Nancy Curry v. Boston Scientific Corporation
Plaintiff: Nancy Curry
Defendant: Boston Scientific Corporation
Case Number: 2:2020cv04295
Filed: May 12, 2020
Court: US District Court for the Central District of California
Presiding Judge: Jacqueline Chooljian
Referring Judge: Michael W Fitzgerald
2 Judge: Consuelo B Marshall
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 26, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 26, 2020 Filing 65 Notice of Appearance or Withdrawal of Counsel: for attorney David N Bigelow counsel for Plaintiff Nancy Curry. David Nathaniel Bigelow 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 Nancy Curry. (Bigelow, David)
June 23, 2020 Opinion or Order Filing 64 MINUTES (IN CHAMBERS) COURT ORDER by Judge Michael W. Fitzgerald. In light of the Notice of Settlement #63 filed June 22, 2020, the Court sets a hearing on Order To Show Cause Re Dismissal for August 24, 2020 at 11:30 a.m. If a stipulated dismissal is filed prior to this date, the matter will be taken off calendar and no appearance is needed. All other hearings and deadlines are hereby vacated. The parties may file a stipulation to continue this date, but the Court will need justification for a long delay. (iv)
June 22, 2020 Filing 63 NOTICE of Settlement and Request to Vacate All Currently Set Dates filed by Defendant Boston Scientific Corporation. (Attachments: #1 Proposed Order)(Laddon, Tarifa)
June 15, 2020 Filing 62 NOTICE of Change of Attorney Business or Contact Information: for attorney Theodore O'Reilly counsel for Defendant Boston Scientific Corporation. Changing address to 1800 Century Park East, Suite 1500 Los Angeles, CA 90067. Changing telephone and fax to (310) 203-4000 and (310) 229-1285. Filed by Defendant Boston Scientific Corporation. (O'Reilly, Theodore)
June 15, 2020 Filing 61 NOTICE of Change of Attorney Business or Contact Information: for attorney Karen Michelle Firstenberg counsel for Defendant Boston Scientific Corporation. Changing address to 1800 Century Park East, Suite 1500 Los Angeles, CA 90067. Changing telephone and fax to (310) 203-4000 and (310) 229-1285. Filed by Defendant Boston Scientific Corporation. (Firstenberg, Karen)
June 15, 2020 Filing 60 NOTICE of Change of Attorney Business or Contact Information: for attorney Tarifa Belle Laddon counsel for Defendant Boston Scientific Corporation. Changing address to 1800 Century Park East, Suite 1500 Los Angeles, CA 90067. Changing telephone and fax to (310) 203-4000 and (310) 229-1285. Filed by Defendant Boston Scientific Corporation. (Laddon, Tarifa)
June 2, 2020 Opinion or Order Filing 59 ORDER GRANTING THE PARTIES' STIPULATION TO FILE JOINT REPORT ON JUNE 22, 2020 #57 by Judge Michael W. Fitzgerald. The Parties shall file a Joint Status Report by June 22, 2020. (iv)
June 1, 2020 Filing 58 NOTICE OF LODGING filed Proposed Order re Stipulation for Extension of Time to File #57 (Attachments: #1 Proposed Order)(O'Reilly, Theodore)
June 1, 2020 Filing 57 STIPULATION for Extension of Time to File Joint Report filed by Plaintiff Nancy Curry.(Bigelow, David)
May 22, 2020 Filing 56 RESPONSE filed by Pro Hac Vice attorney James H Keale 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. (Thrasher, Lupe)
May 21, 2020 Filing 55 Notice of Appearance or Withdrawal of Counsel: for attorney David J F Gross counsel for Defendant Boston Scientific Corporation. Adding David J.F. Gross as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Boston Scientific Corporation. (Attorney David J F Gross added to party Boston Scientific Corporation(pty:dft))(Gross, David)
May 19, 2020 Filing 54 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. Attorney will not be appearing as attorney of record on this case and will be removed pursuant to G109 Notice. (Thrasher, Lupe)
May 18, 2020 Filing 53 RESPONSE filed by Pro Hac Vice attorney Jon A Strongman 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. (Thrasher, Lupe)
May 18, 2020 Filing 52 RESPONSE filed by Pro Hac Vice attorney Eric M Anielak 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. (Thrasher, Lupe)
