgreen Co., Safeway Inc., HEB Grocery Company, LP, Supervalu Inc., American Sales Company, Inc., #839 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc Case Appealed to USCA Case Number 12-15562,12-15564-B, 12-15566-B, 12-15582. (fem)
July 10, 2013 Filing 894 CERTIFICATE of Counsel Certificate of Consent to Withdraw by Christopher J. Kelly on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Kelly, Christopher)
July 10, 2013 Filing 893 CERTIFICATE of Counsel Certificate of Consent to Withdraw by John Roberti on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Roberti, John)
July 3, 2013 Filing 892 CERTIFICATE of Counsel Certificate of Consent to Withdraw by David C. Lachman on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
June 27, 2013 Filing 891 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, George Steven Legrand of Change of Law Firm Affiliation and Entry of Appearance (Goldstein, Jayne)
February 21, 2013 Opinion or Order Filing 890 ORDER pursuant to (77 in 1:09-cv-02915-TWT, 50 in 1:09-md-02084-TWT) Order, the Clerk is directed to close this case. Signed by Judge Thomas W. Thrash, Jr on 2/21/13. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02915-TWT(dr)
February 21, 2013 Opinion or Order Filing 889 ORDER pursuarnt to (50 in 1:09-md-02084-TWT, 76 in 1:09-cv-02848-TWT) Order, the Clerk is directed to close this case. Signed by Judge Thomas W. Thrash, Jr on 2/21/13. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02848-TWT(dr)
February 4, 2013 Filing 888 Certified copy of ORDER of USCA GRANTING the "Unopposed Motion to Dismiss Appeal With Prejudice,"filed by Appellant United Food and Commerical Workers Unions and Empoyers Midwest Health Benefits Fund; This order shall not affect the remaining Appellants' appeal re: #842 Notice of Appeal, filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund Case Appealed to USCA Case Number 12-15564-BB. (fem)
January 31, 2013 Submission of (874 in 1:09-md-02084-TWT), (374 in 1:09-cv-02914-TWT), (310 in 1:10-cv-02883-TWT), (236 in 1:11-cv-00334-TWT) MOTION to Stay Review of Bill of Costs, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
January 31, 2013 ENTERED IN ERROR Submission of (874 in 1:09-md-02084-TWT), (559 in 1:09-cv-00956-TWT), (585 in 1:09-cv-00957-TWT), (553 in 1:09-cv-00958-TWT), (399 in 1:09-cv-02776-TWT), (395 in 1:09-cv-03019-TWT), (327 in 1:10-cv-01024-TWT) MOTION to Stay , or in the Alternative, Review Defendants' Bills of Costs, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr) Modified on 1/31/2013 (dr).
January 31, 2013 Submission of (875 in 1:09-md-02084-TWT), (559 in 1:09-cv-00956-TWT), (585 in 1:09-cv-00957-TWT)(553 in 1:09-cv-00958-TWT), (399 in 1:09-cv-02776-TWT), (395 in 1:09-cv-03019-TWT), (327 in 1:10-cv-01024-TWT) MOTION to Stay , or in the Alternative, Review Defendants' Bills of Costs, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
January 25, 2013 Opinion or Order ORDER GRANTING #667 MOTION to Seal filed by Murty Pharmaceuticals, Inc. (In 109cv956 see doc. 565, in 109cv957 see doc. 591, in109cv958 see doc. 559. No PDF attached to this entry. Signed by Judge Thomas W. Thrash, Jr on 1/24/13. (ss)
January 23, 2013 Filing 887 REPLY BRIEF re #880 MOTION Review Of Defendants' Bill Of Costs filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
January 23, 2013 Filing 886 REPLY BRIEF re #880 MOTION Review Of Defendants' Bill Of Costs In Opposition Of Direct Purchaser Plaintiffs' Response to End Payor Plaintiffs' Proposal To Divide Costs filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
January 23, 2013 Filing 885 REPLY BRIEF re #875 MOTION to Stay , or in the Alternative, Review Defendants' Bill of Costs - Direct Purchaser Plaintiffs' Reply Brief in Further Support of Their Motion to Stay, or in the Alternative, Review Defendants' Bill of Costs - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit A - 11th Circuit Order Staying Appeal)(Canfield, Kenneth)
January 9, 2013 Filing 884 RESPONSE in Opposition re #880 MOTION Review Of Defendants' Bill Of Costs , #875 MOTION to Stay , or in the Alternative, Review Defendants' Bill of Costs -, #874 MOTION to Stay Review of Bill of Costs filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
January 9, 2013 Filing 883 RESPONSE re #880 MOTION Review Of Defendants' Bill Of Costs Opposition of Direct Purchasers to End Payor Plaintiffs' Proposal to Divide Costs filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Louisiana Wholesale Drug Co Inc, Maxi Drug, Inc., Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Supervalu Inc., Walgreen Co.. (Refsin, Barry)
January 4, 2013 Opinion or Order Filing 882 ORDER granting (881) Motion for Miscellaneous Relief in case 1:09-md-02084-TWT; granting (379) Motion for Miscellaneous Relief in case 1:09-cv-02914-TWT; granting (315) Motion for Miscellaneous Relief in case 1:10-cv-02883-TWT; granting (241) Motion for Miscellaneous Relief in case 1:11-cv-00334-TWT Extending time through 1/9/13 for defendants to respond to Indirect Purchaser Plaintiffs' Motion to Review Defendants' Bill of Costs. Signed by Judge Thomas W. Thrash, Jr on 1/4/13. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(ss) Modified on 1/4/2013 (ss). to show correct motion document #. Modified on 1/4/2013 (ss).
January 3, 2013 Filing 881 Unopposed MOTION for Extension of Time to Respond to Indirect Purchaser Plaintiffs' #880 MOTION Review Of Defendants' Bill Of Costs by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David) Modified on 1/4/2013 (dr).
December 21, 2012 Filing 880 MOTION Review Of Defendants' Bill Of Costs with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
December 19, 2012 Opinion or Order Filing 879 ORDER granting (878) Motion for Extension of Time until 1/9/13 for Defendants to respond to Indirect Purchaser Plaintiffs' Motion to Stay Review of Bills of Costs, and Direct Purchaser Plaintiffs' Motion to Stay, or in the alternative, Review Defendants' Bills of Costs in case 1:09-md-02084-TWT, granting (561) Motion for Extension of Time in case 1:09-cv-00956-TWT, granting (587) Motion for Extension of Time in case 1:09-cv-00957-TWT, granting (555) Motion for Extension of Time in case 1:09-cv-00958-TWT, granting (401) Motion for Extension of Time in case 1:09-cv-02776-TWT, granting (376) Motion for Extension of Time in case 1:09-cv-02914-TWT, granting (397) Motion for Extension of Time in case 1:09-cv-03019-TWT, granting (329) Motion for Extension of Time in case 1:10-cv-01024-TWT, granting (312) Motion for Extension of Time in case 1:10-cv-02883-TWT, granting (238) Motion for Extension of Time in case 1:11-cv-00334-TWT in case 1:09-cv-00957-TWT. Signed by Judge Thomas W. Thrash, Jr on 12/19/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 18, 2012 Filing 878 Unopposed MOTION for Extension of Time to Respond to Plaintiffs' Motions re: Taxation of Costs and, [Proposed] Order re: #875 MOTION to Stay , or in the Alternative, Review Defendants' Bill of Costs -, #874 MOTION to Stay Review of Bill of Costs by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
December 13, 2012 Filing 877 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand re #874 MOTION to Stay Review of Bill of Costs -Objection to Taxing Costs While Motion Is Pending (Dees, Marshall)
December 13, 2012 Filing 876 OBJECTION by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. to Clerk Taxing Defendants' Bill of Costs While Motion to Stay, or in the Alternative, Review Is Pending (Canfield, Kenneth) Modified on 12/14/2012 (dr).
December 13, 2012 Filing 875 MOTION to Stay , or in the Alternative, Review Defendants' Bill of Costs - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Declaration of Elena K. Chan, #2 Exhibit A to Chan Declaration, #3 Exhibit B to Chan Declaration, #4 Exhibit C to Chan Declaration, #5 Exhibit D to Chan Declaration)(Canfield, Kenneth)
December 13, 2012 Filing 874 MOTION to Stay Review of Bill of Costs with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit A - Appeal Briefing Schedule)(Dees, Marshall)
December 7, 2012 Filing 873 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Withdrawal of Appearance of Attorney Rebecca Valentine (Valentine, Rebecca)
November 29, 2012 Filing 872 BILL OF COSTS by Watson Pharmaceuticals Inc. (Attachments: #1 Declaration of Julia K. York In Support of Bill of Cost, #2 Exhibit A to Declaration of Julia K. York, #3 Exhibit B to Declaration of Julia K. York, #4 Exhibit C to Declaration of Julia K. York, #5 Certificate of Service)(York, Julia)
November 29, 2012 Filing 871 BILL OF COSTS by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Declaration of Eric Grannon, #2 Exhibit, #3 Cerificate of Service)(Grannon, Eric)
November 29, 2012 Filing 870 BILL OF COSTS by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Adam R. Lawton, #2 List of Exhibits, #3 Exhibit A, #4 Exhibit B (part 1), #5 Exhibit B (part 2), #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Certificate of Service)(Lawton, Adam)
November 20, 2012 Filing 869 CLERK'S JUDGMENT in favor of Defendants Abbott Products f/k/a Solvay Pharmaceuticals, Inc., Unimed Pharaceuticals, Inc., Unimed Pharmaceuticals, LLC, Watson Pharmaceuticals, Inc., Par Pharmaceutical Companies, Inc., and Paddock Laboratories, Inc,; DISMISSING the claims of Plaintiffs Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, George Steven LeGrand, Jabo's Pharmacy, Inc., and Health Net, Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-01008-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist--
November 20, 2012 Pursuant to F.R.A.P.11(c), the Clerk certifies that the record is complete for purposes of this appeal, #848 Notice of Appeal, #842 Notice of Appeal, #838 Notice of Appeal, #853 Notice of Appeal, #847 Notice of Appeal, #839 Notice of Appeal. Case Appealed to USCA Case Number 12-15562-B, Associated Cases: 1:09-cv-956, 1:09-cv-957, 1:09-cv-958; 12-15564-B, Associated Cases: 1:09-cv-2848, 1:09-cv-2914, 1:10-cv-2883, 1:11-cv-334; 12-15566-B, Associated Cases: 1:09-cv-3019, 1:10-cv-1024; 12-15582-B, Associated Case 1:09-cv-2776, The entire record on appeal is available electronically.
November 19, 2012 Opinion or Order Filing 868 ORDER REGARDING ENTRY OF JUDGMENT granting (837) Motion for Judgment in case 1:09-md-02084-TWT; granting (361) Motion for Judgment in case 1:09-cv-02914-TWT; granting (60) Motion for Judgment in case 1:10-cv-01008-TWT; granting (298) Motion for Judgment in case 1:10-cv-02883-TWT; granting (225) Motion for Judgment in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 11/19/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-01008-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
November 19, 2012 Opinion or Order Filing 867 ORDER granting #858 Motion to Withdraw Attorney Mika Ikeda.. Signed by Judge Thomas W. Thrash, Jr on 11/19/12. (dr)
November 16, 2012 Submission of (837 in 1:09-md-02084-TWT), (361 in 1:09-cv-02914-TWT), (60 in 1:10-cv-01008-TWT), (298 in 1:10-cv-02883-TWT), (225 in 1:11-cv-00334-TWT) MOTION for Judgment Regarding Indirect Purchaser Cases, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-01008-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
November 14, 2012 Filing 866 REPLY BRIEF re #837 MOTION for Judgment Regarding Indirect Purchaser Cases filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
November 13, 2012 Filing 865 USCA Acknowledgment of #847 Notice of Appeal, filed by Walgreen Co., Safeway Inc., HEB Grocery Company, LP, Supervalu Inc., American Sales Company, Inc.. Case Appealed to USCA Case Number 12-15566-B (fem)
November 13, 2012 Filing 864 USCA Acknowledgment of #842 Notice of Appeal, filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fort Lauderdale Lodge 31, Insurance Trust Fund. Case Appealed to USCA Case Number 12-15564-B (fem)
November 13, 2012 Filing 863 USCA Acknowledgment of #838 Notice of Appeal, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, #839 Notice of Appeal,, filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc. Case Appealed to USCA Case Number 12-15562-B (fem)
November 13, 2012 Filing 862 TRANSCRIPT ORDER FORM re #848 Notice of Appeal,. (Refsin, Barry)
November 13, 2012 Filing 861 RESPONSE in Opposition re #837 MOTION for Judgment Regarding Indirect Purchaser Cases filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Text of Proposed Order)(Dees, Marshall)
November 13, 2012 Filing Fee Paid: $ 508.00,includes $53.00 returned item fee paid under receipt number GAN100050815 for Notice of Appeal #838 (knf)
November 13, 2012 Clerks Denial re #857 Application for Refund of Fees paid online. Clerk will approve refund of fees for Notices of Appeal filed in member cases. (mmc)
November 9, 2012 Filing 860 USCA Acknowledgment of #848 Notice of Appeal, filed by CVS Pharmacy Inc., JCG (PJC) USA, LLC, Rite Aid Hdqtrs. Corp., Rite Aid Corporation, Caremark L.L.C., Maxi Drug, Inc., Eckerd Corporation. Case Appealed to USCA Case Number 12-15582-B (fem)
November 9, 2012 Filing 859 TRANSCRIPT ORDER FORM for proceedings held on 11/9/09; 1/7/10; 3/1/11; 10/24/11; 1/9/12; 1/24/12; 2/28/12; 3/28/12; 5/2/12; 6/5/12; 9/14/12; 10/11/12 before Judge Thomas W. Thrash Jr., re #842 Notice of Appeal,. Court Reporter: Susan Baker. Financial Arrangements due 11/23/12. (Dees, Marshall) Modified on 11/13/2012 (fem).
November 9, 2012 Filing 858 MOTION to Withdraw Mika Ikeda as Attorneyby Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Ikeda, Mika)
November 9, 2012 Filing 857 Application for Refund of Fees paid online through Pay.gov for receipt number 113E-4234495. (Perwin, Scott)
November 9, 2012 Set/Reset Deadlines re #854 Transcript Order Form, : Financial Arrangements due on 11/23/2012 (fem)
November 9, 2012 Set/Reset Deadlines re #847 Notice of Appeal, : Financial Arrangements due on 11/23/2012 (fem)
November 8, 2012 Filing 856 TRANSCRIPT ORDER FORM for proceedings held on as of 11/5/2012 before Judge Thomas W. Thrash, Jr., re #847 Notice of Appeal,. Court Reporter: Susan Baker. (Perwin, Scott) Financial Arrangements due 11/23/12. Modified on 11/9/2012 (fem).
November 8, 2012 Filing 855 Transmission of Certified Copy of Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #853 Notice of Appeal (fem)
November 8, 2012 Filing 854 TRANSCRIPT ORDER FORM for proceedings held on 11/9/09; 1/7/10; 3/1/11; 10/24/11; 1/9/12; 1/24/12; 2/28/12; 3/28/12; 5/2/12; 6/5/12; 9/14/12; 10/11/12 as to Louisiana Wholesale Drug Co. Inc., Meijer Distribution Inc., Meijer Inc., Rochester Drug Co-Operative Inc, before Judge Thomas W. Thrash, Jr., re #838 Notice of Appeal, #853 Notice of Appeal. Court Reporter: Susan Baker. Financial Arrangements due 11/23/12.(Canfield, Kenneth) Modified on 11/9/2012 (fem).
November 7, 2012 Filing 853 NOTICE OF APPEAL as to #849 Order,,,,,,,,, #846 Clerk's Judgment,,, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. Transcript Order Form due on 11/21/2012 (Canfield, Kenneth)
November 7, 2012 Payment of Appeal Fees re #853 Notice of Appeal, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. Filing fee $ 455, receipt number 113E-4249749. (Canfield, Kenneth) Modified on 11/8/2012 to correctly apply appeal fees to #853 Notice of Appeal, and not the #838 Notice of Appeal. (fem).
November 5, 2012 Filing 852 TRANSCRIPT of Proceedings held on March 1, 2011, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/26/2012. Redacted Transcript Deadline set for 12/6/2012. Release of Transcript Restriction set for 2/4/2013. (Attachments: #1 Notice of Filing Transcript) (fem)
November 2, 2012 Payment retired by the Federal Reserve re Payment of Appeal Fees. Payment due from KENNETH S CANFIELD within 10 days in the amount of $508.00, which includes $53.00 returned item fee. Payment must be made to the Clerks Office.. (knf)
October 31, 2012 Filing 851 Transmission of Certified Copy of Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #848 Notice of Appeal, (fem)
October 31, 2012 Filing 850 Transmission of Certified Copy of Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #847 Notice of Appeal, (fem)
October 30, 2012 Opinion or Order Filing 849 CORRECTED OPINION AND ORDER GRANTS #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, DENIES AS MOOT #567 MOTION for Summary Judgment on Improper Subjective Motivation filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, DENIES #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay) filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc, GRANTS #555 MOTION for Summary Judgment on Objective Baselessness filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, DENIES #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, DENIES AS MOOT #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, DENIES AS MOOT #708 MOTION to Strike (A) the Declaration of Joseph A. Mahoney (Doc. No. 587-3), and (B) Limit All References to the Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiffs' Cases filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc, DENIES AS MOOT #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, DENIES #603 MOTION for Summary Judgment filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc, DENIES AS MOOT #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith filed by Watson Pharmaceuticals Inc. Signed by Judge Thomas W. Thrash, Jr on 10/30/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
October 30, 2012 Filing 848 NOTICE OF APPEAL as to #846 Clerk's Judgment,,, by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp.. Filing fee $ 455, receipt number 113E-4235348. Transcript Order Form due on 11/13/2012 (Refsin, Barry)
October 30, 2012 Filing 847 NOTICE OF APPEAL as to #846 Clerk's Judgment,,, by American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co.. Filing fee $ 455, receipt number 113E-4234495. Transcript Order Form due on 11/13/2012 (Perwin, Scott)
October 30, 2012 Filing 846 CLERK'S JUDGMENT in favor of Defendants Abbott Products, Inc. f/k/a Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, LLC, Watson Pharmaceuticals, Inc., Par Pharmaceutical Companies, Inc., and Paddock Laboratories, Inc.; DISMISSING the claims of Plaintiffs Rochester Drug Co-Operative, Inc., Louisiana Wholesale Drug Co., Inc., Meijer, Inc., Meijer Distribution, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., JCG (PJC) USA, LLC, Maxi Drug, Inc. d/b/a Brooks Pharmacy, Eckerd Corporation, CVS Pharmacy, Inc, Caremark L.L.C., Walgreen, Co., Safeway, Inc, American Sales Company, Inc., HEB Grocery Company, LP, and Supervalu, Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT(dr)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist--
October 30, 2012 Filing 845 Transmission of Certified Copy of Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #842 Notice of Appeal, (fem)
October 29, 2012 Opinion or Order Filing 844 ORDER REGARDING CORRECTIONS TO #830 ORDER AND ENTRY OF JUDGMENT granting (543) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (543) Motion for Judgment in case 1:09-cv-00956-TWT, granting (571) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (571) Motion for Judgment in case 1:09-cv-00957-TWT, granting (538) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (538) Motion for Judgment in case 1:09-cv-00958-TWT; granting (836) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (836) Motion for Judgment in case 1:09-md-02084-TWT, granting (388) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (388) Motion for Judgment in case 1:09-cv-02776-TWT, granting (382) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (382) Motion for Judgment in case 1:09-cv-03019-TWT, granting (315) Motion Regarding Corrections to Order of Sept. 28, 2012, granting (315) Motion for Judgment in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/29/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
October 29, 2012 Filing 843 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 10/29/2012. The Court also heard from counsel regarding Motion for Judgment #837 opposing counsel requested 10 days to respond and Indirect Purchaser Defendants have 3 days to file any reply. The Court will also be entering a Corrected Order on the Summary Judgment Motions. (Court Reporter Susan Baker)(dr)
October 29, 2012 Filing 842 NOTICE OF APPEAL as to #239 Order, #489 Order, #50 Order, #830 Order, by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund. Filing fee $ 455, receipt number 113E-4232821. Transcript Order Form due on 11/13/2012 (Dees, Marshall) Modified text on 10/30/2012 (dr).
October 29, 2012 Filing 841 Transmission of Certified Copy of AMENDED Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #839 Notice of Appeal, (fem)
October 29, 2012 Filing 840 Transmission of Certified Copy of Notice of Appeal, Judgment, Order and Docket Sheet to US Court of Appeals re #838 Notice of Appeal, (fem)
October 29, 2012 Filing 839 AMENDED NOTICE OF APPEAL as to #239 Order on Motion for Issuance of Letters Rogatory, #489 Order on Motion for Protective Order, Order on Motion to Compel,Order on Motion to Strike, #50 Order on Motion to Dismiss, #830 Order on Motion for Summary Judgment, #637 Order on Motion to Compel, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. Transcript Order Form due on 11/13/2012 (Canfield, Kenneth) Modified on 10/29/2012 to correct docket(fem). Modified on 10/29/2012 (dr).
October 29, 2012 Filing 838 NOTICE OF APPEAL as to #239 Order on Motion for Issuance of Letters Rogatory, #50 Order on Motion to Dismiss, #830 Order on Motion for Summary Judgment, #637 Order on Motion to Compel, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. Transcript Order Form due on 11/13/2012 (Canfield, Kenneth) Modified on 10/29/2012 to correct docket.(fem).
October 29, 2012 Filing 837 MOTION for Judgment Regarding Indirect Purchaser Cases with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Lawton, Adam)
October 29, 2012 Payment of Appeal Fees re #838 Notice of Appeal,,,,,, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. Filing fee $ 455, receipt number 113E-4231716. (Canfield, Kenneth)
October 28, 2012 Filing 836 Joint MOTION Regarding Corrections to Order of Sept. 28, 2012, and Defendants' Unopposed Request for Entry of Judgment in Direct Purchaser Cases by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam) . Added MOTION for Judgment on 10/29/2012 (dr).
October 22, 2012 Submission of (800 in 1:09-md-02084-TWT), (341 in 1:09-cv-02914-TWT), (278 in 1:10-cv-02883-TWT), (205 in 1:11-cv-00334-TWT) MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM as to the Indirect Purchaser Plaintiffs' State-Law Claims, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
October 17, 2012 Filing 835 TRANSCRIPT of Proceedings held on October 11, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/7/2012. Redacted Transcript Deadline set for 11/19/2012. Release of Transcript Restriction set for 1/15/2013. (Attachments: #1 Notice of Filing Transcript) (fem)
October 15, 2012 Filing 834 NOTICE Of Filing End-Payor Plaintiffs PowerPoint Slides Presented to the Court at the September 14, 2012 Hearing by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A (part 1), #2 Exhibit A (part 2))(Dees, Marshall)
October 15, 2012 NOTICE of TELECONFERENCE Hearing: Status Conference set for 10/29/2012 at 03:00 PM before Judge Thomas W. Thrash Jr., Garwin firm providing call center. (ss)
October 12, 2012 Filing 833 NOTICE Of Filing Direct Purchaser Plaintiff's' PowerPoint Slides Presented to the Court at the September 14, 2012 Hearing - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Exhibit A - DPP's Motion to Exclude Slides, #2 Exhibit B-1 - DPP's Objective Slides, #3 Exhibit B-2 - DPP's Objective Slides, #4 Exhibit C - DPP's Subjective Slides)(Canfield, Kenneth)
October 11, 2012 Filing 832 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: In Chambers Conference Telephone Conference held on 10/11/2012. Counsel to confer and present motion possibly jointly to the Court prior to next conference to be scheduled in about 2 weeks. Counsel will be contacted about the Court's availability and a date will be determined. (Court Reporter Susan Baker)(ss)
October 5, 2012 Filing 831 TRANSCRIPT of Proceedings held on September 14, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/26/2012. Redacted Transcript Deadline set for 11/5/2012. Release of Transcript Restriction set for 1/3/2013. (Attachments: #1 Notice of FIling Transcript) (fem)
October 5, 2012 NOTICE of TELECONFERENCE Hearing: In Chambers Conference set for 10/11/2012 at 02:00 PM before Judge Thomas W. Thrash Jr., regarding Court's 9/28/12 order. Counsel to be provided with call center information by Garwin Gerstein firm. Associated Cases: 1:09-md-02084-TWT et al.(ss)
September 28, 2012 Opinion or Order Filing 830 ORDER granting (378) Motion for Summary Judgment; denying as moot (385) Motion for Summary Judgment; denying as moot (391) Motion for Summary Judgment; granting (395) Motion for Summary Judgment; granting (404) Motion for Summary Judgment; granting (405) Motion for Summary Judgment; denying (415) Motion for Summary Judgment in case 1:09-cv-00956-TWT; granting (411) Motion for Summary Judgment; denying as moot (418) Motion for Summary Judgment; denying as moot (424) Motion for Summary Judgment; granting (429) Motion for Summary Judgment; granting (437) Motion for Summary Judgment; denying as moot (438) Motion for Summary Judgment; denying (448) Motion for Summary Judgment in case 1:09-cv-00957-TWT; granting (373) Motion for Summary Judgment; denying as moot (380) Motion for Summary Judgment; denying as moot (386) Motion for Summary Judgment; granting (391) Motion for Summary Judgment; granting (399) Motion for Summary Judgment; denying as moot (400) Motion for Summary Judgment; denying (410) Motion for Summary Judgment in case 1:09-cv-00958-TWT; granting (555) Motion for Summary Judgment; denying as moot (567) Motion for Summary Judgment; denying as moot (574) Motion for Summary Judgment; granting (579) Motion for Summary Judgment; granting (587) Motion for Summary Judgment; denying (588) Motion for Summary Judgment; denying as moot (589) Motion for Summary Judgment; denying (603) Motion for Summary Judgment in case 1:09-md-02084-TWT; granting (260) Motion for Summary Judgment; granting (268) Motion for Summary Judgment; denying as moot (269) Motion for Summary Judgment; denying (279) Motion for Summary Judgment; granting (242) Motion for Summary Judgment; denying as moot (249) Motion for Summary Judgment; denying as moot (255) Motion for Summary Judgment in case 1:09-cv-02776-TWT; granting (213) Motion for Summary Judgment; denying as moot (221) Motion for Summary Judgment; denying as moot (228) Motion for Summary Judgment; granting (231) Motion for Summary Judgment; granting (235) Motion for Summary Judgment; denying (236) Motion for Summary Judgment; denying as moot (237) Motion for Summary Judgment in case 1:09-cv-02914-TWT; denying (276) Motion for Summary Judgment; granting (239) Motion for Summary Judgment; denying as moot (246) Motion for Summary Judgment; denying as moot (252) Motion for Summary Judgment; granting (257) Motion for Summary Judgment; granting (265) Motion for Summary Judgment; denying as moot (266) Motion for Summary Judgment in case 1:09-cv-03019-TWT; granting (172) Motion for Summary Judgment; denying as moot (179) Motion for Summary Judgment; denying as moot (185) Motion for Summary Judgment; granting (190) Motion for Summary Judgment; granting (198) Motion for Summary Judgment; denying as moot (199) Motion for Summary Judgment; denying (209) Motion for Summary Judgment in case 1:10-cv-01024-TWT; granting (151) Motion for Summary Judgment; denying as moot (159) Motion for Summary Judgment; denying as moot (166) Motion for Summary Judgment; granting (169) Motion for Summary Judgment; granting (173) Motion for Summary Judgment; denying (174) Motion for Summary Judgment; denying as moot (175) Motion for Summary Judgment in case 1:10-cv-02883-TWT; granting (112) Motion for Summary Judgment; denying (113) Motion for Summary Judgment; denying as moot (114) Motion for Summary Judgment in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 9/28/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
September 27, 2012 Filing 829 NOTICE of Change of Address for Joseph M. Vanek, counsel for Meijer Distribution Inc, Meijer Distribution Inc, Meijer Inc, Meijer Inc (Vanek, Joseph)
September 27, 2012 Filing 828 Amended NOTICE to Take Deposition of Joel W. Hay filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
September 26, 2012 Filing 827 Amended NOTICE to Take Deposition of Joel Hay filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Barnes, Lauren)
September 21, 2012 Filing 826 RESPONSE in Opposition re #800 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM as to the Indirect Purchaser Plaintiffs' State-Law Claims filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
September 20, 2012 Filing 825 NOTICE to Take Deposition of John F. Fritz filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
September 19, 2012 Filing 824 CORRECTED NOTICE OF FILING in Connection with Defendants' Opposition to Direct Purchaser Plaintiffs' Motion for Class Certiication re #823 Notice of Filing by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David) Modified text on 9/21/2012 (dr).
September 18, 2012 Filing 823 NOTICE Of Filing of Defendants' Opposition to Direct Purchaser Plaintiffs' Motion for Class Certification by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Abbott Products, Inc. (Attachments: #1 Brief (UNDER SEAL) Defendants' Opposition to Direct Purchaser Plaintiffs' Motion for Class Certification, #2 Brief (PUBLIC VERSION) Defendants' Opposition to Direct Purchaser Plaintiffs' Motion for Class Certification, #3 Exhibit Index, #4 Declaration of Adam R. Lawton, #5 Declaration of Matthew O. Brady, #6 Exhibit 1, #7 Exhibit 2, #8 Exhibit 3, #9 Exhibit 4, #10 Exhibit 5, #11 Exhibit 6, #12 Exhibit 7, #13 Exhibit 8, #14 Exhibit 9, #15 Exhibit 10, #16 Exhibit 11, #17 Exhibit 12, #18 Exhibit 13, #19 Exhibit 14, #20 Exhibit 15, #21 Exhibit 16, #22 Exhibit 17, #23 Exhibit 18, #24 Exhibit 19, #25 Exhibit 20)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(Lachman, David)
September 18, 2012 Filing 822 NOTICE Of Filing Defendants' Opposition to Indirect Purchaser Plaintiffs' Motion for Class Certification by Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, Inc., Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Attachments: #1 Brief Defendants' Opposition to IPP Motion for Class Certification, #2 Exhibit Index, #3 Declaration of Michelle Friedland in Support of Opposition to IPP Motion for Class Certification, #4 Exhibit A - Excerpts of Deposition of Barbara Stanley, #5 Exhibit B - Excerpts of Deposition of Meredith Rosenthal, #6 Exhibit C - Excerpts of Deposition of Murray Kay, #7 Exhibit D -October 24, 2011 Hearing Transcript, #8 Exhibit E - J&R Ventures v. Rhone-Poulenc, #9 Exhibit F - Geneva Pharms. v. United Wis. Servs., #10 Exhibit G - Great Lakes v. Pfizer, #11 Exhibit H - Expert Report of Joel Hay, #12 Exhibit I - Expert Report of John Fritz, #13 Exhibit J -Expert Report of Daniel Rubinfeld)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Lachman, David)
September 14, 2012 Filing 821 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 9/14/2012; taking under advisement #555 Motion for Summary Judgment, taking under advisement #567 Motion for Summary Judgment, taking under advisement #574 Motion for Summary Judgment, taking under advisement #579 Motion for Summary Judgment, taking under advisement #587 Motion for Summary Judgment, taking under advisement #588 Motion for Summary Judgment, taking under advisement #589 Motion for Summary Judgment, denying #598 Motion to Exclude; taking under advisement #603 Motion for Summary Judgment, denying #708 Motion to Strike. (Court Reporter Susan Baker)(dr)
September 14, 2012 Filing 820 NOTICE of Appearance of Adam Steinfeld by Meijer Distribution Inc, Meijer Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00958-TWT(dr)
September 14, 2012 Opinion or Order ORAL ORDER by Judge Thomas W. Thrash, Jr. during 9/14/12 Motion Hearing, denying (410) Motion to Exclude; denying (481) Motion to Strike in case 1:09-cv-00956-TWT; denying (443) Motion to Exclude; denying (515) Motion to Strike in case 1:09-cv-00957-TWT; denying (405) Motion to Exclude; denying (478) Motion to Strike in case 1:09-cv-00958-TWT; denying (274) Motion to Exclude; denying (345) Motion to Strike in case 1:09-cv-02776-TWT; denying (271) Motion to Exclude; denying (341) Motion to Strike in case 1:09-cv-03019-TWT; denying (204) Motion to Exclude; denying (274) Motion to Strike in case 1:10-cv-01024-TWT. Associated Cases: 1:09-md-02084-TWT et al.(dr)
September 13, 2012 Filing 819 Amended NOTICE to Take Deposition of Joel W. Hay filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
September 13, 2012 Filing 818 NOTICE to Take Deposition of Joel W. Hay filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
September 13, 2012 Filing 817 NOTICE to Take Deposition of Daniel L. Rubinfeld filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
September 10, 2012 Opinion or Order Filing 816 AMENDED ORDER ALLOWING AUDIO/VISUAL and/or Computer EQUIPMENT IN THE COURTROOM for 9/14/2012 Motion hearing. Signed by Judge Thomas W. Thrash, Jr on 9/10/12. (ss)
September 10, 2012 RETURN of #813 APPLICATION for Admission of Adam Steinfeld Pro Hac Vice (Application fee $ 150, receipt number 113E-4138426) to attorney for correction. (pb)
September 7, 2012 Opinion or Order Filing 815 ORDER ALLOWING AUDIO/VISUAL and/or Computer EQUIPMENT IN THE COURTROOM for 9/14/2012 Motions hearing. Signed by Judge Thomas W. Thrash, Jr on 9/7/2012. (ss)
September 7, 2012 Filing 814 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #620 Response in Opposition to Motion,, #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay) of Errata Re: Memorandum in Opposition (Attachments: #1 Corrected Memorandum in Opposition, #2 Certificate of Service)(Lawton, Adam)
September 6, 2012 Filing 813 APPLICATION for Admission of Adam Steinfeld Pro Hac Vice (Application fee $ 150, receipt number 113E-4138426)by Meijer Distribution Inc, Meijer Inc. (Canfield, Kenneth)
September 4, 2012 Opinion or Order Filing 812 AMENDED ORDER ALLOWING AUDIO/VISUAL AND OTHER ELECTRONIC EQUIPMENT IN THE COURTROOM FOR 9/14/2012 Motions Hearing. Signed by Judge Thomas W. Thrash, Jr on 9/4/2012. (ss)
September 4, 2012 Opinion or Order ORAL ORDER granting (535) Motion to Seal in case 1:09-cv-00956-TWT; granting (563) Motion to Seal in case 1:09-cv-00957-TWT; granting (527) Motion to Seal in case 1:09-cv-00958-TWT; granting (807) Motion to Seal in case 1:09-md-02084-TWT; granting (382) Motion to Seal in case 1:09-cv-02776-TWT; granting (347) Motion to Seal in case 1:09-cv-02914-TWT; granting (376) Motion to Seal in case 1:09-cv-03019-TWT; granting (309) Motion to Seal in case 1:10-cv-01024-TWT; granting (284) Motion to Seal in case 1:10-cv-02883-TWT; granting (211) Motion to Seal in case 1:11-cv-00334-TWT. By Judge Thomas W. Thrash, Jr on 09/04/2012. Associated Cases: 1:09-md-02084-TWT et al.(ss)
August 31, 2012 Filing 811 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Service in Connection with Defendants' Opposition to Indirect Purchaser Plaintiffs' Motion for Class Certification (Lawton, Adam)
August 31, 2012 Filing 810 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Service in Connection with Defendants' Opposition to Direct Purchaser Class Plaintiffs' Motion for Class Certification (Lawton, Adam)
August 31, 2012 Opinion or Order Filing 809 ORDER EXTENDING BRIEFING DEADLINES FOR MOTION TO DISMISS until 9/21/12, Solvay's reply due 10/19/12; granting (802) Motion for Extension of Time in case 1:09-md-02084-TWT, granting (343) Motion for Extension of Time in case 1:09-cv-02914-TWT, granting (280) Motion for Extension of Time in case 1:10-cv-02883-TWT, granting (207) Motion for Extension of Time in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/30/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
August 31, 2012 Opinion or Order Filing 808 CONSENT ORDER ALLOWING END PAYOR PLAINTIFFS TO FILE CORRECTED CLASS CERTIFICATION BRIEF. Signed by Judge Thomas W. Thrash, Jr on 8/31/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
August 31, 2012 Filing 807 Supplemental MOTION to Seal Defendants' Supplemental Motion to File Under Seal Re: Oppositions to Direct Purchaser Class Plaintiffs' and Indirect Purchaser Class Plaintiffs' Motions for Class Certification by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
August 31, 2012 Filing 806 NOTICE to Take Deposition of Daniel L. Rubinfeld on September 18, 2012 filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc (Canfield, Kenneth)
August 31, 2012 Opinion or Order Filing 805 ORDER the #803 Motion to File Under Seal Oppositions to Motion for Class Certification is GRANTED as to items 1-9, 11, 12, DENIED as to item 10 re(532) Motion to Seal in case 1:09-cv-00956-TWT, (560) Motion to Seal in case 1:09-cv-00957-TWT, (524) Motion to Seal in case 1:09-cv-00958-TWT, (803) Motion to Seal in case 1:09-md-02084-TWT, (380) Motion to Seal in case 1:09-cv-02776-TWT, (344) Motion to Seal in case 1:09-cv-02914-TWT, (374) Motion to Seal in case 1:09-cv-03019-TWT, (307) Motion to Seal Case in case 1:10-cv-01024-TWT, (281) Motion to Seal in case 1:10-cv-02883-TWT, (208) Motion to Seal in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/30/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
August 30, 2012 Filing 804 PROPOSED CONSENT ORDER Allowing End Payor Plaintiffs To File Corrected Class Certification Brief. (Dees, Marshall)
August 29, 2012 Filing 803 MOTION to Seal Defendants' Motion to File Under Seal Re: Oppositions to Direct Purchaser Class Plaintiffs' and Indirect Purchaser Class Plaintiffs' Motions for Class Certification by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
August 29, 2012 Filing 802 STIPULATION and JOINT MOTION for Extension of Briefing Deadlines re #800 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM as to the Indirect Purchaser Plaintiffs' State-Law Claims by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Text of Proposed Order)(Dees, Marshall) Modified event/text on 8/30/2012 (dr).
