American Sales Company, LLC v. Pfizer, Inc. et al
Plaintiff: American Sales Company, LLC
Defendant: Pfizer Asia Pacific Pte. Ltd., G.D. Searle LLC and Pfizer, Inc.
Interested Party: Greenstone LLC and Lupin Pharmaceuticals, Inc.
Consolidated Plaintiff: Rochester Drug Co-Operative, Inc. and Cesar Castillo, Inc.
Case Number: 2:2014cv00361
Filed: July 1, 2014
Court: US District Court for the Eastern District of Virginia
Office: Norfolk Office
County: Out of State
Presiding Judge: Arenda L Wright Allen
Referring Judge: Douglas E Miller
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 2
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 8, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2019 Opinion or Order Filing 636 ORDER granting #633 Motion For Distribution of Net Settlement Fund Unopposed. (See order for details). Copies distributed to all counsel. Signed by District Judge Arenda L. Wright Allen on 3/8/2019. (clou)
February 28, 2019 Filing 635 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #634 Declaration, Notice of Filing Revised Exhibit B to the Declaration of Angie Birdsell in Support of DPP's Unopposed Motion for Distribution of Net Settlement Fund (Attachments: #1 Exhibit Revised Exhibit B., #2 Proposed Order Revised Proposed Order)(Monroe, William)
February 22, 2019 Filing 634 Declaration re #633 MOTION For Distribution of Net Settlement Fund Unopposed (Declaration of Angie Birdsell) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Proof of Claim and Release, #2 Exhibit B. Class Member Shares)(Monroe, William)
February 22, 2019 Filing 633 MOTION For Distribution of Net Settlement Fund Unopposed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Re Motion for Distribution of Net Settlement Funds)(Monroe, William)
May 3, 2018 Filing 632 TRANSCRIPT of proceedings held on 04/18/2018, before Judge Arenda L. Wright Allen, Court Reporter/Transcriber Heidi Jeffreys, Telephone number 757-222-7075. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.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 6/4/2018. Redacted Transcript Deadline set for 7/3/2018. Release of Transcript Restriction set for 8/1/2018.(jeffreys, heidi)
April 18, 2018 Opinion or Order Filing 631 ORDER for Approval of Proposed Claim Form to be Utilized in Administration of Settlement re #626 MOTION For Approval of Proposed Claim Form to be Utilized in Administration of Settlement. Signed by District Judge Arenda L. Wright Allen on 4/18/2018. (Attachments: #1 Exhibit A) (clou)
April 18, 2018 Opinion or Order Filing 630 FINAL JUDGMENT and ORDER OF DISMISSAL; Order granting #617 Motion for Attorney Fees and #622 Motion for Final Approval of Settlement and Distribution. Signed by District Judge Arenda L. Wright Allen and filed on 4/18/18. (lhow)
April 18, 2018 Filing 629 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal (Attachments: #1 Proposed Order, #2 Exhibit A. Claim Form)(Monroe, William)
April 18, 2018 Filing 628 Final Approval of Settlement Hearing held on 4/18/2018 before District Judge Arenda L. Wright Allen: William Monroe, Thomas Sobol, Kristen Johnson, Steven Noona and Raj Gandesha present. Opening statements and arguments of Counsel heard by the Court. Comments of Court. Order entered and filed in open court granting #622 MOTION for Final Approval of Settlement and #617 MOTION for Attorney Fees. Court adjourned. (Court Reporter Heidi Jeffreys.)(lhow)
March 30, 2018 Filing 626 MOTION For Approval of Proposed Claim Form to be Utilized in Administration of Settlement re #622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Proof of Claim and Release)(Monroe, William)
March 1, 2018 Opinion or Order Filing 625 ORDER - #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg, #314 MOTION for Summary Judgment, #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin, #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux, #324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D., #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D., #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts, #342 MOTION for Summary Judgment, #417 MOTION to Strike Estopped and Precluded Assertions, #462 MOTION in Limine to Exclude Any Legally Irrelevant Evidence Regarding Damages, #464 MOTION in Limine to Bar any Legally Irrelevant and Incorrect Arguments Regarding the Difference Between the Generic and Branded Drug Industries, #466 MOTION in Limine 3: to Bar Any Legally Irrelevant and Incorrect Evidence and/or Arguments Regarding Pfizer and the Branded Pharmaceutical Industries, #469 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation, #475 MOTION in Limine 7: to Bar Pfizer From Incorrectly Describing Materials Submitted as Part of the RE'048 File Wrapper, #489 MOTION in Limine No. 1 to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex, #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege, #493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony, #495 MOTION in Limine No. 4 to Preclude Improper Argument and Testimony Regarding RE048 Patent Invalidation, #497 MOTION in Limine No. 5 to Preclude Argument or Evidence Regarding Certain Damages Issues, #499 MOTION in Limine No. 6 to Preclude the Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D., #501 MOTION in Limine No. 7 to Exclude Evidence, Testimony, and Argument Regarding Mr. Olson's Receipt of a Pfizer General Counsel Award, #503 MOTION in Limine No. 8 to Preclude Speculative Arguments or References Regarding Defendants' Legal Strategy, #505 MOTION in Limine No. 9 to Preclude Prejudicial References to Pfizer, the Pharmaceutical Industry or Allegedly Injured Third-Parties, #507 MOTION in Limine No. 10 to Preclude Argument or Evidence that Pfizer Charged High, Exorbitant, Monopoly, or Inappropriate Prices During the Term of the Valid Patents, #509 MOTION in Limine No. 11 to Preclude Testimony, Evidence or Argument Regarding Plaintiffs' Previously Dismissed Claims or Abandoned and Waived Arguments, #511 MOTION in Limine No. 12 to Preclude Argument or Testimony that Patents Necessarily Confer Market Power, #585 MOTION Consolidate Defendants' Motion in Limine No. 2 and Direct Purchaser Plaintiffs' Motion to Strike Estopped and Precluded Assertions re 491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege, 417 MOTION to Strike Estopped and Precluded Assertions are dismissed as moot. Leave to renew any of the motions in the event that settlement is not finalized will be granted. Signed by District Judge Arenda L. Wright Allen on 3/1/2018. (clou)
February 28, 2018 Opinion or Order Filing 624 ORDER granting #610 as follows: Direct Purchaser Class Plaintiffs' Motion to Seal Certain Documents is GRANTED and it is ORDERED that: The Clerk is directed to maintain under seal Exhibit 1.A of the Declaration of Thomas M.Sobol. These materials shall remain sealed until 45 days after the final resolution of this matter, and then returned to counsel. Signed by District Judge Arenda L. Wright Allen on 2/28/2018. (Allen, Arenda)
February 21, 2018 Filing 623 Memorandum in Support re #622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Letter on behalf of H.D. Smith)(Monroe, William)
February 21, 2018 Filing 622 MOTION for Settlement Unopposed Motion for Final Approval of Settlement, Entry of Final Judgment and Order of Dismissal by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
February 1, 2018 Filing 621 NOTICE by Cesar Castillo, Inc. of Withdrawal of Appearance of Bradley J. Demuth as counsel of record for Cesar Castillo, Inc. (Monroe, William)
January 31, 2018 Reset Final Approval Hearing for 4/18/2018 at 09:00 AM in Norfolk Courtroom 3 before District Judge Arenda L. Wright Allen. (lhow)
January 17, 2018 Opinion or Order Filing 620 ORDER deferring ruling on #617 , the pending Motion for Attorney Fees; counsel are advised that the Final Approval Hearing set previously for March 28, 2018 is STRICKEN; the Court will review the calendar for the week of April 16, 2018 in hopes of re-setting this hearing for that week and will advise counsel within the next ten days of the new hearing date. Signed by District Judge Arenda L. Wright Allen on 1/17/2018. (Allen, Arenda)
January 8, 2018 Filing 619 Declaration re #618 Memorandum in Support, Declaration of Lead Counsel Thomas M. Sobol in Support of Direct Purchaser Class Plaintiffs' Motion for an Award of Attorneys' Fees, Reimbursement of Expenses, and Service Awards to the Class Representative Plaintiffs by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Coakley Declaration, #2 Exhibit 2. Brennan Declaration, #3 Exhibit 3. Vazquez Declaration, #4 Exhibit 4. Schumacher Letter, #5 Exhibit 5. Tucker Letter, #6 Exhibit 6. Winick Letter)(Monroe, William)
January 8, 2018 Filing 618 Memorandum in Support re #617 MOTION for Attorney Fees , Reimbursement of Expenses, and Service Awards to the Class Representative Plaintiffs filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
January 8, 2018 Filing 617 MOTION for Attorney Fees , Reimbursement of Expenses, and Service Awards to the Class Representative Plaintiffs by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
December 28, 2017 Filing 616 Declaration of Steven M. Gassert Confirming Completion of Notice of the Settlement to Each Member of the Direct Purchaser Class by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit Settlement Notice)(Monroe, William)
December 15, 2017 Final Approval Hearing set for 3/28/2018 at 09:00 AM in Norfolk Courtroom 3 before District Judge Arenda L. Wright Allen. (lhow)
December 8, 2017 Opinion or Order Filing 615 ORDER granting #607 MOTION for Settlement Preliminary Approval, Approval of Form and Manner of Settlement Notice, Appointment of Settlement Administrator and Escrow Agent and Order Setting Schedule for Final Fairness Hearing. Copies distributed to all counsel. Signed by District Judge Arenda L. Wright Allen on 12/8/2017. (clou)
December 5, 2017 Opinion or Order Filing 614 OMNIBUS SEALING ORDER granting #326 , #337 , #350 , #373 , #387 , #397 , #412 , #420 , #432 , #485 , #526 , #550 , #554 , #560 Motions to Seal. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 12/5/2017. (clou)
November 22, 2017 Filing 613 Memorandum in Support re #610 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
November 22, 2017 Filing 612 Sealed Document re #610 MOTION to Seal Certain Documents. (Attachments: #1 Exhibit Ex. 1.A)(Monroe, William)
November 22, 2017 Filing 611 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #610 MOTION to Seal Certain Documents (Monroe, William)
November 22, 2017 Filing 610 MOTION to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
November 22, 2017 Filing 609 Declaration re #608 Memorandum in Support, Thomas M. Sobol Declaration by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Ex. 1. Settlement Agreement, #2 Proposed Order Ex. 1.A [Under Seal], #3 Proposed Order Ex. 2. Proposed Notice, #4 Proposed Order Ex. 3. Gassert Declaration, #5 Proposed Order Ex. 4. Proposed Escrow Agreement)(Monroe, William)
November 22, 2017 Filing 608 Memorandum in Support re #607 MOTION for Settlement Preliminary Approval, Approval of Form and Manner of Settlement Notice, Appointment of Settlement Administrator and Escrow Agent and Order Setting Schedule for Final Fairness Hearing filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
November 22, 2017 Filing 607 MOTION for Settlement Preliminary Approval, Approval of Form and Manner of Settlement Notice, Appointment of Settlement Administrator and Escrow Agent and Order Setting Schedule for Final Fairness Hearing by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Exhibit A)(Monroe, William)
October 19, 2017 Opinion or Order Filing 606 ORDER - The Court hereby CONTINUES this case generally. All dates previously scheduled for matters set forth in the scheduling orders entered on August 30,2016, ECF No. #93 , and September 22, 2017, ECF No. #521 , are hereby SUSPENDED pending further order of the Court. Copies distributed to all counsel as directed. Signed by District Judge Arenda L. Wright Allen on 10/19/2017. (cchr)
October 18, 2017 Minute Entry for proceedings held before Magistrate Judge Robert J. Krask:Settlement Conference held on 10/18/2017. (cdod, )
October 17, 2017 Opinion or Order Filing 605 ORDER settling #477 Motion in Limine; settling #481 Motion in Limine; granting #604 Order and Stipulation Addressing Direct Purchaser Class Plaintiffs' Motions In Limine. Signed by Magistrate Judge Douglas E. Miller on 10/17/17. (bpet, )
October 16, 2017 Filing 604 Joint MOTION Requesting Entry of Orders and Stipulations Addressed by Direct Purchaser Class Plaintiffs' Motions in Limine #8 and #10 re #477 MOTION in Limine 8: to Exclude Live Testimony of Defendants' Witnesses Who Are Unavailable to Testify in Plaintiffs' Case-In-Chief, #481 MOTION in Limine 10: to Require Each Party to Present Its Designated Deposition Video Excerpts During Only Its Case-In-Chief by American Sales Company, LLC, Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order and Stipulations)(Monroe, William)
October 13, 2017 Filing 601 Opposition to #582 Reply to Response to Motion, Sur-reply in Further Opposition to Pfizer's Motion in Limine No. 2 filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 13, 2017 Opinion or Order Filing 600 ORDER finding as moot (580) Motion to Amend/Correct in case 2:14-cv-00361-AWA-DEM. The parties completed the briefing on the original schedule prior to the motion being referred. Signed by Magistrate Judge Douglas E. Miller on October 13, 2017. Associated Cases: 2:14-cv-00361-AWA-DEM, 2:14-cv-00396-AWA-DEM, 2:15-cv-00493-AWA-DEM(Miller, Douglas)
October 13, 2017 Opinion or Order Filing 599 ORDER - Because the court finds Pfizer has raised new arguments in its reply brief that merit response, the direct purchasers' motion for leave to file a sur-reply (ECF No. #591 ) is GRANTED. The sur-reply attached in the memorandum supporting the motion (ECF No. [592-1]) shall be re-filed in CM/ECF. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/13/2017. (cchr)
October 13, 2017 Opinion or Order Filing 598 Settlement Conference Order - All parties and their lead counsel are required to appear at a settlement conference scheduled in the United States District Court, 600 Granby Street, Norfolk, Virginia 23510, at 9:30 a.m. on October 18, 2017, for the purpose of conducting discussions, in good faith, towards a compromised resolution of this case. The parties must submit a brief memorandum of five pages or less directly to the chambers of the undersigned (do not file in the clerk's office) by 5:00 p.m. on OCTOBER 13, 2017. (SEE ORDER FOR SPECIFIC DETAILS) IF THE PARTIES AGREE UPON A SETTLEMENT (BEFORE, DURING, OR AFTER THE SETTLEMENT CONFERENCE), COUNSEL FOR ONE OF THE PARTIES SHALL IMMEDIATELY NOTIFY THE COURT BY ELECTRONICALLY FILING A NOTICE OF SETTLEMENT. Copies distributed to all counsel. Signed by Magistrate Judge Robert J. Krask on 10/13/2017. (cchr)
October 13, 2017 Opinion or Order Filing 597 ORDER and Stipulation Addressing Direct Purchaser Class Plaintiffs' Motion in Limine No. 11, ECF NO. #483 . Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/13/2017. (cchr)
October 13, 2017 Opinion or Order Filing 596 ORDER and Stipulation Addressing Direct Purchaser Class Plaintiffs' Motion in Limine No. 9 ECF NO. #479 . Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/13/2017. (cchr)
October 13, 2017 Opinion or Order Filing 595 ORDER and Stipulation Addressing Direct Purchaser Class Plaintiffs' Motion in Limine No. 6 ECF NO. #473 . Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/13/2017. (cchr)
October 13, 2017 Opinion or Order Filing 594 ORDER and Stipulation Addressing Direct Purchaser Class Plaintiffs' Motion in Limine No. 5 ECF NO. #471 . Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/13/2017. (cchr)
October 13, 2017 Set Hearings Settlement Conference set for 10/18/2017 at 09:30 AM in Norfolk Judges Chamber before Magistrate Judge Robert J. Krask. (cdod, )
October 13, 2017 Set Hearings: Motion Hearing set for 10/20/2017 at 10:30 AM in Norfolk Mag Courtroom 1 before Magistrate Judge Douglas E. Miller. (cdod, )
October 13, 2017 Minute Entry for proceedings held before Magistrate Judge Lawrence R. Leonard:Telephone Conference held on 10/13/2017. (cdod, )
October 12, 2017 Filing 593 Opposition to #585 MOTION Consolidate Defendants' Motion in Limine No. 2 and Direct Purchaser Plaintiffs' Motion to Strike Estopped and Precluded Assertions re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Inv filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
October 12, 2017 Filing 592 Memorandum in Support re #591 MOTION Unopposed Motion for Leave to File a Sur-Reply In Further Opposition to Pfizer's Motion in Limine No. 2 re #582 Reply to Response to Motion, filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit Sur-Reply In Further Opposition to Pfizer's Motion in Limine No. 2)(Monroe, William)
October 12, 2017 Filing 591 MOTION Unopposed Motion for Leave to File a Sur-Reply In Further Opposition to Pfizer's Motion in Limine No. 2 re #582 Reply to Response to Motion, by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
October 11, 2017 Filing 590 RESPONSE to Motion re #560 MOTION to Seal Direct Purchaser Class Plaintiffs Opposition to Pfizer's Motion in Limine No. 2 to Preclude Argument or Evidence Based on Defendants Invocation of Privilege filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 10, 2017 Filing 589 Declaration re #588 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 10, 2017 Filing 588 RESPONSE in Support re #554 MOTION to Seal Johnson Declaration Exhibits, #550 MOTION to Seal Opposition to Pfizer's MIL 5 filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 10, 2017 Filing 587 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller:Telephone Conference held on 10/10/2017. Matter came on for conference call regarding use of an exhibit at trial that was not included on exhibit list which can be used for impeachment or rebuttal. Participates included William Monroe, Thomas Sobol and Kristen Johnson for plaintiff; Steve Noona, Farrah Berse, John Baughman and Raj Gandesha for defendants.Court heard argument and provided guidance on disclosures for impeachment or rebuttal. Conference call concluded. (afor)
October 9, 2017 Filing 586 Memorandum in Support re #585 MOTION Consolidate Defendants' Motion in Limine No. 2 and Direct Purchaser Plaintiffs' Motion to Strike Estopped and Precluded Assertions re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Inv filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 9, 2017 Filing 585 MOTION Consolidate Defendants' Motion in Limine No. 2 and Direct Purchaser Plaintiffs' Motion to Strike Estopped and Precluded Assertions re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege, #417 MOTION to Strike Estopped and Precluded Assertions by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 9, 2017 Filing 584 Request for Hearing by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege, #582 Reply to Response to Motion, (Noona, Stephen)
October 9, 2017 Filing 583 Declaration re #582 Reply to Response to Motion, (of John F. Baughman) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Noona, Stephen)
October 9, 2017 Filing 582 REPLY to Response to Motion re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 581 Joint MOTION Requesting Entry of Orders and Stipulations Addressed by Direct Purchaser Class Plaintiffs' Motions in Limine #5, #6, #9, and #11 re #479 MOTION in Limine 9: to Exclude Any Evidence Regarding Alleged Lack of Standing of Named Plaintiffs Based on Their Assignments, #471 MOTION in Limine 5: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pretrial Orders and Proceedings in This Case, #483 MOTION in Limine 11: to Permit Live Testimony By Contemporaneous Transmission, #473 MOTION in Limine 6: to Bar Any Argument or Evidence Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order 1. Proposed Order and Stipulation re MIL 5, #2 Proposed Order 2. Proposed Order and Stipulation re MIL 6, #3 Proposed Order 3. Proposed Order and Stipulation re MIL 9, #4 Proposed Order 4. Proposed Order and Stipulation re MIL 11)(Monroe, William)
October 6, 2017 Filing 580 Joint MOTION to Amend/Correct #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege, #524 Order on Motion to Amend/Correct (and Memorandum in Support) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 6, 2017 Filing 579 REPLY to Response to Motion re #475 MOTION in Limine 7: to Bar Pfizer From Incorrectly Describing Materials Submitted as Part of the RE'048 File Wrapper filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order A.)(Monroe, William)
October 6, 2017 Filing 578 REPLY to Response to Motion re #469 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order A.)(Monroe, William)
October 6, 2017 Filing 577 REPLY to Response to Motion re #462 MOTION in Limine to Exclude Any Legally Irrelevant Evidence Regarding Damages filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order A.)(Monroe, William)
October 6, 2017 Filing 576 REPLY to Response to Motion re #466 MOTION in Limine 3: to Bar Any Legally Irrelevant and Incorrect Evidence and/or Arguments Regarding Pfizer and the Branded Pharmaceutical Industries filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order A.)(Monroe, William)
October 6, 2017 Filing 575 REPLY to Response to Motion re MOTION in Limine to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex< filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: # 1 Proposed Order A.)(Monroe, William) Modified on 10/10/2017, incorrect linkage to response brief. Document re-filed at #577 by counsel with appropriate link to original motion in limine. (cchr).
