Pamela Mason et al v. McKesson Corporation et al
Pamela Mason, Margree Adams, Kathy Aerakis, David Ainsworth, Rebecca Albright, Sheila Albritton, Constance Alexander, Linda Anderson, Gail Andrews, Rita Ardoin, Barbara Baggett, Mary Barnes, William Barnum, Murry Barrett, Lorie Bason, Steven Beach, Carlene Beasley Shine, Donna Bell, Lovie Benford, Shirley Bennett, Anthony Blair, Tarya Bobo, Rose Bodiford, Michael Bowaire, Sherri Brewton, Debra Brock, Alice Brooks, Brenda Broshears, Charlean Brown, Mary Brown, Tammy Brown, Mary Brownie, Thelma Burch, Mary Burnett, Patsy Burtchett, Carol Butler, Penny Butler, Johnnie Byers, Linda Byrd, Denise Campbell, Verna Campbell, George Canada, Susan Canada, Vicky Cardenas, Florence Carpenter, Patsy Carrington, Michaela Carter, Orangie Cline, William Cooper, Linda Coscina, Anna Coulston, Julien Crowe, Richard Cupstid, Linda Currington, Ruth Anne Dalvisio, Annie Daniels, Michael Daniels, Deborah Dannelly, Beverly Darden, Judy Davis, Mandy Davis, Pheba Davison, Shelly Davison, Jefferey Dimauro, Manuel Diaz, Hazel Dickerson, Carol Dixon, Geraldine Dorris, Douglas Dukes, Lillian Dungy, Portia Dykes-Wright, Gladys Edwards, Mary Emanuel, Antonia Estes, Sandra Flores, Barbara Foster, Betty Freeman, Joann Freeman, Stephanie Fritts, Maribel Garcia, Babetta Garner, Melba Gay, Carlos Gierbolini, William Gilley, Yvonne Gilman, Carol Gordon, Barbara Goree, Lois Grgurich, Gene Griffits, Jacquelyn Grissom, John Harris, II, Sharon Hartfield, Antoinette Heller, Catherine Hillard, Richard Holcombe, Patricia Hollingsworth, Rose Holmes, Betty Howard, Cynthia Howard, Gladys Howard, Pearline Hubbard, Delia Hudson, Mary Humpfrey, Brigitte Indendi, Melva Ishmael, Sandra Isley, Lucinda Jefferson, Jula Jennings, Genovia Johnson, Ruthelle Johnson, Cora Jones, Theresa Jones, Mary Jordan, Cedric Keermann, William Kirkland, Shirenna Klein, James Knieling, George Kobesto, Mark Koenig, Stella Lanphere, Marcus Lawson, Aquanetta Lawson-Lewis, Ebby Lester, Joyce Lewis, Michael Louis, Regina Lowe, Phyllis Luna, Jackie Maggard, Cheryl Manning, Walter Marks, Paula Martinez, Boyd Mason, Brenda McClain, Delores Jean McCoy, Linda McCully, Annie McGee, Patricia McGhar, Barbara McIntosh-McCloud, Ronald Medford, Ed Memmer, Debra Michael, Janice Millard, Marie Miller, Shirley Mitchell, Rita Momsen, Debora Moore-Swift, Barbara Moss, Elaine Myers, Wendy Nail, Ralph Navarro, Elizabeth Nicely, Brenda Norris, Carole Ott, Cheryl Owens, Robert Palonis, Sudah Patel, Glenda Paxton, Barbara Payton, Valerie Pritchett, Johnnie Ann Ray, Marvin Redford, Rebecca Reid, Roel Reyes, Latonya Rhodes, Gwendolyn Richardson, Rebecca Rieble, Tina Robinson, Richard Rose, Janie Rucker, Robert Samayegh, Jerry Santomaso, Bonnie Sargent, Deborah Schmidt, Arnolia Scott, Karen Sens, Debra Sharp, Joyce Shelton, Georgette Siers, Shirley Simmons, Jamie Sims, Christine Sinks, Gloria Smith, Jacqueline Smith, Janice Smith, Saundra Steed, Louise Steegman, Patricia Stevens, Jackie Stringer, Brenda Sullivan, Lucy Tadlock, Lynda Sue Tanner, Joyce Teamer-Johnson, Joseph Teixiera, Barbara Thomas, John Thompson, Peggy Toombs, Gerald Trosclair, Mark Turley, Danny Vanover, Myrtle Veasey, Kathy Venters, Jeffrey Veregge, Cora Veres, Maria Villanueva, Lesee Wager, Jorli Wales, Geneva Walker, Robert Walker, Rosie Walker, Evelyn Wall, Alfrieda Warren, Gary Whaley, Shae Whyte, Charles Williams, Serna Consuelo, Carol Gavrell, Joystine Williams, Beulah Wilson, Theodore Wilson, Mary Winn, Lucille Wolfe and Otis Woods |
McKesson Corporation, AstraZeneca Pharmaceuticals LP, AstraZeneca PLC, Does 1 to 100, inclusive and Patricia Blanks |
2:2012cv05050 |
June 11, 2012 |
US District Court for the Central District of California |
Dale S Fischer |
Suzanne H Segal |
Personal Inj. Prod. Liability |
