In Re: Incretin Mimetics Products Liability Litigation
Sandra M. Sanders, Mike Sisson, Sonia Greene-Smith, Dorothy Panko, Debroah C. Mahoney, Irene Pyles, Ernestine Dickason, Leona Howard, Daniel Stark, Shirley Anderson, Nancy Butler, Crystal Breshears, James Barr, Cornell Stewart, Gloria Salamanca, Katherine Cancio, Kevin Van Kampen, Michael Greene, Johnnie Briggs, Samuel Foltz, Angela Payne, Harriet M. Bellanfant, Thomas Stevens, Juan Rosario, Charisma Shelton, Scellar Barnett, Deborah Wells, Carmel Haughton, Leonard Bringer, Miranda Hawkins, Marvolene S. Smith, Tracy Emmert, John Jacobs, Junious Jones, Lawrence Bertolino, Carole Brailey Seastrom, Elizabeth Breeding, James Victor Rodriguez, Susan A. Carson, Mary Campbell, Alex Barwick, Victoria Kurtz, Jan Wright, Lois Young, Michael D. Mahoney, Joyce E. Booth, Elizabeth Sloan, Georgia Lee Smith, Ann M. Nicometi, Thomas Zimmermann, Frank Di Matteo, Suzanne Cole, Shirley Wadford, Daniel Alloway, Estrelita Francia, Linda Escarciga, George Richard Seastrom, Louis K. Kelekolio, Jr., Debbie Medlin, Personal Representative of Estate of Mark Medlin, Sidney L. Salcido, Dixie Savage, Sharon Linamen, Lisa Veit, Sharon Foye, Mike MaGatz, Individually and as Successor-in-Interest of the Estate of Consetta MaGatz, deceased, William Lester, Michelle Anapolsky, Patricia Turner, Stanley Mrocka, Vicki Wolz, Michael A Morrow, Willene Gardner, Dick Alcala, Darlene Sederquist, James Morgan, Danitta Rinder, Earl Bartlett, Stephanie James, Lynn M. Frye, Andrew Cook, Mrs. Janice Seamon, Roger Hall, Robert Weaver, Josephine Reese, Jeanne Cichanski, Roosevelt Morris, Sr., Stella Pinkney Jones, Matthew Cavallo, Janice Matar, Mary Lee, Selestino Lovato, Rodolfo L. Martinez, Cynthia Richardson, Maria Gonzalez, Greg Henson, Janice E. Ray, Mary Jo Andrews, The Estate of Maria Benedicta Luna, Mark Rup, Sharon Goldwire, Colleen M. Jones, Neva Bean, Uretha Gilmer, Syliva L. Smith, Rick A. Parks, Linda Smith, Larita Jones, Cynthia Diane Latham, Phillip Evans, Maria Fedorczyk, Phronia Owen, Eugene Tesnear, Bobby Campbell, Marion Thomas, Brian Gauthier, Diane Kadunce, Irene Nieve Rodriguez, Shelby Jean McKinnon, Kathy Hager, Patricia Burchfield, Sherry Brookshire, Kathryn Groves, Sonia Sutton, Mark Thomas, ., George Washabaugh, Fred O'Quinn, Christine Premura, Joann Wiseman, Sheila Farr, Doug Yelton, Lucas Ojeda, Anthony Tatulli, Dorothy Young, Donna Bennett, Toby A. Aichelman, Wilma McIntyre, Mary Gregory, Wilson Peter Graham, Jr., Marion Morgan, Harry Schweinsberg, Jerry Clay Davis, Jacquelyn R. Cinquemani, Vicki L. Grady, Carol Cyrus, Daniel Utt, Gina Ervin, Erin Williams, Susan James, Ineatha Cummings, Carrie Cook, Debra Gilliam, Maria Gomez, Carla Lepine, Marilyn Brockschmidt, Agustin Martinez, Howard Jones, Richard W. Mahoney, Edith Magnabigon, Ralph Luntzer, Jr., Dianne Pinney, Herbert Howard, Rose M. Waffle, Beth Smith Incardona, Elaine Bacopoulos, L'Queniia Haugabook, Kathryn Yox, Susan Cherian, Ronald M. Cegelski, JR., Genevieve S. Price, Nicholas Dukellis, MaryAnne Falsone, Christopher Benjes, Melinda Ortega, Jane Hentzell, Kari Williams, Lawrence Thompson, Melinda McKenzie, Ms. Mickey Hyter, Deborah Warne, Rebecca Richard, Janet Johnson, Saundra Watson, Marvin Hamm, Gloria Kaniecki, Kathleen Knapp, Kathleen Anapolsky, Charles Cook, Jr., Gloria Howell, Antonio Martinez, Harry Smalls, Wilena Harrell, Rebecca Knight, Elaine White-Rowan, Sherrill Ulring, Michael Thompson, Tracy Williams, Roy Allen Vidrine, Clarence Duff, Dawn Hadry, Rhonda Maulden, Marie Mirvil, Mary Ellen Hernandez, Dennis McConaghy, Estate Of Janice Mcdaniel, Charisse Cameron, James Newton, Douglas Yelton, Shannon Byrd, Shirley Upchurch, Dianne Raso, Mark A. Salcido, Carolyn Lynn Fern, Sean Jacobson, Elizabeth O'Bryant, Linda Malinkey, Sherrelle Hinds Ware, Glendon Isaac Somero, Diane M. Celeste, Diane Vallieu, Glen Harriel, Rudolph Williams, Diane Meade, Malcolm Hugh Rann, Pamela Miller, Rajan (Independent Executor) Madassery, Kim Smith, Betty Smith, Leonard Lizen, Peggy Anderson, Fe B. Encina, Joseph McKown, Neil Lodato, Mark Smith, Guenter G. Hertel, Phyllis Gold, Gus Bentivegna, Marie Deronceray, Sharon Hughes, Ronald F. Cook, Nelson Stone, Milton Wayne Cornelius, Catherine Villig-Kaulfers, Rajan Madassery, Leanne Yarbrough, Peggy Hartzog, Karen Sherrill, Beth Pagel, Jackie Prater, Pam Geilhner, Ruby Strysko, Louis M. Salcido, Wanda Lucas, Gerald D. Hill, Robbin Tasler, Estate of David Winfrey, Billy Joseph Prater, Gizella Urmenyi, Sandra Hernandez, Freddie Louise Moyer, Albert Nembhard, Deana Corbin, John Bell, Daniel Curtis, Cathleen A. Rowland-Metz, Shirley Gillis Crow, Individually, Kristy Willingham, Paul Pang, Fidencio Rivas, Lorraine Golden, Michael Washington, Brittany J. Spencer, Personal Representative of the Estate of Colleen M. Jones, Gene Bordelon, Michael Tagget, Jerome Kastle, Frances Murphy, Jeffrey Lynn Walker, Jackie Lafrinere, Kathy M. Montgomery, Doris Parshall, Bruce Anderson, Ms. Tonya Harris, Jane Grinvalsky, John McCue, Ronald Caldemeyer, William E. Bock, Doris E. Corkern, Mary Graves, Kenneth Nosalik, Ruby Livsey, Ronald F. Patton, Deceased, Jennifer Saechou, Nick Mikus, Carol Rup, Eleanore Luongo, Samantha Brengard, Joyce Adams, John Buckley, John Nagel, Kelly Smith Jackson, Randall Cruz, Charles Eldon Taylor, Marilyn Vydra, Esmeralda Angelle, Daniel Meskauskas, McKinley Smith, John Tal, Connie Jeffries, Josephine Reyes, Peggy Miller, Claudia Richardson, Patricia A. Miller, Ben Ferdinand, Norma Kordick, Ross MacPherson, Byron Holder, Tina Harrell, Christopher Rup, Evelyn Parrott, Robert Parkinson, James Owen, Shalee Yocham, Silvana Rossi, Maurine P. Bingham, James B Harris, Kathryn George, Gerald Marsh, Carolyn Winfrey, Harry Carman, Wallace Williamson, Charles Works, Coverston Navy, Michael Kuzmick, William Weber, Barbara Pratt, Iris Fox, Susan Barr, Josefina Valles, Kasey Duval, Kenneth L. Martin, James Gray Gilbert, Jr., William Rosario, Juanita A. Benton, Jean W. Watson, George Matar, Catherine Citrano, Karen Lordi, Ernestine Mejia, Camille Neto, Cornelius McKinley, Susan E. Colby, Barbara Z. Jones, Anthony V. DeGennaro, Marjorie Punk, Joann Cortese, Shirley Vaughn, Brenda McCullough, James Holzbaur, Samantha Figueroa, Danny Lenzi, Marcella Ragonese, Randall Wilhoit, Mary Pardy, Joseph Giuffre, Lucinda Gilbert, Gayle Crim, Tanya Somero, Sean Smith, Margarita G. Herrera, Nancy Sylvainus, Aileen Segerstrom, Cassandra Nickles, Margarita Aguilar, Jodi Alloway, Steven Willingham, Mrs. Esther Beck, Reyna Hernandez, Debbie Maul Campbell, Elizabeth K. Olson, Nabila Tahhan, Christine Mrocka, Donna D. Dunkin, Karen Evans, Dianne Jones, Edward Naufel, Roxanna Cox, frederick meadows, Barbara Lenyard, Thelma Ozburn, Pamela Macedo, Linda Urbina, William B. Parker, Diondra Henry, Jason Blosser, Shirley Foster, Ronald Powers, Jr., Betty Garber, Shirley Ferguson, Jeannette A. Caprio, Judy Wales, Kenneth Loether, Robert Ikemeier, Sharron Dewitt, Daisy Wren, Aaron Johnson, Gayle Smith, Ray Corkern, Teena Reynolds, Mary Meadows, Thomas Jones, Lynette Lofing, Irena Szymczyk, Gail Gilliam, Cheryl Ellefson, Raley's, Pears Foye, Velma Fuller, Judy E. Smith, Irma Jimenez, Elizabeth McDowell, Dennis Woll, Crystal Bingham, Gerald Green, Mary Rowe, Nancy J. Harris, Jean Dorleans, Robert A. Breyer, Jr., Linda Dargis-Giroux, Susan A. Woods, Edward Ladzinski, Jerry Simpson, Joyce Muller, Joanna Sweet, Teresa Stacey, Ruth Ann Sellers, Kerry Owens, John C. Eargle, Jr., Sharon Brown, Roy Wickware, Louis Hicks, John Sawyer, Fayette Thomas, Diane Thorne, Lisa K. Carlson, Russell P Goerger, Meryl D'Amico, Mary Stemler, Peter Neff, Riyad Khoury, Tim Cagle, Theodore A. Johnson, Yolanda Bradford, Kathy Hayes, Eric Cyrus, Donna M. Kruse, Ilka Kelekolio, Shawna Terpstra, Patricia Mahoney, Terry Orlowski, Virginia Augustinack, Carol Goodwin, Brendon Burton, John Malinowski, Doris Dinwiddie, Gail Jensen, Kandyce Johnson, Kelly Jones, Kim Quadrozzi, Karen Thomas, Cheng Sio Saechao, Laura Hanel, Joan Forman, Kristine Cary, Kristen Dos Passos-Krieg, Mary Lilley, Deborah Laureto-Markiewicz, James Vydra, Walter Locke, Joan Allen, Deborah Finn, Eugene John Hrycak, Cynthia Almeida, Theresa Gunderson, Joyce Sue Machan, Marie Anselme, Lorraine Gaines, Joyce Robinson, Stephanie Thomas, Norma McKown, Marie Swenson, Margaret E Adkins, Bernardine Beeson, Anna Karwan, Barry Simon, Brian Levine, Maurice Franke, Carmen De Jesus, Wanda Pumphrey, Carolyn A. Cross, Luis Bautista, Bruce Rininger, Ruby Serrano, Sally Donzelli, Kathy McIntosh, Ronald Hogan, Guy Riley, Brenda Thomason, Mark E. Mohn, William Howard, Alexander Nelson, Irwin Franco, Deborah Swick, Delores Moore, Natahn Fujimoto, Rita Love, William Booth, Carrie Powers, Paul Carter, Reccodo McKinley, Melvin O Johnson, Individually, Sarah Coleman, Janice Wagar, Kandy Pearson, Marty Ward, Craig Ransavage, Wendy Wagner, Donald Hillman, Stanley Shelofsky, Mieczyslaw Szymczyk, Berni Kuzemchakt, Frances Raskin, Polly Davidson, Charlotte Allgaier, J.S., Maxine Breeden, Gloria Derby, Barbara Dashney, Rita Kern, Lucian Baker, Jennifer Hannan, Kim Whitener, Ernest Bruce Knapp, Lois Guptill, Robert Kohlmeyer, Janice Nance, Vera Goodlow, Dorothy Diego, Dan Fulkerson, Michael Matye, James Skazis, Valerie Capito-Mundy, Elaine Hansen, JoAnn Fourkiller, John Conklin, Sabrina Hayes, Shambre Skidmore, Kery Smith, Patricia Swarthout, Baron McKinley, Nancy Sawyer, Carol Richard, Paul R. Soliday, Lance Thompson, Betty J. Hobbs, Lindy Phillips, Elizabeth A. Emch, Angela Gary, Rosewell B. Encina, Georgia Turner, Thomas W. McNeil, Noreen Johnson, Karen Brooks, Marcia Catello, Adela Kitzony, Rosalie Duhon, Mary Peggy Childers-Rann, Sharon Mitchell, Beverly Jean Patton, Mary Lou Mullen, Salvatore Piscione, Lloyd Heggs, Beth A. Barker, Judy Gomez, William F McBride, Jeffrey Kellogg, Cathea Newsome, Edwin J. Strysko, Ellen Allen, David Borowski, Janice G. Hunt, Carol Pierce, Ruth Weiland, Demoyne Crow Estate of Dennis, Reid F. Waffle, Ruby Temple Esquivel, Shane Sowatzki, Jani Smith, Nathaniel Rugolo, Joyce Briggs, Mary Reinis, Louise Strickland, Angelo Consilvio, James Paul Amundson, Virginia Gray, Joseph A. Sabia, Erna Lacy, Glenna Leafty, Audrey Moore, Marylin Chismar, Morris Price, Lorie Waits, Personal Representative of Estate of Michael D. Waits, Anastasia Ondic, Debra Dean, Megan Levator Morehouse, Estate of Eva Neff, Gary Jones, Carol Phillips, Mishek Tucker, Robert A. Breyer, Susan Bossemeyer, Ieshia George, Gabrielle Ryan, Melvin Maples, Maureen O'Donnell, Nancy Smith, Jean Mourning, Meloney Rhodes, Alfredo Zamora, Marlene Franke, Michael Sirchia, Melody Summers, Marco Sully Rodriguez, Executor of the Estate of Nuris Padilla, Sherri Denise Garrett, Deidre Brown, Isadora McDowell, Kimberly Pacheco, Sherry Mikus, Janet Vawter, Calvin Green, Sharon Snyder, Renee Elosegui, Bruce Bradshaw, Deborah Stanfel, Joel Whitley, Abram S. Miller, Jr, Leslie Clark, Thomas Toner, Rockmon Hardison, Corrine Nicole Sanchez, Vicki McMullian, Phyllis Henderson, Daniel Mitchell, Ragida Kolakian, Robert Brademann, Brenda Lee Watkins, Melissa E. Woltz, Ms. Elodie Artigues, Kenneth Campbell Jr., Sandra Mitchell, Betty Sherrill, John Mitchell, Brian Christopher Stovall, Linda Presutti, Vashunda L. Roquemore, Iris Lodato, Robert Mongelli, Anna Jacqueline Kelley, Alfred Husk, Jewel Jones, Karen Rhodes, Frank Reed, Lorrie Smalls, Nora Elberfeld, Cathy Lynn Jones, Zora Faye Lico, Beverly Mitchell, Phillip J Phipps, Patricia Soliday, Tallie Ewing, Anthony Lenhauser, Elizabeth Hale, Mary Carter, Gretchen Smith-McAlpine, Anne Di Matteo, Brenda Stroxtile, Steven Hatfield, Joseph Sinclair, Irma Chavez, Irene J Colvin, Ruth Miller, Emma Jean Cornelius, Nancie Newell, Pamela Carver, Geraldine Rhabb, Michael Dehoyos, Sr., Nancy Brown, Adil Querishi, Daniel Morris, Patricia Pataky, Judith Stocker, Daniel Miller, Jan Benore, James Crowder, Thomas Mohn, Mary Ann Fletcher, Jerry Jensen, Julia Hicks Evans, Anthony Minero, Tracey L. Kelly, Billy J. Ross, Vincent P Ventimiglia, . Robert Morgan, Ronald Clevelle, Ebony Perez, Frecia Sicilia, Joseph Sylvainus, Sharon Dow, Christina Dargan, Randy Myrup, Gladys Sherwood, Catherine Brown, Lucille Turner, Steven A Jacobs, Jeraldean Kirk, Diane King Sheffield, Theodore Coleman, Nell O Stuard, Bruce Levy, Francisca Anderson, Frank Tetto, Robert Dokmanovich, Sylvester Allison, Grant Golden, Lisa Simpson, John Falcone, Roy Harlan Geary, Sharon Beckermann, Steen Wilson, Diana M. Clarke, Nora Taylor, Larry Sherman, Kevin Jones, Carolyn Hutchins, Zelda Mae VanWilligen, Barbara Heller, Dean Johnson, Melissa Estes, Lucy Williamson, Tracy Wroten, Mr. Watson Reid Wentz, Carol M. Lawrenece, Gisela Dykema, Cynthia Perkins, Charlotte Tesnear, Rebecca Works, Pamela Mitchell, . John Craig, Edward Joseph Higgins, Konnie Connour, Valarien Pee, David Pizzo, Mary J. Ward, Lloyd Martin, Joann Dopson, Cedric Robins, Sr., Lidwina B. Pedro, Charles Dixon, Tahira Riaz Malik, Jeralyn L. Wilhelmi, Devra Harney, Quinn Bishop, Shirley Willard, Randy Whitener, Hilda Gutierrez, Linda Linton, Annie Wade, Karen Bishop, Linda De Jesus, John Gilmer, Estate of Kevin Holder, Sandra Silvers, Robert Youngerman, Jaklin Sayegh, Sharron Marble, Jeanne Dixon, Jae Hammond, Robbie Lynn Callihan Kriby, Sandra D. Coleman, Leonor Perez, Donna Fulkerson, Camielle Minero, Delbert Moyer, Deborah Lynn Chrismond Hardee, Joseph Salce, Jane Hall, Irma Carman, Gwendolyn Flynn, Jerry Savage, Angela Mitchell, Kathleen Metzger, Eman Khoury, Jennifer Rawls, Delia Cortez, Leonard J. Lizen, Arceller Lewis, Sarah M. McGlone, Stanley Lawrence, James C. Hunt, Executor, Steven Boudreaux, Marisa Sifontes, Patricia L. Duncan, Donnell Brown, Marsha Royalty, Jeanetta Turner, William D. Lawrenece, Trevor Browder, Deborah Dillon, Marianella Yepez, Julie Yelton, Rachel M. Blair, Kyle Shipp, Marsha Swantek, Deborah S. Kinkade, Steven Brengard, Deborah Leverette, Kathy McClard, Thomas Adams, Melissa Roth, Maritza Vega, Nancy W Burrage, Barry Corwin, Walter Kolonko, Jodi Levy, Lorraine Squillante, Jewell Glady, Betty Schobey, Dennis Stanley, Jr., David J. Blasko, Patricia Purcell, Angela Oree, Brenda Lagrone, Lisa Sewell, Loretta Halton, Eduardo Hernandez, Deborah Moore, Norma Jean Phipps, Patricia A. Kidd, Michele D Morrill-Jacobs, Jean Groundwater, Dora Izat, Fernando Hernandez, Bonnie Wyllie, Ellen Beckerman, Leticia Ozan, Deborah Gorniak, Bettye J. Robertson, Sharon Richardson, Shirley Gillis Crow, Executrix of the Estate of Dennis Demoyne Crow, Lillie Lewis, Beverly Lauria, Kenneth Baird, Lisa A Curry, Susan Benton, Brenda Freeland, Walter Golabek, Kathleen Gray, Dana Buel, James Templer, Maggie Mae Pipkin, Mark Sicilia, Joseph Bukosky, Carl Richard Stillman, Julie Williams, Julie Manico, Linda Nester, Alma Hewitt, Peggy Richardson, Joel Wright, John C. Hansen, Todd Leonard, Loretta Neily, Michelle Daley, Felicia Washington, Darrell Stevenson, James R.T. Martin, Deborah Mangini, Deborah Unger, Alan S. Burstein, Debra Rife, Louis Bravetti, Cindy Vaughn, Steven Hicke, Norma Fishman, Rosalind Brown, Mary Whittington, John Strack, Kimberly Wassana, Daniel Codman, Teresa Seufert, Carol Sullivan, Jan Marie Brown, Wanda Solon, Antonina Loewenstein, Patricia D Ott, Agnes Fishel, Cynthia Burgin, Paul Kirk, Brian J. Bradshaw, Lee Prater, Kathy Spradlin, Bobby McMillan, Anne K Frank, Sara Burlbaugh, Donald Cadman, Linda Elkman, Catherine Schumann, Arthur Martin, Jr., Nancy Morgan, Stephanie Sanders, Mark W Smith, Carolyn Park, Mary Ann Weather, Geneva Edwards, Tamara Guliaiev, Phillip Copeland, Kevin Kelly, Michael Freeland, Ina Williams, John McGerald, Pierre Mirvil, Mae Fujimoto, Revetta Avera, Inglan Brooks, Bernard Wood, Deborah Mick, Dennis Morningstar, Cary Kendel Gatch, All Plaintiffs, Geri Bankston, Cheryl Ostman, Walgreen Co, Patricia Hene, Deidre L. Salcido, Porzia Minervini, Freddie Redd, Paula Kohlhaas-Miller, Odist Harmon, Margery Cerovski, Sherry W. Poole, Kari Beardsley, Caroline Watson, Walter Macedo, Matthew Borlandelli, Karen Knutson, Diane Walton, Timothy Kordick, Beverly Tabb, Sandra Keesee, Daniel B. Koffman, Linda Nigro, Susan Vanderburg, Marion Ross, Jo Orlando, Michael Moody, Candace Sutherland, David Chick, Lisa Graham, Robert E. Gear, Hugh Daniel Rann, Albert Gutierrez, Brenda Cox, Clara Smith, Kenneth Lee Staggs, Jr., PR Thomas Zimmerman, James Stempek, Alice Kay Garrett, Daniel Malinkey, April L. Gear, Eugene Devora, Jr., Donna Lauricella, Esequiel Cortez, Dante Todaro, Sultaneh Khoury, Maria Cristina Cano, Kevin J. Mahoney, George T. Curry, Victor Maciel and Shirley R Rayford |
Amylin Pharmaceuticals, Inc., Does 1-100, Boehringer Ingelheim Pharmaceuticals, Inc., M.D. Santiago Aparo, Novo Nordisk Inc., M.D. Elizabeth Buatti, Merck & Co., Inc., H.D. Smith Wholesale Drug Co., Bristol-Myers Squibb Company, Amylin Pharmaceuticals, LLC, Jeffrey H. Shiff, Eli Lilly and Company, Merck & Company, Boehringer Ingelheim International GMBH & Co. KG, South Shore Diabetes and Endocrinology, Kristen Urso, Merck Sharp & Dohme Corp., Merck Sharpe & Dohme, Corp. and Amerisourcebergen Corporation |
3:2013md02452 |
August 26, 2013 |
US District Court for the Southern District of California |
San Diego Office |
San Diego |
Anthony J Battaglia |
Mitchell D Dembin |
Personal Injury: Health Care/Pharmaceutical Personal Injury Product Liability |
28 U.S.C. § 1331 pi |
Plaintiff |
Docket Report
This docket was last retrieved on October 29, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 5789 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4526 ). Signed by Judge Anthony J. Battaglia on 10/29/2021. (jrm) |
Filing 5788 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4679 ). Signed by Judge Anthony J. Battaglia on 10/29/2021. CC: MDL Panel(jrm) |
Filing 5787 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc. No. #4527 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. (dxf) |
Filing 5786 ORDER Granting #4533 Joint Stipulation on Voluntary Dismissal. Althea Phillips-Kelley terminated. Signed by Judge Anthony J. Battaglia on 10/27/2021. (zda) |
Filing 5785 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4659 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel(jrm) |
Filing 5784 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4282 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. (jrm) |
Filing 5783 ORDER granting #4473 Joint Motion to Dismiss Party. Signed by Judge Anthony J. Battaglia on 10/27/2021. (sjt) |
Filing 5782 ORDER Granting #4521 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 10/27/2021. cc: MDL panel (ag) |
Filing 5781 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No #4474 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. (fth) |
Filing 5780 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4525 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel (tcf) |
Filing 5779 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No #4472 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel. (jpp) |
Filing 5778 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4658 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel(jrm) |
Filing 5777 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4656 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel(jrm) |
Filing 5776 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4528 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. (jrm) |
Filing 5775 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4657 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. CC: MDL Panel(jrm) |
Filing 5774 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4530 ). Signed by Judge Anthony J. Battaglia on 10/27/2021. (jrm) |
Filing 5773 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4531 ). Signed by Judge Anthony J. Battaglia on 10/26/2021. CC: MDL Panel(jrm) |
Filing 5772 ORDER finding as moot #4518 joint motion concerning ruling on motion to retax costs. The Court is in receipt of the parties' joint motion to stay the issuance of an Order on the motion to re-tax costs until August 18, 2021.(Doc. No. 4518.) As that date has passed, and the motion to re-tax remains under the Court's consideration, the Court denies the joint motion as moot #4518 . (no document attached) (sc) |
Filing 5771 ORDER Directing Defendants to File Supplemental Documentation RE Bill of Costs. Signed by Judge Anthony J. Battaglia on 10/22/2021.(jrm) |
Filing 5770 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5487 ). Signed by Judge Anthony J. Battaglia on 10/22/2021. CC: MDL Panel(jrm) |
Filing 5769 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5490 ). Signed by Judge Anthony J. Battaglia on 10/22/2021. CC: MDL Panel(jrm) |
Filing 5768 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5492 ). Signed by Judge Anthony J. Battaglia on 10/22/2021. (jrm) |
Filing 5767 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5489 ). Signed by Judge Anthony J. Battaglia on 10/22/2021. CC: MDL Panel(jrm) |
Filing 5766 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5488 ). Signed by Judge Anthony J. Battaglia on 10/22/2021. CC: MDL Panel(jrm) |
Filing 5765 Summons Issued re #5730 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 5764 Summons Issued re #5729 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 5763 Summons Issued re #5728 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 5762 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4740 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5761 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5658 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5760 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4782 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5759 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4763 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5758 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4723 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5757 Order Granting Joint Stipulation of Voluntary Dismissal #4768 Motion to Dismiss Party. Kerrie Pritchard terminated. Signed by Judge Anthony J. Battaglia on 10/20/2021. (zda) |
Filing 5756 Order Granting Joint Stipulation of Voluntary Dismissal. Judith May terminated. Signed by Judge Anthony J. Battaglia on 10/20/2021.(zda) |
Filing 5755 Order Granting Joint Stipulation of Voluntary Dismissal. Patrice Hudson terminated. Signed by Judge Anthony J. Battaglia on 10/20/2021.(zda) |
Filing 5753 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 10/19/2021.CC: MDL Panel(jrm) |
Filing 5752 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4785 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5751 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4756 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5750 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4761 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5749 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4781 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5748 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4733 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5747 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4783 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5746 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4784 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5745 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4755 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5744 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4724 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5743 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4771 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5742 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4753 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5741 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4752 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5740 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4750 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5739 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4787 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5738 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4760 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5737 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4758 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5736 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4535 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5735 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4622 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5734 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5412 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. (jrm) |
Filing 5733 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5229 ). Signed by Judge Anthony J. Battaglia on 10/20/2021. CC: MDL Panel(jrm) |
Filing 5732 Order Granting Joint Stipulation of Voluntary Dismissal #5360 . Agustin Martinez terminated. Signed by Judge Anthony J. Battaglia on 10/20/2021. (zda) |
Filing 5731 Order Granting Joint Stipulation of Voluntary Dismissal #5205 . Bruce Martin terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021. (zda) |
Filing 5730 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Janice Zemar. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 5729 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Ronald Callahan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 5728 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Elois Wallin. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 5754 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 10/19/2021.CC: MDL Panel(jrm) |
Filing 5727 Order Granting Joint Stipulation of Voluntary Dismissal. Patricia Lowry (his wife) terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021.(zda) |
Filing 5726 Order Granting Joint Stipulation of Voluntary Dismissal #5228 Motion to Dismiss Party. William Lowe and Salina Lowe-Broadwine terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021. (zda) |
Filing 5725 Order Granting Joint Stipulation of Voluntary Dismissal. Rita Love terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021.(zda) |
Filing 5724 Order Granting Joint Stipulation of Voluntary Dismissal. Gloria Louthan (Executrix of The Estate of Robert Lee, Jr., deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021.(zda) |
Filing 5723 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5011 . Signed by Judge Anthony J. Battaglia on 10/19/2021. CC: MDL Panel. (tcf) |
Filing 5722 ORDER Granting #5365 Joint Stipulation of Voluntary Dismissal. Anthony Lenhauser terminated. Signed by Judge Anthony J. Battaglia on 10/19/2021. (zda) |
Filing 5721 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4647 ). Signed by Judge Anthony J. Battaglia on 10/19/2021. CC: MDL Panel. (tcf) |
Filing 5720 ORDER granting #5010 Motion to Dismiss Party. Beverly Lauria (individually and as personal representative for the estate of Joseph Lauria, deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/19/21. (dlg) |
Filing 5719 ORDER granting #4951 Motion to Dismiss Party. Deborah Laureto-Markiewicz (Individually, and as Successor in Interest and Surviving Heir of Loretta Laureto, Deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/19/21. (dlg) |
Filing 5718 ORDER granting #4914 Motion to Dismiss Party. Gina Game (As Executrix of the Estate of Remo Lostracco ) terminated. Signed by Judge Anthony J. Battaglia on 10/19/21. (dlg) |
Filing 5717 NOTICE of Voluntary Dismissal by Deborah Kolonko (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5716 NOTICE of Voluntary Dismissal by Carrie Powers (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5715 NOTICE of Voluntary Dismissal by Donna Rountree (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5714 NOTICE of Voluntary Dismissal by Debra Howard (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5713 NOTICE of Voluntary Dismissal by Elizabeth Breeding (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5712 NOTICE of Voluntary Dismissal by Gisela Dykema (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5711 NOTICE of Voluntary Dismissal by Harry Carman (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5710 NOTICE of Voluntary Dismissal by Jan Benore (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5709 NOTICE of Voluntary Dismissal by Jane Hentzell (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5708 NOTICE of Voluntary Dismissal by Joan Jakubiak (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5707 NOTICE of Voluntary Dismissal by Ketra Walker (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5706 NOTICE of Voluntary Dismissal by Leticia Ozan (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5705 NOTICE of Voluntary Dismissal by Linda Presutti (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5704 NOTICE of Voluntary Dismissal by Marjorie Punk (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5703 NOTICE of Voluntary Dismissal by Marjorie Punk (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5702 NOTICE of Voluntary Dismissal by Mary Meadows (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5701 NOTICE of Voluntary Dismissal by Mary Stemler (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5700 NOTICE of Voluntary Dismissal by Michael Nastasi (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5699 NOTICE of Voluntary Dismissal by Nancy Ritter (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5698 NOTICE of Voluntary Dismissal by Norman Prachniak (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5697 NOTICE of Voluntary Dismissal by Patricia Burchfield (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5696 NOTICE of Voluntary Dismissal by Rick A. Parks (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5695 NOTICE of Voluntary Dismissal by Steven Brengard (Altman, Keith) Modified on 10/20/2021 to update event type. (jrm - ADI). |