May 18, 2020 Opinion or Order Filing 51 ORDER by Judge Michael W. Fitzgerald. This matter was recently transferred to this Court. The Court ORDERS the parties to meet and confer, and file a Joint Status Report by no later than 6/1/2020. The Report should set forth the current status of the litigation, including, but not limited to, discovery and pending motions; identify other cases that may or may not be related from the MDL that are in this District or will be transferred to this District; and what next steps the parties propose, including a schedule of dates if appropriate. If the parties need additional time, a stipulation and proposed order should be filed by 6/1/2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY
May 14, 2020 Opinion or Order Filing 50 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Consuelo B. Marshall. ORDER case returned to the Clerk for random reassignment pursuant to General Order 19-03. Case randomly reassigned from Judge Consuelo B. Marshall to Judge Michael W. Fitzgerald for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:20-cv-04295 MWF(JCx). (rn)
May 14, 2020 Filing 49 Notice of Appearance or Withdrawal of Counsel: for attorney David N Bigelow counsel for Plaintiff Nancy Curry. Amy F. Solomon is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Nancy Curry David N. Bigelow. (Bigelow, David)
May 14, 2020 Filing 48 Notice of Appearance or Withdrawal of Counsel: for attorney David N Bigelow counsel for Plaintiff Nancy Curry. Kelly Christina Weil is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Nancy Curry David N. Bigelow. (Bigelow, David)
May 14, 2020 Filing 47 Notice of Appearance or Withdrawal of Counsel: for attorney David N Bigelow counsel for Plaintiff Nancy Curry. Amanda Heather Kent is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Nancy Curry David N. Bigelow. (Bigelow, David)
May 14, 2020 Filing 46 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. (Thrasher, Lupe)
May 14, 2020 Filing 45 Notice of Appearance or Withdrawal of Counsel: for attorney Theodore O'Reilly counsel for Defendant Boston Scientific Corporation. Adding Theodore O'Reilly as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Boston Scientific Corporation. (Attorney Theodore O'Reilly added to party Boston Scientific Corporation(pty:dft))(O'Reilly, Theodore)
May 14, 2020 Filing 44 Notice of Appearance or Withdrawal of Counsel: for attorney Karen Michelle Firstenberg counsel for Defendant Boston Scientific Corporation. Adding Karen M. Firstenberg as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Boston Scientific Corporation. (Attorney Karen Michelle Firstenberg added to party Boston Scientific Corporation(pty:dft))(Firstenberg, Karen)
May 14, 2020 Filing 43 Notice of Appearance or Withdrawal of Counsel: for attorney Tarifa Belle Laddon counsel for Defendant Boston Scientific Corporation. Adding Tarifa B. Laddon as counsel of record for Boston Scientific Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Boston Scientific Corporation. (Attorney Tarifa Belle Laddon added to party Boston Scientific Corporation(pty:dft))(Laddon, Tarifa)
May 13, 2020 Filing 42 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. (car)
May 13, 2020 Filing 41 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Eric M Anielak. 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. (car)
May 13, 2020 Filing 40 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. (car)
May 13, 2020 Filing 39 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. (car)
May 13, 2020 Filing 38 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. (car)
May 13, 2020 Filing 35 ORIGINAL file, certified copy of transfer order and docket sheet received from West Virginia Southern
May 12, 2020 Filing 37 NOTICE OF ASSIGNMENT to District Judge Consuelo B. Marshall and Magistrate Judge Jacqueline Chooljian. (car)
May 12, 2020 Filing 36 NOTICE OF RECEIPT OF CASE TRANSFERRED IN: Formerly Case Number: 2:16-cv-05356, from United States District Court Southern District of West Virginia (Charleston). The above-referenced case has been transferred to this district and assigned the above civil case number 2:20-cv-04295-CBM-JCx. (car)