August 28, 2012 Filing 801 RESPONSE re #764 MOTION to Amend Complaint MOTION to Consolidate Cases Solvay's Response to Indirect Purchaser Plaintiffs' Reply in Support of Their Motion for Leave to File an Amended Consolidated Complaint filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit)
August 27, 2012 Submission (supplements the 8/24/12 submission) of #764 MOTION to Amend Complaint, MOTION to Consolidate Cases, submitted to District Judge Thomas W. Thrash. (dr)
August 24, 2012 Filing 800 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM as to the Indirect Purchaser Plaintiffs' State-Law Claims with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
August 24, 2012 Opinion or Order Filing 799 ORDER ALLOWING AUDIO/VISUAL AND OTHER ELECTRONIC EQUIPMENT IN THE COURTROOM FOR 9/14/2012 Motions Hearing. Signed by Judge Thomas W. Thrash, Jr on 8/24/12. (ss)
August 24, 2012 Submission of (764 in 1:09-md-02084-TWT), (321 in 1:09-cv-02914-TWT), (258 in 1:10-cv-02883-TWT), (185 in 1:11-cv-00334-TWT) MOTION to Amend Complaint, MOTION to Consolidate Cases, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
August 21, 2012 Filing 798 RESPONSE re #793 Response (Non-Motion), Reply to Indirect Purchaser Plaintiffs' Response re: Notice of Supplemental Authority filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
August 21, 2012 Filing 797 REPLY BRIEF re #764 MOTION to Amend Complaint MOTION to Consolidate Cases filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
August 16, 2012 Opinion or Order Filing 796 ORDER re (794 in 1:09-md-02084-TWT) Stipulation, filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc Amending Case Management Deadlines (see order for details) Signed by Judge Thomas W. Thrash, Jr on 8/16/2012. Associated Cases: 1:09-md-02084-TWT et al.(ss)
August 16, 2012 Clerks Certificate of Mailing to all attorneys not receiving an electronic copy re #795 Order. (ddm)
August 15, 2012 Filing 794 STIPULATION and Unopposed Motion for Extension of Schedule by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order Proposed Order Regarding Amended Case Schedule)(Singla, Rohit)
August 14, 2012 Opinion or Order Filing 795 ORDER approving #792 Stipulation regarding Solvay's Response to Indirect Purchaser Plaintiffs' Motion to File an Amended and Consolidated Complaint. Signed by Judge Thomas W. Thrash, Jr on 8/14/12. (ddm)
August 14, 2012 Filing 793 RESPONSE re #784 Notice (Other), to Notice of Supplemental Authority For Cross-Motions For Summary Judgment Regarding Objective Merit filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
August 13, 2012 Filing 792 STIPULATION Regarding Solvay's Response to Indirect Purchaser Plaintiffs' Motion to File an Amended and Consolidated Complaint by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit)
August 9, 2012 Submission of (755 in 1:09-md-02084-TWT), (508 in 1:09-cv-00956-TWT), (516 in 1:09-cv-00956-TWT) Amended MOTION, (540 in 1:09-cv-00957-TWT), (544 in 1:09-cv-00957-TWT) Amended MOTION, (504 in 1:09-cv-00958-TWT) MOTION to file under seal Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated "Confidential" or "Highly Confidential", (508 in 1:09-cv-00958-TWT) Amended MOTION to Seal Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
August 9, 2012 Submission of (768 in 1:09-md-02084-TWT) Amended MOTION to Seal Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated "Confidential" or "Hightly Confidential", submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
August 9, 2012 Submission of (763 in 1:09-md-02084-TWT) Amended MOTION, (756 in 1:09-md-02084-TWT) MOTION, (318 in 1:09-cv-02914-TWT) MOTION, (320 in 1:09-cv-02914-TWT) Amended MOTION, (257 in 1:10-cv-02883-TWT) Amended MOTION, (255 in 1:10-cv-02883-TWT), (182 in 1:11-cv-00334-TWT) MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, (184 in 1:11-cv-00334-TWT) Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
August 6, 2012 Filing 791 RESPONSE re #785 Response (Non-Motion), Reply to Plaintiffs' Response re: Notice of Supplemental Authority filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
August 6, 2012 Filing 790 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand of Service of End-Payor Class Plaintiffs' Opening Expert Reports on Non-Patent Merits Issues (Dees, Marshall)
August 3, 2012 Filing 789 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc Notice of Service of Direct Purchaser Plaintiffs Expert Report On Non-Patent Merits Issues (Sorensen, David)
August 3, 2012 Filing 788 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc Of Service Of Direct Purchaser Plaintiffs Expert Report On Non-Patent Merits Issues (Chan, Elena)
August 3, 2012 Filing 787 NOTICE by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. Notice of Service of Opt-Out Direct Purchaser Plaintiffs' Non-Merits Expert Report (Refsin, Barry)
August 3, 2012 Filing 786 CERTIFICATE OF SERVICE Notice of Service of Direct Purchaser Plaintiffs' Expert Reports on Non-Patent Merits Issues - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
July 31, 2012 Filing 785 RESPONSE re #784 Notice of Supplemental Authority for Cross-Motions for Summary Judgment Regarding Objective Merit filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 8/1/2012 (dr).
July 27, 2012 Filing 784 NOTICE of Supplemental Authority for Cross-Motions for Summary Judgment regarding Objective Merit by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs, #603 MOTION for Summary Judgment (Lawton, Adam) Modified on 7/30/2012 (dr).
July 24, 2012 Filing 783 RESPONSE in Opposition re #764 MOTION to Amend Complaint MOTION to Consolidate Cases filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Affidavit Declaration of Julia K. York)(Levy, Brian)
July 9, 2012 Filing 782 NOTICE to Take Deposition of Meredith Rosenthal filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
July 9, 2012 Filing 781 NOTICE to Take Deposition of Jeffrey Leitzinger filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
July 9, 2012 Filing 780 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Defendants' Supplemental Notice of Deposition of Plaintiff Health Net, Inc. Pursuant to FRCP 30(B)(6) (Lachman, David)
July 5, 2012 Opinion or Order Filing 779 ORDER granting #778 Joint MOTION for Order Setting a Briefing Schedule for End-Payor Plaintiffs' Motion to Amend and Consolidate the End-Payor Plaintiffs' Complaints. Defendants shall have until July 24, 2012, to file their responses to the Motion to Amend and Consolidate End-Payor Plaintiffs Complaints (MDL Dkt. 764) and End-Payor Plaintiffs shall have until August 21, 2012, to file their reply in support of the Motion to Amend and Consolidate End-Payor Plaintiffs Complaints (MDL Dkt. 764). Signed by Judge Thomas W. Thrash, Jr on 7/5/12. (ddm)
July 5, 2012 Clerks Certificate of Mailing to all attorneys not receiving an electronic copy re #779 Order. (ddm)
July 3, 2012 Filing 778 Joint MOTION for Order Setting a Briefing Schedule for End-Payor Plaintiffs' Motion to Amend and Consolidate the End-Payor Plaintiffs' Complaints by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
June 29, 2012 Filing 777 TRANSCRIPT of Proceedings held on June 5, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/20/2012. Redacted Transcript Deadline set for 7/30/2012. Release of Transcript Restriction set for 9/27/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
June 27, 2012 Filing 776 RESPONSE in Support re #763 Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, #768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated " filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Lachman, David)
June 27, 2012 Filing 775 RESPONSE in Support of #763 Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declaration, and Exhibits with Brief In Support by McKesson Corp.. (Winick, Steven) Modified event/text/related doc on 6/28/2012 (dr).
June 27, 2012 Filing 774 RESPONSE re #763 Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Text of Proposed Order)(Dees, Marshall)
June 27, 2012 Filing 773 RESPONSE re #755 MOTION to Seal - to file under seal - Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Contianing Information Producing Parties Have Designated "Confidential" o, #763 Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, #756 MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, #768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated " filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Grannon, Eric)
June 27, 2012 Filing 772 RESPONSE in Support re #755 MOTION to Seal - to file under seal - Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Contianing Information Producing Parties Have Designated "Confidential" o, #763 Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, #756 MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information, #768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated " filed by Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Rabin, David)
June 27, 2012 Filing 771 NOTICE by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Supplemental Authority re Bard Peripheral Vascular, Inc. v. W.L. Gore & Associates, Inc. (Attachments: #1 Certificate of Service)(Grannon, Eric)
June 27, 2012 Filing 770 RESPONSE in Support re #768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated " Confidential" or "Hightly Confidential" filed by AmerisourceBergen Corp.. (Myers, Donald)
June 27, 2012 Filing 769 RESPONSE in Support re #768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated " filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Exhibit A - Declaration of Laurence F. Doud, III, #2 Exhibit B - Declaration of Chad Gielen, #3 Exhibit C - Declaration of Jeffrey D. Romano, #4 Text of Proposed Order)(Canfield, Kenneth)
June 27, 2012 Filing 768 Amended MOTION to Seal - Direct Purchaser Plaintiffs' Amended Motion to File Under Seal Their Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Containing Information Producing Parties Have Designated "Confidential" or "Hightly Confidential" - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Canfield, Kenneth)
June 26, 2012 Filing 767 RESPONSE in Support re #755 MOTION to Seal - to file under seal - Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Contianing Information Producing Parties Have Designated "Confidential" o filed by Cardinal Health, Inc.. (Tucker, Robert)
June 22, 2012 Filing 766 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand Of Service of Documents Containing Information Designated As Confidential (Dees, Marshall)
June 22, 2012 Filing 765 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Service of Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Which Contain Information Designated Confidential or Highly Confidential By Producing Parties (Chan, Elena)
June 22, 2012 Filing 764 MOTION to Amend Complaint, MOTION to Consolidate Cases with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit Exhibit A - Amended Complaint)(Dees, Marshall)
June 22, 2012 Filing 763 Amended MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
June 21, 2012 Filing 762 NOTICE of Appearance of Daniel Simons by Rochester Drug Co-Operative Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT(dr)
June 21, 2012 Filing 761 NOTICE of Appearance of Nicholas Urban by Rochester Drug Co-Operative Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT(dr)
June 21, 2012 Filing 760 NOTICE Of Filing Notice of Manual Filing of Notice of Appearance of Nicholas Urban by Rochester Drug Co-Operative Inc (Attachments: #1 Exhibit A - Notice of Appearance of Nicholas Urban)(Canfield, Kenneth)
June 21, 2012 Filing 759 NOTICE Of Filing Notice of Manual Filing of Notice of Appearance of Daniel C. Simons by Rochester Drug Co-Operative Inc (Attachments: #1 Exhibit A - Appearance of Daniel Simons)(Canfield, Kenneth)
June 21, 2012 Filing 758 NOTICE of Appearance by Brian Joel Levy on behalf of Watson Pharmaceuticals Inc (Levy, Brian)
June 21, 2012 Filing 757 NOTICE of Appearance by Brian Joel Levy on behalf of Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Levy, Brian)
June 20, 2012 Filing 756 MOTION to Seal Portions of Certain Documents In Support Of Class Certification Containing Confidential Or Highly Confidential Information with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
June 20, 2012 Filing 755 MOTION to Seal - to file under seal - Direct Purchaser Class Plaintiffs' Motion for Class Certification and Accompanying Memorandum, Declarations, and Exhibits Contianing Information Producing Parties Have Designated "Confidential" or "Highly Confidential" by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Canfield, Kenneth)
June 19, 2012 Filing 754 NOTICE of Appearance of Lauren Guth Barnes by Health Net, Inc., Fraternal Order of Police, Fort Lauderdale Lodge 31 Insurance Trust Fund, Steven G. LeGrand. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
June 19, 2012 Filing 753 ANSWER to Health Net's COMPLAINT by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
June 19, 2012 Filing 752 NOTICE Of Filing by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand Manual Filing of Notice of Appearance (Attachments: #1 Exhibit A - Notice of Appearance of Lauren Guth Barnes)(Dees, Marshall)
June 19, 2012 Opinion or Order Filing 751 CONSENT ORDER REGARDING CLASS CERTIFICATION BRIEFING IN THE END-PAYOR PURCHASER CLASS CASES. Signed by Judge Thomas W. Thrash, Jr on 6/18/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
June 15, 2012 Filing 750 PROPOSED CONSENT ORDER Regarding Class Certification Briefing In the End-Payor Purchaser Class Cases. (Dees, Marshall)
June 15, 2012 Opinion or Order Filing 749 CONSENT ORDER Regarding Class Certification Briefing in the Direct Purchaser Class Cases. Signed by Judge Thomas W. Thrash, Jr on 6/15/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
June 15, 2012 Opinion or Order Filing 748 JOINT ORDER granting in part and denying in part (743) Motion to Compel, granting in part and denying in part (743) Motion for Protective Order in case 1:09-md-02084-TWT, granting in part and denying in part (174) Motion to Compel, granting in part and denying in part (174) Motion for Protective Order in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 6/15/12. Associated Cases: 1:09-md-02084-TWT, 1:11-cv-00334-TWT(dr)
June 15, 2012 NOTICE of Hearing on Motion re: #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs, #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, #567 MOTION for Summary Judgment on Improper Subjective Motivation, #555 MOTION for Summary Judgment on Objective Baselessness, #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay), #603 MOTION for Summary Judgment, #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, #708 MOTION to Strike (A) the Declaration of Joseph A. Mahoney (Doc. No. 587-3), and (B) Limit All References to the Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiffs' Cases Motion Hearing set for 9/14/2012 at 09:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
June 15, 2012 NOTICE OF CANCELLATION of Hearing re: Status Conference set for 9/14/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., Chambers 2188. New date to be determined. (ss)
June 14, 2012 Filing 747 PROPOSED CONSENT ORDER Regarding Class Certification Briefing in the Direct Purchase Class Cases. (Canfield, Kenneth)
June 14, 2012 Filing 746 PROPOSED ORDER Joint [Proposed] Order on Motions Heard June 11, 2012 re: #743 MOTION to Compel MOTION for Protective Order. (Friedland, Michelle)
June 14, 2012 Filing 745 NOTICE by Meijer Distribution Inc, Meijer Inc of Withdrawal of John D. Radice as Counsel (Radice, John)
June 12, 2012 Filing 744 TRANSCRIPT of Proceedings held on June 11, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/3/2012. Redacted Transcript Deadline set for 7/13/2012. Release of Transcript Restriction set for 9/10/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
June 11, 2012 Filing 743 MOTION to Compel, MOTION for Protective Order by Abbott Products, Inc., Health Net, Inc. (Attachments: #1 Exhibit A)(dr)
June 11, 2012 Filing 742 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 6/11/2012. The Court directs the Clerk of file Abbott and Health Net's Joint Letter and Exhibit A which were received by the Court on April 4, 2012 by e-mail at the Court's direction. The Court heard from counsel on the Joint letter which the Court treated as a Motion to Compel by Abbott Products and a Motion for Protective Order by Health Net. The Court granted in part and denied in part both motions and will allow Abbott to depose Mr. Munson for 3 1/2 hours as detailed on the record. Ms.Friedland to prepare order have reviewed as to form by Ms. Goldstein and submit to the Court for signature. (Court Reporter Susan Baker)(dr)
June 8, 2012 NOTICE OF CANCELLATION of Hearing re: NOTICE of Hearing on Motion re: #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs, #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, #567 MOTION for Summary Judgment on Improper Subjective Motivation, #555 MOTION for Summary Judgment on Objective Baselessness, #603 MOTION for Summary Judgment, #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims Motion Hearing set for 7/12/2012 at 09:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss), NOTICE of Hearing on Motion re: #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay), #708 MOTION to Strike (A) the Declaration of Joseph A. Mahoney (Doc. No. 587-3), and (B) Limit All References to the Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiffs' Cases ADDED to Motion Hearing set for 7/12/2012 at 09:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. NEW DATE TO BE DETERMINED. (ss)
June 8, 2012 NOTICE of Hearing: Status Conference set for 9/14/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. Any proposed agenda due by 9/13/2012, 2:00 p.m., e-mail to S. Sewell. (ss)
June 7, 2012 Submission of (574 in 1:09-md-02084-TWT), (391 in 1:09-cv-00956-TWT), (424 in 1:09-cv-00957-TWT), (386 in 1:09-cv-00958-TWT), (255 in 1:09-cv-02776-TWT), (228 in 1:09-cv-02914-TWT), (252 in 1:09-cv-03019-TWT), (185 in 1:10-cv-01024-TWT), (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
June 6, 2012 NOTICE of Hearing on Motion re: #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay), #708 MOTION to Strike (A) the Declaration of Joseph A. Mahoney (Doc. No. 587-3), and (B) Limit All References to the Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiffs' Cases ADDED to Motion Hearing set for 7/12/2012 at 09:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
June 5, 2012 Filing 741 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 6/5/2012. The Court will hold a hearing within the next 2 weeks on the discovery dispute as to Health Net's data production. The Court will add other motions as discussed to the currently scheduled motions hearing on July 12, 2012, additionally the Court set specific time limits for the various parties arguments during the hearing on July 12. The parties expressed concern as to how the Court will handle confidential or highly confidential information during the hearing. Solutions were discussed and if the party/parties wishing to use this type information convenience the Court that it is information that should be sealed then he will probably clear the courtroom during the time for this limited information. There will be no status conference in July or August. The next status conference will be scheduled during the first or second week of September. (Court Reporter Susan Baker)(dr)
June 5, 2012 Opinion or Order Filing 740 ORDER REGARDING CASE SCHEDULE (See Order for Details). Signed by Judge Thomas W. Thrash, Jr on 6/5/12. (dr)
June 4, 2012 Opinion or Order Filing 739 ORDER re matters raised by the parties' and addressed by the Court from the Status Conference held 5/2/12. Signed by Judge Thomas W. Thrash, Jr on 6/4/12. (dr)
June 1, 2012 Submission of (579 in 1:09-md-02084-TWT), (395 in 1:09-cv-00956-TWT), (429 in 1:09-cv-00957-TWT), (391 in 1:09-cv-00958-TWT), (260 in 1:09-cv-02776-TWT), (231 in 1:09-cv-02914-TWT), (257 in 1:09-cv-03019-TWT), (190 in 1:10-cv-01024-TWT), (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
June 1, 2012 Submission of (587 in 1:09-md-02084-TWT), (404 in 1:09-cv-00956-TWT), (437 in 1:09-cv-00957-TWT), (399 in 1:09-cv-00958-TWT), (268 in 1:09-cv-02776-TWT), (235 in 1:09-cv-02914-TWT), (265 in 1:09-cv-03019-TWT), (198 in 1:10-cv-01024-TWT), (173 in 1:10-cv-02883-TWT), (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
June 1, 2012 Submission of (588 in 1:09-md-02084-TWT), (236 in 1:09-cv-02914-TWT), (174 in 1:10-cv-02883-TWT), (113 in 1:11-cv-00334-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
June 1, 2012 Submission of (589 in 1:09-md-02084-TWT), (405 in 1:09-cv-00956-TWT), (438 in 1:09-cv-00957-TWT), (400 in 1:09-cv-00958-TWT), (269 in 1:09-cv-02776-TWT), (237 in 1:09-cv-02914-TWT), (266 in 1:09-cv-03019-TWT), (199 in 1:10-cv-01024-TWT), (175 in 1:10-cv-02883-TWT), (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
June 1, 2012 Submission of (603 in 1:09-md-02084-TWT, 415 in 1:09-cv-00956-TWT, 448 in 1:09-cv-00957-TWT, 410 in 1:09-cv-00958-TWT, 279 in 1:09-cv-02776-TWT, 276 in 1:09-cv-03019-TWT, 209 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Sham Litigation, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 31, 2012 Filing 738 Response to Unimed, Solvay, and Watson's Statement of Additional Material Facts In Opposition to (588 in 1:09-md-02084-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (236 in 1:09-cv-02914-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (174 in 1:10-cv-02883-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (113 in 1:11-cv-00334-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 31, 2012 Filing 737 Response to Statement of Material Facts re (588 in 1:09-md-02084-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (236 in 1:09-cv-02914-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (174 in 1:10-cv-02883-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (113 in 1:11-cv-00334-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs (Response to Unimed, Solvay, and Watson's Statement of Additional Material Facts In Opposition to Plaintiffs' Motion For Summary Judgment) filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 31, 2012 Filing 736 REPLY BRIEF re (588 in 1:09-md-02084-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (236 in 1:09-cv-02914-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (174 in 1:10-cv-02883-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs, (113 in 1:11-cv-00334-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 30, 2012 Filing 735 NOTICE Of Filing in Support of Unimed, Solvay, and Watson's Reply Papers in Support of their Motions for Summary Judgment on Lack of Evidence of Objective Baselessness and Subjective Bad Faith by Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, Inc., Abbott Products, Inc. re (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (266 in 1:09-cv-03019-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (199 in 1:10-cv-01024-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (399 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (405 in 1:09-cv-00956-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (269 in 1:09-cv-02776-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (404 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (268 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (198 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (437 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (265 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (400 in 1:09-cv-00958-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (438 in 1:09-cv-00957-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith (Attachments: #1 Unimed, Solvay, and Watson Reply Memorandum in Support of Their Motion for Summary Judgement on Lack of Evidence of Objective Baselessness, #2 Unimed, Solvay, and Watson Reply Memorandum in Support of Their Motion for Summary Judgement on Lack of Evidence of Objective Baselessness [SEALED], #3 Unimed, Solvay and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Additional Facts re Lack of Evidence of Objective Baselessness, #4 Unimed, Solvay and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Additional Facts Lack of Evidence of Objective Baselessness [SEALED], #5 Unimed, Solvay and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Additioinal Facts re Lack of Evidence of Subjective Bad Faith, #6 Unimed, Solvay and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Additioinal Facts re Lack of Evidence of Subjective Bad Faith [SEALED], #7 Unimed, Solvay, and Watson Response to IPP Statement, #8 Unimed, Solvay, and Watson Response to IPP Statement [SEALED])Associated Cases: 1:09-md-02084-TWT et al.(Lachman, David)
May 30, 2012 Filing 734 NOTICE Of Filing ParPaddock Response to IPP SSAF by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc. re (288 in 1:09-cv-02914-TWT, 689 in 1:09-md-02084-TWT, 225 in 1:10-cv-02883-TWT) Statement of Material Facts,,,,,,,,,,,,,,,, (Attachments: #1 ParPaddock Response to IPP SSAF - PUBLIC VERSION, #2 ParPaddock Response to IPP SSAF - NON-PUBLIC VERSION FILED UNDER SEAL, #3 Certificate of Service)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(Grannon, Eric)
May 24, 2012 Filing 733 RESPONSE re (367 in 1:09-cv-02776-TWT, 501 in 1:09-cv-00956-TWT, 294 in 1:10-cv-01024-TWT, 361 in 1:09-cv-03019-TWT, 732 in 1:09-md-02084-TWT, 535 in 1:09-cv-00957-TWT, 498 in 1:09-cv-00958-TWT) Reply Brief,,, - Direct Purchaser Plaintiffs' Redacted Objections and Responses to Unimed, Solvay and Watson's Statement of Additional Material Facts in Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation - filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 24, 2012 Filing 732 REPLY BRIEF re (279 in 1:09-cv-02776-TWT, 603 in 1:09-md-02084-TWT, 448 in 1:09-cv-00957-TWT, 209 in 1:10-cv-01024-TWT, 410 in 1:09-cv-00958-TWT, 276 in 1:09-cv-03019-TWT, 415 in 1:09-cv-00956-TWT) MOTION for Summary Judgment - Direct Purchaser Plaintiffs' Redacted Reply Brief in Further Support of Their Motion for Summary Judgment on Sham Litigation - filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 24, 2012 Filing 731 NOTICE Of Filing Sealed Exhibits by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (483 in 1:09-cv-00958-TWT, 714 in 1:09-md-02084-TWT, 486 in 1:09-cv-00956-TWT, 520 in 1:09-cv-00957-TWT, 279 in 1:10-cv-01024-TWT, 350 in 1:09-cv-02776-TWT, 346 in 1:09-cv-03019-TWT) Reply Brief,,,,,, (Attachments: #1 Exhibit FFFFFFF - SEALED, #2 Exhibit NNNNNNNN - SEALED)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 24, 2012 Submission of (567 in 1:09-md-02084-TWT), (385 in 1:09-cv-00956-TWT), (418 in 1:09-cv-00957-TWT), (380 in 1:09-cv-00958-TWT), (249 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT (1:09-cv-2914-TWT, 1:09-cv-3019-TWT, 1:10-cv-1024-TWT, 1:10-cv-2883-TWT Entered Separately).(dr)
May 18, 2012 Opinion or Order Filing 730 ORDER granting (685 in 1:09-md-02084-TWT) Supplemental MOTION to Seal Direct Purchaser Plaintiffs' Unopposed Supplemental Motion to File Under Seal Documents Non-Party Besins Has Designated as Confidential and for Other Relief filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc. Signed by Judge Thomas W. Thrash, Jr on 5/18/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 18, 2012 Opinion or Order Filing 729 ORDER that the Direct Purchaser Plaintiffs shall delay filing (a) Ex. FFFFFFF and (b) Ex. NNNNNNNN in the public record until this Court determins whether the documents can be filed under seal. Signed by Judge Thomas W. Thrash, Jr on 5/18/12. (dr)
May 18, 2012 Opinion or Order Filing 728 ORDER granting in part, denying in part (684 in 1:09-md-02084-TWT) MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, (683 in 1:09-md-02084-TWT) MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, (682 in 1:09-md-02084-TWT) MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc Signed by Judge Thomas W. Thrash, Jr on 5/18/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 18, 2012 Opinion or Order Filing 727 ORDER PERMITTING FILING UNDER SEAL granting (684 in 1:09-md-02084-TWT) MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, granting (683 in 1:09-md-02084-TWT) MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation filed by George Steven Legrand, Fraternal Order of Police, Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, granting (682 in 1:09-md-02084-TWT) MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc. Signed by Judge Thomas W. Thrash, Jr on 5/18/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 18, 2012 Opinion or Order Filing 726 ORDER granting (466) Motion to Seal; granting (467) Motion to Seal in case 1:09-cv-00956-TWT; granting (500) Motion to Seal; granting (501) Motion to Seal in case 1:09-cv-00957-TWT; granting (463) Motion to Seal; granting (464) Motion to Seal in case 1:09-cv-00958-TWT; granting (683) Motion to Seal; granting (684) Motion to Seal; granting (685) Motion to Seal in case 1:09-md-02084-TWT; granting (330) Motion to Seal; granting (331) Motion to Seal in case 1:09-cv-02776-TWT; granting (283) Motion to Seal; granting (284) Motion to Seal in case 1:09-cv-02914-TWT; granting (326) Motion to Seal; granting (327) Motion to Seal in case 1:09-cv-03019-TWT; granting (259) Motion to Seal; granting (260) Motion to Seal in case 1:10-cv-01024-TWT; granting (220) Motion to Seal; granting (221) Motion to Seal in case 1:10-cv-02883-TWT; granting (153) Motion to Seal; granting (154) Motion to Seal in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/18/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 18, 2012 Opinion or Order Filing 725 ORDER granting in part and denying in part (465) Motion to Seal in case 1:09-cv-00956-TWT; granting in part and denying in part (499) Motion to Seal in case 1:09-cv-00957-TWT; granting in part and denying in part (462) Motion to Seal in case 1:09-cv-00958-TWT; granting in part and denying in part (682) Motion to Seal in case 1:09-md-02084-TWT; granting in part and denying in part (328) Motion to Seal; granting in part and denying in part (329) Motion to Seal in case 1:09-cv-02776-TWT; granting in part and denying in part (325) Motion to Seal in case 1:09-cv-03019-TWT; granting in part and denying in part (258) Motion to Seal in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/18/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 15, 2012 Filing 724 NOTICE of Appearance of Monica Rebuck by Rite Aid Corporation, Rite Aid Hdqtrs. Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT(dr) Modified on 5/21/2012 to terminate notification (cdg).
May 15, 2012 Filing 723 RESPONSE in Support re #685 Supplemental MOTION to Seal - Direct Purchaser Plaintiffs' Unopposed Supplemental Motion to File Under Seal Documents Non-Party Besins Has Designated as Confidential and for Other Relief -, #684 MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals, #682 MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De (Second Supplemental Memorandum) filed by Besins Healthcare, Inc.. (Lockerby, Michael)
May 15, 2012 Filing 722 RESPONSE re #684 MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals, #683 MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation, #682 MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Grannon, Eric)
May 15, 2012 Filing 721 RESPONSE in Support re #684 MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals, #683 MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation, #682 MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Lachman, David)
May 15, 2012 Filing 720 RESPONSE in Support re #684 MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals, #683 MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation, #682 MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have De filed by Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Eakes, Jason)
May 14, 2012 Filing 719 NOTICE Of Filing by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. Notice of Manual Filing of Notice of Appearance (Attachments: #1 Notice of Appearance of Monica L. Rebuck)(Refsin, Barry)
May 11, 2012 Filing 718 DECLARATION of Maria Raptis by Watson Pharmaceuticals, Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 11, 2012 Filing 717 NOTICE Of Filing by Watson Pharmaceuticals, Inc. re (700 in 1:09-md-02084-TWT) Reply Brief, Declaration of Maria Raptis Associated Cases: 1:09-md-02084-TWT et al.(Eakes, Jason)
May 11, 2012 Filing 716 NOTICE Of Filing Sealed Documents - part 2 of 2 - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit LLLLLLL - sealed, #2 Exhibit NNNNNNN - sealed, #3 Exhibit WWWWWWW - sealed, #4 Exhibit ZZZZZZZ(a) - sealed, #5 Exhibit ZZZZZZZ(b) - sealed, #6 Exhibit ZZZZZZZ(c) - sealed, #7 Exhibit OOOOOOOO - sealed)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 11, 2012 Filing 715 NOTICE Of Filing Sealed Exhibits - part 1 of 2 - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit GGGGGG - sealed, #2 Exhibit KKKKKK - sealed, #3 Exhibit LLLLLL - sealed, #4 Exhibit MMMMMM - sealed, #5 Exhibit NNNNNN - sealed, #6 Exhibit OOOOOO - sealed, #7 Exhibit PPPPPP - sealed, #8 Exhibit QQQQQQ - sealed, #9 Exhibit RRRRRR - sealed, #10 Exhibit UUUUUU - sealed, #11 Exhibit VVVVVV - sealed, #12 Exhibit AAAAAAA - sealed, #13 Exhibit EEEEEEE - sealed, #14 Exhibit HHHHHHH(a) - sealed, #15 Exhibit HHHHHHH(b) - sealed, #16 Exhibit HHHHHHH(c) - sealed, #17 Exhibit HHHHHHH(d) - sealed)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 714 REPLY BRIEF re (391 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (252 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (255 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (386 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (185 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (424 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Paddock Laboratories, Inc., Par Pharmaceutical Companies, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc., Paddock Laboratories, Inc., Par Pharmaceutical Companies, Inc., Paddock Laboratories, Inc., Par Pharmaceuticals, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc.. (Attachments: #1 Responses and Objections to DPP SOAF, #2 Certificate of Service)Associated Cases: 1:09-md-02084-TWT et al.(Grannon, Eric)
May 10, 2012 Filing 713 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (266 in 1:09-cv-03019-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (199 in 1:10-cv-01024-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (399 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (405 in 1:09-cv-00956-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (269 in 1:09-cv-02776-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (404 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (268 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (198 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (437 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (265 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (400 in 1:09-cv-00958-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (438 in 1:09-cv-00957-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith -- Notice of Service in Connection with Unimed, Solvay, and Watson's Replies in Support of Motions for Summary Judgment on Patent Merits Issues Associated Cases: 1:09-md-02084-TWT et al.(Lawton, Adam)
May 10, 2012 Filing 712 REPLY BRIEF re (266 in 1:09-cv-03019-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (199 in 1:10-cv-01024-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (405 in 1:09-cv-00956-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (400 in 1:09-cv-00958-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (438 in 1:09-cv-00957-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (269 in 1:09-cv-02776-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(Lawton, Adam)
May 10, 2012 Filing 711 NOTICE Of Filing Document Containing Confidential Information by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc. re (266 in 1:09-cv-02914-TWT) Notice (Other), (203 in 1:10-cv-02883-TWT) Notice (Other), (647 in 1:09-md-02084-TWT) Notice (Other) (Attachments: #1 Certificate of Service)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(Grannon, Eric)
May 10, 2012 Filing 710 REPLY BRIEF re (221 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (567 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (418 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (246 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (385 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (249 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (380 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (179 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation filed by Paddock Laboratories, Inc., Par Pharmaceutical Companies, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc., Paddock Laboratories, Inc., Par Pharmaceutical Companies, Inc., Paddock Laboratories, Inc., Par Pharmaceuticals, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories, Inc., Par Pharmaceuticals, Inc.. (Attachments: #1 Responses and Objections to DPP SOAF re Improper Subjective Motivation, #2 Certificate of Service)Associated Cases: 1:09-md-02084-TWT et al.(Grannon, Eric) Modified on 5/11/2012 (dr).