Filing 5694 NOTICE of Voluntary Dismissal by Tracy Wroten (Altman, Keith) |
Filing 5693 NOTICE of Voluntary Dismissal by Virginia Gray (Altman, Keith) |
Filing 5692 NOTICE of Voluntary Dismissal by Amelia Sellers (Altman, Keith) |
Filing 5691 NOTICE of Voluntary Dismissal by Caroline Bonner (Altman, Keith) |
Filing 5690 NOTICE of Voluntary Dismissal by Jason Staab (Altman, Keith) |
Filing 5689 NOTICE of Voluntary Dismissal by Jessica Ryan (Altman, Keith) |
Filing 5688 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5048 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. (jrm) |
Filing 5687 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4598 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5686 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5217 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5685 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4287 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5684 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5276 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5683 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5517 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5682 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4577 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. (jrm) |
Filing 5681 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4707 ). Signed by Judge Anthony J. Battaglia on 10/14/2021. CC: MDL Panel(jrm) |
Filing 5672 ORDER Granting #4515 Joint Stipulation of Voluntary Dismissal. James Newton terminated. Signed by Judge Anthony J. Battaglia on 10/14/2021. (zda) |
Filing 5658 NOTICE of Voluntary Dismissal by Shane Sowatzki Individually and as Personal Representative of Max Gary Sowatzki (Ferrell, James) (jrm). |
Filing 5680 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5521 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5679 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5520 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5678 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5607 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5677 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5118 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5676 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5020 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5675 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5019 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5674 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5219 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5673 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4575 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5671 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4780 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5670 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4766 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5669 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5216 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5668 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5204 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5667 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4653 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5666 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5203 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5665 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4597 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5664 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4596 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5663 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5215 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. CC: MDL Panel(jrm) |
Filing 5662 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4652 ). Signed by Judge Anthony J. Battaglia on 10/13/2021. (jrm) |
Filing 5661 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5275 ). CC: MDL Panel. Signed by Judge Anthony J. Battaglia on 10/13/2021. (tcf) |
Filing 5660 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4949 ). CC: MDL Panel. Signed by Judge Anthony J. Battaglia on 10/13/2021. (tcf) |
Filing 5659 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5278 ). CC: MDL Panel. Signed by Judge Anthony J. Battaglia on 10/13/2021. (tcf) |
Filing 5657 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4645 ). CC: MDL Panel. Signed by Judge Anthony J. Battaglia on 10/13/2021. (tcf) |
Filing 5656 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5248 ). CC: MDL Panel. Signed by Judge Anthony J. Battaglia on 10/13/2021. (tcf) |
Filing 5655 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5608 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5654 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5530 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5653 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5528 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5652 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4786 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5651 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4765 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5650 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4654 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5649 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5227 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5648 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4572 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5647 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5119 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5646 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4913 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5645 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5100 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5644 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5009 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5643 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5017 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5642 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5061 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5641 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5226 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5640 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5334 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5639 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5431 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5638 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5526 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5637 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5518 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5636 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5379 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5635 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5519 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5634 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4284 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5633 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4648 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5632 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4601 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5631 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5230 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5630 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5029 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5629 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5008 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5628 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4948 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5627 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4571 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5626 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5200 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5625 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5202 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5624 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4570 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5623 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5044 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5622 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4569 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5621 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5201 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5620 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 10/8/2021.CC: MDL Panel(jrm) |
Filing 5619 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5225 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5618 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5102 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5617 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5028 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5616 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4565 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5615 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5094 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5614 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5083 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5613 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5199 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. CC: MDL Panel(jrm) |
Filing 5612 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5524 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5611 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5522 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5610 SHORT FORM COMPLAINT against Novo Nordisk Inc., filed by Anita Peregrina. (jrm) |
Filing 5609 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #5508 ). Signed by Judge Anthony J. Battaglia on 10/8/2021. (jrm) |
Filing 5608 NOTICE of Voluntary Dismissal by Ronald Wilcox (Thompson, Ryan)(jrm). |
Filing 5607 NOTICE of Voluntary Dismissal by Linda Nester (Thompson, Ryan)(jrm). |
Filing 5606 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5599 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. (jrm) |
Filing 5605 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5598 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. (jrm) |
Filing 5604 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5440 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. (jrm) |
Filing 5603 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4576 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. (jrm) |
Filing 5602 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4574 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. CC: MDL Panel(jrm) |
Filing 5601 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5198 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. CC: MDL Panel(jrm) |
Filing 5600 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4470 ). Signed by Judge Anthony J. Battaglia on 10/6/2021. (jrm) |
Filing 5599 NOTICE of Voluntary Dismissal by Michele Thomas (Lopez, Matthew) (jrm). |
Filing 5598 NOTICE of Voluntary Dismissal by Christine Premura (Lopez, Matthew) (jrm). |
Filing 5597 ORDER Granting Joint Stipulation Of Voluntary Dismissal(Doc.No. #5206 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5596 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5503 ). Signed by Judge Anthony J. Battaglia on 10/4/2021.(dxf) |
Filing 5595 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #4446 ). Signed by Judge Anthony J. Battaglia on 10/4/2021.(dxf) |
Filing 5594 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5223 ). Wayne Cser terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5593 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5406 ). Deana Corbin (individually and as successor-in-interest of the Estate of John Corbin, deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5592 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5015 ). Carrie Cook (Individually and as Successor-in-Interest to Charles Brock, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5591 Order Granting Joint Stipulation of Voluntary Dismissal (Doc No. #5191 ). Angelo Consilvio (Individually and as Personal Representative of the Estate of Angelina Consilvio) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5590 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5190 ). Shaunda Colson (Individually, on behalf of all wrongful death beneficiaries and as proposed representative of Deloris Colson, deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5589 Order Granting Joint Stipulation of Voluntary Dismissal Against Amylin Pharmaceuticals Only (Doc. No. #5117 ). Signed by Judge Anthony J. Battaglia on 10/4/21. (jmo) |
Filing 5588 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5189 ). Marylin Chismar (Individually, on Behalf of All Wrongful Death Beneficiaries, and as Personal Representative of Jerome Chismar, Deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5587 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5430 ). Cucharras Martin (Individually and as Personal Representative of George Hill, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5586 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5231 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5585 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4580 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5584 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4464 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5583 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5232 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5582 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5210 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5581 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4946 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5580 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5211 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5579 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5207 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5578 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5284 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5577 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5409 ). Vickie Burgess (Individually and as Successor-In-Interest of the Estate of Ronald Campbell, Deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5576 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5222 ). Joseph Bukosky (individually and as Personal Representative of the Estate of Kathleen Bukosky) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. cc: MDL Panel (jmo) |
Filing 5575 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5363 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5574 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5411 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5573 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5224 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5572 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5104 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5571 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5153 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5570 Order Granting Joint Stipulation of Voluntary Dismissal #5001 . Matthew Borlandelli terminated. Signed by Judge Anthony J. Battaglia on 104/2021. (zda) |
Filing 5569 Order Granting Joint Stipulation of Voluntary Dismissal (Doc No. #4944 ). Barry Corwin (Individually, and as Successor in Interest and Surviving Heir of Bonnie Jean Corwin, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. (jmo) |
Filing 5568 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5500 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5567 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5499 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5566 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5498 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5565 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5497 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5564 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5271 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5563 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5214 ). Joyce Regina Colvin terminated. Signed by Judge Anthony J. Battaglia on 10/4/21. (jmo) |
Filing 5562 Order Granting Joint Stipulation of Voluntary Dismissal #5054 . Carol Cunningham terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5561 Order Granting Joint Stipulation of Voluntary Dismissal #5016 . Kim Curry, Allison Curry Chapman and John M. Curry terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5560 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5507 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5559 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5506 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5558 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5187 ) Valerie Brown terminated. Signed by Judge Anthony J. Battaglia on 10/4/21.CC: MDL Panel (jmo) |
Filing 5557 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5505 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5556 ORDER Granting Joint Stipulation Of Voluntary Dismissal(Doc.No. #5502 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5555 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5501 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5554 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5504 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5553 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #4478 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5552 Order Granting Joint Stipulation of Voluntary Dismissal #5333 . Joe Beaver terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5551 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4559 ] Esther Beck and Mordechai Beck terminated.. Signed by Judge Anthony J. Battaglia on 10/4/2021.(anh) |
Filing 5550 Order Granting Joint Stipulation of Voluntary Dismissal #5146 Motion to Dismiss Party. Juanita A. Benton terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5549 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #5410 ] Donnell Brown and Rosalind Brown terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (anh) |
Filing 5548 Order Granting Joint Stipulation of Voluntary Dismissal #5337 . Barbara Conti (Individually and as Successor-in-Interest of the Estate of Charles Conti, Deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5547 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #5212 ] Sara Burlbaugh (Individually and as Successor-in-Interest to Gladys Leutzinger, Deceased) terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (anh) |
Filing 5546 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. no. #5051 ] Karla Chavez-Smith terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (anh) |
Filing 5545 ORDER Granting Joint Stipulation Of Voluntary Dismissal (Doc.No. #5272 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (dxf) |
Filing 5544 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5098 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. (jrm) |
Filing 5543 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5149 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5542 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5335 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5541 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5423 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5540 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5426 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5539 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5425 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5538 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5419 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5537 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5424 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5536 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5420 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5535 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5418 ). Signed by Judge Anthony J. Battaglia on 10/4/2021. CC: MDL Panel(jrm) |
Filing 5534 ORDER Granting #5336 Joint Stipulation of Voluntary Dismissal. Alberta Carleton terminated. Signed by Judge Anthony J. Battaglia on 10/4/2021. (zda) |
Filing 5533 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #22 ). Signed by Judge Anthony J. Battaglia on 10/4/2021.CC: MDL Panel(jrm) |
Filing 5532 ORDER of USCA as to #4065 Notice of Appeal to the 9th Circuit filed by All Plaintiffs. Appellant's unopposed motion for partial voluntary dismissal is granted. This appeal is dismissed as to Merck Sharpe & Dohme, Corp., Amylin Pharmaceuticals, LLC, and Eli Lilly and Company only. This order served on the USDC acts as the mandate of the USCA as to Merck Sharpe & Dohme, Corp., Amylin Pharmaceuticals, LLC, and Eli Lilly and Company only. The appeal will continue as to the remaining appellee, Novo Nordisk A/S. Instructions issued. (akr) |
Filing 5531 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 10/4/2021.CC: MDL Panel(jrm) |
Filing 5530 NOTICE Stipulation of Voluntary Dismissal by Marianella Yepez (West, James)Attorney James L. West added to party Marianella Yepez(pty:pla), Attorney James L. West added to party Marianella Yepez(pty:pla) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5529 NOTICE of Appearance of James West, Esq. (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5528 NOTICE Stipulation of Voluntary Dismissal by Mary Willis (West, James)Attorney James L. West added to party Mary Willis(pty:pla), Attorney James L. West added to party Mary Willis(pty:pla) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5527 NOTICE of Appearance of James West, Esq. (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5526 NOTICE Stipulation of Voluntary Dismissal by Erik Teng (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5525 NOTICE of Appearance of James West, Esq. (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5524 NOTICE Stipulation of Voluntary Dismissal by Kristen Urso (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5523 NOTICE of Appearance of James West, Esq. (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5522 NOTICE Stipulation of Voluntary Dismissal by Benny Verania (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5521 NOTICE Stipulation of Voluntary Dismissal by Frances Raskin (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5520 NOTICE Stipulation of Voluntary Dismissal by Diane Parkinson, Robert Parkinson (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5519 NOTICE Stipulation of Voluntary Dismissal by Dorothy Panko (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5518 NOTICE Stipulation of Voluntary Dismissal by Reita Noe (West, James) Modified on 10/1/2021 to update event type. (jrm - ADI). |
Filing 5517 NOTICE of Voluntary Dismissal by Betty Johns (Lopez, Matthew) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5516 NOTICE of Voluntary Dismissal by Patricia Smith, Sean Smith(as POA for Patricia Smith) (Overholtz, Neil) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5515 NOTICE of Voluntary Dismissal by Tallie Ewing (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5514 NOTICE of Voluntary Dismissal by Cherri Hamm (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5513 NOTICE of Voluntary Dismissal by Rosalie Duhon (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5512 NOTICE of Voluntary Dismissal by Janice Christy (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5511 NOTICE of Voluntary Dismissal by Charlene Curtis (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5510 NOTICE of Voluntary Dismissal by Patricia Pataky (Thompson, Ryan) Modified on 9/30/2021 to update event type. (jrm - ADI). |
Filing 5509 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jacqueline Cooper. (Johnson, Michael) (jrm). |
Filing 5508 MOTION to Substitute Party by Jacqueline Cooper. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 5507 NOTICE Stipulation of Voluntary Dismissal by Marty Ward (West, James)Attorney James L. West added to party Marty Ward(pty:pla), Attorney James L. West added to party Marty Ward(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5506 NOTICE Stipulation of Voluntary Dismissal by Belinda Ledbetter (West, James)Attorney James L. West added to party Belinda Ledbetter(pty:pla), Attorney James L. West added to party Belinda Ledbetter(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5505 NOTICE Stipulation of Voluntary Dismissal by Michael Kuzmick (West, James)Attorney James L. West added to party Michael Kuzmick(pty:pla), Attorney James L. West added to party Michael Kuzmick(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5504 NOTICE Stipulation of Voluntary Dismissal by Jerome Goldwire, Sharon Goldwire (West, James)Attorney James L. West added to party Jerome Goldwire(pty:pla), Attorney James L. West added to party Jerome Goldwire(pty:pla), Attorney James L. West added to party Sharon Goldwire(pty:pla), Attorney James L. West added to party Sharon Goldwire(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5503 NOTICE Stipulation of Voluntary Dismissal by Anne Falcone, John Falcone (West, James)Attorney James L. West added to party Anne Falcone(pty:pla), Attorney James L. West added to party Anne Falcone(pty:pla), Attorney James L. West added to party John Falcone(pty:pla), Attorney James L. West added to party John Falcone(pty:pla) |
Filing 5502 NOTICE Stipulation of Voluntary Dismissal by Alicia Covarrubias (West, James)Attorney James L. West added to party Alicia Covarrubias(pty:pla), Attorney James L. West added to party Alicia Covarrubias(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5501 NOTICE Stipulation of Voluntary Dismissal by Alan S. Burstein, Margery G. Burstein (West, James)Attorney James L. West added to party Alan S. Burstein(pty:pla), Attorney James L. West added to party Alan S. Burstein(pty:pla), Attorney James L. West added to party Margery G. Burstein(pty:pla), Attorney James L. West added to party Margery G. Burstein(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5500 NOTICE Stipulation of Voluntary Dismissal by Stanley Biren (West, James)Attorney James L. West added to party Stanley Biren(pty:pla), Attorney James L. West added to party Stanley Biren(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5499 NOTICE Stipulation of Voluntary Dismissal by Vito Anselmo (West, James)Attorney James L. West added to party Vito Anselmo(pty:pla), Attorney James L. West added to party Vito Anselmo(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5498 NOTICE Stipulation of Voluntary Dismissal by Dick Alcala (West, James)Attorney James L. West added to party Dick Alcala(pty:pla), Attorney James L. West added to party Dick Alcala(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5497 NOTICE Stipulation of Voluntary Dismissal by Joseph Agostinacci (West, James)Attorney James L. West added to party Joseph Agostinacci(pty:pla), Attorney James L. West added to party Joseph Agostinacci(pty:pla) Modified on 9/27/2021 to update event type. (jrm - ADI). |
Filing 5496 NOTICE of Voluntary Dismissal by India Reid (Overholtz, Neil) (jrm). |
