Barbara Beneville et al v. Boston Scientific Corporation et al
Plaintiff: Barbara Beneville and Edward Beneville
Defendant: Boston Scientific Corporation, Endo Health Solutions Inc, American Medical Systems Inc, Endo Pharmaceuticals Inc, American Medical Systems Holdings Inc and Endo Pharmaceuticals Holdings Inc
Case Number: 2:2019cv03879
Filed: May 3, 2019
Court: US District Court for the Central District of California
Presiding Judge: Jean P Rosenbluth
Referring Judge: Robert H Whaley
2 Judge: Stephen V Wilson
Nature of Suit: Personal Inj. Prod. Liability
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 28, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 28, 2019 Opinion or Order Filing 64 ORDER SETTING TELEPHONIC PRELIMINARY STATUS CONFERENCE by Judge Robert H. Whaley. The status conference scheduled for Monday, July 1, 2019, at 3:00 p.m. IT IS HEREBY ORDERED: Counsel for the parties shall appear telephonically on July 1, 2019, at 3:00 p.m. The parties shall call the Courts toll-free conference line at (888) 363-4749 and enter access code 6699898. Please listen carefully and follow the automated instructions so that you can be added to the conference in a timely manner. Cell phones and speaker phones are not compatible with the Courts sound system and may not be used. At the hearing, counsel for the parties shall be prepared to discuss the eight topics listed above and inform the Court of any other relevant issues that are not identified in this Order. SEE ORDER FOR DETAILS. (shb)
June 25, 2019 Opinion or Order Filing 63 ORDER OF THE CHIEF JUDGE (#19-032) approved by Chief Judge Virginia A. Phillips. Pursuant to the directive of the Chief U.S. District Judge and in accordance with the rules of this Court, the following cases are Ordered transferred to the calendar of Judge Robert H. Whaley for all further proceedings: The case number will now reflect the initials of the transferee Judge 2:19-cv-03879 RHW(JPRx) (rn)
June 12, 2019 Opinion or Order Filing 62 CIVIL TRIAL PREPARATION ORDER by Judge Stephen V. Wilson. (pc)
June 12, 2019 Filing 61 SCHEDULING NOTICE by Judge Stephen V. Wilson - The initial status conference is vacated and off-calendar. Jury trial is set for 10/8/2019 at 9:00 a.m., with a pretrial conference set for 9/30/2019 at 3:00 p.m. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY
May 29, 2019 Filing 60 First NOTICE of Appearance filed by attorney Bradley Raymond Fagnani on behalf of Plaintiffs Barbara Beneville, Edward Beneville (Attorney Bradley Raymond Fagnani added to party Barbara Beneville(pty:pla), Attorney Bradley Raymond Fagnani added to party Edward Beneville(pty:pla))(Fagnani, Bradley)
May 16, 2019 Filing 59 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #56 , Miscellaneous Document #57 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal of Counsel G123. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (ak)
May 16, 2019 Filing 58 Notice of Appearance or Withdrawal of Counsel: for attorney Christina A Humphrey counsel for Plaintiff Edward Beneville. Christina A. Humphrey is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff Christina A. Humphrey. (Humphrey, Christina)
May 14, 2019 Filing 57 DESIGNATION OF COUNSEL filed by Plaintiffs Barbara Beneville, Edward Beneville (Bradley, Marcus)
May 14, 2019 Filing 56 DESIGNATION OF COUNSEL filed by Plaintiffs Barbara Beneville, Edward Beneville (Grombacher, Kiley)
May 14, 2019 Filing 55 RESPONSE filed by Pro Hac Vice attorney Michael Bonasso on behalf of Defendant Boston Scientific Corporation. RE: Notice of Filing Fee Due. PHV fee N/A. I am not appearing as an attorney of record in this case. (You will be removed as an attorney of record from the docket.) (ak)
May 14, 2019 Filing 54 RESPONSE filed by Pro Hac Vice attorney Michael Tanenbaum on behalf of Defendant Boston Scientific Corporation. RE: Notice of Filing Fee Due. PHV fee N/A. I am not appearing as an attorney of record in this case. (You will be removed as an attorney of record from the docket.) (ak)