May 10, 2012 Filing 709 NOTICE by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. of Service of Direct Purchaser Plaintiffs' Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Which Contain Information Designated Confidential by Another Party - Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 708 MOTION to Strike (A) the Declaration of Joseph A. Mahoney (Doc. No. 587-3), and (B) Limit All References to the Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiffs' Cases with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Declaration of Elena K. Chan)(Canfield, Kenneth)
May 10, 2012 Filing 707 RESPONSE in Opposition re (391 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (252 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (255 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (386 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (185 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (424 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims - redacted - filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. (Attachments: #1 Statement of Additional Facts, #2 Objections and Responses to Par/Paddock's Statement of Facts)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 706 RESPONSE in Opposition re (266 in 1:09-cv-03019-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (260 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (429 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (199 in 1:10-cv-01024-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (405 in 1:09-cv-00956-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (269 in 1:09-cv-02776-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (190 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (257 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (391 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (395 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (579 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (400 in 1:09-cv-00958-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (438 in 1:09-cv-00957-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith - and also in response to (570 in 1:09-md-2084), (388 in 1:09-cv-0956), (421 in 1:09-cv-0957), (383 in 1:09-cv-0958), (252 in 1:09-cv-2776), (252 in 1:09-cv-3019), and (182 in 1:10-cv-1024) - redacted - filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. (Attachments: #1 Statement of Additional Facts, #2 Objections and Responses to Par/Paddock's Statement of Facts, #3 Objections and Responses to Watson's Statement of Facts, #4 Objections and Responses to Unimed/Solvay's Statement of Facts)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 705 NOTICE Of Filing Exhibits PPPPPPPP to RRRRRRRR - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit PPPPPPPP, #2 Exhibit QQQQQQQQ, #3 Exhibit RRRRRRRR)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 704 NOTICE Of Filing Exhibits EEEEEEEE to OOOOOOOO - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit EEEEEEEE, #2 Exhibit FFFFFFFF, #3 Exhibit GGGGGGGG, #4 Exhibit HHHHHHHH, #5 Exhibit IIIIIIII, #6 Exhibit JJJJJJJJ, #7 Exhibit KKKKKKKK, #8 Exhibit LLLLLLLL, #9 Exhibit MMMMMMMM, #10 Exhibit OOOOOOOO - SEALED)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 703 NOTICE Of Filing Exhibits UUUUUUU to DDDDDDDD - redacted by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit UUUUUUU, #2 Exhibit VVVVVVV, #3 Exhibit WWWWWWW - SEALED, #4 Exhibit XXXXXXX, #5 Exhibit YYYYYYY, #6 Exhibit ZZZZZZZ(a) - SEALED, #7 Exhibit ZZZZZZZ(b) - SEALED, #8 Exhibit ZZZZZZZ(c) - SEALED, #9 Exhibit AAAAAAAA, #10 Exhibit BBBBBBBB, #11 Exhibit CCCCCCCC, #12 Exhibit DDDDDDDD)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 702 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand of Service of Documents Containing Information Designated Confidential By Another Party Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 701 NOTICE Of Filing Exhibits KKKKKKK to TTTTTTT - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit KKKKKKK, #2 Exhibit LLLLLLL - SEALED, #3 Exhibit MMMMMMM, #4 Exhibit NNNNNNN - SEALED, #5 Exhibit OOOOOOO, #6 Exhibit PPPPPPP, #7 Exhibit QQQQQQQ, #8 Exhibit RRRRRRR, #9 Exhibit SSSSSSS, #10 Exhibit TTTTTTT)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 700 REPLY BRIEF re (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith filed by Watson Pharmaceuticals, Inc.. (Attachments: #1 Exhibit Raptis Declaration)Associated Cases: 1:09-md-02084-TWT et al.(Sunshine, Steven)
May 10, 2012 Filing 699 NOTICE Of Filing Exhibits ZZZZZZ to JJJJJJJ - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit ZZZZZZ, #2 Exhibit AAAAAAA - SEALED, #3 Exhibit BBBBBBB, #4 Exhibit CCCCCCC, #5 Exhibit DDDDDDD, #6 Exhibit EEEEEEE - SEALED, #7 Exhibit GGGGGGG, #8 Exhibit HHHHHHH - SEALED, #9 Exhibit IIIIIII, #10 Exhibit JJJJJJJ)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 698 NOTICE Of Filing Exhibits PPPPPP to YYYYYY - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit PPPPPP - SEALED, #2 Exhibit QQQQQQ - SEALED, #3 Exhibit RRRRRR - SEALED, #4 Exhibit SSSSSS, #5 Exhibit TTTTTT, #6 Exhibit UUUUUU - SEALED, #7 Exhibit VVVVVV - SEALED, #8 Exhibit WWWWWW, #9 Exhibit XXXXXX, #10 Exhibit YYYYYY)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 697 NOTICE Of Filing Exhibits FFFFFF to OOOOOO - redacted - by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (333 in 1:09-cv-02776-TWT, 695 in 1:09-md-02084-TWT, 469 in 1:09-cv-00956-TWT, 466 in 1:09-cv-00958-TWT, 329 in 1:09-cv-03019-TWT, 262 in 1:10-cv-01024-TWT, 503 in 1:09-cv-00957-TWT) Response in Opposition to Motion,,,,, (Attachments: #1 Exhibit FFFFFF, #2 Exhibit GGGGGG - SEALED, #3 Exhibit HHHHHH, #4 Exhibit IIIIII, #5 Exhibit JJJJJJ, #6 Exhibit KKKKKK - SEALED, #7 Exhibit LLLLLL - SEALED, #8 Exhibit MMMMMM - SEALED, #9 Exhibit NNNNNN - SEALED, #10 Exhibit OOOOOO - SEALED)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 696 NOTICE Of Filing Exhibits VVVVV to EEEEEE by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Rite Aid Corporation, Walgreen Co. re (695 in 1:09-md-02084-TWT) Response in Opposition to Motion,,,,, - redacted - (Attachments: #1 Exhibit VVVVV, #2 Exhibit WWWWW, #3 Exhibit XXXXX, #4 Exhibit YYYYY, #5 Exhibit ZZZZZ, #6 Exhibit AAAAAA, #7 Exhibit BBBBBB, #8 Exhibit CCCCCC, #9 Exhibit DDDDDD, #10 Exhibit EEEEEE)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 695 RESPONSE in Opposition re (399 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (404 in 1:09-cv-00956-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (268 in 1:09-cv-02776-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (198 in 1:10-cv-01024-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (437 in 1:09-cv-00957-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (265 in 1:09-cv-03019-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness - redacted - filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. (Attachments: #1 Statement of Additional Facts, #2 Objections and Responses to Statement of Facts, #3 Exhibit List)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
May 10, 2012 Filing 694 Statement of Material Facts re (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (567 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (579 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (231 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (221 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit 113(a), #2 Exhibit 183, #3 Exhibit 184, #4 Exhibit 186, #5 Exhibit 187, #6 Exhibit 188, #7 Exhibit 189, #8 Exhibit 190, #9 Exhibit 198, #10 Exhibit 205, #11 Exhibit 217, #12 Exhibit 218, #13 Exhibit 220, #14 Exhibit 221, #15 Exhibit 222, #16 Exhibit 223, #17 Exhibit 225, #18 Exhibit 227, #19 Exhibit 228, #20 Exhibit 229, #21 Exhibit 231, #22 Exhibit 232, #23 Exhibit 233, #24 Exhibit 234, #25 Exhibit 235, #26 Exhibit 236, #27 Exhibit 237, #28 Exhibit 238, #29 Exhibit 239, #30 Exhibit 240, #31 Exhibit 241, #32 Exhibit 244, #33 Exhibit 245, #34 Exhibit 246, #35 Exhibit 257)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 693 RESPONSE in Opposition re (221 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (567 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (231 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (579 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit A End-Payor Plaintiffs Objections and Responses to Par Pharmaceutical Companies, Inc. and Paddock Laboratories, Inc.s Concise Statement Of Material Facts Accompanying Its Motion for Summary Judgment On Improper Subjective Motivation)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 692 Response to Statement of Material Facts re (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 691 RESPONSE in Opposition re (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit Ex. A - End-Payor Plaintiffs Objections And Responses To Pars Concise Statement Of Material Facts Accompanying Pars Motion For Summary Judgment On Plaintiffs Substantive Antitrust Claims)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(Dees, Marshall)
May 10, 2012 Filing 690 NOTICE Of Filing In Connection with Unimed, Solvay, and Watson's Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation by Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, Inc., Abbott Products, Inc., Unimed Pharmaceuticals, LLC, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals, Inc. re (279 in 1:09-cv-02776-TWT, 603 in 1:09-md-02084-TWT, 448 in 1:09-cv-00957-TWT, 276 in 1:09-cv-03019-TWT, 415 in 1:09-cv-00956-TWT, 209 in 1:10-cv-01024-TWT, 410 in 1:09-cv-00958-TWT) MOTION for Summary Judgment, (588 in 1:09-md-02084-TWT) MOTION for Summary Judgment by End-Payor Class Plaintiffs (Attachments: #1 Unimed, Solvay, and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Material Facts Accompanying Their Motion for Summary Judgment on Sham Litigation, #2 Unimed, Solvay, and Watson's Objections and Responses to Direct Purchaser Plaintiffs' Statement of Material Facts Accompanying Their Motion for Summary Judgment on Sham Litigation, #3 Unimed, Solvay, and Watson's Statement of Additional Facts In Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation, #4 Unimed, Solvay, and Watson's Statement of Additional Facts In Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation, #5 Exhibit 98, #6 99)Associated Cases: 1:09-md-02084-TWT et al.(Lachman, David)
May 10, 2012 Filing 689 Statement of Material Facts re (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (567 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (579 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (231 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (221 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit End-Payor Plaintiffs' Index Of Exhibits In Support of The Supplemental Statemetn Of Additional Facts In Support of Opposition to Defendants' Motions For Summary Judgment, #2 Exhibit 113(a), #3 Exhibit 181, #4 Exhibit 182, #5 Exhibit 183, #6 Exhibit 184, #7 Exhibit 185, #8 Exhibit 186, #9 Exhibit 187, #10 Exhibit 188, #11 Exhibit 189, #12 Exhibit 190, #13 Exhibit 191, #14 Exhibit 192, #15 Exhibit 193, #16 Exhibit 194, #17 Exhibit 195, #18 Exhibit 196, #19 Exhibit 197, #20 Exhibit 198, #21 Exhibit 200, #22 Exhibit 201, #23 Exhibit 202, #24 Exhibit 204, #25 Exhibit 205, #26 Exhibit 206, #27 Exhibit 209, #28 Exhibit 211, #29 Exhibit 213, #30 Exhibit 214, #31 Exhibit 215, #32 Exhibit 216, #33 Exhibit 217, #34 Exhibit 218, #35 Exhibit 219, #36 Exhibit 220, #37 Exhibit 221, #38 Exhibit 222, #39 Exhibit 223, #40 Exhibit 225, #41 Exhibit 226, #42 Exhibit 227, #43 Exhibit 228, #44 Exhibit 229, #45 Exhibit 231, #46 Exhibit 232, #47 Exhibit 233, #48 Exhibit 234, #49 Exhibit 235, #50 Exhibit 236, #51 Exhibit 237, #52 Exhibit 238, #53 Exhibit 239, #54 Exhibit 240, #55 Exhibit 241, #56 Exhibit 242, #57 Exhibit 243, #58 Exhibit 244, #59 Exhibit 245, #60 Exhibit 246, #61 Exhibit 247, #62 Exhibit 248, #63 Exhibit 249, #64 Exhibit 250, #65 Exhibit 251, #66 Exhibit 252-1, #67 Exhibit 252-2, #68 Exhibit 252-3, #69 Exhibit 253, #70 Exhibit 254, #71 Exhibit 255-1, #72 Exhibit 255-2, #73 Exhibit 256, #74 Exhibit 257)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 688 RESPONSE in Opposition re (589 in 1:09-md-02084-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (231 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (237 in 1:09-cv-02914-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (221 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (567 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Improper Subjective Motivation, (114 in 1:11-cv-00334-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (175 in 1:10-cv-02883-TWT) MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, (579 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit A - End-Payor Plaintiffs Objections and Responses to Par Pharmaceutical Companies, Inc. and Paddock Laboratories, Inc.s Concise Statement Of Material Facts Accompanying Its Motion for Summary Judgment On Improper Subjective Motivation, #2 Exhibit B - End-Payor Plaintiffs Objections and Responses to Unimed and Solvays Local Rule 56.1(B) Statement of Undisputed Facts In Support of Motion for Summary Judgment On Lack of Evidence of Subjective Bad Faith, #3 Exhibit C - End-Payor Plaintiffs Objections and Responses to Watson Pharmaceutical, Inc.s Concise Statement of Material Facts Accompanying Its Motion For Summary Judgment On Plaintiffs Conspiracy Claims for Lack Of Subjective Bad Faith)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 687 RESPONSE in Opposition re (587 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (173 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (112 in 1:11-cv-00334-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, (235 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness filed by Health Net, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Attachments: #1 Exhibit A, #2 Exhibit B - End-Payor Plaintiffs Objections And Reponses To Defendants Unimed, Solvay, and Watsons Local Rule 56.1(B) Statement of Undisputed Facts In Support of Unimed, Solvay, and Watsons Motion for Summary Judgment on Objective Baselessness)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(Dees, Marshall)
May 10, 2012 Filing 686 RESPONSE in Opposition re (574 in 1:09-md-02084-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (166 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Federal Trade Commission, Fort Lauderdale Lodge 31, Insurance Trust Fund, Health Net, Inc., George Steven Legrand, Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police. (Attachments: #1 Exhibit Ex. A - End-Payor Plaintiffs Objections And Responses To Pars Concise Statement Of Material Facts Accompanying Pars Motion For Summary Judgment On Plaintiffs Substantive Antitrust Claims)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(Dees, Marshall)
May 9, 2012 Filing 685 Supplemental MOTION to Seal - Direct Purchaser Plaintiffs' Unopposed Supplemental Motion to File Under Seal Documents Non-Party Besins Has Designated as Confidential and for Other Relief - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth)
May 8, 2012 Filing 684 MOTION to Seal Portions of Their Summary Judgment Reply Papers Containing Information Designated as Confidential by Defendants or Non-Parties Besins or Murty Pharmaceuticals by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David) Modified on 5/9/2012 (dr).
May 8, 2012 Filing 683 MOTION to Seal Portions of End-Payor Plaintiffs' Reply Papers In Further Support of Their Motion For Summary Judgment on Sham Litigation by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
May 8, 2012 Filing 682 MOTION to Seal Portions of Their Reply Papers in Further Support of Their Motion for Summary Judgment on Sham Litigation Containing Information Defendants or Non-Party Besins May Have Designated as Confidential or Highly Confidential by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 5/9/2012 (dr).
May 7, 2012 Filing 681 REPLY BRIEF in Support of #647 Notice of Service of Documents Containing Information Designated Confidential by Another Party re Further Support of Their Motion to Strike the Declaration of Joseph A. Mahoney, filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall) Modified on 5/8/2012 (dr).
May 7, 2012 Filing 680 REPLY BRIEF in Support of #644 Notice of Service of Documents Containing Information Designated Confidential by Another Party re (A) Strike the Declaration of Joseph A. Maohoney and (B) Limit All Reference to Testimony of Dr. Stanley Kaplan to the Indirect Purchaser Plaintiff Cases, filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth) Modified on 5/8/2012 (dr).
May 7, 2012 Opinion or Order Filing 679 ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN THE COURTROOM OR CHAMBERS for Status Conference scheduled for 6/5/2012. Signed by Judge Thomas W. Thrash, Jr on 5/7/12. (ss)
May 4, 2012 Filing 678 TRANSCRIPT of Proceedings held on May 2, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/25/2012. Redacted Transcript Deadline set for 6/4/2012. Release of Transcript Restriction set for 8/2/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
May 4, 2012 NOTICE of Hearing: Status Conference set for 6/5/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., in Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. Any proposed agenda due by 6/4/2012, 2:00 p.m., e-mail to S. Sewell. (ss)
May 2, 2012 Opinion or Order Filing 677 CORRECTED ORDER PERMITTING FILING UNDER SEAL granting (461) Motion for Order in case 1:09-cv-00956-TWT, granting (495) Motion for Order in case 1:09-cv-00957-TWT; granting (458) Motion for Order in case 1:09-cv-00958-TWT; granting (674) Motion for Order in case 1:09-md-02084-TWT; granting (324) Motion for Order in case 1:09-cv-02776-TWT; granting (279) Motion for Order in case 1:09-cv-02914-TWT; granting (321) Motion for Order in case 1:09-cv-03019-TWT; granting (254) Motion for Order in case 1:10-cv-01024-TWT; granting (216) Motion for Order in case 1:10-cv-02883-TWT; granting (149) Motion for Order in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/2/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 2, 2012 Opinion or Order Filing 676 CONSENT ORDER REGARDING REPLY BRIEFING IN SUPPORT OF MOTIONS FOR SUMMARY JUDGMENT granting (458) Motion for Order in case 1:09-cv-00956-TWT; granting (492) Motion for Order in case 1:09-cv-00957-TWT; granting (455) Motion for Order in case 1:09-cv-00958-TWT; granting (671) Motion for Order in case 1:09-md-02084-TWT; granting (322) Motion for Order in case 1:09-cv-02776-TWT; granting (278) Motion for Order in case 1:09-cv-02914-TWT; granting (319) Motion for Order in case 1:09-cv-03019-TWT; granting (252) Motion for Order in case 1:10-cv-01024-TWT; granting (215) Motion for Order in case 1:10-cv-02883-TWT; granting (148) Motion for Order in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/2/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 2, 2012 Filing 675 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 5/2/2012. The Court heard from counsel on their various positions regarding the revision of the current scheduling order. After hearing from counsel the Court will accept Proposal # 2 submitted by the Direct Purchaser Plaintiffs and the parties are to confer given the Court's direction and submit a revised scheduling order with specific dates as agreed to during the conference. Counsel provided discovery updates to the Court as pertaining to the various party groups. As to the determination that counsel for plaintiffs may attend the depositions of the National Wholesalers and remain subject to the confidentiality order that is any place, Mr. Canfield to prepare an order as to this matter and specify that disclosed information are for attorneys' eyes only as set out in the confidentiality order. The Court took under advisement the dispute whether Health Net's Rule 30(b)(6) witness was prepared on the issue of "pass-through", the Court has seen, but not read the joint letter brief submitted by the parties at the Court's direction. Counsel advised the Court that the pending Motions for Summary Judgment are near completion of the final briefs due. The Court signed the Joint Motion to modify the page limits for reply briefs. The Court heard from counsel on their requests to further simplify sealing procedures and agreed with all the suggestions as to the procedure. Mr. Canfield to prepare and submit an order. The next status conference will be in early June. (Court Reporter Susan Baker)(dr)
May 1, 2012 Filing 674 MOTION for Order Regarding Sealing (Corrected) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Lachman, David)
May 1, 2012 Filing 673 CERTIFICATE OF SERVICE of Defendants' Second Set of Requests for Admission to Direct Purchaser Plaintiffs American Sales Company, Inc., HEB Grocery Co. LP, Safeway Inc., Supervalu, Inc. and Walgreen Co. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.Associated Cases: 1:09-md-02084-TWT et al.(Lachman, David)
May 1, 2012 Filing 672 CERTIFICATE OF SERVICE of Defendants' Second Set of Requests for Admission to Rite Aid Plaintiffs by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT(Lachman, David)
April 30, 2012 Filing 671 Joint MOTION for Order Regarding Reply Briefing in Support of Motions for Summary Judgment and Proposed Consent Order by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Lachman, David)
April 30, 2012 Opinion or Order Filing 670 ORDER PERMITTING FILING UNDER SEAL re (641 in 1:09-md-02084-TWT) MOTION to Seal, (639 in 1:09-md-02084-TWT) MOTION to Seal, (640 in 1:09-md-02084-TWT) MOTION to Seal. (SEE ORDER FOR DETAILS). Signed by Judge Thomas W. Thrash, Jr on 4/27/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 30, 2012 Opinion or Order Filing 669 ORDER granting in part, denying in part (641 in 1:09-md-02084-TWT) MOTION to Seal, (639 in 1:09-md-02084-TWT) MOTION to Seal, (640 in 1:09-md-02084-TWT) MOTION to Seal. (SEE ORDER FOR DETAILS). Signed by Judge Thomas W. Thrash, Jr on 4/27/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 30, 2012 Opinion or Order Filing 668 ORDER granting in part and denying in part (431) Motion to Seal, (432) Motion to Seal in case 1:09-cv-00956-TWT, (464) Motion to Seal, (465) Motion to Seal in case 1:09-cv-00957-TWT,(427) Motion to Seal, (428) Motion to Seal in case 1:09-cv-00958-TWT, (639) Motion to Seal, (640) Motion to Seal, (641) Motion to Seal in case 1:09-md-02084-TWT, (294) Motion to Seal, (295) Motion to Seal in case 1:09-cv-02776-TWT, (262) Motion to Seal, (263) Motion to Seal in case 1:09-cv-02914-TWT, (291) Motion to Seal,(292) Motion to Seal in case 1:09-cv-03019-TWT, (224) Motion to Seal, (225) Motion to Seal in case 1:10-cv-01024-TWT, (199) Motion to Seal, (200) Motion to Seal in case 1:10-cv-02883-TWT, (133) Motion to Seal, (134) Motion to Seal in case 1:11-cv-00334-TWT. (SEE ORDER FOR DETAILS). Signed by Judge Thomas W. Thrash, Jr on 4/27/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 30, 2012 Filing 667 Request to Seal the Confidential Information of Murty Pharmaceuticals, Inc. by Murty Pharmaceuticals, Inc. (Attachments: #1 Affidavit of Dr. Ram Murty)(Kamsler, Layne) Modified event/text on 5/2/2012 (dr).
April 27, 2012 The Following motions were GRANTED by Judge Thomas W. Thrash on 4/27/12: (448) Motion for Leave to File in case 1:09-cv-00956-TWT, (482) Motion for Leave to File in case 1:09-cv-00957-TWT, (445) Motion for Leave to File in case 1:09-cv-00958-TWT, (312) Motion for Leave to File in case 1:09-cv-02776-TWT, (309) Motion for Leave to File in case 1:09-cv-03019-TWT, (242) Motion for Leave to File in case 1:10-cv-01024-TWT. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 27, 2012 Opinion or Order Filing 666 ORDER granting (450) Motion for Extension of Time until 4/30/12 to file Supplemental Papers in Support of or in Response to Motion to Seal in case 1:09-cv-00956-TWT; granting (484) Motion in case 1:09-cv-00957-TWT; granting (447) Motion in case 1:09-cv-00958-TWT; granting (663) Motion in case 1:09-md-02084-TWT; granting (311) Motion in case 1:09-cv-03019-TWT; granting (244) Motion in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 4/27/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 27, 2012 Opinion or Order ORDER in case 1:09-cv-00955-TWT; granting (661) Motion to Accept 4/13/12 Submissions for Filingby Besins Healthcare, Inc.. Signed by Judge Thomas W. Thrash, Jr on 4/27/12. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
April 20, 2012 Filing 665 RESPONSE in Opposition to #647 Notice , #644 Notice and Motion to Strike the Declaration of Joseph A. Mahoney and Limit Use of Testimony of Stanley A. Kaplan filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of David C. Lachman, #2 Exhibit Index, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Text of Proposed Order, #10 Certificate of Service)(Lachman, David) Modified on 4/23/2012 (dr).
April 19, 2012 Filing 664 NOTICE of Appearance by Layne M. Kamsler on behalf of Murty Pharmaceuticals, Inc. (Kamsler, Layne)
April 19, 2012 Filing 663 Unopposed MOTION for Extension of Time to file supplemental papers in support of or in response to the Direct Purchaser Plaintiffs Motion to File under Seal their Summary Judgment Papers and Accompanying Exhibits Containing Information Defendants Solvay, Watson, Andpar/Paddock have Designated as Confidential or Highly Confidential by Murty Pharmaceuticals, Inc.. (Attachments: #1 Text of Proposed Order)(Kamsler, Layne)
April 18, 2012 Filing 662 AFFIDAVIT of Michael J. Lockerby by Besins Healthcare, Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 18, 2012 Filing 661 MOTION to Accept 4/13/12 Submissions for Filingby Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 18, 2012 Filing 660 NOTICE Of Manual Filing Documents by Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2012 Filing 659 DECLARATION of Thomas W. MacAllister by Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2012 Filing 658 SUPPLEMENTAL MEMORANDUM of Non-Party Besins Healthcare, Inc. in Support of Sealing Besins Confidential Information contained in the parties' Summary Judgment moving papers by Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2012 Filing 657 NOTICE of Appearance by Michael J. Lockerby on behalf of Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2012 Filing 656 NOTICE Of Manual Filing documents by Besins Healthcare, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2012 Filing 655 CORRECTED RESPONSE in Support re #641 MOTION to Seal Unimed and Watson's Memorandum in Opposition to Motion for Summary Judgment, Statement of Additional Material Facts, and Objections to Plaintiffs' Statement of Material Facts, Containing Unimed, Watson, Par/Paddock, and Pla, #639 MOTION to Seal Summary Judgment Papers and Accompanying Exhibits Containing Information Defendants Solvay, Watson and Par/Paddock Have Designated as Confidential or Highly Confidential, #640 MOTION to Seal Confidential and Highly Confidential Documents Produced By Defendants filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Frank Jaeger, #2 Declaration of Michael Miller, #3 Text of Proposed Order, #4 Certificate of Service)(Lachman, David) Modified on 4/17/2012 (dr).
April 13, 2012 Filing 653 RESPONSE in Support re #641 MOTION to Seal Unimed and Watson's Memorandum in Opposition to Motion for Summary Judgment, Statement of Additional Material Facts, and Objections to Plaintiffs' Statement of Material Facts, Containing Unimed, Watson, Par/Paddock, and Pla, #639 MOTION to Seal Summary Judgment Papers and Accompanying Exhibits Containing Information Defendants Solvay, Watson and Par/Paddock Have Designated as Confidential or Highly Confidential -, #640 MOTION to Seal Confidential and Highly Confidential Documents Produced By Defendants filed by Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Eakes, Jason)
April 13, 2012 Filing 652 RESPONSE re #641 MOTION to Seal Unimed and Watson's Memorandum in Opposition to Motion for Summary Judgment, Statement of Additional Material Facts, and Objections to Plaintiffs' Statement of Material Facts, Containing Unimed, Watson, Par/Paddock, and Pla, #639 MOTION to Seal Summary Judgment Papers and Accompanying Exhibits Containing Information Defendants Solvay, Watson and Par/Paddock Have Designated as Confidential or Highly Confidential -, #640 MOTION to Seal Confidential and Highly Confidential Documents Produced By Defendants filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Grannon, Eric)
April 12, 2012 Filing 651 MOTION for Order Regarding Case Schedule by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Proposed Order, #2 Certificate of Service)(Lawton, Adam)
April 6, 2012 Opinion or Order Filing 650 ORDER that all parties and non-parties to submit documents in support of sealing any part of the summary judgment submissions filed 4/3/12, shall be extended to 4/13/12. Signed by Judge Thomas W. Thrash, Jr on 4/6/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 5, 2012 Filing 649 RESPONSE re #648 MOTION for Extension of Time to File Papers in Support of Sealing and Proposed Order filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
April 5, 2012 Filing 648 MOTION for Extension of Time to File Papers in Support of Sealing and Proposed Order by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit)
April 5, 2012 Submission of (598 in 1:09-md-02084-TWT, 410 in 1:09-cv-00956-TWT, 443 in 1:09-cv-00957-TWT, 405 in 1:09-cv-00958-TWT, 274 in 1:09-cv-02776-TWT, 271 in 1:09-cv-03019-TWT, 204 in 1:10-cv-01024-TWT) MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay), submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 3, 2012 Filing 647 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand Of Service Of Documents Containing Information Designated Confidential By Another Party (Dees, Marshall)
April 3, 2012 Filing 646 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #603 MOTION for Summary Judgment, #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs (Notice of Filing and Service in Connection with Unimed, Solvay, and Watson's Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation) (Attachments: #1 Unimed, Solvay, and Watson's Memorandum in Opposition to Plaintiffs' Motion for Summary Judgment on Sham Litigation, #2 Declaration of James R. Ferguson, #3 Declaration of Adam R. Lawton, #4 Exhibit List, #5 Exhibit 94, #6 Exhibit 95, #7 Exhibit 96, #8 Exhibit 97, #9 Exhibit 97A, #10 Exhibit 100, #11 Exhibit 101, #12 Exhibit 102, #13 Exhibit 103, #14 Exhibit 104, #15 Certificate of Service)(Lawton, Adam)
April 3, 2012 Filing 645 RESPONSE in Opposition re #603 MOTION for Summary Judgment on Sham Litigation filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Objections and Responses to Plaintiffs' Statement of Material Facts, #2 Certificate of Service)(Grannon, Eric)
April 3, 2012 Filing 644 NOTICE by Androgel Antitrust Litigation (No. II) of Service of Documents Containing Information Designated Confidential By Another Party (Canfield, Kenneth)
April 2, 2012 Opinion or Order Filing 642 ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN THE COURTROOM, specifically cellular telephones with cameras to Judge Thrash's Courtroom or Chambers on 21st floor, as to R. Singla, E. Grannon, J. Opper for hearing 5/2/12. Signed by Judge Thomas W. Thrash, Jr on 4/2/2012. (ss)
April 2, 2012 NOTICE of Hearing on Motion re: #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs, #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith, #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith, #567 MOTION for Summary Judgment on Improper Subjective Motivation, #555 MOTION for Summary Judgment on Objective Baselessness, #603 MOTION for Summary Judgment, #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims Motion Hearing set for 7/12/2012 at 09:30 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
March 30, 2012 Filing 643 TRANSCRIPT of Proceedings held on March 28, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Nicholas A. Marrone, Telephone number (404) 215-1486. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/20/2012. Redacted Transcript Deadline set for 4/30/2012. Release of Transcript Restriction set for 6/28/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
March 30, 2012 Filing 641 MOTION to Seal Unimed and Watson's Memorandum in Opposition to Motion for Summary Judgment, Statement of Additional Material Facts, and Objections to Plaintiffs' Statement of Material Facts, Containing Unimed, Watson, Par/Paddock, and Plaintiffs' Confidential Information by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
March 30, 2012 Filing 640 MOTION to Seal Confidential and Highly Confidential Documents Produced By Defendants by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit A)(Dees, Marshall)
March 30, 2012 Filing 639 MOTION to Seal Summary Judgment Papers and Accompanying Exhibits Containing Information Defendants Solvay, Watson and Par/Paddock Have Designated as Confidential or Highly Confidential - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
March 30, 2012 Opinion or Order Filing 638 ORDER granting Plaintiffs' Motion to Consolidate Some or All of their Response to Defendants' Three (3) motions re #567 MOTION for Summary Judgment on Improper Subjective Motivation filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith filed by Watson Pharmaceuticals Inc. Signed by Judge Thomas W. Thrash, Jr on 3/30/12. (dr)
March 29, 2012 Opinion or Order Filing 637 ORDER granting in part and denying in part (333) Motion to Compel in case 1:09-cv-00956-TWT, granting in part and denying in part (367) Motion to Compel in case 1:09-cv-00957-TWT, granting in part and denying in part (329) Motion to Compel in case 1:09-cv-00958-TWT, granting in part and denying in part (486) Motion to Compel in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 3/29/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
March 29, 2012 Opinion or Order Filing 636 SUPPLEMENTAL PROTECTIVE ORDER. Signed by Judge Thomas W. Thrash, Jr on 3/29/12. (dr)
March 29, 2012 NOTICE of Hearing: Status Conference set for 5/2/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., in Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. Any proposed agenda due by 05/01/2012, 2:00 p.m., e-mail to S. Sewell. Associated Cases: 1:09-md-02084-TWT et al.(ss)
March 28, 2012 Opinion or Order Filing 635 ORDER REGARDING FILINGS OF DOCUMENTS CONTAINING INFORMATION DESIGNATED CONFIDENTIAL BY OTHER PARTIES. Signed by Judge Thomas W. Thrash, Jr on 3/28/12. (dr)
March 28, 2012 Filing 634 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 3/28/2012. The Court heard from counsel regarding the status of discovery, it is mostly complete and the parties are attempting to resolve the remaining issues and for those that they are unable to resolve by April 16 will be presented to the Court at the next status conference. The Court heard from counsel as to the various pending summary judgment motions and granted the request for oral argument to be scheduled after the briefing is complete, schedule the hearing around the end of May or first week of June. The Court will review the Daubert Motion by Direct Purchaser Plaintiffs' to Exclude portion of Solvay's expert, Dr. Weiner's report and the other briefings and advise counsel at the next status conference what he will try to do as it relates to the summary judgment motions hearing to be scheduled. The Court accepted the parties proposal to submit a joint schedule, if possible, or competing proposed schedules as to expert discovery on anti-trust and other matters, to the court by April 11, 2012. The Court discussed with counsel their concerns regarding the Court's policy as to filing documents under seal. He will review the written proposal presented by Mr. Singla and probably sign it. The Court asked counsel to contact Ms. Sewell on a conference call regarding Motion to File Under Seal, once that motion is filed, to see if the Court is available for a brief conference. The Court would like for the next status conference to be held the end of April. (Court Reporter Nicholas Marrone)(dr)
March 27, 2012 Filing 633 PROPOSED ORDER Regarding Under-Seal Filing of Documents Containing Information Designated Confidential by Non-Filing Parties. (Lawton, Adam)
March 27, 2012 Opinion or Order Filing 632 ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN THE COURTROOM for J. Opper. Signed by Judge Thomas W. Thrash, Jr on 3/27/2012. Associated Cases: 1:09-md-02084-TWT et al.(ss)
March 27, 2012 Opinion or Order Filing 631 ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN CHAMBERS. Signed by Judge Thomas W. Thrash, Jr on 3/27/12. Associated Cases: 1:09-md-02084-TWT et al.(ss)
March 27, 2012 Submission of (555 in 1:09-md-02084-TWT), (378 in 1:09-cv-00956-TWT), (411 in 1:09-cv-00957-TWT), (373 in 1:09-cv-00958-TWT), (242 in 1:09-cv-02776-TWT), (213 in 1:09-cv-02914-TWT), (239 in 1:09-cv-03019-TWT), (172 in 1:10-cv-01024-TWT), (151 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Objective Baselessness, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 26, 2012 Filing 630 REPLY BRIEF re (410 in 1:09-cv-00956-TWT, 274 in 1:09-cv-02776-TWT, 405 in 1:09-cv-00958-TWT, 598 in 1:09-md-02084-TWT, 271 in 1:09-cv-03019-TWT, 443 in 1:09-cv-00957-TWT, 204 in 1:10-cv-01024-TWT) MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay)MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay)MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay) filed by Rochester Drug Co-Operative Inc, Supervalu Inc., Meijer Distribution Inc, Meijer Inc, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co., Rite Aid Corporation, Walgreen Co., Louisiana Wholesale Drug Co Inc. (Attachments: #1 Declaration of Andrew Kelly)Associated Cases: 1:09-md-02084-TWT et al.(Canfield, Kenneth)
March 23, 2012 Opinion or Order Filing 629 ORDER REGARDING END PAYOR PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT granting (627) Motion in case 1:09-md-02084-TWT, granting (256) Motion in case 1:09-cv-02914-TWT, granting (193) Motion in case 1:10-cv-02883-TWT, granting (128) Motion in case 1:11-cv-00334-TWT; Defendants shall have until 4/3/12 to respond, End Payor Plaintiffs have until 5/10/12 to reply in support of End-Payor Class Plaintiffs' (588 in 09md2084) Motion for Summary Judgment. Signed by Judge Thomas W. Thrash, Jr on 3/23/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
March 22, 2012 Filing 628 REPLY BRIEF re #555 MOTION for Summary Judgment on Objective Baselessness (Reply to Indirect Purchaser Plaintiffs' Opposition) filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Objections and Responses to IPPs' Statement of Additional Material Facts, #2 Certificate of Service)(Grannon, Eric)
March 22, 2012 Filing 627 Joint MOTION Regarding End Payor Plaintiffs' Motion for Summary Judgment #588 MOTION for Summary Judgment by End-Payor Class Plaintiffs by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
March 22, 2012 Filing 626 NOTICE of Appearance by Mika Ikeda on behalf of Paddock Laboratories, Inc., Par Pharmaceutical Companies, Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 22, 2012 Filing 625 NOTICE Of Manual Filing Notice of Appearance by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 22, 2012 Filing 624 REPLY BRIEF re #555 MOTION for Summary Judgment on Objective Baselessness (Reply to Direct Purchaser Plaintiffs' Opposition) filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Objections and Responses to DPPs' Statement of Additional Facts, #2 Certificate of Service)(Grannon, Eric)
March 21, 2012 Filing 623 DOCUMENT FILED IN ERROR - Application for Refund of Fees paid online through Pay.gov for receipt number 3834771. (Trigg, Mark) Modified on 3/22/2012 (dr).
March 21, 2012 RETURN of #622 APPLICATION for Admission of Mika Ikeda Pro Hac Vice (Application fee $ 150, receipt number 113E-3834771) to attorney. (pb)
March 20, 2012 Filing 622 APPLICATION for Admission of Mika Ikeda Pro Hac Vice (Application fee $ 150, receipt number 113E-3834771)by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Trigg, Mark)
March 13, 2012 Filing 621 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Defendants' Amended Notice of Deposition of Plaintiff Health Net, Inc. (Lachman, David)
March 9, 2012 Filing 620 RESPONSE in Opposition re #598 MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay)MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay)MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay) filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Norman D. Weiner, #2 Declaration of Adam R. Lawton, #3 Index of Exhibits, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Certificate of Service)(Lawton, Adam)
March 9, 2012 Opinion or Order Filing 619 ORDER denying (419) Motion for Leave to File Documents Under Seal in case 1:09-cv-00956-TWT; denying (452) Motion for Leave to File Documents Under Seal in case 1:09-cv-00957-TWT; denying (415) Motion for Leave to File Documents Under Seal in case 1:09-cv-00958-TWT; denying (615) Motion for Leave to File Documents Under Seal in case 1:09-md-02084-TWT; denying (283) Motion for Leave to File Documents Under Seal in case 1:09-cv-02776-TWT; denying (280) Motion for Leave to File Documents Under Seal in case 1:09-cv-03019-TWT; denying (213) Motion for Leave to File Documents Under Seal in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 3/9/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 8, 2012 Filing 618 STATEMENT of Position by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. re #617 Proposed Consent Order (Perwin, Scott)
March 7, 2012 Filing 617 [PROPOSED] SUPPLEMENTAL PROTECTIVE ORDER. (Singla, Rohit) Modified on 3/8/2012 to edit docket text to reflect e-filed pleading (mdy).
March 7, 2012 Filing 616 PROPOSED ORDER re: #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas. (Singla, Rohit)
March 7, 2012 Filing 615 MOTION for Leave to File Documents Under Seal in Connection with Opposition to Motion to Exclude (with Proposed Order) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
March 7, 2012 Opinion or Order Filing 614 CONSENT ORDER REGARDING BRIEFING SCHEDULE the parties shall have until 4/3/12 to respond and until 5/10/12 to submit replies re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, #567 MOTION for Summary Judgment on Improper Subjective Motivation filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith filed by Solvay Pharmaceuticals Inc, Abbott Products, Inc., Unimed Pharmaceuticals Inc, #603 MOTION for Summary Judgment filed by Walgreen Co., Meijer Distribution Inc, Supervalu Inc., Rochester Drug Co-Operative Inc, Rite Aid Corporation, Meijer Inc, Louisiana Wholesale Drug Co Inc, #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith filed by Watson Pharmaceuticals Inc. Signed by Judge Thomas W. Thrash, Jr on 3/7/12. (dr)
March 6, 2012 Filing 613 TRANSCRIPT of Proceedings held on February 28, 2012, before Judge Thomas W. Thrash. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/27/2012. Redacted Transcript Deadline set for 4/6/2012. Release of Transcript Restriction set for 6/4/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
March 2, 2012 NOTICE of Hearing: Status Conference set for 3/28/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., in Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. Any proposed agenda due by 03/27/2012, 2:00 p.m., e-mail to S. Sewell. (ss)
March 1, 2012 Filing 612 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Telephone Conference held on 3/1/2012. (Court Reporter Susan Baker)(hfm)
February 28, 2012 Filing 610 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 2/28/2012. Associated Cases: 1:09-md-02084-TWT et al.(Court Reporter Susan Baker)(hfm)
February 24, 2012 Filing 609 FILED UNDER SEAL - CDs received containing electronic copies re #577 Notice of Filing,, #585 Notice of Filing, #594 Notice of Filing, #578 Notice of Filing, #583 Notice of Filing, #586 Notice of Filing. (dr)
February 23, 2012 Filing 608 FILED UNDER SEAL - DEPOSITION of Jack C. Goldstein taken on 1/6/12 by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00958-TWT(dr) (Additional attachment(s) added on 2/29/2012: #1 Part 2, #2 Part 3) (dr).
February 23, 2012 Filing 607 FILED UNDER SEAL - DEPOSITION of Stanley A. Kaplan, Ph.D. taken on 1/18/12 by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
February 23, 2012 Filing 606 FILED UNDER SEAL - DEPOSITION of Bozena B. Michniak-Kohn, Ph.D. taken on 1/13/12 by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(dr) (Additional attachment(s) added on 2/29/2012: #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3) (dr).
February 23, 2012 Filing 605 FILED UNDER SEAL - DEPOSITION of Mark E. Nusbaum taken on 1/12/12 by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr) (Additional attachment(s) added on 2/29/2012: #1 Part 2, #2 Part 3) (dr).