Filing 5495 NOTICE of Voluntary Dismissal by Randy Carl Needles (Overholtz, Neil) (jrm). |
Filing 5494 NOTICE of Appearance of James West, Esq. (West, James) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5493 NOTICE of Appearance of James West, Esq. (West, James) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5492 NOTICE of Voluntary Dismissal by Linda Dargis-Giroux (Lopez, Matthew) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5491 NOTICE of Voluntary Dismissal by Vera Parker (Thompson, Ryan) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5490 NOTICE of Voluntary Dismissal by Laura Hanel (Thompson, Ryan) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5489 NOTICE of Voluntary Dismissal by Geri Bankston (Thompson, Ryan) Modified on 9/21/2021 to update event type. (jrm - ADI). |
Filing 5488 NOTICE of Voluntary Dismissal by Leeta Anderson (Thompson, Ryan) (jrm). |
Filing 5487 NOTICE of Voluntary Dismissal by Joyce Muller (Thompson, Ryan)(jrm). |
Filing 5486 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5485 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5432 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5484 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4686 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5483 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5339 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5482 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5394 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5481 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5407 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5480 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5413 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5479 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5021 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5478 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5026 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5477 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5476 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5330 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5475 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4444 ). Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5474 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5326 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5473 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4495 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5472 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5351 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5471 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5470 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4600 ). Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5469 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5124 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5468 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4527 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5467 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5428 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5466 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5427 ). Signed by Judge Anthony J. Battaglia on 9/16/2021. CC: MDL Panel(jrm) |
Filing 5465 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5464 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4616 ). Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5463 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4599 ). Signed by Judge Anthony J. Battaglia on 9/16/2021.CC: MDL Panel(jrm) |
Filing 5459 NOTICE of Voluntary Dismissal by Margaret Denson Individually and as Executrix of the Estate of John Denson (Ferrell, James) (jrm). |
Filing 5445 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5132 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5443 Summons Issued re #5441 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 5462 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5328 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5461 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5145 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5460 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5327 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5458 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4584 ). Signed by Judge Anthony J. Battaglia on 9/14/2021.CC: MDL Panel(jrm) |
Filing 5457 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5161 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5456 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5233 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5455 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5414 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5454 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/14/2021.CC: MDL Panel(jrm) |
Filing 5453 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5361 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5452 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5196 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5451 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5331 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5450 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5218 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5449 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5417 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5448 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5338 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5447 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5195 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5446 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5269 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5444 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5338 ). Signed by Judge Anthony J. Battaglia on 9/14/2021. CC: MDL Panel(jrm) |
Filing 5441 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk, Inc., filed by Crystal Brands. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jrm). |
Filing 5440 NOTICE of Voluntary Dismissal by Valcitria Moore Individually and as Interim Representative of the Estate of Andrew Johnson, Deceased (Yost, Thomas) (jrm). |
Filing 5439 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5329 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5438 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5332 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5437 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5251 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5436 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5408 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5435 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5213 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5434 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/13/2021.CC: MDL Panel(jrm) |
Filing 5433 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5234 ). Signed by Judge Anthony J. Battaglia on 9/13/2021. CC: MDL Panel(jrm) |
Filing 5432 NOTICE of Voluntary Dismissal by Manuel Urbina (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5431 NOTICE of Voluntary Dismissal by Loretta Halton (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5430 NOTICE of Voluntary Dismissal by Cucharras Martin (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5429 NOTICE of Voluntary Dismissal by Kathryn George (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5428 NOTICE of Voluntary Dismissal by Sonia Greene-Smith (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5427 NOTICE of Voluntary Dismissal by Deidre Brown (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5426 NOTICE of Voluntary Dismissal by Ruth Miller (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5425 NOTICE of Voluntary Dismissal by Carol Pierce (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5424 NOTICE of Voluntary Dismissal by Judy Hudack (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5423 NOTICE of Voluntary Dismissal by Nathaniel Robinson (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5422 NOTICE of Voluntary Dismissal by Clinton Reinecke (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5421 NOTICE of Voluntary Dismissal by Jeanetta Turner (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5420 NOTICE of Voluntary Dismissal by Leona Howard (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5419 NOTICE of Voluntary Dismissal by Loretta Neily (Thompson, Ryan) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5418 NOTICE of Voluntary Dismissal by Arnold Henley (Goetz, Michael) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5417 NOTICE of Voluntary Dismissal by Kathleen DiRocco (Goetz, Michael) Modified on 9/15/2021 to update event type. (jrm - ADI). |
Filing 5416 Summons Issued re #5415 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 5415 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Cindy Godla, Frank Godla, Marta Godla.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 5414 NOTICE of Voluntary Dismissal by Dixie Savage, Jerry Savage (Lopez, Matthew) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5413 NOTICE of Voluntary Dismissal by Margaret Pratt (Lopez, Matthew) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5412 NOTICE of Voluntary Dismissal by Amy L. Manzo (Lopez, Matthew) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5411 NOTICE of Voluntary Dismissal by Robert Francis, Jr. (Lopez, Matthew) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5410 NOTICE of Voluntary Dismissal by Donnell Brown, Rosalind Brown (Lopez, Matthew) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5409 NOTICE of Voluntary Dismissal by Vickie Burgess (Thompson, Ryan) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5408 NOTICE of Voluntary Dismissal by Lisa Sewell (Thompson, Ryan) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5407 NOTICE of Voluntary Dismissal by Irene Pyles (Thompson, Ryan) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5406 NOTICE of Voluntary Dismissal by Deana Corbin (Thompson, Ryan) Modified on 9/13/2021 to update event type. (jrm - ADI). |
Filing 5442 Amended SHORT FORM COMPLAINT with Jury Demand against Eli Lilly & Company, filed by Robert Haehn. (jrm) |
Filing 5405 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #4602 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5404 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5022 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5403 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5258 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5402 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #4129 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5401 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5359 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5400 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5362 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5399 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #4536 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. (jrm) |
Filing 5398 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5350 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5397 ORDER Granting Joint Stipulation of Voluntary Dismissal ( #5364 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. CC: MDL Panel(jrm) |
Filing 5396 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #5378 ). Signed by Judge Anthony J. Battaglia on 9/7/2021. (jrm) |
Filing 5395 ORDER Granting Joint Stipulation of Voluntary Dismissal of Defendant Merck Sharp & Dohme Corp. Only (Doc. No. #4649 ). Signed by Judge Anthony J. Battaglia on 9/8/2021. (jrm) |
Filing 5394 NOTICE of Voluntary Dismissal by Claudia Richardson (Johnson, Michael) (jrm). |
Filing 5393 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5024 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5392 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5023 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5391 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4617 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5390 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4699 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5389 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5273 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5388 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4383 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5387 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4582 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5386 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5197 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5385 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4479 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5384 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4701 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5383 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5018 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5382 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4646 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) Modified docket text on 9/7/2021 (jrm). |
Filing 5381 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4143 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5380 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4945 ). Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5379 NOTICE of Voluntary Dismissal by Cynthia Nelsen (Johnson, Michael) (jrm). |
Filing 5378 MOTION to Substitute Party by Cynthia Nelsen. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 5377 NOTIFICATION OF DEATH Upon the Record as to Cynthia Nelsen by Cynthia Nelsen. (Johnson, Michael)(jrm). |
Filing 5376 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/6/2021.(jrm) |
Filing 5375 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 9/6/2021.CC: MDL Panel(jrm) |
Filing 5374 ORDER Granting Joint Stipulation of Voluntary Dismissal #5263 . Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5373 ORDER Granting Joint Stipulation of Voluntary Dismissal #5080 . Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5372 ORDER Granting Joint Stipulation of Voluntary Dismissal #4958 . Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5371 ORDER Granting Joint Stipulation of Voluntary Dismissal #5185 . Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5370 ORDER Granting Joint Stipulation of Voluntary Dismissal #5046 . Signed by Judge Anthony J. Battaglia on 9/6/2021. CC: MDL Panel(jrm) |
Filing 5369 ORDER Granting Joint Stipulation of Voluntary Dismissal #5183 . Signed by Judge Anthony J. Battaglia on 9/6/2021. (jrm) |
Filing 5368 ORDER Granting Joint Stipulation of Voluntary Dismissal #5147 . Signed by Judge Anthony J. Battaglia on 9/6/2021. (jrm) |
Filing 5367 ORDER Granting Joint Stipulation of Voluntary Dismissal #5267 . Signed by Judge Anthony J. Battaglia on 9/6/2021. (jrm) |
Filing 5366 ORDER Granting Joint Stipulation of Voluntary Dismissal #5151 . Signed by Judge Anthony J. Battaglia on 9/6/2021. (jrm) |
Filing 5365 NOTICE of Voluntary Dismissal by Anthony Lenhauser (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5364 NOTICE of Voluntary Dismissal by Vernie Young (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5363 NOTICE of Voluntary Dismissal by James Freeman (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5362 NOTICE of Voluntary Dismissal by James Smith (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5361 NOTICE of Voluntary Dismissal by Sharon Dow (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5360 NOTICE of Voluntary Dismissal by Agustin Martinez (Thompson, Ryan) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5359 NOTICE of Voluntary Dismissal by Ester Reeves Individually and as Successor in Interest and Surviving Heir of Fidencio Rivas, deceased (Ferrell, James) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5358 NOTICE of Voluntary Dismissal by Byron Richard against Merck Sharp & Dohme ONLY (Ferrell, James) Modified on 9/3/2021 to update event type. (jrm - ADI). |
Filing 5357 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5268 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5356 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5012 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5355 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5175 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5354 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4952 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5353 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5013 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5352 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5027 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. CC: MDL Panel(jrm) |
Filing 5351 NOTICE of Voluntary Dismissal by Carolyn Park (Lopez, Matthew) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5350 NOTICE of Voluntary Dismissal by Claudetta Irene Wright, Joel Wright (Lopez, Matthew) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5349 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5031 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5348 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4954 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5347 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4953 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5346 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5031 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5345 Order Granting Joint Stipulation of Voluntary Dismissal of Defendants Amylin Pharmaceuticals, LLC and Eli Lilly and Company Only (Doc. No. #4587 ). Signed by Judge Anthony J. Battaglia on 8/31/2021.(jrm) |
Filing 5344 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4993 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5343 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5176 ). Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5342 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4558 ). Signed by Judge Anthony J. Battaglia on 8/31/2021.(jrm) |
Filing 5341 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4556 ). Signed by Judge Anthony J. Battaglia on 8/31/2021.(jrm) Modified docket text on 8/31/2021 (jrm). |
Filing 5340 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4943 ).. Signed by Judge Anthony J. Battaglia on 8/31/2021. (jrm) |
Filing 5339 NOTICE of Voluntary Dismissal by Parvin R. Rosario (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5338 NOTICE of Voluntary Dismissal by Joanne Dirlam, Thomas Stevens (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5337 NOTICE of Voluntary Dismissal by Barbara Conti (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5336 NOTICE of Voluntary Dismissal by Alberta Carleton (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5335 NOTICE of Voluntary Dismissal CORA AGUIRRE (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5334 NOTICE of Voluntary Dismissal by Elaine Hansen (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5333 NOTICE of Voluntary Dismissal by Joe Beaver (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5332 NOTICE of Voluntary Dismissal by Roy Wickware(As The Representative of The Estate of Nancy Wickware Deceased) (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5331 NOTICE of Voluntary Dismissal by Maralee Dollen (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5330 NOTICE of Voluntary Dismissal by Pleshette Pettit-Oliver (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5329 NOTICE of Voluntary Dismissal by Vicki Wolz (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5328 NOTICE of Voluntary Dismissal by Jo Svihovec (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5327 NOTICE of Voluntary Dismissal by Robert Weaver (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5326 NOTICE of Voluntary Dismissal by Bernard Pesce (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5325 NOTICE of Voluntary Dismissal by Dawn Mooney (Thompson, Ryan) Modified on 9/1/2021 to update event type. (jrm - ADI). |
Filing 5324 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4585 ). Signed by Judge Anthony J. Battaglia on 8/27/2021.(jrm) |
Filing 5323 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4453 ). Signed by Judge Anthony J. Battaglia on 8/27/2021.(jrm) |
Filing 5322 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4521 ). Signed by Judge Anthony J. Battaglia on 8/27/2021.(jrm) |
Filing 5321 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Kim Harrison(Individually and as Successor in Interest and Surviving Heir of Querida Marie Rohrback, Deceased). (jrm) |
Filing 5320 ORDER Granting Motion to File Amended Short FOrm Complaint and Amend Caption. (Doc. No. #4988 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5319 ORDER Granting Joint Stipulation of Voluntary Dismissal #4240 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5318 ORDER Granting Joint Stipulation of Voluntary Dismissal #5237 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5317 ORDER Granting Joint Stipulation of Voluntary Dismissal #5236 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5316 ORDER Granting Joint Stipulation of Voluntary Dismissal #5120 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5315 ORDER Granting Joint Stipulation of Voluntary Dismissal #5235 . Signed by Judge Anthony J. Battaglia on 8/27/2021. (tcf) |
Filing 5314 ORDER Granting Joint Stipulation of Voluntary Dismissal #5103 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5313 ORDER Granting Joint Stipulation of Voluntary Dismissal #5220 . Signed by Judge Anthony J. Battaglia on 8/27/2021. (tcf) |
Filing 5312 ORDER Granting Joint Stipulation of Voluntary Dismissal #5251 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5311 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5310 ORDER Granting Joint Stipulation of Voluntary Dismissal #5150 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5309 ORDER Granting Joint Stipulation of Voluntary Dismissal #5274 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5308 ORDER Granting Joint Stipulation of Voluntary Dismissal #5082 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5307 ORDER Granting Joint Stipulation of Voluntary Dismissal #4650 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5306 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5305 ORDER Granting Joint Stipulation of Voluntary Dismissal #5221 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5304 ORDER Granting Joint Stipulation of Voluntary Dismissal #5095 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5303 ORDER Granting Joint Stipulation of Voluntary Dismissal #4475 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5302 ORDER Granting Joint Stipulation of Voluntary Dismissal #5270 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5301 ORDER Granting Joint Stipulation of Voluntary Dismissal #4524 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5300 ORDER Granting Joint Stipulation of Voluntary Dismissal #5208 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5299 ORDER Granting Joint Stipulation of Voluntary Dismissal #4467 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5298 ORDER Granting Joint Stipulation of Voluntary Dismissal #5101 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5297 ORDER Granting Joint Stipulation of Voluntary Dismissal #5152 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5296 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #5194 ]. Signed by Judge Anthony J. Battaglia on 8/27/2021. (anh) |
Filing 5295 ORDER Granting Joint Stipulation of Voluntary Dismissal #5158 Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5294 ORDER Granting Joint Stipulation of Voluntary Dismissal #5279 . Signed by Judge Anthony J. Battaglia on 8/27/2021. (anh) |
Filing 5293 ORDER Granting Joint Stipulation of Voluntary Dismissal #4477 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5292 ORDER Granting Joint Stipulation of Voluntary Dismissal #5049 . Signed by Judge Anthony J. Battaglia on 8/27/2021. (anh) |
Filing 5291 ORDER Granting Joint Stipulation of Voluntary Dismissal #4443 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5290 ORDER Granting Joint Stipulation of Voluntary Dismissal #4623 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5289 ORDER Granting Joint Stipulation of Voluntary Dismissal #5097 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5288 ORDER Granting Joint Stipulation of Voluntary Dismissal as to Merck, Sharp, Dohme Corp [Doc. No. #5277 ]. Signed by Judge Anthony J. Battaglia on 8/27/2021. (anh) |
Filing 5287 ORDER Granting Joint Stipulation of Voluntary Dismissal #4285 . Signed by Judge Anthony J. Battaglia on 8/27/21.(dlg) |
Filing 5286 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #5125 ]. Signed by Judge Anthony J. Battaglia on 8/27/2021. (anh) |
Filing 5285 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #5177 ]. Signed by Judge Anthony J. Battaglia on 8/27/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 5284 NOTICE of Voluntary Dismissal by Pauline Moore, Mishek Tucker (Plattenberger, Jacob) (dlg). |
Filing 5283 Notice of Document Discrepancies and Order Thereon by Judge Anthony J. Battaglia Rejecting re #5261 Notice of Appearance, #5262 Notice of Appearance, #5255 Notice of Appearance, #5245 Notice of Appearance, #5252 Notice of Appearance, #5264 Notice of Appearance, #5259 Notice of Appearance, #5260 Notice of Appearance, #5258 Notice of Appearance, #5250 Notice of Appearance, #5246 Notice of Appearance, #5253 Notice of Appearance, #5247 Notice of Appearance, #5254 Notice of Appearance, #5249 Notice of Appearance. Non-compliance with local rule(s), LR 5(1)(m) - All documents filed must be filed separately; multiple pleadings in one filing not proper. ECF 2(a), (g) - Docket entry does not accurately reflect the document(s) file; ECF 2(h) - Includes a proposed order or requires judges signature. IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this order on all parties. Signed by Judge Anthony J. Battaglia on.. (Attachments: #1 Stricken Document 1, #2 Stricken Document 2, #3 Stricken Document 3, #4 Stricken Document 4, #5 Stricken Document 5, #6 Stricken Document 6, #7 Stricken Document 7, #8 Stricken Document 8, #9 Stricken Document 9, #10 Stricken Document 10, #11 Stricken Document 11, #12 Stricken Document 12, #13 Stricken Document 13, #14 Stricken Document 14, #15 Stricken Document 15)(jrm) |
Filing 5282 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5188 ). Signed by Judge Anthony J. Battaglia on 8/26/2021. (jrm) |
Filing 5281 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5192 ). Signed by Judge Anthony J. Battaglia on 8/26/2021. (jrm) Modified docket text on 8/26/2021 (jrm). |
Filing 5280 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5188 ). Signed by Judge Anthony J. Battaglia on 8/26/2021. (jrm) |
Filing 5279 NOTICE of Voluntary Dismissal by Kristina Sloan (Lopez, Matthew) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5278 NOTICE of Voluntary Dismissal by Barbara Hedgepeth (Lopez, Matthew) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5277 NOTICE of Voluntary Dismissal by Ruby Temple Esquivel against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5276 NOTICE of Voluntary Dismissal by Janet Johnson (Lopez, Matthew) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5275 NOTICE of Voluntary Dismissal by Reyna Hernandez (Lopez, Matthew) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5274 NOTICE of Voluntary Dismissal by Charles Trennepohl (Watkins, Diane) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5273 NOTICE of Voluntary Dismissal by Randolph Parks (Johnson, Michael) Modified on 8/26/2021 to update event type. (jrm - ADI). |
Filing 5272 NOTICE of Voluntary Dismissal by Patricia D Ott (Goetz, Michael) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5271 NOTICE of Voluntary Dismissal by Frankie Bryant (Goetz, Michael) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5270 NOTICE of Voluntary Dismissal by Angela Ray (Johnson, Michael) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5269 NOTICE of Voluntary Dismissal by Geraldine Deihl (Thompson, Ryan) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5268 NOTICE of Voluntary Dismissal by Regina Sponaugle (Thompson, Ryan) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5267 NOTICE of Voluntary Dismissal by Timothy Anderson (Johnson, Michael) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5266 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Byron Richard. (jrm) |