May 14, 2019 Filing 53 RESPONSE filed by Pro Hac Vice attorney Jon Strongman on behalf of Defendant Boston Scientific Corporation. RE: Notice of Filing Fee Due. PHV fee N/A. I am not appearing as an attorney of record in this case. (You will be removed as an attorney of record from the docket.) (ak)
May 14, 2019 Filing 52 RESPONSE filed by Pro Hac Vice attorney James Keale on behalf of Defendant Boston Scientific Corporation. RE: Notice of Filing Fee Due. PHV fee N/A. I am not appearing as an attorney of record in this case. (You will be removed as an attorney of record from the docket.) (ak)
May 10, 2019 Filing 51 RESPONSE filed by Pro Hac Vice attorney Michael A Tanenbaum on behalf of Defendant Boston Scientific Corporation. RE: Notice of Filing Fee Due. PHV fee N/A. Attorney will not be appearing as attorney of record on this case and will be removed pursuant to G109 Notice. (lt)
May 9, 2019 Filing 50 Notice of Appearance or Withdrawal of Counsel: for attorney Eva M Weiler counsel for Defendant Boston Scientific Corporation. Adding Eva M. Weiler as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by defendant Boston Scientific Corporation. (Weiler, Eva)
May 9, 2019 Filing 49 NOTICE of Errata filed by defendant Boston Scientific Corporation. Doc No. 48, filed by Plaintiff in error (Weiler, Eva)
May 9, 2019 Filing 48 Notice of Appearance or Withdrawal of Counsel: for attorney Eva M Weiler counsel for Defendant Boston Scientific Corporation. Adding Eva M. Weiler as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by plaintiff Barbara Beneville. (Attorney Eva M Weiler added to party Boston Scientific Corporation(pty:dft))(Weiler, Eva)
May 9, 2019 Opinion or Order Filing 47 ORDER SETTING INITIAL STATUS CONFERENCE for 6/17/2019 at 3:00 PM before Judge Stephen V. Wilson. (pc)
May 9, 2019 Opinion or Order Filing 46 NEW CASE ORDER upon filing of the complaint by Judge Stephen V. Wilson. (pc)
May 8, 2019 Filing 45 Notice of Appearance or Withdrawal of Counsel: for attorney Christina A Humphrey counsel for Plaintiff Barbara Beneville. Christina A. Humphrey is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Christina A. Humphrey. (Humphrey, Christina)
May 7, 2019 Filing 44 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Michael Bonasso. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 43 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Michael A. Tanenbaum. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 42 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Jon A. Strongman. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 41 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney James H. Keale. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 40 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Tracy G. Weiss. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 39 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Michael J. Farrell. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 38 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Erik W. Legg. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. (lh)
May 7, 2019 Filing 34 ORIGINAL file, certified copy of transfer order and docket sheet received from West Virginia Southern
May 3, 2019 Filing 37 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh)
May 3, 2019 Filing 36 NOTICE OF ASSIGNMENT to District Judge Stephen V. Wilson and Magistrate Judge Jean P. Rosenbluth. (lh)
May 3, 2019 Filing 35 NOTICE OF RECEIPT OF CASE TRANSFERRED IN: Formerly Case Number: 2:12-cv-09485, from U.S. District Court Southern Distric of West Virginia (Charleston). The above-referenced case has been transferred to this district and assigned the above civil case number 2:19-cv-03879-SVW (JPRx). (lh)
April 30, 2019 Filing 33 JOINT DESIGNATION OF RECORD for MDL transfers re: 2:12-md-02326 - Boston Scientific Corporation. (Attachments: #1 ECF 200 - BSC's Master Answer to Pltfs' Master Long Form Complaint, #2 ECF 197 - Master Long Form Complaint and Jury Demand, #3 ECF 611 - Transcript of Status Conference, #4 ECF 6644 - Joint Venue Recommendations)(Strongman, Jon) [Transferred from West Virginia Southern on 5/7/2019.]