October 6, 2017 Filing 574 REPLY to Response to Motion re #511 MOTION in Limine No. 12 to Preclude Argument or Testimony that Patents Necessarily Confer Market Power filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 573 REPLY to Response to Motion re #509 MOTION in Limine No. 11 to Preclude Testimony, Evidence or Argument Regarding Plaintiffs' Previously Dismissed Claims or Abandoned and Waived Arguments filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 572 REPLY to Response to Motion re #507 MOTION in Limine No. 10 to Preclude Argument or Evidence that Pfizer Charged High, Exorbitant, Monopoly, or Inappropriate Prices During the Term of the Valid Patents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 571 REPLY to Response to Motion re #505 MOTION in Limine No. 9 to Preclude Prejudicial References to Pfizer, the Pharmaceutical Industry or Allegedly Injured Third-Parties filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 570 REPLY to Response to Motion re #503 MOTION in Limine No. 8 to Preclude Speculative Arguments or References Regarding Defendants' Legal Strategy filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 569 REPLY to Response to Motion re #501 MOTION in Limine No. 7 to Exclude Evidence, Testimony, and Argument Regarding Mr. Olson's Receipt of a Pfizer General Counsel Award filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 568 REPLY to Response to Motion re #499 MOTION in Limine No. 6 to Preclude the Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 567 REPLY to Response to Motion re #497 MOTION in Limine No. 5 to Preclude Argument or Evidence Regarding Certain Damages Issues (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 566 REPLY to Response to Motion re #495 MOTION in Limine No. 4 to Preclude Improper Argument and Testimony Regarding RE048 Patent Invalidation filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 565 REPLY to Response to Motion re #493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 6, 2017 Filing 564 REPLY to Response to Motion re #489 MOTION in Limine No. 1 to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex< filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 4, 2017 Filing 563 Memorandum in Support re #560 MOTION to Seal Direct Purchaser Class Plaintiffs Opposition to Pfizer's Motion in Limine No. 2 to Preclude Argument or Evidence Based on Defendants Invocation of Privilege filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 4, 2017 Filing 562 Sealed Document re #560 MOTION to Seal Direct Purchaser Class Plaintiffs Opposition to Pfizer's Motion in Limine No. 2 to Preclude Argument or Evidence Based on Defendants Invocation of Privilege. (Monroe, William)
October 4, 2017 Filing 561 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #560 MOTION to Seal Direct Purchaser Class Plaintiffs Opposition to Pfizer's Motion in Limine No. 2 to Preclude Argument or Evidence Based on Defendants Invocation of Privilege (Monroe, William)
October 4, 2017 Filing 560 MOTION to Seal Direct Purchaser Class Plaintiffs Opposition to Pfizer's Motion in Limine No. 2 to Preclude Argument or Evidence Based on Defendants Invocation of Privilege by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
October 4, 2017 Filing 559 Opposition to #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 4, 2017 Set Deadlines/Hearings Telephone Conference set for 10/10/2017 at 11:15 AM in Norfolk Judges Chamber before Magistrate Judge Douglas E. Miller. (afor)
October 3, 2017 Opinion or Order Filing 558 AGREED ORDER Amending Scheduling Orders re #525 Joint Motion for and Memorandum in Support of Limited Amendment to the Court's Scheduling Orders. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/3/2017. (cchr)
October 2, 2017 Filing 557 Memorandum in Support re #554 MOTION to Seal Johnson Declaration Exhibits filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 556 Sealed Attachment/Exhibit(s) re #554 MOTION to Seal Johnson Declaration Exhibits, #549 Declaration,,. (Attachments: #1 Exhibit 1., #2 Exhibit 8., #3 Exhibit 9., #4 Exhibit 10., #5 Exhibit 11.)(Monroe, William)
October 2, 2017 Filing 555 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #554 MOTION to Seal Johnson Declaration Exhibits (Monroe, William)
October 2, 2017 Filing 554 MOTION to Seal Johnson Declaration Exhibits by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
October 2, 2017 Filing 553 Memorandum in Support re #550 MOTION to Seal Opposition to Pfizer's MIL 5 filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 552 Sealed Document. (Monroe, William)
October 2, 2017 Filing 551 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #550 MOTION to Seal Opposition to Pfizer's MIL 5 (Monroe, William)
October 2, 2017 Filing 550 MOTION to Seal Opposition to Pfizer's MIL 5 by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
October 2, 2017 Filing 549 Declaration re #541 Opposition, #537 Opposition, #548 Opposition, #546 Opposition, #540 Opposition, #545 Opposition, #543 Opposition, #547 Opposition, #544 Opposition, #542 Opposition, #535 Opposition, by Kristen Johnson by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Redacted, #2 Exhibit 2., #3 Exhibit 3., #4 Exhibit 4., #5 Exhibit 5., #6 Exhibit 6., #7 Exhibit 7., #8 Exhibit 8. Redacted, #9 Exhibit 9. Redacted, #10 Exhibit 10. Redacted, #11 Exhibit 11. Redacted, #12 Exhibit 12., #13 Exhibit 13.)(Monroe, William)
October 2, 2017 Filing 548 Opposition to #501 MOTION in Limine No. 7 to Exclude Evidence, Testimony, and Argument Regarding Mr. Olson's Receipt of a Pfizer General Counsel Award filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 547 Opposition to #497 MOTION in Limine No. 5 to Preclude Argument or Evidence Regarding Certain Damages Issues (Public Version) (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 546 Opposition to #511 MOTION in Limine No. 12 to Preclude Argument or Testimony that Patents Necessarily Confer Market Power filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 545 Opposition to #509 MOTION in Limine No. 11 to Preclude Testimony, Evidence or Argument Regarding Plaintiffs' Previously Dismissed Claims or Abandoned and Waived Arguments filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 544 Opposition to #507 MOTION in Limine No. 10 to Preclude Argument or Evidence that Pfizer Charged High, Exorbitant, Monopoly, or Inappropriate Prices During the Term of the Valid Patents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 543 Opposition to #505 MOTION in Limine No. 9 to Preclude Prejudicial References to Pfizer, the Pharmaceutical Industry or Allegedly Injured Third-Parties filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 542 Opposition to #503 MOTION in Limine No. 8 to Preclude Speculative Arguments or References Regarding Defendants' Legal Strategy filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 541 Opposition to #499 MOTION in Limine No. 6 to Preclude the Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 540 Opposition to #495 MOTION in Limine No. 4 to Preclude Improper Argument and Testimony Regarding RE048 Patent Invalidation filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 539 Sealed Attachment/Exhibit(s) re #526 MOTION to Seal Certain Documents, #536 Declaration,. (Attachments: #1 Exhibit 5, #2 Exhibit 6, #3 Exhibit 7)(Noona, Stephen)
October 2, 2017 Filing 538 Sealed Response/Reply/Opposition re #533 Memorandum in Opposition, #526 MOTION to Seal Certain Documents. (Noona, Stephen)
October 2, 2017 Filing 537 Opposition to #493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 536 Declaration re #530 Memorandum in Opposition, #531 Memorandum in Opposition, #533 Memorandum in Opposition, #534 Memorandum in Opposition, #532 Memorandum in Opposition, (of Farrah R. Berse) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 (public version), #6 Exhibit 6 (public version), #7 Exhibit 7 (public version))(Noona, Stephen)
October 2, 2017 Filing 535 Opposition to #489 MOTION in Limine No. 1 to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex< filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
October 2, 2017 Filing 534 Memorandum in Opposition re #475 MOTION in Limine 7: to Bar Pfizer From Incorrectly Describing Materials Submitted as Part of the RE'048 File Wrapper filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 533 Memorandum in Opposition re #469 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 532 Memorandum in Opposition re #466 MOTION in Limine 3: to Bar Any Legally Irrelevant and Incorrect Evidence and/or Arguments Regarding Pfizer and the Branded Pharmaceutical Industries filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 531 Memorandum in Opposition re #464 MOTION in Limine to Bar any Legally Irrelevant and Incorrect Arguments Regarding the Difference Between the Generic and Branded Drug Industries filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 530 Memorandum in Opposition re #462 MOTION in Limine to Exclude Any Legally Irrelevant Evidence Regarding Damages filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 529 Declaration re #527 Memorandum in Support (of Farrah R. Berse) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 528 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #526 MOTION to Seal Certain Documents (Noona, Stephen)
October 2, 2017 Filing 527 Memorandum in Support re #526 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 2, 2017 Filing 526 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 2, 2017 Filing 525 Joint Motion for and Memorandum in Support of Limited Amendment to the Court's Scheduling Orders #479 MOTION in Limine 9: to Exclude Any Evidence Regarding Alleged Lack of Standing of Named Plaintiffs Based on Their Assignments, #471 MOTION in Limine 5: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pretrial Orders and Proceedings in This Case, #473 MOTION in Limine 6: to Bar Any Argument or Evidence Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel, #483 MOTION in Limine 11: to Permit Live Testimony By Contemporaneous Transmission , and Memorandum in Support by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen) Modified text on 10/3/2017 (cchr).
October 2, 2017 Opinion or Order Filing 524 AGREED ORDER Amending Scheduling Orders. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 10/2/2017. (cchr)
September 29, 2017 Filing 523 Joint MOTION to Amend/Correct #521 Order, 104 Order on Motion to Amend/Correct,,, #93 Order Rule 16(b) Scheduling Order, #159 Order, #108 Order on Motion to Amend/Correct by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 27, 2017 Filing 522 NOTICE by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts, #493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony (of Supplemental Authority) (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 22, 2017 Opinion or Order Filing 521 AGREED ORDER AMENDING SCHEDULING ORDER. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 9/22/2017. (cchr)
September 20, 2017 Filing 520 Joint MOTION to Amend/Correct #93 Order Rule 16(b) Scheduling Order, by American Sales Company, LLC, Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
September 19, 2017 Filing 519 TRANSCRIPT of ORAL ARGUMENT proceedings held on 9/7/2017, before Judge Douglas E. Miller, Court Reporter/Transcriber Janet Collins, Telephone number 757-222-7072. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.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 10/19/2017. Redacted Transcript Deadline set for 11/20/2017. Release of Transcript Restriction set for 12/18/2017.(collins, janet) (Main Document 519 replaced on 9/26/2017) (afar, ).
September 15, 2017 Filing 518 Sealed Attachment/Exhibit(s) re #485 MOTION to Seal Certain Documents, #513 Declaration,,,. (Attachments: #1 Exhibit 4, #2 Exhibit 9, #3 Exhibit 13)(Noona, Stephen)
September 15, 2017 Filing 517 Sealed Memorandum in Support re #508 Memorandum in Support, #485 MOTION to Seal Certain Documents. (Noona, Stephen)
September 15, 2017 Filing 516 Sealed Memorandum in Support re #506 Memorandum in Support, #485 MOTION to Seal Certain Documents. (Noona, Stephen)
September 15, 2017 Filing 515 Sealed Memorandum in Support re #502 Memorandum in Support, #485 MOTION to Seal Certain Documents. (Noona, Stephen)
September 15, 2017 Filing 514 Sealed Memorandum in Support re #498 Memorandum in Support, #485 MOTION to Seal Certain Documents. (Noona, Stephen)
September 15, 2017 Filing 513 Declaration re #492 Memorandum in Support, #508 Memorandum in Support, #498 Memorandum in Support, #512 Memorandum in Support, #490 Memorandum in Support, #496 Memorandum in Support, #504 Memorandum in Support, #494 Memorandum in Support, #510 Memorandum in Support, #506 Memorandum in Support, #502 Memorandum in Support, #500 Memorandum in Support (of Farrah R. Berse) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4 (Public Version), #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9 (Public Version), #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13 (Public Version), #14 Exhibit 14)(Noona, Stephen)
September 15, 2017 Filing 512 Memorandum in Support re #511 MOTION in Limine No. 12 to Preclude Argument or Testimony that Patents Necessarily Confer Market Power filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 511 MOTION in Limine No. 12 to Preclude Argument or Testimony that Patents Necessarily Confer Market Power by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 510 Memorandum in Support re #509 MOTION in Limine No. 11 to Preclude Testimony, Evidence or Argument Regarding Plaintiffs' Previously Dismissed Claims or Abandoned and Waived Arguments filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 509 MOTION in Limine No. 11 to Preclude Testimony, Evidence or Argument Regarding Plaintiffs' Previously Dismissed Claims or Abandoned and Waived Arguments by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 508 Memorandum in Support re #507 MOTION in Limine No. 10 to Preclude Argument or Evidence that Pfizer Charged High, Exorbitant, Monopoly, or Inappropriate Prices During the Term of the Valid Patents (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 507 MOTION in Limine No. 10 to Preclude Argument or Evidence that Pfizer Charged High, Exorbitant, Monopoly, or Inappropriate Prices During the Term of the Valid Patents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 506 Memorandum in Support re #505 MOTION in Limine No. 9 to Preclude Prejudicial References to Pfizer, the Pharmaceutical Industry or Allegedly Injured Third-Parties (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 505 MOTION in Limine No. 9 to Preclude Prejudicial References to Pfizer, the Pharmaceutical Industry or Allegedly Injured Third-Parties by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 504 Memorandum in Support re #503 MOTION in Limine No. 8 to Preclude Speculative Arguments or References Regarding Defendants' Legal Strategy filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 503 MOTION in Limine No. 8 to Preclude Speculative Arguments or References Regarding Defendants' Legal Strategy by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 502 Memorandum in Support re #501 MOTION in Limine No. 7 to Exclude Evidence, Testimony, and Argument Regarding Mr. Olson's Receipt of a Pfizer General Counsel Award (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 501 MOTION in Limine No. 7 to Exclude Evidence, Testimony, and Argument Regarding Mr. Olson's Receipt of a Pfizer General Counsel Award by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 500 Memorandum in Support re #499 MOTION in Limine No. 6 to Preclude the Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 499 MOTION in Limine No. 6 to Preclude the Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 498 Memorandum in Support re #497 MOTION in Limine No. 5 to Preclude Argument or Evidence Regarding Certain Damages Issues (Public Version) (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 497 MOTION in Limine No. 5 to Preclude Argument or Evidence Regarding Certain Damages Issues (Public Version) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 496 Memorandum in Support re #495 MOTION in Limine No. 4 to Preclude Improper Argument and Testimony Regarding RE048 Patent Invalidation filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 495 MOTION in Limine No. 4 to Preclude Improper Argument and Testimony Regarding RE048 Patent Invalidation by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 494 Memorandum in Support re #493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 493 MOTION in Limine No. 3 to Preclude Certain Categories of Patent Law Expert Testimony by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 492 Memorandum in Support re #491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 491 MOTION in Limine No. 2 to Preclude Argument or Evidence Based on Defendants' Invocation of Privilege by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 490 Memorandum in Support re #489 MOTION in Limine No. 1 to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex< filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 489 MOTION in Limine No. 1 to Preclude Any Argument or Testimony that Plaintiffs Can Prove Monopoly Power Without First Defining the Relevant Market, and to Preclude any Evidence of or Reference to Revenues, Profits or Margins Associated with Celebrex by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 488 Declaration re #486 Memorandum in Support (of Farrah R. Berse) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 487 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #485 MOTION to Seal Certain Documents (Noona, Stephen)
September 15, 2017 Filing 486 Memorandum in Support re #485 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 15, 2017 Filing 485 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
September 15, 2017 Filing 484 Memorandum in Support re #483 MOTION in Limine 11: to Permit Live Testimony By Contemporaneous Transmission filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 483 MOTION in Limine 11: to Permit Live Testimony By Contemporaneous Transmission by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 482 Memorandum in Support re #481 MOTION in Limine 10: to Require Each Party to Present Its Designated Deposition Video Excerpts During Only Its Case-In-Chief filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 481 MOTION in Limine 10: to Require Each Party to Present Its Designated Deposition Video Excerpts During Only Its Case-In-Chief by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 480 Memorandum in Support re #479 MOTION in Limine 9: to Exclude Any Evidence Regarding Alleged Lack of Standing of Named Plaintiffs Based on Their Assignments filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 479 MOTION in Limine 9: to Exclude Any Evidence Regarding Alleged Lack of Standing of Named Plaintiffs Based on Their Assignments by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 478 Memorandum in Support re #477 MOTION in Limine 8: to Exclude Live Testimony of Defendants' Witnesses Who Are Unavailable to Testify in Plaintiffs' Case-In-Chief filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 477 MOTION in Limine 8: to Exclude Live Testimony of Defendants' Witnesses Who Are Unavailable to Testify in Plaintiffs' Case-In-Chief by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 476 Memorandum in Support re #475 MOTION in Limine 7: to Bar Pfizer From Incorrectly Describing Materials Submitted as Part of the RE'048 File Wrapper filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 475 MOTION in Limine 7: to Bar Pfizer From Incorrectly Describing Materials Submitted as Part of the RE'048 File Wrapper by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 474 Memorandum in Support re #473 MOTION in Limine 6: to Bar Any Argument or Evidence Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 473 MOTION in Limine 6: to Bar Any Argument or Evidence Regarding Past or Present Litigation Involving Plaintiffs or Their Counsel by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 472 Memorandum in Support re #471 MOTION in Limine 5: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pretrial Orders and Proceedings in This Case filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 471 MOTION in Limine 5: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pretrial Orders and Proceedings in This Case by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 470 Memorandum in Support re #469 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 469 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 468 MOTION in Limine 4: to Bar Any Legally Irrelevant and Incorrect Arguments or Evidence Regarding Pfizer's Purported Good Character and Reputation by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William) Modified on 9/18/2017, document removed as it was filed erroneously. Motion refiled at ECF No. #469 . (cchr).
September 15, 2017 Filing 467 Memorandum in Support re #466 MOTION in Limine 3: to Bar Any Legally Irrelevant and Incorrect Evidence and/or Arguments Regarding Pfizer and the Branded Pharmaceutical Industries filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 466 MOTION in Limine 3: to Bar Any Legally Irrelevant and Incorrect Evidence and/or Arguments Regarding Pfizer and the Branded Pharmaceutical Industries by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 465 Memorandum in Support re #464 MOTION in Limine to Bar any Legally Irrelevant and Incorrect Arguments Regarding the Difference Between the Generic and Branded Drug Industries filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 464 MOTION in Limine to Bar any Legally Irrelevant and Incorrect Arguments Regarding the Difference Between the Generic and Branded Drug Industries by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 463 Memorandum in Support re #462 MOTION in Limine to Exclude Any Legally Irrelevant Evidence Regarding Damages filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 462 MOTION in Limine to Exclude Any Legally Irrelevant Evidence Regarding Damages by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
September 15, 2017 Filing 461 Telephone Conference held on 9/15/2017 before Magistrate Judge Douglas E. Miller regarding Scheduling Order deadlines. William Monroe appeared on behalf of Plaintiff. Stephen Noona appeared on behalf of Defendants. The Scheduling Order is to be amended as discussed on the record. The parties will submit a joint motion and agreed order. Court adjourned. (lwoo )
September 15, 2017 Filing 460 Letter to Judge Miller Miller enclosing material requested at 09/07/2017 hearing. (Attachments: #1 Supplement Excerpts from Slide Presentation Referred to during 09/07/2017, #2 Supplement '594 Application Patent Tree Referred to at 09/07/2017 Hearing)(Monroe, William)
September 15, 2017 Telephone Conference set for 9/15/2017 at 03:30 PM in Norfolk Judges Chamber before Magistrate Judge Douglas E. Miller. (lwoo)
September 7, 2017 Filing 459 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller; Janet Collins, OCR. Matter came on for oral argument on ECF Nos. 311, 314, 318, 321, 324, 331, 333, 342, and 417). Appearances by William Monroe, Tom Sobol. Kristen Johnson, Ed Notargiacomo, and Jessica MacAuley for plaintiff and Steve Noona, Sheryn George, Raj Gandesha, and Adam Gahtan for defendants.Comments of court and counsel.Argument on ECF #417 Motion to Strike. Argument on Motions for Summary Judgment ECF #314 and 342. Court will take matters under advisement.Court in recess. (afor)
September 6, 2017 Opinion or Order Filing 457 ORDER granting #454 , the Motion to appear Pro Hac Vice by Farrah Robyn Berse as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 9/6/2017. (Allen, Arenda)
September 6, 2017 Opinion or Order Filing 456 ORDER granting #453 , the Motion to appear Pro Hac Vice by John Baughman as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 9/6/2017. (Allen, Arenda)
August 30, 2017 Opinion or Order Filing 455 ORDER Making Supplemental Findings with Respect to Certification of a Direct Purchaser Class, Appointing Lead Class Counsel, Appointing Class Representatives, Approving Form and Manner of Notice, and Appointing a Notice Administrator re #447 MOTION for Entry of Order Making Supplemental Findings With Respect to Certification of Direct Purchaser Class, Appointing Lead Class Counsel, Appointing Class Representatives, Approving the Form and Manner of Notice, and Appointing A Notice Administrator. Copies distributed to all counsel. Signed by District Judge Arenda L. Wright Allen on 8/29/2017. (cchr)
August 30, 2017 Filing 454 Motion to appear Pro Hac Vice by Farrah Robyn Berse and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5688006. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 30, 2017 Filing 453 Motion to appear Pro Hac Vice by John Baughman and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5687999. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 29, 2017 Opinion or Order Filing 451 ORDER granting #450 , Lupin Pharmaceutical's Motion to Withdraw as follows: Lupin is terminated as an Interested Party, and the appearances of Matthew L.Fedowitz (Virginia State Bar No. 70076), Leiv Blad (pro hac vice) and Zarema Jaramillo (pro hac vice) are withdrawn. Signed by District Judge Arenda L. Wright Allen on 8/29/2017. (Allen, Arenda)
August 28, 2017 Filing 450 MOTION to Withdraw As an Interested Party by Lupin Pharmaceuticals, Inc.. (Attachments: #1 Proposed Order Proposed Order)(Fedowitz, Matthew)
August 28, 2017 Filing 449 Declaration re #447 MOTION Entry of Order Making Supplemental Findings With Respect to Certification of Direct Purchaser Class, Appointing Lead Class Counsel, Appointing Class Representatives, Approving the Form and Manner of Notice, and Appointing A Notice Administrato of Thomas Sobol by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Updated List of Class Members, #2 Exhibit 2. Proposed Notice to Class, #3 Exhibit 3. Notice, K-Dur 20, #4 Exhibit 4. Notice, Cephalon, #5 Exhibit 5. Notice, Nexium, #6 Exhibit 6. Notice, Prograf, #7 Exhibit 7. Notice, Wellbutrin)(Monroe, William)
August 28, 2017 Filing 448 Memorandum in Support re #447 MOTION Entry of Order Making Supplemental Findings With Respect to Certification of Direct Purchaser Class, Appointing Lead Class Counsel, Appointing Class Representatives, Approving the Form and Manner of Notice, and Appointing A Notice Administrato filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
August 28, 2017 Filing 447 MOTION Entry of Order Making Supplemental Findings With Respect to Certification of Direct Purchaser Class, Appointing Lead Class Counsel, Appointing Class Representatives, Approving the Form and Manner of Notice, and Appointing A Notice Administrator by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. (Attachments: #1 Proposed Order)(Monroe, William) Modified text on 8/28/2017 (cchr).