Filing 5265 Order Granting Motion to File Amended Short Form Complaint (Doc. No. #5099 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5264 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5264 replaced on 8/26/2021) (jrm). |
Filing 5263 NOTICE of Voluntary Dismissal by Betty Carpenter, Larnzy Carpenter (Segars, James) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5262 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5262 replaced on 8/26/2021) (jrm). |
Filing 5261 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5261 replaced on 8/26/2021) (jrm). |
Filing 5260 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5260 replaced on 8/26/2021) (jrm). |
Filing 5259 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5259 replaced on 8/26/2021) (jrm). |
Filing 5258 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5258 replaced on 8/26/2021) (jrm). |
Filing 5257 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ester Reeves. (jrm) |
Filing 5256 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #5090 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5255 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5255 replaced on 8/26/2021) (jrm). |
Filing 5254 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5254 replaced on 8/26/2021) (jrm). |
Filing 5253 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5253 replaced on 8/26/2021) (jrm). |
Filing 5252 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5252 replaced on 8/26/2021) (jrm). |
Filing 5251 NOTICE of Voluntary Dismissal by Roy Allen Vidrine (LaFleur, Kenneth) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5250 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5250 replaced on 8/26/2021) (jrm). |
Filing 5249 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5249 replaced on 8/26/2021) (jrm). |
Filing 5248 NOTICE of Voluntary Dismissal by Miranda Hawkins (Thompson, Ryan) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5247 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5247 replaced on 8/26/2021) (jrm). |
Filing 5246 ***Document Stricken per Order #5283 ***NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5246 replaced on 8/26/2021) (jrm). |
Filing 5245 ***Document Stricken per Order #5283 *** NOTICE of Appearance of James West, Esq. (Attachments: # 1 Notice Stipulation of Voluntary Dismissal, # 2 Proposed Order)(West, James) Modified on 8/26/2021 (jrm). (Main Document 5245 replaced on 8/26/2021) (jrm). |
Filing 5244 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5014 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5243 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5130 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5242 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5160 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5241 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5159 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5240 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5131 ). Signed by Judge Anthony J. Battaglia on 8/23/2021. (jrm) |
Filing 5239 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #5148 ). Signed by Judge Anthony J. Battaglia on 8/20/2021. (jrm) |
Filing 5238 Order Granting Joint Stipulation of Voluntary Dismissal as to Merck Sharp & Dohme Corp. Only (Doc. No. #5105 ). Signed by Judge Anthony J. Battaglia on 8/20/2021. (jrm) |
Filing 5237 NOTICE of Voluntary Dismissal by Suzanne Youngs (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5236 NOTICE of Voluntary Dismissal by Gloria Williams against Merck Sharp & Dohme Corp.; Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5235 NOTICE of Voluntary Dismissal by Gregory M. Weidner (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5234 NOTICE of Voluntary Dismissal by Tahira Riaz Malik against Merck Sharp & Dohme Corp.; Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5233 NOTICE of Voluntary Dismissal by Mark Pletcher(individually, on behalf of all wrongful death beneficiaries, and as proposed representative of Arthur Pletcher Junior, Deceased ) against Merck Sharp & Dohme Corp.; Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5232 NOTICE of Voluntary Dismissal by Edward Naufel, Lucille Naufel (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5231 NOTICE of Voluntary Dismissal by Carroll Mosley against Merck Sharp & Dohme Corp.; Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5230 NOTICE of Voluntary Dismissal by Sandra Markey (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5229 NOTICE of Voluntary Dismissal by John Macheachron against Merck Sharp & Dohme Corp.; Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5228 NOTICE of Voluntary Dismissal by William Lowe, Salina Lowe-Broadwine (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5227 NOTICE of Voluntary Dismissal by Iris Lodato, Neil Lodato against Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5226 NOTICE of Voluntary Dismissal by George Haray, Susan Haray (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5225 NOTICE of Voluntary Dismissal by Robert Garner against Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5224 NOTICE of Voluntary Dismissal by Mia Chanel Falconer-Smith against Amylin Pharmaceuticals, LLC; and Eli Lilly and Company (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5223 NOTICE of Voluntary Dismissal by Wayne Cser (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5222 NOTICE of Voluntary Dismissal by Joseph Bukosky (Sacks, Shayna) Modified on 8/25/2021 to update event type. (jrm - ADI). |
Filing 5221 NOTICE of Voluntary Dismissal by Mary Rowe (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5220 NOTICE of Voluntary Dismissal by Barbara Anne Kimball, Beverly Quintero, Michael Weidenhamer, Tammy Weidenhamer, Thomas Edward Weidenhamer (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5219 NOTICE of Voluntary Dismissal by Marie Mirvil, Pierre Mirvil (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5218 NOTICE of Voluntary Dismissal by Joyce Sue Machan, Scott Machan (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5217 NOTICE of Voluntary Dismissal by Carmen Jones (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5216 NOTICE of Voluntary Dismissal by Eugene John Hrycak (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5215 NOTICE of Voluntary Dismissal by Louis Hicks (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5214 NOTICE of Voluntary Dismissal by Joyce Regina Colvin (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5213 NOTICE of Voluntary Dismissal by Craig Ransavage (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5212 NOTICE of Voluntary Dismissal by Sara Burlbaugh (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5211 NOTICE of Voluntary Dismissal by Andrew Frieling, Iris Frieling, Jessica Frieling against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5210 NOTICE of Voluntary Dismissal by Aleksandr Volodarskiy (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5209 NOTICE of Voluntary Dismissal by Judith Stocker (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5208 NOTICE of Voluntary Dismissal by Eileen D. Shearer (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5207 NOTICE of Voluntary Dismissal by Jennie Maison (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5206 NOTICE of Voluntary Dismissal by Frank Orlando, Nancy Orlando (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5205 NOTICE of Voluntary Dismissal by Bruce Martin (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5204 NOTICE of Voluntary Dismissal by Robert Holzer (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5203 NOTICE of Voluntary Dismissal by Olga Hodge(as Proposed Administratix of the Estate of Paul Hodge) (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5202 NOTICE of Voluntary Dismissal by Patricia Grace, Kevin Grace (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5201 NOTICE of Voluntary Dismissal by Brandi Michelle Gilley against Merck Sharp & Dohme Corp. (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5200 NOTICE of Voluntary Dismissal by Vicki L. Grady (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5199 NOTICE of Voluntary Dismissal by Jack Fettman (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5198 NOTICE of Voluntary Dismissal by Nancy Fenter (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5197 NOTICE of Voluntary Dismissal by Kristy Pavia against Merck & Co., Inc.; Merck Sharp & Dohme Ltd.; Merck Sharp & Dohme Corp.; and Merck Sharp & Dohme (Italia) S.p.A., Inc. (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5196 NOTICE of Voluntary Dismissal by Jean Dorleans (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5195 NOTICE of Voluntary Dismissal by Juanita Deleon (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5194 NOTICE of Voluntary Dismissal by CANDY SUE SPRINGFIELD (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5193 NOTICE of Voluntary Dismissal by Rebecca Alsurakhi (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5192 NOTICE of Voluntary Dismissal by Rebecca Aldridge (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5191 NOTICE of Voluntary Dismissal by Angelo Consilvio (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5190 NOTICE of Voluntary Dismissal by Shaunda Colson (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5189 NOTICE of Voluntary Dismissal by Marylin Chismar (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5188 NOTICE of Voluntary Dismissal by Thomas Childers (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5187 NOTICE of Voluntary Dismissal by Valerie Brown (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5186 NOTICE of Voluntary Dismissal by James Stempek (Sacks, Shayna) Modified on 8/23/2021 to update event type. (jrm - ADI). |
Filing 5185 NOTICE of Voluntary Dismissal by Gus Bentivegna (Sacks, Shayna) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5184 NOTICE of Voluntary Dismissal by Kenneth E. Barnes, Nancy Barnes (Sacks, Shayna) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5183 NOTICE of Voluntary Dismissal by Eleni Asonitis (Sacks, Shayna) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5182 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4517 ). Signed by Judge Anthony J. Battaglia on 8/18/2021. (jrm) |
Filing 5181 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4651 ). Signed by Judge Anthony J. Battaglia on 8/18/2021. (jrm) |
Filing 5180 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4538 ). Signed by Judge Anthony J. Battaglia on 8/18/2021.(jrm) |
Filing 5179 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4452 ). Signed by Judge Anthony J. Battaglia on 8/18/2021.(jrm) |
Filing 5178 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4519 ). Signed by Judge Anthony J. Battaglia on 8/18/2021. (jrm) Modified docket text on 8/19/2021 (jrm). |
Filing 5177 NOTICE of Voluntary Dismissal by Gisela Stanley (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5176 NOTICE of Voluntary Dismissal by Margaret E Adkins (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5175 NOTICE of Voluntary Dismissal by Betty Sherrill, Larry Sherrill against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5174 AMENDED COMPLAINT against Merck Sharp & Dohme Corp., filed by Sonny Myers (Individually, and as successor in interest and surviving heir of Sonny Myers, deceased ). (jrm) |
Filing 5173 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4726 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 5172 AMENDED COMPLAINT against Merck Sharp & Dohme Corp., filed by Jino Thomas. (jrm) |
Filing 5171 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4728 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5170 AMENDED COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Tina McMichael. (jrm) |
Filing 5169 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4730 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 5168 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4175 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5167 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4593 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5166 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4615 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5165 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4567 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5164 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4594 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5163 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4516 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5162 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4700 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5161 NOTICE of Voluntary Dismissal by Bryce Dunscomb (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5160 NOTICE of Voluntary Dismissal by Grant Lawrence (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5159 NOTICE of Voluntary Dismissal by Teresa Sharit (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5158 NOTICE of Voluntary Dismissal by James Skazis (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5157 NOTICE of Voluntary Dismissal Ross Accardo (Thompson, Ryan) |
Filing 5156 NOTICE of Voluntary Dismissal by Vickie Mathews (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5155 NOTICE of Voluntary Dismissal by Vicki McMullian (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5154 NOTICE of Voluntary Dismissal by Jo Orlando (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5153 NOTICE of Voluntary Dismissal by Robert Embry (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5152 NOTICE of Voluntary Dismissal by Heidie Skinner (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5151 NOTICE of Voluntary Dismissal by Bruce Anderson (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5150 NOTICE of Voluntary Dismissal by Mary Taylor (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5149 NOTICE of Voluntary Dismissal by Lucian Baker (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5148 NOTICE of Voluntary Dismissal by Jerry Woldt (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5147 NOTICE of Voluntary Dismissal by Mary Jo Andrews (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5146 NOTICE of Voluntary Dismissal by Juanita A. Benton (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5145 NOTICE of Voluntary Dismissal by Clara Smith (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5144 NOTICE of Voluntary Dismissal by Carrie Sigmon, Frank Reed (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5143 NOTICE of Voluntary Dismissal by Edward Bacon (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5142 NOTICE of Voluntary Dismissal by David Hartsock (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5141 NOTICE of Voluntary Dismissal by Nancy Butler (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5140 NOTICE of Voluntary Dismissal by Beverly Waddell (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5139 NOTICE of Voluntary Dismissal by Samuel Foltz (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5138 NOTICE of Voluntary Dismissal by Debra Gilliam (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5137 NOTICE of Voluntary Dismissal by Phyllis Henderson (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5136 NOTICE of Voluntary Dismissal by Linda Stoud (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5135 NOTICE of Voluntary Dismissal by Catherine Moore, Doris Moore (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5134 NOTICE of Voluntary Dismissal by Gregory Benjamin, Mark Charres (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5133 NOTICE of Voluntary Dismissal by Jeanette Dalton (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5132 NOTICE of Voluntary Dismissal by Carolyn Debose (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5131 NOTICE of Voluntary Dismissal by Judy Wales (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5130 NOTICE of Voluntary Dismissal by Bernardine Beeson (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5129 NOTICE of Voluntary Dismissal by Sylvia Gallegos (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5128 NOTICE of Voluntary Dismissal by Joel Butler (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5127 NOTICE of Voluntary Dismissal by George Matar, Janice Matar (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5126 NOTICE of Voluntary Dismissal by Joseph Ellis (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5125 NOTICE of Voluntary Dismissal by Anna N. Stewart (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5124 NOTICE of Voluntary Dismissal by Girar Kolakian, Ragida Kolakian (Plattenberger, Jacob) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5123 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4568 ). Signed by Judge Anthony J. Battaglia on 8/18/2021.(jrm) |
Filing 5122 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4289 ). Signed by Judge Anthony J. Battaglia on 8/18/2021. (jrm) |
Filing 5121 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4595 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5120 NOTICE of Voluntary Dismissal by Lorie Waits, Personal Representative of Estate of Michael D. Waits (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5119 NOTICE of Voluntary Dismissal by Ineatha Cummings, Alicia Edwards (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5118 NOTICE of Voluntary Dismissal by Steven A Jacobs, Michele D Morrill-Jacobs (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5117 NOTICE of Voluntary Dismissal by Jacquelyn R. Cinquemani, Michael Cinquemani, Sr. (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5116 NOTICE of Voluntary Dismissal by William J. Visteen obo Mary Visteen (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5114 Order Granting Motion to Withdraw as Counsel (Doc. No. #4691 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5113 NOTICE of Voluntary Dismissal by Larry Sherman (Burke, Daniel)Attorney Daniel Christopher Burke added to party Larry Sherman(pty:pla), Attorney Daniel Christopher Burke added to party Larry Sherman(pty:pla) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5111 NOTICE of Voluntary Dismissal by Deborah Stanfel (Burke, Daniel)Attorney Daniel Christopher Burke added to party Deborah Stanfel(pty:pla), Attorney Daniel Christopher Burke added to party Deborah Stanfel(pty:pla) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5109 NOTICE of Voluntary Dismissal by Virginia Augustinack (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5108 NOTICE of Voluntary Dismissal by Arthur Martin, Jr. only as to Amylin Pharmaceuticals, LLC and Eli Lilly Company (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5107 NOTICE of Voluntary Dismissal by Jackie Lafrinere (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5106 NOTICE of Voluntary Dismissal by Anna Louise Humphreys obo Carl Don Humphreys (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5105 NOTICE of Voluntary Dismissal by Maria E. Sirchia (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5104 NOTICE of Voluntary Dismissal by Julia Hicks Evans (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5103 NOTICE of Voluntary Dismissal by Catherine Villig-Kaulfers (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5102 NOTICE of Voluntary Dismissal by Sandra Hernandez (Plattenberger, Jacob) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5101 NOTICE of Voluntary Dismissal by Darlene Sederquist (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5100 NOTICE of Voluntary Dismissal by Phillip Holt (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5099 MOTION to Substitute Party by Carol Richard. (Attachments: #1 Exhibit)(Ferrell, James)Attorney James Collins Ferrell added to party Carol Richard(pty:pla), Attorney James Collins Ferrell added to party Carol Richard(pty:pla) |
Filing 5098 NOTICE of Voluntary Dismissal by Sharon Mitchell (Plattenberger, Jacob) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5097 NOTICE of Voluntary Dismissal by Joseph Salce (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5096 NOTICE of Voluntary Dismissal by Carl Richard Stillman (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5095 NOTICE of Voluntary Dismissal by Jamie Rodriguez-Suero (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5094 NOTICE of Voluntary Dismissal by Mary Ann Fletcher (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5093 NOTICE of Voluntary Dismissal by Hurchell O'Connor obo Blondeen Marsh-O'Conner (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5092 NOTIFICATION OF DEATH Upon the Record as to Carol Richard by Carol Richard. (Ferrell, James) |
Filing 5090 MOTION to Substitute Party by Fidencio Rivas. (Attachments: #1 Exhibit)(Ferrell, James)Attorney James Collins Ferrell added to party Fidencio Rivas(pty:pla), Attorney James Collins Ferrell added to party Fidencio Rivas(pty:pla) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5089 NOTICE of Voluntary Dismissal by Robert Mongelli obo Lucille Mongelli (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5088 NOTICE of Voluntary Dismissal by Cynthia Diane Latham, Dennis Allen Longenecker, Timothy Charles Longenecker, Janice Elaine Speak obo Charles Longenecker (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5083 NOTICE of Voluntary Dismissal by Sieglinde Finch (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5082 NOTICE of Voluntary Dismissal by Kenneth Lee Staggs, Jr (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5080 NOTICE of Voluntary Dismissal by Beverly Burgess-Jackman (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5078 NOTICE of Voluntary Dismissal by Meryl D'Amico and Lee D'Amico (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5077 ORDER Granting Joint Stipulation of Voluntary Dismissal #4619 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5076 ORDER Granting Joint Stipulation of Voluntary Dismissal #4588 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5075 ORDER Granting Joint Stipulation of Voluntary Dismissal #4655 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5074 ORDER Granting Joint Stipulation of Voluntary Dismissal #4589 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5073 ORDER Granting Joint Stipulation of Voluntary Dismissal #4620 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5072 ORDER Granting Joint Stipulation of Voluntary Dismissal #4621 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5071 NOTICE of Voluntary Dismissal by Gina Ervin obo Ronny Ervin (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5070 ORDER Granting Joint Stipulation of Voluntary Dismissal #4607 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 5069 NOTICE of Voluntary Dismissal by Clarence Duff obo Benny Duff (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5068 NOTICE of Voluntary Dismissal by Bobbie Lee Delgado (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5067 NOTICE of Voluntary Dismissal by Donna Coloross obo Jon Coloross (White, Caroline) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5066 NOTICE of Voluntary Dismissal by Ashley Scott (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5065 NOTICE of Voluntary Dismissal by Teena Reynolds (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5063 NOTICE of Voluntary Dismissal by Ralph Luntzer, Jr. (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5062 NOTICE of Voluntary Dismissal by Carolyn M Love (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5061 NOTICE of Voluntary Dismissal by Kim Harrison (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5060 NOTICE of Voluntary Dismissal by Carolyn Lynn Fern, Anna Layne (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5059 NOTICE of Voluntary Dismissal by Kimberly Burchfield (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5057 NOTICE of Voluntary Dismissal by Mary Dolores Harmon (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5056 NOTICE of Voluntary Dismissal by Kay Francis Barker (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5055 NOTICE of Voluntary Dismissal by Marvolene S. Smith , Individually and as Personal Representative of the Estate of John Wilson Smith, as to Merck Sharp & Dohme Corp. Only (Dearing, David) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5054 NOTICE of Voluntary Dismissal by Carol Cunningham (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5053 NOTICE of Voluntary Dismissal by Angela Lynn Green (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5052 NOTICE of Voluntary Dismissal by Caroline Gills (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5051 NOTICE of Voluntary Dismissal by Karla Chavez-Smith (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5050 Order Granting Joint Stipulation of Voluntary Dismissal #4174 . Susie Chase terminated. Signed by Judge Anthony J. Battaglia on 8/17/2021. (zda) |
Filing 5049 NOTICE of Voluntary Dismissal by Cary Shelofsky (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5048 NOTICE of Voluntary Dismissal by Beth Jones (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5046 NOTICE of Voluntary Dismissal by Dean Bacopoulos (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5045 NOTICE of Voluntary Dismissal by Jane Washington (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5044 NOTICE of Voluntary Dismissal by Amber Glavor (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5043 NOTICE of Voluntary Dismissal by Ty Sanders (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5042 NOTICE of Voluntary Dismissal by Robert J. Murray (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5041 NOTICE of Voluntary Dismissal by David S Minnich, Sr (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5040 NOTICE of Voluntary Dismissal by Jeraldean Kirk, Paul Kirk (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5039 NOTICE of Voluntary Dismissal by Nathan Phillip Jones (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5038 NOTICE of Voluntary Dismissal by John Sawyer, Nancy Sawyer (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5037 NOTICE of Voluntary Dismissal by Mary Ellen Hernandez (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5036 NOTICE of Voluntary Dismissal by Gail Gilliam, Walter Gilliam (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5035 NOTICE of Voluntary Dismissal by Lynn M. Frye (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5034 NOTICE of Voluntary Dismissal by Dennis Wade Cox (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5033 NOTIFICATION OF DEATH Upon the Record as to Fidencio Rivas by Fidencio Rivas. (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5032 NOTICE of Voluntary Dismissal by Sharon Beckermann (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5031 NOTICE of Voluntary Dismissal by Laurie Wagoner (Webb, Seth) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5030 NOTICE of Voluntary Dismissal by Barry Simon, Judith Simon (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5029 NOTICE of Voluntary Dismissal by Clara Gutierrez, Hilda Gutierrez Individually and as Representatives of the Estate of John Gutierrez (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5028 NOTICE of Voluntary Dismissal by Estrelita Francia Individually and as Representative of the Estate of William Lee Francia (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5027 NOTICE of Voluntary Dismissal by James Victor Rodriguez (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5026 NOTICE of Voluntary Dismissal by Norma Jean Phipps, Phillip J Phipps (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5025 NOTICE of Voluntary Dismissal by Norma Jean Phipps, Phillip J Phipps (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5115 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4592 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5112 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4603 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5110 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4628 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5091 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4457 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5087 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4172 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5086 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4611 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5085 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4629 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5084 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4166 ). Signed by Judge Anthony J. Battaglia on 8/17/2021. (jrm) |