May 8, 2020 Filing 34 DESIGNATION OF RECORD for MDL transfers re: 2:12-md-02326 - Boston Scientific Corporation. (Attachments: #1 Exhibit ECF 161 - BSC PTO-11 - Stipulated Protective Order, #2 Exhibit ECF 184 - BSC PTO-13 - Stipulation for the Production of Docs and Electronically Stored Info, #3 Exhibit ECF 197 - Master Long Form Complaint, #4 Exhibit ECF 200 - BSC's Master Answer to Master Long Form Complaint, #5 Exhibit ECF 4987 - BSC PTO-176 (Notice of Correction of Error in PTO-175 - Wave 4), #6 Exhibit ECF 6644 - Joint Venue Recommendations, #7 Exhibit ECF 4805 - BSC's Memo of Law in Support of Testimony of Mays, #8 Exhibit ECF 4972 - Pltf's Memo in Opp to Deft's Motion to Exclude Mays, #9 Exhibit ECF 6036 - 2018-05-29 - BSC-MDL - Memo Opinion and Order re Daubert Motion re Dr. Jimmy Mays, #10 Exhibit ECF 7010 - BSC's Notice of Adoption of Prior Daubert Motion to Exclude Mays, #11 Exhibit ECF 7033 - Pltf's Notice of Adoption of Prior Daubert Response of Mays, #12 Exhibit ECF 7065 - Pltf's Notice of Adoption of Prior Daubert Response of Mays, #13 Exhibit ECF 4815 - BSC's Motion to Exclude Pence, #14 Exhibit ECF 4968 - Pltf's Response in Opposition to Motion to Exclude Pence, #15 Exhibit ECF 6038 - 2018-05-29 - BSC-MDL - Memo Opinion and Order re Daubert Motion re Dr. Peggy Pence (D.E. 6038), #16 Exhibit ECF 7018 - BSC's Notice of Adoption of Prior Daubert Motion to Exclude Pence, #17 Exhibit ECF 7036 - Pltf's Notice of Adoption of Prior Daubert Response of Pence, #18 Exhibit ECF 7047 - Pltf's Notice of Adoption of Prior Daubert Response of Pence, #19 Exhibit ECF 4804 - BSC's Motion to Exclude Margolis, #20 Exhibit ECF 4960 - Pltf's Response in Opp to BSC's Motion to Exclude Margolis, #21 Exhibit ECF 6035 - Memo Opinion and Order re Daubert Motion re Margolis, #22 Exhibit ECF 6950 - Ethicon's Notice of Adoption of Prior Daubert of Margolis for BSC Wave 4, #23 Exhibit ECF 7017 - BSC's Notice of Adoption of Prior Daubert MTE Margolis, #24 Exhibit ECF 7032 - Pltf's Notice of Adoption of Prior Daubert Response of Margolis, #25 Exhibit ECF 7046 - Pltf's Notice of Adoption of Prior Daubert Response of Margolis, #26 Exhibit ECF 4811 - BSC's Motion to Exclude Trepeta, #27 Exhibit ECF 4963 - Pltf's Response in Opposition to BSC's MTE Trepeta, #28 Exhibit ECF 6050 - Memo Opinion and Order re Daubert Motion re Trepeta, #29 Exhibit ECF 7005 - BSC's Notice of Adoption of Prior Daubert MTE Trepeta, #30 Exhibit ECF 7049 - Pltf's Notice of Adoption of Prior Daubert Response of Trepeta, #31 Exhibit ECF 4826 - Pltf's Motion to Exclude Badylak, #32 Exhibit ECF 4976 - BSC's Opp to Motion to Exclude Badylak, #33 Exhibit ECF 5033 - Pltf's Reply to Deft's Response to Motion to Exclude Badylak, #34 Exhibit ECF 6041 - Memo Opinion and Order re Daubert Motion re Badylak, #35 Exhibit ECF 6984 - Pltf's Notice of Adoption of Prior Daubert Motion of Badylak, #36 Exhibit ECF 7067 - BSC's Notice of Adoption of Prior Daubert Response of Badylak, #37 Exhibit ECF 4825 - Pltf's Motion to Exclude Little, #38 Exhibit ECF 4979 - BSC's Response in Opp to Motion to Exclude Little, #39 Exhibit ECF 5034 - Pltf's Reply to Deft's Response to Motion to Exclude Little, #40 Exhibit ECF 6044 - Order re Daubert Motion re Dr. Little, #41 Exhibit ECF 6995 - Pltf's Notice of Adoption of Prior Daubert Mtn of Little, #42 Exhibit ECF 7066 - BSC's Notice of Adoption of Prior Daubert Response Little, #43 Exhibit ECF 4827 - Pltf's MTE Spiegelberg and Memo in Support, #44 Exhibit ECF 4969 - Response in Opp to Pltf's MTE Spiegelberg, #45 Exhibit ECF 5031 - Pltf's Reply in Support of Motion to Exclude Spiegelberg, #46 Exhibit ECF 6049 - Order re Daubert Motion re Spiegelberg, #47 Exhibit ECF 7004 - Pltf's Motion to Exclude Spiegelberg, #48 Exhibit ECF 7088 - BSC's Response in Opp to Motion to Exclude Spiegelberg, #49 Exhibit ECF 7160 - Pltf's Reply in Support of Motion to Exclude Spiegelberg, #50 Exhibit ECF 4833 - Pltf's Motion to Exclude Rosenblatt, #51 Exhibit ECF 4978 - Memo in Opp to Pltf's Motion to Exclude Rosenblatt, #52 Exhibit ECF 5039 - Pltf's Reply in Support of MTE Rosenblatt, #53 Exhibit ECF 6047 - Memo Opinion and Order re Daubert Motion re Rosenblatt, #54 Exhibit ECF 6986 - Pltf's Notice of Adoption of Prior Daubert Motion of Rosenblatt, #55 Exhibit ECF 7061 - BSC's Notice of Adoption of Prior Daubert Response of Rosenblatt, MD)(Anielak, Eric) [Transferred from West Virginia Southern on 5/13/2020.]