28 U.S.C. § 1446 pl |
Both |
Docket Report
This docket was last retrieved on May 23, 2014. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 77 ORDER DENYING MOTION TO DISMISS AS TO 10 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. This matter came before this Court on Defendants' Motion to Dismiss 58 Enumerated Plaintiffs Pursuant to Terms of Case Management Order No. 3 for Failure to Prosecute and Comply with Case Management and Discovery Orders ("Motion to Dismiss"). (Master Dkt. 231.) Pursuant to the Court's Order of March 17, 2014 on Motion to Dismiss 58 Enumerated Plaintiffs (Master Dkt. 264), the Parties meet and confer and joint submission of this Order, and the inherent broad, discretionary authority afforded to transferee courts overseeing and administering the just and efficient conduct of complex, multidistrict litigation, this Court now Orders that the Motion to Dismiss is DENIED as to the ten (10) Plaintiffs specifically enumerated in the above-entitled actions ("Enumerated Plaintiffs:). (bp) |
Filing 76 ORDER GRANTING MOTION TO DISMISS PREJUDICE AS TO 4 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. This Court now ORDERS that the Motion to Dismiss is GRANTED as to the four (4) Plaintiffs specifically enumerated in the above-entitled actions ("Enumerated Plaintiffs"). The claims of the Enumerated Plaintiffs are hereby DISMISSED WITH PREJUDICE. (bp) |
Filing 75 ORDER OF DISMISSAL WITH PREJUDICE OF 67 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. This Court now ORDERS that Motion to Reinstate is DENIED as to the sixty-seven (67) Movant Plaintiffs specifically enumerated in the above-entitled actions ("Enumerated Plaintiffs"). The claims of the Enumerated Plaintiffs are hereby DISMISSED WITH PREJUDICE. Steven Beach, Sherri Brewton, Mary Brownie, William Cooper, Lillian Dungy, George Kobesto, Joyce Lewis, Regina Lowe, Pamela Mason, Ed Memmer, Marvin Redford, Jackie Stringer, Lucy Tadlock, Constance Alexander and Lorie Bason terminated. (shb) |
Filing 74 ORDER OF DISMISSAL WITH PREJUDICE OF 253 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. This Court now ORDERS that Motion to Reinstate is DENIED as to the two hundred and fifty-three (253) Movant Plaintiffs specifically enumerated in the above-entitled actions ("Enumerated Plaintiffs"). The claims of the Enumerated Plaintiffs are hereby DISMISSED WITH PREJUDICE. IT IS SO ORDERED. (lom) |
Filing 72 ORDER GRANTING MOTION TO DISMISS WITH PREJUDICE AS TO 12 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. This Court now ORDERS that the Motion to Dismiss isGRANTED as to the twelve (12) Plaintiffs specifically enumerated in the above entitled actions ("Enumerated Plaintiffs"). The claims of the Enumerated Plaintiffs are hereby DISMISSED WITH PREJUDICE. Carol Butler, Delores McCoy, Ronald Medford, Carole Ott, and Louise Steegman terminated. (shb) |
Filing 71 ORDER OF DISMISSAL WITH PREJUDICE by Judge Dale S. Fischer. Carlos Gierbolini,Valerie Pritchett, Roel Reyes, Arnolia Scott, Karen Sens, and Gary haleyterminated. (shb) |
Filing 73 AGREED ORDER OF REINSTATEMENT by Judge Dale S. Fischer. this Court now ORDERS that the Motion to Reinstate is GRANTED as to the fifteen (15) Movant Plaintiffsspecifically enumerated in the above-entitled actions ("Enumerated Plaintiffs").The claims of these Enumerated Plaintiffs are hereby REINSTATED. The Court'sprevious order of dismissal is vacated as to these Enumerated Plaintiffs only, and their claims will proceed without regard to any statute of limitations, repose or other time bar which did not otherwise exist as of the date of their dismissal. Reinstated parties Mary Burnett, Douglas Dukes, Yvonne Gilman, Jamie Sims, Gloria Smith, Kathy Venters. (shb) |