Filing 5081 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5079 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4604 ). Signed by Judge Anthony J. Battaglia on 8/17/2021.(jrm) |
Filing 5064 Order Granting Joint Stipulation of Voluntary Dismissal #4163 . John Craig terminated. Signed by Judge Anthony J. Battaglia on 8/17/2021. (zda) |
Filing 5058 Order Granting Joint Stipulation of Voluntary Dismissal #4173 . Susan E. Colby terminated. Signed by Judge Anthony J. Battaglia on 8/17/2021. (zda) |
Filing 5047 Order Granting Joint Stipulation of Voluntary Dismissal, Patricia Burke terminated. Signed by Judge Anthony J. Battaglia on 8/17/2021.(zda) |
Filing 5024 NOTICE of Voluntary Dismissal by Brian A. Robillard, Hubert A. Robillard against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5023 NOTICE of Voluntary Dismissal by Cynthia Richardson against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5022 NOTICE of Voluntary Dismissal by Meloney Rhodes (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5021 NOTICE of Voluntary Dismissal by Kimberly Pollock (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5020 NOTICE of Voluntary Dismissal by Sandra Mitchell (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5019 NOTICE of Voluntary Dismissal by Pamela Mitchell (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5018 NOTICE of Voluntary Dismissal by Leona Knicely (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5017 NOTICE of Voluntary Dismissal by Harold Hartwell (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5016 NOTICE of Voluntary Dismissal by Allison Curry Chapman, John M. Curry, Kim Curry (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5015 NOTICE of Voluntary Dismissal by Carrie Cook (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5014 NOTICE of Voluntary Dismissal by Yolanda Bradford (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5013 NOTICE of Voluntary Dismissal by Susan Benton (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5012 NOTICE of Voluntary Dismissal by Elizabeth Sloan (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5011 NOTICE of Voluntary Dismissal by Lynette Lofing(Individually, and as Successor-In-Interest of the Estate of Wayne Lofing, Deceased ), Lynette Lofing (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5010 NOTICE of Voluntary Dismissal by Beverly Lauria (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5009 NOTICE of Voluntary Dismissal by Clyde E. Hartzog, Peggy Hartzog (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5008 NOTICE of Voluntary Dismissal by Janice R. Greer (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5007 NOTICE of Voluntary Dismissal by Susan Benton (Lopez, Matthew) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5006 NOTICE of Voluntary Dismissal by Alex Verba (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5005 NOTICE of Voluntary Dismissal by Jani Smith (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5004 NOTICE of Voluntary Dismissal by Nancy Santiago (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5003 NOTICE of Voluntary Dismissal by Louis C Coloroso (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5002 NOTICE of Voluntary Dismissal by Debbie Medlin, Personal Representative of Estate of Mark Medlin (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5001 NOTICE of Voluntary Dismissal by Matthew Borlandelli (Drakulich, Robert) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 5000 NOTICE of Voluntary Dismissal by Charles DeLucia (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4999 NOTICE of Voluntary Dismissal by Samuel Milkman (Plattenberger, Jacob) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4998 ORDER Granting Joint Stipulation of Voluntary Dismissal #4614 . Signed by Judge Anthony J. Battaglia on 8/16/21.(dlg) |
Filing 4997 ORDER Granting Joint Stipulation of Voluntary Dismissal #4605 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 4996 ORDER Granting Joint Stipulation of Voluntary Dismissal #4586 . Signed by Judge Anthony J. Battaglia on 8/16/21.(dlg) |
Filing 4993 NOTICE of Voluntary Dismissal by Peggy Anderson (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4991 NOTICE of Voluntary Dismissal by Jino Thomas (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4990 ORDER Granting Stipulation of Voluntary Dismissal #4591 . Signed by Judge Anthony J. Battaglia on 8/16/21.(dlg) |
Filing 4988 MOTION to Substitute Party by Querida Marie Rohrback. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4987 NOTICE of Voluntary Dismissal by Joyce Robinson (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4985 NOTIFICATION OF DEATH Upon the Record as to Querida Marie Rohrback by Querida Marie Rohrback. (Johnson, Michael) |
Filing 4984 NOTICE of Voluntary Dismissal by Thelma Ozburn (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4983 ORDER Granting Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/16/21.(dlg) |
Filing 4981 ORDER Granting Joint Stipulation of Voluntary Dismissal #4564 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 4980 NOTICE of Voluntary Dismissal by Gregory Rochelle, Sr. (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4977 ORDER Granting Joint Stipulation of Voluntary Dismissal #4562 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 4976 ORDER Granting Joint Stipulation of Voluntary Dismissal Stella #4632 . Signed by Judge Anthony J. Battaglia on 8/17/21.(dlg) |
Filing 4974 NOTICE of Voluntary Dismissal by Phyllis Potts (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4973 NOTICE of Voluntary Dismissal by Sharron Marble (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4972 NOTICE of Voluntary Dismissal by Patricia Posey (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4970 NOTICE of Voluntary Dismissal by Susan Vanderburg (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4969 NOTICE of Voluntary Dismissal by Susan Barr (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4967 NOTIFICATION OF DEATH Upon the Record as to Deloris C. Champion by Deloris C Champion. (Davis, Steven) |
Filing 4965 NOTICE of Appearance on behalf of Plaintiff Deloris C. Champion (Davis, Steven) |
Filing 4963 NOTICE of Voluntary Dismissal by Danielle Early (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4962 NOTICE of Voluntary Dismissal by Frances Malnati (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4961 NOTICE of Voluntary Dismissal by James Brickhouse (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4959 NOTICE of Voluntary Dismissal by Deborah Mick (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4958 NOTICE of Voluntary Dismissal by Jo Ann Bryce-Long (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4957 NOTICE of Voluntary Dismissal by Mollie McLin (Thompson, Ryan) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4956 NOTICE of Voluntary Dismissal by Maryellen Henderson (Watkins, Diane) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4955 NOTICE of Voluntary Dismissal by Mae Fujimoto (Watkins, Diane) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4954 NOTICE of Voluntary Dismissal by Arnold Vetter (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4953 NOTICE of Voluntary Dismissal by Janet Vawter (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4952 NOTICE of Voluntary Dismissal by Terri Schoppmeyer (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4951 NOTICE of Voluntary Dismissal by Deborah Laureto-Markiewicz (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4950 NOTICE of Appearance on behalf of Plaintiff Lorie K. Waits (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4949 NOTICE of Voluntary Dismissal by Jeffrey Hemmer (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4948 NOTICE of Voluntary Dismissal by Terry Grant (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4947 NOTICE of Voluntary Dismissal by Daniel B. Koffman (Restaino, John) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4946 NOTICE of Voluntary Dismissal by Deborah Gafford Devaney (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4945 NOTICE of Voluntary Dismissal by Gayle Crim (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4944 NOTICE of Voluntary Dismissal by Barry Corwin (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4943 NOTICE of Voluntary Dismissal by Christina M. Arredondo (Johnson, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4942 NOTICE of Appearance on behalf of Plaintiff Steven A. Jacobs (Davis, Steven) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4941 NOTICE of Voluntary Dismissal by Jerry Dale Prater, Jackie Prater (Dearing, David) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4929 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4770 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4926 NOTICE of Voluntary Dismissal by Gwendolyn Sue Blevins (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4925 NOTICE of Voluntary Dismissal by Cary Kendel Gatch (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4924 NOTICE of Voluntary Dismissal by KERRI PRITCHARD, KERRIE PRITCHARD AS TO AMYLIN AND ELI LILLY (Matthews, Chad) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4923 NOTICE of Voluntary Dismissal by Mary Ann Delis AS TO AMYLIN AND ELI LILLY (Matthews, Chad) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4922 NOTICE of Voluntary Dismissal by Emma Turner (Ferrell, James) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4921 NOTICE of Voluntary Dismissal by Lonnie Rollison (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4920 NOTICE of Voluntary Dismissal by Michael A Morrow (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4919 NOTICE of Voluntary Dismissal by Deborah Moore (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4918 NOTICE of Voluntary Dismissal by Henry Callaway (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4917 NOTICE of Voluntary Dismissal by Clyde E. Martin, Jr. (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4916 NOTICE of Voluntary Dismissal by Karla J Longstreth (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4915 NOTICE of Voluntary Dismissal by Kulbir Khatker (Goetz, Michael) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4914 NOTICE of Voluntary Dismissal by Gina Game (Walsh, Theresa) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4913 NOTICE of Voluntary Dismissal by Irene J Colvin (Walsh, Theresa) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4912 NOTICE of Voluntary Dismissal by Charles Works, Rebecca Works (Harvey, William) Modified on 8/20/2021 to update event type. (jrm - ADI). |
Filing 4995 Order Granting Joint Stipulation of Voluntary Dismissal. Brenda Lee Watkins terminated. Signed by Judge Anthony J. Battaglia on 8/16/2021.(zda) |
Filing 4994 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Merck Sharp & Dohme Corp., filed by Cary Shelofsky. (jrm) |
Filing 4992 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4732 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4989 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Irma Chavez-Smith. (jrm) |
Filing 4986 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4735 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4982 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4737 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4979 Order Granting Joint Stipulation of Voluntary Dismissal #4702 . Deborah Lynn Chrismond Hardee terminated. Signed by Judge Anthony J. Battaglia on 8/16/2021. (zda) |
Filing 4978 AMENDED COMPLAINT against Amylin Pharmaceuticals, Inc., Eli Lilly and Company, Novo Nordisk Inc., filed by Beth Jones. (jrm) |
Filing 4975 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4739 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4971 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4742 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4968 AMENDED COMPLAINT against Merck Sharp & Dohme Corp., filed by Juliane Kendall. (jrm) |
Filing 4966 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4744 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4964 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Carol Cunningham. (jrm) |
Filing 4960 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4746 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4940 AMENDED COMPLAINT against Eli Lilly & Company, Amylin Pharamaceuticals LLC, filed by Elaine Bacopoulos. (jrm) |
Filing 4939 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4748 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4938 AMENDED COMPLAINT against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Susannah Lindsay. (jrm) |
Filing 4937 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4751 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4936 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Shizuko Brown. (jrm) |
Filing 4935 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4757 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4934 AMENDED COMPLAINT against Merck Sharp & Dohme Corp., filed by Diane Spallone. (jrm) |
Filing 4933 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4762 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4932 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Kara Hagar. (jrm) |
Filing 4931 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4767 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4930 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by David Vera. (jrm) |
Filing 4928 AMENDED COMPLAINT against Novo Nordisk Inc., Merck Sharpe & Dohme, Corp., filed by Amber Glavor. (jrm) |
Filing 4927 Order Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4773 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4911 NOTICE of Voluntary Dismissal by Leanne Yarbrough (Plattenberger, Jacob) |
Filing 4910 NOTICE of Voluntary Dismissal by Betty Schiwkow (Plattenberger, Jacob) |
Filing 4909 NOTICE of Voluntary Dismissal by Patricia Vigilante (Plattenberger, Jacob) |
Filing 4908 NOTICE of Voluntary Dismissal by Zelda Mae VanWilligen (Plattenberger, Jacob) |
Filing 4907 NOTICE of Voluntary Dismissal by Eileen Trombetta (Plattenberger, Jacob) |
Filing 4906 NOTICE of Voluntary Dismissal by Margaret T Johnson (Plattenberger, Jacob) |
Filing 4905 NOTICE of Voluntary Dismissal by Michael Tagget (Plattenberger, Jacob) |
Filing 4904 NOTICE of Voluntary Dismissal by Phillip Ravid (Plattenberger, Jacob) |
Filing 4903 NOTICE of Voluntary Dismissal by Rosalinda Prieto (Plattenberger, Jacob) |
Filing 4902 NOTICE of Voluntary Dismissal by Kevaughn Powell (Plattenberger, Jacob) |
Filing 4901 NOTICE of Voluntary Dismissal by Griselda Ortiz (Plattenberger, Jacob) |
Filing 4900 First Amended Short Form Complaint for Damages against Merck Sharp & Dohme Corp., filed by Dora May. (jrm) |
Filing 4899 ORDER Granting Motion to File Amended Short Form Complaint and Amend Caption (Doc. No. #4775 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4898 NOTICE of Voluntary Dismissal by Katherina Costello (Johnson, Michael) |
Filing 4897 NOTICE of Voluntary Dismissal by Donna Smith (Johnson, Michael) |
Filing 4896 NOTICE of Voluntary Dismissal by Maggie White (Johnson, Michael) |
Filing 4895 NOTICE of Voluntary Dismissal by Mary Ann Weather, Andrea Weather-Latham (Johnson, Michael) |
Filing 4894 NOTICE of Voluntary Dismissal by William Pfingsten (Johnson, Michael) |
Filing 4893 NOTICE of Voluntary Dismissal by Mary Anne Pearson (Johnson, Michael) |
Filing 4892 NOTICE of Voluntary Dismissal by Randy Myrup (Johnson, Michael) |
Filing 4891 NOTICE of Voluntary Dismissal by Victoria Livshits (Johnson, Michael) |
Filing 4890 NOTICE of Voluntary Dismissal by Estate of Eva Neff, Peter Neff (Plattenberger, Jacob) |
Filing 4889 NOTICE of Voluntary Dismissal by Gary L. Jones (Johnson, Michael) |
Filing 4888 NOTICE of Voluntary Dismissal by Terry Johnson (Johnson, Michael) |
Filing 4887 NOTICE of Voluntary Dismissal by Raisa Fooksman (Johnson, Michael) |
Filing 4886 NOTICE of Voluntary Dismissal by Sharon Eisman (Johnson, Michael) |
Filing 4885 NOTICE of Voluntary Dismissal by Pamela Jean Day (Johnson, Michael) |
Filing 4884 NOTICE of Voluntary Dismissal by James Daniels (Johnson, Michael) |
Filing 4883 NOTICE of Voluntary Dismissal by Marlene Frankos (Johnson, Michael) |
Filing 4882 NOTICE of Voluntary Dismissal by Jerry Botarf (Johnson, Michael) |
Filing 4881 NOTICE of Voluntary Dismissal by Wallace Williamson (Johnson, Michael) |
Filing 4880 NOTICE of Voluntary Dismissal by Shannon Byrd (Johnson, Michael) |
Filing 4879 NOTICE of Voluntary Dismissal by Scellar Barnett (Johnson, Michael) |
Filing 4878 NOTICE of Voluntary Dismissal by Sandra D. Coleman (Johnson, Michael) |
Filing 4877 NOTICE of Voluntary Dismissal by Rosie Alexander (Johnson, Michael) |
Filing 4876 NOTICE of Voluntary Dismissal by Ralph Howard (Johnson, Michael) |
Filing 4875 NOTICE of Voluntary Dismissal by Paula Kryzak (Johnson, Michael) |
Filing 4874 NOTICE of Voluntary Dismissal by Paul Wilson, Sr (Johnson, Michael) |
Filing 4873 NOTICE of Voluntary Dismissal by Paola Romero (Johnson, Michael) |
Filing 4872 NOTICE of Voluntary Dismissal by Pamela Miller (Johnson, Michael) |
Filing 4871 NOTICE of Voluntary Dismissal by Michelle Daley (Johnson, Michael) |
Filing 4870 NOTICE of Voluntary Dismissal by Lucille W. Gilbert (Johnson, Michael) |
Filing 4869 NOTICE of Voluntary Dismissal by Lawrence Williams (Johnson, Michael) |
Filing 4868 NOTICE of Voluntary Dismissal by Susannah Lindsay (Johnson, Michael) |
Filing 4867 NOTICE of Voluntary Dismissal by Pamela Macedo, Walter Macedo (Plattenberger, Jacob) |
Filing 4866 First Amended Short Form Complaint against Novo Nordisk Inc., Merck Sharpe & Dohme, Corp., filed by Jean Brueck. (jrm) |
Filing 4865 ORDER Granting Motion to File Amended Short Form Complaint. (Doc. No. #4777 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4864 AMENDED COMPLAINT against Novo Nordisk Inc., Merck Sharpe & Dohme, Corp., filed by Susan Barrow. (jrm) |
Filing 4863 Order Granting Motion to File Amended Short Form Complaint (Doc. No. #4779 ). Signed by Judge Anthony J. Battaglia on 8/16/2021. (jrm) |
Filing 4862 NOTICE of Voluntary Dismissal by Paula Lee (Plattenberger, Jacob) |
Filing 4861 NOTICE of Appearance on behalf of Jani Smith, et al. (Davis, Steven) |
Filing 4860 NOTICE of Appearance on behalf of Alex Verba, et al. (Davis, Steven) |
Filing 4859 NOTICE of Voluntary Dismissal by Kathy Hayes (Plattenberger, Jacob) |
Filing 4858 NOTICE of Appearance on behalf of Nancy Santiago, et al. (Davis, Steven) |
Filing 4857 NOTICE of Appearance on behalf of Louis C. Colorosa, et al. (Davis, Steven) |
Filing 4856 NOTICE of Appearance on behalf of Mark A. Medlin, et al. (Davis, Steven) |
Filing 4855 NOTICE of Voluntary Dismissal by Glen Harriel (Plattenberger, Jacob) |
Filing 4854 NOTICE of Appearance on behalf of Charles DeLucia, et al. (Davis, Steven) |
Filing 4853 NOTICE of Appearance on behalf of Jacqueline R. Cinquemani, et al. (Davis, Steven) |
Filing 4852 NOTICE of Voluntary Dismissal by Michelle Collins (Johnson, Michael) |
Filing 4851 NOTICE of Voluntary Dismissal by Russell P Goerger (Plattenberger, Jacob) |
Filing 4850 NOTICE of Voluntary Dismissal by Patricia Garcia (Plattenberger, Jacob) |
Filing 4849 NOTICE of Voluntary Dismissal by Marjorie Corley (Plattenberger, Jacob) |
Filing 4848 NOTICE of Voluntary Dismissal by Janice Nance (Lopez, Matthew) |
Filing 4847 NOTICE of Voluntary Dismissal by Larry Short against Merck Sharpe & Dohme Corp. ONLY (Lopez, Matthew) |
Filing 4846 NOTICE of Voluntary Dismissal by Joseph Sylvainus (Lopez, Matthew) |
Filing 4845 NOTICE of Voluntary Dismissal by Mark Kelner (Lopez, Matthew) |
Filing 4844 NOTICE of Voluntary Dismissal by Teresita Garcia (Lopez, Matthew) |
Filing 4843 NOTICE of Voluntary Dismissal by Gina Jacobs (Lopez, Matthew) |
Filing 4842 NOTICE of Voluntary Dismissal by Lisa Graham (Lopez, Matthew) |
Filing 4841 NOTICE of Voluntary Dismissal by John Clark (Plattenberger, Jacob) |
Filing 4840 NOTICE of Voluntary Dismissal by Trevor Browder o/b/o Bobbie Jo Walker, Deceased (Harvey, William) |
Filing 4839 NOTICE of Voluntary Dismissal by Ruth W Mielke o/b/o Bruce Mielke, Deceased (Harvey, William) |
Filing 4838 NOTICE of Voluntary Dismissal by Robert M Bass (Plattenberger, Jacob) |
Filing 4837 NOTICE of Voluntary Dismissal by Ken McGarvey (Johnson, Michael) |
Filing 4836 NOTICE of Voluntary Dismissal by Kathy Paris (Johnson, Michael) |
Filing 4835 NOTICE of Voluntary Dismissal by Katherine North (Johnson, Michael) |
Filing 4834 NOTICE of Appearance by David Dearing on Behalf of Plaintiff Kathleen Valencia, Individually, and as Executor of the Estate of Gustavo Valencia, Deceased (Dearing, David) |
Filing 4833 NOTICE of Voluntary Dismissal by John Bell (Johnson, Michael) |
Filing 4832 NOTICE of Voluntary Dismissal by Joanne Ruta (Johnson, Michael) |
Filing 4831 NOTICE of Voluntary Dismissal by Dora Ayala (Johnson, Michael) |
Filing 4830 NOTICE of Voluntary Dismissal by Brian Wright (Johnson, Michael) |
Filing 4829 NOTICE of Voluntary Dismissal by Daniel Utt (Johnson, Michael) |
Filing 4828 NOTICE of Voluntary Dismissal by Ida Marie Snider (Johnson, Michael) |
Filing 4827 NOTICE of Voluntary Dismissal by Jennifer Shelley, Individually and as successor-in-interest to Linda Pounds, deceased (Webb, Seth) |
Filing 4826 NOTICE of Voluntary Dismissal by Michelle Ann Ray (Johnson, Michael) |
Filing 4825 NOTICE of Voluntary Dismissal by Daniel Miller (Johnson, Michael) |
Filing 4824 NOTICE of Voluntary Dismissal by Kimberly S. Mock (Johnson, Michael) |
Filing 4823 NOTICE of Voluntary Dismissal by Cynthia J Brown (Johnson, Michael) |
Filing 4822 NOTICE of Voluntary Dismissal by Bobby McMillan (Johnson, Michael) |
Filing 4821 NOTICE of Voluntary Dismissal by Peter Lawrence Lewis (Johnson, Michael) |
Filing 4820 NOTICE of Voluntary Dismissal by James Fuller (Lopez, Matthew) |
Filing 4819 NOTICE of Voluntary Dismissal by Carla Lepine (Johnson, Michael) |
Filing 4818 NOTICE of Voluntary Dismissal by Cynthia Burgin (Johnson, Michael) |
Filing 4817 NOTICE of Voluntary Dismissal by Julia Polakoff (Plattenberger, Jacob) |
Filing 4816 NOTICE of Voluntary Dismissal by Gwendolyn Flynn (Lopez, Matthew) |
Filing 4815 NOTICE of Voluntary Dismissal by Joyce King (Johnson, Michael) |
Filing 4814 NOTICE of Voluntary Dismissal by Ernestine Dickason (Lopez, Matthew) |
Filing 4813 NOTICE of Voluntary Dismissal by Mark Kephart (Johnson, Michael) |
Filing 4812 NOTICE of Voluntary Dismissal by Jeanne Cichanski (Lopez, Matthew) |
Filing 4811 NOTICE of Voluntary Dismissal by Gloria Caldas (Lopez, Matthew) |
Filing 4810 NOTICE of Voluntary Dismissal by Jason Blosser (Lopez, Matthew) |
Filing 4809 NOTICE of Voluntary Dismissal by Beverly Jackson (Johnson, Michael) |
Filing 4808 NOTICE of Voluntary Dismissal by Luis Bautista (Lopez, Matthew) |
Filing 4807 NOTICE of Voluntary Dismissal by Robert Earl Idom (Johnson, Michael) |
Filing 4806 NOTICE of Voluntary Dismissal by Judy Ann Hasty (Johnson, Michael) |
Filing 4805 NOTICE of Voluntary Dismissal by Diane Gibson (Johnson, Michael) |
Filing 4804 NOTICE of Voluntary Dismissal by Mark Faulkner (Johnson, Michael) |
Filing 4803 NOTICE of Voluntary Dismissal by John Thomas Deutsch (Johnson, Michael) |
Filing 4802 NOTICE of Voluntary Dismissal by Lawrence Bertolino (Johnson, Michael) |
Filing 4801 NOTICE of Voluntary Dismissal by Greg Henson and Est. of Aurilda Cabrini Henson, deceased (Vines, Brian) |
Filing 4800 NOTICE of Voluntary Dismissal by Gladys Sherwood, Estate Of Sherwood, Larry (Vines, Brian) |
Filing 4799 NOTICE of Voluntary Dismissal by Pamela Colvin individually and as executrix of the estate of Alvin Colvin (Vines, Brian) |
Filing 4798 NOTICE of Voluntary Dismissal by Christina Dargan (Johnson, Michael) |
Filing 4797 NOTICE of Voluntary Dismissal by Brian Gauthier (Johnson, Michael) |
Filing 4796 NOTICE of Voluntary Dismissal by Nancy J. Harris (Johnson, Michael) |
Filing 4795 NOTICE of Voluntary Dismissal by Linda Smith (Johnson, Michael) |
Filing 4794 NOTICE of Voluntary Dismissal by Wilson Peter Graham, Jr (Johnson, Michael) |
Filing 4793 NOTICE of Voluntary Dismissal by Gloria Derby (Johnson, Michael) |
Filing 4792 NOTICE of Voluntary Dismissal by David Vera (Johnson, Michael) |
Filing 4791 NOTICE of Voluntary Dismissal by Roxanna Cox (Johnson, Michael) |
Filing 4790 NOTICE of Voluntary Dismissal by Jean Brueck (Johnson, Michael) |
Filing 4789 NOTICE of Voluntary Dismissal by Susan Barrow (Johnson, Michael) |
Filing 4788 NOTICE of Voluntary Dismissal by Michael Washington o/b/o Mildred Washington, Deceased (Harvey, William) |
Filing 4787 NOTICE of Voluntary Dismissal by Shizuko Brown (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4786 NOTICE of Voluntary Dismissal by Robert Zehr (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4785 NOTICE of Voluntary Dismissal by Leslie Perdue (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4784 NOTICE of Voluntary Dismissal by Kara Hagar (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4783 NOTICE of Voluntary Dismissal by Juliane Kendall (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4782 NOTICE of Voluntary Dismissal by Diane Spallone (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4781 NOTICE of Voluntary Dismissal by Darrell May (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4780 NOTICE of Voluntary Dismissal by Betty L Stuard of Amylin Pharmaceuticals, LLC and Eli Lilly and Company Only (Elliott, Neal) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4779 MOTION to Substitute Party by James Barrow. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4778 NOTIFICATION OF DEATH Upon the Record as to James Barrow by James Barrow. (Johnson, Michael) |
Filing 4777 MOTION to Substitute Party by William Brueck. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4776 NOTIFICATION OF DEATH Upon the Record as to William Brueck by William Brueck. (Johnson, Michael) |
Filing 4775 MOTION to Substitute Party by Dora May. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4774 NOTIFICATION OF DEATH Upon the Record as to Dora May by Dora May. (Johnson, Michael) |
Filing 4773 MOTION to Substitute Party by Cheryl L. Glavor. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4772 NOTIFICATION OF DEATH Upon the Record as to Cheryl L. Glavor by Cheryl L. Glavor. (Johnson, Michael) |
Filing 4771 NOTICE of Voluntary Dismissal by Mary Ann Delis PLAINTIFF (Matthews, Chad) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4770 MOTION to Substitute Party by Karen Vera. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4769 NOTIFICATION OF DEATH Upon the Record as to Karen Vera by Karen Vera. (Johnson, Michael) |
Filing 4768 NOTICE of Voluntary Dismissal by KERRIE PRITCHARD PLAINTIFF (Matthews, Chad) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4767 MOTION to Substitute Party by Dennis Cofer. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4766 NOTICE of Voluntary Dismissal by Brenda Stroxtile (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4765 NOTICE of Voluntary Dismissal by Louis Silvers, Sandra Silvers (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4764 NOTIFICATION OF DEATH Upon the Record as to Dennis Cofer by Dennis Cofer. (Johnson, Michael) |
Filing 4763 NOTICE of Voluntary Dismissal by Karen Lee Ryan (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4762 MOTION to Substitute Party by Anthony Spallone, Jr. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4761 NOTICE of Voluntary Dismissal by Martha Nortrup (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4760 NOTICE of Voluntary Dismissal by Thomas W. McNeil (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4759 NOTIFICATION OF DEATH Upon the Record as to Anthony Spallone, Jr. by Anthony Spallone, Jr. (Johnson, Michael) |
Filing 4758 NOTICE of Voluntary Dismissal by Daniel Malinkey(Individually and as Successor-In-Interest of the Estate of Linda Malinkey, Deceased), Daniel Malinkey(Individually and as Successor In Interest of the Estate of Linda Malinkey, Deceased ), Linda Malinkey (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4757 MOTION to Substitute Party by Catherine Brown. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4756 NOTICE of Voluntary Dismissal by Donna M. Kruse (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4755 NOTICE of Voluntary Dismissal by Judy Cush Durr (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4754 NOTIFICATION OF DEATH Upon the Record as to Catherine Brown by Catherine Brown. (Johnson, Michael) |