May 5, 2020 Filing 33 NOTICE OF ATTORNEY APPEARANCE by David Nathaniel Bigelow on behalf of Nancy Curry. (Bigelow, David) [Transferred from West Virginia Southern on 5/13/2020.]
April 28, 2020 Opinion or Order Filing 32 TRANSFER ORDER FOR CASES ON EXHIBIT A directing that on 5/12/2020 the cases identified on Exhibit A that are still pending shall be transferred to the United States District Courts identified on Exhibit A pursuant to 28 U.S.C. 1404(a); on or before 5/11/2020 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 4/28/2020. (cc: Clerk of the JPMDL; counsel of record; any unrepresented party) (REF: MDL 2326; Cases Listed on Exhibit A) (mms) [Transferred from West Virginia Southern on 5/13/2020.]
April 23, 2020 Opinion or Order Filing 31 ORDER denying without prejudice the #20 Motion to Compel and for Sanctions and the #23 Motion to Strike. Signed by Judge Joseph R. Goodwin on 4/23/2020. (cc: counsel of record; any unrepresented party) (REF: MDL 2326; cases on Exhibit A) (kew) [Transferred from West Virginia Southern on 5/13/2020.]
November 8, 2018 Filing 30 REPLY BRIEF by Nancy Curry to #26 Response In Opposition. (Attachments: #1 Exhibit A, #2 Exhibit B (PART 1 OF 2), #3 Exhibit B (PART 2 OF 2), #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
November 8, 2018 Filing 29 REPLY BRIEF by Nancy Curry to #27 Response In Opposition. (Attachments: #1 Exhibit A, #2 Exhibit B (PART 1 OF 2), #3 Exhibit B (PART 2 OF 2), #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
November 1, 2018 Filing 28 EXHIBIT A by Boston Scientific Corporation in support of #27 Response In Opposition. (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
November 1, 2018 Filing 27 RESPONSE by Boston Scientific Corporation in opposition to #20 MOTION by Nancy Curry to Compel and for Sanctions Pursuant to Rules 26 and 37 (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
November 1, 2018 Filing 26 RESPONSE by Boston Scientific Corporation in opposition to #23 MOTION by Nancy Curry to Strike #18 Certificate of Service (Attachments: #1 Exhibit A)(Anielak, Eric) [Transferred from West Virginia Southern on 5/13/2020.]
October 19, 2018 Filing 25 NOTICE OF ERRATA by Nancy Curry re: 21 MOTION by Nancy Curry to Strike #18 Certificate of Service (Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
October 18, 2018 Filing 24 MEMORANDUM OF LAW by Nancy Curry in support of #23 MOTION by Nancy Curry to Strike #18 Certificate of Service (Attachments: #1 Exhibit A)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
October 18, 2018 Filing 23 MOTION by Nancy Curry to Strike #18 Certificate of Service (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)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
October 18, 2018 Filing 22 MEMORANDUM OF LAW by Nancy Curry in support of #20 MOTION by Nancy Curry to Compel and for Sanctions Pursuant to Rules 26 and 37 (Attachment: #1 Exhibit A)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
October 18, 2018 Filing 21 INCORRECT ENTRY; IMAGE REMOVED. (Modified on 10/25/2018 to remove image filed in incorrect civil action; refiled in MDL 2326) (ts). [Transferred from West Virginia Southern on 5/13/2020.]
October 18, 2018 Filing 20 MOTION by Nancy Curry to Compel and for Sanctions Pursuant to Rules 26 and 37 (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)(Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
October 4, 2018 Filing 19 NOTICE OF DEPOSITION OF FRIENDS AND FAMILY by Boston Scientific Corporation of all friends and family members identified in the Plaintiff Fact Sheet, including section VI. Fact Witnesses, and/or identified during the Plaintiff's deposition on dates and at times to be determined. (Keale, James) [Transferred from West Virginia Southern on 5/13/2020.]