August 25, 2017 Filing 446 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller: Telephone Conference held on 8/25/2017. Matter came on for telephone conference. Present by telephone were Bill Monroe and Thomas Sobol on behalf of the plaintiffs and Steve Noona on behalf of the defendants. Court discusses the status of outstanding sealing motions. Parties to notify chambers of how much time they think they will need for the hearing scheduled on 9/7/17 for calendaring purposes. Telephone conference adjourned. (cdod, )
August 24, 2017 Filing 445 Declaration re #444 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 24, 2017 Filing 444 RESPONSE in Support re #432 MOTION to Seal Portions of Reply Brief in Support of Motion to Strike (Response Memorandum In Support Of Direct Purchaser Class Plaintiffs' Motion To Seal Portions Of Reply In Further Support Of Motion To Strike Estopped And Precluded Assertions (Dkt. 432)) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Proposed Order)(Noona, Stephen)
August 24, 2017 Opinion or Order Filing 443 ORDER adopting #394 Report and Recommendations; granting in part #191 Motion to Certify Class by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. This Court has reviewed the sound R&R (ECF No. 394) and hereby ADOPTS and APPROVES in full the findings and recommendations set forth therein. Accordingly, it is hereby ORDERED that Plaintiffs' Motion to Certify Class (ECF No. 191) is GRANTED IN PART as follows: this Court CERTIFIES a class of thirty-two members comprised of those direct purchasers of Celebrex that purchased generic and/or brand-name versions of the drug during the class period as specified in the Report. The ten proposed members that purchased only generic forms of the drug, and the two proposed members that purchased brand-name Celebrex only after generic entry, are EXCLUDED from the class. Signed by District Judge Arenda L. Wright Allen and filed on 8/24/17. (tbro)
August 24, 2017 Opinion or Order Filing 442 REFERRAL ORDER re #417 MOTION to Strike Estopped and Precluded Assertions filed by Rochester Drug Co-Operative, Inc., Cesar Castillo, Inc., American Sales Company, LLC. It is ORDERED that United States Magistrate Judge Douglas E. Miller is designated to conduct hearings, including evidentiary hearings, if necessary. The Magistrate Judge shall submit to the undersigned United States District Judge proposed findings of fact, if applicable, and a recommendation for the disposition of this Motion. Within fourteen days after being served with a copy of the Magistrate Judge's report, any party may serve and file written objections to such proposed findings and recommendations. A party may respond to another party's objections within fourteen days after being served with a copy. A copy of this order was forwarded to all parties on 8/24/17. Signed by District Judge Arenda L. Wright Allen and filed on 8/24/17. (tbro)
August 23, 2017 Filing 441 Sealed Response/Reply/Opposition re #279 Opposition, #439 Order on Motion to Seal,. (Monroe, William)
August 23, 2017 Filing 440 Sealed Response/Reply/Opposition re #191 MOTION to Certify Class , #438 Order on Motion to Seal,. (Attachments: #1 Exhibit Rebuttal Expert Report of Leitzinger)(Monroe, William)
August 23, 2017 Set Deadlines/Hearings Telephone Conference set for 8/25/2017 at 10:00 AM in NORFOLK Judges Chamber before Magistrate Judge Douglas E. Miller. (afor)
August 23, 2017 Set Deadlines/Hearings Telephone Conference set for 8/25/2017 at 10:00 AM in Newport News Judges Chamber before Magistrate Judge Douglas E. Miller. (afor)
August 22, 2017 Opinion or Order Filing 439 ORDER granting #280 Motion to Seal. It is ORDERED that the Plaintiff shall file an unredacted version of the Opposition to Defendants' Motion to Excludethe Declaration and Testimony of Jeffrey J. Leitzinger, Ph.D. UNDER SEAL, and the Clerk is directed to maintain the electronically filed unredacted Opposition under seal.Signed by Magistrate Judge Douglas E. Miller on 8/22/17. (afar)
August 22, 2017 Opinion or Order Filing 438 ORDER granting #276 Motion to Seal. The Plaintiff shall file an unredacted version of the Class Certification Reply and theLeitzinger Rebuttal UNDER SEAL. These materials filed electronically shall remain sealed, and any courtesy copies returned to counsel or destroyed. Signed by Magistrate Judge Douglas E. Miller on 8/22/17. (afar)
August 22, 2017 Opinion or Order Filing 437 ORDER granting #296 MOTION to Seal Certain Documents. It is ORDERED that the Clerk is directed to maintain under seal Pfizer's Reply Memorandum in Support of Precluding Leitzinger Testimony (ECF No. #301 ). The sealed material filed electronically shall remain sealed and any courtesy copies returned to counsel or destroyed. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 8/22/2017. (cchr)
August 22, 2017 Opinion or Order Filing 436 ORDER granting #253 MOTION to Seal Certain Documents. It is ORDERED that the Clerk is directed to maintain under seal Pfizer's Memorandum in Support of Precluding Leitzinger Testimony (ECF No. #260 ) and Exhibit A to the George Declaration (ECF No. #261 ). The sealed material filed electronically shall remain sealed, and any courtesy copies returned to counsel or destroyed. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 8/22/2017. (cchr)
August 17, 2017 Filing 435 Memorandum in Support re #432 MOTION to Seal Portions of Reply Brief in Support of Motion to Strike filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
August 17, 2017 Filing 434 Sealed Document re #432 MOTION to Seal Portions of Reply Brief in Support of Motion to Strike. (Monroe, William)
August 17, 2017 Filing 433 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #432 MOTION to Seal Portions of Reply Brief in Support of Motion to Strike (Monroe, William)
August 17, 2017 Filing 432 MOTION to Seal Portions of Reply Brief in Support of Motion to Strike by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
August 17, 2017 Filing 431 Declaration re #430 Reply to Response to Motion to Strike Estopped and Precluded Assertions by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Pfizer's Memo in Support - Lipitor Litigation, #2 Exhibit 2. Pfizer's Objections to DPP's First Request for Production)(Monroe, William)
August 17, 2017 Filing 430 REPLY to Response to Motion re #417 MOTION to Strike Estopped and Precluded Assertions (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
August 11, 2017 Filing 429 Declaration re #428 Memorandum in Opposition (of Sheryn George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Noona, Stephen)
August 11, 2017 Filing 428 Memorandum in Opposition re #417 MOTION to Strike Estopped and Precluded Assertions filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 11, 2017 Set/Reset Deadlines as to #324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D., #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux, #314 MOTION for Summary Judgment , #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin, #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg, #417 MOTION to Strike Estopped and Precluded Assertions, #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts, #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D., #342 MOTION for Summary Judgment . Motion Hearing set for 9/7/2017 at 09:00 AM in Norfolk Mag Courtroom 1 before Magistrate Judge Douglas E. Miller. (afor)
August 7, 2017 Opinion or Order Filing 427 Order Referring Case to Magistrate Judge Douglas E. Miller for Report and Recommendations. The Magistrate Judge shall file his report of proposed findings and recommendations with the Court, and the Clerk shall forward copies to all parties or their counsel. Within fourteen days after being served with a copy of the Magistrate Judge's report, any party may serve and file written objections to such proposed findings and recommendations as provided by 28 U.S.C. 636(b), Federal Rule of Civil Procedure 72(b), and the Local Rules of this Court. A party may respond to another party's objections within fourteen days after being served with a copy. Any objections will be resolved without a hearing. Parties are advised that the date of August 18, 2017 is unavailable for oral argument. Accordingly, the parties are DIRECTED to contact the Magistrate Courtroom Deputies to reschedule the oral argument, if necessary. Copies distributed as directed. Signed by District Judge Arenda L. Wright Allen on 8/4/2017. (cchr)
August 4, 2017 Filing 426 Declaration re #425 Response to Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 4, 2017 Filing 425 RESPONSE to Motion re #397 MOTION to Seal Portions of Reply in Support of Motion to Exclude Testimony of Bell, #412 MOTION to Seal Reply Memorandum in Support of Motion for Partial Summary Judgment and Certain Exhibits, #420 MOTION to Seal Memorandum in Support of Motion to Strike and Certain Exhibits filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit (Proposed Order))(Noona, Stephen)
July 28, 2017 Filing 424 Memorandum in Support re #420 MOTION to Seal Memorandum in Support of Motion to Strike and Certain Exhibits filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 423 Sealed Attachment/Exhibit(s) re #417 MOTION to Strike Estopped and Precluded Assertions. (Attachments: #1 Exhibit 1. Reisner Deposition, #2 Exhibit 2. Waldron Deposition, #3 Exhibit 3. Benson Deposition, #4 Exhibit 4. Olson Deposition, #5 Exhibit 5. Williams Deposition, #6 Exhibit 6. Wasicak Deposition, #7 Exhibit 7. Polster Deposition, #8 Exhibit 8. Bulock Deposition, #9 Exhibit 9. LOE Slideshow)(Monroe, William)
July 28, 2017 Filing 422 Sealed Memorandum in Support re #417 MOTION to Strike Estopped and Precluded Assertions. (Monroe, William)
July 28, 2017 Filing 421 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #420 MOTION to Seal Memorandum in Support of Motion to Strike and Certain Exhibits (Monroe, William)
July 28, 2017 Filing 420 MOTION to Seal Memorandum in Support of Motion to Strike and Certain Exhibits by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 28, 2017 Filing 419 Declaration re #417 MOTION to Strike Estopped and Precluded Assertions by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Filed Under Seal, #2 Exhibit 2. Filed Under Seal, #3 Exhibit 3. Filed Under Seal, #4 Exhibit 4. Filed Under Seal, #5 Exhibit 5. Filed Under Seal, #6 Exhibit 6. Filed Under Seal, #7 Exhibit 7. Filed Under Seal, #8 Exhibit 8. Filed Under Seal, #9 Exhibit 9. Filed Under Seal, #10 Exhibit 10. Pfizer Brief in Pfizer I, #11 Exhibit 11. Generic Defs' Joint Mot. for Summary Judgment in Pfizer II, #12 Exhibit 12. Mylan's Mot. for Summary Judgment in Pfizer II, #13 Exhibit 13. Pfizer Brief in Pfizer III, #14 Exhibit 14. Generic Defendant-Appellee Brief in Pfizer III, #15 Exhibit 15. Pfizer Opposition to Joint Mot. for Summary Judgment Pfizer II)(Monroe, William)
July 28, 2017 Filing 418 Memorandum in Support re #417 MOTION to Strike Estopped and Precluded Assertions (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 417 MOTION to Strike Estopped and Precluded Assertions by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 28, 2017 Filing 416 Memorandum in Support re #412 MOTION to Seal Reply Memorandum in Support of Motion for Partial Summary Judgment and Certain Exhibits filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 415 Sealed Attachment/Exhibit(s) re #410 Reply to Response to Motion. (Attachments: #1 Exhibit 82. Bulock Deposition Excerpt, #2 Exhibit 83. Williams Deposition Excerpt)(Monroe, William)
July 28, 2017 Filing 414 Sealed Response/Reply/Opposition re #342 MOTION for Summary Judgment . (Monroe, William)
July 28, 2017 Filing 413 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #412 MOTION to Seal Reply Memorandum in Support of Motion for Partial Summary Judgment and Certain Exhibits (Monroe, William)
July 28, 2017 Filing 412 MOTION to Seal Reply Memorandum in Support of Motion for Partial Summary Judgment and Certain Exhibits by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 28, 2017 Filing 411 Declaration re #410 Reply to Response to Motion for Partial Summary Judgment by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 82. Under Seal, #2 Exhibit 83. Under Seal, #3 Exhibit 84. Bagley Deposition Excerpt, #4 Exhibit 85. Doll Deposition Excerpt, #5 Exhibit 86. Lentz Deposition Excerpt, #6 Exhibit 87. Highspere Request Excerpt, #7 Exhibit 88. 349 F3d 1373, #8 Exhibit 89. 916 F2d 683, #9 Exhibit 90. MPEP 2000 Section 2001.06)(Monroe, William)
July 28, 2017 Filing 410 REPLY to Response to Motion re #342 MOTION for Summary Judgment filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 409 Declaration re #408 Reply to Response to Motion to Exclude Partially the Proposed Expert Testimony of Kunin by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Kunin Expert Report)(Monroe, William)
July 28, 2017 Filing 408 REPLY to Response to Motion re #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 407 Declaration re #406 Reply to Response to Motion to Exclude Proposed Expert Testimony of Eisenberg by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Expert Report of Eisenberg, #2 Exhibit 2. Excerpts from Eisenberg Deposition)(Monroe, William)
July 28, 2017 Filing 406 REPLY to Response to Motion re #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 405 REPLY to Response to Motion re #314 MOTION for Summary Judgment filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 28, 2017 Filing 404 REPLY to Response to Motion re #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 403 REPLY to Response to Motion re #324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 28, 2017 Filing 402 Declaration re #401 Reply to Response to Motion (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit P, #2 Exhibit Q)(Noona, Stephen)
July 28, 2017 Filing 401 REPLY to Response to Motion re #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 28, 2017 Filing 400 Memorandum in Support re #397 MOTION to Seal Portions of Reply in Support of Motion to Exclude Testimony of Bell filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Filing 399 Sealed Response/Reply/Opposition re #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D.. (Monroe, William)
July 28, 2017 Filing 398 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #397 MOTION to Seal Portions of Reply in Support of Motion to Exclude Testimony of Bell (Monroe, William)
July 28, 2017 Filing 397 MOTION to Seal Portions of Reply in Support of Motion to Exclude Testimony of Bell by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 28, 2017 Filing 396 REPLY to Response to Motion re #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 28, 2017 Opinion or Order Filing 395 MEMORANDUM ORDER RE #257 Motion to Exclude. Because the court finds that Dr. Leitzinger satisfies Rule 702, Defendants' Motion to Exclude (ECF No. #257 ) is DENIED. (See order for specific details) Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 7/28/2017. (cchr)
July 28, 2017 Filing 394 REPORT AND RECOMMENDATIONS re #191 MOTION to Certify Class. The court recommends the district court GRANT IN PART and DENY IN PART Plaintiffs' Motion to Certify Class (ECF No. #191 ), and certify a class of thirty-two members comprised of those direct purchasers of Celebrex which purchased brand- name and/or generic versions of the drug during the class period as specified in this Report. For the reasons stated, the court should exclude from the class-proposed members which only purchased generic forms of the drug from non-parties after generic entry, and the two proposed members which purchased only brand-name Celebrex after generic entry. Any party may serve upon the other party and file with the Clerk written objections to the foregoing findings and recommendations within fourteen (14) days from the date of mailing of this report to the objecting party, see 28 U.S.C. 636(b)(1), computed pursuant to Rule 6(a) of the Federal Rules of Civil Procedure. Rule 6(d) of the Federal Rules of Civil Procedure permits an extra three (3) days, if service occurs by mail. A party may respond to any other party's objections within fourteen (14) days after being served with a copy thereof. Fed. R. Civ. P. 72(b)(2) (also computed pursuant to Rule 6(a) and (d) of the Federal Rules of Civil Procedure). The parties are further notified that failure to file timely objections to the findings and recommendations set forth above will result in a waiver of appeal from a judgment of this Court based on such findings and recommendations. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 7/28/2017. (cchr)
July 21, 2017 Filing 393 Declaration re #392 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 21, 2017 Filing 392 RESPONSE in Support re #387 MOTION to Seal Certain Documents In Connection With Opposition to Pfizer's Motion for Summary Judgment filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
July 19, 2017 Opinion or Order Filing 391 Settlement Conference Order - Counsel have represented that the parties will participate in a two-day mediation on August 14 and 15, 2017. Accordingly, the settlement conference scheduled for 9:30 a.m. on August 17, 2017, will be taken off of the Court's calendar. Copies distributed to all counsel. Signed by Magistrate Judge Robert J. Krask on 7/19/2017. (cchr)
July 17, 2017 Opinion or Order Filing 390 ORDER granting #363 Consent MOTION for Leave to File Excess Pages. It is ORDERED that Plaintiffs' motion is granted. The page limit for Plaintiffs' Response brief to Pfizer's Motion for Summary Judgment is extended to 32 pages, and the page limit for Pfizer's Rebuttal brief is extended to 22 pages. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 7/17/2017. (cchr)
July 14, 2017 Filing 389 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #387 MOTION to Seal Certain Documents In Connection With Opposition to Pfizer's Motion for Summary Judgment (Monroe, William)
July 14, 2017 Filing 388 Memorandum in Support re #387 MOTION to Seal Certain Documents In Connection With Opposition to Pfizer's Motion for Summary Judgment filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 14, 2017 Filing 387 MOTION to Seal Certain Documents In Connection With Opposition to Pfizer's Motion for Summary Judgment by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 14, 2017 Filing 386 Sealed Attachment/Exhibit(s) re #380 Opposition. (Attachments: #1 Exhibit 81.B.)(Monroe, William)
July 14, 2017 Filing 385 Sealed Attachment/Exhibit(s) re #380 Opposition. (Attachments: #1 Exhibit 81.A.)(Monroe, William)
July 14, 2017 Filing 384 Sealed Attachment/Exhibit(s) re #380 Opposition. (Attachments: #1 Exhibit 80.)(Monroe, William)
July 14, 2017 Filing 383 Sealed Attachment/Exhibit(s) re #380 Opposition. (Attachments: #1 Exhibit 64., #2 Exhibit 65., #3 Exhibit 66., #4 Exhibit 67., #5 Exhibit 68., #6 Exhibit 69., #7 Exhibit 70., #8 Exhibit 71.)(Monroe, William)