April 17, 2019 Opinion or Order Filing 32 TRANSFER ORDER FOR CASES ON EXHIBIT A It is DIRECTED that on 05/01/2019 the cases identified on Exhibit A that are still pending shall be transferred to the United States District Courts identified on Exhibit A; on or before 4/30/2019 the parties are DIRECTED to confer and to file in each pending individual member case identified in Exhibit A, all documents from the main MDL that the parties jointly deem relevant to constitute an appropriate record for the receiving court to consider; the Clerk is DIRECTED to use the appropriate function in CM/ECF to extract each member case listed on Exhibit A that remains pending and transfer it to the corresponding United States District Court listed on Exhibit A; after transfer of each member case listed in Exhibit A that is not dismissed prior to the Transfer Date, the Clerk is DIRECTED to formally close the case and strike it from the docket of this court. Signed by Judge Joseph R. Goodwin on 4/17/2019. (cc: counsel of record; any unrepresented party) (REF: MDL 2326; Cases Listed on Exhibit A) (st) [Transferred from West Virginia Southern on 5/7/2019.]
April 11, 2019 Filing 31 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by Michael A. Tanenbaum on behalf of Boston Scientific Corporation. (Tanenbaum, Michael) [Transferred from West Virginia Southern on 5/7/2019.]
April 11, 2019 Filing 30 NOTICE Joint Venue Recommendation by Barbara Beneville, Edward Beneville, Boston Scientific Corporation. (Lazar, Alan) (Modified on 4/12/2019 to add party filer) (mkw). [Transferred from West Virginia Southern on 5/7/2019.]
March 19, 2019 Opinion or Order Filing 29 ORDER The conferences scheduled for April 4 and 5, 2019, in the cases on Exhibits A and B are CANCELLED; the court ORDERS that by 4/15/2019, the parties file a joint document in each of the cases on Exhibits A and B identifying the proper remand or transfer court for each case on Exhibits A and B. Signed by Judge Joseph R. Goodwin on 3/19/2019. (cc: counsel of record; any unrepresented party) (REF: MDL 2326; Cases on Exhibits A and B) (brn) [Transferred from West Virginia Southern on 5/7/2019.]
January 25, 2019 Opinion or Order Filing 28 ORDER The Order entered on 1/7/2019 is amended to change the date of the previously scheduled status conferences; directing that the individual plaintiffs whose cases are listed on Exhibits A and B and their counsel and counsel for Boston Scientific Corporation attend a status conference with the court as follows: 1. on Thursday, 4/4/2019 at 9:00 a.m. for the cases listed on Exhibit A; and 2. on Friday, 4/5/2019 at 9:30 a.m. for the cases listed on Exhibit B; any plaintiff who fails to comply with this Order may be subject to a substantial sanction, including dismissal with prejudice. Signed by Judge Joseph R. Goodwin on 1/25/2019. (cc: counsel of record; any unrepresented party) (st) [Transferred from West Virginia Southern on 5/7/2019.]
January 7, 2019 Opinion or Order Filing 27 ORDER directing that individual plaintiffs whose cases are listed on Exhibits A and B and their counsel and Mike Tanenbaum, counsel for Boston Scientific Corporation, as well as leadership plaintiffs' counsel, Henry Garrard and Tom Cartmell, attend a settlement conference with the court as follows: 1. On 3/13/2019, beginning at 9:00 a.m. for the cases listed on Exhibit A; and 2. On 3/14/2019, beginning at 10:00 a.m. for the cases listed on Exhibit B; any plaintiff who fails to comply with this Order may be subject to a substantial sanction, including dismissal with prejudice. Signed by Judge Joseph R. Goodwin on 1/7/2019. (cc: attys; any unrepresented party) (REF: MDL 2326; Cases Listed on Exhibits A and B) (st) [Transferred from West Virginia Southern on 5/7/2019.]
October 25, 2018 Filing 26 RESPONSE by Boston Scientific Corporation in opposition to #25 MOTION by Barbara Beneville, Edward Beneville to Limit and Exclude Defendant's Expert Witnesses Pursuant to Rule 37(C)(Failure to Disclose). (Anielak, Eric) [Transferred from West Virginia Southern on 5/7/2019.]
October 18, 2018 Filing 25 MOTION by Barbara Beneville, Edward Beneville to Limit or Exclude Defendant's Expert Witnesses. (Attachments: #1 Affidavit Declaration of Alan S. Lazar in Support of Plaintiffs' Motion to Limit and Exclude Defendant's Expert Witness, #2 Proposed Order Order Granting Plaintiffs' Motion to Limit and Exclude Defendant's Expert Witnesses)(Lazar, Alan) [Transferred from West Virginia Southern on 5/7/2019.]