Filing 70 ORDER OF MARCH 17, 2014 ON MOTION TO DISMISS 58 ENUMERATED PLAINTIFFS by Judge Dale S. Fischer. (See order for details) Patricia Blanks, Carol Butler, Lois Grgurich, Mary Humpfrey, Jula Jennings, Delores Jean McCoy, Ronald Medford, Carole Ott, Valerie Pritchett, Rebecca Reid, Roel Reyes, Arnolia Scott, Karen Sens, Louise Steegman, Mary Winn, Mary Barnes and Donna Bell terminated. (shb) |
Filing 69 ORDER OF JANUARY 27, 2014 ON MOTION TO REINSTATE DISMISSED PLAINTIFFS' CLAIMS by Judge Dale S. Fischer. Reinstated parties: Rebecca Albright, Sheila Albritton, Constance Alexander, Linda Anderson, Gail Andrews, Rita Ardoin, Barbara Baggett, William Barnum, Murry Barrett, Lorie Bason, Steven Beach, Lovie Benford, Anthony Blair, Sherri Brewton, Brenda Broshears, Mary Brownie, Mary Burnett, Patsy Burtchett, Johnnie Byers, Linda Byrd, George Canada,Vicky Cardenas, Florence Carpenter, Michaela Carter, William Cooper, Linda Cosina, Julien Crowe, Richard Cupstid, Linda Currington, Mandy Davis, Pheba Davison, Shelly Davison, Manuel Diaz, Geraldine Dorris, Douglas Dukes, Lillian Dungy, Portia Dykes-Wright, Gladys Edwards, Mary Emmanuel, Antonia Estes, Sandra Flores, Barbara Foster, Betty Freeman, JoAnn Freeman, Yvonne Gilman, Catherine Hilliard, Patricia Hollingsworth, Pearline Hubbard, Cedric Keermann, George Kobesto, Mark Koenig, Stella Lanphere, Joyce Ann Lewis, Michael Louis, Regina Lowe, Phyllis Margaret Luna, Cheryl Manning, Boyd Mason, Pamela Mason, Linda McCully, Annie McGee, Patricia McGhar, Ed Memmer, Marie Miller, Debora Moore-Swift, Wendy Nail, Ralph Navarro, Brenda Norris, Cheryl Owens, Barbara Payton, Marvin Redford, Latonya Rhodes, Gwendolyn Richardson, Richard RoseJanie Rucker, Debra Sharp, Carlene Elizabeth Beasley- Shine, Shirley Simmons, Jamie Sims, Gloria Smith, Saundra Steed, Jackie Stringer, Lucy Tadlock, Lynda Tanner, Joyce Teamer-Johnson, John Thompson, Peggy Toombs, Gerald Trosclair, Mark Turley, Myrtle Lee Veasey, Kathy Venters, Cora Veres, Geneva Walker, Alfrieda Warren, Joystine Williams, Beulah Wilson, Theodore Wilson. (shb) |
Filing 68 NOTICE OF LODGING filed (Revised Proposed) Order of January 27, 2014 on Motion to Reinstate Dismissed Plaintiffs' Claims re Order,,,,, #61 (Attachments: #1 Exhibit 1-Caption, #2 Proposed Order)(Fisher, Amy) |
Filing 67 NOTICE OF MOTION AND MOTION to Dismiss 58 Enumerated Plaintiffs Pursuant to Terms of Case Management Order No. 3 for Failure to Prosecute and Comply with Case Management and Discovery Orders filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation. (Attachments: #1 Memorandum, #2 Declaration of Amy K. Fisher, #3 Exhibit A-Full Caption, #4 Exhibit B-Nov 2013 Email, #5 Exhibit C1-C31-Rejection Letters, #6 Exhibit D-Sept thru Nov 2013 emails, #7 Exhibit E-List 31 Girardi Rej Ltr Plaintiffs, #8 Exhibit F-Nov thru Dec 2013 Emails, #9 Exhibit G-List 26 Girardi Deficiency Ltr Plaintiffs, #10 Proposed Order)(Fisher, Amy) |
Filing 66 NOTICE OF LODGING filed regarding Proposed Order of January 27, 2014 on Motion to Reinstate Dismissed Plaintiffs' Claims re Order,,,,, #61 (Attachments: #1 Exhibit 1-Caption, #2 Exhibit 2-Chain of Emails, #3 Exhibit 3-Spreadsheet, #4 Proposed Order)(Fisher, Amy) |
Filing 65 RESPONSE filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation [Sur-Reply In Response To Plaintiffs' Reply In Support Of Motion To Reinstate] (Attachments: #1 Exhibit A-Caption)(Fisher, Amy) |
Filing 64 ORDER by Judge Dale S. Fischer: granting #63 Application for Leave to File Sur-reply in Response to Plaintiffs' Reply in Support of Motion to Reinstate. (rne) |
Filing 63 APPLICATION for Leave to File Sur-Reply in Response to Plaintiffs' Reply in Support of Motion to Reinstate filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation. (Attachments: #1 Exhibit A-Caption, #2 Proposed Order)(Fisher, Amy) |