July 14, 2017 Filing 382 Sealed Opposition re #314 MOTION for Summary Judgment . (Monroe, William)
July 14, 2017 Filing 381 Declaration re #380 Opposition by Kristen A. Johnson by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 64. (Under Seal), #2 Exhibit 65. (Under Seal), #3 Exhibit 66. (Under Seal), #4 Exhibit 67. (Under Seal), #5 Exhibit 68. (Under Seal), #6 Exhibit 69. (Under Seal), #7 Exhibit 70. (Under Seal), #8 Exhibit 71. (Under Seal), #9 Exhibit 72., #10 Exhibit 73., #11 Exhibit 74., #12 Exhibit 75., #13 Exhibit 76., #14 Exhibit 77., #15 Exhibit 78., #16 Exhibit 79., #17 Exhibit 80. (Under Seal), #18 Exhibit 81. (Under Seal))(Monroe, William)
July 14, 2017 Filing 380 Opposition to #314 MOTION for Summary Judgment filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 14, 2017 Filing 379 Opposition to #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 378 Sealed Response/Reply/Opposition re #373 MOTION to Seal Certain Documents, #377 Opposition. (Noona, Stephen)
July 14, 2017 Filing 377 Opposition to #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 376 Declaration re #374 Memorandum in Support (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 375 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #373 MOTION to Seal Certain Documents (Noona, Stephen)
July 14, 2017 Filing 374 Memorandum in Support re #373 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 373 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
July 14, 2017 Filing 372 Declaration re #371 Opposition (of John Padro) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Noona, Stephen)
July 14, 2017 Filing 371 Opposition to #342 MOTION for Summary Judgment filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 370 Opposition to #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 14, 2017 Filing 369 Declaration re #368 Opposition Kristen A. Johnson Declaration in Support of Direct Purchaser Plaintiffs' Opposition to Defendants' Motion to Exclude Declarations and Testimony of Patent Law Experts by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Excerpts of Margo Bagley Transcript)(Monroe, William)
July 14, 2017 Filing 368 Opposition to #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 14, 2017 Filing 367 Declaration re #366 Opposition of Kristen A. Johnson in Support of Direct Purchaser Plaintiffs' Opposition to Defendants Motion to Exclude the Declarations and Expert Testimony of Dellaria by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. McGinity Expert Report, #2 Exhibit 2. Excerpts from Wasicak transcript, #3 Exhibit 3. Jorgensen Expert Report, #4 Exhibit 4. Pages from Medicinal Chemistry, #5 Exhibit 5. Excerpts from Dellaria Transcript)(Monroe, William)
July 14, 2017 Filing 366 Opposition to #324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
July 14, 2017 Filing 365 Declaration re #364 Opposition (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Noona, Stephen)
July 14, 2017 Filing 364 Opposition to #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 13, 2017 Filing 363 Consent MOTION for Leave to File Excess Pages by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
July 5, 2017 Filing 362 Declaration re #361 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 5, 2017 Filing 361 RESPONSE in Support re #350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
July 5, 2017 Filing 360 Declaration re #359 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 5, 2017 Filing 359 RESPONSE in Support re #337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
July 5, 2017 Filing 358 Declaration re #357 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
July 5, 2017 Filing 357 RESPONSE in Support re #326 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Pierre-Yves Cremieux filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 28, 2017 Filing 356 TRANSCRIPT of Proceedings held on 06/20/17, before Judge Douglas E. Miller, Court Reporter/Transcriber Paul McManus, Telephone number 757-222-7077. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.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 7/28/2017. Redacted Transcript Deadline set for 8/28/2017. Release of Transcript Restriction set for 9/26/2017.(mcmanus, paul)
June 28, 2017 Opinion or Order Filing 355 ORDER granting #310 , the Motion to appear Pro Hac Vice by Vanessa Park-Thompson as certified by local counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 6/28/2017. (Allen, Arenda)
June 27, 2017 Filing 354 Memorandum in Support re #350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 353 Sealed Attachment/Exhibit(s) re #350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment. (Attachments: #1 Exhibit 22., #2 Exhibit 23., #3 Exhibit 24., #4 Exhibit 25., #5 Exhibit 26., #6 Exhibit 27., #7 Exhibit 28., #8 Exhibit 29, #9 Exhibit 45., #10 Exhibit 46., #11 Exhibit 47., #12 Exhibit 48., #13 Exhibit 49., #14 Exhibit 50., #15 Exhibit 51., #16 Exhibit 52., #17 Exhibit 55., #18 Exhibit 60.)(Monroe, William)
June 27, 2017 Filing 352 Sealed Document re #350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment. (Monroe, William)
June 27, 2017 Filing 351 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment (Monroe, William)
June 27, 2017 Filing 350 MOTION to Seal Certain Documents in Connection with the Plaintiffs' Motion for Summary Judgment by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 349 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #344 Declaration, Notice of Submission of Exhibits 37 - 63 (Attachments: #1 Exhibit 37., #2 Exhibit 38., #3 Exhibit 39., #4 Exhibit 40., #5 Exhibit 41., #6 Exhibit 42., #7 Exhibit 43., #8 Exhibit 44., #9 Exhibit 45. Under seal, #10 Exhibit 46. Under Seal, #11 Exhibit 47. Under Seal, #12 Exhibit 48. Under Seal, #13 Exhibit 49. Under Seal, #14 Exhibit 50. Under Seal, #15 Exhibit 51. Under Seal, #16 Exhibit 52. Under Seal, #17 Exhibit 53., #18 Exhibit 54., #19 Exhibit 55. Under Seal, #20 Exhibit 56., #21 Exhibit 57., #22 Exhibit 58., #23 Exhibit 59., #24 Exhibit 60. Under Seal, #25 Exhibit 61., #26 Exhibit 62., #27 Exhibit 63.)(Monroe, William)
June 27, 2017 Filing 348 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #344 Declaration, Notice of Submission of Exhibits 15 - 36 (Attachments: #1 Exhibit 15., #2 Exhibit 16., #3 Exhibit 17., #4 Exhibit 18., #5 Exhibit 19., #6 Exhibit 20., #7 Exhibit 21., #8 Exhibit 22. Under Seal, #9 Exhibit 23. Under Seal, #10 Exhibit 24. Under Seal, #11 Exhibit 25. Under Seal, #12 Exhibit 26. Under Seal, #13 Exhibit 27. Under Seal, #14 Exhibit 28. Under Seal, #15 Exhibit 29. Under Seal, #16 Exhibit 30., #17 Exhibit 31., #18 Exhibit 32., #19 Exhibit 33., #20 Exhibit 34., #21 Exhibit 35., #22 Exhibit 36.)(Monroe, William)
June 27, 2017 Filing 347 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #344 Declaration, Notice of Submission of Exhibits 5D - 14 (Attachments: #1 Exhibit 5D., #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.)(Monroe, William)
June 27, 2017 Filing 346 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #344 Declaration, Notice of Submission of Exhibits 5A - 5C (Attachments: #1 Exhibit 5A., #2 Exhibit 5B., #3 Exhibit 5C.)(Monroe, William)
June 27, 2017 Filing 345 NOTICE by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #344 Declaration, Notice of Submission of Exhibits 3 - 4B (Attachments: #1 Exhibit 3., #2 Exhibit 4A., #3 Exhibit 4B.)(Monroe, William)
June 27, 2017 Filing 344 Declaration re #343 Memorandum in Support, #342 MOTION for Summary Judgment Declaration of Kristen A. Johnson by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1A., #2 Exhibit 1B., #3 Exhibit 2A., #4 Exhibit 2B.)(Monroe, William)
June 27, 2017 Filing 343 Memorandum in Support re #342 MOTION for Summary Judgment (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 342 MOTION for Summary Judgment by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 341 Memorandum in Support re #337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 340 Sealed Attachment/Exhibit(s) re #337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D.. (Attachments: #1 Exhibit 1., #2 Exhibit 2., #3 Exhibit 3., #4 Exhibit 4., #5 Exhibit 6., #6 Exhibit 7., #7 Exhibit 8., #8 Exhibit 10.)(Monroe, William)
June 27, 2017 Filing 339 Sealed Document re #337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D.. (Monroe, William)
June 27, 2017 Filing 338 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. (Monroe, William)
June 27, 2017 Filing 337 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 336 Declaration re #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D., #332 Memorandum in Support Declaration of Bradley J. Demuth by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Expert Report of Gregory K. Bell, Ph.D. (Redacted), #2 Exhibit 2. Declaration of Meredith Rosenthal, #3 Exhibit 3. Expert Report of Meredith Rosenthal, #4 Exhibit 4. Under Seal, #5 Exhibit 5. 04-754 Pfizer's Post Trial Brief, #6 Exhibit 6. Under Seal, #7 Exhibit 7. Under Seal, #8 Exhibit 8. Under Seal, #9 Exhibit 9. Generic Competition in the US Pharmaceutical Industry, #10 Exhibit 10. Under Seal, #11 Exhibit 11. Excerpts of Economics of Regulation, #12 Exhibit 12. Excerpts of Modern Industrial Organization, #13 Exhibit 13. The Pharmaceutical Industry - Prices and Progress, #14 Exhibit 14. Pharmaceuticals in US Health Care: Determinants of Quantity and Price, #15 Exhibit 15. Excerpts of Federal Antitrust Policy, #16 Exhibit 16. Excerpts of The Theory of Industrial Organization)(Monroe, William) (Attachment 3 replaced redacted copy on 6/28/2017) (cchr).
June 27, 2017 Filing 335 Declaration re #334 Memorandum in Support, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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)(Noona, Stephen)
June 27, 2017 Filing 334 Memorandum in Support re #333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Appendix A, #2 Appendix B)(Noona, Stephen)
June 27, 2017 Filing 333 MOTION to Exclude the Declarations and Testimony of Plaintiffs' Patent Law Experts by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 27, 2017 Filing 332 Memorandum in Support re #331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 331 MOTION to Exclude the Proposed Testimony of Gregory K. Bell, Ph.D. by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 330 Memorandum in Support re #326 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Pierre-Yves Cremieux filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 329 Sealed Document re #326 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Pierre-Yves Cremieux. (Monroe, William)
June 27, 2017 Filing 328 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #326 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Pierre-Yves Cremieux (Monroe, William)
June 27, 2017 Filing 327 Declaration re #325 Memorandum in Support (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B (part 1), #3 Exhibit B (part 2), #4 Exhibit C)(Noona, Stephen)
June 27, 2017 Filing 326 MOTION to Seal Certain Documents in Connection with the Motion to Exclude the Proposed Testimony of Pierre-Yves Cremieux by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 325 Memorandum in Support re #324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 27, 2017 Filing 324 MOTION to Exclude the Declarations and Testimony of Dr. Joseph F. Dellaria, Jr., Ph.D. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 27, 2017 Filing 323 Declaration re #322 Memorandum in Support, #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux Declaration of Zachary D. Caplan by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Expert Report Of Pierre-Yves Cremieux, #2 Exhibit 2. Expert Report of Jeffrey J. Leitzinger, Ph.D., #3 Exhibit 3. Rebuttal Report of Jeffrey J. Leitzinger, Ph.D.)(Monroe, William)
June 27, 2017 Filing 322 Memorandum in Support re #321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 321 MOTION to Exclude the Proposed Expert Testimony of Pierre-Yves Cremieux by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 320 Declaration re #319 Memorandum in Support, #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin Declaration of Kristen A. Johnson by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. 2017-05-10 Expert Report of Stephen G. Kunin, #2 Exhibit 2. 2017-06-14 EXCERPTEDTranscript of Deposition of Stephen G. Kunin, #3 Exhibit 3. Pages from RE'048 Patent File Wrapper (DPCP-001293-002353), #4 Exhibit 4. Pages from RE'048 Patent File Wrapper (DPCP-001293-002353), #5 Exhibit 5. Pages from RE'048 Patent File Wrapper (DPCP-001293-002353), #6 Exhibit 6. Pages from RE'048 Patent File Wrapper (DPCP-001293-002353), #7 Exhibit 7. PTAB decision for example of CIP to Divisional)(Monroe, William)
June 27, 2017 Filing 319 Memorandum in Support re #318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 318 MOTION to Exclude Partially the Proposed Expert Testimony of Stephen G. Kunin by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 317 Declaration re #315 Memorandum in Support (of John Padro) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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)(Noona, Stephen)
June 27, 2017 Opinion or Order Filing 316 ORDER granting #293 , the Motion to appear Pro Hac Vice by Juliana Ochoa as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 6/27/2017. (Allen, Arenda)
June 27, 2017 Filing 315 Memorandum in Support re #314 MOTION for Summary Judgment filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Appendix Table of Authorities)(Noona, Stephen)
June 27, 2017 Filing 314 MOTION for Summary Judgment by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 27, 2017 Filing 313 Declaration re #312 Memorandum in Support, #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg Declaration of Kristen A. Johnson by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. 2017-05-10 Expert Report of Jason D. Eisenberg, #2 Exhibit 2. 2017-06-12 Transcript of Deposition of Jason D. Eisenberg, #3 Exhibit 3. RE249 April 5 2017 IPR Final Judgment, #4 Exhibit 4. RE891 March 8 2002 Amendment Request for Reconsideration, #5 Exhibit 5. RE891 April 2 2002 interview summary, #6 Exhibit 6. RE932 Sept. 11 2011 Preliminary Amendment)(Monroe, William)
June 27, 2017 Filing 312 Memorandum in Support re #311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg filed by Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 27, 2017 Filing 311 MOTION to Exclude the Proposed Expert Testimony of Jason D. Eisenberg by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 27, 2017 Filing 310 Motion to appear Pro Hac Vice by Vanessa Park-Thompson and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5590649. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 21, 2017 Opinion or Order Filing 309 ORDER - The court GRANTS the Motion to Strike (ECF No. #286 ). In granting the Motion, the court advises the parties that it reviewed Professor Rubenstein's Declaration in anticipation of the hearing, but that the Declaration will not be considered in deciding the pending Motion to Certify Class (ECF No. #191 ). Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 6/20/2017. (cchr)
June 20, 2017 Filing 308 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller; Paul McManus, OCR. Matter came on for hearing on ECF #191 motion to certify class, ECF #257 motion to exclude, and ECF #286 motion to strike. Appearances by Bill Monroe, Edward Notargiacomo, Thomas Sobol and David Sorensen for plaintiff and Steve Noona, Raj Gandesha, Michael Gallagher and Juliana Ochoa for defendants. Comments of court. Thomas Sobol argued on behalf of plaintiff. Michael Gallagher argued on behalf of defendants.Thomas Sobol moved to have the following exhibits admitted into evidence. (1) Slide packet of plaintiff; (2) Opening report of Dr. Jeffrey Leitzinger; (3) Rebuttal report of Dr. Jeffrey Leitzinger; (4) Slide packet of defendants; (5) Handout of defendant; (6) Report of Dr. Pierre-Yves Cremieux; and (7) Sobol declaration. Granted.Further argument. Court grants ECF #286 motion to strike and will prepare an order to that effect. ECF #191 motion to certify class and ECF #257 motion to exclude taken under advisement.Court in recess. (afor)
June 16, 2017 Opinion or Order Filing 305 ORDER deferring ruling on (286) Motion to Strike in case 2:14-cv-00361-AWA-DEM. The undersigned will hear additional argument on the pending Motion to Strike the Rubenstein report when the parties convene for argument on class certification and expert motions June 20, 2017. If Rubenstein's testimony is permitted, Defendants will be provided an opportunity for post hearing discovery (if requested) and additional submissions on the issue of practicality of joinder. The hearing on June 20 will go forward on all other matters as scheduled. Signed by Magistrate Judge Douglas E. Miller on June 16, 2017. Associated Cases: 2:14-cv-00361-AWA-DEM, 2:14-cv-00396-AWA-DEM, 2:15-cv-00493-AWA-DEM(Miller, Douglas)
June 14, 2017 Filing 304 Declaration re #303 Response in Support of Motion, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 14, 2017 Filing 303 RESPONSE in Support re #280 MOTION to Seal Portions of Plaintiffs' Opposition to Defendants' Motion to Exclude the Declaration and Testimony of Leitzinger filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 14, 2017 Filing 302 REPLY to Response to Motion re #286 Emergency MOTION to Strike the Declaration and Preclude the Testimony of William Rubenstein filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 13, 2017 Filing 301 Sealed Response/Reply/Opposition re #296 MOTION to Seal Certain Documents, #300 Reply to Response to Motion,. (Attachments: #1 Appendix A, #2 Appendix B)(Noona, Stephen)
June 13, 2017 Filing 300 REPLY to Response to Motion re #257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Affidavit A, #2 Affidavit B)(Noona, Stephen)
June 13, 2017 Filing 299 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #296 MOTION to Seal Certain Documents (Noona, Stephen)
June 13, 2017 Filing 298 Declaration re #297 Memorandum in Support (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 13, 2017 Filing 297 Memorandum in Support re #296 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 13, 2017 Filing 296 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
June 13, 2017 Filing 295 Declaration re #294 Opposition to Pfizer's Emergency Motion to Strike the Declaration and Preclude the Testimony of William Rubenstein by Thomas Sobol by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1., #2 Exhibit 2., #3 Exhibit 3., #4 Exhibit 4., #5 Exhibit 5.)(Monroe, William) (Main Document 295 replaced on 6/15/2017, signature of counsel correction only) Modified on 6/15/2017 (cchr ).