February 22, 2012 Filing 611 FILED UNDER SEAL - EXHIBITS to (592 in 09md2084), (240 in 09cv2914) Response in Opposition to Motion. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit 1, #6 Exhibit 1 part 2, #7 Exhibit 2, #8 Exhibit 3, #9 Exhibit 4, #10 Exhibit 5, #11 Exhibit 6, #12 Exhibit 7, #13 Exhibit 8, #14 Exhibit 9, #15 Exhibit 10, #16 Exhibit 11, #17 Exhibit 12, #18 Exhibit 13, #19 Exhibit 14, #20 Exhibit 15, #21 Exhibit 16, #22 Exhibit 17, #23 Exhibit 18, #24 Exhibit 19, #25 Exhibit 20, #26 Exhibit 21, #27 Exhibit 22, #28 Exhibit 23, #29 Exhibit 24, #30 Exhibit 25, #31 Exhibit 25 part 2, #32 Exhibit 26, #33 Exhibit 27, #34 Exhibit 28, #35 Exhibit 29, #36 Exhibit 30, #37 Exhibit 31, #38 Exhibit 32, #39 Exhibit 33, #40 Exhibit 34, #41 Exhibit 35, #42 Exhibit 36, #43 Exhibit 37, #44 Exhibit 38, #45 Exhibit 39, #46 Exhibit 40, #47 Exhibit 40 part 2, #48 Exhibit 41, #49 Exhibit 42, #50 Exhibit 43, #51 Exhibit 43 part 2, #52 Exhibit 44, #53 Exhibit 45, #54 Exhibit 46, #55 Exhibit 47, #56 Exhibit 48, #57 Exhibit 49, #58 Exhibit 50, #59 Exhibit 51, #60 Exhibit 52, #61 Exhibit 53, #62 Exhibit 54, #63 Exhibit 55, #64 Exhibit 56, #65 Exhibit 57, #66 Exhibit 58, #67 Exhibit 59, #68 Exhibit 60, #69 Exhibit 61, #70 Exhibit 62, #71 Exhibit 63, #72 Exhibit 64, #73 Exhibit 65, #74 Exhibit 66, #75 Exhibit 67, #76 Exhibit 68, #77 Exhibit 69, #78 Exhibit 70, #79 Exhibit 71, #80 Exhibit 72, #81 Exhibit 73, #82 Exhibit 74, #83 Exhibit 75, #84 Exhibit 76, #85 Exhibit 77, #86 Exhibit 78, #87 Exhibit 79, #88 Exhibit 80, #89 Exhibit 81, #90 Exhibit 82, #91 Exhibit 83, #92 Exhibit 84, #93 Exhibit 85, #94 Exhibit 86, #95 Exhibit 87, #96 Exhibit 88, #97 Exhibit 89, #98 Exhibit 90, #99 Exhibit 91, #100 Exhibit 92, #101 Exhibit 93, #102 Exhibit 94, #103 Exhibit 95, #104 Exhibit 96, #105 Exhibit 97, #106 Exhibit 98, #107 Exhibit 99, #108 Exhibit 100, #109 Exhibit 101, #110 Exhibit 102, #111 Exhibit 103, #112 Exhibit 104, #113 Exhibit 105, #114 Exhibit 106, #115 Exhibit 107, #116 Exhibit 108, #117 Exhibit 109, #118 Exhibit 110, #119 Exhibit 111, #120 Exhibit 112, #121 Exhibit 113, #122 Exhibit 114, #123 Exhibit 115, #124 Exhibit 116, #125 Exhibit 117, #126 Exhibit 118, #127 Exhibit 119, #128 Exhibit 120, #129 Exhibit 121, #130 Exhibit 122, #131 Exhibit 123, #132 Exhibit 125, #133 Exhibit 126, #134 Exhibit 127, #135 Exhibit 128, #136 Exhibit 129, #137 Exhibit 130, #138 Exhibit 131, #139 Exhibit 132, #140 Exhibit 133, #141 Exhibit 134, #142 Exhibit 135, #143 Exhibit 136, #144 Exhibit 137, #145 Exhibit 138, #146 Exhibit 139, #147 Exhibit 140, #148 Exhibit 141, #149 Exhibit 142, #150 Exhibit 143, #151 Exhibit 144, #152 Exhibit 145, #153 Exhibit 146, #154 Exhibit 147, #155 Exhibit 148, #156 Exhibit 149, #157 Exhibit 150, #158 Exhibit 151, #159 Exhibit 152, #160 Exhibit 153, #161 Exhibit 154, #162 Exhibit 155, #163 Exhibit 156, #164 Exhibit 157, #165 Exhibit 158, #166 Exhibit 159, #167 Exhibit 160, #168 Exhibit 161, #169 Exhibit 162, #170 Exhibit 163, #171 Exhibit 164, #172 Exhibit 165, #173 Exhibit 166, #174 Exhibit 167, #175 Exhibit 168, #176 Exhibit 169, #177 Exhibit 170, #178 Exhibit 171, #179 Exhibit 172, #180 Exhibit 173, #181 Exhibit 174, #182 Exhibit 175, #183 Exhibit 176, #184 Exhibit 177, #185 Exhibit 178, #186 Exhibit 179, #187 Exhibit 180)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
February 22, 2012 Filing 604 FILED UNDER SEAL - RESPONSE in Opposition to (172 in 1:10-cv-01024-TWT), (555 in 1:09-md-02084-TWT), (239 in 1:09-cv-03019-TWT), (242 in 1:09-cv-02776-TWT), (378 in 1:09-cv-00956-TWT), (411 in 1:09-cv-00957-TWT), (373 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Objective Baselessness filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 2/28/2012: #1 Objections and Responses to Concise Statement of Material Facts, #2 Statement of Additional Facts, #3 Exhibit List, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Errata G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Errata K, #15 Exhibit L, #16 Exhibit M, #17 Exhibit N, #18 Exhibit O, #19 Exhibit P, #20 Exhibit Q, #21 Exhibit R, #22 Exhibit S, #23 Exhibit T, #24 Exhibit U, #25 Exhibit V, #26 Exhibit W, #27 Exhibit X, #28 Exhibit Y, #29 Exhibit Z, #30 Exhibit AA, #31 Exhibit BB, #32 Exhibit CC, #33 Exhibit DD, #34 Exhibit EE, #35 Exhibit FF, #36 Exhibit GG, #37 Exhibit HH, #38 Exhibit II, #39 Exhibit II continued, #40 Exhibit JJ, #41 Exhibit KK, #42 Exhibit LL, #43 Exhibit MM, #44 Errata NN, #45 Exhibit OO, #46 Exhibit PP, #47 Exhibit QQ, #48 Exhibit RR, #49 Exhibit SS, #50 Exhibit TT, #51 Exhibit UU, #52 Exhibit VV, #53 Exhibit WW, #54 Exhibit XX, #55 Exhibit YY, #56 Exhibit ZZ, #57 Exhibit AAA, #58 Exhibit BBB, #59 Exhibit CCC, #60 Exhibit DDD, #61 Exhibit EEE, #62 Exhibit FFF, #63 Exhibit GGG, #64 Exhibit HHH, #65 Exhibit III, #66 Exhibit JJJ, #67 Errata KKK, #68 Exhibit LLL, #69 Exhibit MMM, #70 Exhibit NNN, #71 Exhibit NNN part 2, #72 Exhibit NNN part 3, #73 Exhibit OOO, #74 Exhibit PPP, #75 Exhibit QQQ, #76 Exhibit RRR, #77 Exhibit SSS, #78 Exhibit TTT, #79 Exhibit UUU, #80 Exhibit VVV, #81 Exhibit WWW, #82 Exhibit XXX, #83 Exhibit YYY, #84 Exhibit ZZZ), #85 Exhibit AAAA, #86 Exhibit BBBB, #87 Exhibit CCCC, #88 Exhibit DDDD, #89 Exhibit EEEE, #90 Exhibit FFFF, #91 Exhibit GGGG, #92 Exhibit HHHH, #93 Exhibit IIII, #94 Exhibit JJJJ, #95 Exhibit KKKK, #96 Exhibit LLLL, #97 Exhibit MMMM, #98 Exhibit NNNN, #99 Exhibit OOOO, #100 Errata PPPP), #101 Exhibit QQQQ, #102 Exhibit RRRR, #103 Exhibit SSSS, #104 Exhibit TTTT, #105 Errata UUUU, #106 Exhibit VVVV, #107 Exhibit XXXX, #108 Exhibit YYYY, #109 Exhibit ZZZZ, #111 Exhibit AAAAA, #112 Exhibit BBBBB, #113 Exhibit CCCCC, #114 Exhibit DDDDD, #115 Exhibit EEEEE, #116 Exhibit FFFFF, #117 Exhibit GGGGG thru TTTTT, #118 Exhibit UUUUU) (dr).
February 22, 2012 Filing 603 FILED UNDER SEAL - MOTION for Summary Judgment on Sham Litigation by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. Associated Cases: 1:09-md-02084-TWT et al.(dr) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- (Additional attachment(s) added on 2/29/2012: #1 Statement of Material Facts, #2 Exhibit List) (dr). (Additional attachment(s) added on 12/12/2014: #3 Exhibit, #4 Exhibit-1, #5 Exhibit-2, #6 Exhibit-3, #7 Exhibit-4, #8 Exhibit-5, #9 Exhibit-6, #10 Exhibit-7, #11 Exhibit-8, #12 Exhibit-9, #13 Exhibit-10, #14 Exhibit-11, #15 Exhibit-12, #16 Exhibit-13, #17 Exhibit-14, #18 Exhibit-15, #19 Exhibit-16, #20 Exhibit-17, #21 Exhibit-18, #23 Exhibit-19, #24 Exhibit-20, #25 Exhibit-21, #26 Exhibit-22, #27 Exhibit-23, #28 Exhibit-24, #29 Exhibit-25, #30 Exhibit-26) (kdw).
February 22, 2012 Filing 602 NOTICE Of Filing Original Discovery Materials (4 Deposition Transcripts) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith (Lawton, Adam)
February 22, 2012 Filing 601 Request to File Original Discovery (2 Deposition Transcripts) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
February 22, 2012 Filing 600 NOTICE Of Filing Electronic Media (Exhibit 83) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness (Lawton, Adam)
February 22, 2012 Filing 599 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness, #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith (Notice of Manual Filing) (Lawton, Adam)
February 22, 2012 Filing 595 NOTICE Of Filing Manual Filing of Non-Public Documents Relating to End-Payor Class Plaintiffs' Opposition to Par/Paddock's Motion for Summary Judgment on Objective Baselessness by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
February 21, 2012 Filing 598 FILED UNDER SEAL - MOTION to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay)by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 2/28/2012: #1 Declaration of Andrew Kelly, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 7 part 2, #10 Exhibit 7 part 3, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Errata 11, #15 Exhibit 12, #16 Exhibit 13) (dr).
February 21, 2012 Filing 597 FILED UNDER SEAL - DECLARATION of Julia K. York in Support of (231 in 1:09-cv-02914-TWT), (579 in 1:09-md-02084-TWT), (169 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith by Watson Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(dr) (Additional attachment(s) added on 2/24/2012: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12, #12 Exhibit 13, #13 Exhibit 14, #14 Exhibit 15, #15 Exhibit 16, #16 Exhibit 17, #17 Exhibit 18, #18 Exhibit 19, #19 Exhibit 20, #20 Exhibit 21, #21 Exhibit 22, #22 Exhibit 23, #23 Exhibit 24, #24 Exhibit 25, #25 Exhibit 26, #26 Exhibit 27, #27 Exhibit 28, #28 Exhibit 29, #29 Exhibit 30, #30 Exhibit 31, #31 Exhibit 32, #32 Exhibit 33, #33 Exhibit 34, #34 Exhibit 35, #35 Exhibit 36, #36 Exhibit 37) (dr).
February 21, 2012 Filing 594 NOTICE Of Filing Under Seal of Documents Relating to Unimed and Solvay's Motion for Summary Judgment on Lack of Evidence of Subjective Bad Faith by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith (Lachman, David)
February 21, 2012 Filing 593 NOTICE Of Filing Under Seal of End-Payor Class Plaintiffs' Opposition to Par/Paddock's Motion for Summary Judgment on Objective Baselessness by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
February 21, 2012 Filing 592 RESPONSE in Opposition re #555 MOTION for Summary Judgment on Objective Baselessness filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Statement of Material Facts (Opposition to Par/Paddock), #2 Statement of Material Facts Part 1, #3 Statement of Material Facts Part 2)(Dees, Marshall)
February 21, 2012 Filing 591 Request to File Original Discovery (12 Deposition Transcripts) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
February 21, 2012 Filing 590 NOTICE Of Filing Under Seal of Documents Relating to Unimed, Solvay, and Watson's Motion for Summary Judgment on Lack of Evidence of Objective Baselessness by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness (Lawton, Adam)
February 21, 2012 Filing 589 MOTION for Summary Judgment On Lack Of Evidence Of Subjective Bad Faith by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of David C. Lachman, #2 Declaration of James Ferguson, #3 Certificate of Service)(Lachman, David) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- (Attachment(s) Filed Under Seal: #4 Memorandum in Support, #5 Statement of Undisputed Material Facts, #6 Exhibit Index, #7 Exhibit 1, #8 Exhibit 2, #9 Exhibit 3, #10 Exhibit 4, #11 Errata 5, #12 Exhibit 6, #13 Exhibit 7, #14 Exhibit 8, #15 Exhibit 9, #16 Exhibit 10, #17 Exhibit 11, #18 Exhibit 12, #19 Exhibit 13, #20 Exhibit 14, #21 Exhibit 15, #22 Exhibit 16, #23 Exhibit 17, #24 Exhibit 18, #25 Exhibit 19, #26 Exhibit 20, #27 Exhibit 21, #28 Exhibit 22, #29 Exhibit 23, #30 Exhibit 24, #31 Exhibit 25, #32 Exhibit 26, #33 Exhibit 27, #34 Exhibit 28, #35 Exhibit 29, #36 Exhibit 30, #37 Exhibit 31, #38 Exhibit 32, #39 Exhibit 33, #40 Exhibit 34, #41 Exhibit 35, #42 Exhibit 36, #43 Exhibit 37, #44 Exhibit 38, #45 Exhibit 39, #46 Exhibit 40, #47 Exhibit 41, #48 Exhibit 42, #49 Exhibit 43, #50 Errata 44) (dr).
February 21, 2012 Filing 588 MOTION for Summary Judgment by End-Payor Class Plaintiffs with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Statement of Material Facts)(Dees, Marshall) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
February 21, 2012 Filing 587 MOTION for Summary Judgment on Lack of Evidence of Objective Baselessness by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of James R. Ferguson, #2 Declaration of Adam R. Lawton, #3 Declaration of Joseph A. Mahoney, #4 Certificate of Service)(Lawton, Adam) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.-- (Attachments Filed Under Seal: #5 Memorandum in Support, #6 Statement of Undisputed Material Facts, #7 Declaration of Robert E. Dudley, #8 Exhibit Index, #9 Exhibit 1, #10 Exhibit 2, #11 Exhibit 3, #12 Exhibit 4, #13 Exhibit 5, #14 Exhibit 6, #15 Exhibit 7, #16 Exhibit 8, #17 Exhibit 9, #18 Exhibit 10, #19 Exhibit 11, #20 Exhibit 12, #21 Exhibit 13, #22 Exhibit 14, #23 Exhibit 15, #24 Exhibit 16, #25 Exhibit 17, #26 Exhibit 18, #27 Exhibit 19, #28 Exhibit 20, #29 Exhibit 21, #30 Exhibit 22, #31 Exhibit 23, #32 Exhibit 24, #33 Exhibit 25, #34 Exhibit 26, #35 Exhibit 27, #36 Exhibit 28, #37 Exhibit 29, #38 Exhibit 30, #39 Exhibit 31, #40 Exhibit 32, #41 Exhibit 33, #42 Exhibit 34, #43 Exhibit 35, #44 Exhibit 36, #45 Exhibit 37, #46 Exhibit 38, #47 Exhibit 39, #48 Exhibit 40, #49 Exhibit 41, #50 Exhibit 42, #51 Exhibit 43, #52 Exhibit 44, #53 Exhibit 45, #54 Exhibit 46, #55 Exhibit 47, #56 Exhibit 48, #57 Exhibit 49, #58 Exhibit 50, #59 Exhibit 51, #60 Errata 52, #61 Exhibit 53, #62 Exhibit 54, #63 Exhibit 55, #64 Errata 56, #65 Exhibit 57, #66 Exhibit 58, #67 Exhibit 59, #68 Exhibit 60, #69 Exhibit 61, #70 Exhibit 62, #71 Exhibit 63, #72 Exhibit 64, #73 Exhibit 65, #74 Exhibit 66, #75 Exhibit 67, #76 Exhibit 68, #77 Exhibit 69, #78 Exhibit 70, #79 Exhibit 71, #80 Exhibit 72, #81 Exhibit 73, #82 Exhibit 74, #83 Exhibit 74 part 2, #84 Exhibit 75, #85 Exhibit 76, #86 Exhibit 77, #87 Exhibit 78, #88 Exhibit 79, #89 Exhibit 80, #90 Exhibit 81, #91 Exhibit 82, #92 Exhibit 83, #93 Exhibit 84, #94 Exhibit 85, #95 Exhibit 86, #96 Exhibit 87, #97 Exhibit 88, #98 Exhibit 89, #99 Exhibit 90, #100 Exhibit 91, #101 Exhibit 92, #102 Exhibit 93) (dr).
February 21, 2012 Filing 586 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Manual Filing of Their Opposition to Par/Paddock Motion for Summary Judgment on Objective Baselessness, Responses to Par/Paddock's Statement of Facts, Statement of Additional Facts, and Accompanying Exhibits - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 21, 2012 Filing 585 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing of Their Oppositiion to Par/Paddock's Motion for Summary Judgment on Objective Baselessness, Responses to Par/Paddock's Statement of Facts, Statement of Additional Facts, and Accompanying Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 21, 2012 Filing 584 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Manual Filing of Their Motion for Summary Judgment on Sham Litigation, Memorandum in Support, Statement of Material Facts in Support, and Accompanying Exhibits - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 21, 2012 Filing 583 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing of Their Motion for Summary Judgment on Sham Litigation, Memorandum in Support, Statement of Material Facts in Support and Accompanying Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 21, 2012 Filing 582 Request to File Original Discovery (Transcript of Buchen Deposition) by Watson Pharmaceuticals Inc.(Eakes, Jason)
February 21, 2012 Filing 581 NOTICE Of Filing of Original Discovery Materials (York Declaration, With Exhibits) by Watson Pharmaceuticals Inc re #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith (Eakes, Jason)
February 21, 2012 Filing 580 NOTICE Of Filing Manual Filing of York Declaration, With Exhibits, Under Seal by Watson Pharmaceuticals Inc re #579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith (Eakes, Jason)
February 21, 2012 Filing 579 MOTION for Summary Judgment on Plaintiffs' Conspiracy Claims for Lack of Subjective Bad Faith with Brief In Support by Watson Pharmaceuticals Inc. (Attachments: #1 Brief, #2 Statement of Material Facts)(Eakes, Jason) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
February 21, 2012 Filing 578 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Manual Filing of Their Motion to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weiner (Solvay) under FRE 702, LR 26.2(C), and Daubert v. Merrell Dow Pharm, Inc., and Memorandum in Support Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 21, 2012 Filing 577 NOTICE Of Filing Direct Purchaser Plaintiff's Notice of Filing of Motion to Exclude Paragraphs 13-16 and 27-116 of the Expert Report of Dr. Norman Weinter (Solvay) Under FRE 702, LR 26.2(C), and Daubert v. Merrell Dow Pharm, Inc., and Memorandum in Support Under Seal, with attached Motion to File Under Seal and proposed Order - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 17, 2012 Filing 596 FILED UNDER SEAL - Statement of Material Facts re (391 in 1:09-cv-00956-TWT), (574 in 1:09-md-02084-TWT), (252 in 1:09-cv-03019-TWT), (166 in 1:10-cv-02883-TWT), (255 in 1:09-cv-02776-TWT), (386 in 1:09-cv-00958-TWT), (185 in 1:10-cv-01024-TWT), (424 in 1:09-cv-00957-TWT), (228 in 1:09-cv-02914-TWT) MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
February 17, 2012 Filing 576 NOTICE Of Filing Manual Filing of Non-Public Statement of Material Facts for Motion for Summary Judgment on Plaintiffs' Substantive Antitrust Claims by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims (Grannon, Eric)
February 17, 2012 Filing 575 NOTICE Of Filing Under Seal Non-Public Statement of Material Facts for Motion for Summary Judgment on Plaintiffs' Substantive Antitrust Claims by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims (Grannon, Eric)
February 17, 2012 Filing 574 MOTION for Summary Judgment on Plaintiffs' Substantive Antitrust Claims with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief in Support of Motion for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, #2 Statement of Material Facts in Support of Motion for Summary Judgment on Plaintiffs' Substantive Antitrust Claims, #3 Exhibit A to Statement of Material Facts, #4 Exhibit B to Statement of Material Facts, #5 Exhibit C to Statement of Material Facts, #6 Exhibit D to Statement of Material Facts, #7 Text of Proposed Order, #8 Certificate of Service)(Grannon, Eric) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
February 15, 2012 Opinion or Order Filing 573 ORDER REGARDING DEPOSITIONS IN END PAYOR CLASS ACTIONS granting (566) Motion amending the deposition schedule in the End Payor Class Actions in case 1:09-md-02084-TWT; granting (220) Motion amending the deposition schedule in the End Payor Class Actions in case 1:09-cv-02914-TWT; granting (158) Motion amending the deposition schedule in the End Payor Class Actions in case 1:10-cv-02883-TWT; granting (109) Motion amending the deposition schedule in the End Payor Class Actions in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/15/12. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
February 15, 2012 Opinion or Order Filing 572 CORRECTED ORDER that the following deadlines apply to all summary judgment motions on patent merits issues filed after the Court's original deadline of 2/17/12: Motions for Summary judgment 2/21/12, Oppositions 3/26/12, Replies 4/25/12. Signed by Judge Thomas W. Thrash, Jr on 2/15/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
February 15, 2012 Filing 571 FILED UNDER SEAL - Concise Statement of Material Facts re (221 in 1:09-cv-02914-TWT), (567 in 1:09-md-02084-TWT), (418 in 1:09-cv-00957-TWT), (246 in 1:09-cv-03019-TWT), (385 in 1:09-cv-00956-TWT), (249 in 1:09-cv-02776-TWT), (380 in 1:09-cv-00958-TWT), (179 in 1:10-cv-01024-TWT), (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (DOCUMENT NOT SCANNED AS IT IS BOUND AND DOUBLE-SIDED) (Additional attachment(s) added on 3/19/2015: #1 Index Exhibit Pages A-Q, #3 Exhibit A-1, #4 Exhibit A-2, #5 Exhibit B-1, #6 Exhibit B-2, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K, #16 Exhibit L, #17 Exhibit M, #18 Exhibit N, #19 Exhibit O, #20 Exhibit P, #21 Exhibit Q) (smw).
February 15, 2012 Filing 570 FILED UNDER SEAL - MEMORANDUM in Support of (221 in 1:09-cv-02914-TWT), (567 in 1:09-md-02084-TWT), (418 in 1:09-cv-00957-TWT), (246 in 1:09-cv-03019-TWT), (385 in 1:09-cv-00956-TWT), (249 in 1:09-cv-02776-TWT), (380 in 1:09-cv-00958-TWT), (179 in 1:10-cv-01024-TWT), (159 in 1:10-cv-02883-TWT) MOTION for Summary Judgment on Improper Subjective Motivation filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (DOCUMENT NOT SCANNED AS IT IS BOUND AND DOUBLE-SIDED). (smw).
February 15, 2012 Filing 569 NOTICE Of Filing Manual Filing of Non-Public Memorandum of Law, Statement of Facts, and Exhibits Attached Thereto in Support of Motion for Summary Judgment on Improper Subjective Motivation by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #567 MOTION for Summary Judgment on Improper Subjective Motivation (Grannon, Eric)
February 15, 2012 Filing 568 NOTICE Of Filing Under Seal Non-Public Memorandum of Law, Statement of Facts, and Exhibits Attached Thereto in Support of Motion for Summary Judgment on Improper Subjective Motivation by Paddock Laboratories Inc, Par Pharmaceuticals Inc (Grannon, Eric)
February 15, 2012 Filing 567 MOTION for Summary Judgment on Improper Subjective Motivation with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief in Support of Motion for Summary Judgment on Improper Subjective Motivation, #2 Statement of Material Facts in Support of Motion for Summary Judgment on Improper Subjective Motivation, #3 Text of Proposed Order, #4 Certificate of Service)(Grannon, Eric) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
February 14, 2012 Filing 566 Joint MOTION and Proposed Order Regarding Depositions in End Payor Class Actions by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Lachman, David)
February 14, 2012 Opinion or Order Filing 565 ORDER granting (382) Motion for Extension of Time in case 1:09-cv-00956-TWT, granting (415) Motion for Extension of Time in case 1:09-cv-00957-TWT, granting (377) Motion for Extension of Time in case 1:09-cv-00958-TWT, granting (562) Motion for Extension of Time in case 1:09-md-02084-TWT, granting (246) Motion for Extension of Time in case 1:09-cv-02776-TWT, granting (217) Motion for Extension of Time in case 1:09-cv-02914-TWT, granting (243) Motion for Extension of Time in case 1:09-cv-03019-TWT, granting (176) Motion for Extension of Time in case 1:10-cv-01024-TWT, granting (155) Motion for Extension of Time in case 1:10-cv-02883-TWT; Plaintiff's Motion for Summary Judgment due 2/21/12, Defendans' Oppositions due 3/26/12, Plaintiffs' Replies due 4/25/12. Signed by Judge Thomas W. Thrash, Jr on 2/14/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
February 14, 2012 Filing 564 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc Certificate of Service of Amended Notice of Deposition of Plaintiff Rite Aid Corp. Pursuant to FRCP 30(B)(6) (Lachman, David)
February 13, 2012 Filing 563 RESPONSE re #562 MOTION for Extension of Time to file Dispositive Motions on Patent Merits Issues - filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Grannon, Eric)
February 13, 2012 Filing 562 MOTION for Extension of Time to file Dispositive Motions on Patent Merits Issues - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
January 30, 2012 Filing 561 TRANSCRIPT of Proceedings held on January 24, 2012, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2012. Redacted Transcript Deadline set for 3/1/2012. Release of Transcript Restriction set for 4/30/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
January 30, 2012 Filing 560 TRANSCRIPT of Proceedings held on January 9, 2010, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/21/2012. Redacted Transcript Deadline set for 3/1/2012. Release of Transcript Restriction set for 4/30/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
January 24, 2012 Filing 559 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 1/24/2012; The Court heard from counsel on #486 defendants' Motion to Compel. The Court granted in part and denied in part as detailed on the record. Misters Singla, Myers, Tucker and Winick are to confer and submit an order consistent with the Court's ruling. The #522 Motion for Judicial Review was denied at direction of the Court after hearing. (Court Reporter Susan Baker)(dr)
January 20, 2012 Filing 558 FILED UNDER SEAL - Concise Statement of Material Facts re (172 in 1:10-cv-01024-TWT), (555 in 1:09-md-02084-TWT), (239 in 1:09-cv-03019-TWT), (242 in 1:09-cv-02776-TWT), (378 in 1:09-cv-00956-TWT), (411 in 1:09-cv-00957-TWT), (151 in 1:10-cv-02883-TWT), (213 in 1:09-cv-02914-TWT), (373 in 1:09-cv-00958-TWT) MOTION for Summary Judgment on Objective Baselessness filed by Par Pharmaceutical Companies, Inc., Paddock Laboratories Inc. (Exhibit Volumes 1 thru 3 not scanned as they are bound and double-sided) Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 3/18/2015: #1 Index Pages Exhibits 1-11, #2 Index Pages Exhibits 12-23, #3 Index Pages Exhibits 24-43, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3A, #7 Exhibit 3B, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7, #12 Exhibit 8, #13 Exhibit 9, #14 Exhibit 10, #15 Exhibit 11, #16 Exhibit 12, #17 Exhibit 13, #18 Exhibit 14, #19 Exhibit 15, #20 Exhibit 16, #21 Exhibit 17, #22 Exhibit 18, #23 Exhibit 19, #24 Exhibit 20, #25 Exhibit 21, #26 Exhibit 22, #27 Exhibit 23, #28 Exhibit 24, #29 Exhibit 25, #30 Exhibit 26, #31 Exhibit 27, #32 Exhibit 28, #33 Exhibit 29, #34 Exhibit 30, #35 Exhibit 31, #36 Exhibit 32, #37 Exhibit 33, #38 Exhibit 34, #39 Exhibit 35, #40 Exhibit 36, #41 Exhibit 37, #42 Exhibit 38, #43 Exhibit 39, #44 Exhibit 40, #45 Exhibit 41, #46 Exhibit 42, #47 Exhibit 43) (smw).
January 20, 2012 Filing 557 NOTICE Of Filing Manual Filing of Non-Public Statement of Facts and Exhibits Attached Thereto, including Certificate of Service by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #555 MOTION for Summary Judgment on Objective Baselessness (Grannon, Eric)
January 20, 2012 Filing 556 NOTICE Of Filing Under Seal Non-Public Statement of Facts and Exhibits Attached Thereto, including Certificate of Service by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #555 MOTION for Summary Judgment on Objective Baselessness (Grannon, Eric)
January 20, 2012 Filing 555 MOTION for Summary Judgment on Objective Baselessness with Brief In Support by Paddock Laboratories Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief in Support of Motion for Summary Judgment, #2 Statement of Material Facts in Support of Motion for Summary Judgment, #3 Text of Proposed Order, #4 Certificate of Service)(Grannon, Eric) --Please refer to http://www.gand.uscourts.gov to obtain the Notice to Respond to Summary Judgment Motion form contained on the Court's website.--
January 19, 2012 Opinion or Order Filing 554 CONSENT ORDER governing the parties deviations from the Local Rules on the briefing of any dispositive motions with regard to patent merits issues. Signed by Judge Thomas W. Thrash, Jr on 1/19/12. Associated Cases: 1:09-md-02084-TWT et al.(dr)
January 17, 2012 Filing 553 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc Certificate of Service of Defendants' Amended Notices of Deposition of Plaintiffs HEB Grocery Co. LP and Walgreen Co. Pursuant to Federal Rule of Civil Procedure 30(B)(6) (Lachman, David)
January 17, 2012 Filing 552 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand re #539 Notice to Take Deposition Withdrawal of Notice to Take Deposition of Glenn Cunningham (Dees, Marshall)
January 12, 2012 Filing 551 Amended NOTICE to Take Deposition of American Sales Company, Inc. filed by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Roberti, John)
January 10, 2012 Filing 550 Amended NOTICE to Take Deposition of Marianne C. Mann on January 11, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
January 10, 2012 NOTICE of Hearing: Status Conference set for 2/28/2012 at 11:00 AM before Judge Thomas W. Thrash Jr., in Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. Any proposed agenda due by 2/27/2012, 2:00 p.m., e-mail to S. Sewell.(ss)
January 10, 2012 NOTICE of Hearing on Motion re: #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas, #522 MOTION for Judicial Notice Motion Hearing set for oral argument 1/24/2012 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Each side allowed 30 minutes for argument. (ss)
January 9, 2012 Filing 549 NOTICE by Abbott Products, Inc., Unimed Pharmaceuticals Inc NOTICE Of Filing Certificate of Consent to Withdraw (Valentine, Rebecca)
January 9, 2012 Filing 548 NOTICE of Withdrawal of Notice to Take Deposition of Joseph Egan by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand re #537 Notice to Take Deposition (Dees, Marshall) Modified on 1/10/2012 (dr).
January 9, 2012 Filing 547 Amended NOTICE to Take Deposition of Roderick R. McKelvie filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
January 9, 2012 Filing 546 Amended NOTICE to Take Deposition of Roderick R. McKelvie on January 10, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
January 9, 2012 Filing 545 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Status Conference held on 1/9/2012. The Court followed the Joint Proposed Agenda and heard from any counsel that wanted to speak. The Court will schedule oral argument on the Pending Discovery Motions (Item 1 of the agenda) as soon as possible. Ms. Sewell to advised counsel on the Court's availability over the next 2-3 weeks. Each side will be allowed 30 minutes for argument. Counsel for parties to confer to see if a more definite schedule for briefing can be reached as to Patent Merits and Non-Patent Merits Expert and as to the Discovery and the Class Certification Motions as discussed during the conference. The Court will hold status conferences every four to six weeks as the Court's and Counsels' schedule allow. (Court Reporter Susan Baker)(dr)
January 3, 2012 Filing 544 Amended NOTICE to Take Deposition of Marianne Mann on January 11, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
January 3, 2012 Filing 543 Amended NOTICE to Take Deposition of Marianne C. Mann filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
January 3, 2012 Filing 542 NOTICE to Take Deposition of Rena M. Conti filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 30, 2011 Filing 541 NOTICE of Hearing: Status Conference set for 1/9/2012 at 10:30 AM before Judge Thomas W. Thrash Jr., in Chambers 2188. Mr. Canfield and Mr. Singla must appear, attendance optional for all other counsel. Mr. Canfield to make call center arrangements for other counsel wishing to monitor or participate by telephone. See PDF attachment for additional information.(ss)
December 30, 2011 Filing 540 CERTIFICATE OF SERVICE Of Expert Report of Rena M. Conti, Ph.D. by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
December 29, 2011 Filing 539 Amended NOTICE to Take Deposition of Glenn R. Cunningham, M.D. filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
December 29, 2011 Filing 538 NOTICE to Take Deposition of Glenn R. Cunningham, M.D. filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
December 29, 2011 Filing 537 NOTICE to Take Deposition of Joseph Egan filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
December 29, 2011 Opinion or Order Filing 536 ORDER granting #533 Joint Motion Regarding Patent Merits Expert Depositions. See Order for deadline specifics. Signed by Judge Thomas W. Thrash, Jr on 12/29/11. (ddm)
December 29, 2011 Clerks Certificate of Mailing to all attorneys not registered for CM/ECF re #536 Order. (ddm)
December 27, 2011 Filing 535 REPLY to Response to Motion re #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Michelle Friedland, #2 Declaration of Daniel L. Rubinfeld, #3 Certificate of Service)(Lachman, David)
December 27, 2011 Filing 534 RESPONSE in Opposition re #522 MOTION for Judicial Notice filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Lachman, David)
December 21, 2011 Filing 533 Joint MOTION Regarding Patent Merits Expert Depositions ; and Proposed Order by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
December 20, 2011 Opinion or Order Filing 532 ORDER granting (364) Motion for Leave to File Excess Pages in case 1:09-cv-00956-TWT; granting (398) Motion for Leave to File Excess Pages in case 1:09-cv-00957-TWT; granting (360) Motion for Leave to File Excess Pages in case 1:09-cv-00958-TWT; granting (531) Motion for Leave to File Excess Pages in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 12/20/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 19, 2011 Filing 531 Unopposed MOTION for Leave to File a Single Over-Length Reply Brief in Lieu of Separate Reply Briefs by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David) Modified on 12/20/2011 (dr).