Filing 62 OPPOSITION to Plaintiffs' Motion to Reinstate filed by Defendant AstraZeneca Pharmaceuticals LP. (Attachments: #1 Declaration, #2 Exhibit Chart of Plaintiffs, #3 Exhibit Excerpts from 11-04-13 Transcript, #4 Exhibit Excerpts from 02-25-13 Transcript, #5 Proposed Order)(Fisher, Amy) |
Filing 61 ORDER OF DISMISSAL WITH PREJUDICE by Judge Dale S. Fischer. This Court now ORDERS that the claims of the Plaintiffs specifically enumerated in the above-entitled actions (Enumerated Plaintiffs) are DISMISSED WITHOUT PREJUDICE. Any and all statutes of limitations or repose applicable to the Enumerated Plaintiffs shall be tolled for a period of thirty (30) days from the date of this Order, however such tolling will not be construed to revive any claim, potential cause of action, or other remedy that expired prior to the filing of the date of the individual action in which an Enumerated Plaintiff is named. For each Enumerated Plaintiff who does not move to reinstate his or her claim within thirty (30) days of the date of this Order (which motion Defendants may oppose), this Order will automatically convert to and operate as a DISMISSAL WITH PREJUDICE. Any reinstatement of an Enumerated Plaintiff as ordered by this Court (on motion made within thirty (30) days from the date of this Order) will vacate this dismissal Order as to that Enumerated Plaintiff only, and the Enumerated Plaintiff's claims will proceed without regard to any statute of limitations, repose or other time bar which did not otherwise exist as of the date of this dismissal. (See order for specific plaintiffs being dismissed) (shb) |
Filing 60 NOTICE OF LODGING filed Joint Notice of Lodging of Agreed Proposed Order of Dismissal re MOTION to Dismiss for Lack of Prosecution 27 Enumerated Rejection Plaintiffs Pursuant to Terms of Case Management Order No. 3 for Failure to Prosecute and Comply with Case Management and Discovery Orders #59 , MOTION to Dismiss for Lack of Prosecution 558 Enumerated Rejection Plaintiffs Pursuant to Terms of Case Management Order No. 3 For Failure to Prosecute and Comply With Case Management and Discovery Orders #58 , MOTION to Dismiss for Lack of Prosecution and for Failure to Comply with Case Management and Discovery Orders #57 (Attachments: #1 Proposed Order)(Ferguson-Allen, Audra) |
Filing 59 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Prosecution 27 Enumerated Rejection Plaintiffs Pursuant to Terms of Case Management Order No. 3 for Failure to Prosecute and Comply with Case Management and Discovery Orders filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation. (Attachments: #1 Memorandum, #2 Declaration, #3 Exhibit A-Plaintiff Rejection Ltrs, #4 Proposed Order)(Fisher, Amy) |
Filing 58 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Prosecution 558 Enumerated Rejection Plaintiffs Pursuant to Terms of Case Management Order No. 3 For Failure to Prosecute and Comply With Case Management and Discovery Orders filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation. (Attachments: #1 Memorandum, #2 Declaration, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Proposed Order)(Fisher, Amy) |
Filing 57 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Prosecution and for Failure to Comply with Case Management and Discovery Orders filed by defendant AstraZeneca Pharmaceuticals LP, McKesson Corporation. (Attachments: #1 Memorandum in Support of Motion to Dismiss, #2 Proposed Order)(Steimle, William) |
Filing 56 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #55 . The following error(s) was found: Incorrect event selected.Case number is incorrect or missing. The correct event is: Notices/Appearance. Note: Wrong event does not provide relief or change sought. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) |