June 13, 2017 Filing 294 Opposition to #286 Emergency MOTION to Strike the Declaration and Preclude the Testimony of William Rubenstein filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 13, 2017 Filing 293 Motion to appear Pro Hac Vice by Juliana Ochoa and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5568576. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 12, 2017 Filing 292 Declaration re #291 Response in Support of Motion (Of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 12, 2017 Filing 291 RESPONSE in Support re #276 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Proposed Order)(Noona, Stephen)
June 9, 2017 Opinion or Order Filing 290 ORDER ON MOTION TO SEAL - This matter is before the court on a Motion to Seal Certain Documents filed by Direct Purchaser Plaintiffs, American Sales Company, LLC, Rochester Drug Cooperative, Inc., and Cesar Castillo, Inc. (ECF No. #244 ). The court ORDERS the following document and information be maintained under seal (see order for specific details) This Order speaks only to those documents specifically identified above and may not be cited to or relied on by the parties to seal or otherwise restrict access to documents already in the public record. In addition, this Order speaks to these documents only in connection with the now-withdrawn written motion they are offered to support, and the court makes no finding with respect to the propriety of sealing these or similar documents in connection with future proceedings, including the propriety of sealing documents introduced as evidence. Finally, because Plaintiffs indicate in the withdrawal of the Motion to Preclude that they may refile it at a later time, the court reserves the right to reconsider the Motion to Seal (ECF No. #244 ) and modify this Order as necessary should the Plaintiffs reassert their request for relief on the underlying motion. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 6/9/2017. (cchr)
June 9, 2017 Opinion or Order Filing 289 ORDER - This comes on the Emergency Motion to Strike the Testimony of William Rubenstein filed by Defendants Pfizer Inc., G.D. Searle LLC, and Pfizer Asia Pacific Pte. Ltd., and after due consideration and for good cause shown, it is ORDERED THAT: The briefing on Pfizer's Emergency Motion to Strike the Testimony of William Rubenstein shall be expedited as expedited as follows: DPPs shall file Opposition, if any, to the Emergency Motion to Strike the Testimony of William Rubenstein on or before Tuesday, June 13,2017; and Pfizer shall file its Reply in Support of the Emergency Motion to Strike the Testimony of William Rubenstein, if any, on or before, Wednesday, June 14, 2017; Once the matter is fully briefed, the Court will contact the parties to let them know if a hearing will be scheduled on an expedited basis. As modified by the Court. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 6/9/2017. (cchr)
June 8, 2017 Filing 288 Declaration re #287 Memorandum in Support (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A)(Noona, Stephen)
June 8, 2017 Filing 287 Memorandum in Support re #286 Emergency MOTION to Strike the Declaration and Preclude the Testimony of William Rubenstein filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
June 8, 2017 Filing 286 Emergency MOTION to Strike the Declaration and Preclude the Testimony of William Rubenstein by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Noona, Stephen)
June 8, 2017 Opinion or Order Filing 285 ORDER - This matter is before the court on Direct Purchaser Plaintiffs' Request to Schedule Oral Argument on Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey Leitzinger (ECF No. #270 ). Plaintiffs request that argument be set for June 20, 2017, to coincide with previously scheduled oral argument on their Motion to Certify Class (ECF No. #191 ). Defendants filed a similar request to hold argument on both motions contemporaneously. (ECF No. 271). Because the Motion to Exclude is related to the disposition of the Motion to Certify Class, the court will GRANT the parties' Motions (ECF Nos. #270 , #271 ) and set oral argument on the Motion to Exclude for June 20, 2017, at 10:00 a.m. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 6/8/2017. (cchr)
June 8, 2017 Filing 284 Withdrawal of Motion by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions (Monroe, William)
June 7, 2017 Filing 282 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #280 MOTION to Seal Portions of Plaintiffs' Opposition to Defendants' Motion to Exclude the Declaration and Testimony of Leitzinger (Monroe, William)
June 7, 2017 Filing 281 Memorandum in Support re #280 MOTION to Seal Portions of Plaintiffs' Opposition to Defendants' Motion to Exclude the Declaration and Testimony of Leitzinger filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 7, 2017 Filing 280 MOTION to Seal Portions of Plaintiffs' Opposition to Defendants' Motion to Exclude the Declaration and Testimony of Leitzinger by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
June 7, 2017 Filing 279 Opposition to #257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) (Redacted) filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 5, 2017 Filing 278 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #276 MOTION to Seal Certain Documents (Monroe, William)
June 5, 2017 Filing 277 Memorandum in Support re #276 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 5, 2017 Filing 276 MOTION to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Exhibit A)(Monroe, William)
June 5, 2017 Filing 275 Declaration re #272 Reply to Response to Motion for Class Certification (Professor William B. Rubenstein) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 5, 2017 Filing 274 Redacted version of Rebuttal Report of Jeffrey J. Leitsinger, Ph.D.. (Monroe, William)
June 5, 2017 Filing 273 Declaration re #272 Reply to Response to Motion for Class Certification by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 5, 2017 Filing 272 REPLY to Response to Motion re #191 MOTION to Certify Class filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 5, 2017 Filing 271 Request for Hearing by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) (Noona, Stephen)
June 5, 2017 Filing 270 Request for Hearing by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) (Monroe, William)
June 2, 2017 Filing 269 Declaration re #268 Opposition (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Noona, Stephen)
June 2, 2017 Filing 268 Opposition to #247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 31, 2017 Filing 267 Declaration re #266 Memorandum in Support of Thomas Sobol regarding Defendants' Motion to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
May 31, 2017 Filing 266 Memorandum in Support re #253 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Exhibit 1)(Monroe, William)
May 30, 2017 Opinion or Order Filing 265 ORDER granting #227 , the Motion to appear Pro Hac Vice by Jessica Rose MacAuley as certified by Local Counsel William H. Monroe, Jr. for American Sales Company, LLC. Signed by District Judge Arenda L. Wright Allen on 5/30/2017. (Allen, Arenda)
May 30, 2017 Opinion or Order Filing 264 ORDER granting #222 , the Motion to appear Pro Hac Vice by Michael Gallagher as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 5/30/2017. (Allen, Arenda)
May 26, 2017 Filing 263 Declaration re #262 Response in Support of Motion (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 26, 2017 Filing 262 RESPONSE in Support re #244 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
May 24, 2017 Filing 261 Sealed Attachment/Exhibit(s) re #259 Declaration, #253 MOTION to Seal Certain Documents. (Attachments: #1 Exhibit A (Sealed))(Noona, Stephen)
May 24, 2017 Filing 260 Sealed Memorandum in Support re #253 MOTION to Seal Certain Documents, #258 Memorandum in Support,. (Noona, Stephen)
May 24, 2017 Filing 259 Declaration re #258 Memorandum in Support, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A (Public Version))(Noona, Stephen)
May 24, 2017 Filing 258 Memorandum in Support re #257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 24, 2017 Filing 257 MOTION to Exclude (Defendants' Motion to Exclude the Declaration and Testimony of Dr. Jeffrey J. Leitzinger) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Proposed Order)(Noona, Stephen)
May 24, 2017 Filing 256 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #253 MOTION to Seal Certain Documents (Noona, Stephen)
May 24, 2017 Filing 255 Declaration re #254 Memorandum in Support (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 24, 2017 Filing 254 Memorandum in Support re #253 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 24, 2017 Filing 253 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
May 23, 2017 Opinion or Order Filing 252 ORDER ON MOTION TO SEAL #234 - This matter is before the court on a Motion to Seal Certain Documents filed by Defendants Pfizer, Inc., G.D. Searle LLC, and Pfizer Asia Pacific Pte. Ltd. (ECF No. 234). In accordance with Local Civil Rule 5, the Clerk provided public notice of the Motion to Seal by docketing it conspicuously as a motion to seal, and docketing separate notice for it. No interested party has filed an objection to the Motion. the court ORDERS the following documents and information be maintained under seal in connection with the pending motion they support (See order for specific details). Copies distributed to counsel of record. Signed by Magistrate Judge Douglas E. Miller on 5/23/2017. (cchr)
May 23, 2017 Filing 251 CERTIFICATE of Service re #249 Declaration, by William Hanes Monroe, Jr on behalf of American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. (Monroe, William)
May 19, 2017 Filing 250 Sealed Memorandum in Support re #244 MOTION to Seal Certain Documents, #247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions. (Attachments: #1 Exhibit B, #2 Exhibit E, #3 Exhibit G, #4 Exhibit H, #5 Exhibit I, #6 Exhibit J, #7 Exhibit K, #8 Exhibit L, #9 Exhibit M, #10 Exhibit N, #11 Exhibit O, #12 Exhibit P)(Monroe, William)
May 19, 2017 Filing 249 Declaration re #247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions, #248 Memorandum in Support,, of Thomas Sobol by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
May 19, 2017 Filing 248 Memorandum in Support re #244 MOTION to Seal Certain Documents, #247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions filed by American Sales Company, LLC, Cesar Castillo, 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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Monroe, William)
May 19, 2017 Filing 247 MOTION Preclude Argument or Evidence Based on Pfizer's Selective Privilege Assertions by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
May 19, 2017 Filing 246 Memorandum in Support re #244 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
May 19, 2017 Filing 245 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #244 MOTION to Seal Certain Documents (Monroe, William)
May 19, 2017 Filing 244 MOTION to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
May 17, 2017 Filing 243 Declaration re #242 Reply to Motion, Memorandum in Support of Defendants Motion to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
May 17, 2017 Filing 242 Reply to Motion re #234 MOTION to Seal Certain Documents Memorandum in Support filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Ex. 1. Proposed Order)(Monroe, William)
May 10, 2017 Filing 241 Sealed Attachment/Exhibit(s) re #239 Declaration, #234 MOTION to Seal Certain Documents. (Attachments: #1 Exhibit A, #2 Exhibit C, #3 Exhibit D)(Noona, Stephen)
May 10, 2017 Filing 240 Sealed Response/Reply/Opposition re #238 Memorandum in Opposition, #234 MOTION to Seal Certain Documents. (Attachments: #1 Appendix 2)(Noona, Stephen)
May 10, 2017 Filing 239 Declaration re #238 Memorandum in Opposition, (Declaration Of Sheryn E. George In Support Of Defendants' Opposition To Direct Purchaser Class Plaintiffs' Motion For Class Certification) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A (Public Version), #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Noona, Stephen)
May 10, 2017 Filing 238 Memorandum in Opposition re #191 MOTION to Certify Class (Public Version) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Appendix 1, #2 Appendix 2 (Public Version), #3 Appendix 3)(Noona, Stephen)
May 10, 2017 Filing 237 Declaration re #235 Memorandum in Support (Declaration Of Sheryn E. George In Support Of Pfizer's Motion To File Certain Documents Under Seal) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 10, 2017 Filing 236 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #234 MOTION to Seal Certain Documents (Noona, Stephen)
May 10, 2017 Filing 235 Memorandum in Support re #234 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
May 10, 2017 Filing 234 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
May 9, 2017 Opinion or Order Filing 233 ORDER granting #176 and #202 Motions to Seal because the documents are still part of the record of the case and relate to nonpublic, commercially sensitive material, and for additional reasons outlined in the parties'motions to seal. Signed by Magistrate Judge Douglas E. Miller on 5/8/17. (afar)
May 9, 2017 Filing 232 Sealed Document re #230 Order on Motion to Seal, #195 Redacted Document,. (Monroe, William)
May 9, 2017 Filing 231 Sealed Memorandum in Support re #230 Order on Motion to Seal, #192 Memorandum in Support. (Monroe, William)
May 9, 2017 Opinion or Order Filing 230 ORDER - Plaintiffs are directed to file the unredacted versions of the Memorandum and Leitzinger report, under seal, on CM/ECF within five (5) days of the date of this Order. Signed by Magistrate Judge Douglas E. Miller on 5/8/17. (afar)
May 4, 2017 Opinion or Order Filing 229 SUPPLEMENTAL DISCOVERY CONFIDENTIALITY ORDER FOR MATERIALSPRODUCED BY NATIONAL WHOLESALERS. Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 5/4/2017. (cchr)
May 3, 2017 Filing 228 Consent MOTION for Protective Order (Consent Motion and Memorandum in Support of Consent Motion for Entry of Supplemental Discovery Confidentiality Order for Materials Produced by National Wholesalers) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
April 26, 2017 Filing 227 Motion to appear Pro Hac Vice by Jessica Rose MacAuley and Certification of Local Counsel William H. Monroe, Jr. by American Sales Company, LLC. (Attachments: #1 Exhibit A. Application to Appear Pro Hac Vice)(Monroe, William)
April 26, 2017 Set Deadlines as to #191 MOTION to Certify Class . Motion Hearing set for 6/20/2017 at 10:00 AM in Norfolk Mag Courtroom 1 before Magistrate Judge Douglas E. Miller. (cdod, )
April 26, 2017 Notice of Correction re #226 Motion to appear Pro Hac Vice by Jessica Rose MacAuley and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-5492388. The motion does not match the docket entry regarding parties represented. Counsel should re-file the motion with the corrected information. Counsel should not pay a second fee. (tlev, )
April 25, 2017 Filing 226 Motion to appear Pro Hac Vice by Jessica Rose MacAuley and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-5492388. by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Application to Appear Pro Hoc Vice)(Monroe, William)
April 25, 2017 Opinion or Order Filing 225 Referral Order - This matter comes before the Court on Direct Purchaser Class Plaintiffs' Motion for Class Certification (ECF No. #191 ) and corresponding Memorandum in Support filed on April 5, 2017. Pursuant to 28 U.S.C. 636(b)(1) (B) and Federal Rule of Civil Procedure 72(b), it is ORDERED that United States Magistrate Judge Douglas E. Miller is designated to conduct hearings, including evidentiary hearings, if necessary. The Magistrate Judge shall submit to the undersigned United States District Judge proposed findings of fact, if applicable, and a recommendation for the disposition of this Motion. The Magistrate Judge shall file his report of proposed findings and recommendations with the Court, and the Clerk shall forward copies to all parties or their counsel. Within fourteen days after being served with a copy of the Magistrate Judge's report, any party may serve and file written objections to such proposed findings and recommendations as provided by 28 U.S.C. 636(b), Federal Rule of Civil Procedure 72(b), and the Local Rules of this Court. A party may respond to another party's objections within fourteen days after being served with a copy. Any objections will be resolved without a hearing. The Clerk is DIRECTED to send a copy of this Order to all counsel of record and to Magistrate Judge Douglas E. Miller. Copies distributed as directed. Signed by District Judge Arenda L. Wright Allen on 4/25/2017.(cchr)
April 24, 2017 Opinion or Order Filing 224 ORDER - This matter is before the court on the Motion to Enforce Scheduling Order (ECF No. #172 ) filed by Direct Purchaser Class Plaintiffs. On April 21, 2017 the Direct Purchaser Class Plaintiffs filed a Notice of Withdrawal of the previously filed motion (ECF No. #223 ) outlining the terms of the parties' voluntary resolution. Accordingly, the Motion to Enforce Scheduling Order (ECF No. #172 ) is TERMINATED subject to the terms outlined in the Notice. Signed by Magistrate Judge Douglas E. Miller on 4/24/2017. (cchr)
April 21, 2017 Filing 223 Withdrawal of Motion by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #172 MOTION Enforce Scheduling Order (Monroe, William)
April 21, 2017 Filing 222 Motion to appear Pro Hac Vice by Michael Gallagher and Certification of Local Counsel Stephen Edward Noona by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
April 17, 2017 Filing 221 Withdrawal of Motion by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #179 MOTION to Compel Production of Purchase Data From Plaintiff Rochester Drug Cooperative, Inc. (Noona, Stephen)
April 17, 2017 Opinion or Order Filing 220 ORDER granting #214 , the Motion to appear Pro Hac Vice by Zarema Jaramillo as certified by Local Counsel Matthew Fedowitz for Lupin Pharmaceuticals, Inc. Signed by District Judge Arenda L. Wright Allen on 4/17/2017. (Allen, Arenda)
April 17, 2017 Opinion or Order Filing 219 ORDER granting #213 , the Motion to appear Pro Hac Vice by Leiv Blad as certified by Local Counsel Matthew Fedowitz for Lupin Pharmaceuticals, Inc. Signed by District Judge Arenda L. Wright Allen on 4/17/2017. (Allen, Arenda)
April 14, 2017 Filing 218 Corporate Disclosure Statement by Lupin Pharmaceuticals, Inc.. (Fedowitz, Matthew)
April 13, 2017 Filing 217 Declaration re #215 Reply to Response to Motion, #172 MOTION Enforce Scheduling Order by James Nicklaus by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Appendix A.)(Monroe, William)
April 13, 2017 Filing 216 Declaration re #215 Reply to Response to Motion, #172 MOTION Enforce Scheduling Order by Thomas Sobol by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 26., #2 Exhibit 27., #3 Exhibit 28., #4 Exhibit 29., #5 Exhibit 30., #6 Exhibit 31., #7 Exhibit 32., #8 Exhibit 33.)(Monroe, William)
April 13, 2017 Filing 215 REPLY to Response to Motion re #172 MOTION Enforce Scheduling Order In Support filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Revised)(Monroe, William)
April 12, 2017 Filing 214 Motion to appear Pro Hac Vice by Zarema Jaramillo and Certification of Local Counsel Matthew Fedowitz. Filing fee $ 75, receipt number 0422-5472719. by Lupin Pharmaceuticals, Inc. (Fedowitz, Matthew)
April 12, 2017 Filing 213 Motion to appear Pro Hac Vice by Leiv Blad and Certification of Local Counsel Matthew Fedowitz Filing fee $ 75, receipt number 0422-5472715. by Lupin Pharmaceuticals, Inc.. (Fedowitz, Matthew)
April 12, 2017 Filing 212 RESPONSE in Support re #188 MOTION to Seal Certain Documents filed by Lupin Pharmaceuticals, Inc.. (Attachments: #1 Proposed Order)(Fedowitz, Matthew)
April 12, 2017 Filing 211 NOTICE of Appearance by Matthew Lenington Fedowitz on behalf of Lupin Pharmaceuticals, Inc. (Fedowitz, Matthew)
April 12, 2017 Filing 210 Declaration re #209 Response in Support of Motion (of Sheryn George) by G.D. Searle LLC, Greenstone LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
April 12, 2017 Filing 209 RESPONSE in Support re #188 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Greenstone LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
April 10, 2017 Filing 208 Sealed Attachment/Exhibit(s) re #206 Declaration, #202 MOTION to Seal Certain Documents. (Attachments: #1 Exhibit 8.)(Monroe, William)
April 10, 2017 Filing 207 Sealed Document re #205 Response in Opposition to Motion, #202 MOTION to Seal Certain Documents. (Monroe, William)
April 10, 2017 Filing 206 Declaration re #205 Response in Opposition to Motion by Adam Steinfeld by Rochester Drug Co-Operative, 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. UNDER SEAL, #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.)(Monroe, William)
April 10, 2017 Filing 205 RESPONSE in Opposition re #179 MOTION to Compel Production of Purchase Data filed by Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 10, 2017 Filing 204 Declaration re #202 MOTION to Seal Certain Documents by Adam Steinfeld by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 10, 2017 Filing 203 Memorandum in Support re #202 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 10, 2017 Filing 202 MOTION to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
April 7, 2017 Filing 201 Declaration re #200 Memorandum in Opposition, (Declaration of Sheryn E. George In Opposition to Plaintiffs' Motion to Enforce Scheduling Order) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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)(Noona, Stephen)
April 7, 2017 Filing 200 Memorandum in Opposition re #172 MOTION Enforce Scheduling Order (Pfizer's Response To Direct Purchaser Class Plaintiffs' Motion To Enforce Scheduling Order) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
April 6, 2017 Filing 199 ANSWER to Complaint (Pfizer's Answer to Direct Purchaser Plaintiffs' Corrected Second Amended Consolidated Class Action Complaint) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc..(Noona, Stephen)
April 6, 2017 Filing 198 CERTIFICATE of Service for Jeffery J. Leitzinger, Ph.D. Expert Report re #195 Redacted Document, by William Hanes Monroe, Jr on behalf of American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. (Monroe, William)
April 6, 2017 Filing 197 CERTIFICATE of Service for Declaration of Adam Steinfeld re #187 Declaration by William Hanes Monroe, Jr on behalf of Rochester Drug Co-Operative, Inc. (Monroe, William)
April 5, 2017 Filing 196 EXHIBIT Direct Purchaser Class Plaintiffs' Proposed Trial Plan by Rochester Drug Co-Operative, Inc... (Monroe, William)
April 5, 2017 Filing 195 Redacted version of Jeffrey J. Leitzinger, Ph.D. Expert Report. re #192 Memorandum in Support re 191 MOTION to Certify Class filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. (Monroe, William) Modified text on 4/6/2017 (cchr).