Filing 4753 NOTICE of Voluntary Dismissal by Konnie Connour (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4752 NOTICE of Voluntary Dismissal by Cynthia Brown, Jared Cloud (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4751 MOTION to Substitute Party by Joseph Lindsay. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4750 NOTICE of Voluntary Dismissal by Florence Chance (Johnson, Michael) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4749 NOTIFICATION OF DEATH Upon the Record as to Joseph Lindsay by Joseph Lindsay. (Johnson, Michael) |
Filing 4748 MOTION to Substitute Party by Elaine Bacopoulos. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4747 NOTIFICATION OF DEATH Upon the Record as to Elaine Bacopoulos by Elaine Bacopoulos. (Johnson, Michael) |
Filing 4746 MOTION to Substitute Party by William Riethmaier. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4745 NOTIFICATION OF DEATH Upon the Record as to William Riethmaier by William Riethmaier. (Johnson, Michael) |
Filing 4744 MOTION to Substitute Party by Jerry Adams. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4743 NOTIFICATION OF DEATH Upon the Record as to Jerry Adams by Jerry Adams. (Johnson, Michael) |
Filing 4742 MOTION to Substitute Party by Peggy Anderson. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4741 NOTIFICATION OF DEATH Upon the Record as to Peggy Anderson by Peggy Anderson. (Johnson, Michael) |
Filing 4740 NOTICE of Voluntary Dismissal by Linda C. Planolinda o/b/o Francis Plano, Deceased (Harvey, William) Modified on 8/16/2021 to update event type. (jrm - ADI). |
Filing 4739 MOTION to Substitute Party by Timothy Jones. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4738 NOTIFICATION OF DEATH Upon the Record as to Timothy Jones by Timothy Jones. (Johnson, Michael) |
Filing 4737 MOTION to Substitute Party by Meryl D'Amico. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4736 NOTIFICATION OF DEATH Upon the Record as to Meryl D'Amico by Meryl D'Amico. (Johnson, Michael) |
Filing 4735 MOTION to Substitute Party by Irma Chavez. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4734 NOTIFICATION OF DEATH Upon the Record as to Irma Chavez by Irma Chavez. (Johnson, Michael) |
Filing 4733 MOTION to Dismiss Stipulation of Voluntary Dismissal by Bishop Newsome, Cathea Newsome. (Vibbert, Michael) |
Filing 4732 MOTION to Substitute Party by Stanley Shelofsky. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party Stanley Shelofsky(pty:pla), Attorney Michael K. Johnson added to party Stanley Shelofsky(pty:pla) |
Filing 4731 NOTIFICATION OF DEATH Upon the Record as to Stanley Shelofsky by Stanley Shelofsky. (Johnson, Michael) |
Filing 4730 MOTION to Substitute Party by Roxanna Cox. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4729 NOTIFICATION OF DEATH Upon the Record as to Roxanna Cox by Roxanna Cox. (Johnson, Michael) |
Filing 4728 MOTION to Substitute Party by Susan Cherian(Individually, as Surviving Heir of Cherian P. Thomas, Deceased and as the Executor of the Estate of Cherian P. Thomas, Dec.). (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party Susan Cherian(pty:pla), Attorney Michael K. Johnson added to party Susan Cherian(pty:pla) |
Filing 4727 NOTIFICATION OF DEATH Upon the Record as to Susan Cherian by Susan Cherian(Individually, as Surviving Heir of Cherian P. Thomas, Deceased and as the Executor of the Estate of Cherian P. Thomas, Dec.). (Johnson, Michael) |
Filing 4726 MOTION to Substitute Party by Sonny Myers. (Attachments: #1 Exhibit Proposed Amended Complaint)(Johnson, Michael) |
Filing 4725 NOTIFICATION OF DEATH Upon the Record as to Sonny Myers by Sonny Myers. (Johnson, Michael) |
Filing 4724 MOTION to Dismiss Stipulation of Voluntary Dismissal by Sandra Keesee. (Bross, William) |
Filing 4723 MOTION to Dismiss Stipulation of Voluntary Dismissal by Julieanne Sanchez. (Bross, William) |
Filing 4722 NOTICE Withdrawal of Filing by Julieanne Sanchez re #4689 Notice of Voluntary Dismissal (Bross, William)Attorney William Louis Bross added to party Julieanne Sanchez(pty:pla), Attorney William Louis Bross added to party Julieanne Sanchez(pty:pla) |
Filing 4721 NOTICE of Withdrawal of Filing by Sandra Keesee re #4688 Notice of Voluntary Dismissal (Bross, William) |
Filing 4720 NOTICE of Voluntary Dismissal by Treva Wright (Johnson, Michael) |
Filing 4719 NOTICE of Voluntary Dismissal by Teresa Patterson (Johnson, Michael) |
Filing 4718 NOTICE of Voluntary Dismissal by Sharon Fleischer (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4717 NOTICE of Voluntary Dismissal by Lila Leann Deel (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4716 NOTICE of Voluntary Dismissal by Kathleen Salvio (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4715 NOTICE of Voluntary Dismissal by Guy Clark (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4714 NOTICE of Voluntary Dismissal by Georgia Turner (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4713 NOTICE of Voluntary Dismissal by Gale McCullough (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4712 NOTICE of Voluntary Dismissal by Eduardo Hernandez, Eduardo Hernandez(individually and as Successor in Interest and Surviving Heir of Alicia Hernandez, Deceased ) (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4711 NOTICE of Voluntary Dismissal by Corrine Nicole Sanchez (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4710 NOTICE of Voluntary Dismissal by Cathy Lynn Jones (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4709 NOTICE of Voluntary Dismissal by Addisalem Debebe (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4708 NOTICE of Voluntary Dismissal by Aaron Mayer (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4707 NOTICE of Voluntary Dismissal by Jewel Jones (Alonso, Andres) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4706 NOTICE of Voluntary Dismissal by Terry Dupree (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4705 NOTICE of Voluntary Dismissal by Nora Elberfeld (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4704 NOTICE of Voluntary Dismissal by Irwin Franco (Alonso, Andres) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4703 NOTICE of Voluntary Dismissal by Judith Y. Little (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4702 NOTICE of Voluntary Dismissal by Deborah Lynn Chrismond Hardee (Segars, James) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4701 NOTICE of Voluntary Dismissal by Kimberly Long (Segars, James) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4700 NOTICE of Voluntary Dismissal by Ieshia George (Segars, James) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4699 NOTICE of Voluntary Dismissal by Jennifer Rawls (Segars, James) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4698 NOTICE of Voluntary Dismissal by Rebecca Willison, Todd Willison (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4697 NOTICE of Voluntary Dismissal by Robert Tomoto (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4696 NOTICE of Voluntary Dismissal by Brian Christopher Stovall (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4695 NOTICE of Voluntary Dismissal by Betty Reven (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4694 NOTICE of Voluntary Dismissal by Gerald W. Miller (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4693 NOTICE of Voluntary Dismissal by Wilhelmenia Fennell (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4692 NOTICE of Voluntary Dismissal by Edward Bogart (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4691 MOTION to Withdraw as Attorney by Kathryn Groves, Robert Groves. (Attachments: #1 Declaration Declaration)(Barone Baden, Kimberly) |
Filing 4690 NOTICE of Voluntary Dismissal by Gene R. Anderson (Johnson, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4689 ***Document withdrawn per Doc. 5833 *** NOTICE of Voluntary Dismissal by Julieanne Sanchez Stipulation of Voluntary Dismissal (Bross, William) Modified on 8/13/2021 to update event type/withdraw. (jrm - ADI). |
Filing 4688 ***Document withdrawn per Doc. #4721 *** NOTICE of Voluntary Dismissal by Sandra Keesee Stipulation of Voluntary Dismissal (Bross, William) Modified on 8/13/2021 to update event type/withdraw. (jrm - ADI). |
Filing 4687 MOTION to Dismiss Stipulation of Voluntary Dismissal by Eleanore Luongo, Michael Luongo. (Bross, William) |
Filing 4686 NOTICE of Voluntary Dismissal by Frecia Sicilia, Mark Sicilia (Barone Baden, Kimberly) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4685 NOTICE of Voluntary Dismissal by Peggy Pace (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4684 NOTICE of Voluntary Dismissal by Carolyn Hutchins (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4683 NOTICE of Voluntary Dismissal by Eugene Watkin (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4682 NOTICE of Voluntary Dismissal by Janet Woll (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4681 NOTICE of Voluntary Dismissal by Teresa Ressler (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4680 NOTICE of Voluntary Dismissal by Linda Goins (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4679 NOTICE of Voluntary Dismissal by Robert Youngerman (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4678 NOTICE of Voluntary Dismissal by Kathy Spradlin (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4677 NOTICE of Voluntary Dismissal by Willene Gardner (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4676 NOTICE of Voluntary Dismissal by Karen Rhodes (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4675 NOTICE of Voluntary Dismissal by Jerry Simpson (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4674 NOTICE of Voluntary Dismissal by Brenda Lagrone (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4673 NOTICE of Voluntary Dismissal by Timothy McDonald (Thompson, Ryan) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4672 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4386 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4671 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4537 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4670 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4164 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4669 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4476 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4668 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4454 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4667 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4448 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4666 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4456 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4665 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4523 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4664 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4465 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4663 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4385 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4659 NOTICE of Voluntary Dismissal by Maggie Mae Pipkin (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4658 NOTICE of Voluntary Dismissal by James Gray Gilbert, Jr (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4657 NOTICE of Voluntary Dismissal by Nancy Cichon (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4656 NOTICE of Voluntary Dismissal by Alice E. Caliente (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4655 NOTICE of Voluntary Dismissal by Lucy Ann Swanson (Goetz, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4654 NOTICE of Voluntary Dismissal by Martha L. Cunningham (Goetz, Michael) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4653 NOTICE of Voluntary Dismissal by Ronald Hogan (Oliver, Christian) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4652 NOTICE of Voluntary Dismissal by Fernando Hernandez (Oliver, Christian) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4651 NOTICE of Voluntary Dismissal by Lois Guptill (Oliver, Christian) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4650 NOTICE of Voluntary Dismissal by Scott J. Russo (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4649 NOTICE of Voluntary Dismissal by Dianne Raso (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4648 NOTICE of Voluntary Dismissal by Michael McCloud (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4647 NOTICE of Voluntary Dismissal by Marian Lipson (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4646 NOTICE of Voluntary Dismissal by Patricia A. Kidd (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4645 NOTICE of Voluntary Dismissal by Virginia Carol Heckhaus (Watkins, Diane) Modified on 8/13/2021 to update event type. (jrm - ADI). |
Filing 4662 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4485 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4661 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4167 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4660 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4631 ). Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4644 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4168 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4643 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4162 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4642 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4534 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4641 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4169 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4640 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4522 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4639 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4170 ). Signed by Judge Anthony J. Battaglia on 8/11/2021. (jrm) |
Filing 4638 Amended ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4442 ). Signed by Judge Anthony J. Battaglia on 8/5/2021.(jrm) |
Filing 4637 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4636 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/11/2021.(jrm) |
Filing 4635 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4634 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4633 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4632 NOTICE of Voluntary Dismissal by Stella Boisvert (Watkins, Diane) |
Filing 4631 NOTICE of Voluntary Dismissal by Cynthia Zeiba (Watkins, Diane) |
Filing 4630 NOTICE of Voluntary Dismissal by Gloria Louthan (Watkins, Diane) |
Filing 4629 NOTICE of Voluntary Dismissal by James Crowder (Watkins, Diane) |
Filing 4628 NOTICE of Voluntary Dismissal by Ronald Cacossa (Watkins, Diane) |
Filing 4627 NOTICE OF WITHDRAWAL OF APPEARANCE OF BRIAN A. GOLDSTEIN by Consuela Hernandez, Fernando Hernandez (Goldstein, Brian)Attorney Brian A. Goldstein added to party Consuela Hernandez(pty:pla), Attorney Brian A. Goldstein added to party Consuela Hernandez(pty:pla), Attorney Brian A. Goldstein added to party Fernando Hernandez(pty:pla), Attorney Brian A. Goldstein added to party Fernando Hernandez(pty:pla) |
Filing 4626 NOTICE OF WITHDRAWAL OF APPEARANCE OF BRIAN A. GOLDSTEIN by Ronald Hogan (Goldstein, Brian) |
Filing 4625 NOTICE OF WITHDRAWAL OF APPEARANCE OF BRIAN A. GOLDSTEIN by Lois Guptill (Goldstein, Brian)Attorney Brian A. Goldstein added to party Lois Guptill(pty:pla), Attorney Brian A. Goldstein added to party Lois Guptill(pty:pla) |
Filing 4624 NOTICE of Voluntary Dismissal by Patricia Burke (Goetz, Michael) |
Filing 4623 NOTICE of Voluntary Dismissal by Richard E. Sanders, Sandra M. Sanders (Goetz, Michael) |
Filing 4622 NOTICE of Voluntary Dismissal by Bereda Mason (Goetz, Michael) |
Filing 4621 NOTICE of Voluntary Dismissal by Maris Ann Tschetter (Goetz, Michael) |
Filing 4620 NOTICE of Voluntary Dismissal by Rhonda Sylvera (Goetz, Michael) |
Filing 4619 NOTICE of Voluntary Dismissal by Andrew Sorge (Goetz, Michael) |
Filing 4618 NOTICE of Voluntary Dismissal by Janice E. Ray (Goetz, Michael) |
Filing 4617 NOTICE of Voluntary Dismissal by Deborah Leverette (Goetz, Michael) Modified event on 9/7/2021 (jrm). |
Filing 4616 NOTICE of Voluntary Dismissal by Lynne P Kent (Goetz, Michael) |
Filing 4615 NOTICE of Voluntary Dismissal by Anne K Frank, Bernard C Frank (Goetz, Michael) |
Filing 4614 NOTICE of Voluntary Dismissal by AURELIA CROSBY (Goetz, Michael) |
Filing 4613 NOTICE of Voluntary Dismissal by Bonnie Stevens, Individually and as successor-in-interest to Mary Williamson, deceased (Webb, Seth) |
Filing 4612 NOTICE of Voluntary Dismissal by Jimmy Singletary, Individuallyand as successor-in-interest to Anna Singletary, deceased (Webb, Seth) |
Filing 4611 NOTICE of Voluntary Dismissal by Sarah Coleman, Theodore Coleman (Goetz, Michael) |
Filing 4610 NOTICE of Voluntary Dismissal by Charles Tackett (Webb, Seth) |
Filing 4609 NOTICE of Voluntary Dismissal by Jean Frazer (Webb, Seth) |
Filing 4608 NOTICE of Voluntary Dismissal by Carol Fox, Individuallyand as successor-in-interest to Phillip Fox, deceased (Webb, Seth) |
Filing 4607 NOTICE of Voluntary Dismissal by Kathleen A Vance (Goetz, Michael) |
Filing 4606 NOTICE of Voluntary Dismissal by David J. Blasko obo Mary Lou Blasko (Deceased) (Dearing, David) |
Filing 4605 NOTICE of Voluntary Dismissal by Barbara Torregiano, Michael Torregiano (Goldstein, Brian) |
Filing 4604 NOTICE of Voluntary Dismissal by Caroline Szopinski (Deceased), Diane Norman (Goldstein, Brian) |
Filing 4603 NOTICE of Voluntary Dismissal by Romeyn Smith (Goldstein, Brian) |
Filing 4602 NOTICE of Voluntary Dismissal by Geraldine Rhabb (Goldstein, Brian) (jrm). |
Filing 4601 NOTICE of Voluntary Dismissal by Iraj Maroof, Shala Maroof (Goldstein, Brian) (jrm). |
Filing 4600 NOTICE of Voluntary Dismissal by Sylvia Kopec, Danny Kopec as to Defendants Amylin Pharmaceuticals, LLC, Eli Lilly and Company, and Merck Sharp & Dohme Corp. ONLY (Goldstein, Brian) |
Filing 4599 NOTICE of Voluntary Dismissal by Peggy Kennedy, Johnny Dawkins, Jr as to Defendants Amylin Pharmaceuticals, LLC, and Eli Lilly and Company ONLY (Goldstein, Brian) |
Filing 4598 NOTICE of Voluntary Dismissal by Dianne Jones, Howard Jones (Goldstein, Brian)(jrm). |
Filing 4597 NOTICE of Voluntary Dismissal by Donald Hillman, Mary Hillman (Goldstein, Brian)(jrm). |
Filing 4596 NOTICE of Voluntary Dismissal by Dorothy Hill, Gerald D. Hill (Goldstein, Brian) (jrm). |
Filing 4595 NOTICE of Voluntary Dismissal by Richard Green, Kari Beardsley (Goldstein, Brian) |
Filing 4594 NOTICE of Voluntary Dismissal by Lynn Wansart, Isabelle M. Gempko (Goldstein, Brian) |
Filing 4593 NOTICE of Voluntary Dismissal by Barbara Fischer, Irwin Fischer (Goldstein, Brian) |
Filing 4592 NOTICE of Voluntary Dismissal by MaryAnne Falsone (Goldstein, Brian) |
Filing 4591 NOTICE of Voluntary Dismissal by Loida Aguilar, Margarita Aguilar as to Merck Sharp & Dohme Corp. ONLY (Goldstein, Brian) |
Filing 4590 NOTICE of Voluntary Dismissal by Brenda Lee Watkins (Drakulich, Robert) |
Filing 4589 NOTICE of Voluntary Dismissal by Joanna Sweet (Drakulich, Robert) |
Filing 4588 NOTICE of Voluntary Dismissal by Barbara Strub (Drakulich, Robert) |
Filing 4587 NOTICE of Voluntary Dismissal by Laura Stofferson, Terry Stofferson AS TO DEFENDANTS AMYLIN PHARMACEUTICALS, LLC AND ELI LILLY AND COMPANY ONLY (Drakulich, Robert) |
Filing 4586 NOTICE of Voluntary Dismissal by Shirley Steele (Drakulich, Robert) |
Filing 4585 NOTICE of Voluntary Dismissal by Iona Salisbury (Drakulich, Robert) |
Filing 4584 NOTICE of Voluntary Dismissal by Salvatore Piscione (Drakulich, Robert) |
Filing 4583 NOTICE of Voluntary Dismissal by Ebony Perez (Drakulich, Robert) |
Filing 4582 NOTICE of Voluntary Dismissal by Michael Pee, Valarien Pee (Drakulich, Robert) |
Filing 4581 NOTICE of Voluntary Dismissal by Clarence Norl, Loretta Norl (Drakulich, Robert) |
Filing 4580 NOTICE of Voluntary Dismissal by Linda Nigro (Drakulich, Robert) (jrm). |
Filing 4579 NOTICE of Voluntary Dismissal by Delbert Moyer, Freddie Louise Moyer (Drakulich, Robert) |
Filing 4578 NOTICE of Voluntary Dismissal by Marion Morgan (Drakulich, Robert) |
Filing 4577 NOTICE of Voluntary Dismissal by James Morgan (Drakulich, Robert)(jrm). |
Filing 4576 NOTICE of Voluntary Dismissal by Porzia Minervini (Drakulich, Robert) (jrm). |
Filing 4575 NOTICE of Voluntary Dismissal by Ernestine Mejia (Drakulich, Robert)(jrm). |
Filing 4574 NOTICE of Voluntary Dismissal by Richard V. McGlone, Sarah M. McGlone (Drakulich, Robert) (jrm). |
Filing 4573 NOTICE of Voluntary Dismissal by Rita Love (Drakulich, Robert) |
Filing 4572 NOTICE of Voluntary Dismissal by Adam Levine, Brian Levine, John Levine (Drakulich, Robert) |
Filing 4571 NOTICE of Voluntary Dismissal by Juanita Graham (Drakulich, Robert) (jrm). |
Filing 4570 NOTICE of Voluntary Dismissal by Grant Golden, Lorraine Golden (Drakulich, Robert)(jrm). |
Filing 4569 NOTICE of Voluntary Dismissal by Jewell Glady (Drakulich, Robert)(jrm). |
Filing 4568 NOTICE of Voluntary Dismissal by Jennifer Gibson (Drakulich, Robert) |
Filing 4567 NOTICE of Voluntary Dismissal by Alice Kay Garrett AS TO DEFENDANTS AMYLIN PHARMACEUTICALS, LLC AND ELI LILLY AND COMPANY ONLY (Drakulich, Robert) |
Filing 4566 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4565 NOTICE of Voluntary Dismissal by Joan Forman, Richard Forman (Drakulich, Robert) (jrm). |
Filing 4564 NOTICE of Voluntary Dismissal by Johnnie Briggs, Joyce Briggs AS TO DEFENDANT MERCK SHARP & DOHME CORP. ONLY (Drakulich, Robert) |
Filing 4563 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4562 NOTICE of Voluntary Dismissal by Crystal Breshears (Drakulich, Robert) |
Filing 4561 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4560 Order Granting Joint Stipulation of Voluntary Dismissal. Lucy Williamson, Individually and as Successor-In-Interest of the Estate of Kerry Williamson, Deceased terminated. Signed by Judge Anthony J. Battaglia on 8/10/2021.(zda) |
Filing 4559 NOTICE of Voluntary Dismissal by Esther Beck, Mordechai Beck (Drakulich, Robert) |
Filing 4558 NOTICE of Voluntary Dismissal by Mary V. Adams (Drakulich, Robert) |
Filing 4557 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4556 NOTICE of Voluntary Dismissal by Ray Acardo (Drakulich, Robert) |
Filing 4555 Order Granting Joint Stipulation of Voluntary Dismissal. Frances Mogelnicki (on behalf of the estate of Robert Mogelnicki ) terminated. Signed by Judge Anthony J. Battaglia on 8/10/21.(jmo) |
Filing 4554 Order Granting Joint Stipulation of Voluntary Dismissal #4165 Motion to Dismiss Party. Mari Alexander terminated. Signed by Judge Anthony J. Battaglia on 8/10/2021. (zda) |
Filing 4553 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4552 Order Granting Joint Stipulation of Voluntary Dismissal. Hilda Berj Haidostian (on behalf of the estate of Berj Haidostian ) terminated. Signed by Judge Anthony J. Battaglia on 8/10/21.(jmo) |
Filing 4551 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4550 ORDER granting Joint Stipulation of Voluntary Dismissal. Heather Loomis (as personal representative for the Estate of Raymond Loomis) terminated.Signed by Judge Anthony J. Battaglia on 8/10/2021.(jmr) |
Filing 4549 ORDER granting Joint Stipulation of Voluntary Dismissal. Latarsha Tyler (Individually and as personal representative of the estate of Lindwood Wilson) terminated. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jmr) |
Filing 4548 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4547 Order Granting Joint Stipulation of Voluntary Dismissal #4171 Motion to Dismiss Party. Ronald M. Cegelski, JR (Individually, and as Successor in Interest and Surviving Heir of Ann Cegelski, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 8/10/2021. (zda) |
Filing 4546 ORDER Granting Joint Stipulation of Voluntary Dismissal. Michael Mulqueen, Jr (as Personal Representative of the Estate of Michael Mulqueen Sr.) terminated. Signed by Judge Anthony J. Battaglia on 8/10/2021.(jmr) |
Filing 4545 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #6 ). Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4544 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #6 ). Signed by Judge Anthony J. Battaglia on 8/10/2021.(jrm) |
Filing 4543 NOTICE of Voluntary Dismissal by Carol Williams(individually, and as Representative of the Estate of Laura Gooley, deceased. ) (Bruehl, Curtis) |
Filing 4542 NOTICE of Voluntary Dismissal by JoAnn Fourkiller (Bruehl, Curtis) |
Filing 4541 NOTICE of Voluntary Dismissal by Christopher Glisson (Bruehl, Curtis) |
Filing 4540 NOTICE of Voluntary Dismissal by Leslie Jo Nickerson (Bruehl, Curtis) |
Filing 4539 NOTICE of Voluntary Dismissal by Ruth Ann Sellers (Bruehl, Curtis) |
Filing 4538 NOTICE of Voluntary Dismissal by Carmel Haughton (Drill, Keith) |
Filing 4537 NOTICE of Voluntary Dismissal by Colleen M. Jones, Brittany J. Spencer, Personal Representative of the Estate of Colleen M. Jones (Barone Baden, Kimberly) |
Filing 4536 NOTICE of Voluntary Dismissal by Marco Sully Rodriguez, Executor of the Estate of Nuris Padilla (Barone Baden, Kimberly) (jrm) |
Filing 4535 NOTICE of Voluntary Dismissal by Joseph McKown, Laura McKown (Barone Baden, Kimberly) |
Filing 4534 NOTICE of Voluntary Dismissal by Reginald Auguste, Rose Auguste (Plattenberger, Jacob) (jrm). |
Filing 4533 NOTICE of Voluntary Dismissal by Althea Phillips-Kelley , Individually and as Interim Estate Representative of the Estate of George Kelley (Deceased) (Dearing, David) (jrm). |
Filing 4532 NOTICE of Voluntary Dismissal by Elaine Newcom , Individually and obo Gladys Mae Hobgood (Deceased) (Dearing, David) (jrm). |
Filing 4531 NOTICE of Voluntary Dismissal by Crystal Bingham , Individually and obo Elizabeth Raymond (Deceased) (Dearing, David)(jrm). |
Filing 4530 NOTICE of Voluntary Dismissal by Thomas E. Britt , Individually and obo Diane E. Britt (Deceased) (Dearing, David)(jrm). |
Filing 4529 NOTICE of Voluntary Dismissal by Patricia Calise (Dearing, David) (jrm). |
Filing 4528 NOTICE of Voluntary Dismissal by Gloria Farrell , Individually and obo Randell Houston Farrell (Deceased) (Dearing, David) (jrm). |
Filing 4527 NOTICE of Voluntary Dismissal by Michael Matye (Harvey, William)(jrm). |
Filing 4526 NOTICE of Voluntary Dismissal by Shirley R Rayford o/b/o George Rayford, Deceased (Harvey, William)(jrm). |
Filing 4525 NOTICE of Voluntary Dismissal by Debra Dean, Theodore A. Johnson, David K. Johnson (Lopez, Matthew) (jrm). |
Filing 4524 NOTICE of Voluntary Dismissal by Billy J. Ross (Sill, Matthew)(jrm). |
Filing 4523 NOTICE of Voluntary Dismissal by Shirley Upchurch (Sill, Matthew) (jrm). |
Filing 4522 NOTICE of Voluntary Dismissal by Claudia Ann Bizzarro as to MERCK SHARP & DOHME ONLY (Sill, Matthew) (jrm). |
Filing 4521 NOTICE of Voluntary Dismissal by Geraldine Muscarella, Salvatore C. Muscarella, Jr (James, Robert)(jrm). |
Filing 4520 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/5/2021.(jrm) |
Filing 4519 NOTICE of Voluntary Dismissal by Glenna Leafty, Richard Leafty (Carlson, Craig) (jrm). |
Filing 4518 Joint MOTION Concerning Taxation of Costs by All Member Cases. (Becker, Timothy)Attorney Timothy J. Becker added to party All Member Cases(pty:misc), Attorney Timothy J. Becker added to party All Member Cases(pty:misc)(jrm). |
Filing 4517 NOTICE of Voluntary Dismissal by Linda Gumbel (Carlson, Craig) (jrm). |
Filing 4516 NOTICE of Voluntary Dismissal by Genevieve S. Price(Individually and as Executrix of the Estate of John Price, Deceased ) (Harvey, William) (jrm). |
Filing 4515 NOTICE of Voluntary Dismissal by James Newton o/b/o Susie Newton, Deceased (Harvey, William) (jrm). |
Filing 4509 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4382 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4514 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4460 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4513 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4462 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4512 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4458 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4511 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4384 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4510 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4481 ). Signed by Judge Anthony J. Battaglia on 8/5/2021. (jrm) |
Filing 4508 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4466 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4507 Order Granting Stipulation of Voluntary Dismissal (Doc. No. #4463 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4506 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4449 ). Signed by Judge Anthony J. Battaglia on 8/4/2021.(jrm) |