August 23, 2018 Filing 18 CERTIFICATE OF SERVICE by Boston Scientific Corporation for Rule 26 Designation and Disclosure of Expert Witnesses. (Anielak, Eric) [Transferred from West Virginia Southern on 5/13/2020.]
August 23, 2018 Opinion or Order Filing 17 ORDER granting #16 MOTION by Boston Scientific Corporation to Withdraw #15 MOTION by Boston Scientific Corporation to Dismiss With Prejudice; and denying as moot #15 MOTION by Boston Scientific Corporation to Dismiss With Prejudice. Signed by Judge Joseph R. Goodwin on 8/23/2018. (cc: attys; any unrepresented party) (st) [Transferred from West Virginia Southern on 5/13/2020.]
August 22, 2018 Filing 16 MOTION by Boston Scientific Corporation to Withdraw #15 MOTION by Boston Scientific Corporation to Dismiss With Prejudice. (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
August 8, 2018 Filing 15 MOTION by Boston Scientific Corporation to Dismiss With Prejudice. (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
June 13, 2018 Opinion or Order Filing 14 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; 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) (pma) [Transferred from West Virginia Southern on 5/13/2020.]
June 11, 2018 Filing 13 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Nancy Curry on June 19, 2018 at 10:00 a.m. (Tanenbaum, Michael) [Transferred from West Virginia Southern on 5/13/2020.]
April 20, 2018 Filing 12 NOTICE OF DEPOSITION DUCES TECUM by Boston Scientific Corporation of Nancy Curry on May 30, 2018 at 9:00 a.m. (Tanenbaum, Michael) [Transferred from West Virginia Southern on 5/13/2020.]
April 12, 2018 Filing 11 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 5/13/2020.]
January 30, 2018 Opinion or Order Filing 10 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 5/13/2020.]
June 21, 2017 Filing 9 PLAINTIFF PROFILE FORM filed by Nancy Curry. (Solomon, Amy) [Transferred from West Virginia Southern on 5/13/2020.]
May 30, 2017 Opinion or Order Filing 8 ORDER denying as moot #6 MOTION by Boston Scientific Corporation to Dismiss. Signed by Judge Joseph R. Goodwin on 5/30/2017. (cc: attys; any unrepresented party) (mks) [Transferred from West Virginia Southern on 5/13/2020.]
March 14, 2017 Filing 7 OPPOSITION by Nancy Curry to #6 MOTION by Boston Scientific Corporation to Dismiss (Winter, Kelly) [Transferred from West Virginia Southern on 5/13/2020.]
March 14, 2017 Filing 6 MOTION by Boston Scientific Corporation to Dismiss (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
June 27, 2016 Filing 5 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 5/13/2020.]
June 17, 2016 Filing 4 WAIVER OF SERVICE EXECUTED. Waiver signed by Jon Strongman on 6/16/16. Boston Scientific Corporation waiver mailed on 6/15/2016, answer due 8/15/2016. (Strongman, Jon) [Transferred from West Virginia Southern on 5/13/2020.]
June 17, 2016 Filing 3 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 5/13/2020.]
June 15, 2016 Filing 2 TRANSMITTED PRETRIAL ORDER # 147 (Order Re: Qualified Settlement Fund Sub-Account Boston Scientific Corporation & The Levensten Law Firm, P.C.) entered on 06/06/2016 in MDL 2326 to attorneys in member case. (Attachment: #1 Exhibit A) (jk) [Transferred from West Virginia Southern on 5/13/2020.]
June 14, 2016 Filing 1 SHORT FORM COMPLAINT. Filing Fee $400.00. Receipt # 0425-4657790. (Attachments: #1 Civil Cover Sheet) (sas) [Transferred from West Virginia Southern on 5/13/2020.]

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: Nancy Curry v. Boston Scientific Corporation
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: Eric M Anielak
Represented By: Michael A Tanenbaum
Represented By: James H Keale
Represented By: Karen Michelle Firstenberg
Represented By: David J F Gross
Represented By: Theodore O'Reilly
Represented By: Tarifa Belle Laddon
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: Nancy Curry
Represented By: David N Bigelow
Represented By: Thomas Vincent Girardi
Represented By: Amanda Heather Kent
Represented By: Kelly Christina Weil
Represented By: Amy F Solomon
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?