December 16, 2011 Opinion or Order Filing 530 CONSENT ORDER REGARDING END PAYOR THIRD PARTY DISCOVERY granting (529) Motion for Extension of Time to Complete Discovery in case 1:09-md-02084-TWT, granting (197) Motion for Extension of Time to Complete Discovery in case 1:09-cv-02914-TWT, granting (135) Motion for Extension of Time to Complete Discovery in case 1:10-cv-02883-TWT, granting (93) Motion for Extension of Time to Complete Discovery in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 12/16/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
December 16, 2011 Filing 529 Joint MOTION and Proposed Order Regarding End Payor Third Party Discovery by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit)
December 16, 2011 Filing 528 NOTICE of Appearance by Barry L. Refsin on behalf of CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp. (Refsin, Barry)
December 15, 2011 Filing 527 NOTICE to Take Deposition of Marianne C. Mann filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
December 15, 2011 Filing 526 NOTICE to Take Deposition of Marianne C. Mann on January 10, 2012 - not January 19 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
December 15, 2011 Filing 525 NOTICE to Take Deposition of Marianne C. Mann on January 19, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
December 9, 2011 Filing 524 DECLARATION of Steven H. Winick in Support of (393 in 1:09-cv-00957-TWT, 355 in 1:09-cv-00958-TWT, 521 in 1:09-md-02084-TWT, 359 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by McKesson Corp. (Attachments: #1 Exhibit 1)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 9, 2011 Filing 523 DECLARATION of Vinod Melvani in Support of (393 in 1:09-cv-00957-TWT, 355 in 1:09-cv-00958-TWT, 521 in 1:09-md-02084-TWT, 359 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by McKesson Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 9, 2011 Filing 522 MOTION for Judicial Notice in Support of Opposition to Defendants' Motion to Compel by McKesson Corp. (Attachments: #1 Exhibit 1)Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 9, 2011 Filing 521 RESPONSE in Opposition to (367 in 1:09-cv-00957-TWT), (333 in 1:09-cv-00956-TWT), (486 in 1:09-md-02084-TWT), (329 in 1:09-cv-00958-TWT) MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas filed by McKesson Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 9, 2011 Filing 520 MOTION for Hearing on #486 Motion to Compel by McKesson Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 8, 2011 Filing 519 NOTICE of Appearance of Kyle W. Mach by Solvay Pharmaceuticals, Inc., Abbott Products, Inc., Unimed Pharmaceuticals, LLC. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 7, 2011 Filing 518 MOTION for Oral Argument re #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas by AmerisourceBergen Corp. (dr)
December 7, 2011 Filing 517 Amended NOTICE to Take Deposition of Fotios Plakogiannis filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 7, 2011 Filing 516 NOTICE to Take Deposition of Mark E. Nusbaum filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 7, 2011 Filing 515 NOTICE to Take Deposition of Bozena B. Michniak-Kohn filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 7, 2011 Filing 514 NOTICE to Take Deposition of Stanley A. Kaplan filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 7, 2011 Filing 513 NOTICE to Take Deposition of Jack C. Goldstein filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
December 7, 2011 Filing 512 RESPONSE in Opposition re #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas filed by Cardinal Health, Inc.. (Attachments: #1 Exhibit A - Declaration of Robert J. Tucker, #2 Exhibit B - Hearing Transcript 10-24-11, #3 Exhibit C - Hearing Transcript 3-1-11, #4 Exhibit D - Declaration of Ron Reich, #5 Exhibit E - Declaration of Craig Cowman)(Tucker, Robert)
December 7, 2011 Filing 511 RESPONSE in Opposition re #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas filed by AmerisourceBergen Corp.. (Attachments: #1 Declaration of Donald W. Myers, #2 Declaration of Brian Jones, #3 Exhibits A - B, #4 Exhibits C - P, #5 Text of Proposed Order, #6 Certificate of Compliance, #7 Certificate of Service)(Myers, Donald)
December 6, 2011 Filing 510 NOTICE of Appearance of Steven H. Winick by McKesson Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 5, 2011 Filing 509 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs' Reply Expert Report on Patent Merits Issues by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
December 1, 2011 Filing 508 NOTICE of Appearance of Donald W. Myers by AmerisourceBergen Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 1, 2011 Filing 507 NOTICE of Appearance of David A. Schumacher by AmerisourceBergen Corp. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
December 1, 2011 Filing 506 NOTICE of Appearance of Robert Tucker by Cardinal Health, Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
November 30, 2011 Filing 505 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
November 23, 2011 Filing 504 NOTICE by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. of Expert Reports (Perwin, Scott)
November 23, 2011 Filing 503 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs' Reply Expert Report on Patent Merits Issues by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Stone, William)
November 22, 2011 Filing 502 CERTIFICATE OF SERVICE filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. of Direct Purchaser Plaintiffs' Reply Expert Reports on Patent Merits Issues (Chan, Elena)
November 18, 2011 Filing 501 NOTICE to Take Deposition of Fotios Plakogiannis filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
November 18, 2011 Filing 500 CERTIFICATE OF SERVICE of Supplemental Expert Reports on Patent Merits Issues by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
November 18, 2011 Filing 499 NOTICE to Take Deposition of Roderick R. McKelvie filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
November 18, 2011 Filing 498 NOTICE to Take Deposition of Norman D. Weiner filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
November 18, 2011 Filing 497 NOTICE to Take Deposition of Peter H. Gann filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
November 18, 2011 Filing 496 NOTICE to Take Deposition of Christopher N. Bowman filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
November 18, 2011 Filing 495 NOTICE to Take Deposition of Roderick R. McKelvie on January 10, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
November 18, 2011 Filing 494 NOTICE to Take Deposition of Norman D. Weiner on January 6, 2012 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
November 18, 2011 Filing 493 NOTICE to Take Deposition of Peter H. Gann on December 16, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
November 18, 2011 Filing 492 NOTICE to Take Deposition of Christopher N. Bowman - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
November 18, 2011 Opinion or Order Filing 491 ORDER granting (336) Motion for Extension of Time in case 1:09-cv-00956-TWT; granting (370) Motion for Extension of Time in case 1:09-cv-00957-TWT; granting (332) Motion for Extension of Time in case 1:09-cv-00958-TWT; granting (490) Motion for Extension of Time in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 11/18/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
November 16, 2011 Filing 490 UNOPPOSED MOTION for Extension of Time to respond to #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas by AmerisourceBergen Corp., Cardinal Health, Inc., McKesson Corp. (Attachments: #1 Proposed Order)(dr)
November 8, 2011 Opinion or Order Filing 489 ORDER granting in part and denying in part (273) Motion for Protective Order; granting in part and denying in part (276) Motion to Compel in case 1:09-cv-00956-TWT; granting in part and denying in part (305) Motion for Protective Order; granting in part and denying in part (308) Motion to Compel in case 1:09-cv-00957-TWT; granting (271) Motion for Protective Order in case 1:09-cv-00958-TWT; granting in part and denying in part (354) Motion for Protective Order; granting in part and denying in part (359) Motion to Compel ; granting in part and denying in part (380) Motion to Compel ; granting (425) Motion for Protective Order; denying (430) Motion to Compel ; granting (454) Motion to Compel ; denying as moot (464) Motion to Strike in case 1:09-md-02084-TWT; granting in part and denying in part (193) Motion to Compel ; denying (204) Motion to Compel in case 1:09-cv-02776-TWT; granting (153) Motion for Protective Order; denying as moot (169) Motion to Strike in case 1:09-cv-02914-TWT; granting in part and denying in part (191) Motion to Compel ; denying (202) Motion to Compel in case 1:09-cv-03019-TWT; granting in part and denying in part (130) Motion to Compel in case 1:10-cv-01024-TWT; granting (90) Motion for Protective Order; denying (107) Motion to Strike in case 1:10-cv-02883-TWT; granting (43) Motion for Protective Order; granting (58) Motion to Compel ; denying (61) Motion to Strike in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 11/8/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
November 7, 2011 Filing 488 PROPOSED ORDER Regarding October 24. 2011 Motion Hearing. (Lachman, David)
November 4, 2011 Filing 487 NOTICE Of Filing Certificates of Service of Defendants' Motion to Compel "Big Three" Wholesalers' Responses to Subpoenas on Non-Parties by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas (Lachman, David)
November 3, 2011 Filing 486 MOTION to Compel "Big Three" Wholesalers' Responses to Subpoenas with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of David C. Lachman, #2 Exhibit Index, #3 Exhibits A - R, #4 Declaration of Daniel L. Rubinfeld, #5 Certificate of Counsel, #6 Certificate of Service)(Lachman, David)
November 2, 2011 Submission of (454 in 1:09-md-02084-TWT) MOTION to Compel, (58 in 1:11-cv-00334-TWT) MOTION to Compel, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:11-cv-00334-TWT(dr)
November 2, 2011 Submission of (464 in 1:09-md-02084-TWT), (169 in 1:09-cv-02914-TWT), (107 in 1:10-cv-02883-TWT), (61 in 1:11-cv-00334-TWT) MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
October 28, 2011 Filing 485 CERTIFICATE OF SERVICE of Expert Reports on Patent Merits Issues by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
October 25, 2011 Filing 484 TRANSCRIPT of Proceedings held on October 24, 2011, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/15/2011. Redacted Transcript Deadline set for 11/25/2011. Release of Transcript Restriction set for 1/23/2012. (Attachments: #1 Notice of Filing Transcript) (fem)
October 24, 2011 Filing 483 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 10/24/2011 re #425 MOTION for Protective Order, #380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors, #430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests, #359 MOTION to Compel Responses to Putative Class Member Subpoenas, #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum, #454 MOTION to Compel, #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members. Mr. Canfield and Mr. Singla to confer and present written order, setting out the Court's rulings and submit for signature. (Court Reporter Susan Baker)(dr)
October 21, 2011 Filing 482 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc Supplemental Filing in Connection with Direct Purchaser Class Plaintiffs' #354 Motion for a Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members (Chan, Elena) Modified related doc on 10/24/2011 (dr).
October 21, 2011 Filing 481 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc of Supplemental Filing in Connection with Direct Purchaser Class Plaintiffs' #354 Motion for a Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members (Canfield, Kenneth) Modified related doc on 10/24/2011 (dr).
October 21, 2011 Filing 480 CERTIFICATE OF SERVICE re #479 Reply Brief filed by Abbott Products, Inc. (Lachman, David)
October 20, 2011 The following motions were GRANTED by Judge Thrash's ORAL ORDER entered 10/20/11: (164) Motion for Issuance of Letters Rogatory in case 1:09-cv-02914-TWT; granting (102) Motion for Issuance of Letters Rogatory in case 1:10-cv-02883-TWT. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(dr)
October 20, 2011 Filing 479 REPLY BRIEF re #454 MOTION to Compel filed by Abbott Products, Inc.. (Attachments: #1 Exhibit Index, #2 Exhibit A)(Lachman, David)
October 20, 2011 Filing 478 NOTICE regarding the Court's time limits for argument for the motions hearing Monday, 10/24/11. (ss)
October 20, 2011 Opinion or Order ORDER in case 1:09-cv-00955-TWT; granting (443) unopposed Motion Regarding Issuance of Letters Rogatory by Abbott Products, Inc. in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/20/11. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
October 19, 2011 The following motions were GRANTED by Judge Thrash's ORAL ORDER entered 10/19/11: (245) Motion for In Camera Review in case 1:09-cv-00956-TWT; (276) Motion for In Camera Review in case 1:09-cv-00957-TWT; (244) Motion for In Camera Review in case 1:09-cv-00958-TWT; (159) Motion for In Camera Review in case 1:09-cv-02776-TWT; (155) Motion for In Camera Review in case 1:09-cv-03019-TWT; (99) Motion for In Camera Review in case 1:10-cv-01024-TWT. Associated Cases: 1:09-md-02084-TWT et al.(dr)
October 19, 2011 Filing 477 NOTICE by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Manual Filing (Kent, Matthew)
October 19, 2011 Filing 476 FILED UNDER SEAL - REPLY BRIEF re #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum filed by Abbott Products, Inc., Paddock Laboratories Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (dr) (dr).
October 19, 2011 Opinion or Order Filing 475 ORDER APPOINTING PLAINTIFFS' LEADERSHIP STRUCTURE IN THE DIRECT PURCHASER CLASS ACTION. Signed by Judge Thomas W. Thrash, Jr on 10/19/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02913-TWT(dr)
October 19, 2011 Opinion or Order ORDER in case 1:09-cv-00955-TWT; granting (262) Motion for In Camera Review of Declaration in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 10/19/11. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
October 18, 2011 Filing 474 NOTICE Of Filing Under Seal of Defendants' Reply in Support of Motion to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum (Lawton, Adam)
October 18, 2011 NOTICE CORRECTION to Courtroom number for 10/14/11, 2:00 p.m. hearing. The Courtroom is 2108. (ss)
October 17, 2011 Filing 473 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand of Manual Filing of Ex. A-C of End-Payor Class Plaintiffs' Response in Opposition to Defendants Motion to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark Nusbaum (Dees, Marshall)
October 17, 2011 NOTICE of Hearing on Motion : Motion Hearing set for 10/24/2011 at 02:00 PM in ATLA Courtroom 2107 before Judge Thomas W. Thrash Jr. Re: #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum, #443 MOTION for Issuance of Letters Rogatory, #425 MOTION for Protective Order, #430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests, #454 MOTION to Compel. (ss)
October 14, 2011 Filing 472 NOTICE Of Filing Exhibits A - C Under Seal by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand re #471 Response in Opposition to Motion, to Strike Portions of Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum (Dees, Marshall) (Attachment(s) FILED UNDER SEAL on 10/17/2011: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (dr).
October 14, 2011 Filing 471 RESPONSE in Opposition re #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit A (redacted), #2 Exhibit B (redacted), #3 Exhibit C (redacted))(Dees, Marshall)
October 14, 2011 Opinion or Order Filing 470 ORDER granting (467) Motion for Leave to File in case 1:09-md-02084-TWT; granting (65) Motion for Leave to File in case 1:11-cv-00334-TWT; Abbott shall file a reply to Health Net's opposition on or before 10/20/11. Signed by Judge Thomas W. Thrash, Jr on 10/14/11. Associated Cases: 1:09-md-02084-TWT, 1:11-cv-00334-TWT(dr)
October 14, 2011 Filing 469 NOTICE by Louisiana Wholesale Drug Co Inc of Consent to Withdraw (Canfield, Kenneth)
October 13, 2011 Opinion or Order Filing 468 ORDER Setting a Briefing and Hearing Schedule for Defendants' Motion to Strike portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum, granting (463) Motion for Order in case 1:09-md-02084-TWT; granting (168) Motion for Order in case 1:09-cv-02914-TWT; granting (106) Motion for Order in case 1:10-cv-02883-TWT; granting (60) Motion for Order in case 1:11-cv-00334-TWT. Defendants will file their motion to strike on or before 10/6/11, Plaintiffs opposition due 10/14/11, Defendants' reply due 10/18/11. Signed by Judge Thomas W. Thrash, Jr on 10/13/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
October 13, 2011 Filing 467 Unopposed MOTION for Leave to File End Payor Plaintiff Health Net's Opposition to Abbott's Motion to Compel Production of Documents Regarding Pass-Through of Overcharge Damages with Brief In Support by Health Net, Inc.. (Attachments: #1 Exhibit A - Health Net's Opposition to Solvay's Motion to Compel Production of Documents Regarding Pass-Through of Overcharge Damages, #2 Text of Proposed Order)(Dees, Marshall)
October 7, 2011 Filing 466 NOTICE by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Manual Filing (Kent, Matthew)
October 6, 2011 Filing 465 NOTICE Of Filing Under Seal of Exhibits to the Declaration of Adam R. Lawton by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum (Lawton, Adam) (Attachment(s) added on 10/7/2011: #1 Exhibit C, #2 Exhibit D FILED UNDER SEAL) (dr).
October 6, 2011 Filing 464 MOTION to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Adam R. Lawton, #2 Exhibit Index, #3 Exhibit A, #4 Exhibit B, #5 Certificate of Service)(Lawton, Adam)
October 5, 2011 Filing 463 Joint MOTION for Order Setting a Briefing and Hearing Schedule for Defendants' Motion to Strike Portions of the Expert Reports of Stanley A. Kaplan and Mark E. Nusbaum by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Lawton, Adam)
October 3, 2011 Filing 462 NOTICE of Change of Address for Kenneth S. Canfield, counsel for Louisiana Wholesale Drug Co Inc (Canfield, Kenneth)
September 29, 2011 Filing 461 Withdrawal of Motion #232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - filed by Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Walgreen Co., Rite Aid Corporation, Supervalu Inc., Louisiana Wholesale Drug Co Inc, Meijer Inc, Stephen L. LaFrance Pharmacy, Inc. filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
September 29, 2011 Filing 460 NOTICE re #232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition -, #275 Order on Motion for Miscellaneous Relief, Order on Motion to Disqualify Attorney, - Notice of Withdrawal of Direct Purchaser Plaintiffs' Motion to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.(Canfield, Kenneth)
September 28, 2011 Submission of (430 in 1:09-md-02084-TWT), (204 in 1:09-cv-02776-TWT), (202 in 1:09-cv-03019-TWT) MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT(dr)
September 28, 2011 Submission of (425 in 1:09-md-02084-TWT), (153 in 1:09-cv-02914-TWT), (90 in 1:10-cv-02883-TWT), (43 in 1:11-cv-00334-TWT) MOTION for Protective Order, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
September 27, 2011 Filing 459 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs' Opening Expert Report on Patent Merits Issues by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
September 27, 2011 Filing 458 NOTICE Of Filing Motion to Compel by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc re #454 MOTION to Compel Certificate of Counsel (Attachments: #1 Proof of Service)(Lachman, David)
September 27, 2011 Filing 457 NOTICE by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co. of Service of Expert Reports (Perwin, Scott)
September 26, 2011 Filing 456 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' Opening Expert Reports on Patent Merits Issues by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co..(Chan, Elena)
September 26, 2011 Filing 455 REPLY to Response to Motion re #430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Proof of Service)(Lachman, David)
September 23, 2011 Filing 454 MOTION to Compel Health Net, Inc. to produce documents regarding pass-through of alleged overcharge damages by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration, #2 Index, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Certificate of Service)(Lachman, David) Modified event/text on 9/26/2011 (dr).
September 16, 2011 Opinion or Order Filing 453 ORDER AMENDING THE DISCOVERY SCHEDULE IN THE HEALTH NET ACTION granting (451) Motion to Amend in case 1:09-md-02084-TWT; granting (56) Motion to Amend in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 9/16/11. Associated Cases: 1:09-md-02084-TWT, 1:11-cv-00334-TWT(dr)
September 15, 2011 Filing 452 CERTIFICATE OF SERVICE re #451 Joint MOTION to Amend the Discovery Schedule in the Health Net Action; and Proposed Order filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
September 15, 2011 Filing 451 Joint MOTION to Amend the Discovery Schedule in the Health Net Action; and Proposed Order by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David) Modified event/text on 9/16/2011 (dr).
September 12, 2011 Opinion or Order Filing 450 ORDER REGARDING EXPERT DISCOVERY AND DISPOSITIVE MOTIONS RELATED TO PATENT MERITS granting (325) Motion for Discovery in case 1:09-cv-00956-TWT; granting (357) Motion for Discovery in case 1:09-cv-00957-TWT; granting (322) Motion for Discovery in case 1:09-cv-00958-TWT; granting (449) Motion for Discovery in case 1:09-md-02084-TWT; granting (210) Motion for Discovery in case 1:09-cv-02776-TWT; granting (165) Motion for Discovery in case 1:09-cv-02914-TWT; granting (208) Motion for Discovery in case 1:09-cv-03019-TWT; granting (143) Motion for Discovery in case 1:10-cv-01024-TWT; granting (103) Motion for Discovery in case 1:10-cv-02883-TWT; granting (54) Motion for Discovery in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 9/12/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
September 9, 2011 Filing 449 Joint MOTION and Proposed Order Regarding Expert Discovery and Dispositive Motions Related to Patent Merits by Louisiana Wholesale Drug Co Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit 1 - Certificate of Service)(Canfield, Kenneth) Modified on 9/12/2011 (dr).
September 9, 2011 Opinion or Order Filing 448 ORDER granting (323) Motion for Leave to File in case 1:09-cv-00956-TWT, granting (355) Motion for Leave to File in case 1:09-cv-00957-TWT, granting (320) Motion for Leave to File in case 1:09-cv-00958-TWT, granting (444) Motion for Leave to File in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 9/9/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
September 8, 2011 Filing 447 DECLARATION of Hiranda S. Donoghue in Opposition re #430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Perwin, Scott) Modified on 9/9/2011 (dr).
September 8, 2011 Filing 446 RESPONSE in Opposition re #430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests filed by CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Exhibit Donoghue Declaration)(Perwin, Scott)
September 8, 2011 Filing 445 PROPOSED ORDER for Motion for Leave to File Response to Defendants' Sur-Reply re: #444 MOTION for Leave to File Response to Defendants' Sur-Reply. (Canfield, Kenneth)
September 8, 2011 Filing 444 MOTION for Leave to File Response to Defendants' Sur-Replyby Valley Wholesale Drug Company, Inc.. (Attachments: #1 Exhibit 1 - Valley Wholesale Drug Co., Inc.'s Response to Defendants' Sur-Reply)(Canfield, Kenneth)
September 6, 2011 Filing 443 Unopposed MOTION Regarding Issuance of Letters Rogatory by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam) Modified event/text on 9/7/2011 (dr).
September 2, 2011 Filing 442 FILED UNDER SEAL - RESPONSE in Opposition to (425 in 1:09-md-02084-TWT) MOTION for Protective Order, (43 in 1:11-cv-00334-TWT) MOTION for Protective Order, (90 in 1:10-cv-02883-TWT) MOTION for Protective Order, (153 in 1:09-cv-02914-TWT) MOTION for Protective Order filed by Solvay Pharmaceuticals, Inc., Unimed Pharmaceuticals, Inc., Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Watson Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr) (Additional attachment(s) added on 9/6/2011: #1 Declaration of Rebecca Valentine, #2 Index of Exhibits to Valentine Declaration, #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 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P) (dr). (Additional attachment(s) added on 3/6/2015: #19 Rescan Exhibit A) (smw).
September 2, 2011 Filing 441 NOTICE Of Filing Notice of Manual Filing by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Attachments: #1 Certificate of Service)(Lachman, David)
September 2, 2011 Submission of (380 in 1:09-md-02084-TWT), (193 in 1:09-cv-02776-TWT), (191 in 1:09-cv-03019-TWT), (130 in 1:10-cv-01024-TWT) MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT(dr)
September 1, 2011 Filing 440 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc Defendants' Opposition to End-Payor Class Plaintiffs' Motion for a Protective Order (Confidential) (Lachman, David)
September 1, 2011 Filing 439 CERTIFICATE OF SERVICE re #438 Notice of Filing filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
September 1, 2011 Filing 438 NOTICE Of Filing Under Seal by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
September 1, 2011 Opinion or Order Filing 437 ORDER granting (197) Motion for Issuance of Letters Rogatory in case 1:09-md-02084-TWT, granting (47) Motion for Issuance of Letters Rogatory in case 1:10-cv-02883-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/31/11. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-02883-TWT(dr)
September 1, 2011 Filing 436 CERTIFICATE OF SERVICE re #435 MOTION for Leave to File Sur-Reply in Opposition to Valley Wholesale Drug Company's Motion for Protective Order filed by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Friedland, Michelle)
September 1, 2011 Opinion or Order ORAL ORDER granting (321) Motion for Leave to File Sur-Reply in case 1:09-cv-00956-TWT; granting (353) Motion for Leave to File Sur-Reply in case 1:09-cv-00957-TWT; granting (318) Motion for Leave to File Sur-Reply in case 1:09-cv-00958-TWT; granting (435) Motion for Leave to File Sur-Reply in case 1:09-md-02084-TWT. By Judge Thomas W. Thrash, Jr on 9/1/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(ss)
August 31, 2011 Filing 435 MOTION for Leave to File Sur-Reply in Opposition to Valley Wholesale Drug Company's Motion for Protective Order with Brief In Support by Abbott Products, Inc., Paddock Laboratories Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Brief Exhibit 1)(Friedland, Michelle) Modified event/relief on 9/1/2011 (dr).
August 26, 2011 Opinion or Order Filing 434 JOINT EXPERT DISCOVERY ORDER granting (319) Motion for Order in case 1:09-cv-00956-TWT; granting (351) Motion for Order in case 1:09-cv-00957-TWT; granting (316) Motion for Order in case 1:09-cv-00958-TWT; granting (433) Motion for Order in case 1:09-md-02084-TWT; granting (206) Motion for Order in case 1:09-cv-02776-TWT; granting (157) Motion for Order in case 1:09-cv-02914-TWT; granting (204) Motion for Order in case 1:09-cv-03019-TWT; granting (141) Motion for Order in case 1:10-cv-01024-TWT; granting (94) Motion for Order in case 1:10-cv-02883-TWT; granting (47) Motion for Order in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/26/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
August 25, 2011 Filing 433 MOTION for Order - Joint Expert Discovery Order - by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Dees, Marshall)
August 25, 2011 Filing 432 MOTION for Order - Joint Expert Discovery Order - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co.. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth)
August 23, 2011 Filing 431 CERTIFICATE OF SERVICE of Supplemental Responses to Plaintiffs' Requests for Admission by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
August 22, 2011 Filing 430 MOTION to Compel Plaintiffs CVS, Caremark, Rite Aid, and Walgreen to Provide Adequate Responses to Defendants' Document Requests by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of David C. Lachman in Support of Motion to Compel, #2 Exhibit Index, #3 Exhibits 1 to 28 to Declaration of David C. Lachman in Support of Motion to Compel, #4 Certificate of Counsel)(Lachman, David)
August 22, 2011 Filing 429 REPLY BRIEF re #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members filed by Valley Wholesale Drug Company, Inc.. (Attachments: #1 Declaration of Susan Segura, #2 Exhibit P, #3 Errata Q)(Canfield, Kenneth) Modified on 8/23/2011 (dr).
August 17, 2011 Opinion or Order Filing 428 ORDER granting (422) Motion to Set a Discovery Schedule in case 1:09-md-02084-TWT; granting (151) Motion to Set a Discovery Schedule in case 1:09-cv-02914-TWT; granting (88) Motion to Set a Discovery Schedule in case 1:10-cv-02883-TWT; granting (41) Motion to Set a Discovery Schedule in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/17/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT, 1:11-cv-00334-TWT(dr)
August 16, 2011 Opinion or Order Filing 427 ORDER REGARDING INDIVIDUAL DIRECT PURCHASER DISCOVERY granting (421) Motion for Discovery in case 1:09-md-02084-TWT; granting (201) Motion for Discovery in case 1:09-cv-02776-TWT; granting (199) Motion for Discovery in case 1:09-cv-03019-TWT; granting (137) Motion for Discovery in case 1:10-cv-01024-TWT. Defendants may seek to compel further responses to Defendants' Third Set of Requests for Production of Documents until 8/22/11. Signed by Judge Thomas W. Thrash, Jr on 8/16/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT(dr)
August 15, 2011 Filing 426 DECLARATION of Marshall P. Dees re #425 MOTION for Protective Order by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-1, #5 Exhibit D-2)(Dees, Marshall) Modified on 8/16/2011 (dr).
August 15, 2011 Filing 425 MOTION for Protective Order with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand. (Attachments: #1 Text of Proposed Order)(Dees, Marshall)
August 15, 2011 Filing 424 REPLY BRIEF re #380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration, #2 Exhibit Index, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Certificate of Service)(Friedland, Michelle)
August 15, 2011 Filing 423 CERTIFICATE OF SERVICE re #422 MOTION for Discovery Joint Motion to Set A Discovery Schedule for Health Net, Putative Class Members and Third Parties in the Indirect Purchaser Cases filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
August 15, 2011 Filing 422 JOINT MOTION to Set A Discovery Schedule for Health Net, Putative Class Members and Third Parties in the Indirect Purchaser Cases by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David) Modified on 8/16/2011 (dr).
August 12, 2011 Filing 421 Joint MOTION and Proposed Order Regarding Individual Direct Purchaser Discovery by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lachman, David)
August 12, 2011 Filing 420 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs FOP and LeGrand's Supplemental Responses and Objections to Defendants' First and Second Sets of Interrogatories by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Stone, William)
August 11, 2011 NOTICE of Hearing on ALL PENDING Motions re: #197 MOTION for Issuance of Letters Rogatory, #198 Amended MOTION to Appoint Lead Counsel -- Amended and Renewed Motion for Appointment of a Plaintiffs' Leadership Structure for All Direct Purchaser Class Actions --, #232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition -, #262 MOTION for In Camera Review of Declaration, #353 MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, #359 MOTION to Compel Responses to Putative Class Member Subpoenas, #380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors. Motion Hearing set for 10/24/2011 at 02:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
August 10, 2011 Submission of #380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors, submitted to District Judge Thomas W. Thrash. (rej)
August 9, 2011 NOTICE OF CANCELLATION of Hearing re: Motion Hearing set for 9/9/2011 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr., at the request of counsel for Louisiana Wholesale Drug Co. New date to be determined. (ss)
August 9, 2011 NOTICE of Hearing on Motion re: #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, #353 MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members (273 in 1:09-cv-00956-TWT); (305 in 1:09-cv-00957-TWT) (271 in 1:09-cv-00958-TWT). Motion Hearing set for 9/9/2011 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
August 9, 2011 Submission of #359 MOTION to Compel Responses to Putative Class Member Subpoenas, submitted to District Judge Thomas W. Thrash. (rej)
August 5, 2011 Filing 419 FILED UNDER SEAL REPLY BRIEF re #359 MOTION to Compel Responses to Putative Class Member Subpoenas filed by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (dfb) (Additional attachment(s) added on 8/8/2011: #1 Declaration of Michelle Friedland, #2 Index of Exhibits to Friedland Declaration, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Certificate of Service) (dfb)
August 5, 2011 Filing 418 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of Manual Filing (Friedland, Michelle)
August 5, 2011 Filing 417 CERTIFICATE OF SERVICE re #415 Reply Brief, #416 Notice (Other) filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Friedland, Michelle)
August 4, 2011 Filing 416 NOTICE by Abbott Products, Inc. re #415 Reply Brief to be Filed Under Seal (Friedland, Michelle)
August 4, 2011 Filing 415 REPLY BRIEF re #359 MOTION to Compel Responses to Putative Class Member Subpoenas filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration, #2 Exhibit 1-10)(Friedland, Michelle)
August 4, 2011 Submission of (354 in 1:09-md-02084-TWT) MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, (353 in 1:09-md-02084-TWT) MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documetns Served on Absent Class Members, (273 in 1:09-cv-00956-TWT) MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, (305 in 1:09-cv-00957-TWT) MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, (271 in 1:09-cv-00958-TWT) MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
August 3, 2011 Filing 414 NOTICE by Louisiana Wholesale Drug Co Inc - of Withdrawal of Appearance of Attorney Christopher M. Koepke as counsel for plaintiffs - (Canfield, Kenneth)
August 2, 2011 Opinion or Order Filing 413 ORDER REGARDING INDIVIDUAL DIRECT PURCHASER DISCOVERY granting (407) Motion in case 1:09-md-02084-TWT, granting (197) Motion in case 1:09-cv-02776-TWT, granting (195) Motion in case 1:09-cv-03019-TWT; Defendants may seek to compel further responses to Defendants' Third Set of Requests for Production of Documents to Plaintiffs CVS Pharmacy, Caremark LLC, Walgreen Co., and Rite Aid Corp. until 8/15/11. Signed by Judge Thomas W. Thrash, Jr on 8/2/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02776-TWT, 1:09-cv-03019-TWT, 1:10-cv-01024-TWT(dr)
August 2, 2011 Filing 412 Amended NOTICE to Take Deposition of Jay Janco filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
August 2, 2011 Filing 411 Amended NOTICE to Take Deposition of David J. Knocke filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
August 2, 2011 Filing 410 Amended NOTICE to Take Deposition of Jay Janco on August 23, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Amended Subpoena)(Canfield, Kenneth)
August 2, 2011 Filing 409 Amended NOTICE to Take Deposition of David J. Knocke - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Amended Subpoena)(Canfield, Kenneth)
August 1, 2011 Filing 408 FILED UNDER SEAL - DECLARATION of Elena K. Chan in Support of #404 Reply Brief, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc. (dr) (dr).
August 1, 2011 Filing 407 JOINT MOTION and Proposed Order Regarding Individual Direct Purchaser Discovery by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Friedland, Michelle) Modified on 8/3/2011 (dr).
August 1, 2011 Filing 406 NOTICE of Manual Filing of the Declaration of Elena K. Chan and Accompanying Exhibits L-P by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc re #405 Notice of Filing, #404 Reply Brief. (Canfield, Kenneth) Modified caps on 8/3/2011 (dr).
August 1, 2011 Filing 405 NOTICE Of Filing Under Seal by Louisiana Wholesale Drug Co Inc, Meijer Inc, Rochester Drug Co-Operative Inc (Canfield, Kenneth)
August 1, 2011 Filing 404 REPLY BRIEF re #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc. (Canfield, Kenneth)
July 29, 2011 Filing 403 RESPONSE in Opposition re #380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors filed by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Declaration of Lauren Ravkind)(Perwin, Scott)
July 28, 2011 Opinion or Order Filing 402 ORDER REGARDING DISCOVERY IN THE END-PAYOR CLASS ACTIONS After July 15, 2011, granting (379) Motion in case 1:09-md-02084-TWT; granting (144) Motion in case 1:09-cv-02914-TWT; granting (81) Motion in case 1:10-cv-02883-TWT; granting (34) Motion in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 7/28/2011. (tcc)
July 21, 2011 Filing 401 NOTICE of Appearance by Susan C. Segura on behalf of Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., J.M. Smith Corp. d/b a Smith Drug Company, King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Valley Wholesale Drug Company, Inc., Value Drug Company (Segura, Susan)
July 19, 2011 Filing 400 REPLY to Response to Motion re #379 Joint MOTION for Extension of Time to Complete Discovery Regarding Discovery In The End-Payor Class Actions After July 15, 2011, #372 Joint MOTION for Order Reply to Par/Paddock's Oppositions to Joint Motions to Extend Discrete Discovery After July 15, 2011 filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit)
July 19, 2011 Opinion or Order Filing 399 ORDER granting (290) Motion to Seal Declarations in Support of their Opposition to Motion to Compel in case 1:09-cv-00956-TWT, granting (322) Motion to Seal in case 1:09-cv-00957-TWT, granting (288) Motion to Seal in case 1:09-cv-00958-TWT, granting (386) Motion to Seal in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 7/19/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
July 19, 2011 Filing 389 CERTIFICATE OF SERVICE of Responses to Health Net, Inc.'s First Set of Requests for Production of Documents by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 18, 2011 Filing 398 FILED UNDER SEAL - DECLARATION of King Drug Company of Florence, Inc. in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by King Drug Company of Florence, Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 397 FILED UNDER SEAL - DECLARATION of Miami-Luken, Inc. in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Miami-Luken, Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 396 FILED UNDER SEAL - DECLARATION of J.M. Smith, Corp. in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by J.M. Smith Corp. d/b a Smith Drug Company. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 395 FILED UNDER SEAL - DECLARATION of Value Drug Company in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Value Drug Company. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 394 FILED UNDER SEAL - DECLARATION of Burlington Drug Company in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Burlington Drug Company. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 393 FILED UNDER SEAL - DECLARATION of Prescription Supply, Inc. in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Prescription Supply, Inc.. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 392 FILED UNDER SEAL - DECLARATION of Valley Wholesale Drug Company, Inc. in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Valley Wholesale Drug Co., Inc. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 391 FILED UNDER SEAL - DECLARATION of Dik Drug Company in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Dik Drug Co. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 390 FILED UNDER SEAL - DECLARATION of Capital Wholesale in Support of (287 in 1:09-cv-00958-TWT), (321 in 1:09-cv-00957-TWT), (385 in 1:09-md-02084-TWT), (289 in 1:09-cv-00956-TWT) Response in Opposition to Motion, by Capital Wholesale Drug Company. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr) (dr).
July 18, 2011 Filing 388 NOTICE Of Filing of Manual Filing of Declarations Supporting Regional Wholesalers' Opposition to Defendants' Motion to compel Putative Class Member Responses - by Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., J.M. Smith Corp. d/b a Smith Drug Company, King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Valley Wholesale Drug Company, Inc., Value Drug Company re #385 Response in Opposition to Motion,, #387 Notice of Filing,, #386 MOTION to Seal Declarations Filed in Support of Regional Wholesalers' Opposition to Defendants' Motion to Compel Putative Class Member Responses to Document Subpoenas and Valley wholesale Drug Company, Inc.'s Motion for Protective Or (Canfield, Kenneth)
July 18, 2011 Filing 387 NOTICE Of Filing Supporting Declarations Under Seal in Support of Regional Wholesaler's Opposition to Defendant's Motion to Compel Putative Class Member Responses by Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., J.M. Smith Corp. d/b a Smith Drug Company, King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Valley Wholesale Drug Company, Inc., Value Drug Company re #386 MOTION to Seal Declarations Filed in Support of Regional Wholesalers' Opposition to Defendants' Motion to Compel Putative Class Member Responses to Document Subpoenas and Valley wholesale Drug Company, Inc.'s Motion for Protective Or (Canfield, Kenneth)
July 18, 2011 Filing 386 MOTION to Seal Declarations Filed in Support of Regional Wholesalers' Opposition to Defendants' Motion to Compel Putative Class Member Responses to Document Subpoenas and Valley wholesale Drug Company, Inc.'s Motion for Protective Order Quashing Defendants' Deposition Subpoena - by Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., J.M. Smith Corp. d/b a Smith Drug Company, King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Valley Wholesale Drug Company, Inc., Value Drug Company. (Attachments: #1 Text of Proposed Order)(Canfield, Kenneth)
July 18, 2011 Filing 385 RESPONSE in Opposition re #359 MOTION to Compel Responses to Putative Class Member Subpoenas filed by Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., J.M. Smith Corp. d/b a Smith Drug Company, King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., Valley Wholesale Drug Company, Inc., Value Drug Company. (Attachments: #1 Declaration of Susan Segura, #2 Exhibit List to Segura Declaration, #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 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O)(Canfield, Kenneth)
July 18, 2011 Filing 384 NOTICE of Appearance by Kenneth S. Canfield on behalf of Burlington Drug Company, Capital Wholesale Drug Company, Dik Drug Co., King Drug Company of Florence, Inc., Miami-Luken, Inc., Prescription Supply, Inc., J.M. Smith Corp. d/b a Smith Drug Company, Valley Wholesale Drug Company, Inc., Value Drug Company (Canfield, Kenneth)
July 18, 2011 Filing 383 NOTICE of Appearance by Kenneth S. Canfield on behalf of Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc (Canfield, Kenneth)
July 18, 2011 Filing 382 RESPONSE in Opposition re #379 Joint MOTION for Extension of Time to Complete Discovery Regarding Discovery In The End-Payor Class Actions After July 15, 2011 filed by Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order Regarding End-Payor Discovery)(Trigg, Mark)
July 18, 2011 Filing 381 CERTIFICATE OF SERVICE of Responses to Plaintiffs' First Set of Requests for Admission by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
July 15, 2011 Filing 380 MOTION to Compel Individual Direct Purchaser Plaintiffs to Conduct a Reasonable Search for Documents and Produce Data Held by Their Assignors with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Counsel, #2 Declaration of Rohit Singla, #3 Exhibit Index to Singla Declaration, #4 Exhibits 1-20 to Singla Declaration, #5 Proof of Service)(Singla, Rohit)
July 15, 2011 Filing 379 Joint MOTION for Extension of Time to Complete Discovery Regarding Discovery In The End-Payor Class Actions After July 15, 2011 with Brief In Support by Abbott Products, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit A - Proposed Order)(Dees, Marshall)
July 15, 2011 Filing 378 NOTICE to Take Deposition of Jay Bua filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
July 15, 2011 Filing 377 NOTICE to Take Deposition of Jay Bua on August 23, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Bua subpoena)(Canfield, Kenneth)
July 15, 2011 Filing 376 RESPONSE in Opposition re #372 Joint MOTION for Order Regarding Direct Purchaser Discovery After July 15, 2011 filed by Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc. (Trigg, Mark)
July 15, 2011 Filing 375 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Supplemental Responses to Defendants' First Set of Interrogatories to Direct Purchaser Plaintiffs - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
July 15, 2011 Opinion or Order Filing 374 ORDER REGARDING DIRECT PURCHASER DISCOVERY After 7/15/11, granting (281) Motion in case 1:09-cv-00956-TWT; granting (313) Motion in case 1:09-cv-00957-TWT; granting (279) Motion in case 1:09-cv-00958-TWT; granting (372) Motion in case 1:09-md-02084-TWT; granting (189) Motion in case 1:09-cv-02776-TWT; granting (187) Motion in case 1:09-cv-03019-TWT; granting (126) Motion in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 7/15/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
July 14, 2011 Filing 373 RESPONSE in Opposition re #353 MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documetns Served on Absent Class Members, #354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of David C. Lachman, #2 Exhibit Index to Lachman Declaration, #3 Exhibits 1-23 to Lachman Declaration, #4 Declaration of Curt R. Clausen, #5 Declaration of Daniel L. Rubinfeld, #6 Certificate of Service)(Lawton, Adam)
July 14, 2011 Filing 372 Joint MOTION and Proposed Order regarding Direct Purchaser Discovery after July 15, 2011 with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Singla, Rohit) Modified on 7/15/2011 (dr).