September 27, 2018 Filing 24 AMENDED NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Barbara Beneville on 10/2/2018 at 12:00 p.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
September 14, 2018 Filing 23 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Barbara Beneville on September 19, 2018 at 1:00 p.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
September 13, 2018 Filing 22 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Barbara Beneville on September 19, 2018 at 1:00 p.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
September 12, 2018 Filing 21 CERTIFICATE OF SERVICE by Barbara Beneville for Response and Objections to Amended Notice of Deposition Duces Tecum. (Lazar, Alan) [Transferred from West Virginia Southern on 5/7/2019.]
August 3, 2018 Filing 20 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Edward Beneville on September 14, 2018 at 1:00 p.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
August 3, 2018 Filing 19 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Barbara Beneville on September 14, 2018 at 10:00 a.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
June 13, 2018 Opinion or Order Filing 18 PRETRIAL ORDER # 187 (Amended Docket Control Order - Boston Scientific Corp. Wave 4 Cases) Because the court has determined there was confusion as to expert deadlines, changes have been made to Paragraph A of PTO # 175. The parties are advised that while this order will be entered in the individual cases in the coming days, it is effective as of the day it was entered in the main MDL. The following deadlines immediately apply in all Wave 4 cases: Plaintiff Fact Sheets due by 03/19/2018; Defendant Fact Sheets due by 04/19/2018; Deadline for written discovery requests due by 05/18/2018; Expert disclosures served by plaintiffs pursuant to Fed. R. Civ. P. 26 as limited by 3.a. of this order due by 07/13/2018; Expert disclosure served by defendants pursuant to Fed R. Civ P. 26 as limited by 3.a. of this order due by 08/13/2018; Expert disclosure served for rebuttal pursuant to Fed R. Civ. P. 26 as limited by 3.a. of this order due by 08/20/2018; Deposition deadline and close of discovery due by 10/04/2018; Filing of Dispositive Motions due by 10/18/2018; Response to Dispositive Motions due by 10/25/2018; Reply to response to Dispositive motions due by 11/01/2018; Filing of Daubert motions due by 10/18/2018; Responses to Daubert motions due by 10/25/2018; and Reply to response to Daubert motions due by 11/01/2018. Signed by Judge Joseph R. Goodwin on 6/13/2018. (cc: Clerk of the JPMDL; attys; any unrepresented party) (REF: MDL 2326; BSC Wave 4 Cases) (mek) (ADI) [Transferred from West Virginia Southern on 5/7/2019.]
May 18, 2018 Filing 17 CERTIFICATE OF SERVICE by Barbara Beneville for First Set of Interrogatories, Requests for Production of Documents, and Requests for Admission. (Lazar, Alan) (Modified on 5/23/2018 to remove additional certificates of service attached to main document) (ts). [Transferred from West Virginia Southern on 5/7/2019.]
April 18, 2018 Filing 16 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Barbara Beneville on May 3, 2018 at 9:00 a.m. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
April 13, 2018 Filing 15 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by James H. Keale on behalf of Boston Scientific Corporation. (Keale, James) [Transferred from West Virginia Southern on 5/7/2019.]