Filing 4505 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4381 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4504 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4447 ). Signed by Judge Anthony J. Battaglia on 8/4/2021.(jrm) |
Filing 4503 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4440 ). Signed by Judge Anthony J. Battaglia on 8/4/2021.(jrm) |
Filing 4502 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4484 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4501 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4482 ). Signed by Judge Anthony J. Battaglia on 8/4/2021.(jrm) |
Filing 4500 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4461 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4499 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4442 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4498 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4455 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4497 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4455 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4496 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4490 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4495 NOTICE of Voluntary Dismissal by Leonor Perez (Milstein, Mark)(jrm). |
Filing 4490 NOTICE of Voluntary Dismissal by R.D. Trethaway (Scott, Paul) (jrm). |
Filing 4494 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4439 ). Signed by Judge Anthony J. Battaglia on 8/4/2021. (jrm) |
Filing 4493 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4450 ). Signed by Judge Anthony J. Battaglia on 8/3/2021. (jrm) |
Filing 4492 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/3/2021.(jrm) |
Filing 4491 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4459 ). Signed by Judge Anthony J. Battaglia on 8/3/2021. (jrm) |
Filing 4489 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4483 ). Signed by Judge Anthony J. Battaglia on 8/3/2021. (jrm) |
Filing 4488 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4445 ). Signed by Judge Anthony J. Battaglia on 8/3/2021. (jrm) |
Filing 4487 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4480 ). Signed by Judge Anthony J. Battaglia on 8/3/2021. (jrm) |
Filing 4486 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 8/3/2021.(jrm) |
Filing 4485 NOTICE of Voluntary Dismissal by Richard Wells (Milstein, Mark) (jrm). |
Filing 4484 NOTICE of Voluntary Dismissal by Kenneth L. Martin (Dearing, David) (jrm). |
Filing 4483 NOTICE of Voluntary Dismissal by William E. Bock (Watson, Leila) (jrm). |
Filing 4482 NOTICE of Voluntary Dismissal by Patricia Mason obo Bryan Mason (Deceased) (Dearing, David) (jrm). |
Filing 4481 NOTICE of Voluntary Dismissal by Debra Gorham , Individually and obo Edward V. Allen (Deceased) (Dearing, David) (jrm). |
Filing 4480 NOTICE of Voluntary Dismissal by Arceller Lewis , Individually and as Representative of the Estate of Lillie Lewis (Dearing, David) (jrm). |
Filing 4479 NOTICE of Voluntary Dismissal by Vickie Parrish Patten , Individually and as Executor of the Estate of Ella Parrish (Dearing, David) (jrm). |
Filing 4478 NOTICE of Voluntary Dismissal by Elizabeth O'Bryant (Dearing, David) jrm). |
Filing 4477 NOTICE of Voluntary Dismissal by Janice Seamon obo Harold Edward Seamon (Deceased) (Dearing, David) (jrm). |
Filing 4476 NOTICE of Voluntary Dismissal by Frank Tetto (Milstein, Mark) (jrm). |
Filing 4475 NOTICE of Voluntary Dismissal by Vivian L Ridings (Milstein, Mark) (jrm). |
Filing 4474 NOTICE of Voluntary Dismissal by Stella Sennet-Minick (Milstein, Mark)(jrm). |
Filing 4473 NOTICE of Voluntary Dismissal by Shelby Jean McKinnon (Milstein, Mark) (jrm). |
Filing 4472 NOTICE of Voluntary Dismissal by Melvin Maples (Milstein, Mark) (jrm). |
Filing 4471 Order Granting Joint Stipulation of Voluntary Dismissal Only as to Defendants, Amylin Pharmaceuticals, LLC and Eli Lilly and Company (Doc. No. #4441 ). Signed by Judge Anthony J. Battaglia on 7/29/2021. (jrm) |
Filing 4470 NOTICE of Voluntary Dismissal by Virginia Yvonne Farley, Individually and as Personal Representative of the Estate of William Thomas Farley, Jr. (Barone Baden, Kimberly)(jrm). |
Filing 4469 NOTICE of Voluntary Dismissal by Terry J. Wetmiller (Watson, Leila) |
Filing 4468 NOTICE of Voluntary Dismissal by Anne Marie Costiglio (Watson, Leila) |
Filing 4467 NOTICE of Voluntary Dismissal by Sylvia Shaw (Watson, Leila) |
Filing 4466 NOTICE of Voluntary Dismissal by Sherry Hickok (Watson, Leila)(jrm). |
Filing 4465 NOTICE of Voluntary Dismissal by Wendy Wagner (Johnson, Michael) |
Filing 4464 NOTICE of Voluntary Dismissal by Vincent Nealey (Johnson, Michael) (jrm). |
Filing 4463 NOTICE of Voluntary Dismissal by Velma Hill (Johnson, Michael) (jrm). |
Filing 4462 NOTICE of Voluntary Dismissal by Shirley Dance (Johnson, Michael) (jrm). |
Filing 4461 NOTICE of Voluntary Dismissal by Shawn Melvin Mullins (Johnson, Michael)(jrm). |
Filing 4460 NOTICE of Voluntary Dismissal by David Chick, Sharlene Chick (Johnson, Michael)(jrm). |
Filing 4459 NOTICE of Voluntary Dismissal by Scott Caley (Johnson, Michael)(jrm). |
Filing 4458 NOTICE of Voluntary Dismissal by Roselyn Dulaney (Johnson, Michael) (jrm). |
Filing 4457 NOTICE of Voluntary Dismissal by Paul Carter (Johnson, Michael) (jrm). |
Filing 4456 NOTICE of Voluntary Dismissal by Patricia Ulatoski (Johnson, Michael) |
Filing 4455 NOTICE of Voluntary Dismissal by Mark Mills (Johnson, Michael) (jrm). |
Filing 4454 NOTICE of Voluntary Dismissal by Marissa Todaro, Dante Todaro (Johnson, Michael) |
Filing 4453 NOTICE of Voluntary Dismissal by Marilyn Brooks Richardson (Johnson, Michael) |
Filing 4452 NOTICE of Voluntary Dismissal by Joseph Sinclair (Johnson, Michael) |
Filing 4451 NOTICE of Voluntary Dismissal by John Nordskog (Johnson, Michael) |
Filing 4450 NOTICE of Voluntary Dismissal by Jane Cardinale (Johnson, Michael) (jrm). |
Filing 4449 NOTICE of Voluntary Dismissal by Nedal I Qasim, Haesuk Qasim Kim (Johnson, Michael) |
Filing 4448 NOTICE of Voluntary Dismissal by Evelyn Trichon (Johnson, Michael) |
Filing 4447 NOTICE of Voluntary Dismissal by Cecelia Lester (Johnson, Michael) |
Filing 4446 NOTICE of Voluntary Dismissal by Betty Ann Odom (Johnson, Michael) |
Filing 4445 NOTICE of Voluntary Dismissal by Beth A. Barker (Johnson, Michael) (jrm). |
Filing 4444 NOTICE of Voluntary Dismissal by Anne Petrat (Johnson, Michael) |
Filing 4443 NOTICE of Voluntary Dismissal by Ameli Schwartz (Johnson, Michael) |
Filing 4442 NOTICE of Voluntary Dismissal by Mark Menendez (Moore, Charles) (jrm). |
Filing 4441 NOTICE of Voluntary Dismissal by Cheryl Ferebee, Gillian L. Ferebee-Coppage, Gillian L. Ferebee-Coppage, as Successor in Interest to the Estate of Cheryl Ferebee, Deceased (Barone Baden, Kimberly) (jrm). |
Filing 4440 NOTICE of Voluntary Dismissal by Carolyn Joyce Macklem, Individually and as Administrator ad Litem of the Estate of David Warren Macklem (Barone Baden, Kimberly) |
Filing 4439 NOTICE of Voluntary Dismissal by Ilene Goldberg, Individually and as Administrator of the Estate of Steven Goldberg (Barone Baden, Kimberly) (jrm). |
Filing 4438 ORDER Granting #4264 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021.(sjt) |
Filing 4437 ORDER granting #4288 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4436 ORDER granting #4377 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4435 Order Granting #4275 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4434 Order Granting #4278 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4433 Order Granting #4379 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4432 Order Granting #4291 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4431 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4279 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (tcf) |
Filing 4429 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4276 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (tcf) |
Filing 4426 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4281 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4425 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4298 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4424 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4297 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4423 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4271 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4422 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4370 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4421 Order Granting #4274 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (zda) |
Filing 4420 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4277 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4419 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4292 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4418 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4280 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4417 Order Granting #4266 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (zda) |
Filing 4416 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4268 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4414 Order Granting #4265 Joint Stipulation of Voluntary Dismissal. Christine Thompson terminated. Signed by Judge Anthony J. Battaglia on 7/27/2021. (zda) |
Filing 4412 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4366 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4410 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4299 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (tcf) |
Filing 4409 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4301 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4407 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4263 ). Signed by Judge Anthony J. Battaglia on 7/28/2021. (jrm) |
Filing 4406 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4270 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4405 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4267 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4404 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4361 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4403 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4269 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4402 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4368 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4401 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4303 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4400 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4295 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4399 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4307 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4398 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4300 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4397 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4294 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4396 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4376 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4395 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4272 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4394 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4144 ). Signed by Judge Anthony J. Battaglia on 7/27/2021. (jrm) |
Filing 4430 ORDER granting #4920 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4428 ORDER granting #4378 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4427 ORDER granting #4304 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (sjt) |
Filing 4415 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4273 ]. Signed by Judge Anthony J. Battaglia on 7/27/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4413 ORDER Granting Joint Stipulation of Voluntary Dismissal Only As to Defendant Merck Sharp & Dohme Corp [Doc. No. #4367 ]. Signed by Judge Anthony J. Battaglia on 7/27/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4411 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4306 ]. Signed by Judge Anthony J. Battaglia on 7/27/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4408 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4305 ]. Signed by Judge Anthony J. Battaglia on 7/27/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4393 ORDER granting #4293 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (jpp) |
Filing 4392 ORDER granting #4369 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (jpp) |
Filing 4391 ORDER granting #4296 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (jpp) |
Filing 4390 ORDER granting #4380 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (jpp) |
Filing 4389 ORDER granting #4302 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/27/2021. (jpp) |
Filing 4387 NOTICE of Voluntary Dismissal by Joseph Albert Molitierno (Chambers, Elizabeth) |
Filing 4386 NOTICE of Voluntary Dismissal by Judy E. Smith (Chambers, Elizabeth) (jrm). |
Filing 4385 NOTICE of Voluntary Dismissal by Jean W. Watson (Chambers, Elizabeth) (jrm). |
Filing 4384 NOTICE of Voluntary Dismissal by Catherine Gaddis, Jeffery T Gaddis (Watson, Leila) (jrm). |
Filing 4383 NOTICE of Voluntary Dismissal by Benjamin T. Quickmire, IV (Watson, Leila) (jrm). |
Filing 4382 NOTICE of Voluntary Dismissal by Theresa Gunderson (Watson, Leila) (jrm). |
Filing 4381 NOTICE of Voluntary Dismissal by Patricia Lawrence, Stanley Lawrence (Watson, Leila) (jrm). |
Filing 4380 NOTICE of Voluntary Dismissal by Carolyn L. Beach, James E. Beach (Barone Baden, Kimberly) (jrm). |
Filing 4379 NOTICE of Voluntary Dismissal by Nancy Rokita, Richard T. Rokita, Executor of the Estate of Richard Edward Rokita (Barone Baden, Kimberly) (jrm). |
Filing 4378 NOTICE of Voluntary Dismissal by Syeda Querishi, Adil Querishi (Barone Baden, Kimberly) (jrm). |
Filing 4377 NOTICE of Voluntary Dismissal by Yvonne D. Salazar, Jose J. Salazar, Jr. (Barone Baden, Kimberly) (jrm). |
Filing 4376 NOTICE of Voluntary Dismissal by Calvin Green, Ileane Green (Barone Baden, Kimberly)(jrm). |
Filing 4372 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/23/2021.(jrm) |
Filing 4371 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4283 ). Signed by Judge Anthony J. Battaglia on 7/23/2021. (jrm) |
Filing 4375 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4364 ). Signed by Judge Anthony J. Battaglia on 7/23/2021. (jrm) |
Filing 4374 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4362 ). Signed by Judge Anthony J. Battaglia on 7/23/2021. (jrm) |
Filing 4373 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/23/2021.(jrm) |
Filing 4370 NOTICE of Voluntary Dismissal by Nell O Stuard and Alva Stuard, Jr. (Elliott, Neal) (jrm). |
Filing 4369 Joint MOTION STIPULATION OF VOLUNTARY DISMISSAL by Ernest Bruce Knapp, Joan Barnes Knapp. (Knapp, Mark) (jrm). |
Filing 4368 NOTICE of Voluntary Dismissal by Rajan Madassery, Rajan Madassery, Sarala Madassery (Barone Baden, Kimberly) (jrm). |
Filing 4367 NOTICE of Voluntary Dismissal by Rolando Deleon, Miguelina A. Perez (Barone Baden, Kimberly) (jrm). |
Filing 4366 NOTICE of Voluntary Dismissal by Ramona Young(individually), Ramona Young(Executor of Estate of Robert Young ) (Murray, Margaret) (jrm). |
Filing 4365 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/22/2021.(jrm) |
Filing 4364 MOTION to Withdraw as Attorney by Richard Lewis Releford, Executor of the Estate of Lillie Pearl Gross. (Attachments: #1 Declaration Declaration of Will Lemkul in Support of Motion to Withdraw as Counsel)(Lemkul, William)Attorney William A Lemkul added to party Richard Lewis Releford, Executor of the Estate of Lillie Pearl Gross(pty:pla), Attorney William A Lemkul added to party Richard Lewis Releford, Executor of the Estate of Lillie Pearl Gross(pty:pla) |
Filing 4362 NOTICE of Voluntary Dismissal by Daniel Hall, Jane Hall (Bross, William)(jrm). |
Filing 4361 NOTICE of Voluntary Dismissal by Nick Mikus, Sherry Mikus (Bross, William) (jrm). |
Filing 4360 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4179 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4359 ORDER Granting #4253 Joint Stipulation of Voluntary Dismissal. Elizabeth Pratt, Individually and as Special Administrator of the Estate of David Wilson Pratt terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (zda) |
Filing 4358 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4248 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4357 ORDER Granting #4239 Joint Stipulation of Voluntary Dismissal. Alfredo Zamora and Denise Zamora terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (ag) |
Filing 4356 Order Granting Joint Stipulation of Voluntary Dismissal Only as to Defendant, Merck Sharp & Dohme Corp. (Doc. No. #4244 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4355 ORDER Granting #4258 Joint Stipulation of Voluntary Dismissal. Pavlos Panteliadis, Voluntary Administrator of the Estate of Ioannis Panteliadis terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (zda) |
Filing 4354 Order Granting Joint Stipulation of Voluntary Dismissal Only as to Defendants, Amylin Pharmaceuticals, LLC and Eli Lilly and Company (Doc. No. #4286 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4353 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4262 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4351 ORDER Granting #4257 Joint Stipulation of Voluntary Dismissal. Thomas Zimmermann (Personal Representative of the Estate of Edward Jon Zimmerman) terminated. Signed by Judge Anthony J. Battaglia on 7/20/2021. (ag) |
Filing 4350 ORDER Granting #4207 Joint Stipulation of Voluntary Dismissal. Tammy Whited (individually, and as successor in interest and surviving heir of Shirley Fritts, deceased) terminated. Signed by Judge Anthony J. Battaglia on 7/20/2021. (ag) |
Filing 4347 ORDER Granting #4259 Joint Stipulation of Voluntary Dismissal. John Vaughan and Tonya Vaughan terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (ag) |
Filing 4342 ORDER granting #4131 Joint Motion to Dismiss Party. Vaughn Stonerock (individually and as representative of the Estate of Minnie Stonerock) terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4340 ORDER granting #4260 Joint Motion to Dismiss Party. Wesley Short terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4338 ORDER granting #4285 Joint Stipulation of Voluntary Dismissal. Carole Brailey Seastrom and Richard Seastrom, Administrator ad Litem for the Estate of George Richard Seastrom (Administrator ad Litem for the Estate of George Richard Seastrom, and Carole Brailey Seastrom, Individually) terminated.. Signed by Judge Anthony J. Battaglia on 7/21/2021.(jmr) |
Filing 4335 ORDER granting #4264 Joint Motion to Dismiss Party. Catherine Schumann (Individually, and as successor in interest and surviving heir of Mary O'Donohue, deceased ) terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4334 ORDER granting #4241 Joint Motion to Dismiss Party. Rheta Schloss, Individually and as Personal Representative of the Estate of Barry I. Schloss terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4332 ORDER granting #4246 Joint Motion to Dismiss Party. Melinda N. Sams, Executor of the Estate of Clifford A. Mullinax terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4330 ORDER granting #4247 Joint Motion to Dismiss Party. Jeffrey A. Ryan (Executor of the Estate of Bonita A. Ryan) terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jmr) |
Filing 4328 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4256 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4388 ORDER granting #4084 Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/21/2021. (jpp) |
Filing 4363 Order Granting Joint Motion and Stipulation of Dismissal (Doc. No. #4178 ). Kandy Pearson (Individually and as Representative of the Estate of Fabian Pearson ) terminated. Signed by Judge Anthony J. Battaglia on 7/21/21. (jmo) |
Filing 4352 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4262 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4349 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/21/2021.(jrm) |
Filing 4348 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4196 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4346 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4199 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4345 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4188 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4344 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4132 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4343 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4201 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4341 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4203 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4339 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4205 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4337 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4151 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4336 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4251 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4333 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4133 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4331 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4180 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4329 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4186 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4327 Order Granting Joint Motion and Stipulation of Dismissal (Doc. No. #4177 ). Sharon Sawyer (Individually and as representative of the estate of Lawrence Sawyer ) terminated. Signed by Judge Anthony J. Battaglia on 7/21/21. (jmo) |
Filing 4326 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4209 ). Bernard Wood terminated. Signed by Judge Anthony J. Battaglia on 7/21/21. (jmo) |
Filing 4325 ORDER Granting #4190 Joint Stipulation of Voluntary Dismissal. John Calvin Neese, Jr terminated. Signed by Judge Anthony J. Battaglia on 7/21/2021. (zda) |
Filing 4307 NOTICE of Voluntary Dismissal by Christa Iannone, Individually and as Executor of the Estate of Francesco D. Iannone, Jr. (Barone Baden, Kimberly) (jrm). |
Filing 4306 NOTICE of Voluntary Dismissal by Yvette Patton Rucker (Johnson, Michael) (jrm). |
Filing 4305 NOTICE of Voluntary Dismissal by Mary Pardy, William Pardy (Johnson, Michael) (jrm). |
Filing 4304 NOTICE of Voluntary Dismissal by Walter Provost, Jr. (Johnson, Michael) (jrm). |
Filing 4303 NOTICE of Voluntary Dismissal by Theodore Loftness (Johnson, Michael) (jrm). |
Filing 4302 NOTICE of Voluntary Dismissal by Tamara Guliaiev (Johnson, Michael)(jrm). |
Filing 4301 NOTICE of Voluntary Dismissal by Kristy Willingham, Steven Willingham (Johnson, Michael) (jrm). |
Filing 4300 NOTICE of Voluntary Dismissal by Steven Hicke (Johnson, Michael) (jrm). |
Filing 4299 NOTICE of Voluntary Dismissal by Shalee Yocham (Johnson, Michael) (jrm). |
Filing 4298 NOTICE of Voluntary Dismissal by Ruby Serrano (Johnson, Michael) (jrm). |
Filing 4297 NOTICE of Voluntary Dismissal by Robin Smythe (Johnson, Michael)(jrm). |
Filing 4296 NOTICE of Voluntary Dismissal by Patricia Cisternino (Johnson, Michael)(jrm). |
Filing 4295 NOTICE of Voluntary Dismissal by Patrice Joyner, Laverne D. Joyner (Johnson, Michael)(jrm). |
Filing 4294 NOTICE of Voluntary Dismissal by Nancy Heindl (Johnson, Michael) (jrm). |
Filing 4293 NOTICE of Voluntary Dismissal by Melissa Estes (Johnson, Michael) (jrm). |
Filing 4292 NOTICE of Voluntary Dismissal by Mary Perla Trezza (Johnson, Michael) (jrm). |
Filing 4291 NOTICE of Voluntary Dismissal by Marilyn Brockschmidt (Johnson, Michael) (jrm). |
Filing 4290 NOTICE of Voluntary Dismissal by Marcella Ragonese (Johnson, Michael) (jrm). |
Filing 4289 NOTICE of Voluntary Dismissal by Lucinda Gilbert (Johnson, Michael) (jrm). |
Filing 4288 NOTICE of Voluntary Dismissal by Linda Scholl (Johnson, Michael) (jrm). |
Filing 4287 NOTICE of Voluntary Dismissal by Shirley Johnson , Individually, and obo Stoney Allen Johnson (Dearing, David) (jrm). |
Filing 4286 NOTICE of Voluntary Dismissal by Joshua Robert Russo, Joshua Robert Russo, Successor Executor of the Estate of George P. Russo, Jr. (Barone Baden, Kimberly)(jrm). |
Filing 4285 NOTICE of Voluntary Dismissal by Carole Brailey Seastrom, George Richard Seastrom, Richard Seastrom, Administrator ad Litem for the Estate of George Richard Seastrom (Barone Baden, Kimberly) (jrm). |
Filing 4284 NOTICE of Voluntary Dismissal by Melvin O Johnson, Individually, Melvin Johnson, PR of the Estate of Catherine Johnson (Barone Baden, Kimberly) (jrm). |
Filing 4283 NOTICE of Voluntary Dismissal by Kathleen A. Plaine, Individually and as Personal Representative of the Estate of Walter David Plaine (Barone Baden, Kimberly)(jrm). |
Filing 4282 NOTICE of Voluntary Dismissal by Kathleen A. Plaine, Individually and as Personal Representative of the Estate of Walter David Plaine (Barone Baden, Kimberly)(jrm). |
Filing 4324 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4184 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4323 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4245 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4322 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4193 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4321 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4185 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4320 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4204 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4319 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4255 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4318 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4206 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4317 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4197 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4316 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4202 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4315 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4200 ). Signed by Judge Anthony J. Battaglia on 7/21/2021. (jrm) |
Filing 4314 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4249 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4313 Order Granting Joint Stipulation of Voluntary Dismissal Only as to Defendant, Merck Sharp & Dohme Corp. (Doc. No. #4242 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4312 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4210 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4311 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4254 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4310 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4252 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4309 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4250 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4308 Order Granting Joint Stipulation of Voluntary Dismissal Only as to Defendant, Merck Sharp & Dohme Corp. (Doc. No. #4243 ). Signed by Judge Anthony J. Battaglia on 7/20/2021. (jrm) |
Filing 4281 NOTICE of Voluntary Dismissal by Kristi Leigh Sellers (Johnson, Michael)(jrm). |
Filing 4280 NOTICE of Voluntary Dismissal by Josephine Vaughn (Johnson, Michael) (jrm). |
Filing 4279 NOTICE of Voluntary Dismissal by Joel Whitley (Johnson, Michael)(jrm). |
Filing 4278 NOTICE of Voluntary Dismissal by Jana L. Ross (Johnson, Michael) (jrm). |
Filing 4277 NOTICE of Voluntary Dismissal by James Templer (Johnson, Michael) (jrm). |
Filing 4276 NOTICE of Voluntary Dismissal by Hugh Wilson (Johnson, Michael)(jrm). |
Filing 4275 NOTICE of Voluntary Dismissal by Ruiz Henry, Henry Ruiz, Jackie Ruiz (Johnson, Michael) (jrm). |
Filing 4274 NOTICE of Voluntary Dismissal by Henry L. Webb (Johnson, Michael) (jrm). |
Filing 4273 NOTICE of Voluntary Dismissal by Harold Pike (Johnson, Michael) (jrm). |
Filing 4272 NOTICE of Voluntary Dismissal by Gloria Salamanca (Johnson, Michael)(jrm). |
Filing 4271 NOTICE of Voluntary Dismissal by George Staton (Johnson, Michael)(jrm). |
Filing 4270 NOTICE of Voluntary Dismissal by Fred O'Quinn (Johnson, Michael) (jrm). |
Filing 4269 NOTICE of Voluntary Dismissal by Ella McInelly (Johnson, Michael) (jrm). |
Filing 4268 NOTICE of Voluntary Dismissal by Elaine White-Rowan (Johnson, Michael) (jrm). |
Filing 4267 NOTICE of Voluntary Dismissal by Donald Nestor (Johnson, Michael) (jrm). |
Filing 4266 NOTICE of Voluntary Dismissal by Connie Mae Valenti (Johnson, Michael) (jrm). |
Filing 4265 NOTICE of Voluntary Dismissal by Christine Thompson (Johnson, Michael)(jrm). |
Filing 4264 NOTICE of Voluntary Dismissal by Catherine Schumann (Johnson, Michael)(jrm). |
Filing 4263 NOTICE of Voluntary Dismissal by Barbara Pratt (Johnson, Michael) (jrm). |
Filing 4262 NOTICE of Voluntary Dismissal by Ann Nostin (Johnson, Michael) (jrm). |