Filing 55 Entry of Appearance with Certificate of Service filed by Defendants AstraZeneca Pharmaceuticals LP, McKesson Corporation (Windfelder, Makenzie) |
Filing 54 ORDER by Judge Dale S. Fischer: Upon the Unopposed Motion to Withdraw Certain Counsel for McKesson Corporation #53 and for good cause shown, it is hereby ordered that the following attorneys shall be and hereby are withdrawn as counsel of record for McKesson Corporation: Pavan Rosati and Farley J. Neuman. It is further ordered that the clerk shall remove the names of the attorneys listed above from the ECF service list. (ir) |
Filing 53 NOTICE OF MOTION AND MOTION to Withdraw Certain Counsel for McKesson Corporation filed by Defendant McKesson Corporation. Motion set for hearing on 3/11/2013 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Proposed Order)(Ferguson-Allen, Audra) |
Filing 52 NOTICE of Appearance filed by attorney James J Freebery on behalf of Defendant McKesson Corporation (Attachments: #1 Service List)(Freebery, James) |
Filing 51 NOTICE of Appearance filed by attorney James J Freebery on behalf of Defendant AstraZeneca Pharmaceuticals LP (Attachments: #1 Service List)(Freebery, James) |
Filing 50 NOTICE of Appearance filed by attorney Audra J Ferguson-Allen on behalf of Defendant McKesson Corporation (Ferguson-Allen, Audra) |
Filing 49 NOTICE of Appearance filed by attorney William Edward Steimle on behalf of Defendant McKesson Corporation (Steimle, William) |
Filing 48 NOTICE of Appearance filed by attorney Audra J Ferguson-Allen on behalf of Defendant AstraZeneca Pharmaceuticals LP (Ferguson-Allen, Audra) |
Filing 47 MINUTE ORDER IN CHAMBERS by Judge Dale S. Fischer: re: granting Stipulation to Vacate Scheduling Conference and related deadlines #46 . (rne) |
Filing 46 Joint STIPULATION to Vacate Scheduling Conference and Pending Deadlines Order, Set/Reset Hearing #43 filed by Defendant AstraZeneca Pharmaceuticals LP. (Attachments: #1 Proposed Order)(Steimle, William) |
Filing 45 Copy of Certified Order from MDL Panel creating MDL 12ml2404 See MDL docket for any documents common to two or more actions. IT IS THEREFORE ORDERED that, pursuant to 28 U.S.C. 1407, the actions listed on Schedule A and pending outside the Central District of California are transferred to the CentralDistrict of California and, with the consent of that court, assigned to the Honorable Dale S. Fischer for coordinated or consolidated pretrial proceedings with the actions pending there. (shb) |
Filing 44 Notice OF SERVICE filed by PLAINTIFFS Pamela Mason, served on 06/13/2012. (Attachments: #1 Exhibit 1 - AstraZeneca Pharmaceuticals, #2 Exhibit 2 - McKesson)(Carter, Vincent) |
Filing 43 ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer: Scheduling Conference set for 1/14/2013 11:00 AM before Judge Dale S. Fischer. (rne) |
Filing 42 Certification of Interested Parties filed by Defendant McKesson Corporation, (Rosati, Pavan) |
Filing 41 ANSWER filed by defendant McKesson Corporation.(Rosati, Pavan) |
Filing 40 ORDER TO SHOW CAUSE by Judge Dale S. Fischer: Response to Order to Show Cause due by 11/5/2012. (rne) |
Filing 39 NOTICE OF DISMISSAL filed by Plaintiffs Pamela Mason pursuant to FRCP 41a(1) as to AstraZeneca PLC. (Carter, Vincent) |
Filing 38 MINUTES (IN CHAMBERS): ORDER by Judge Dale S. Fischer: denying #30 Motion to Stay Case. The hearing set for September 24, 2012 is removed from the Courts calendar. (rne) |
Filing 37 REPLY in support of MOTION to Stay Case pending a decision from the United States Judicial Panel on Multidistrict Litigation in the In re: Nexium Litigation matter #30 filed by Plaintiff Pamela Mason. (Carter, Vincent) |