April 5, 2017 Filing 194 Sealed Attachment/Exhibit(s) re #193 Declaration, #189 Memorandum in Support, #188 MOTION to Seal Certain Documents. (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.)(Monroe, William)
April 5, 2017 Filing 193 Declaration re #191 MOTION to Certify Class , #192 Memorandum in Support Thomas M. Sobol by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1 - 14)(Monroe, William)
April 5, 2017 Filing 192 Memorandum in Support re #191 MOTION to Certify Class filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 5, 2017 Filing 191 MOTION to Certify Class by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
April 5, 2017 Filing 190 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc. re #188 MOTION to Seal Certain Documents, #189 Memorandum in Support (Monroe, William)
April 5, 2017 Filing 189 Memorandum in Support re #188 MOTION to Seal Certain Documents filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 5, 2017 Filing 188 MOTION to Seal Certain Documents by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
April 5, 2017 Filing 187 Declaration re #176 MOTION to Seal Certain Documents, #186 Response in Support of Motion to Seal Certain Documents - Adam Steinfeld by Rochester Drug Co-Operative, Inc.. (Monroe, William)
April 5, 2017 Filing 186 RESPONSE in Support re #176 MOTION to Seal Certain Documents filed by Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
March 29, 2017 Filing 185 AMENDED COMPLAINT Corrected Second Amended against All Defendants, filed by Cesar Castillo, Inc., American Sales Company, LLC, Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. DPP's Supplemental Responses to Defendants' First Set of Interrogatories #4 - 6.)(Monroe, William)
March 29, 2017 Opinion or Order Filing 184 Order Granting Direct Purchaser Class Plaintiffs' Motion for Leave to Substitute a Corrected Second Amended Consolidated Class Action Complaint. IT IS HEREBY ORDERED THAT the Motion for Leave to Substitute a Corrected Second Amended Consolidated Class Action Complaint is GRANTED. The direct purchaser class plaintiffs shall file the corrected amended complaint within five days of entry of this Order. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 3/29/2017. (cchr)
March 27, 2017 Filing 183 Sealed Attachment/Exhibit(s) re #176 MOTION to Seal Certain Documents, #181 Declaration,,. (Attachments: #1 Exhibit 19 (sealed version), #2 Exhibit 20 (sealed version))(Noona, Stephen)
March 27, 2017 Filing 182 Sealed Memorandum in Support re #180 Memorandum in Support, #176 MOTION to Seal Certain Documents. (Noona, Stephen)
March 27, 2017 Filing 181 Declaration re #180 Memorandum in Support, (of Sheryn E. George) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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 (public version), #20 Exhibit 20 (public version), #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25)(Noona, Stephen)
March 27, 2017 Filing 180 Memorandum in Support re #179 MOTION to Compel (Pfizer's Memorandum in Support of its Motion to Compel Production of Purchase Data From Plaintiff Rochester Drug Cooperative, Inc.) filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
March 27, 2017 Filing 179 MOTION to Compel by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
March 27, 2017 Filing 178 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #176 MOTION to Seal Certain Documents (Noona, Stephen)
March 27, 2017 Filing 177 Memorandum in Support re #176 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
March 27, 2017 Filing 176 MOTION to Seal Certain Documents by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
March 24, 2017 Opinion or Order Filing 175 OPINION & ORDER - This discovery dispute arises from an antitrust suit against Pfizer, Inc., and its affiliates. Plaintiff American Sales Company, LLC, and similarly situated buyers (collectively "Plaintiffs") allege that Pfizer violated antitrust laws by fraudulently securing a reissue patent for the pharmaceutical drug Celebrex, enabling Pfizer to profit under an extended period of patent protection. The present motion seeks production of certain privileged communications Pfizer had with its attorneys under the crime/fraud exception to the attorney/client privilege. Because Plaintiffs have not produced clear evidence of an intent to deceive the PTO through misrepresentation of facts, and have not identified any attorney/client privileged communications likely to have furthered the fraud they have alleged, Plaintiffs' motion to compel on the basis of the crime/fraud exception is DENIED. Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 3/24/2017. (cchr)
March 24, 2017 Filing 174 NOTICE by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. of Change of Address (Noona, Stephen)
March 24, 2017 Filing 173 Memorandum in Support re #172 MOTION Enforce Scheduling Order filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1. Document Requests, #2 Exhibit 2. Deposition Topics, #3 Exhibit 3. Various Pain or Inflammation Treatments, #4 Exhibit 4. 02/27/2017 Ltr. from Thomas Sobol to D. Schumacher and E. Campbell, #5 Exhibit 5. 02/27/2017 Ltr. from Thomas Sobol to R. Tucker and C. Goldsand, #6 Exhibit 6. 02/27/2017 Ltr. from Thomas Sobol to S. Winick and L. Schecter, #7 Exhibit 7. 03/19/2017 email from T. Sobol to J. Mitra, #8 Exhibit 8. 03/08/2017 Ltr. from T. Sobol to J. Scholz, #9 Exhibit 9. 03/08/2017 Ltr. from T. Sobol to R. Griffith and J. Britt, #10 Exhibit 10. 03/08/2017 Ltr. from T. Sobol to A. Fuemmeler, #11 Exhibit 11. 03/08/2017 Ltr. from T. Sobol to R. Graham, #12 Exhibit 12. 03/08/2017 Ltr. from T. Sobol to J. Anderson, #13 Exhibit 13. 03/08/2017 Ltr. from T. Sobol to Pharmaceutical Technologies, #14 Exhibit 14. 03/08/2017 Ltr. from T. Sobol to J. Jordan, #15 Exhibit 15. 03/13/2017 Ltr. from J. Mitra to R. Tucker, #16 Exhibit 16. 03/15/2017 Email from R. Tucker to J. Mitra, #17 Exhibit 17. 03/15/2017 Email from J. Mitra to R. Tucker, #18 Exhibit 18. 03/13/2017 Ltr. from J. Mitra to D. Schumacher, #19 Exhibit 19. 03/13/2017 Ltr. from J. Mitra to S. Winick, #20 Exhibit 20. 03/22/2017 Ltr. from D. Schumacher to J. Mitra, #21 Exhibit 21. 03/14/2017 Ltr. from J. Mitra to J. Sagginario, #22 Exhibit 22. 03/14/2017 Ltr. from J. Mitra to R. Griffith, #23 Exhibit 23. 03/14/2017 Ltr. from J. Mitra to J. Scholz, #24 Exhibit 24. 03/17/2017 Email from J. Scholz to J. Mitra, #25 Exhibit 25. 03/17/2017 Email from J. Mitra to R. Griffith and J. Britt)(Monroe, William)
March 24, 2017 Filing 172 MOTION Enforce Scheduling Order by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order)(Monroe, William)
March 22, 2017 Filing 171 Memorandum in Support re #170 MOTION to Amend/Correct #169 Amended Complaint, Second Amended Complaint filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Monroe, William)
March 22, 2017 Filing 170 MOTION to Amend/Correct #169 Amended Complaint, Second Amended Complaint by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Corrected Second Amended Complaint, #2 Exhibit B. Redlined Corrected Second Amended Complaint, #3 Proposed Order)(Monroe, William)
March 16, 2017 Filing 169 AMENDED COMPLAINT Second Amended Complaint against All Defendants, filed by American Sales Company, LLC. (Attachments: #1 Exhibit Ex. 1.DPP's Supplemental Responses to Defendants' First Set of Interrogatories #4 - 6.)(Monroe, William)
March 16, 2017 Opinion or Order Filing 168 ORDER granting DIRECT PURCHASER CLASS PLAINTIFFS' MOTION FOR LEAVE TO FILE SECOND AMENDED CONSOLIDATED CLASS ACTION COMPLAINT. IT IS HEREBY ORDERED THAT the Motion for Leave to File Second Amended Consolidated Class Action Complaint is GRANTED. The direct purchaser class plaintiffs shall file the amended complaint via ECF within five days of entry of this Order. The Defendants shall file responsive pleadings within the time permitted under Federal Rule of Civil Procedure 12. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 3/16/2017. (cchr)
February 17, 2017 Filing 167 RESPONSE to Motion re #160 MOTION for Leave to File Second Amended Complaint filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
February 17, 2017 Opinion or Order Filing 166 OPINION AND ORDER - Pfizer will be permitted to claw back the 104 documents it identified in its October 31, 2016 claw back request because it has satisfied Rule 502(b) as modified by the Amended DCO. Pfizer has shown that the parties agreed to allow recovery of privileged documents that were inadvertently or mistakenly disclosed during discovery. Although Pfizer disclosed the documents after several levels of review, the volume of material reviewed nonetheless led to mistaken disclosures. Pfizer took reasonable steps to prevent the disclosure of privileged material, and was largely successful in doing so. Finally, once it learned of the mistake, Pfizer's corrective actions were both prompt and reasonable. Accordingly, Pfizer's mistaken disclosure did not waive its privilege in the claw back documents and Plaintiffs' Motion for Entry of Order Denying Pfizer's Claw Back Request (ECF No. 120) is DENIED. IT IS SO ORDERED. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 2/17/2017. (cchr)
February 17, 2017 Filing 165 TRANSCRIPT of Telephonic Proceedings, Hearing on Motion to Compel, held on 2/14/17, before Judge Douglas E. Miller, Court Reporter/Transcriber Paul McManus, Telephone number 757-222-7077. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.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 3/20/2017. Redacted Transcript Deadline set for 4/19/2017. Release of Transcript Restriction set for 5/18/2017.(mcmanus, paul)
February 14, 2017 Filing 164 RESPONSE in Opposition re #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
February 14, 2017 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller:Telephone Conference held on 2/14/2017. (Court Reporter Paul McManus, OCR.)(cdod, )
February 10, 2017 Set Deadlines/Hearings Telephone Conference set for 2/14/2017 at 09:30 AM in Norfolk Judges Chamber before Magistrate Judge Douglas E. Miller. (afor)
February 8, 2017 Filing 163 Brief in Support to #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege Supplemental Brief filed by American Sales Company, LLC. (Attachments: #1 Exhibit A. Order Denying Wyeth's Motion to Dismiss)(Monroe, William)
February 6, 2017 Filing 162 TRANSCRIPT of proceedings (Motions Hearing) held on 02/02/2017, before Judge Douglas E. Miller, Court Reporter/Transcriber Heidi Jeffreys, Telephone number 757-222-7075. NOTICE RE REDACTION OF TRANSCRIPTS:The parties have thirty(30) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.vaed.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 3/8/2017. Redacted Transcript Deadline set for 4/10/2017. Release of Transcript Restriction set for 5/8/2017.(jeffreys, heidi)
February 3, 2017 Filing 161 Memorandum in Support re #160 MOTION for Leave to File Second Amended Complaint filed by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A. Proposed Second Amended Complaint, #2 Exhibit B. Proposed Second Amend Complaint (Redlined))(Monroe, William)
February 3, 2017 Filing 160 MOTION for Leave to File Second Amended Complaint by American Sales Company, LLC, Cesar Castillo, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Proposed Order Granting Leave to File 2nd Amended Complaint)(Monroe, William)
February 2, 2017 Opinion or Order Filing 159 AGREED ORDER amending scheduling orders entered and filed in open court. Signed by Magistrate Judge Douglas E. Miller on 2/3/17. (afor)
February 2, 2017 Filing 158 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller. Heidi Jeffreys, OCR. Matter came on for hearing on ECF #109 Motion to Compel, ECF #117 Motion to Compel and ECF #120 Motion for Discovery. Appearances by William Monroe, Brad DeMuth, Marc Grecko, Tom Solbol, and Kristen Johnson Parker for plaintiff; Steve Noona, Adam Gahtan, Raj Gandesha, Sheryn George, John Padro and Vanesa Park-Thompson for defendants.William Monroe introduces counsel to argue. Defendant introduces counsel to argue. Comments of Court. Discussion regarding amendment to Scheduling Order. Order amended to reflect class certification hearing will be conducted on a date to be determined. Court directed amended order be filed in open court. Argument by Brad DeMuth on ECF #117 Motion to Compel. Opposition by Raj Gandesha; response by Brad DeMuth. Court makes ruling on record. Argument by Tom Sobol on ECF #109. Opposition by Adam Gahtan. Response by Tom Sobol. Court will prepare order on ruling.Argument by on ECF #120 Marc Grecko. Opposition by Raj Gandesha. Comments by Court. Court will prepare orders. Court in recess.(afor)
February 1, 2017 Motion Hearing set for 2/2/2017 at 02:00 PM in Norfolk MOVED TO Mag Courtroom 1 before Magistrate Judge Douglas E. Miller. (afor, )
January 25, 2017 Filing 157 Joint MOTION to Amend/Correct 104 Order on Motion to Amend/Correct,,, #93 Order Rule 16(b) Scheduling Order, #108 Order on Motion to Amend/Correct (and Memorandum in Support of Joint Motion) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
January 18, 2017 Filing 153 REPLY to Response to Motion re #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents Redacted version of ECF 141 pursuant to Court's Order (ECF 152) filed by American Sales Company, LLC. (Monroe, William)
January 17, 2017 Opinion or Order Filing 152 ORDER - THIS MATTER is before the Court upon the Direct Purchaser Class Plaintiffs, American Sales Company, LLC, Cesar Castillo, Inc., and Rochester Drug Cooperative, Inc. motion for leave to file the following documents under seal (ECF No. #139 ). The Motion to Seal is GRANTED IN PART and the Clerk is directed to maintain under seal Exhibits 44-52 to the Supplemental Declaration of Brad Demuth (ECF Nos. 143-1 to 143-9). However, the Plaintiffs' Reply Brief (ECF No. #141 ) does not need to be sealed in its entirety. Accordingly, the Plaintiffs are DIRECTED to re-file a redacted version of the Reply Brief, redacting only those references to the sealed exhibits. Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 1/17/2017. (cchr)
January 13, 2017 Reset Deadlines as to #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents, #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege. Motion Hearing set for 2/2/2017 at 02:00 PM in Norfolk Courtroom 2 before Magistrate Judge Douglas E. Miller. (cdod, )
January 4, 2017 Opinion or Order Filing 151 ORDER granting #150 , the Motion to appear Pro Hac Vice by Raj Gandesha as certified by Local Counsel Stephen Edward Noona for Greenstone LLC. Signed by District Judge Arenda L. Wright Allen on 1/4/2017. (Allen, Arenda)
January 4, 2017 Filing 150 Motion to appear Pro Hac Vice by Raj Gandesha and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5315992. by Greenstone LLC. (Noona, Stephen)
January 3, 2017 Filing 149 Financial Interest Disclosure Statement (Local Rule 7.1) by Greenstone LLC. (Noona, Stephen)
January 3, 2017 Filing 148 NOTICE of Appearance by Stephen Edward Noona on behalf of Greenstone LLC (Noona, Stephen)
December 27, 2016 Filing 147 Declaration re #146 Response in Support of Motion (Declaration of Sheryn George In Support of Response in Support of Plaintiffs Motion For Leave to File Certain Documents Under Seal) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 27, 2016 Filing 146 RESPONSE in Support re #139 MOTION to Seal Certain Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
December 23, 2016 Set/Reset Deadlines as to #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents, #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege. Motion Hearing set for 1/10/2017 at 10:00 AM in Norfolk Mag Courtroom 1 before Magistrate Judge Douglas E. Miller. (afor, )
December 21, 2016 Opinion or Order Filing 145 ORDER granting #125 MOTION to Seal Exhibit 22 to Declaration of Sheryn E. George In Support Of Pfizers Oppositions to Motions to Compel. Entered as modified by the Court. Copies distributed. Signed by Magistrate Judge Douglas E. Miller on 12/21/2016. (cchr)
December 20, 2016 Filing 144 Memorandum in Support re #139 MOTION to Seal Certain Documents filed by American Sales Company, LLC. (Monroe, William)
December 20, 2016 Filing 143 Sealed Attachment/Exhibit(s) re #142 Declaration,, #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents, #139 MOTION to Seal Certain Documents. (Attachments: #1 Exhibit Ex. 44 to Demuth Supplemental Declaration, #2 Exhibit Ex. 45 to Demuth Supplemental Declaration, #3 Exhibit Ex. 46 to Demuth Supplemental Declaration, #4 Exhibit Ex. 47 to Demuth Supplemental Declaration, #5 Exhibit Ex. 48 to Demuth Supplemental Declaration, #6 Exhibit Ex. 49 to Demuth Supplemental Declaration, #7 Exhibit Ex. 50 to Demuth Supplemental Declaration, #8 Exhibit Ex. 51 to Demuth Supplemental Declaration, #9 Exhibit Ex. 52 to Demuth Supplemental Declaration)(Monroe, William)
December 20, 2016 Filing 142 Declaration re #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents, #119 Declaration,,,,,,,, #141 Sealed Response/Reply/Opposition Supplemental Declaration of Bradley Demuth by American Sales Company, LLC. (Attachments: #1 Exhibit 37. Privilege Log, #2 Exhibit 38. Demuth email, #3 Exhibit 39. Johnson service email, #4 Exhibit 40. Supplemental Responses to Interrogatori, #5 Exhibit 41. Kohn email, #6 Exhibit 42. Demuth email, #7 Exhibit 43. George email)(Monroe, William)
December 20, 2016 Filing 141 REPLY IN FURTHER SUPPORT OF PLAINTIFFS MOTION TO COMPEL PRODUCTION AND FOR IN CAMERA REVIEW OF PFIZER AND GREENSTONE DOCUMENTS re #139 MOTION to Seal Certain Documents, #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents. (Monroe, William) Modified text on 12/21/2016 (cchr).
December 20, 2016 Filing 140 Notice of Filing Sealing Motion LCvR5(C) by American Sales Company, LLC re #139 MOTION to Seal Certain Documents (Monroe, William)
December 20, 2016 Filing 139 MOTION to Seal Certain Documents by American Sales Company, LLC. (Attachments: #1 Proposed Order)(Monroe, William)
December 20, 2016 Filing 138 Declaration re #136 Reply to Response to Motion, #112 Memorandum in Support, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege of Kristen A. Johnson by American Sales Company, LLC. (Attachments: #1 Exhibit 1. Entries from 11/17/2016 Amended Pfizer Privilege Log, #2 Exhibit 2. Excerpts from Joseph Bullock Deposition 11/13/2013)(Monroe, William)
December 20, 2016 Filing 137 Declaration re #112 Memorandum in Support, #136 Reply to Response to Motion, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege of Thomas M. Sobol by American Sales Company, LLC. (Attachments: #1 Exhibit A. Email from Demuth to Gandesha, 11/13/2016, #2 Exhibit B. Email from Sobol to Gandesha 12/01/2016, #3 Exhibit C. Email from Demuth to Gandesha 11/21/2016, #4 Exhibit D. Email from Demuth to Gandesha 11/23/2016, #5 Exhibit E. Email from Gandesha to Demuth 11/23/2016, #6 Exhibit F. Ltr. from Johnson to Gandesha 11/28/2016)(Monroe, William)
December 20, 2016 Filing 136 REPLY to Response to Motion re #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege filed by American Sales Company, LLC. (Monroe, William)
December 20, 2016 Filing 135 REPLY to Response to Motion re #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents filed by American Sales Company, LLC. (Attachments: #1 Exhibit A. Pfizer Supplemental Privilege Log of November 1, 2016, #2 Exhibit B. Greenstone Supplemental Privilege Log of November 1, 2016, #3 Exhibit C. Excerpt of Pfizer's Amended Privilege Log, 08/29/2016, #4 Exhibit D. Excerpt Pfizer's Amended Privilege Log, 08/29/2016, #5 Exhibit E. Pfizer's Amended Privilege Log, 10/10/2016)(Monroe, William)
December 14, 2016 Filing 134 Sealed Attachment/Exhibit(s) re #133 Declaration,,,. (Noona, Stephen)
December 14, 2016 Filing 133 Declaration re #129 Memorandum in Opposition, #131 Memorandum in Opposition, #130 Memorandum in Opposition, (of Sheryn E. George In Support Of Pfizers Oppositions to Plaintiffs' Motions to Compel) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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 (Public Version), #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30)(Noona, Stephen)
December 14, 2016 Filing 132 Declaration re #131 Memorandum in Opposition (of Edward O. Gramling in Support of Pfizers Opposition To Memorandum Of Law In Support Of Plaintiffs Motion To Compel Production and For In Camera Review Of Pfizer and Greenstone Documents) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 131 Memorandum in Opposition re #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 130 Memorandum in Opposition re #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 129 Memorandum in Opposition re #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 128 Declaration re #125 MOTION to Seal Exhibit 22 to Declaration of Sheryn E. George In Support Of Pfizers Oppositions to Motions to Compel, #126 Memorandum in Support, by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 127 Notice of Filing Sealing Motion LCvR5(C) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #125 MOTION to Seal Exhibit 22 to Declaration of Sheryn E. George In Support Of Pfizers Oppositions to Motions to Compel (Noona, Stephen)
December 14, 2016 Filing 126 Memorandum in Support re #125 MOTION to Seal Exhibit 22 to Declaration of Sheryn E. George In Support Of Pfizers Oppositions to Motions to Compel filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
December 14, 2016 Filing 125 MOTION to Seal Exhibit 22 to Declaration of Sheryn E. George In Support Of Pfizers Oppositions to Motions to Compel by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
November 30, 2016 Filing 124 Memorandum in Support re #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents Amended filed by American Sales Company, LLC. (Attachments: #1 Exhibit 1., #2 Exhibit 2., #3 Exhibit 3., #4 Exhibit 4., #5 Exhibit 5., #6 Exhibit 6., #7 Exhibit 7., #8 Exhibit 9., #9 Exhibit 11., #10 Exhibit 12., #11 Exhibit 13., #12 Exhibit 14.)(Monroe, William)
November 30, 2016 Filing 123 NOTICE by American Sales Company, LLC re #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents, 121 Memorandum in Support,,, Submission of Exhibits (Attachments: #1 Exhibit 10A. Pfizer Amended Privilege 10-25-2016, part 1, #2 Exhibit 10B. Pfizer Amended Privilege 10-25-2016, part 2)(Monroe, William)
November 30, 2016 Filing 122 NOTICE by American Sales Company, LLC re #120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents, 121 Memorandum in Support,,, Submission of Exhibits (Attachments: #1 Exhibit 8A. Pfizer Amended Privilege Log 10-10-2016, part 1, #2 Exhibit Pfizer Amended Privilege Log 10-10-2016, part 2)(Monroe, William)
November 30, 2016 Filing 121 Memorandum in Support re 120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents filed by American Sales Company, LLC. (Attachments: # 1 Exhibit 1. Correspondence of 10-31-2016, # 2 Exhibit 2. Pfizer Privilege Log 8-29-2016, # 3 Exhibit 3. Greenstone Privilege Log 8-29-2016, # 4 Exhibit 4. History of Docs on Pfizer Privilege Log, # 5 Exhibit 5. History of Docs on Greenstone's Privilege Log, # 6 Exhibit 6. Pfizer Amended Privilege Log 9-26-2016, # 7 Exhibit 7. Greenstone Amended Privilege Log 9-26-2016, # 8 Exhibit 9. Greenstone Amended Privilege Log 10-10-2016, # 9 Exhibit 11. Greenstone Amended Privilege Log 10-25-2016, # 10 Exhibit 12. Pfizer Supplemental Privilege Log 11-01-2016, # 11 Exhibit 13. Greenstone Supplemental Log 11-01-2016, # 12 Exhibit 14. McCafferty's v. Bank of Glen Burnie)(Monroe, William) Modified text on 12/1/2016, document replaced and re-filed by counsel at ECF 124 (cchr).