July 13, 2011 Filing 371 CERTIFICATE OF SERVICE of HealthNet's Responses to Defendants Discovery Requests by Health Net, Inc..(Dees, Marshall)
July 13, 2011 Filing 370 CERTIFICATE OF SERVICE for Plaintiffs FOP and LeGrand's Responses and Objections to Defendants' Second Set of Interrogatories by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Dees, Marshall)
July 13, 2011 Filing 369 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Objections and Responses to Defendants' Second Set of Interrogatories to Direct Purchaser Plaintiffs - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
July 11, 2011 Filing 368 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 11, 2011 Filing 367 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 11, 2011 Filing 366 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 7, 2011 Filing 365 CERTIFICATE OF SERVICE of Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund's Objections to Defendants' Rule 30b6 Deposition Notice by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police.(Dees, Marshall)
July 7, 2011 Filing 364 NOTICE to Take Deposition of David J. Knocke filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
July 5, 2011 Filing 363 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 5, 2011 Filing 362 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 5, 2011 Filing 361 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
July 2, 2011 Filing 360 CERTIFICATE OF SERVICE re #359 MOTION to Compel Responses to Putative Class Member Subpoenas by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Singla, Rohit)
July 2, 2011 Filing 359 MOTION to Compel Responses to Putative Class Member Subpoenas with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Counsel, #2 Declaration of Rohit Singla in Support of Motion to Compel, #3 Exhibit Index, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Exhibit K, #15 Exhibit L, #16 Exhibit M, #17 Exhibit N, #18 Exhibit O, #19 Errata P, #20 Exhibit Q, #21 Exhibit R, #22 Exhibit S, #23 Errata T, #24 Errata U, #25 Exhibit V, #26 Exhibit W, #27 Exhibit X, #28 Exhibit Y, #29 Exhibit Z, #30 Exhibit AA, #31 Exhibit BB, #32 Exhibit CC, #33 Exhibit DD, #34 Exhibit EE, #35 Exhibit FF, #36 Exhibit GG, #37 Exhibit HH, #38 Text of Proposed Order)(Singla, Rohit)
July 1, 2011 Filing 358 NOTICE of Appearance by Scott E. Perwin on behalf of American Sales Company, Inc., HEB Grocery Company, LP, Safeway Inc., Supervalu Inc., Walgreen Co. (Perwin, Scott)
June 30, 2011 Filing 357 NOTICE to Take Deposition of David J. Knocke, on July 11, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
June 28, 2011 Filing 356 CERTIFICATE OF SERVICE for Solvay and Unimed's Responses to Plaintiffs' First Set of Interrogatories by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
June 28, 2011 Filing 355 CERTIFICATE OF SERVICE of Defendants' Amended Notice of Deposition of George Steven LeGrand by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 27, 2011 Filing 354 MOTION for Protective Order - corrected - Direct Purchaser Plaintiffs' Motion for a Protective order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documents Served on Absent Class Members with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Declaration of Elena Chan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I-1, #11 Exhibit I-2, #12 Exhibit I-3, #13 Exhibit I-4, #14 Exhibit I-5, #15 Exhibit I-6, #16 Exhibit I-7, #17 Exhibit I-8, #18 Exhibit I-9, #19 Exhibit I-10, #20 Exhibit I-11, #21 Exhibit J-1, #22 Exhibit J-2, #23 Exhibit J-3, #24 Exhibit K)(Canfield, Kenneth)
June 27, 2011 Filing 353 MOTION for Protective Order Quashing and/or Directing Defendants to Withdraw Subpoenas for Depositions and Documetns Served on Absent Class Members with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Declaration of Elena Chan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I-1, #11 Exhibit I-2, #12 Exhibit I-3, #13 Exhibit I-4, #14 Exhibit I-5, #15 Exhibit I-6, #16 Exhibit I-7, #17 Exhibit I-8, #18 Exhibit I-9, #19 Exhibit I-10, #20 Exhibit I-11, #21 Exhibit J-1, #22 Exhibit J-2, #23 Exhibit J-3, #24 Exhibit K)(Canfield, Kenneth)
June 27, 2011 Opinion or Order Filing 352 ORDER REGARDING ABSENT CLASS MEMBER DISCOVERY granting (270) Motion for Discovery in case 1:09-cv-00956-TWT, granting (302) Motion for Discovery in case 1:09-cv-00957-TWT, granting (268) Motion for Discovery in case 1:09-cv-00958-TWT, granting (350) Motion for Discovery in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 6/27/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
June 27, 2011 Filing 351 NOTICE to Take Deposition of Harold Schlevin -- filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
June 24, 2011 Filing 350 Joint MOTION and Proposed Order regarding Absent Class Member Discovery by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 COS)(Canfield, Kenneth) Modified on 6/27/2011 (dr).
June 23, 2011 Filing 349 CERTIFICATE OF SERVICE of Defendants' Revised Notice of Deposition of Plaintiff HEB Grocery Co. LP Pursuant to Federal Rule of Civil Procedure 30(B)(6) by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark)
June 23, 2011 Opinion or Order Filing 348 ORDER granting (346) Motion in case 1:09-md-02084-TWT, granting (190) Motion to Withdraw as Potential Class Representatives in case 1:09-cv-02913-TWT; the Complaint at case 09cv2913 is dismissed and the case CLOSED; this Order relates only to Stephen L. LaFrance Holdings, Inc. and Stephen L. LaFrance Pharmacy, Inc. Signed by Judge Thomas W. Thrash, Jr on 6/23/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02913-TWT(dr)
June 22, 2011 Filing 347 CERTIFICATE OF SERVICE of Defendants' Revised Notice of Deposition of Plaintiff Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund Pursuant to Federal Rule of Civil Procedure 30(b)(6) by Watson Pharmaceuticals Inc.(York, Julia) Modified caps on 6/23/2011 (dr).
June 22, 2011 Filing 346 Unopposed MOTION to Withdraw as Potential Class Representatives with Brief In Support by Stephen L. LaFrance Holdings, Inc., Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit, #2 Text of Proposed Order)(Nast, Dianne)
June 17, 2011 Filing 345 CERTIFICATE OF SERVICE of Defendants' Notices of Subpoena and Notices of Corrected Subpoena on Non-Parties by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 17, 2011 Filing 344 NOTICE to Take Deposition of Edward Tykot filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
June 17, 2011 Filing 343 NOTICE to Take Deposition of David Buchen filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
June 17, 2011 Filing 342 Amended NOTICE to Take Deposition of S. George Kottayil filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Amended Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
June 16, 2011 Filing 341 NOTICE to Take Deposition of Edward Tykot on July 15, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Tykot suboena)(Canfield, Kenneth)
June 16, 2011 Filing 340 NOTICE to Take Deposition of David Buchen on July 8, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
June 16, 2011 Filing 339 Amended NOTICE to Take Deposition of S. George Kottayil on June 29, 2011 - Second Amended - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Kottayil subpoena)(Canfield, Kenneth)
June 15, 2011 Filing 338 CERTIFICATE OF SERVICE of Corrected Notice of Subpoena on Non-Party Valley Wholesale Drug Co., Inc. by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 15, 2011 Filing 337 NOTICE to Take Deposition of Jay Janco filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
June 14, 2011 Filing 336 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Wal-Mart Stores, Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 335 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Valley Wholesale Drug Co., Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 334 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Mutual Drug Co. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 333 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Morris & Dickson Co., LLP by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 332 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party McKesson Corp. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 331 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Kinray Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 330 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party Frank W. Kerr Co. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 329 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Party AmerisourceBergen Corp. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 14, 2011 Filing 328 CERTIFICATE OF SERVICE of Revised Discovery Responses by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Dees, Marshall)
June 14, 2011 Filing 327 NOTICE to Take Deposition of Jay Janco - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
June 14, 2011 Filing 326 NOTICE of Appearance by Michelle Friedland on behalf of Abbott Products, Inc. (Friedland, Michelle)
June 13, 2011 Filing 325 CERTIFICATE OF SERVICE of Discovery Materials on Defendants by Health Net, Inc..(Dees, Marshall)
June 13, 2011 Filing 324 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs' First Set of Requests For Admission To Defendants Abbott Products, Inc. f/k/a Solvay Pharmaceutical Inc and Unimed Pharmaceuticals LLC by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand.(Dees, Marshall)
June 13, 2011 Filing 323 NOTICE to Take Deposition of 30(b)(6) of Abbott Products, Inc. f/k/a Unimed Pharmaceuticals, LLC filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A)(Dees, Marshall)
June 13, 2011 Filing 322 NOTICE OF FILING Certificate of Service of Direct Purchaser Plaintiffs' first Set of Requests for Admission to Abbot Products, Inc. f/k/a Solvay Pharmaceuticals, Inc. and Unimed Pharmaceuticals LLC (Nos. 1-53) - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co..(Canfield, Kenneth) Modified on 6/14/2011 to edit text. (aaq).
June 11, 2011 Filing 321 CERTIFICATE OF SERVICE of Defendants' Second Set of Interrogatories to Health Net by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 10, 2011 Filing 320 CERTIFICATE OF SERVICE of Defendants' Second Set of Interrogatories to Plaintiffs Fraternal Order of Police, Ft Lauderdale Lodge 31 and George Steven Legrand by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 10, 2011 Filing 319 CERTIFICATE OF SERVICE of Defendants' Third Set of Requests for Production of Documents to Plaintiffs CVS Pharmacy Inc., Caremark LLC, Rite Aid Corp., and Walgreen Co. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 8, 2011 Filing 318 NOTICE to Take Deposition of 30(b)(6) Representative of Defendants Abbott Products, Inc., f/k/a Solvay Pharmaceuticals, Inc., and Unimed Pharmaceuticals, LLC - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
June 3, 2011 Filing 317 CERTIFICATE OF SERVICE of Defendants' Notice of Deposition of Plaintiff Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund Pursuant to Federal Rule of Civil Procedure 30(B)(6) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 3, 2011 Filing 316 CERTIFICATE OF SERVICE of Defendants' Notice of Deposition of Plaintiff Health Net, Inc. Pursuant to Federal Rule of Civil Procedure 30(B)(6) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David)
June 3, 2011 Filing 315 NOTICE to Take Deposition of S. George Kottayil filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
June 3, 2011 Filing 314 NOTICE to Take Deposition of George Steven LeGrand filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
June 3, 2011 Filing 313 NOTICE to Take Deposition of S. George Kottayil on June 28, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
June 2, 2011 Filing 312 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Walgreen Co. by Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 311 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Supervalu, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 310 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Safeway Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 309 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Rite Aid Corp. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 308 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Rochester Drug Co-operative, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 307 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Meijer, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 306 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Louisiana Wholesale Drug Co., Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 305 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of HEB Grocery Co. LP by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 304 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of CVS Pharmacy, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 303 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of Caremark LLC by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 2, 2011 Filing 302 CERTIFICATE OF SERVICE (corrected) of Defendants' NOTICE to Take 30(b)(6) Deposition of American Sales Co., Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 301 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Walgreen Co. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 300 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Supervalu, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 299 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Safeway Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 298 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Rite Aid Corp. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 297 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Rochester Drug Co-operative, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 296 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Meijer, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 295 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of Louisiana Wholesale Drug Co. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 294 CERTIFICATE OF SERVICE of Defendants' NOTICE to Take 30(b)(6) Deposition of HEB Grocery Co. LP by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 293 CERTIFICATE OF SERVICE of NOTICE to Take 30(b)(6) Deposition of CVS Phamacy, Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 292 CERTIFICATE OF SERVICE of Defenants' NOTICE to Take 30(b)(6) Deposition of Caremark LLC by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 291 CERTIFICATE OF SERVICE of NOTICE to Take 30(b)(6) Deposition of American Sales Co., Inc. by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Lachman, David)
June 1, 2011 Filing 290 CERTIFICATE OF SERVICE of Notice of Subpoena of Non-Party Amerisourcebergen by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lachman, David) Modified caps on 6/2/2011 (dr).
June 1, 2011 Filing 289 Amended NOTICE to Take Deposition of Dr. Charles Ebert filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Dees, Marshall)
June 1, 2011 Filing 288 Amended NOTICE to Take Deposition of Dr. Charles Ebert on June 29, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
May 27, 2011 Filing 287 CERTIFICATE OF SERVICE of Defendants' First Set of Requests for Admission to Health Net, Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 27, 2011 Filing 286 CERTIFICATE OF SERVICE of Defendants' First Set of Requests for Production of Documents to Health Net, Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 27, 2011 Filing 285 CERTIFICATE OF SERVICE of Defendants' First Set of Interrogatories to Health Net, Inc. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Lawton, Adam)
May 26, 2011 Filing 284 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' First Set of Interrogatories to Defendants Abbot Products, Inc. f/k/aSolvay Pharmaceuticals, Inc., and Unimed Pharmaceuticals, LLC (Nos. 1-8) -- by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co..(Canfield, Kenneth)
May 26, 2011 Submission of (262 in 1:09-md-02084-TWT), (245 in 1:09-cv-00956-TWT), (276 in 1:09-cv-00957-TWT), (244 in 1:09-cv-00958-TWT), (159 in 1:09-cv-02776-TWT), (166 in 1:09-cv-02913-TWT), (155 in 1:09-cv-03019-TWT), (99 in 1:10-cv-01024-TWT) MOTION for In Camera Review of Declaration, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 24, 2011 Filing 283 NOTICE to Take Deposition of 30(b)(6) of Abbot Products, Inc. f/k/a Solvay Pharmaceuticals And Unimed Pharmaceuticals, LLC filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A)(Dees, Marshall)
May 24, 2011 Filing 282 NOTICE to Take Deposition of Ronald Swerdloff filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 24, 2011 Filing 281 NOTICE to Take Deposition of Sandra Faulkner filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 23, 2011 Filing 280 Amended NOTICE to Take Deposition of Sandra Faulkner on June 21, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
May 23, 2011 Filing 279 Amended NOTICE to Take Deposition of Ronald Swerdloff on June 20, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
May 20, 2011 Filing 278 NOTICE to Take Deposition of Robert Dudley filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 19, 2011 Filing 277 Amended NOTICE to Take Deposition of Robert Dudley, on June 17, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
May 18, 2011 Filing 276 NOTICE Of Filing Notice of Withdrawal as Counsel by Ryan C. Grelecki by Paddock Laboratories Inc, Par Pharmaceuticals Inc (Grelecki, Ryan)
May 17, 2011 Opinion or Order Filing 275 ORDER denying (204) Motion for Miscellaneous Relief; denying (205) Motion for Miscellaneous Relief; denying (205) Motion to Disqualify Attorney in case 1:09-cv-00956-TWT; denying (236) Motion for Miscellaneous Relief; denying (237) Motion for Miscellaneous Relief; denying (237) Motion to Disqualify Attorney in case 1:09-cv-00957-TWT; denying (204) Motion for Miscellaneous Relief; denying (205) Motion for Miscellaneous Relief; denying (205) Motion to Disqualify Attorney. in case 1:09-cv-00958-TWT; denying (216) Motion for Miscellaneous Relief; denying (217) Motion for Miscellaneous Relief; denying (217) Motion to Disqualify Attorney in case 1:09-md-02084-TWT; denying (119) Motion for Miscellaneous Relief; denying (120) Motion for Miscellaneous Relief; denying (120) Motion to Disqualify Attorney. in case 1:09-cv-02776-TWT; denying (127) Motion for Miscellaneous Relief; denying (128) Motion for Miscellaneous Relief; denying (128) Motion to Disqualify Attorney in case 1:09-cv-02913-TWT; denying (116) Motion for Miscellaneous Relief; denying (117) Motion for Miscellaneous Relief; denying (117) Motion to Disqualify Attorney in case 1:09-cv-03019-TWT; denying (59) Motion for Miscellaneous Relief; denying (60) Motion for Miscellaneous Relief; denying (60) Motion to Disqualify Attorney in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/16/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 16, 2011 Filing 274 NOTICE to Take Deposition of Dr. Charles Ebert filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 16, 2011 Filing 273 NOTICE to Take Deposition of Patrick Johnson filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 16, 2011 Filing 272 NOTICE to Take Deposition of Jim Schwier filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
May 16, 2011 Filing 271 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc Certificate of Consent to Withdraw (Neubauer, Elisabeth)
May 13, 2011 Filing 270 NOTICE of Appearance by Paul F. Novak on behalf of Fraternal Order of Police (Novak, Paul)
May 13, 2011 Submission of (232 in 1:09-md-02084-TWT), (220 in 1:09-cv-00956-TWT), (251 in 1:09-cv-00957-TWT), (219 in 1:09-cv-00958-TWT), (134 in 1:09-cv-02776-TWT), (142 in 1:09-cv-02913-TWT), (131 in 1:09-cv-03019-TWT), (74 in 1:10-cv-01024-TWT) MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 11, 2011 Filing 269 CERTIFICATE OF SERVICE of Direct Purchaser class Plaintiffs' Revised Objections and Responses to Defendants' First Set of Requests for Admissions to Direct Purchaser Plaintiffs - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc..(Canfield, Kenneth)
May 11, 2011 Filing 268 NOTICE to Take Deposition of Patrick Johnson on May 27, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
May 11, 2011 Filing 267 NOTICE to Take Deposition of Jim Schwier on May 25, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
May 9, 2011 Filing 266 REPLY BRIEF re #262 MOTION for In Camera Review of Declaration filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Lawton, Adam)
May 5, 2011 Filing 265 NOTICE to Take Deposition of Dr. Charles Ebert on June 2, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Hdqtrs. Corp., Rochester Drug Co-Operative Inc, Safeway Inc., Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
May 4, 2011 Filing 264 RESPONSE re #262 MOTION for In Camera Review of Declaration filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc., Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. (Radice, John)
May 4, 2011 Filing 263 RESPONSE re #262 MOTION for In Camera Review of Declaration filed by Louisiana Wholesale Drug Co Inc. (Chan, Elena)
May 3, 2011 Filing 262 MOTION for In Camera Review of Declaration with Brief In Support by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration, #2 Exhibit A, #3 Text of Proposed Order)(Roberti, John)
May 2, 2011 Opinion or Order Filing 261 ORDER granting (242) Motion for Leave to File in case 1:09-cv-00956-TWT, granting (273) Motion for Leave to File in case 1:09-cv-00957-TWT, granting (241) Motion for Leave to File in case 1:09-cv-00958-TWT, granting (258) Motion for Leave to File in case 1:09-md-02084-TWT, granting (156) Motion for Leave to File in case 1:09-cv-02776-TWT, granting (163) Motion for Leave to File in case 1:09-cv-02913-TWT, granting (152) Motion for Leave to File in case 1:09-cv-03019-TWT, granting (96) Motion for Leave to File in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/2/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
May 2, 2011 Opinion or Order Filing 260 ORDER granting (247) Motion for Order in case 1:09-md-02084-TWT, granting (9) Motion for Order in case 1:11-cv-00334-TWT. Signed by Judge Thomas W. Thrash, Jr on 5/2/11. Associated Cases: 1:09-md-02084-TWT, 1:11-cv-00334-TWT(dr)
April 29, 2011 Filing 259 RESPONSE to (163 in 1:09-cv-02913-TWT, 152 in 1:09-cv-03019-TWT, 258 in 1:09-md-02084-TWT, 96 in 1:10-cv-01024-TWT, 156 in 1:09-cv-02776-TWT, 242 in 1:09-cv-00956-TWT, 273 in 1:09-cv-00957-TWT, 241 in 1:09-cv-00958-TWT) MOTION for Leave to File Surreply Declaration in Opposition to (1) Par/Paddock's Motion to Disqualify Dr. Bozen B. Michniak-Kohn as Plaintiffs' Proposed Expert, and (2) Solvay's Motion to Preclude Plaintiffs' Retention of Dr. Howard Ira Maibach and to Disqualify Plaintiffs' Counsel, filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 29, 2011 Filing 258 FILED UNDER SEAL - MOTION for Leave to File Surreply Declaration in Opposition to (1) Par/Paddock's Motion to Disqualify Dr. Bozen B. Michniak-Kohn as Plaintiffs' Proposed Expert, and (2) Solvay's Motion to Preclude Plaintiffs' Retention of Dr. Howard Ira Maibach and to Disqualify Plaintiffs' Counsel,by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 5/2/2011: #1 Exhibit A, #2 Exhibit B) (dr).
April 29, 2011 Filing 257 NOTICE Of Filing Defendants Par Pharmaceutical Companies, Inc.'s and Paddock Laboratories, Inc.'s Opposition to Direct Purchaser Plaintiffs' Motion For Leave To File Sur-Reply Declarations by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #255 Notice of Filing,, #254 Notice of Filing,, (Grelecki, Ryan)
April 29, 2011 Filing 256 REPLY BRIEF re #232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - Direct Purchaser Plaintiffs' Reply Memorandum in Support of Their Motion to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. (Canfield, Kenneth)
April 29, 2011 Filing 255 NOTICE Of Filing Notice of Manual Filing of Direct Purchaser Plaintiffs' Motion for Leave to File Surreply Declarations in Opposition to (1) Par/Paddock's Motion to Disqualify Dr. Bozena B. Michniak-Kohn as Plaintiffs' Proposed Expert, and (2) Solvay's Motion to Preclude Plaintiffs' Retention of Dr. Howard Ira Maibach and to Disqualify Plaintiffs' Counsel, and Proposed Surreply Declarations UNDER SEAL - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #254 Notice of Filing,, (Canfield, Kenneth)
April 29, 2011 Filing 254 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing of Motion to File Motion for Leave to File Surreply Declarations in Opposition to (1) Par/Paddock's Motion to Disqualify Dr. Bozena B. Michniak-Kohn as Plaintiffs' Proposed Expert, and (2) Solvay's Motion to Preclude Plaintiffs' Retention of Dr. Howard ira Maibach and to Disqualify Plaintiffs' Counsel Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #251 Reply Brief,,, #249 Reply Brief, (Canfield, Kenneth)
April 27, 2011 Submission of (217 in 1:09-md-02084-TWT), (205 in 1:09-cv-00956-TWT), (237 in 1:09-cv-00957-TWT), (205 in 1:09-cv-00958-TWT), (120 in 1:09-cv-02776-TWT), (128 in 1:09-cv-02913-TWT), (117 in 1:09-cv-03019-TWT), (60 in 1:10-cv-01024-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 27, 2011 Submission of (216 in 1:09-md-02084-TWT), (204 in 1:09-cv-00956-TWT), (236 in 1:09-cv-00957-TWT), (204 in 1:09-cv-00958-TWT), (119 in 1:09-cv-02776-TWT), (127 in 1:09-cv-02913-TWT), (116 in 1:09-cv-03019-TWT), (59 in 1:10-cv-01024-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 26, 2011 Filing 253 NOTICE of Appearance by Kara A. Elgersma on behalf of Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand (Elgersma, Kara)
April 25, 2011 Filing 252 FILED UNDER SEAL - DECLARATION of Eric Grannon in Further Support of (236 in 1:09-cv-00957-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (119 in 1:09-cv-02776-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (216 in 1:09-md-02084-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (116 in 1:09-cv-03019-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (127 in 1:09-cv-02913-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00958-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00956-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (59 in 1:10-cv-01024-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 25, 2011 Filing 251 FILED UNDER SEAL - REPLY BRIEF in Support of (236 in 1:09-cv-00957-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (119 in 1:09-cv-02776-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (116 in 1:09-cv-03019-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (127 in 1:09-cv-02913-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00958-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00956-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (59 in 1:10-cv-01024-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert filed by Paddock Laboratories Inc, Par Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 25, 2011 Filing 250 RESPONSE in Opposition re #232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Valentine Declaration, #2 Appendix Exhibit List, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(Roberti, John)
April 25, 2011 Filing 249 REPLY BRIEF re #217 MOTION to Preclude Pltfs' Retention of Solvay's Former ConsultantMOTION to Disqualify Attorney filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Declaration of Elisabeth J. Neubauer)(Lawton, Adam)
April 25, 2011 Filing 248 NOTICE Of Filing Under Seal: (1) Defendants' Par Pharmaceutical Companies, Inc.'s and Paddock Laboratories, Inc.'s Reply Brief in Support of Motion to Disqualify; (2) Declaration of Eric Grannon in Support thereof; and (3) accompanying Exhibits F and G by Paddock Laboratories Inc, Par Pharmaceuticals Inc re #216 MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert (Grelecki, Ryan)
April 22, 2011 Filing 247 Joint MOTION for Order Governing Health Net Case by Health Net, Inc.. (Attachments: #1 Exhibit A- Proposed Order)(Dees, Marshall)
April 21, 2011 Filing 246 NOTICE to Take Deposition of Defendant Paddock Laboratories, Inc. - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
April 21, 2011 Filing 245 NOTICE to Take Deposition of Defendant Par Pharmaceuticals, Inc. - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
April 19, 2011 Filing 244 NOTICE to Take Deposition of Wanda Williams filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
April 15, 2011 Filing 243 NOTICE of Appearance by David C. Lachman on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lachman, David)
April 14, 2011 Filing 242 NOTICE to Take Deposition of Wanda Williams on May 19, 2011 - re- filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Executed Subpoena to Wanda Williams)(Canfield, Kenneth)
April 14, 2011 Filing 241 NOTICE Of Filing - Refiling of Direct Purchaser Plaintiffs Notice of Taking Videotaped Deposition of Wanda Williams on May 19, 2011 - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #240 Notice to Take Deposition, (Attachments: #1 Notice of Taking Deposition of Wanda Williams on May 19, 2011, #2 Executed Subpoena to Wanda Williams)(Canfield, Kenneth)
April 13, 2011 Filing 240 NOTICE to Take Deposition of Wanda Williams on May 19, 2011 filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena to Wanda Williams)(Canfield, Kenneth)
April 12, 2011 Opinion or Order Filing 239 ORDER denying (189) Motion for Issuance of Letters Rogatory in case 1:09-cv-00956-TWT; denying (222) Motion for Issuance of Letters Rogatory in case 1:09-cv-00957-TWT; denying (189) Motion for Issuance of Letters Rogatory in case 1:09-cv-00958-TWT; denying (196) Motion for Issuance of Letters Rogatory in case 1:09-md-02084-TWT; denying (104) Motion for Issuance of Letters Rogatory in case 1:09-cv-02776-TWT; denying (114) Motion for Issuance of Letters Rogatory in case 1:09-cv-02913-TWT; denying (103) Motion for Issuance of Letters Rogatory in case 1:09-cv-03019-TWT; denying (46) Motion for Issuance of Letters Rogatory in case 1:10-cv-01024-TWT. Signed by Judge Thomas W. Thrash, Jr on 4/12/11. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 8, 2011 Filing 238 FILED UNDER SEAL - DECLARATION of Russell A. Chorush by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 8, 2011 Filing 237 FILED UNDER SEAL - DECLARATION of Joseph Opper by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 8, 2011 Filing 236 FILED UNDER SEAL - RESPONSE in Opposition to (120 in 1:09-cv-02776-TWT, 120 in 1:09-cv-02776-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (60 in 1:10-cv-01024-TWT, 60 in 1:10-cv-01024-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (128 in 1:09-cv-02913-TWT, 128 in 1:09-cv-02913-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (237 in 1:09-cv-00957-TWT, 237 in 1:09-cv-00957-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (117 in 1:09-cv-03019-TWT, 117 in 1:09-cv-03019-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (205 in 1:09-cv-00956-TWT, 205 in 1:09-cv-00956-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney, (205 in 1:09-cv-00958-TWT, 205 in 1:09-cv-00958-TWT) MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant, MOTION to Disqualify Attorney filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 8, 2011 Filing 235 FILED UNDER SEAL - NOTICE Of Filing Motion to File Opposition to Solvay's Motion to Preclude Plaintiffs' Retention of Dr. Maibach and to Disqualify Plaintiffs' Counsel, Supporting Declarations, Exhibits Under Seal by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. Associated Cases: 1:09-md-02084-TWT et al.(dr) (dr).
April 8, 2011 Filing 234 CERTIFICATE OF SERVICE regarding Defendants' First Amended Initial Disclosures by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark)
April 8, 2011 Filing 233 CERTIFICATE OF SERVICE regarding Defendants First Amended Initial Disclosures by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark)
April 8, 2011 Filing 232 MOTION to Compel Defendants to Produce Witnesses on Patent Merits Issues for Deposition - with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Declaration of Elena Chan in Support thereof, #2 Text of Proposed Order)(Canfield, Kenneth)
April 8, 2011 Filing 231 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing of Motion to File Opposition to Defendant Solvay's Motion to Preclude Plaintiff's Retention of Dr. Maibach and to Disqualify Plaintiffs' Counsel, Supporting Declarations, and Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #230 Notice of Filing,, #217 MOTION to Preclude Pltfs' Retention of Solvay's Former ConsultantMOTION to Disqualify Attorney (Canfield, Kenneth)
April 8, 2011 Filing 230 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing of Motion to File Opposition to Defendant Solvay's motion to Preclude Plaintiffs' Retention of Dr. Maibach and to Disqualify Plaintiffs' Counsel, Supporting Declarations, and Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #217 MOTION to Preclude Pltfs' Retention of Solvay's Former ConsultantMOTION to Disqualify Attorney (Canfield, Kenneth)
April 7, 2011 Filing 229 FILED UNDER SEAL - RESPONSE in Opposition re (236 in 1:09-cv-00957-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (119 in 1:09-cv-02776-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (216 in 1:09-md-02084-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (116 in 1:09-cv-03019-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (127 in 1:09-cv-02913-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00958-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (204 in 1:09-cv-00956-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, (59 in 1:10-cv-01024-TWT) MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 4/8/2011: #1 Declaration of Elena K. Chan, #2 Declaration of Russell A. Chorush) (dr).
April 7, 2011 Filing 228 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Manual Filing of Opposition to Defendants Par Pharmaceutical Companies, Inc. and Paddock Laboratories, Inc.'s Motion to Disqualify Dr. Bozena B. Michniak-Kohn as Plaintiffs' Proposed Expert, Accompanying Declarations with Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #227 Notice of Filing,, (Canfield, Kenneth)
April 7, 2011 Filing 227 NOTICE Of Filing Direct Purchaser Plaintiffs' Motion to File Opposition to Defendants Par Pharmaceutical Companies, Inc., and Paddock Laboratories, Inc.'s Motion to Disqualify Dr. Bozena B. Michniak-Kohn as Plaintiffs's Proposed Expert, Supporting Declarations, and Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #216 MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert (Canfield, Kenneth)
April 5, 2011 Filing 226 NOTICE to Take Deposition of Margaret Choy filed by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, Health Net, Inc., George Steven Legrand (Attachments: #1 Exhibit A - Subpoena To Testify At A Deposition In A Civil Action)(Dees, Marshall)
April 4, 2011 Filing 225 NOTICE of Appearance by Adam R. Lawton on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Lawton, Adam)
April 4, 2011 Submission of (196 in 1:09-md-02084-TWT) MOTION for Issuance of Letters Rogatory, (189 in 1:09-cv-00956-TWT) MOTION for Issuance of Letters Rogatory, (222 in 1:09-cv-00957-TWT) MOTION for Issuance of Letters Rogatory, (189 in 1:09-cv-00958-TWT) MOTION for Issuance of Letters Rogatory, (104 in 1:09-cv-02776-TWT) MOTION for Issuance of Letters Rogatory, (114 in 1:09-cv-02913-TWT) MOTION for Issuance of Letters Rogatory, (103 in 1:09-cv-03019-TWT) MOTION for Issuance of Letters Rogatory, (46 in 1:10-cv-01024-TWT) MOTION for Issuance of Letters Rogatory, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 4, 2011 Submission of (198 in 1:09-md-02084-TWT) Amended MOTION to Appoint Lead Counsel, (190 in 1:09-cv-00956-TWT) Amended MOTION to Appoint Lead Counsel, (223 in 1:09-cv-00957-TWT) Amended MOTION to Appoint Lead Counsel, (190 in 1:09-cv-00958-TWT) Amended MOTION to Appoint Lead Counsel, (115 in 1:09-cv-02913-TWT) Amended MOTION to Appoint Lead Counsel, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02913-TWT(dr)
April 4, 2011 Submission of (197 in 1:09-md-02084-TWT) MOTION for Issuance of Letters Rogatory, (107 in 1:09-cv-02914-TWT) MOTION for Issuance of Letters Rogatory, (47 in 1:10-cv-02883-TWT) MOTION for Issuance of Letters Rogatory, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(dr)
March 31, 2011 Filing 224 FILED UNDER SEAL - REPLY BRIEF in further Support of (189 in 1:09-cv-00956-TWT) MOTION for Issuance of Letters Rogatory, (104 in 1:09-cv-02776-TWT) MOTION for Issuance of Letters Rogatory, (189 in 1:09-cv-00958-TWT) MOTION for Issuance of Letters Rogatory, (46 in 1:10-cv-01024-TWT) MOTION for Issuance of Letters Rogatory, (103 in 1:09-cv-03019-TWT) MOTION for Issuance of Letters Rogatory, (114 in 1:09-cv-02913-TWT) MOTION for Issuance of Letters Rogatory, (196 in 1:09-md-02084-TWT) MOTION for Issuance of Letters Rogatory, (222 in 1:09-cv-00957-TWT) MOTION for Issuance of Letters Rogatory filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc., Supervalu Inc., Walgreen Co.. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 4/1/2011: #1 Declaration of Elena K. Chan, #2 Exhibit C, #3 Exhibit D) (dr). (Additional attachment(s) added on 12/12/2014: #4 Exhibit D rescan) (kdw).
March 31, 2011 Filing 223 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Manual Filing of Reply Memo in Further Support of Their Motion to Issue Letter of Request (Letter Rogatory) and Accompany Declaration With Exhibits Under Seal - by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #222 Notice of Filing,, (Canfield, Kenneth)
March 31, 2011 Filing 222 NOTICE Of Filing Direct Purchaser Plaintiffs' Notice of Filing Motion to File Reply Memorandum in Further Support of Motion to Issue Letter of Request (Letter Rogatory) Under Hague Convention and Exhibits Under Seal, with attached Motion and proposed Order by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #209 Response in Opposition to Motion,,,, #196 MOTION for Issuance of Letters Rogatory (Canfield, Kenneth)
March 30, 2011 Filing 221 NOTICE to Take Deposition of Margaret Choy filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Subpoena)(Canfield, Kenneth)
March 25, 2011 Filing 220 NOTICE to Take Deposition of 30(b)(6) of Defendants Abbot Products, Inc. f/k/a Solvay Pharmaceuticals, Inc. and Unimed Pharmaceuticals, LLC filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
March 25, 2011 Filing 219 NOTICE to Take Deposition of 30(b)(6) of Defendant Watson Pharmaceuticals, Inc. filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Attachments: #1 Notice of Service)(Canfield, Kenneth)
March 22, 2011 Filing 218 CERTIFICATE OF SERVICE re #217 MOTION filed by Unimed Pharmaceuticals Inc (Singla, Rohit) Modified on 3/23/2011 (dr).
March 22, 2011 Filing 217 MOTION to Preclude Pltfs' Retention of Solvay's Former Consultant and MOTION to Disqualify Pltfs' Counsel Exposed to Solvay's Privileged Information Through This Consulant with Brief In Support by Unimed Pharmaceuticals Inc. (Attachments: #1 Memo in Support, #2 Affidavit Decl of James R. Ferguson, #3 Exhibit Exhibit A, #4 Affidavit Decl of John Roberti, #5 Appendix Exhibit Index to Roberti Declaration, #6 Exhibit Exhibit A, #7 Exhibit Exhibit B, #8 Exhibit Exhibit C, #9 Exhibit Exhibit D, #10 Exhibit Exhibit E, #11 Exhibit Exhibit F, #12 Exhibit Exhibit G, #13 Exhibit Exhibit H, #14 Exhibit Exhibit I)(Singla, Rohit). Added MOTION to Disqualify Attorney on 3/23/2011 (dr).