Filing 36 RESPONSE filed by Plaintiff Pamela Masonto Notice (Other) #34 (Carter, Vincent) |
Filing 35 Defendant AstraZeneca Pharmaceuticals LP's Memorandum of Points and Authorities in Opposition re: MOTION to Stay Case pending a decision from the United States Judicial Panel on Multidistrict Litigation in the In re: Nexium Litigation matter #30 filed by Defendant AstraZeneca Pharmaceuticals LP. (Attachments: #1 Declaration, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Proposed Order)(Steimle, William) |
Filing 34 NOTICE That Plaintiffs Will Not Move to Remand and That the Motion to Sever and Transfer is Now Ripe for the Court's Consideration filed by Defendant AstraZeneca Pharmaceuticals LP. (Steimle, William) |
Filing 33 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #31 . The following error(s) was found: Title page is missing. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (shb) |
Filing 32 EXHIBIT Filed filed by Plaintiff Pamela Mason. Exhibit A Conformed Copy as to MOTION to Stay Case pending a decision from the United States Judicial Panel on Multidistrict Litigation in the In re: Nexium Litigation matter #30 . (Attachments: #1 Exhibit A Conformed Copy)(Carter, Vincent) |
Filing 31 (Attachments: #1 Exhibit Brief in Support)(Carter, Vincent) |
Filing 30 NOTICE OF MOTION AND MOTION to Stay Case pending a decision from the United States Judicial Panel on Multidistrict Litigation in the In re: Nexium Litigation matter filed by Plaintiff Pamela Mason. Motion set for hearing on 9/24/2012 at 01:30 PM before Judge Dale S. Fischer. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Proposed Order)(Carter, Vincent) |
Filing 29 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #27 . The following error(s) was found: Incorrect event selected. The correct event is: Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) |
Filing 28 ORDER RE: DATE FOR FILING OF MOTION TO REMAND by Judge Dale S. Fischer, re Stipulation #26 . Plaintiffs are hereby granted until 8/27/2012 to file a motion to remand. (vdr) |
Filing 27 NOTICE OF APPEARANCE OF COUNSEL FOR PLAINTIFF filed by PLAINTIFFS Pamela Mason. ET AL. (Carter, Vincent) |
Filing 26 STIPULATION for Extension of Time to File Motion to Remand filed by Plaintiffs Pamela Mason. (Attachments: #1 Proposed Order Re: Date for Filing of Motion to Remand)(Carter, Vincent) |
Filing 25 NOTICE Re: Motion to Remand filed by Plaintiffs Pamela Mason. et al. (Carter, Vincent) |
Filing 24 MINUTES OF Hearing on Motions held before Judge Dale S. Fischer. The Court and counsel discuss the motions and the status of the cases as set forth on the record. Counsel will advise the Court by 8/6/2012 if plaintiffs intend to file a motion to remand.Court Reporter: Pamela Batalo. (vdr) |
Filing 23 REPLY to Plaintiffs' Opposition to MOTION to Dismiss Plaintiffs' causes of action for negligent misrepresentation, deceit by concealment, and violation of Unfair Competition Law MOTION to Strike Plaintiffs' allegations re design defect, failure to warn, negligent misrepresentation, concealment and claims for injunctive relief and disgorgement of profits #9 filed by Defendant AstraZeneca Pharmaceuticals LP. (Steimle, William) |
Filing 22 REPLY to Plaintiffs' Opposition to AstraZeneca's MOTION to Sever This multi-plaintiff complaint into 126 separate cases pursuant to Federal Rule of Civil Procedure 21 MOTION to Transfer Case to The judicial district where Plaintiffs resided at the time of their alleged treatment #10 filed by Defendant AstraZeneca Pharmaceuticals LP. (Steimle, William) |