January 30, 2018 Opinion or Order Filing 14 PRETRIAL ORDER # 175 (Docket Control Order - Boston Scientific Corp. Wave 4 Cases) THIS PRETRIAL ORDER SETS MANDATORY DEADLINES FOR MOST OF THE REMAINING BOSTON SCIENTIFIC CORPORATION CASES. The court ORDERS that this Docket Control Order be filed in the main MDL and, as of the time of that filing in every case listed on Exhibit A (hereinafter "Wave 4 cases") becomes subject to the deadlines in this Docket Control Order. The following deadlines apply in all Wave 4 cases: A. Scheduling Deadlines. Plaintiff Fact Sheets due by 3/19/2018, Defendant Fact Sheets due by 4/19/2018, Deadline for written discovery requests due by 5/18/2018, Expert disclosure by plaintiffs due by 6/04/2018, Expert disclosure by defendants due by 7/05/2018, Expert disclosure for rebuttal purposes due by 7/23/2018, Deposition deadline and close of discovery due by 9/04/2018, Deadline to file list of general causation experts in each individual Wave 4 case due by 9/11/2018, Filing of Dispositive Motions due by 9/21/2018, Response to Dispositive Motions due by 10/05/2018, Reply to response to dispositive motions due by 10/12/2018, Filing of Daubert motions due by 10/05/2018, Responses to Daubert motions due by 10/19/2018, and Reply to response to Daubert motions due by 10/26/2018. B.4. Confidential Documents. In the event there are issues related to sealing of confidential documents that the parties are unable to resolve, they must be brought to the court's attention in a consolidated manner as follows: Any consolidated motion to seal is due on or before 8/10/2018, and any response is due by 8/24/2018. Any reply is due by 8/31/2018. C.1. Venue Recommendations. By no later than 8/27/2018 the parties shall meet and confer concerning the appropriate venue for each of the cases, and the parties are ORDERED to submit joint venue recommendations to the court by 9/03/2018. Additional directives are set forth herein. Signed by Judge Joseph R. Goodwin on 1/30/2018. (cc: Clerk of the JPMDL; attys; any unrepresented party) (REF: MDL 2326; BSC Wave 4 Cases Listed on Exhibit A) (mek) (ADI) [Transferred from West Virginia Southern on 5/7/2019.]
June 5, 2017 Filing 13 PLAINTIFF PROFILE FORM filed by Barbara Beneville. (Lazar, Alan) [Transferred from West Virginia Southern on 5/7/2019.]
October 18, 2016 Filing 12 AMENDED SHORT FORM COMPLAINT filed by Barbara Beneville, Edward Beneville against Boston Scientific Corporation. (Attachment: #1 Exhibit A to Amended Short Form Complaint)(Lazar, Alan) [Transferred from West Virginia Southern on 5/7/2019.]
August 11, 2016 Opinion or Order Filing 11 ORDER (Dismissing Defendant American Medical Systems, Inc. with Prejudice and Transferring Cases to MDL 2326) Pending in MDL 2325, is a Joint Motion to Dismiss Defendant American Medical Systems, Inc. with Prejudice filed by the plaintiffs, identified in Exhibits A-V, and American Medical Systems, Inc., seeking dismissal of AMS as a defendant in these actions with prejudice and Plaintiffs' Motion to Transfer MDLs. Because all claims against AMS have been compromised and settled, including all claims, counterclaims, cross-claims and third party claims, the Joint Motion to Dismiss AMS with Prejudice is GRANTED and the MOTION TO TRANSFER MDLs is GRANTED. To the extent Amended Short Form Complaints have not been filed, plaintiffs' counsel are DIRECTED to file the appropriate Amended Short Form Complaints within the time frame outlined in their Motion. Defendant AMS is DISMISSED WITH PREJUDICE as a defendant in the actions listed in Exhibits A-V, these actions are TRANSFERRED to MDL 2326, and the Clerk is directed to disassociate these civil actions as member cases in MDL 2325 and re-associate them with MDL 2326. Signed by Judge Joseph R. Goodwin on 8/11/2016. (cc: Clerk of the JPMDL; attys; any unrepresented party) (REF: MDL 2325; Cases Listed on Exhibits A-V) (mek) [Transferred from West Virginia Southern on 5/7/2019.]
January 5, 2015 Filing 10 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by Michael Bonasso on behalf of Boston Scientific Corporation. (Bonasso, Michael) [Transferred from West Virginia Southern on 5/7/2019.]
December 29, 2014 Filing 9 WAIVER OF SERVICE EXECUTED. Waiver signed by Jon A. Strongman on 12/22/2014. Boston Scientific Corporation waiver mailed on 12/17/2014, answer due 2/17/2015. (Strongman, Jon) [Transferred from West Virginia Southern on 5/7/2019.]
December 29, 2014 Filing 8 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by Jon A. Strongman on behalf of Boston Scientific Corporation. (Strongman, Jon) [Transferred from West Virginia Southern on 5/7/2019.]