November 30, 2016 Filing 120 MOTION for Discovery Entry of Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents by American Sales Company, LLC. (Attachments: #1 Proposed Order Denying Defendants' Claw Back Request and Allowing Plaintiffs' Retention and Use of Documents)(Monroe, William)
November 30, 2016 Filing 119 Declaration re #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents, #118 Memorandum in Support,,, of Bradley J. Demuth in Support by American Sales Company, LLC. (Attachments: #1 Exhibit 1. B. Woodie to KJ Aug 2016, #2 Exhibit 2. 8-29-2016 letter to R. Johnson, #3 Exhibit 3. 2016-8-29 Pfizer Privilege Log, #4 Exhibit 4. 2016-11-08 Pfizer Amended Log, #5 Exhibit 5. 2016-08-29 Greenstone Privilege Log, #6 Exhibit 6. 2016-11-08 Greenstone Amended Log, #7 Exhibit 7. 09-14 email re non-attorneys, #8 Exhibit 8. 2016-09-14 List, #9 Exhibit 9. 8-31-2016 ltr to R. Johnson, #10 Exhibit 10. Ltr to White Case re Pfizer Privilege Log 090816, #11 Exhibit 11. 2016-09-09 letter to Demuth, #12 Exhibit 12. 09-12 Sandler email, #13 Exhibit 13. 9-12-2016 letter from J. Mitra, #14 Exhibit 14. 2016-09-1 letter to B. Demuth, #15 Exhibit 15. 2016-09-16 Ltr to Heidi Stilton, #16 Exhibit 16. 09-22-2016 ltr from J. Mitra, #17 Exhibit 17. 09-24-2016 ltr to J Mitra REDACTED, #18 Exhibit 18. Notice of Rule 30(b)(6) Subpoena 09-23-2016, #19 Exhibit 19. 09-26-2016 Ltr to B. Demuth, #20 Exhibit 20. 09-26-2016 Ltr to Plaintiffs, #21 Exhibit 21. 09-27-2016 B. Demuth email, #22 Exhibit 22. 09-30-2016 Pfizer Production Letter, #23 Exhibit 23. 09-30-2016 Greenstone Production Letter, #24 Exhibit 24. 09-30-2016 S. George to B. Demuth, #25 Exhibit 25. 10-03 B. Demuth email re path forward, #26 Exhibit 26. Cover email to 590, #27 Exhibit 27. Pfizer Log Additional Description Entries, #28 Exhibit 28. 10-10-2016 Ltr to B. Demuth, #29 Exhibit 29. 10-18-2016 Ltr from Sobol and Demuth, #30 Exhibit 30. 10-10-2016 List of non-Pfizer and non-Greenstone entities, #31 Exhibit 31. 10-19-2016 Ltr to B. Woodard, et al., #32 Exhibit 32. 10-17 George to KJ, #33 Exhibit 33. Nov 7 Brad Demuth email, #34 Exhibit 34. 11-21 Demuth email, #35 Exhibit 35. Celebrex Privilege Issues Follow-up, #36 Exhibit 36. 11-28-2016 KJ to Gandesha re privilege motions)(Monroe, William)
November 30, 2016 Filing 118 Memorandum in Support re #117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents filed by American Sales Company, LLC. (Attachments: #1 Exhibit A. Pfizer entries with no legal personnel, #2 Exhibit B. Greenstone entries with no legal personnel, #3 Exhibit C. Highlighted list of legal personnel, #4 Exhibit D. Pfizer entries with third parties, #5 Exhibit E. Pfizer entries not identifying any author recipient, #6 Exhibit F. Greenstone entries not identifying any author or recipient, #7 Exhibit G. Pfizer entries added since 8-29-2016, #8 Exhibit H. Greenstone entries added since 8-26-2016, #9 Exhibit I. Select Pfizer entries referring to or attaching PTO submission, #10 Exhibit J. Log entries containing mental impressions, #11 Exhibit K. Select Pfizer 2012 - 2014 entries, #12 Exhibit L. Select Greenstone 2012 - 2014 entries)(Monroe, William)
November 30, 2016 Filing 117 MOTION to Compel Production and for In Camera Review of Pfizer and Greenstone Documents by American Sales Company, LLC. (Attachments: #1 Proposed Order Order Compelling Production of Withheld Documents)(Monroe, William)
November 30, 2016 Filing 116 DIRECT PURCHASERS PROFFER OF FACTS ON MOTION TO PRODUCE COMMUNICATIONS MADE IN FURTHERANCE OF A FRAUD re #115 NOTICE, #113 NOTICE, #111 Declaration,, #112 Memorandum in Support, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege, #114 NOTICE, Proffer of Facts on Motion to Compel by American Sales Company, LLC. (Monroe, William) Modified text on 12/1/2016 (cchr).
November 30, 2016 Filing 115 NOTICE by American Sales Company, LLC re #111 Declaration,, #112 Memorandum in Support Submission of Exhibits (Attachments: #1 Exhibit 7. Patent File Wrapper '411, #2 Exhibit 8. Doll Report, #3 Exhibit 9. Doll Reply Report, #4 Exhibit 10. Delarria Report, #5 Exhibit 11. Linck Report, #6 Exhibit 12. Linck Rebuttal Report, #7 Exhibit 13. FDA Green Book)(Monroe, William)
November 30, 2016 Filing 114 NOTICE by American Sales Company, LLC re #111 Declaration,, #112 Memorandum in Support Submission of Exhibits (Attachments: #1 Exhibit 5C. Patent File Wrapper RE'048, part 3, #2 Exhibit 5D. Patent File Wrapper RE'048, part 4, #3 Exhibit 6. Patent File Wrapper '960)(Monroe, William)
November 30, 2016 Filing 113 NOTICE by American Sales Company, LLC re #111 Declaration,, Submission of Exhibits (Attachments: #1 Exhibit 4A. Patent File Wrapper '068, part1, #2 Exhibit 4B. Patent File Wrapper '068, #3 Exhibit 5A. Patent File Wrapper, part 1, #4 Exhibit 5B. Patent File Wrapper, part 2)(Monroe, William)
November 30, 2016 Filing 112 Memorandum in Support re #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege AMENDED filed by American Sales Company, LLC. (Monroe, William)
November 30, 2016 Filing 111 Declaration re #112 Memorandum in Support, #109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege Declaration of Thomas M. Sobol in Support of Direct Purchaser Plaintiff's Proffer of Facts on Motion to Produce Communications Made in Furtherance of a Fraud by American Sales Company, LLC. (Attachments: #1 Exhibit 1A. Patent File Wrapper '823, part 1, #2 Exhibit 1B. Patent File Wrapper '823, part 2, #3 Exhibit 2A. Patent File Wrapper '207, part 1, #4 Exhibit 2B. Patent File Wrapper '207, part 2, #5 Exhibit 3. Patent File Wrapper '165)(Monroe, William) Modified on 12/1/2016 (cchr ).
November 30, 2016 Filing 110 Memorandum in Support re 109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege filed by American Sales Company, LLC. (Monroe, William) Modified docket text on 12/1/2016, document replaced and re-filed by counsel at ECF 112 (cchr).
November 30, 2016 Filing 109 MOTION to Compel Production of Documents on the Basis of the Fraud Exception to the Attorney-Client Privilege by American Sales Company, LLC. (Attachments: #1 Proposed Order Compelling Production of Documents)(Monroe, William)
November 14, 2016 Opinion or Order Filing 108 AGREED ORDER AMENDING SCHEDULING ORDERS. Copies distributed to all counsel. Signed by Magistrate Judge Douglas E. Miller on 11/14/2016. (cchr)
November 14, 2016 Set Hearings Telephone Conference set for 11/14/2016 at 10:45 AM in Newport News Judges Chamber before Magistrate Judge Douglas E. Miller. (cdod, )
November 11, 2016 Filing 107 Joint MOTION to Amend/Correct 104 Order on Motion to Amend/Correct,,, Court's Scheduling Order by American Sales Company, LLC, Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit Proposed Order)(Monroe, William)
October 17, 2016 Opinion or Order Filing 106 ORDER granting #105 , the Motion to appear Pro Hac Vice by Richard D. Schwartz as certified by Local Counsel William H. Monroe, Jr. for Rochester Drug Co-Operative, Inc. Signed by District Judge Arenda L. Wright Allen on 10/17/2016. (Allen, Arenda)
October 13, 2016 Filing 105 Motion to appear Pro Hac Vice by Richard D. Schwartz and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-5203502. by Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A)(Monroe, William)
October 7, 2016 Opinion or Order Filing 104 ORDER granting #103 , the Joint Motion in Support of Limited Amendment to the August 30, 2016 Scheduling Order as follows: the deadline for filing discovery-related motions is extended from October 7 to October 21, 2016. Discovery motions may be filed on or before this date, but may not be filed after this date without leave of the Court for good cause shown. The deadline for filing discovery-related motions relating to privilege logs of the defendants and Greenstone LLC and withholding claims is extended from October 7 to November 14, 2016. The deadline for Plaintiffs to complete fact discovery is extended from January 20 to February 27, 2017. All other deadlines currently set by this Court remain unchanged. Signed by District Judge Arenda L. Wright Allen on 10/7/2016. (Allen, Arenda)
October 6, 2016 Filing 103 Joint MOTION to Amend/Correct #93 Order Rule 16(b) Scheduling Order, and Memorandum in Support of Joint Motion by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
October 6, 2016 Opinion or Order Filing 102 ORDER granting #99 , the Motion to appear Pro Hac Vice by Adam Gahtan as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 10/6/2016. (Allen, Arenda)
October 6, 2016 Opinion or Order Filing 101 ORDER granting #98 , the Motion to appear Pro Hac Vice by Amit Thakore as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 10/6/2016. (Allen, Arenda)
October 6, 2016 Opinion or Order Filing 100 ORDER granting #97 , the Motion to appear Pro Hac Vice by John Padro as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 10/6/2016. (Allen, Arenda)
October 5, 2016 Filing 99 Motion to appear Pro Hac Vice by Adam Gahtan and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5191452. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 5, 2016 Filing 98 Motion to appear Pro Hac Vice by Amit Thakore and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5191437. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
October 5, 2016 Filing 97 Motion to appear Pro Hac Vice by John Padro and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5191428. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
September 29, 2016 Opinion or Order Filing 96 Settlement Conference Order - This case has been referred to the undersigned for a settlement conference. In order to facilitate the just and expeditious resolution of this case, it is ORDERED as follows: All parties and their lead counsel are required to appear at a settlement conference scheduled in the US District Court, 600 Granby Street, Norfolk, Virginia 23510, at 9:30 a.m. on AUGUST 17, 2017, for the purpose of conducting discussions, in good faith, towards a compromised resolution of this case. Counsel must notify parties attending the settlement conference that electronic equipment (cell phones, iPads, laptops, etc.) is not permitted in the courthouse without the express permission of the Court. The parties must: Submit a brief memorandum of five pages or less directly to the chambers of the undersigned (DO NOT file in the clerk's office) by noon on AUGUST 10, 2016. The memorandum can be emailed to: (See Order for Specific Details). IF THE PARTIES AGREE UPON A SETTLEMENT (BEFORE, DURING, OR AFTER THE SETTLEMENT CONFERENCE), COUNSEL FOR ONE OF THE PARTIES SHALL IMMEDIATELY NOTIFY THE COURT BY ELECTRONICALLY FILING A NOTICE OF SETTLEMENT. Copies distributed to all counsel. Signed by Magistrate Judge Robert J. Krask on 9/29/2016. (cchr)
September 29, 2016 Set Hearings: Settlement Conference set for 8/17/2017 at 09:30 AM in Norfolk Judges Chamber before Magistrate Judge Robert J. Krask. (cdod, )
September 26, 2016 Opinion or Order Filing 95 ORDER granting #94 , the Motion to appear Pro Hac Vice by Jayashree Mitra as certified by Local Counsel Stephen Edward Noona for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc.. Signed by District Judge Arenda L. Wright Allen on 9/26/2016. (Allen, Arenda)
September 13, 2016 Filing 94 Motion to appear Pro Hac Vice by Jayashree Mitra and Certification of Local Counsel Stephen Edward Noona Filing fee $ 75, receipt number 0422-5160356. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 30, 2016 Opinion or Order Filing 93 SCHEDULING ORDER: #88 Joint MOTION for Entry granted in part and #92 Joint MOTION Status Report and Entry of Order granted in part.(see order for specifics) It is ordered that if deemed necessary a Summary Judgment Motion hearing is set 08/18/17 at 10:00 a.m. at the courthouse in Norfolk. Final Pretrial Conference set for 10/20/2017 at 11:00 AM in Norfolk. Jury Trial set for 11/28/2017 at 10:00 AM in Norfolk. Signed by District Judge Arenda L. Wright Allen and filed on 8/30/16.(lhow)
August 26, 2016 Filing 92 Joint MOTION re #88 Joint MOTION for Entry of the Parties' Proposed Pretrial Schedule for Related Matters (Joint Status Report And Motion For Entry Of The Parties Revised Proposed Pretrial Schedule For Related Matters and Memorandum in Support) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
August 4, 2016 Opinion or Order Filing 91 ORDER - This matter is before the court for reconsideration of the discovery deadlines set forth in the Rule 26(f) Pretrial Orders in related cases 2:14cv361 and 2:14cv395. In case number 2:14cv361, the court previously set September 1, 2016, as the date for the completion of discovery, and in case number 2:14cv365, the court set September 21, 2016, as the date for the completion of discovery. Rule 26(f) Pretrial Order, No. 2:14cv361 (ECF No. 83); Rule 26(f) Pretrial Order, No. 2:14cv395 (ECF No. 78). On August 4, 2016, the court held a telephonic hearing with the parties. At the hearing, counsel proffered that due to the complexity of the litigation, the parties were concerned about meeting the discovery deadlines previously set by the court. The Rule 26(f) Pretrial Orders set preliminary deadlines, and in light of the complexity of the related cases, including the consolidation of multiple member cases, and the parties' cooperation in fixing new deadlines, as reflected in the Joint Motion for Entry of the Parties' Proposed Pretrial Schedule filed in the lead cases. No: 2:14cv361 (ECF No. 88); No. 2:14cv395 ECF No. 94), the court VACATES the deadlines set forth in the parties' Rule 26(f) Pretrial Orders. No. 2:14cv361 (ECF No. 83); No. 2:14cv395 (ECF No. 78). With regard to the parties' request to reset the deadlines, the parties' Joint Motion is before the District Judge, and the court will set a new schedule in due course. Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 8/4/2016. (cchr)
August 4, 2016 Filing 90 Minute Entry for proceedings held before Magistrate Judge Douglas E. Miller:Telephone Conference held on 8/4/2016. Matter came on for telephone conference to discuss pending deadlines in the 26f order entered on January 19, 2016. Present by telephone were William Monroe on behalf of the plaintiff in 2:14cv361, Wyatt Durette, on behalf of plaintiff in companion case 2:14cv395, and Steve Noona on behalf of the defendant. Court clarifies the concerns of counsel and indicates that the deadlines in the previous 26f orders will be vacated and reset pursuant to the recent pending motions. Court will enter a short order. Telephone conference adjourned. (cdod, )
August 4, 2016 Set Hearings: Telephone Status Conference set for 8/4/2016 at 11:45 AM in Norfolk Judges Chamber before Magistrate Judge Douglas E. Miller. (cdod, )
July 28, 2016 Filing 89 NOTICE of Appearance by Lauren Tallent Rogers on behalf of G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. (Rogers, Lauren)
June 21, 2016 Filing 88 Joint MOTION for Entry of the Parties' Proposed Pretrial Schedule for Related Matters by American Sales Company, LLC. (Attachments: #1 Exhibit Jointly Proposed Order Setting Pretrial Schedule)(Monroe, William)
April 6, 2016 Opinion or Order Filing 87 AMENDED DISCOVERY CONFIDENTIALITY ORDER re #85 . Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 4/6/2016. (cchr)
April 6, 2016 Opinion or Order Filing 86 ORDER - Agreement Establishing Protocol for Discovery of Electronically Stored Information ("ESI") re #85 . Copies distributed to all parties. Signed by Magistrate Judge Douglas E. Miller on 4/6/2016. (cchr)
April 5, 2016 Filing 85 Joint MOTION for Protective Order with Amended Exhibit 1 by American Sales Company, LLC, Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Monroe, William)
April 5, 2016 Filing 84 Joint MOTION for Protective Order and Memo in Support Thereof by American Sales Company, LLC, Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc., Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Monroe, William) Modified on 4/6/2016, terminated motion (cchr).
March 9, 2016 Reset Scheduling Conference for 4/5/2016 at 10:00 AM in Norfolk Conference Room 332, third floor. (lhow)
January 19, 2016 Opinion or Order Filing 83 RULE 26(f) PRETRIAL ORDER: Rule 16(b) Scheduling Conference set for 2/19/2016 at 10:00 AM in Norfolk Conference Room 332, third floor. Signed by Magistrate Judge Douglas E. Miller on 1/15/16 and filed on 1/19/16. (lhow)
December 28, 2015 Opinion or Order Filing 82 ORDER granting #81 , the Motion to appear Pro Hac Vice by Ellen Noteware as certified by Local Counsel William H. Monroe, Jr. for Rochester Drug Co-Operative, Inc. Signed by District Judge Arenda L. Wright Allen on 12/28/2015. (Allen, Arenda)
December 9, 2015 Filing 81 Motion to appear Pro Hac Vice by Ellen Noteware and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4765167. by Rochester Drug Co-Operative, Inc.. (Attachments: #1 Exhibit A)(Monroe, William)
December 3, 2015 Opinion or Order Filing 80 ORDER granting #75 , a Motion to appear Pro Hac Vice by Linda P. Nussbaum as certified by Local Counsel William H. Monroe, Jr. for Cesar Castillo, Inc. Signed by District Judge Arenda L. Wright Allen on 12/3/2015. (Allen, Arenda)
December 3, 2015 Opinion or Order Filing 79 ORDER granting #74 , a Motion to appear Pro Hac Vice by Bradley J. Demuth as certified by Local Counsel William H. Monroe, Jr. for Cesar Castillo, Inc. Signed by District Judge Arenda L. Wright Allen on 12/3/2015. (Allen, Arenda)
December 3, 2015 Refer for 16(b) (cchr)
December 2, 2015 Filing 78 Pfizer's ANSWER to Complaint (Direct Purchaser Plaintiffs' Corrected Consolidated #63 Amended Class Action Complaint) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc..(Noona, Stephen) Modified linkage to corresponding docket entry on 12/3/2015 (cchr).