Filing 21 Opposition to Defendant Astrazeneca Pharmaceuticals LP's Motion to Dismiss Pursuant to F.R.C.P. 12(B)(6); & Motion to Strike Pursuant to F.R.C.P. 12(F) re: MOTION to Dismiss Plaintiffs' causes of action for negligent misrepresentation, deceit by concealment, and violation of Unfair Competition Law MOTION to Strike Plaintiffs' allegations re design defect, failure to warn, negligent misrepresentation, concealment and claims for injunctive relief and disgorgement of profits #9 filed by Plaintiff Pamela Mason. (Carter, Vincent) |
Filing 20 Opposition to Defendant Astrazeneca Pharmaceuticals LP's Motion to Sever and Transfer re: MOTION to Sever This multi-plaintiff complaint into 126 separate cases pursuant to Federal Rule of Civil Procedure 21 MOTION to Transfer Case to The judicial district where Plaintiffs resided at the time of their alleged treatment #10 filed by Plaintiff Pamela Mason. (Carter, Vincent) |
Filing 19 TEXT ONLY ENTRY: (IN CHAMBERS) ORDER CONTINUING HEARING by Judge Dale S. Fischer. The motion hearings previously scheduled for 7/23/12 have been rescheduled. Motion set for hearing on 7/30/2012 at 02:30 PM before Judge Dale S. Fischer. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dp) TEXT ONLY ENTRY |
Filing 18 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 08-05 -Related Case- filed. Related Case No: CV 12-04785 DSF(SSx). Case transferred from Judge George H. King and Magistrate Judge Alicia G. Rosenberg to Judge Dale S. Fischer and Magistrate Judge Suzanne H. Segal for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 12-05050 DSF(SSx).Signed by Judge Dale S. Fischer (rn) |
Filing 17 TEXT ONLY ENTRY: INITIAL STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER. The Court refers counsel to the Courts Standing Order found on the Courts website under Judge Fischers Procedures and Schedules contained in the Judges; Requirements tab. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on the same website. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dp) TEXT ONLY ENTRY |
Filing 16 RESPONSE BY THE COURT TO NOTICE TO FILER of Deficiencies in Electronically filed documents: The document is accepted as filed. Docket sheet shall reflect correct title of document RE: Notice of unavailability of counsel #11 . (ir) |
Filing 15 STIPULATION to Continue Hearing Date on Defendant Astrazeneca Pharmaceuticals LP's Motion to Dismiss, Motion to Strike and Motion to Sever and Transfer from July 23, 2012 to September 17, 2012 Re: MOTION to Sever This multi-plaintiff complaint into 126 separate cases pursuant to Federal Rule of Civil Procedure 21 MOTION to Transfer Case to The judicial district where Plaintiffs resided at the time of their alleged treatment #10 , MOTION to Dismiss Plaintiffs' causes of action for negligent misrepresentation, deceit by concealment, and violation of Unfair Competition Law MOTION to Strike Plaintiffs' allegations re design defect, failure to warn, negligent misrepresentation, concealment and claims for injunctive relief and disgorgement of profits #9 filed by Plaintiffs Pamela Mason. (Attachments: #1 Proposed Order)(Carter, Vincent) |
Filing 14 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Unavailability of Counsel #11 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): docket entry text does not match caption of attached document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 13 NOTICE of Related Case(s) filed by Plaintiffs Pamela Mason. et al. Related Case(s): 2:12-cv-04785-DSF-SS; 2:12-cv-04787-GAF (Ex); 2:12-cv-04809-DMG (MANX); 2:12-cv-04810-SJO (PLAx); 2:12-cv-05044-GAF (MRWx); 2:12-cv-05046-GW (Ex); 2:12-cv-05048-MWF (RZx); 2:12-cv-05049-JAK (JCGx); 2:12-cv-05052-JAK (AJWx); 2:12-cv-05053-DDP-MAN; 2:12-cv-05077-DSF-PJW (Carter, Vincent) |