May 8, 2013 Filing 7 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by Michael J. Farrell on behalf of American Medical Systems, Inc.. (Farrell, Michael) [Transferred from West Virginia Southern on 5/7/2019.]
May 8, 2013 Filing 6 NOTICE OF ATTORNEY APPEARANCE AND COUNSEL CONTACT INFORMATION FORM by Erik W. Legg on behalf of American Medical Systems, Inc.. (Legg, Erik) [Transferred from West Virginia Southern on 5/7/2019.]
April 3, 2013 DEFENDANT(S) Endo Pharmaceuticals, Inc., American Medical Systems Holdings, Inc. and Endo Health Solutions Inc. terminated pursuant to PTO #56 entered in MDL 2325, American Medical Systems, Inc. on 04/03/2013. (klc) [Transferred from West Virginia Southern on 5/7/2019.]
January 18, 2013 Filing 5 WAIVER OF SERVICE EXECUTED. Waiver signed by Tracy G. Weiss on 1/15/13. American Medical Systems, Inc. waiver mailed on 1/11/2013, answer due 3/12/2013. (Weiss, Tracy) [Transferred from West Virginia Southern on 5/7/2019.]
January 2, 2013 Filing 4 AMENDED SHORT FORM COMPLAINT filed by Barbara Beneville, Edward Beneville against American Medical Systems, Inc. ("AMS"), American Medical Systems Holdings, Inc. ("AMS Holdings"), Endo Pharmaceuticals, Inc., Endo Health Solutions Inc. (f/k/a Endo Pharmaceuticals Holdings, Inc.), Boston Scientific Corporation. (Lazar, Alan) (Modified on 1/10/2013 to add additional defendant) (skh). [Transferred from West Virginia Southern on 5/7/2019.]
December 27, 2012 Filing 3 TRANSMITTED PRETRIAL ORDER #32 (Correction to PTO # 30, Change to Signature and Initialing Requirements re: Plaintiff Profile Forms (PTO # 19)) entered on 12/20/2012 in MDL 2325 to attorneys in member case. (Attachment: #1 Exhibit 1) (jap) [Transferred from West Virginia Southern on 5/7/2019.]
December 26, 2012 Filing 2 ELECTRONIC SUMMONS ISSUED as to American Medical Systems Holdings, Inc., American Medical Systems, Inc., Endo Health Solutions Inc., and Endo Pharmaceuticals, Inc., re: #1 Complaint. Summons returnable 21 days. Instructions to Counsel: This is your electronic summons. Please print as many copies of the Summons and Complaint as are necessary to effectuate service under Fed. R. Civ. P. 4. See Proof of Service page of this Summons form for filing a return of service if required by Fed. R. Civ. P. 4(l). (Attachments: #1 Summons, #2 Summons, #3 Summons) (jws) [Transferred from West Virginia Southern on 5/7/2019.]
December 20, 2012 Filing 1 SHORT FORM COMPLAINT. Filing Fee $350.00. Receipt # 0425-2140535. (Attachment: #1 Civil Cover Sheet) (jws) [Transferred from West Virginia Southern on 5/7/2019.]

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 this case: Barbara Beneville et al v. Boston Scientific Corporation 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: Boston Scientific Corporation
Represented By: Jon A Strongman
Represented By: Michael Bonasso
Represented By: James H Keale
Represented By: Eva M Weiler
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: Endo Health Solutions Inc
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: American Medical Systems Inc
Represented By: Tracy G Weiss
Represented By: Michael J Farrell
Represented By: Erik W Legg
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: Endo Pharmaceuticals Inc
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: American Medical Systems Holdings Inc
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: Endo Pharmaceuticals Holdings Inc
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: Barbara Beneville
Represented By: Craig S Pynes
Represented By: Christina A Humphrey
Represented By: Alan Steven Lazar
Represented By: Kiley Lynn Grombacher
Represented By: Marcus J Bradley
Represented By: Bradley Raymond Fagnani
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: Edward Beneville
Represented By: Craig S Pynes
Represented By: Christina A Humphrey
Represented By: Alan Steven Lazar
Represented By: Kiley Lynn Grombacher
Represented By: Marcus J Bradley
Represented By: Bradley Raymond Fagnani
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?