March 21, 2011 Filing 216 MOTION to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert with Brief In Support by Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc. (Attachments: #1 Brief in Support of Defendants Par Pharmaceutical Companies, Inc., and Paddock Laboratories, Inc.'s Motion to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert, #2 Affidavit of Eric Grannon, #3 Affidavit of Daniel Ladow, #4 Text of Proposed Order Granting Defendants Par Pharmaceutical Companies, Inc., and Paddock Laboratories, Inc.'s Motion to Disqualify Dr. Bozena B. Michniak as Plaintiffs' Proposed Expert)(Trigg, Mark)
March 17, 2011 Filing 215 NOTICE of Appearance by John D. Radice on behalf of Meijer Distribution Inc, Meijer Distribution Inc, Meijer Inc (Radice, John)
March 16, 2011 Opinion or Order Filing 214 ORDER granting (210) Motion for Extension of Time to Complete Discovery in case 1:09-md-02084-TWT, granting (201) Motion for Extension of Time to Complete Discovery in case 1:09-cv-00956-TWT, granting (234) Motion for Extension of Time to Complete Discovery in case 1:09-cv-00957-TWT, granting (201) Motion for Extension of Time in case 1:09-cv-00958-TWT, granting (117) Motion for Extension of Time to Complete Discovery in case 1:09-cv-02776-TWT, granting (125) Motion for Extension of Time in case 1:09-cv-02913-TWT; granting (108) Motion for Extension of Time to Complete Discovery in case 1:09-cv-02914-TWT, granting (114) Motion for Extension of Time in case 1:09-cv-03019-TWT; granting (57) Motion for Extension of Time in case 1:10-cv-01024-TWT; granting (48) Motion for Extension of Time to Complete Discovery in case 1:10-cv-02883-TWT, granting (4) Motion for Extension of Time to Complete Discovery in case 1:11-cv-00334-TWT. Discovery ends on 7/15/2011, Joint Pretrial Order due 5/15/12, Trial 6/15/12 or another time of the Court's choosing. Signed by Judge Thomas W. Thrash, Jr on 3/16/10. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 15, 2011 Filing 213 CERTIFICATE OF SERVICE regarding Response to End Payor Plaintiffs' Second Request for Production of Documents by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Grelecki, Ryan)
March 15, 2011 Filing 212 CERTIFICATE OF SERVICE of Defendant Watson Pharmaceuticals, Inc.'s Responses to End-Payor Plaintiffs' Second Request for Production of Documents by Watson Pharmaceuticals Inc.(York, Julia)
March 15, 2011 Filing 211 CERTIFICATE OF SERVICE of Defendants Abbott Products, Inc. and Unimed Pharmaceuticals, LLC's Response to End Payor Class Plaintiffs' Second Request for Production of Documents by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Bonder, Teresa)
March 15, 2011 Filing 210 Joint MOTION for Extension of Time to Complete Discovery to Extend Current Case Schedule and Modify Deposition Limits by Louisiana Wholesale Drug Co Inc. (Attachments: #1 Text of Proposed Order)(Chan, Elena)
March 14, 2011 Filing 209 FILED UNDER SEAL - RESPONSE in Opposition re (189 in 1:09-cv-00956-TWT) MOTION for Issuance of Letters Rogatory, (189 in 1:09-cv-00958-TWT) MOTION for Issuance of Letters Rogatory, (46 in 1:10-cv-01024-TWT) MOTION for Issuance of Letters Rogatory, (103 in 1:09-cv-03019-TWT) MOTION for Issuance of Letters Rogatory, (114 in 1:09-cv-02913-TWT) MOTION for Issuance of Letters Rogatory, (196 in 1:09-md-02084-TWT) MOTION for Issuance of Letters Rogatory, (222 in 1:09-cv-00957-TWT) MOTION for Issuance of Letters Rogatory filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. Associated Cases: 1:09-md-02084-TWT et al.(dr) (Additional attachment(s) added on 3/15/2011: #1 Declaration of Rebecca Valentine, #2 Exhibit Index, #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 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q) (dr).
March 14, 2011 Filing 208 CERTIFICATE OF SERVICE of Defendant Watson Pharmaceuticals, Inc.'s Responses to Direct Purchaser Plaintiffs' First Set of Requests for Admissions (Nos. 1-28) by Watson Pharmaceuticals Inc.(York, Julia)
March 14, 2011 Filing 207 NOTICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Defendants' Manual Filing (Roberti, John)
March 14, 2011 Filing 206 CERTIFICATE OF SERVICE for Defendants Par Pharmaceutical Companies, Inc. and Paddock Laboratories, Inc.'s Response to Direct Purchaser Plaintiffs' First Set of Requests for Admissions by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Grelecki, Ryan)
March 14, 2011 Filing 205 NOTICE Of Filing Under Seal: (1) Defendants Opposition to Plaintiffs Motion to Issue Letter of Request (Letter) Rogatory) Under the Hague Convention and Memorandum in Support Thereof; (2) the Declaration of Rebecca Valentine; and (3) accompanying Exhibits A-Q. by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Roberti, John)
March 8, 2011 Filing 204 WAIVER OF SERVICE Returned Executed by Health Net, Inc.. Abbott Products, Inc. waiver mailed on 2/21/2011, answer due 4/22/2011; Solvay Pharmaceuticals Inc waiver mailed on 2/21/2011, answer due 4/22/2011; Unimed Pharmaceuticals Inc waiver mailed on 2/21/2011, answer due 4/22/2011. (Attachments: #1 Exhibit A - Executed Waiver of Service)(Dees, Marshall)
March 4, 2011 Filing 203 NOTICE to Take Deposition of RONALD S. SWERDLOFF on April 8, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
March 4, 2011 Filing 202 NOTICE to Take Deposition of S. GEORGE KOTTAYIL on March 21, 2011 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
March 4, 2011 Filing 201 NOTICE to Take Deposition of Sandra M. Faulkner on March 14, 2011 filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
March 4, 2011 Filing 200 NOTICE to Take Deposition of Robert E. Dudley on April 5, 2011 filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
March 1, 2011 Filing 199 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 3/1/2011. The Court heard argument from counsel and denied the motions without prejudice for failure to comply with LR 37. Parties may refile after further consultations and narrowing the issues. The Court ordered that the other courts may transfer to this MDL action any discovery disputes that are filed in their jurisdiction; DENYING WITHOUT PREJUDICE (151) Motion to Compel, (156) Motion for Protective Order, (157) Motion for Protective Order in case 1:09-md-02084-TWT, (167) Motion to Compel in case 1:09-cv-00956-TWT, (196) Motion to Compel in case 1:09-cv-00957-TWT, (168) Motion to Compel in case 1:09-cv-00958-TWT, (85) Motion to Compel in case 1:09-cv-02776-TWT, (93) Motion to Compel in case 1:09-cv-02913-TWT, (85) Motion to Compel in case 1:09-cv-03019-TWT, (29) Motion to Compel in case 1:10-cv-01024-TWT. Associated Cases: 1:09-md-02084-TWT et al.(Court Reporter Susan Baker)(dr)
February 25, 2011 Filing 198 Amended MOTION to Appoint Lead Counsel -- Amended and Renewed Motion for Appointment of a Plaintiffs' Leadership Structure for All Direct Purchaser Class Actions -- by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit A - Doc 32 - Motion for Appointment filed 12-02-09, #2 Exhibit B - Declaration of Linda Nussbaum, #3 Exhibit C - proposed Order, #4 Certificate of Service)(Canfield, Kenneth)
February 25, 2011 Filing 197 MOTION for Issuance of Letters Rogatory with Brief In Support by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand. (Dees, Marshall)
February 25, 2011 Filing 196 FILED UNDER SEAL - MOTION for Issuance of Letters Rogatory under the Hague Convention by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co.. (dr) (Additional attachment(s) added on 2/25/2011: #1 Exhibit A, #2 Exhibit B, #3 Exhibit B1, #4 Exhibit B2, #5 Exhibit B3, #6 Exhibit B4) (dr). (Additional attachment(s) added on 12/12/2014: #7 MOTION rescan) (kdw).
February 25, 2011 Filing 195 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. of E-Service Upon Defense Counsel of Direct Purchaser Plaintiffs Under-Seal-and-Manually-Filed Motion to Issue Letter of Request Under the Hague Convention (Canfield, Kenneth)
February 25, 2011 Filing 194 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. re #193 Notice of Filing, of Manual Filing Under Seal of Motion to Issue Letter of Request (Letter Rogtory) and Accompanying Declaration with Exhibits (Canfield, Kenneth)
February 25, 2011 Filing 193 NOTICE Of Filing UNDER SEAL of Motion to Issue Letters of Request (Letter Rogatory) under the Hague Convention by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Supervalu Inc., Walgreen Co. (Canfield, Kenneth)
February 14, 2011 Filing 192 CERTIFICATE OF SERVICE of End-Payor Class Plaintiffs' Responses to Defendants Discovery Requests by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Dees, Marshall)
February 10, 2011 Filing 191 CERTIFICATE OF SERVICE of End Payor Plaintiffs' Second Request For Production of Documents to All Defendants by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Dees, Marshall)
February 8, 2011 Filing 190 CERTIFICATE OF SERVICE Notice of Service of Direct Purchaser Class Plaintiffs' First Set of Requests for Admissions to Defendants Par Pharmaceutical Companies, Inc. and Paddock Laboratories, Inc. (Nos. 1-28) and First Set of Requests for Admissions to Defendant Watson Pharmaceuticals, Inc. (Nos. 1-28) by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc.. (Attachments: #1 COS)(Canfield, Kenneth)
February 8, 2011 Filing 189 CERTIFICATE OF SERVICE of Notice of Service of Direct Purchaser Class Plaintiffs' Objections and Responses to Defendants' First Set of Requests for Admissions to Direct Purchaser Class Plaintiffs by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc..(Canfield, Kenneth)
February 2, 2011 Opinion or Order ORDER granting (188) Motion for Leave to File Surreply Brief in Opposition to Defendants' Motion to Compel in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/2/11. Associated Cases: 1:09-md-02084-TWT et al.(TWT)
January 28, 2011 Filing 188 MOTION for Leave to File Surreply Brief in Opposition to Defendants' Motion to Compel with Brief In Support by American Sales Company, Inc., CVS Pharmacy Inc., Caremark L.L.C., Eckerd Corporation, HEB Grocery Company, LP, JCG (PJC) USA, LLC, Maxi Drug, Inc., Rite Aid Corporation, Rite Aid Hdqtrs. Corp., Safeway Inc., Supervalu Inc., Walgreen Co.. (Attachments: #1 Brief Exhibit 1)(Perwin, Scott)
January 28, 2011 Opinion or Order Filing 187 ORDER granting #185 Motion for Leave to Submit the Declaration of Jeff Romano. Signed by Judge Thomas W. Thrash, Jr on 1/28/11. (dr)
January 28, 2011 NOTICE of Hearing on Motion re: #151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production, and #156 & #157 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - parts 1 & 2. Motion Hearing set for 2/24/2011 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr. Each side will have 45 minutes for argument. (ss)
January 28, 2011 NOTICE OF CANCELLATION of Motion Hearing set for 2/24/2011 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr The Court has a prior commitment. New date will be March 1, 2011. Notice to follow.(ss)
January 28, 2011 NOTICE of Hearing on Motion re: #151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production and #156 & #157 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas They Served on Absent Class Members and Others. Parts 1 & 2. Motion Hearing set for 3/1/2011 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
January 27, 2011 Filing 186 RESPONSE in Support re #156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 - filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Declaration of Elana Chan, #2 Exhibit K - Long letter to Neubauer, #3 Exhibit L - Neubauer letter to Perwin, Lukens, Canfield, #4 Exhibit M - Kohn letter to Neubauer, #5 Exhibit N - Neubauer letter to Perwin, Canfield, Kohn, #6 Exhibit O - Neubauer letter to Radice, #7 Certificate of Service)(Canfield, Kenneth)
January 27, 2011 Filing 185 Amended MOTION for Leave to File Motion for Leave to Submit the Declaration of Jeff Romano in Support of Plaintiffs' Opposition to Defendants' Motion to Compel (error on Exhibit A cover sheet of #184 corrected on this copy)by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit A - Declaration of Jeff Romano)(Canfield, Kenneth)
January 27, 2011 Filing 184 MOTION for Leave to File Motion for Leave to Submit the Declaration of Jeff Romano in Support of Plaintiffs' Opposition to Defendants' Motion to Compelby Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit A - Declaration of Jeff Romano)(Canfield, Kenneth)
January 26, 2011 Opinion or Order Filing 183 ORDER granting (166) in case 1:09-md-02084-TWT Motion to File Declarations in Opposition to Defendants' Motion to Complel Under Seal. Signed by Judge Thomas W. Thrash, Jr on 1/26/11. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02913-TWT(dr)
January 25, 2011 Submission of (151 in 1:09-md-02084-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production, (167 in 1:09-cv-00956-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (196 in 1:09-cv-00957-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (168 in 1:09-cv-00958-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (85 in 1:09-cv-02776-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (93 in 1:09-cv-02913-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (85 in 1:09-cv-03019-TWT) MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, (29 in 1:10-cv-01024-TWT) MOTION to Compel Direct Purchaer Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production of Documents, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
January 24, 2011 Filing 182 CERTIFICATE OF SERVICE Response to End Payor Class Plaintiffs' First Request for Production of Documents by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Bonder, Teresa)
January 24, 2011 Filing 181 CERTIFICATE OF SERVICE filed by Watson Pharmaceuticals Inc regarding End-Payor Plaintiffs' First Set of Requests for Production of Documents (York, Julia) Modified caps on 1/25/2011 (dr).
January 24, 2011 Filing 180 CERTIFICATE OF SERVICE of Serving Discovery Response by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Grelecki, Ryan)
January 13, 2011 Filing 179 FILED UNDER SEAL - REPLY BRIEF in Support of #151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production filed by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (dr) (dr). (Additional attachment(s) added on 3/6/2015: #1 Rescan Exhibit 179) (smw).
January 13, 2011 Filing 178 CERTIFICATE OF SERVICE of Defendants' First Set of Requests for Production of Documents to End Payor Plaintiffs by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Kent, Matthew)
January 13, 2011 Filing 177 CERTIFICATE OF SERVICE of Defendants' First Set of Requests for Admission to End Payor Plaintiffs by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Kent, Matthew)
January 13, 2011 Filing 176 CERTIFICATE OF SERVICE of Defendants' First Set of Interrogatories to End Payor Plaintiffs by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Kent, Matthew)
January 13, 2011 Filing 175 NOTICE by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Defendants' Manual Filing (Roberti, John)
January 12, 2011 Filing 174 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc., Stephen L. LaFrance Pharmacy, Inc. of Service of Direct Purchaser Class Plaintiffs' Objections and Responses to Defendants' First Set of Interrogatories (Chan, Elena)
January 10, 2011 Filing 173 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Neubauer, Elisabeth)
January 10, 2011 Filing 172 NOTICE Of Filing OF EXHIBITS UNDER SEAL by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Neubauer, Elisabeth) (Exhibits Filed Under Seal includes CD: #1 Exhibit 28, #2 Exhibit 29, #3 Exhibit 30, #4 Exhibit 35) (dr).
January 10, 2011 Filing 171 AFFIDAVIT in Opposition re #156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 - and EXHIBIT INDEX filed by Abbott Products, Inc., Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35)(Neubauer, Elisabeth)
January 10, 2011 Filing 170 RESPONSE in Opposition re #156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 -, #157 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas They Served on Absent Class Members and Otghers and Memorandum in Support Thereof - PART 2 OF 2 - filed by Abbott Products, Inc., Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Neubauer, Elisabeth)
January 10, 2011 Filing 169 NOTICE Of Filing Reply Brief ISO of Motion to Compel Under Seal by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Neubauer, Elisabeth)
January 6, 2011 Filing 168 CERTIFICATE OF SERVICE filed by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc of First Set of Requests for Admission to Direct Purchaser (Neubauer, Elisabeth)
January 3, 2011 Opinion or Order Filing 167 ORDER granting (170) Motion for Extension of Time in case 1:09-cv-00956-TWT, granting (201) Motion for Extension of Time in case 1:09-cv-00957-TWT, granting (170) Motion for Extension of Time in case 1:09-cv-00958-TWT, granting (161) Motion for Extension of Time in case 1:09-md-02084-TWT, granting (88) Motion for Extension of Time in case 1:09-cv-02776-TWT, granting (95) Motion for Extension of Time in case 1:09-cv-02913-TWT, granting (88) Motion for Extension of Time in case 1:09-cv-03019-TWT, granting (31) Motion for Extension of Time in case 1:10-cv-01024-TWT; Defendants shall have through 1/10/11 to file their opposition to Plaintiffs' motion for protective order and reply in suppor of motion to compel.. Signed by Judge Thomas W. Thrash, Jr on 12/28/10. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 30, 2010 Filing 166 FILED UNDER SEAL - MOTION to File Declarations in Opposition to #151 MOTION to Compel Under Seal, by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Holdings, Inc. (dr) (Additional attachment(s) added on 1/3/2011: #1 Exhibit A, #2 Exhibit B) (dr). (Additional attachment(s) added on 3/9/2015: #3 Rescan Exhibit B) (smw).
December 30, 2010 Filing 165 NOTICE Of Filing Manual Filing - Under Seal - of Motion to File Plaintiff Declarations in Opposition to Defendants' Motion to compel Under Seal by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc. re #164 Notice of Filing, (Canfield, Kenneth)
December 29, 2010 Filing 164 NOTICE Of Filing under seal the Direct Purchaser Plaintiffs' Motion to File Plaintiff Declarations in Opposition to Defendants' Motion to Compel Under Seal by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc. (Canfield, Kenneth)
December 28, 2010 Filing 163 NOTICE Of Filing Affidavits of Service of Subpoenas On Non-Parties by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand, Raymond Scurto, United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund re #154 Notice (Other), Notice (Other), Notice (Other) (Attachments: #1 Exhibit 1 - Besins, #2 Exhibit 2 - Organon, #3 Exhibit 3 - Pfizer, #4 Exhibit 4 - Lubrizol)(Dees, Marshall)
December 27, 2010 Filing 162 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc, Safeway Inc. Notice of Service of Direct Purchaser Plaintiffs Objections and Responses to Defendants Second Set of Requests for Production of Documents (Chan, Elena)
December 23, 2010 Filing 161 Unopposed MOTION for Extension of Time to (1) File Their Brief in Opposition to Plaintiffs' Motion for a Proteactive Order and (2) to File Their Reply in Support of Their Motion to Compel re: #156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 -, #151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order)(Neubauer, Elisabeth)
December 21, 2010 Filing 160 CERTIFICATE OF SERVICE of Discovery Materials to Each Defendant by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand, Raymond Scurto, United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund.(Dees, Marshall)
December 20, 2010 Filing 159 RESPONSE in Opposition re #151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Canfield, Kenneth)
December 17, 2010 Filing 158 NOTICE Of Filing Certificate of Service of Direct Purchaser Class Plaintiffs' Motion for a Protective Order by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc. re #156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 -, #157 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas They Served on Absent Class Members and Otghers and Memorandum in Support Thereof - PART 2 OF 2 - (Canfield, Kenneth)
December 17, 2010 Filing 157 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas They Served on Absent Class Members and Otghers and Memorandum in Support Thereof - PART 2 OF 2 - with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit A to Motion - Declaration of Elena Chan, #2 Exhibit B-15/Chan Dec - Dakota Drug Inc., #3 Exhibit B-16/Chan Dec - Capital Wholesale Drug, #4 Exhibit B-17/Chan Dec - AmerisourceBergen, #5 Exhibit B-18/Chan Dec - Valley Wholesale Drug Co., #6 Exhibit B-19/Chan Dec - Value Drug Co., #7 Exhibit B-20/Chan Dec - Walmart Stores, #8 Exhibit B-21/Chan Dec - Cardinal, #9 Exhibit B-22 - McKessen Corp., #10 Exhibit B-23 - Magellan fka First Health, #11 Exhibit B-24/Chan Dec - Dik Drug, #12 Exhibit B-25/Chan Dec - Kinray, #13 Exhibit B-26/Chan Dec - JM Smith, #14 Exhibit B-27/Chan Dec - Burlington Drug, #15 Exhibit B-28/Chan Dec - Frank W. Kerr, #16 Exhibit C/Chan Dec - Terazosin discovery order, #17 Exhibit D/Chan Dec - Terazosin proposed subpoena, #18 Exhibit E/Chan Dec - Terazosin class hearing transcript excerpts, #19 Exhibit F/Chan Dec - Terazosin Class Cert Order, #20 Exhibit G/Chan Dec - Terazosin Motion for Class Cert, #21 Exhibit H/Chan Dec - KDur, #22 Exhibit I/Chan Dec - Tricor, #23 Exhibit J/Chan Dec - Carbon Dioxide)(Canfield, Kenneth)
December 17, 2010 Filing 156 MOTION for Protective Order Directing Defendants to Withdraw the Subpoenas The Served on Absent Class Members and Others, - PART 1 OF 2 - with Brief In Support by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc.. (Attachments: #1 Exhibit A to Motion - Declaration of Elena Chan, #2 Exhibit A/Chan Dec - Detailed List of Objections, #3 Exhibit B/Chan Dec - List of Subpoena Recipients, #4 Exhibit B-1/Chan Dec - Prescription Supply Inc., #5 Exhibit B-2/Chan Dec - Pacificare Health Systems Inc., #6 Exhibit B-3/Chan Dec - Optisource LLC, #7 Exhibit B-4/Chan Dec - Omnicare Inc., #8 Exhibit B-5/Chan Dec - Mutual Drug Co., #9 Exhibit B-6/Chan Dec - Morris Dickson Co., #10 Exhibit B-7/Chan Dec - Miami-Luken Inc., #11 Exhibit B-8/Chan Dec - MedImpact Healthcare Systems Inc., #12 Exhibit B-9/Chan Dec - Medco Health Solutions Inc., #13 Exhibit B-10/Chan Dec - McKesson Specialty Distribution, #14 Exhibit B-11/Chan Dec - King Drug Co. of Florence, #15 Exhibit B-12/Chan Dec - Kaiser Foundation Health Plan, #16 Exhibit B-13/Chan Dec - HD Smith Wholesale Drug Co., #17 Exhibit B-14/Chan Dec - Express Scripts)(Canfield, Kenneth)
December 15, 2010 Filing 155 NOTICE of Appearance by William Woodhull Stone on behalf of Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand, Raymond Scurto, United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund (Stone, William)
December 14, 2010 Filing 154 NOTICE by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand, Raymond Scurto, United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund of Service of Subpoena on Non-Parties (Attachments: #1 Exhibit 1 - Subpoena to Besins (Part 1 of 2), #2 Exhibit 1 - Subpoena to Besins (Part 2 of 2), #3 Exhibit 2 - Subpoena to Organon, #4 Exhibit 3 - Subpoena to Pfizer, #5 Exhibit 4 - Subpoena to Lubrizol)(Dees, Marshall)
December 10, 2010 Filing 153 CERTIFICATE OF SERVICE of Defendants' First Set of Interrogatories to Direct Purchaser Plaintiffs by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Neubauer, Elisabeth)
December 10, 2010 Filing 152 CERTIFICATE OF SERVICE of Notice of Subpoenas on Non-Parties by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Neubauer, Elisabeth)
December 3, 2010 Filing 151 MOTION to Compel Direct Purchaser Plaintiffs to Provide Adequate Responses to Defendants' First Consolidated Requests for Production with Brief In Support by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Certificate of Counsel, #2 Declaration of Elisabeth J. Neubauer in Support of Defendants' Motion to Compel, #3 Exhibit Index, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Exhibit E, #9 Exhibit F, #10 Exhibit G, #11 Exhibit H, #12 Exhibit I, #13 Exhibit J, #14 Text of Proposed Order)(Neubauer, Elisabeth)
November 30, 2010 Filing 150 CERTIFICATE OF SERVICE of Notice of Subpoena on Non-Parties by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Kent, Matthew)
November 22, 2010 Filing 149 CERTIFICATE OF SERVICE of Defendants' Second Set of Requests for Production of Documents by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Roberti, John)
November 19, 2010 Filing 148 NOTICE by Louisiana Wholesale Drug Co Inc of Withdrawal of Appearance of Attorney John Alden Meade (Canfield, Kenneth)
November 17, 2010 Filing 147 NOTICE to Take Deposition of Faulkner, Swerdloff, Anspach, Kottayil, Dudley and Mahoney filed by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. (Attachments: #1 Exhibit A - Faulkner subpoena, #2 Exhibit B - Swerdloff subpoena, #3 Exhibit C - Anspach subpoena, #4 Exhibit D - Kottayil subpoena, #5 Exhibit E - Dudley subpoena, #6 Exhibit F - Mahoney subpoena, #7 Certificate of Service)(Canfield, Kenneth)
November 16, 2010 Filing 146 CERTIFICATE OF SERVICE of Notice of Subpoenas on Non-Parties by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Kent, Matthew)
November 15, 2010 Filing 145 NOTICE by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc of Supplemental Authority (Attachments: #1 Exhibit A, #2 Certificate of Service)(Bonder, Teresa)
November 8, 2010 Opinion or Order Filing 144 SCHEDULING ORDER rejecting (139 in 1:09-md-02084-TWT) Preliminary Report and Discovery Plan. All parties shall proceed with the scheduled as set in the Court's 3/25/10 Case Schedule found at document (70 in 09md2084) and attached as part of this order. Signed by Judge Thomas W. Thrash, Jr on 11/8/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT, 1:10-cv-02883-TWT(dr)
November 8, 2010 Filing 143 ANSWER to COMPLAINT by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
November 3, 2010 Filing 142 NOTICE of Appearance by Paul M. Eckles on behalf of Watson Pharmaceuticals Inc (Eckles, Paul)
November 3, 2010 Filing 141 NOTICE of Appearance by Eric Grannon on behalf of Paddock Laboratories Inc, Par Pharmaceuticals Inc (Grannon, Eric)
November 3, 2010 Filing 140 NOTICE of Appearance by J. Mark Gidley on behalf of Paddock Laboratories Inc, Par Pharmaceuticals Inc (Gidley, J.)
November 2, 2010 Filing 139 Joint PRELIMINARY REPORT AND DISCOVERY PLAN filed by Abbott Products, Inc., Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Bonder, Teresa)
November 2, 2010 Filing 138 CERTIFICATE OF SERVICE regarding Initial Disclosures by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark)
November 2, 2010 Filing 137 CERTIFICATE OF SERVICE by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Kent, Matthew)
November 2, 2010 Filing 136 CERTIFICATE OF SERVICE filed by Watson Pharmaceuticals Inc (York, Julia)
November 2, 2010 Filing 135 CERTIFICATE OF SERVICE Of Plaintiffs' Initial Disclosures by Fort Lauderdale Lodge 31, Insurance Trust Fund, Fraternal Order of Police, George Steven Legrand.(Dees, Marshall)
October 29, 2010 Clerks Notation re #133 Certificate of Interested Persons, OK per TWT. (ss)
October 28, 2010 Opinion or Order Filing 134 ORDER granting (130) Motion for Order in case 1:09-md-02084-TWT, granting (13) Motion for Order in case 1:10-cv-02883-TWT. The LeGrand case shall be consolidated for pretrial purposes with the other End Payor Purchaser Class Actions as part of MDL 2084, and Defendants shall notify the JPML of the pendency of this related action. Signed by Judge Thomas W. Thrash, Jr on 10/28/10. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-02883-TWT(dr)
October 26, 2010 Filing 133 Certificate of Interested Persons by Watson Pharmaceuticals Inc. (Eakes, Jason)
October 26, 2010 Filing 132 NOTICE Of Filing Watson Pharmaceuticals, Inc.'s Answer to Legrand Complaint by Watson Pharmaceuticals Inc (Eakes, Jason)
October 25, 2010 Filing 131 ANSWER to COMPLAINT of George Steven LeGrand (Case No. 1:10-cv-2883-TWT) by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
October 25, 2010 Filing 130 Joint MOTION for Order Governing LeGrand Case by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
October 22, 2010 Filing 129 NOTICE Of Filing Certificate of Consent to Withdraw by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc (Eakes, Jason)
October 18, 2010 Clerks Notation re #127 Certificate of Interested Persons, OK per, TWT. (ss)
October 12, 2010 Filing 128 NOTICE of Change of Address for Peter R. Kohn, counsel for Joshua Davis. (bse)
October 11, 2010 Filing 127 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc identifying Corporate Parent Abbott Products, Inc., Corporate Parent Abbott Universal Ltd., Corporate Parent Abbott Laboratories International Co., Corporate Parent Abbott Products US Holdings, Inc., Corporate Parent Abbott Point of Care Inc., Corporate Parent Abbott Health Products, Inc., Corporate Parent Abbott Laboratories for Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Bonder, Teresa)
October 8, 2010 Filing 126 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' Objections and Responses to Defendanrts' First Set of Requests for Production of Documents by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc..(Canfield, Kenneth)
September 28, 2010 Filing 125 NOTICE of Appearance by Elisabeth J. Neubauer on behalf of Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc (Neubauer, Elisabeth)
September 20, 2010 Filing 124 NOTICE Of Filing by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of Affidavit of Service of Subpoena Upon Non-Party Organon API, Inc./Biosynth, Inc. (Attachments: #1 Affidavit of Service of Subpoena)(Canfield, Kenneth)
September 20, 2010 Filing 123 NOTICE Of Filing by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of Affidavit of Service of Subpoena Upon Non-Party Lubrizol Corporation d/b/a Lubrizol Advanced Materials a/k/a Noveon Consumer Specialties (Attachments: #1 Affidavit of Service of Subpoena)(Canfield, Kenneth)
September 20, 2010 Filing 122 NOTICE Of Filing by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of the Affidavit of Service of Subpoena Upon Non-Party Pfizer CenterSource (Attachments: #1 Affidavit of Service of Subpoena upon Non-Party Pfizer CenterSource)(Canfield, Kenneth)
September 16, 2010 Opinion or Order Filing 121 ORDER granting (142) Motion for Clarification in case 1:09-cv-00956-TWT; granting (51) Motion for Clarification in case 1:09-md-02084-TWT. The Direct Purchasers' claim that the generic Defendants restrained or conspired to restrain trade by entering into settlements of the sham litigation in exchange for a portion of Solvay's monopoly profits remains. Signed by Judge Thomas W. Thrash, Jr on 9/16/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT(dr)
September 13, 2010 Filing 120 ANSWER to #101 Amended Complaint by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
September 13, 2010 Filing 119 ANSWER to #101 Amended Complaint by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
September 13, 2010 Filing 118 Conditional Answer and Affirmative Defenses ANSWER to #101 Amended Complaint by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Trigg, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
September 7, 2010 Filing 117 CERTIFICATE OF SERVICE of Defendants' First Set of Requests for Production of Documents by Abbott Products, Inc., Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc.(Roberti, John)
September 1, 2010 Filing 116 NOTICE by Meijer Distribution Inc, Meijer Inc of Change of Firm Affiliation and Appearance for Attorneys Linda Nussbaum and John Radice (Canfield, Kenneth)
August 30, 2010 Filing 115 CERTIFICATE OF SERVICE filed by Watson Pharmaceuticals Inc Regarding Response to Direct Purchaser's Plaintiffs' First Set of Requests for Production of Documents (York, Julia)
August 30, 2010 Filing 114 CERTIFICATE OF SERVICE Defendants' Response to Direct Purchaser Plaintiffs' First Set of Requests for Production of Documents by Abbott Products, Inc., Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc.(Bonder, Teresa)
August 30, 2010 Filing 113 CERTIFICATE OF SERVICE to Response to Direct Purchaser Plaintiffs' First Set of Requests for Production of Documents by Paddock Laboratories Inc, Par Pharmaceuticals Inc.(Grelecki, Ryan)
August 30, 2010 Filing 112 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of Subpoena on Non-Party Lubrizol Corp./Noveon Consumer Specialists (Attachments: #1 Subpoena, #2 Certificate of Service)(Canfield, Kenneth)
August 23, 2010 Opinion or Order Filing 111 ORDER granting (155) Motion to Withdraw Attorney Stephen M. LeBlanc in case 1:09-cv-00956-TWT; granting (184) Motion to Withdraw Attorney Stephen M. LeBlanc in case 1:09-cv-00957-TWT; granting (159) Motion to Withdraw Attorney Stephen M. LeBlanc in case 1:09-cv-00958-TWT; granting (110) Motion to Withdraw Attorney Stephen M. LeBlanc in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/23/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
August 20, 2010 Filing 110 MOTION to Withdraw Stephen M. Leblanc as Attorney by Paddock Laboratories Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Par Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order Granting Withdrawal of Stephen M. Leblanc)(Trigg, Mark) Modified withdrawing attorney on 8/20/2010 (dr).
August 20, 2010 Filing 109 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of Subpoena on Non-Party Organon API, Inc./Biosynth, Inc. (Attachments: #1 Subpoena on Organon API, Inc./Biosynth, Inc., #2 Certificate of Service)(Canfield, Kenneth)
August 20, 2010 Filing 108 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of Subpoena on Non-Party Pfizer CenterSource/Pharmacia & Upjohn (Attachments: #1 Subpoena on Non-Party Pfizer CenterSource/Pharmacia & Upjohn, #2 Certificate of Service)(Canfield, Kenneth)
August 20, 2010 Filing 107 NOTICE Of Filing Affidavit of Service of Subpoena upon Non-Party Laboratory Besins Iscovesco /Besins Healthcare U.S. by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. re #104 Notice (Other), Notice (Other) (Attachments: #1 Affidavit of Service of Subpoena)(Canfield, Kenneth)
August 13, 2010 Opinion or Order Filing 106 ORDER granting (182) Application for Admission Pro Hac Vice in case 1:09-cv-00957-TWT as to John Alden Meade. Signed by Judge Thomas W. Thrash, Jr on 8/13/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00957-TWT(dr)
August 10, 2010 Filing 105 CERTIFICATE OF SERVICE re #104 Notice by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co..(Canfield, Kenneth)
August 10, 2010 Filing 104 NOTICE by Louisiana Wholesale Drug Co Inc, Meijer Distribution Inc, Meijer Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc, Stephen L. LaFrance Pharmacy, Inc., Walgreen Co. of NonParty Subpoena to Laboratories Besins Iscovesco/Besins Healthcare U.S. (Attachments: #1 Non-Party Subpoena to Laboratories Besins Iscovesco / Besins Healthcare U.S.)(Canfield, Kenneth)
August 6, 2010 Opinion or Order Filing 103 ORDER granting (102) Motion for Extension of Time until 9/13/10 to answer Plaintiffs' Amended Complaint in case 1:09-md-02084-TWT; granting (82) Motion for Extension of Time until 9/13/10 to answer Plaintiffs' Amended Complaint in case 1:09-cv-02914-TWT in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 8/6/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT(dr)
August 5, 2010 Filing 102 Unopposed MOTION for Extension of Time to Respond to Plaintiffs' Amended Complaint by Paddock Laboratories Inc, Par Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
July 20, 2010 Filing 101 AMENDED CLASS ACTION COMPLAINT against Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, filed by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund.(dr) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
July 20, 2010 Opinion or Order ORDER granting unopposed #53 Motion to Amend the Complaint. Signed by Judge Thomas W. Thrash, Jr on 7/20/10. (TWT)
July 14, 2010 Clerks Notation re #99 Certificate of Interested Persons, OK per TWT. (ss)
July 12, 2010 Filing 100 CERTIFICATE OF SERVICE of Direct Purchaser Plaintiffs' First Sets of Requests for Production of Documents to Defendants Unimed, Solvay, Par, Paddock and Watson by Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
July 12, 2010 Filing 99 Amended Certificate of Interested Persons by Watson Pharmaceuticals Inc. (Rabin, David)
June 8, 2010 Filing 98 Defendant's ANSWER to COMPLAINT by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
June 7, 2010 Filing 97 DOCUMENT FILED IN ERROR - ANSWER to COMPLAINT (Plaintiff's) by Unimed Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. Modified on 6/8/2010 (dr).
June 7, 2010 Filing 96 ANSWER to COMPLAINT by Unimed Pharmaceuticals Inc, Abbott Products, Inc.. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
June 7, 2010 Filing 95 Conditional ANSWER to COMPLAINT by Par Pharmaceuticals Inc, Paddock Laboratories Inc.(Trigg, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
June 4, 2010 Opinion or Order Filing 94 ORDER granting (88) Motion for Extension of Time 30 days to respond to Jabo's Pharmacy, Inc.'s Complaint in case 1:09-md-02084-TWT; granting (38) Motion for Extension of Time in case 1:10-cv-01008-TWT. Signed by Judge Thomas W. Thrash, Jr on 6/4/10. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-01008-TWT(dr)
June 3, 2010 Filing 93 NOTICE of Appearance by J. Mark Gidley on behalf of Par Pharmaceuticals Inc, Paddock Laboratories Inc (Gidley, J.)
June 3, 2010 Filing 92 NOTICE of Appearance by J. Mark Gidley on behalf of Par Pharmaceuticals Inc, Paddock Laboratories Inc (Gidley, J.)