November 25, 2015 Opinion or Order Filing 77 ORDER re #76 Joint MOTION Join Plaintiff and Set Consolidated Response Date. SEE ORDER FOR DETAILS. Signed by District Judge Arenda L. Wright Allen on 11/24/15 and filed on 11/25/15. (tbro)
November 18, 2015 Filing 76 Joint MOTION Join Plaintiff and Set Consolidated Response Date (Joint Motion and Memorandum in Support of Joining Plaintiff Cesar Castillo, Inc. to Lead Direct Purchaser Action and to Set December 2, 2015, as the Due Date for Defendants' Answer) by Cesar Castillo, Inc., G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
November 16, 2015 Filing 75 Motion to appear Pro Hac Vice by Linda P. Nussbaum and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4729071. by Cesar Castillo, Inc. (Attachments: #1 Exhibit A)(Monroe, William)
November 16, 2015 Filing 74 Motion to appear Pro Hac Vice by Bradley J. Demuth and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4729034. by Cesar Castillo, Inc. (Attachments: #1 Exhibit A)(Monroe, William)
November 6, 2015 Opinion or Order Filing 73 ORDER granting in part and denying in part #45 Motion to Dismiss for Failure to State a Claim. Defendant's Motion to Dismiss Plaintiffs fraud claim is DENIED; Defendant's Motion to Dismiss Plaintiffs "sham litigation" claim is GRANTED and hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Arenda L. Wright Allen and filed on 11/6/15. (tbro)
August 4, 2015 Filing 72 Response to #68 Response Pfizer's Response to Direct Purchaser Plaintiffs' Cross-Notice of Filing of Supplemental Authority Relating to ECF No. 46 filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Noona, Stephen)
August 3, 2015 Opinion or Order Filing 71 ORDER granting #70 Motion for Leave to File Pfizer's Response to Direct Purchaser Plaintiffs' Cross-Notice of Filing of Supplemental Authority Relating to ECF No. 46. Pfizer is directed to file its Response, a copy of which was attached to its motion as Exhibit 1, within (5) calendar days of the filing of this Order. Signed by Magistrate Judge Douglas E. Miller and filed on 8/3/15. (tbro)
July 31, 2015 MOTIONS REFERRED to Magistrate Judge: Douglas E. Miller. #70 MOTION for Leave to File and Memorandum in Support of Motion for Leave to File Pfizers Response to Direct Purchaser Plaintiffs Cross-Notice of Filing of Supplemental Authority Relating to Ecf No. 46 (ECF 68) (tbro)
July 16, 2015 Filing 70 MOTION for Leave to File and Memorandum in Support of Motion for Leave to File Pfizers Response to Direct Purchaser Plaintiffs Cross-Notice of Filing of Supplemental Authority Relating to Ecf No. 46 (ECF 68) by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Noona, Stephen)
July 2, 2015 Filing 69 CERTIFICATE of Service re #68 Response by William Hanes Monroe, Jr on behalf of American Sales Company, LLC, Rochester Drug Co-Operative, Inc. (Monroe, William)
June 30, 2015 Filing 68 Response to #65 NOTICE of Supplemental Authority filed by American Sales Company, LLC, Rochester Drug Co-Operative, Inc.. (Monroe, William)
June 24, 2015 Opinion or Order Filing 67 ORDER granting #66 Motion to Withdraw as Attorney. Attorney Mark Edward Warmbier terminated and removed from ECF notifications for this matter.. Signed by Magistrate Judge Douglas E. Miller and filed on 6/24/2015. (rsim, )
June 24, 2015 MOTION REFERRED to Magistrate Judge Douglas E. Miller. #66 Consent MOTION to Withdraw as Attorney and Memorandum in Support of Consent Motion to Withdraw Appearance of Counsel (rsim, )
June 23, 2015 Filing 66 Consent MOTION to Withdraw as Attorney and Memorandum in Support of Consent Motion to Withdraw Appearance of Counsel by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1)(Noona, Stephen)
May 18, 2015 Filing 65 NOTICE by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #46 Memorandum in Support, (Notice of Filing of Supplemental Authority Relating to ECF No. 46) (Attachments: #1 Exhibit 1)(Noona, Stephen)
March 4, 2015 Opinion or Order Filing 64 CASE MANAGEMENT ORDER NO. 1 re #16 Motion to Appoint Counsel (See Order for specifics.) Signed by District Judge Arenda L. Wright Allen and filed on 3/4/2015. (rsim, )
February 25, 2015 Filing 63 AMENDED COMPLAINT Consolidated against All Defendants, filed by American Sales Company, LLC.(Monroe, William)
February 25, 2015 Opinion or Order Filing 62 ORDER granting #40 , the Joint MOTION to Withdraw and Substitute a Consolidated Amended Complaint by American Sales Company, LLC, as follows: Plaintiffs American Sales Company LLC and Rochester Drug Company, on behalf of themselves and the proposed class of direct purchasers, along with Pfizer Inc., G.D. Searle LLC, and Pfizer Asia Pacific Pte. Ltd., jointly moved to withdraw the Direct Purchaser Plaintiffs Consolidated Amended Complaint (pertaining to the following: American Sales Co. v. Pfizer, Inc. et al., 2:14cv361, ECF No. 38 (filed Sept. 3, 2014); and Rochester Drug Co-Operative, Inc. v. Pfizer, Inc. et al., 2:14cv396, ECF No. 16 (filed Sept. 3, 2014)). Movants' request to substitute the Corrected Direct Purchaser Plaintiffs Consolidated Amended Complaint, attached as Exhibit A to the supporting memorandum filed contemporaneously with this motion (ECF No. 41), is GRANTED. Plaintiffs shall file the Corrected Amended Complaint within ten days of the entry of this Order. Signed by District Judge Arenda L. Wright Allen on 2/25/2015. (Allen, Arenda)
January 30, 2015 Opinion or Order Filing 61 ORDER that all provisions of the December 23, 2014 Order (ECF No. 22) shall remain valid and in force except for the following specific amendments. (See Order for Specifics). Signed by District Judge Arenda L. Wright Allen and filed on 1/30/2015. (rsim, )
January 16, 2015 Opinion or Order Filing 60 ORDER in case 2:14-cv-00361-AWA-DEM; granting (24), the unopposed Motion in case 2:14-cv-00395-AWA-LRL, as follows: 1. End-Payor Plaintiffs shall file a consolidated, Amended Complaint by January 14, 2015; and 2. Defendants agree to accept service of the consolidated Amended Complaint and are granted until March 2, 2015 to answer, plead, move to dismiss, or otherwise respond to the Amended Complaint; Defendants are permitted to file one comprehensive motion to dismiss addressing all grounds for dismissal; the memorandum in support shall not exceed 55 pages; 3. End-Payor Plaintiffs shall file a comprehensive opposition brief to a motion to dismiss filed by Defendants no later than March 30, 2015; the brief in opposition shall not exceed 45 pages; 4. Defendants shall file a reply brief in support of a motion to dismiss not exceeding 35 pages on or before April 20, 2015. Signed by District Judge Arenda L. Wright Allen on 1/16/2015. Associated Cases: 2:14-cv-00395-AWA-LRL, 2:14-cv-00361-AWA-DEM, 2:14-cv-00369-AWA-LRL, 2:14-cv-00394-AWA-DEM, 2:14-cv-00418-AWA-LRL, 2:14-cv-00442-AWA-TEM, 2:14-cv-00452-AWA-LRL, 2:14-cv-00462-AWA-TEM, 2:14-cv-00464-AWA-LRL(Allen, Arenda)
January 5, 2015 Filing 59 NOTICE of Appearance by Mark Edward Warmbier on behalf of G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. (Warmbier, Mark)
January 5, 2015 Filing 58 Request for Hearing by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 (Noona, Stephen)
January 5, 2015 Filing 57 NOTICE of Appearance by Stephen Edward Noona on behalf of G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. (Noona, Stephen)
December 23, 2014 Opinion or Order Filing 56 ORDER granting #52 Motion to Consolidate Cases. Signed by District Judge Arenda L. Wright Allen on 12/23/14. (afar)
November 24, 2014 Filing 55 REPLY to Response to Motion re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
November 19, 2014 Filing 54 WAIVER OF SERVICE Returned Executed (rsim, )
November 14, 2014 Filing 53 Memorandum in Support re #52 Supplemental MOTION to Consolidate Cases filed by American Sales Company, LLC. (Monroe, William)
November 14, 2014 Filing 52 Supplemental MOTION to Consolidate Cases by American Sales Company, LLC. (Attachments: #1 Exhibit 1)(Monroe, William)
November 12, 2014 Filing 51 Memorandum in Opposition re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 filed by American Sales Company, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Monroe, William)
November 12, 2014 Notice of Correction re #50 Memorandum in Opposition: when you filed document number (50), you needed leave of court to file the document as you have exceeded the court page limit for a brief. 23 Order of 8/11/2014 permitted you to file a brief exceeding no more than forty pages. The proposed document should have been an attachment to the motion. Please refile document with your motion and the proposed document as an attachment to the motion. (rsim, )
November 10, 2014 Filing 50 Memorandum in Opposition re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 filed by American Sales Company, LLC. (Monroe, William)
November 4, 2014 Opinion or Order Filing 49 ORDER granting #48 , the Motion to appear Pro Hac Vice by Dimitrios Drivas as certified by Local Counsel Jaime Manuel Crown for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 11/4/2014. (Allen, Arenda)
October 27, 2014 Filing 48 Motion to appear Pro Hac Vice by Dimitrios Drivas and Certification of Local Counsel Jaime Manuel Crown Filing fee $ 75, receipt number 0422-4167490. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
October 21, 2014 Notice of Correction re #46 Memorandum in Support: Filed in error by the Clerk's office, and has been removed, please disregard. (rsim, )
October 20, 2014 Filing 47 AFFIDAVIT in Support re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 / Declaration of Brendan G. Woodard in Support of Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #46 filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, 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)(Crowe, Jaime)
October 20, 2014 Filing 46 Memorandum in Support re #45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 filed by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit A)(Crowe, Jaime)
October 20, 2014 Filing 45 MOTION to Dismiss for Failure to State a Claim / Pfizer's Motion to Dismiss Plaintiffs' Corrected Consolidated Amended Class Action Complaint #1 #41 by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1 - Text of Proposed Order)(Crowe, Jaime)
September 8, 2014 Opinion or Order Filing 44 ORDER granting #39 , the motion to appear Pro Hac Vice by Raj Gandesha as certified by Local Counsel Jaime Manuel Crowe for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 9/8/14. (Allen, Arenda)
September 8, 2014 Filing 43 Memorandum in Support re #42 Joint MOTION to Consolidate Cases filed by American Sales Company, LLC. (Attachments: #1 Proposed Order)(Monroe, William)
September 8, 2014 Filing 42 Joint MOTION to Consolidate Cases by American Sales Company, LLC. (Monroe, William)
September 8, 2014 Filing 41 Memorandum in Support re #40 Joint MOTION to Withdraw and Substitute Consolidated Amended Complaint filed by American Sales Company, LLC. (Attachments: #1 Exhibit A, #2 Proposed Order)(Monroe, William)
September 8, 2014 Filing 40 Joint MOTION to Withdraw and Substitute Consolidated Amended Complaint by American Sales Company, LLC. (Monroe, William)
September 4, 2014 Filing 39 Motion to appear Pro Hac Vice by Raj Gandesha and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4100948. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 29, 2014 Opinion or Order Filing 37 ORDER granting #32 , the Motion to appear Pro Hac Vice by Sheryn Alexander as certified by Local Counsel Jaime Manuel Crowe for G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 8/29/2014. (Allen, Arenda)
August 29, 2014 Opinion or Order Filing 36 ORDER granting #31 , the Motion to appear Pro Hac Vice by Ryan Johnson as certified by Local Counsel Jaime Manuel Crowe for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 8/29/2014. (Allen, Arenda)
August 29, 2014 Opinion or Order Filing 35 ORDER granting #30 , the Motion to appear Pro Hac Vice by Bryan Gant as certified by Local Counsel Jaime Manuel Crowe for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 8/29/2014. (Allen, Arenda)
August 29, 2014 Opinion or Order Filing 34 ORDER granting #29 ,the Motion to appear Pro Hac Vice by Brendan Woodard as certified by Local Counsel Jaime Manuel Crowe for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., and Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 8/29/2014. (Allen, Arenda)
August 29, 2014 Opinion or Order Filing 33 ORDER granting #28 , the Motion to appear Pro Hac Vice by Robert Milne as certified by Local Counsel Jaime Manuel Crowe for Defendants G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. Signed by District Judge Arenda L. Wright Allen on 8/29/2014. (Allen, Arenda)
August 28, 2014 Filing 32 Motion to appear Pro Hac Vice by Sheryn Alexander and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4094422. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 28, 2014 Filing 31 Motion to appear Pro Hac Vice by Ryan Johnson and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4094409. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 28, 2014 Filing 30 Motion to appear Pro Hac Vice by Bryan Gant and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4094394. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 28, 2014 Filing 29 Motion to appear Pro Hac Vice by Brendan Woodard and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4094379. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 28, 2014 Filing 28 Motion to appear Pro Hac Vice by Robert Milne and Certification of Local Counsel Jaime Manuel Crowe Filing fee $ 75, receipt number 0422-4094326. by G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Crowe, Jaime)
August 18, 2014 Opinion or Order Filing 27 ORDER granting #13 the Motion to appear Pro Hac Vice by Alfred Luke Smith as certified by Local Counsel William H. Monroe, Jr. for Plaintiff American Sales Company, LLC. Signed by District Judge Arenda L. Wright Allen on 8/18/2014. (Allen, Arenda)
August 18, 2014 Opinion or Order Filing 26 ORDER granting #12 , the Motion to appear Pro Hac Vice by Kenneth Pickle as certified by Local Counsel William H. Monroe, Jr. for Plaintiff American Sales Company, LLC. Signed by District Judge Arenda L. Wright Allen on 8/18/2014. (Allen, Arenda)
August 18, 2014 Opinion or Order Filing 25 ORDER granting #11 , the Motion to appear Pro Hac Vice by John Radice as certified by Local Counsel William H. Monroe, Jr. for Plaintiff American Sales Company, LLC. Signed by District Judge Arenda L. Wright Allen on 8/18/2014. (Allen, Arenda)
August 14, 2014 Filing 24 SUMMONS Returned Executed as to G.D. Searle LLC served on 7/25/2014; and as to Pfizer, Inc. served on 7/25/2014 (rsim, )
August 11, 2014 Opinion or Order Filing 23 ORDER granting #22 , the parties' Joint Motion for Extension of Time to File as follows: Defendants shall use best efforts to secure consent from the generic manufacturer parties to the settlement agreements and related agreements from G.D. Searle, LLC and Pfizer Asia Pacific Pte. Ltd. v. Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc., Mylan Pharmaceuticals, Inc., Watson Laboratories, Inc., Apotex, Inc. and Apotex Corp., Civil Action No. 2:13-cv-121 (E.D. Va.) (the Settlement Agreements), and shall, within ten days from entry of this Order, produce copies of all Settlement Agreements to class counsel in the pending related cases. This production shall be subject to the consent of the settling generic manufacturers, and shall be made on an "outside counsel's eyes only" basis pending entry of a protective order in this action. Plaintiff shall file a consolidated, amended complaint no later than fourteen days after production of the Settlement Agreements. Defendants shall answer, plead or otherwise respond to the amended complaint within forty-five days of its filing. Plaintiff shall file its opposition brief (not to exceed forty pages) within twenty-one days of the filing of any motion to dismiss (opening brief(s) not to exceed forty pages collectively). Reply briefs (not to exceed twenty-five pages collectively) must be filed within fourteen days of the filing of Plaintiff's opposition brief. Oral argument on any motions will be scheduled if deemed necessary by the Court. Signed by District Judge Arenda L. Wright Allen on 8/11/2014. (Allen, Arenda)
August 8, 2014 Filing 22 Joint MOTION for Extension of Time / Joint Motion and Memorandum in Support of Joint Motion for Extension of Time to File Responsive Pleadings After Consolidation of Related Actions by American Sales Company, LLC, G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc.. (Attachments: #1 Exhibit 1 - Text of Proposed Agreed Order)(Crowe, Jaime)
August 8, 2014 Filing 21 Financial Interest Disclosure Statement (Local Rule 7.1) by Pfizer Asia Pacific Pte. Ltd.. (Crowe, Jaime)
August 8, 2014 Filing 20 Financial Interest Disclosure Statement (Local Rule 7.1) by G.D. Searle LLC. (Crowe, Jaime)
August 8, 2014 Filing 19 Financial Interest Disclosure Statement (Local Rule 7.1) by Pfizer, Inc.. (Crowe, Jaime)
August 8, 2014 Filing 18 NOTICE of Appearance by Jaime Manuel Crowe on behalf of G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. (Crowe, Jaime)
July 22, 2014 Filing 17 Memorandum in Support re #16 MOTION to Appoint Counsel -Class Counsel filed by American Sales Company, LLC. (Attachments: #1 Affidavit Declaration of Thomas M. Sobol, #2 Exhibit Ex. A - HBSS Firm Resume, #3 Exhibit Ex. B - HBSS Boston Work Description, #4 Proposed Order Proposed Case Management Order No. 1)(Monroe, William)
July 22, 2014 Filing 16 MOTION to Appoint Counsel -Class Counsel by American Sales Company, LLC. (Monroe, William)
July 18, 2014 Filing 15 Two Summonses with one copy each Reissued as to Pfiser, Inc. and G.D. Searle, LLC and provided to counsel for service. (Attachments: #1 Magistrate Judge Notice & Judge's Instructions)(rsim, )
July 17, 2014 Filing 14 Summons Returned Unexecuted as to G.D. Searle LLC, and Pfizer, Inc. (rsim, )
July 17, 2014 Filing 13 Motion to appear Pro Hac Vice by Alfred Luke Smith and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4042546. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 17, 2014 Filing 12 Motion to appear Pro Hac Vice by Kenneth Pickle and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4042520. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 17, 2014 Filing 11 Motion to appear Pro Hac Vice by John Radice and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4042492. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 17, 2014 Opinion or Order Filing 10 ORDER granting #6 , the Motion to appear Pro Hac Vice by Kristen Johnson Parker as certified by Local Counsel William H. Monroe, Jr. for the Plaintiff. Signed by District Judge Arenda L. Wright Allen on 7/17/2014. (Allen, Arenda)
July 17, 2014 Opinion or Order Filing 9 ORDER granting #5 the Motion to appear Pro Hac Vice by David Scott Nalven as certified by Local Counsel William H. Monroe, Jr. for the Plaintiff. Signed by District Judge Arenda L. Wright Allen on 7/17/2014. (Allen, Arenda)
July 17, 2014 Opinion or Order Filing 8 ORDER granting #4 , the Motion to appear Pro Hac Vice by Thomas M. Sobol as certified by Local Counsel William H. Monroe, Jr. for the Plaintiff. Signed by District Judge Arenda L. Wright Allen on 7/17/2014. (Allen, Arenda)
July 15, 2014 Case transferred in from Alexandria Division. Case Number 1:14cv826. (afar)
July 14, 2014 Opinion or Order Filing 7 ORDER It appearing that this action should be transferred to the Norfolk Division of this Court, it is so ORDERED. Signed by Magistrate Judge Thomas Rawles Jones, Jr on 7/14/14. (klau, )
July 11, 2014 Filing 6 Motion to appear Pro Hac Vice by Kristen Johnson Parker and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034852. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 11, 2014 Filing 5 Motion to appear Pro Hac Vice by David Scott Nalven and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034843. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 11, 2014 Filing 4 Motion to appear Pro Hac Vice by Thomas M. Sobol and Certification of Local Counsel William H. Monroe, Jr. Filing fee $ 75, receipt number 0422-4034801. by American Sales Company, LLC. (Attachments: #1 Exhibit Pro Hac Vice Applications)(Monroe, William)
July 10, 2014 Filing 3 Summons Issued and mailed to attorney for service by SPS as to G.D. Searle LLC, Pfizer, Inc.. (Attachments: #1 Letter)(klau, )
July 1, 2014 Filing 2 Financial Interest Disclosure Statement (Local Rule 7.1) by American Sales Company, LLC (klau, )
July 1, 2014 Filing 1 COMPLAINT with Jury Demand against G.D. Searle LLC, Pfizer Asia Pacific Pte. Ltd., Pfizer, Inc. ( Filing fee $ 400, receipt number 24683023829.), filed by American Sales Company, LLC. (Attachments: #1 Civil Cover Sheet, #2 Letter, #3 Receipt)(klau, ) Modified on 7/7/2014 (dcap, ).

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 Virginia Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: American Sales Company, LLC v. Pfizer, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pfizer Asia Pacific Pte. Ltd.
Represented By: Farrah Robyn Berse
Represented By: Bryan Gant
Represented By: Jaime Manuel Crowe
Represented By: Brendan Woodard
Represented By: Adam Robert Gahtan
Represented By: Mark Edward Warmbier
Represented By: Amit Thakore
Represented By: Jayashree Mitra
Represented By: Sheryn George
Represented By: Stephen Edward Noona
Represented By: Ryan Johnson
Represented By: Dimitrios Theodore Drivas
Represented By: Juliana Ochoa
Represented By: Raj Gandesha
Represented By: John Baughman
Represented By: John Padro
Represented By: Vanessa Park-Thompson
Represented By: Lauren Brooke Tallent
Represented By: Michael Gallagher
Represented By: Robert Alexander Milne
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: G.D. Searle LLC
Represented By: Farrah Robyn Berse
Represented By: Bryan Gant
Represented By: Jaime Manuel Crowe
Represented By: Brendan Woodard
Represented By: Adam Robert Gahtan
Represented By: Mark Edward Warmbier
Represented By: Amit Thakore
Represented By: Jayashree Mitra
Represented By: Sheryn George
Represented By: Stephen Edward Noona
Represented By: Ryan Johnson
Represented By: Dimitrios Theodore Drivas
Represented By: Juliana Ochoa
Represented By: Raj Gandesha
Represented By: John Baughman
Represented By: John Padro
Represented By: Vanessa Park-Thompson
Represented By: Lauren Brooke Tallent
Represented By: Michael Gallagher
Represented By: Robert Alexander Milne
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: Pfizer, Inc.
Represented By: Farrah Robyn Berse
Represented By: Bryan Gant
Represented By: Jaime Manuel Crowe
Represented By: Brendan Woodard
Represented By: Adam Robert Gahtan
Represented By: Mark Edward Warmbier
Represented By: Amit Thakore
Represented By: Jayashree Mitra
Represented By: Sheryn George
Represented By: Stephen Edward Noona
Represented By: Ryan Johnson
Represented By: Dimitrios Theodore Drivas
Represented By: Juliana Ochoa
Represented By: Raj Gandesha
Represented By: John Baughman
Represented By: John Padro
Represented By: Vanessa Park-Thompson
Represented By: Lauren Brooke Tallent
Represented By: Michael Gallagher
Represented By: Robert Alexander Milne
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 ]
Interested party: Greenstone LLC
Represented By: Stephen Edward Noona
Represented By: Raj Gandesha
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 ]
Interested party: Lupin Pharmaceuticals, Inc.
Represented By: Zarema A. Jaramillo
Represented By: Leiv Blad
Represented By: Matthew Lenington Fedowitz
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 ]
Consolidated plaintiff: Rochester Drug Co-Operative, Inc.
Represented By: Barry Steven Taus
Represented By: William Hanes Monroe, Jr.
Represented By: Joseph Thomas Lukens
Represented By: Michael Andrew Glasser
Represented By: David Francis Sorensen
Represented By: Ellen Toporoff Noteware
Represented By: Peter Russell Kohn
Represented By: Archana Tamoshunas
Represented By: Melissa Marie Watson Goode
Represented By: Marc Christian Greco
Represented By: Kip Andrew Harbison
Represented By: Richard D. Schwartz
Represented By: Zachary David Caplan
Represented By: Richard Steven Glasser
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 ]
Consolidated plaintiff: Cesar Castillo, Inc.
Represented By: Linda Phyllis Nussbaum
Represented By: William Hanes Monroe, Jr.
Represented By: Bradley Joseph Demuth
Represented By: Melissa Marie Watson Goode
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, LLC
Represented By: David Scott Nalven
Represented By: Kenneth Pickle
Represented By: Alfred Luke Smith
Represented By: Kristen Anne Johnson
Represented By: Jessica Rose MacAuley
Represented By: William Hanes Monroe, Jr.
Represented By: John Radice
Represented By: Thomas Matthew Sobol
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?