Filing 12 MINUTES (IN CHAMBERS) ORDER by Judge George H. King taking under submission #9 Motion to Dismiss; taking under submission #10 Motion to Sever and Transfer: On the court's own motion, Defendant's motion to dismiss (doc. #9) and motion to sever and transfer (doc. # 10), noticed for hearing on July 23, 2012, is TAKEN OFF CALENDAR and will be taken UNDER SUBMISSION without oral argument on that date. F.R.Civ.P. 78; Local Rule 7-15. No appearance by counsel shall be necessary. The hearing date is vacated. Further briefing, if any, shall be filed in accordance with Local Rules as if the noticed hearing date had not been vacated. (bm) |
Filing 11 NOTICE OF UNAVAILABILITY of Counsel for Plaintiffs filed by Plaintiffs Pamela Mason. et al. (Carter, Vincent) Modified on 7/13/2012 (ir). |
Filing 10 NOTICE OF MOTION AND MOTION to Sever This multi-plaintiff complaint into 126 separate cases pursuant to Federal Rule of Civil Procedure 21, MOTION to Transfer Case to The judicial district where Plaintiffs resided at the time of their alleged treatment filed by Defendant AstraZeneca Pharmaceuticals LP. Motion set for hearing on 7/23/2012 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order)(Steimle, William) |
Filing 9 NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' causes of action for negligent misrepresentation, deceit by concealment, and violation of Unfair Competition Law, MOTION to Strike Plaintiffs' allegations re design defect, failure to warn, negligent misrepresentation, concealment and claims for injunctive relief and disgorgement of profits filed by Defendant AstraZeneca Pharmaceuticals LP. Motion set for hearing on 7/23/2012 at 09:30 AM before Judge George H. King. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order, #4 Affidavit)(Steimle, William) |
Filing 8 CERTIFICATE OF SERVICE filed by defendant AstraZeneca Pharmaceuticals LP, Civil Case Cover Sheet, Notice of Removal, Declaration of Steimle, Notice of Related Cases, Notice of Pendency, Notice of Interested Parties, Disclosure Statement, Demand for Jury Trial, served on 6/11/12. (esa) (jp). |
Filing 7 DECLARATION of WILLIAM E. STEIMLE in support of Notice of Removal, #1 filed by Defendant AstraZeneca Pharmaceuticals LP. (esa) (jp). |
Filing 6 DEMAND FOR JURY TRIAL filed by defendant AstraZeneca Pharmaceuticals LP. (esa) (jp). |
Filing 5 NOTICE OF PENDENCY OF OTHER ACTIONS OR PROCEEDINGS filed by defendant AstraZeneca Pharmaceuticals LP. (esa) (jp). |
Filing 4 NOTICE OF RELATED CASES filed by defendant AstraZeneca Pharmaceuticals LP. Related Case(s): NONE (esa) (jp). |
Filing 3 DISCLOSURE STATEMENT filed by defendant AstraZeneca Pharmaceuticals LP identifying Other Affiliate Astra USA Inc., Other Affiliate Astra U.S. Holdings Corporation, Other Affiliate Zeneca Inc., Other Affiliate AstraZeneca AB for AstraZeneca Pharmaceuticals LP. (esa) (jp). |
Filing 2 NOTICE OF INTERESTED PARTIES filed by defendant AstraZeneca Pharmaceuticals LP, identifying Other Affiliate Astra USA Inc., Other Affiliate Astra U.S. Holdings Corporation, Other Affiliate Zeneca Inc., Other Affiliate AstraZeneca AB for AstraZeneca Pharmaceuticals LP. (esa) (jp). |
Filing 1 NOTICE OF REMOVAL from the Superior Court of CA, Los Angeles County, case number BC485369 with CONFORMED copy of complaint. Case assigned to Judge George H. King, discovery to Magistrate Judge Alicia G. Rosenberg; (Filing fee $ 350 PAID ); filed by defendant AstraZeneca Pharmaceuticals LP.(esa) (Additional attachment(s) added on 6/15/2012: #1 Civil Cover Sheet, #2 CV-18) (jp). |
COPY OF PROOF OF SERVICE executed by Plaintiffs Pamela Mason et al, upon Defendant AstraZeneca Pharmaceuticals LP served on 5/10/2012. Service of the Summons and Complaint were executed upon Beatrice Casarez, CT Corporation System, in compliance with statute not specified by service on a domestic corporation. Original Summons NOT returned. (esa) |
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 California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.