June 3, 2010 Filing 91 NOTICE of Appearance by Eric Grannon on behalf of Par Pharmaceuticals Inc, Paddock Laboratories Inc (Grannon, Eric)
June 3, 2010 Filing 90 NOTICE of Appearance by Eric Grannon on behalf of Par Pharmaceuticals Inc, Paddock Laboratories Inc (Grannon, Eric)
June 3, 2010 Filing 89 NOTICE by Meijer Inc, Meijer Distribution Inc of Change of Firm Affilliation and Contact Information for Linda P. Nussbaum and John D. Radice (Canfield, Kenneth)
June 3, 2010 Filing 88 Unopposed MOTION for Extension of Time to Respond to Plaintiff Jabo's Pharmacy, Inc.'s Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Abbott Products, Inc.. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
May 26, 2010 Filing 87 CLERK'S JUDGMENT that pursuant to Fed.R.Civ.P.58 the Federal Trade Commission's claims are dismissed with prejudice. (Entered 4/21/10 in 09cv955) (dr)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist--
May 19, 2010 Clerks Notation re (15 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (86 in 1:09-md-02084-TWT) Certificate of Interested Persons, OK per TWT. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-01024-TWT(ss)
May 19, 2010 Clerks Notation re (14 in 1:10-cv-01024-TWT) Certificate of Interested Persons, (85 in 1:09-md-02084-TWT) Certificate of Interested Persons, OK per TWT. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-01024-TWT(ss)
May 18, 2010 Filing 86 Certificate of Interested Persons by Unimed Pharmaceuticals Inc, Abbott Products, Inc.. (Attachments: #1 Certificate of Service)(Bonder, Teresa)
May 18, 2010 Filing 85 Certificate of Interested Persons by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Trigg, Mark)
May 6, 2010 Opinion or Order Filing 84 ORDER granting (83) Motion for Extension of Time in case 1:09-md-02084-TWT; granting (36) Motion for Extension of Time in case 1:10-cv-01008-TWT; Defendants have through 6/4/10 to answer Jabo's Pharmacy, Inc.'s Complaint. Signed by Judge Thomas W. Thrash, Jr on 5/6/10. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-01008-TWT(dr)
May 5, 2010 Filing 83 Unopposed MOTION for Extension of Time to Respond to Plaintiff Jabo's Pharmacy, Inc.'s Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Abbott Products, Inc.. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
May 3, 2010 Opinion or Order Filing 82 ORDER granting (81) Motion Governing Supervalu Case in 1:09-md-02084-TWT; granting (9) Motion Governing Supervalu Case in 1:10-cv-01024-TWT; The Supervalu case shall be consolidated for pretrial purposes with the other direct purchaser cases as part of MDL 2084. (See Order for further details). Signed by Judge Thomas W. Thrash, Jr on 5/3/10. Associated Cases: 1:09-md-02084-TWT, 1:10-cv-01024-TWT(dr)
April 30, 2010 Filing 81 Joint MOTION for Order Governing Supervalu Case by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
April 16, 2010 Submission of (51 in 1:09-md-02084-TWT) MOTION for Clarification re: (50) Order on Motion to Dismiss, (142 in 1:09-cv-00956-TWT) MOTION for Clarification re: (141) Order on Motion to Dismiss, (168 in 1:09-cv-00957-TWT) MOTION for Clarification re: (164) Order on Motion to Dismiss, (148 in 1:09-cv-00958-TWT) MOTION for Clarification re: (147) Order on Motion to Dismiss, (67 in 1:09-cv-02776-TWT) MOTION for Clarification re: (66) Order on Motion to Dismiss, (66 in 1:09-cv-03019-TWT) MOTION for Clarification re: (65) Order on Motion to Dismiss, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
April 16, 2010 Submission of #53 MOTION to Amend the Complaint, submitted to District Judge Thomas W. Thrash. (dr)
April 12, 2010 Filing 80 Joint PRELIMINARY REPORT AND DISCOVERY PLAN filed by Rite Aid Hdqtrs. Corp., JCG (PJC) USA, LLC, Maxi Drug, Inc., Eckerd Corporation, CVS Pharmacy Inc., Caremark L.L.C., Walgreen Co., Unimed Pharmaceuticals Inc, Safeway Inc., American Sales Company, Inc., HEB Grocery Company, LP, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Stephen L. LaFrance Pharmacy, Inc., Stephen L. LaFrance Holdings, Inc., Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc. (Bonder, Teresa)
April 12, 2010 Filing 79 CERTIFICATE OF SERVICE by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc.(Kent, Matthew)
April 12, 2010 Filing 78 NOTICE of Appearance by Jeffrey Ira Weinberger on behalf of Unimed Pharmaceuticals Inc (Weinberger, Jeffrey)
April 12, 2010 Filing 77 NOTICE of Appearance by Rohit K. Singla on behalf of Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc (Singla, Rohit)
April 12, 2010 Filing 76 CERTIFICATE OF SERVICE filed by Watson Pharmaceuticals Inc (York, Julia)
April 12, 2010 Filing 75 CERTIFICATE OF SERVICE filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc (Trigg, Mark)
April 12, 2010 Filing 74 CERTIFICATE OF SERVICE of Direct Purchaser Class Plaintiffs' Initial Disclosures by Stephen L. LaFrance Pharmacy, Inc., Stephen L. LaFrance Holdings, Inc., Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc.(Canfield, Kenneth)
April 7, 2010 Filing 73 NOTICE OF REQUIREMENT TO FILE ELECTRONICALLY pursuant to Standing Order 04-01 sent to Andrew C. Curley re #72 Notice of Appearance. (dr)
April 6, 2010 Filing 72 NOTICE of Appearance of Andrew C. Curley by Rochester Drug Co-Operative Inc. (dr)
April 5, 2010 Filing 71 TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation. (dr)
March 25, 2010 Opinion or Order Filing 70 CASE SCHEDULE: Discovery ends on 3/15/2011, Joint Pretrial Order due by 1/4/2012. Signed by Judge Thomas W. Thrash, Jr on 3/24/10. Associated Cases: 1:09-md-02084-TWT et al.(dr)
March 24, 2010 Filing 69 RESPONSE re #53 MOTION to Amend the Complaint filed by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Bonder, Teresa)
March 24, 2010 Filing 68 Amended Certificate of Interested Persons and Corporate Disclosure Statement by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc identifying Corporate Parent Abbott Pharma U.S. Holdings, Inc., Corporate Parent Abbott Products, Inc., Corporate Parent Abbott Laboratories for Solvay Pharmaceuticals Inc, Unimed Pharmaceuticals Inc. (Bonder, Teresa)
March 23, 2010 Opinion or Order Filing 67 ORDER granting (66) Motion for Extension of Time until 3/24/10 to respond to Motion to Amend in case 1:09-md-02084-TWT; granting (78) Motion for Extension of Time until 3/24/10 to respond to Motion to Amend in case 1:09-cv-02914-TWT. Signed by Judge Thomas W. Thrash, Jr on 3/24/10. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02914-TWT(dr)
March 22, 2010 Filing 66 Unopposed MOTION for Extension of Time to Respond to Plaintiff Fraternal Order of Police's Motion to Amend re: #53 MOTION to Amend the Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
March 11, 2010 Filing 65 RESPONSE in Support re #51 MOTION for Clarification re: #50 Order on Motion to Dismiss filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Trigg, Mark)
March 10, 2010 Filing 64 RESPONSE in Opposition re #51 MOTION for Clarification re: #50 Order on Motion to Dismiss filed by Rite Aid Hdqtrs. Corp., Walgreen Co., Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Rite Aid Corporation, Rochester Drug Co-Operative Inc. (Attachments: #1 Certificate of Service)(Canfield, Kenneth)
March 9, 2010 Filing 63 ANSWER to COMPLAINT (Walgreen Co.) by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 62 ANSWER to COMPLAINT (Rite Aid) by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 61 Defendant's ANSWER to COMPLAINT (Second Amended Complaint - Walgreen Co.) by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 60 Defendant's ANSWER to COMPLAINT (Second Amended Complaint - Rochester Drug) by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 59 Defendant's ANSWER to COMPLAINT (Second Amended Complaint - Rite Aid) by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 58 Defendant's ANSWER to COMPLAINT (Second Amended Complaint, Meijer, Inc.) by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 57 ANSWER to COMPLAINT by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 56 Defendant's ANSWER to COMPLAINT Second Amended Complaint by Watson Pharmaceuticals Inc.(Rabin, David) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 55 Conditional ANSWER to COMPLAINT by Par Pharmaceuticals Inc, Paddock Laboratories Inc.(Trigg, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 9, 2010 Filing 54 Conditional ANSWER to COMPLAINT by Par Pharmaceuticals Inc, Paddock Laboratories Inc. Discovery ends on 12/6/2010.(Trigg, Mark) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
March 5, 2010 Filing 53 MOTION to Amend the Complaint with Brief In Support by Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund. (Attachments: #1 Exhibit A - Amended Complaint, #2 Exhibit B - Mtn Extension Time, #3 Exhibit C -Transcript, #4 Exhibit D - Transcript (MTD), #5 Text of Proposed Order)(Holzer, Corey)
March 5, 2010 Filing 52 CERTIFICATE OF SERVICE re #51 MOTION for Clarification re: #50 Order on Motion to Dismiss, filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Trigg, Mark)
March 5, 2010 Filing 51 MOTION for Clarification re: #50 Order on Motion to Dismiss, by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Trigg, Mark)
February 22, 2010 Opinion or Order Filing 50 ORDER granting (8), (9), (22), (23) Motion to Dismiss as to the claims of the FTC and the Indirect Purchasers, granting in part and denying in part (24), (25), (26), (27), (28), (29) Motion to Dismiss as to the claims of the Direct Purchasers in case 1:09-md-02084-TWT; granting (130) Motion to Dismiss ; granting (131) Motion to Dismiss in case 1:09-cv-00955-TWT; granting in part and denying in part (124) Motion to Dismiss ; granting in part and denying in part (125) Motion to Dismiss in case 1:09-cv-00956-TWT; granting in part and denying in part (134) Motion to Dismiss ; granting in part and denying in part (135) Motion to Dismiss in case 1:09-cv-00957-TWT; granting in part and denying in part (127) Motion to Dismiss ; granting in part and denying in part (128) Motion to Dismiss in case 1:09-cv-00958-TWT; granting in part and denying in part (62) Motion to Dismiss ; granting in part and denying in part (63) Motion to Dismiss in case 1:09-cv-02776-TWT; granting (62) Motion to Dismiss ; granting (63) Motion to Dismiss in case 1:09-cv-02848-TWT; granting in part and denying in part (79) Motion to Dismiss ; granting in part and denying in part (80) Motion to Dismiss in case 1:09-cv-02913-TWT; granting (59) Motion to Dismiss ; granting (60) Motion to Dismiss in case 1:09-cv-02914-TWT; granting (59) Motion to Dismiss ; granting (60) Motion to Dismiss in case 1:09-cv-02915-TWT; granting in part and denying in part (61) Motion to Dismiss ; granting in part and denying in part (62) Motion to Dismiss in case 1:09-cv-03019-TWT. Signed by Judge Thomas W. Thrash, Jr on 2/22/10. Associated Cases: 1:09-md-02084-TWT et al.(dr)
February 22, 2010 Clerks Notation re (49 in 1:09-md-02084-TWT) Leave of Absence March 22, 23, 24, 25, 26 and 29, 2010, by Mark Gerald Trigg. The Court will not require an appearance by M. Trigg on these dates. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT, 1:09-cv-02776-TWT, 1:09-cv-02848-TWT, 1:09-cv-02913-TWT, 1:09-cv-02914-TWT, 1:09-cv-02915-TWT, 1:09-cv-03019-TWT(ss)
February 19, 2010 Filing 49 Notice for Leave of Absence for the following date(s): March 22, 23, 24, 25, 26 and 29, 2010, by Mark Gerald Trigg. (Trigg, Mark)
February 19, 2010 NOTICE of Undeliverable Electronic Mail re: #49 Leave of Absence. Mail returned for Peter R. Kohn due to no longer being employed with the firm. (aar)
January 15, 2010 Filing 48 TRANSCRIPT of Proceedings held on January 7, 2010, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/5/2010. Redacted Transcript Deadline set for 2/16/2010. Release of Transcript Restriction set for 4/15/2010. (Attachments: #1 Notice of Filing Transcript) (fem)
January 7, 2010 Filing 47 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Motion Hearing held on 1/7/2010. The Court heard argument from counsel on pending motions to dismiss and took the matter under advisement and will issue a written order as soon as possible. Associated Cases: 1:09-md-02084-TWT et al.(Court Reporter Susan Baker)(fap)
December 23, 2009 Opinion or Order Filing 46 STIPULATED PROTECTIVE ORDER Signed by Judge Thomas W. Thrash, Jr on 12/22/09. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 21, 2009 Filing 45 REPLY BRIEF re #9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints filed by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa)
December 21, 2009 Submission of (25 in 1:09-md-02084-TWT) MOTION to Dismiss, (28 in 1:09-md-02084-TWT) MOTION to Dismiss, (29 in 1:09-md-02084-TWT) MOTION to Dismiss, (27 in 1:09-md-02084-TWT) MOTION to Dismiss, (8 in 1:09-md-02084-TWT) MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, (26 in 1:09-md-02084-TWT) MOTION to Dismiss, (22 in 1:09-md-02084-TWT) MOTION to Dismiss, (23 in 1:09-md-02084-TWT) MOTION to Dismiss, (9 in 1:09-md-02084-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (24 in 1:09-md-02084-TWT) MOTION to Dismiss, (125 in 1:09-cv-00956-TWT) MOTION to Dismiss, (124 in 1:09-cv-00956-TWT) MOTION to Dismiss the Second Amended Complaint, (134 in 1:09-cv-00957-TWT) MOTION to Dismiss the Second Amended Complaint, (135 in 1:09-cv-00957-TWT) MOTION to Dismiss, (128 in 1:09-cv-00958-TWT) MOTION to Dismiss, (127 in 1:09-cv-00958-TWT) MOTION to Dismiss the Second Amended Complaint, (130 in 1:09-cv-00955-TWT) MOTION to Dismiss, (131 in 1:09-cv-00955-TWT) MOTION to Dismiss The Second Amended Complaint, (62 in 1:09-cv-02776-TWT) MOTION to Dismiss, (63 in 1:09-cv-02776-TWT) MOTION to Dismiss, (63 in 1:09-cv-02848-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (62 in 1:09-cv-02848-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (79 in 1:09-cv-02913-TWT) MOTION to Dismiss, (80 in 1:09-cv-02913-TWT) MOTION to Dismiss, (59 in 1:09-cv-02914-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (60 in 1:09-cv-02914-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (60 in 1:09-cv-02915-TWT) MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, (59 in 1:09-cv-02915-TWT) MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, (61 in 1:09-cv-03019-TWT) MOTION to Dismiss, (62 in 1:09-cv-03019-TWT) MOTION to Dismiss, submitted to District Judge Thomas W. Thrash. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 18, 2009 Filing 44 Unopposed MOTION for Protective Order by Rite Aid Hdqtrs. Corp., JCG (PJC) USA, LLC, Maxi Drug, Inc., Eckerd Corporation, CVS Pharmacy Inc., Caremark L.L.C., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto, Joshua Davis, Walgreen Co., Unimed Pharmaceuticals Inc, Safeway Inc., American Sales Company, Inc., HEB Grocery Company, LP, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Federal Trade Commission, Rite Aid Corporation, Rochester Drug Co-Operative Inc. (Attachments: #1 Proposed Stipulated Protective Order, #2 Certificate of Service)(Bonder, Teresa)
December 16, 2009 Filing 43 CERTIFICATE OF SERVICE re #42 Reply Brief, by Par Pharmaceuticals Inc, Paddock Laboratories Inc.(Trigg, Mark)
December 16, 2009 Filing 42 REPLY BRIEF re #8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints (End Payor Class Action Complaints) filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Trigg, Mark)
December 10, 2009 Filing 41 TRANSCRIPT of Proceedings held on November 19, 2009, before Judge Thomas W. Thrash, Jr.. Court Reporter/Transcriber Susan C. Baker, Telephone number (404) 215-1558. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/31/2009. Redacted Transcript Deadline set for 1/11/2010. Release of Transcript Restriction set for 3/10/2010. (Attachments: #1 Notice of Filing Transcript) (fem)
December 7, 2009 Opinion or Order Filing 40 ORDER granting (36) Motion for Extension of Time until 12/18/09 to submit a Consent Protective Order in case 1:09-md-02084-TWT. Signed by Judge Thomas W. Thrash, Jr on 12/7/09. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00955-TWT(dr)
December 4, 2009 Filing 39 REPLY BRIEF re #24 MOTION to Dismiss the Second Amended Complaint filed by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Certificate of Service)(Bonder, Teresa)
December 4, 2009 Filing 38 REPLY BRIEF re #25 MOTION to Dismiss the Private Plaintiff's' Second Amended Complaints filed by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Attachments: #1 Exhibit Exhibit 1, #2 Supplement Certificate of Service)(Trigg, Mark) Modified on 12/7/2009 (dr).
December 4, 2009 Filing 37 CERTIFICATE OF SERVICE re #36 Joint MOTION for Extension of Time to Submit Consent Protective Order filed by Rite Aid Hdqtrs. Corp., JCG (PJC) USA, LLC, Maxi Drug, Inc., Eckerd Corporation, CVS Pharmacy Inc., Caremark L.L.C., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto, Walgreen Co., Unimed Pharmaceuticals Inc, Safeway Inc., HEB Grocery Company, LP, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Federal Trade Commission, Rite Aid Corporation, Rochester Drug Co-Operative Inc - corrected (Canfield, Kenneth)
December 4, 2009 Filing 36 Joint MOTION for Extension of Time to Submit Consent Protective Order by Rite Aid Hdqtrs. Corp., JCG (PJC) USA, LLC, Maxi Drug, Inc., Eckerd Corporation, CVS Pharmacy Inc., Caremark L.L.C., United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto, Walgreen Co., Unimed Pharmaceuticals Inc, Safeway Inc., HEB Grocery Company, LP, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc, Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Federal Trade Commission, Rite Aid Corporation, Rochester Drug Co-Operative Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Canfield, Kenneth)
December 3, 2009 Opinion or Order Filing 35 INITIAL CASE MANAGEMENT ORDER Signed by Judge Thomas W. Thrash, Jr on 12/3/09. Associated Cases: 1:09-md-02084-TWT et al.(dr)
December 2, 2009 Filing 34 RESPONSE in Opposition re #8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, #9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints filed by United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto. (Dees, Marshall)
December 2, 2009 Filing 33 MOTION for Order For Entry of Case Management Order Regarding Structure of End-Payor Plaintiffs' Counsel with Brief In Support by United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Text of Proposed Order)(Dees, Marshall)
December 2, 2009 Filing 32 MOTION for Order for Appointment of a Plaintiffs' Leadership Structure for All Direct Purchaser Class Actions by Louisiana Wholesale Drug Co Inc, Meijer Inc, Meijer Distribution Inc, Rochester Drug Co-Operative Inc. (Attachments: #1 Exhibit 1 - Sorensen Declaration, #2 Exhibit 2 - Nussbaum Declaration, #3 Exhibit 3 - Gerstein Declaration, #4 Exhibit 4 - Canfield declaration, #5 Exhibit 5 - proposed Order, #6 Certificate of Service)(Canfield, Kenneth)
November 24, 2009 Filing 31 NOTICE of Hearing on Motion re: #8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, #25 MOTION to Dismiss, #28 MOTION to Dismiss, #26 MOTION to Dismiss, #22 MOTION to Dismiss, #29 MOTION to Dismiss, #23 MOTION to Dismiss, #27 MOTION to Dismiss, #9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints, #24 MOTION to Dismiss MOTION HEARING SET FOR 1/7/2010 at 02:00 PM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
November 24, 2009 Filing 30 NOTICE of Appearance by Lori A. Fanning on behalf of Raymond Scurto (Fanning, Lori)
November 23, 2009 Filing 29 MOTION to Dismiss the Private Plaintiffs' Second Amended Complaints by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Filed 8/31/09 in 09cv958) (Attachments: #1 Memorandum in Support, #2 Exhibit, #3 Proposed Order)(dr)
November 23, 2009 Filing 28 MOTION to Dismiss the Second Amended Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Filed 8/31/09 in 09cv958) (Attachments: #1 Memorandum in Support, #2 Exhibit A)(dr)
November 23, 2009 Filing 27 MOTION to Dismiss the Private Plaintiffs' Second Amended Complaints by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Filed 8/31/09 in 09cv957) (Attachments: #1 Memorandum in Support, #2 Exhibit, #3 Proposed Order)(dr)
November 23, 2009 Filing 26 MOTION to Dismiss the Second Amended Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Filed 8/31/09 in 09cv957) (Attachments: #1 Memorandum in Support, #2 Exhibit A)(dr)
November 23, 2009 Filing 25 MOTION to Dismiss the Private Plaintiffs' Second Amended Complaints by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Filed 8/31/09 in 09cv956) (Attachments: #1 Memorandum in Support, #2 Exhibit, #3 Proposed Order)(dr)
November 23, 2009 Filing 24 MOTION to Dismiss the Second Amended Complaint by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Filed 8/31/09 in 09cv956) (Attachments: #1 Memorandum in Support, #2 Exhibit A)(dr)
November 23, 2009 Filing 23 MOTION to Dismiss the Second Amended Complaint by Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Filed 7/20/09 in 09cv955) (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Proposed Order)(dr)
November 23, 2009 Filing 22 MOTION to Dismiss the Second Amended Complaint by Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Filed 7/20/09 in 09cv955) (Attachments: #1 Memorandum in Support)(dr)
November 19, 2009 Filing 21 Minute Entry for proceedings held before Judge Thomas W. Thrash, Jr: Scheduling Conference held on 11/19/2009, Status Conference held on 11/19/2009. The Court heard from counsel re the timing of discovery, no discovery to be held until after the Court rules on the pending motions to dismiss. Parties are directed to confer and attempt to submit separate proposed orders tot he Court by 12/4/09. The Court will wait about making a decision re the coordination or consolidation of discovery between the MDL action and the FTC action. Parties are to prepare and present to the Court a case schedule, including discovery and class certification 10-15 days after the Court rules on the motions to dismiss. The Court will hear oral argument on the motions to dismiss after the briefing is complete. (Court Reporter Susan Baker)(dr)
November 18, 2009 Opinion or Order Filing 20 ORDER granting (133) Motion for Extension of Time in case 1:09-cv-00956-TWT; granting (153) Motion for Extension of Time in case 1:09-cv-00957-TWT; granting (137) Motion for Extension of Time in case 1:09-cv-00958-TWT; granting (13) Motion for Extension of Time in case 1:09-md-02084-TWT; granting (55) Motion for Extension of Time in case 1:09-cv-02776-TWT; granting (74) Motion for Extension of Time in case 1:09-cv-02913-TWT; granting (53) Motion for Extension of Time in case 1:09-cv-03019-TWT. Defendants shall file their reply briefs in support of their Motions to Dismiss in the direct purchaser actions on or before 12/4/09. Signed by Judge Thomas W. Thrash, Jr on 11/18/09. Associated Cases: 1:09-md-02084-TWT et al.(dr)
November 18, 2009 Opinion or Order Filing 19 ORDER granting (10) Motion for Extension of Time in case 1:09-md-02084-TWT; granting (64) Motion for Extension of Time in case 1:09-cv-02848-TWT; granting (63) Motion for Extension of Time in case 1:09-cv-02914-TWT; granting (63) Motion for Extension of Time in case 1:09-cv-02915-TWT in case 1:09-md-02084-TWT. Indirect Purchaser Plaintiffs shall have through 12/2/09 to respond to the Motions to Dismiss. Signed by Judge Thomas W. Thrash, Jr on 11/18/09. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-02848-TWT, 1:09-cv-02914-TWT, 1:09-cv-02915-TWT(dr)
November 18, 2009 Filing 18 NOTICE of Appearance by Maria A. Raptis on behalf of Watson Pharmaceuticals Inc (Raptis, Maria)
November 17, 2009 Filing 14 NOTICE of Appearance by Jayne A. Goldstein on behalf of Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund (Goldstein, Jayne)
November 16, 2009 Filing 17 NOTICE of Appearance by Erin R. Leger on behalf of Louisiana Wholesale Drug Co Inc (dr)
November 16, 2009 Filing 16 NOTICE of Appearance by Susan C. Segura on behalf of Louisiana Wholesale Drug Co Inc (dr)
November 16, 2009 Filing 15 NOTICE of Appearance by W. Ross Foote on behalf of Louisiana Wholesale Drug Co Inc (dr)
November 13, 2009 Filing 13 Unopposed MOTION for Extension of Time to File Reply Brief in Support of Their Motions to Dismiss the Designated Direct Purchaser Complaint, by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Bonder, Teresa)
November 13, 2009 Filing 12 AFFIDAVIT of Maria A. Raptis in Response to Motion for Extension of Time by Watson Pharmaceuticals Inc. (Rabin, David)
November 13, 2009 Filing 11 RESPONSE re #10 MOTION for Extension of Time to Respond to Motions to Dismiss re: #8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, #9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints filed by Watson Pharmaceuticals Inc. (Rabin, David)
November 12, 2009 Filing 10 MOTION for Extension of Time to Respond to Motions to Dismiss re: #8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints, #9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints with Brief In Support by United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Dees, Marshall)
November 3, 2009 NOTICE No further paper orders/notices will be mailed to non-registered counsel by the Court. You may make arrangements with the Clerks Office to receive electronic notices. Out of state counsel may make arrangements with the Clerks Office to receive electronic notices or arrange to have your local counsel forward electronic notices and/or orders to you. (ss)
November 3, 2009 NOTICE Additional information re #3 Notice of Hearing Status Conference set for 11/19/2009 at 10:00 AM. Any submission agreed or separate of an Initial Case Management Order and proposed agenda, should be e-mailed, to the address indicated on the original notice, no later than 5:00 p.m. November 17, 2009. (ss)
November 2, 2009 Mail Returned as Undeliverable. Mail sent to Lisa J. Rodriguez re #3 Notice of Hearing (dr)
October 30, 2009 Filing 9 MOTION to Dismiss the Indirect Purchaser Plaintiffs' Complaints with Brief In Support by Unimed Pharmaceuticals Inc, Solvay Pharmaceuticals Inc, Watson Pharmaceuticals Inc. (Attachments: #1 Brief)(Bonder, Teresa)
October 30, 2009 Filing 8 MOTION to Dismiss The Indirect Purchaser Plaintiffs' Complaints with Brief In Support by Par Pharmaceuticals Inc, Paddock Laboratories Inc, Par Pharmaceuticals Inc, Paddock Laboratories Inc. (Attachments: #1 Brief In Support, #2 Exhibit A, #3 Text of Proposed Order Order Granting Motion to Dismiss, #4 Exhibit Certificate of Service)(Trigg, Mark)
October 30, 2009 Filing 7 NOTICE of Appearance by Marshall P. Dees on behalf of United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto (Dees, Marshall)
October 30, 2009 Filing 6 NOTICE of Appearance by Corey Daniel Holzer on behalf of United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund, Fraternal Order of Police, Fort Lauderdale Lodge 31, Insurance Trust Fund, Raymond Scurto (Holzer, Corey)
October 29, 2009 Filing 5 CONDITIONAL TRANSFER ORDER (CTO-1) from the Judicial Panel on Multidistrict Litigation. (dr)
October 23, 2009 Filing 4 Copies of Notice of Hearing, mailed to counsel identified in the attached list. (ss)
October 23, 2009 Filing 3 NOTICE of Hearing: Status Conference set for 11/19/2009 at 10:00 AM in ATLA Courtroom 2108 before Judge Thomas W. Thrash Jr.. (ss)
October 15, 2009 Opinion or Order Filing 2 ORDER that Defendants pending motions to dismiss the federal antitrust claims apply to all direct purchaser cases currently pending in or soon to be transferred to this Court; by 10/28/09 all direct purchaser plaintiffs file one joint opposition brief to Defendants' currently pending motions to dismiss; by 11/30/09 Defendants file reply briefs in support of their motions to dismiss. Signed by Judge Thomas W. Thrash, Jr on 10/15/09. Associated Cases: 1:09-md-02084-TWT, 1:09-cv-00956-TWT, 1:09-cv-00957-TWT, 1:09-cv-00958-TWT(dr)
October 5, 2009 Filing 1 TRANSFER ORDER from Judicial Panel on Multidistrict Litigation. (dr)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Georgia Northern District Court's Electronic Court Filings (ECF) System

Search for this case: IN RE: Androgel Antitrust Litigation (No. II)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Steven Legrand
Represented By: Marshall P. Dees
Represented By: Nathan A. Zipperian
Represented By: Robert D. Klausner
Represented By: Perry Gattegno
Represented By: Natalie Finkelman Bennett
Represented By: Jayne A. Goldstein
Represented By: James C. Shah
Represented By: Kara A. Elgersma
Represented By: Corey Daniel Holzer
Represented By: William Woodhull Stone
Represented By: James E. Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephen L. LaFrance Holdings, Inc.
Represented By: Dianne M. Nast
Represented By: Lisa J. Rodriguez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maxi Drug, Inc. doing business as Brooks Pharmacy
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Meijer Distribution Inc
Represented By: Bradley J. Demuth
Represented By: David P. Germaine
Represented By: Joseph M. Vanek
Represented By: Linda P. Nussbaum
Represented By: John D. Radice
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Adam Steinfeld
Represented By: Kenneth S. Canfield
Represented By: Paul E. Slater
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Walgreen Co.
Represented By: Steven D. Shadowen
Represented By: Anna T. Neill
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Scott E. Perwin
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Lauren C. Ravkind
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jabo's Pharmacy, Inc.
Represented By: Gordon Ball
Represented By: Wallace A. McDonald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Safeway Inc.
Represented By: Steven D. Shadowen
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Scott E. Perwin
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Lauren C. Ravkind
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Supervalu Inc.
Represented By: Scott E. Perwin
Represented By: Anna T. Neill
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Matthew Dennis Daley
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Charles Conrow Murphy, Jr.
Represented By: Lauren C. Ravkind
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephen L. LaFrance Pharmacy, Inc. doing business as SAJ Distributors
Represented By: Dianne M. Nast
Represented By: Kenneth S. Canfield
Represented By: Lisa J. Rodriguez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Health Net, Inc.
Represented By: Marshall P. Dees
Represented By: Perry Gattegno
Represented By: Nicholas Urban
Represented By: Lauren Guth Barnes
Represented By: Ellen T. Noteware
Represented By: Corey Daniel Holzer
Represented By: William Woodhull Stone
Represented By: Mark D. Fischer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: United Food and Commercial Workers Unions and Employers Midwest Health Benefits Fund
Represented By: Marshall P. Dees
Represented By: Daniel E. Gustafson
Represented By: Kenneth A. Wexler
Represented By: Corey Daniel Holzer
Represented By: Karla M. Gluek
Represented By: Kenneth S. Canfield
Represented By: William Woodhull Stone
Represented By: David A. Goodwin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Raymond Scurto
Represented By: Marshall P. Dees
Represented By: Natalie Finkelman Bennett
Represented By: Corey Daniel Holzer
Represented By: Kenneth S. Canfield
Represented By: William Woodhull Stone
Represented By: Lori A. Fanning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Federal Trade Commission
Represented By: Jordy Hur
Represented By: John R. Robertson
Represented By: June Im
Represented By: Heather Marie Johnson
Represented By: Mark J. Woodward
Represented By: Matthew B. Weprin
Represented By: Michael B. Kades
Represented By: Kara Lee Monahan
Represented By: Saralisa Charlotte Brau
Represented By: Markus H. Meier
Represented By: David B. Schwartz
Represented By: Lauren K. Peay
Represented By: Bradley S. Albert
Represented By: Cindy A. Liebes
Represented By: Kenneth S. Canfield
Represented By: Harold Edward Kirtz
Represented By: Nicholas A. Leefer
Represented By: Randall W. Weinsten
Represented By: Hannah Lamb
Represented By: Lore A. Unt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louisiana Wholesale Drug Co Inc
Represented By: W. Ross Foote
Represented By: Dan Chiorean
Represented By: Elena K. Chan
Represented By: Emma Westbrook Perry
Represented By: Erin R. Leger
Represented By: Miranda Y. Jones
Represented By: Susan C. Segura
Represented By: Chris Letter
Represented By: Stuart E. Des Roches
Represented By: John Alden Meade
Represented By: Joseph Opper
Represented By: Andrew Kelly
Represented By: Russell A. Chorush
Represented By: Craig M. Glantz
Represented By: Nicholas Urban
Represented By: Dan Litvin
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Bruce E. Gerstein
Represented By: Scott W. Fisher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Fort Lauderdale Lodge 31, Insurance Trust Fund
Represented By: Marshall P. Dees
Represented By: Perry Gattegno
Represented By: Natalie Finkelman Bennett
Represented By: Jayne A. Goldstein
Represented By: Adam G. Kurtz
Represented By: Kara A. Elgersma
Represented By: Corey Daniel Holzer
Represented By: Kenneth S. Canfield
Represented By: William Woodhull Stone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rite Aid Corporation
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Monica L. Kiley
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: JCG (PJC) USA, LLC
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Caremark L.L.C.
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: HEB Grocery Company, LP
Represented By: Steven D. Shadowen
Represented By: Anna T. Neill
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Scott E. Perwin
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Lauren C. Ravkind
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Fraternal Order of Police
Represented By: Marshall P. Dees
Represented By: Perry Gattegno
Represented By: Natalie Finkelman Bennett
Represented By: Jayne A. Goldstein
Represented By: Paul F. Novak
Represented By: Adam G. Kurtz
Represented By: Kara A. Elgersma
Represented By: Corey Daniel Holzer
Represented By: Kenneth S. Canfield
Represented By: William Woodhull Stone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rite Aid Hdqtrs. Corp.
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Monica L. Kiley
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: American Sales Company, Inc.
Represented By: Steven D. Shadowen
Represented By: Anna T. Neill
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Scott E. Perwin
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Lauren C. Ravkind
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eckerd Corporation
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CVS Pharmacy Inc.
Represented By: Steven D. Shadowen
Represented By: Scott E. Perwin
Represented By: Daniel P. Thiel
Represented By: Bruce E. Gerstein
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Represented By: Ellen T. Noteware
Represented By: Kenneth S. Canfield
Represented By: Barry L. Refsin
Represented By: Joseph T. Lukens
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Giant Eagle, Inc.
Represented By: Moira E. Cain-Mannix
Represented By: Scott E. Perwin
Represented By: Bernard D. Marcus
Represented By: Erin G. Allen
Represented By: Scott D. Livingston
Represented By: Joshua Andrew Kobrin
Represented By: Brian C. Hill
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: Meijer Inc
Represented By: John D. Radice
Represented By: Nicholas Urban
Represented By: Russell A. Chorush
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: Rochester Drug Co-Operative Inc
Represented By: Nicholas Urban
Represented By: Daniel C. Simons
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
In re: Androgel Antitrust Litigation (No. II)
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Unimed Pharmaceuticals Inc
Represented By: Teresa Thebaut Bonder
Represented By: Kelly A. Welchans
Represented By: Adam R. Lawton
Represented By: Michelle Friedland
Represented By: Rebecca Valentine
Represented By: Emily C. Curran-Huberty
Represented By: David C. Lachman
Represented By: Mark William Ryan
Represented By: Matthew David Kent
Represented By: Christopher J. Kelly
Represented By: Jeffrey Ira Weinberger
Represented By: John Roberti
Represented By: Elisabeth J. Neubauer
Represented By: Joshua S. Meltzer
Represented By: Ashley D. Kaplan
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Perrigo Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Par Pharmaceuticals Inc
Represented By: Mika Ikeda
Represented By: Stephen M. LeBlanc
Represented By: Ryan C. Grelecki
Represented By: Constance T. Forkner
Represented By: J. Mark Gidley
Represented By: Mark Gerald Trigg
Represented By: Eric Grannon
Represented By: Christopher A. Yeager
Represented By: Adam M. Acosta
Represented By: Elisabeth J. Neubauer
Represented By: Heidi K. Hubbard
Represented By: Matthew P. Lewis
Represented By: Michael James King
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Abbott Products, Inc.
Represented By: Teresa Thebaut Bonder
Represented By: Adam R. Lawton
Represented By: Michelle Friedland
Represented By: David C. Lachman
Represented By: Matthew David Kent
Represented By: John Roberti
Represented By: Elisabeth J. Neubauer
Represented By: Joshua S. Meltzer
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Solvay Pharmaceuticals Inc
Represented By: Teresa Thebaut Bonder
Represented By: Adam R. Lawton
Represented By: Michelle Friedland
Represented By: Rebecca Valentine
Represented By: Emily C. Curran-Huberty
Represented By: David C. Lachman
Represented By: Mark William Ryan
Represented By: Justin P. Raphael
Represented By: Matthew David Kent
Represented By: Christopher J. Kelly
Represented By: John Roberti
Represented By: Elisabeth J. Neubauer
Represented By: Joshua S. Meltzer
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AbbVie Products LLC
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Actavis, Inc.
Represented By: Timothy H. Grayson
Represented By: Bryan Guy Harrison
Represented By: Benjamin Julius Warlick
Represented By: Michelle Friedland
Represented By: Maria A. Raptis
Represented By: Kuangyan Huang
Represented By: Julia K. York
Represented By: Brian Joel Levy
Represented By: Jason William Eakes
Represented By: John Philip Fry
Represented By: Paul M. Eckles
Represented By: Elisabeth J. Neubauer
Represented By: Steven C. Sunshine
Represented By: David Alan Rabin
Represented By: Seslee S. Smith
Represented By: Rohit K. Singla
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: King Drug Company of Florence, Inc.
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Miami-Luken, Inc.
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Prescription Supply, Inc.
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Value Drug Company
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Capital Wholesale Drug Company
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Dik Drug Co.
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Valley Wholesale Drug Company, Inc.
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Burlington Drug Company
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: J.M. Smith Corp. d/b a Smith Drug Company
Represented By: Susan C. Segura
Represented By: Kenneth S. Canfield
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter claimant: Paddock Laboratories Inc
Represented By: Mika Ikeda
Represented By: Ryan C. Grelecki
Represented By: J. Mark Gidley
Represented By: Mark Gerald Trigg
Represented By: Eric Grannon
Represented By: Adam M. Acosta
Represented By: Heidi K. Hubbard
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: AmerisourceBergen Corp.
Represented By: David A. Schumacher
Represented By: Donald W. Myers
Represented By: Robert J. Tucker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: McKesson Corp.
Represented By: Steven H. Winick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Besins Healthcare, Inc.
Represented By: Michael J. Lockerby
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Murty Pharmaceuticals, Inc.
Represented By: Layne M. Kamsler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Cardinal Health, Inc.
Represented By: Robert J. Tucker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?