Filing 4261 ORDER BY JUDGE BATTAGLIA, Motions Submitted #4077 MOTION for Taxation of Costs. This motion is suitable for determination on the papers and without need for oral argument, pursuant to CivLR 7.1.d.1. Accordingly, no appearances are required and this motion is deemed submitted as of this date. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 4260 NOTICE of Voluntary Dismissal by Wesley Short , Individually and as Administrator of the Estate of Laverna Short, Deceased (Yost, Thomas) (jrm). |
Filing 4259 NOTICE of Voluntary Dismissal by John Vaughan, Tonya Vaughan (Barone Baden, Kimberly)(jrm). |
Filing 4258 NOTICE of Voluntary Dismissal by Pavlos Panteliadis, Voluntary Administrator of the Estate of Ioannis Panteliadis (Barone Baden, Kimberly) (jrm). |
Filing 4257 NOTICE of Voluntary Dismissal by Thomas Zimmermann (Barone Baden, Kimberly)(jrm). |
Filing 4256 NOTICE of Voluntary Dismissal by Frank Cerrone, Individually and as Personal Representative of the Estate of Cynthia Cerrone a/k/a Cynthia Jackson (Barone Baden, Kimberly)(jrm). |
Filing 4255 NOTICE of Voluntary Dismissal by Susan Gonzales (Barone Baden, Kimberly) (jrm). |
Filing 4254 NOTICE of Voluntary Dismissal by Diana M. Clarke, Mack K. Clarke (Barone Baden, Kimberly)(jrm). |
Filing 4253 NOTICE of Voluntary Dismissal by Elizabeth Pratt, Individually and as Special Administrator of the Estate of David Wilson Pratt (Barone Baden, Kimberly)(jrm). |
Filing 4252 NOTICE of Voluntary Dismissal by James C. Carlson, Individually and as Administrator of the Estate of Andrea J. Carlson (Barone Baden, Kimberly)(jrm). |
Filing 4251 NOTICE of Voluntary Dismissal by Deborah K. Sutton, Administrator of the Estate of Charles W. Kincaid (Barone Baden, Kimberly) (jrm). |
Filing 4250 NOTICE of Voluntary Dismissal by Maria M. Brunker, Individually and as Administrator of the Estate of Thomas M. Brunker, Sr., Christine Spiel, Successor Executor of the Estate of Thomas M. Brunker, Sr. (Barone Baden, Kimberly) (jrm). |
Filing 4249 NOTICE of Voluntary Dismissal by Patricia L. Duncan (Barone Baden, Kimberly) (jrm). |
Filing 4248 NOTICE of Voluntary Dismissal by Ida Rendino, Administrator of the Estate of Frank Conte (Barone Baden, Kimberly)(jrm). |
Filing 4247 NOTICE of Voluntary Dismissal by Jeffrey A. Ryan (Barone Baden, Kimberly) (jrm). |
Filing 4246 NOTICE of Voluntary Dismissal by Melinda N. Sams, Executor of the Estate of Clifford A. Mullinax (Barone Baden, Kimberly) (jrm). |
Filing 4245 NOTICE of Voluntary Dismissal by Janice G. Hunt, John Fred Hunt, II, John F. Hunt, Estate of, James C. Hunt, Executor (Barone Baden, Kimberly)(jrm). M |
Filing 4244 NOTICE of Voluntary Dismissal by Edna Hamilton Rivers, Willie Frank Rivers (Barone Baden, Kimberly) (jrm). |
Filing 4243 NOTICE of Voluntary Dismissal by Ronald D. Boyce, Tina M. Boyce (Barone Baden, Kimberly) (jrm). |
Filing 4242 NOTICE of Voluntary Dismissal by Shirley Gillis Crow, Executrix of the Estate of Dennis Demoyne Crow, Shirley Gillis Crow, Individually (Barone Baden, Kimberly)(jrm). |
Filing 4241 NOTICE of Voluntary Dismissal by Rheta Schloss, Individually and as Personal Representative of the Estate of Barry I. Schloss (Barone Baden, Kimberly) (jrm). |
Filing 4240 NOTICE of Voluntary Dismissal by Alfredo Zamora, Denise Zamora (Corrected) (Barone Baden, Kimberly)(jrm). |
Filing 4239 NOTICE of Voluntary Dismissal by Alfredo Zamora, Denise Zamora (Barone Baden, Kimberly) (jrm). |
Filing 4238 ORDER granting #4220 Motion to Dismiss Party. Rebecca Caldemeyer, Interim Estate Representative for Ronald Caldemeyer terminated. Signed by Judge Anthony J. Battaglia on 7/16/2021.(All non-registered users served via U.S. Mail Service)(jmr) |
Filing 4237 ORDER granting #4208 Motion to Dismiss Party. Terra Wagner (Individually, and as Successor In Interest and Surviving Heir of Larry Lunsford, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 7/16/2021. (All non-registered users served via U.S. Mail Service)(jmr) |
Filing 4236 ORDER granting #4198 Joint Motion to Dismiss Party. Michael Janus (Individually and as Successor in Interest and Surviving Heir of Joan Janus, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 7/16/2021. (All non-registered users served via U.S. Mail Service)(jmr) |
Filing 4235 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4134 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4234 Order Granting Motion to Withdraw as Counsel (Doc. No. #4211 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4233 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4182 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4232 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4130 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4231 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4187 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4230 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4181 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4229 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4189 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4228 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4152 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4227 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4192 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4226 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4195 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4225 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4176 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4224 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4159 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4223 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4191 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4222 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4161 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4221 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4194 ). Signed by Judge Anthony J. Battaglia on 7/14/2021. (jrm) |
Filing 4220 NOTICE of Voluntary Dismissal by Rebecca Caldemeyer, Interim Estate Representative for Ronald Caldemeyer (Bell, Bobby) (jrm). |
Filing 4219 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4160 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4218 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4158 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4217 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4157 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4216 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4154 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4215 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4183 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4214 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4156 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4213 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4153 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4212 Order Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4155 ). Signed by Judge Anthony J. Battaglia on 7/13/2021. (jrm) |
Filing 4211 MOTION to Withdraw as Attorney by Richard Lewis Releford, Executor of the Estate of Lillie Pearl Gross. (Attachments: #1 Declaration)(Barone Baden, Kimberly) (jrm). |
Filing 4210 NOTICE of Voluntary Dismissal by Wayne Collinsworth , Individually and as Successor-in-Interest to Cynthia Collinsworth, Deceased (Yost, Thomas)(jrm). |
Filing 4209 NOTICE of Voluntary Dismissal by Bernard Wood (Moskow, Neal) (jrm). |
Filing 4208 NOTICE of Voluntary Dismissal by Terra Wagner (Johnson, Michael) (jrm). |
Filing 4207 NOTICE of Voluntary Dismissal by Tammy Whited (Johnson, Michael) (jrm). |
Filing 4206 NOTICE of Voluntary Dismissal by Joseph Giuffre, Susan Giuffre(Individually and as Successor-in-Interest of the Estate of Joseph Giuffre, Deceased), Susan Giuffre (Johnson, Michael) (jrm). |
Filing 4205 NOTICE of Voluntary Dismissal by Sandra Korbin (Johnson, Michael) (jrm). |
Filing 4204 NOTICE of Voluntary Dismissal by Sandra Grabow (Johnson, Michael)(jrm). |
Filing 4203 NOTICE of Voluntary Dismissal by Ronald Lipsman (Johnson, Michael) (jrm). |
Filing 4202 NOTICE of Voluntary Dismissal by Richard L Flahardy (Johnson, Michael) (jrm). |
Filing 4201 NOTICE of Voluntary Dismissal by Rhonda Maulden (Johnson, Michael) (jrm). |
Filing 4200 NOTICE of Voluntary Dismissal by Peggy Durrance (Johnson, Michael) (jrm). |
Filing 4199 NOTICE of Voluntary Dismissal by Patricia A. Miller (Johnson, Michael) (jrm). |
Filing 4198 NOTICE of Voluntary Dismissal by Michael Janus (Johnson, Michael) (jrm). |
Filing 4197 NOTICE of Voluntary Dismissal by Brenda Freeland, Michael Freeland (Johnson, Michael) (jrm). |
Filing 4196 NOTICE of Voluntary Dismissal by Mark E. Mohn (Johnson, Michael)(jrm). |
Filing 4195 NOTICE of Voluntary Dismissal by Marie Deronceray (Johnson, Michael)(jrm). |
Filing 4194 NOTICE of Voluntary Dismissal by Margery Cerovski (Johnson, Michael)(jrm). |
Filing 4193 NOTICE of Voluntary Dismissal by Linda Hamamura (Johnson, Michael)(jrm). |
Filing 4192 NOTICE of Voluntary Dismissal by Kenneth W. Dildy (Johnson, Michael)(jrm). |
Filing 4191 NOTICE of Voluntary Dismissal by John Conklin (Johnson, Michael)(jrm). |
Filing 4190 NOTICE of Voluntary Dismissal by John Calvin Neese, Jr (Johnson, Michael) (jrm). |
Filing 4189 NOTICE of Voluntary Dismissal by Jeanne Dixon (Johnson, Michael) (jrm). |
Filing 4188 NOTICE of Voluntary Dismissal by Isadora McDowell (Johnson, Michael) (jrm). |
Filing 4187 NOTICE of Voluntary Dismissal by Heidi Fancsali (Johnson, Michael)(jrm). |
Filing 4186 NOTICE of Voluntary Dismissal by Ginger Johnson, Joel Alan Johnson (Johnson, Michael)(jrm). |
Filing 4185 NOTICE of Voluntary Dismissal by Elizabeth Hale (Johnson, Michael)(jrm). |
Filing 4184 NOTICE of Voluntary Dismissal by Dora Izat (Johnson, Michael) (jrm). |
Filing 4183 NOTICE of Voluntary Dismissal by Debra Rae Atwood (Johnson, Michael) (jrm). |
Filing 4182 NOTICE of Voluntary Dismissal by Coverston Navy (Johnson, Michael) (jrm). |
Filing 4181 NOTICE of Voluntary Dismissal by Cheryl Ellefson (Johnson, Michael) (jrm). |
Filing 4180 NOTICE of Voluntary Dismissal by Anna Jacqueline Kelley (Johnson, Michael) (jrm). |
Filing 4179 Motion and Stipulation of Voluntary Dismissal by Evelyn Parrott, Rodney Parrott (Cates, Dave) Modified on 7/12/2021 (jrm). |
Filing 4178 Motion and Stipulation of Voluntary Dismissal by Kandy Pearson (Moskow, Neal) (jrm). |
Filing 4177 Motion and Stipulation of Voluntary Dismissal by Sharon Sawyer (Moskow, Neal) (jrm). |
Filing 4176 Motion and Stipulation of Voluntary Dismissal by Frank DeFrancesco, Joan DeFrancesco as to Merck Sharp & Dohme, Corp. (Gunn, Amy) (jrm). |
Filing 4175 Motion and Stipulation of Voluntary Dismissal by Vincent P. Fiore (Johnson, Michael)(jrm). |
Filing 4174 Motion and Stipulation of Voluntary Dismissal by Susie Chase (Johnson, Michael)(jrm). |
Filing 4173 Motion and Stipulation of Voluntary Dismissal by Susan E. Colby (Johnson, Michael)(jrm). |
Filing 4172 Motion and Stipulation of Voluntary Dismissal by Stacey A Chea (Johnson, Michael) (jrm). |
Filing 4171 Motion and Stipulation of Voluntary Dismissal by Ronald M. Cegelski, JR (Johnson, Michael)(jrm). |
Filing 4170 Motion and Stipulation of Voluntary Dismissal by Rachel M. Blair (Johnson, Michael) (jrm). |
Filing 4169 Motion and Stipulation of Voluntary Dismissal by Neva Bean (Johnson, Michael) (jrm). |
Filing 4168 Motion and Stipulation of Voluntary Dismissal by Nancy Carol Arnold (Johnson, Michael)(jrm). |
Filing 4167 Motion and Stipulation of Voluntary Dismissal by Emma Jean Cornelius, Milton Wayne Cornelius (Johnson, Michael) (jrm). |
Filing 4166 Motion and Stipulation of Voluntary Dismissal by Melissa Cunningham (Johnson, Michael) (jrm). |
Filing 4165 Motion and Stipulation of Voluntary Dismissal by Mari Alexander (Johnson, Michael) (jrm). |
Filing 4164 Motion and Stipulation of Voluntary Dismissal by Kimberly Sprague (Johnson, Michael) (jrm). |
Filing 4163 Motion and Stipulation of Voluntary Dismissal by John Craig (Johnson, Michael) (jrm). |
Filing 4162 Motion and Stipulation of Voluntary Dismissal by Jacqueline Arzt (Johnson, Michael) (jrm). |
Filing 4161 NOTICE of Voluntary Dismissal by Gerald Chinn (Johnson, Michael) (jrm). |
Filing 4160 Motion and Stipulation of Voluntary Dismissal by Donald Cadman (Johnson, Michael) (jrm). |
Filing 4159 Motion and Stipulation of Voluntary Dismissal by Dominick Cretella (Johnson, Michael) (jrm). |
Filing 4158 Motion and Stipulation of Voluntary Dismissal by Diana Brown (Johnson, Michael) Modified on 7/12/2021 (jrm). |
Filing 4157 Motion and Stipulation of Voluntary Dismissal by David Borowski (Johnson, Michael) Modified on 7/12/2021 (jrm). |
Filing 4156 Motion and Stipulation of Voluntary Dismissal by Cynthia Almeida (Johnson, Michael) Modified on 7/12/2021 (jrm). |
Filing 4155 Motion and Stipulation of Voluntary Dismissal by Christopher Benjes (Johnson, Michael) (jrm). |
Filing 4154 Motion and Stipulation of Voluntary Dismissal by Bradley K. Blythe (Johnson, Michael) (jrm). |
Filing 4153 Motion and Stipulation of Voluntary Dismissal by Beverly Carter (Johnson, Michael) (jrm). |
Filing 4152 Motion and Stipulation of Voluntary Dismissal by Irena Mira , Individually and as Administratrix of the Estate of Jozef Molitoris, Deceased (Yost, Thomas) (jrm). |
Filing 4151 Joint Motion for Voluntary Dismissal by Kathleen Knapp, Robert W. Knapp Corrected Notice of Voluntary Dismissal (Attachments: #1 proposed order)(Begleiter, Robert) (jrm). |
Filing 4150 ORDER Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4128 ). Signed by Judge Anthony J. Battaglia on 7/8/2021. (jrm) |
Filing 4149 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4126 ).. Signed by Judge Anthony J. Battaglia on 7/8/2021. (jrm) |
Filing 4148 ORDER Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4125 ). Signed by Judge Anthony J. Battaglia on 7/8/2021. (jrm) |
Filing 4147 ORDER Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4127 ). Signed by Judge Anthony J. Battaglia on 7/8/2021. (jrm) |
Filing 4146 ORDER Granting Joint Stipulation of Voluntary Dismissal (Doc. No. #4142 ). Signed by Judge Anthony J. Battaglia on 7/8/2021. (jrm) |
Filing 4145 ORDER Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 7/7/2021. (jrm) |
Filing 4144 NOTICE of Voluntary Dismissal by Mary Fishe (Attachments: #1 Order granting joint stipulation of voluntary dismissal)(Showard, Sarah) (jrm). |
Filing 4143 NOTICE of Voluntary Dismissal by Kathleen Knapp, Robert W. Knapp (Attachments: #1 Proposed Order)(Begleiter, Robert) (jrm). |
Filing 4142 NOTICE of Voluntary Dismissal by Edward Joseph Higgins, Michael Lee Johnson as Interim Estate Representative for Susan A. Higgins, Deceased (Lowe, Jeffrey) (jrm). |
Filing 4141 NOTICE of Voluntary Dismissal by Deborah S. Kinkade, William R. Kinkade (Lowe, Jeffrey) (jrm). |
Filing 4134 NOTICE of Voluntary Dismissal by James Vydra, Marilyn Vydra (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4133 NOTICE of Voluntary Dismissal by Jeffrey Kellogg (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4132 NOTICE of Voluntary Dismissal by Dennis McConaghy, Sandra McConaghy (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4131 NOTICE of Voluntary Dismissal by Vaughn Stonerock (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4130 NOTICE of Voluntary Dismissal by James Fleming (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4129 NOTICE of Voluntary Dismissal by Rebecca Richard (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4128 NOTICE of Voluntary Dismissal by Kenneth Stephens (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4127 NOTICE of Voluntary Dismissal by Robert Kohlmeyer (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4126 NOTICE of Voluntary Dismissal by Kimberly Pacheco (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4125 NOTICE of Voluntary Dismissal by Erna Lacy (Moskow, Neal) Modified on 7/7/2021 (anh). |
Filing 4140 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4121 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4139 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4120 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4138 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4119 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4137 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4124 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4136 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4123 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4135 ORDER Granting Joint Stipulation of Voluntary Dismissal [Doc. No. #4122 ]. Signed by Judge Anthony J. Battaglia on 7/2/2021. (All non-registered users served via U.S. Mail Service)(anh) |
Filing 4124 NOTICE of Voluntary Dismissal by Kimberly Peterson , Individually and as Successor-in-Interest and Surviving Heir of Mary Elaine Taylor (Yost, Thomas) Modified event on 7/1/2021 (jrm). |
Filing 4123 NOTICE of Voluntary Dismissal by Diane Martin (Yost, Thomas) Modified event on 7/1/2021 (jrm). |
Filing 4122 NOTICE of Voluntary Dismissal by Charles Tatum (Yost, Thomas) Modified event on 7/1/2021 (jrm). |
Filing 4121 NOTICE of Voluntary Dismissal by Charles Fuller Individually and as Successor-in-interest and Surviving Spouse of Helena Fuller (Yost, Thomas) Modified event on 7/1/2021 (jrm). |
Filing 4120 NOTICE of Voluntary Dismissal by Sandra McDonald , Individually and as Administratrix of the Estate of George McDonald (Yost, Thomas) Modified event on 7/1/2021 (jrm). |
Filing 4119 NOTICE of Voluntary Dismissal by Anthony V. DeGennaro, Grace T. DeGennaro (Barone Baden, Kimberly) Modified event on 7/1/2021 |
Filing 4118 ORDER Granting Joint Motion to Dismiss as to Donald Harris (Individually and as Successor-In-Interest to the Estate of Violet M. Harris, Deceased ). Signed by Judge Anthony J. Battaglia on 6/29/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4117 ORDER Granting Joint Motion to Dismiss (Doc. No. #4094 ) as to Cynthia A. Goncalves. Signed by Judge Anthony J. Battaglia on 6/29/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4116 Order Granting Joint Stipulation of Voluntary Dismissal as to Bonnie Wyllie.. Signed by Judge Anthony J. Battaglia on 6/29/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4115 ORDER Granting Joint Motion to Dismiss (Doc. No. #4113 ) as to Megan L. Morehouse. Signed by Judge Anthony J. Battaglia on 6/29/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4114 REPLY to Response to Motion re #4077 MOTION for Taxation of Costs Plaintiffs' Reply to Motion to Re-Tax Bill of Costs filed by All Plaintiffs. (Johnson, Michael) (jrm). |
Filing 4113 NOTICE of Voluntary Dismissal by Megan L. Morehouse Individually and as the Representative of the Estate of Evelyn Morehouse, Deceased (Cooley, Thomas) (jrm). |
Filing 4112 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4089 ) as to Ronald Miszewski (Individually and as Successor in Interest and Surviving Spouse of Hilda Miszewski, deceased). Signed by Judge Anthony J. Battaglia on 6/25/2021.(jrm) |
Filing 4111 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4086 ) as to Cutberta Herrera. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4110 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4090 ) as to Becky Goudy. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4109 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4084 ) as to Macy Baird (Individually, and as Personal Representative of the Estate of Kenneth Baird, Deceased). Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4108 Order Granting Joint Stipulation of Voluntary Dismissal as to Susan A. Woods (individually, and as the successor-in-interest of the estate of Robert H. Woods, deceased). Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4107 Order Granting Joint Stipulation of Voluntary Dismissal as to Nabila Tahhan (individually, and as the successor-in-interest of the Estate of Naim Tahhan, deceased). Signed by Judge Anthony J. Battaglia on 6/25/2021.(jrm) (Main Document 4107 replaced on 6/28/2021) (jrm). |
Filing 4106 Order Granting Joint Motion and Stipulation of Voluntary Dismissal as to Patsy Starley. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) (Main Document 4106 replaced on 6/28/2021) (jrm). |
Filing 4105 Order Granting Joint Stipulation of Voluntary Dismissal as to Stephanie Sanders (Individually, and as the Successor-In-Interest of the Estate of Kathaleen Sanders, Deceased). Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4104 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4093 ). Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4103 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4092 ) filed by Carolyn Moody. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4102 Order Granting Joint Stipulation of Voluntary Dismissal. Victoria Kurtz (Individually, and as the Successor-in-Interest of the Estate of Ronald Kurtz, Deceased ) terminated. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4101 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4085 ). Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4100 Order Granting Joint Stipulation of Voluntary Dismissal. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4099 Order Granting Joint Motion and Stipulation of Voluntary Dismissal (Doc. No. #4096 ). Margaret Boatwright terminated. Signed by Judge Anthony J. Battaglia on 6/25/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4098 NOTICE of Voluntary Dismissal by Bonnie Wyllie (Attachments: #1 Exhibit proposed order)(Brown, Timothy) (jrm). |
Filing 4097 NOTICE OF WITHDRAWAL OF DOCUMENT by Margaret Boatwright re #4095 MOTION to Dismiss filed by Margaret Boatwright . (Feidler, Stefan) (jrm). |
Filing 4096 NOTICE of Voluntary Dismissal by Margaret Boatwright (Feidler, Stefan) |
Filing 4095 ***Document withdrawn per Doc. #4097 *** MOTION to Dismiss by Margaret Boatwright. (Feidler, Stefan) Modified to withdraw on 6/25/2021 (jrm). |
Filing 4094 NOTICE (Motion to Dismiss) of Voluntary Dismissal by Cynthia A. Goncalves (Attachments: #1 Exhibit Proposed Order)(Smith, David) Modified on 7/1/2021 to change to motion to dismiss (jrd). |
Filing 4093 NOTICE of Voluntary Dismissal by Teresa Washabaugh (Parker, W.) |
Filing 4092 NOTICE of Voluntary Dismissal by Carolyn Moody (Attachments: #1 Proposed Order)(Mosier, Robert) |
Filing 4091 RESPONSE in Opposition re #4077 MOTION for Taxation of Costs Defendants' Opposition to Plaintiffs' Motion to Re-Tax Bills of Costs filed by Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 4090 NOTICE of Voluntary Dismissal by Becky Goudy (Johnson, Michael) |
Filing 4089 NOTICE of Voluntary Dismissal by Ronald Miszewski (Johnson, Michael) |
Filing 4088 NOTICE of Voluntary Dismissal by Melody Summers (Johnson, Michael) |
Filing 4087 ORDER Extending Briefing Schedule on Plaintiffs' Motion to Re-Tax Costs (Doc. #4083 ). Deadline for Defendants to file opposition to Plaintiffs' Motion to Re-Tax Costs - 6/15/2021. Deadline for Plaintiffs to file Reply in Support of Plaintiffs Motion to Re-Tax Costs - 6/29/2021. Motion Hearing set for 7/29/2021 02:00 PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 6/9/2021. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4086 NOTICE of Voluntary Dismissal by Cutberta Herrera (Johnson, Michael) |
Filing 4085 NOTICE of Voluntary Dismissal by Barbara Clifton (Johnson, Michael) |
Filing 4084 NOTICE of Voluntary Dismissal by Kenneth Baird, Macy Baird (Johnson, Michael) (jpp). |
Filing 4083 MOTION for Extension of Time to File / Joint Motion Extending Briefing Schedule on Plaintiffs' Motion to Re-Tax Costs by Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated). (Laurendeau, Amy) (jrm). |
Filing 4082 DECLARATION of Proposed Interim Estate Representative by Plaintiff Matthew Bruce. (Plattenberger, Jacob) (jrm). |
Filing 4081 ORDER Setting Briefing Schedule re #4077 MOTION for Taxation of Costs : Responses due by 6/8/2021; Replies due by 6/15/2021; sur-replies will not be accepted. Motion Hearing set for 7/8/2021 at 2:00 PM in Courtroom 4A before Judge Anthony J. Battaglia.(no document attached) (sc) |
Filing 4080 MOTION to Withdraw as Attorney by Eli Lilly and Company. (Attachments: #1 Declaration)(Hamilton, Matthew) (jpp). Modified on 5/21/2021 to term motion and treat as notice to withdraw per chambers and withdraw attorney Hamilton(jmo). |
Filing 4079 ORDER granting #4076 Motion for Leave to File. (no document attached) (sc) |
Filing 4078 SHORT FORM COMPLAINT with Jury Demand Theresa Frogge, Individually and as Successor in Interest and Surviving Heir of William Frogge, II, Deceased against Novo Nordisk Inc., filed by Theresa Frogge. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 4077 MOTION for Taxation of Costs by All Plaintiffs. (Becker, Timothy) (jrm). |
Filing 4076 MOTION for Leave to File Plaintiffs' Motion to Re-tax Costs by All Plaintiffs. (Becker, Timothy)(jrm). |
Filing 4075 TRANSCRIPT DESIGNATION AND ORDERING FORM by All Plaintiffs for proceedings held on October 20, 2020 re #4065 Notice of Appeal to the 9th Circuit. (Johnson, Michael). (akr). |
Filing 4074 Costs Taxed in the amount of $187,466.58 in favor of Amylin Pharmaceuticals, LLC.Costs Taxed in the amount of $76,357.06 in favor of Eli Lilly and Company. Costs Taxed in the amount of $83,454.20 in favor of Merck Sharp & Dohme Corp. Costs Taxed in the amount of $258,633.75 in favor of Novo Nordisk Inc. (Attachments re deposition costs: #1 Table 1: Amylin Pharmaceuticals, LLC, #2 Table 2: Eli Lilly and Company, #3 Table 3: Merck Sharp & Dohme Corp., #4 Table 4: Novo Nordisk Inc.) (All non-registered users served via U.S. Mail Service.) (akr) |
Filing 4073 Summons Issued re #4072 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4072 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Matthew Bruce. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jrm). |
Filing 4071 USCA Time Schedule Order as to #4065 Notice of Appeal to 9th Circuit by All Plaintiffs. (akr) |
Filing 4070 USCA Case Number 21-55342 for #4065 Notice of Appeal to 9th Circuit by All Plaintiffs. (akr) |
Filing 4069 ORDER BY JUDGE BATTAGLIA: The Court acknowledges Plaintiffs request to stay adjudication of Defendants bills of costs, but does not agree that it would be "a waste of the Court's time" (Doc. No. 4068) to adjudicate these issues now. Accordingly, the Clerks Office WILL PROCEED in adjudicating the bills of costs, and any motion to retax costs may be filed as appropriate thereafter.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 4068 Objection to Bill of Costs filed by All Plaintiffs re #4060 Bill of Costs, #4059 Bill of Costs, #4058 Bill of Costs, #4056 Bill of Costs. (Hoerman, Tor). (Modified on 4/7/2021: Added link to document 4056.) (akr). |
Filing 4067 NOTICE of Representation Statement for Appeal to 9th Circuit by All Plaintiffs re #4065 Notice of Appeal to the 9th Circuit. (Becker, Timothy). (akr). |
Filing 4066 Fee for Appeal to 9th Circuit Court of Appeals re #4065 Notice of Appeal to the 9th Circuit filed by All Plaintiffs: $ 505, receipt number ACASDC-15585210. Paid on 4/5/2021. (no document attached) (Becker, Timothy). (Modified on 4/5/2021: Added link to Notice of Appeal.) (akr). |
Filing 4065 NOTICE OF APPEAL to the 9th Circuit by All Plaintiffs as to #4051 Clerk's Judgment. ($ 505, receipt number ACASDC-15585210, paid on 4/5/2021 at docket entry 4066). (The document was originally e-filed by counsel at document #4064 on 4/5/2021. The document has been re-docketed by the USDC Clerk using the "Notice of Appeal to 9th Circuit" event. Notice of Appeal electronically transmitted to the US Court of Appeals.) (akr). (Modified on 4/5/2021: Edited fee status to add the receipt number from the payment made at docket entry 4066.) (akr). |
Filing 4064 ***Re-docketed by the USDC Clerk as #4065 Notice of Appeal to the 9th Circuit***: NOTICE of Appeal by All Plaintiffs (Johnson, Michael). (Modified on 4/5/2021: This document has been re-docketed by the USDC Clerk using the "Notice of Appeal to 9th Circuit" event.) (akr). |
Filing 4063 ORDER Granting Joint Motion to Approve Seventh Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 3/30/2021. (All non-registered users served via U.S. Mail Service)(jrm) (Additional attachment(s) added on 4/12/2021: #1 Exhibits to Order) (jrm). |
Filing 4062 Joint MOTION to Approve Seventh Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by All Plaintiffs. (Plattenberger, Jacob) (jrm). |
Filing 4061 Updated NOTICE of Hearing on Bill of Costs re #4056 Bill of Costs filed by Merck Sharp & Dohme Corp., #4058 Bill of Costs filed by Novo Nordisk Inc., #4059 Bill of Costs filed by Eli Lilly and Company, and #4060 Bill of Costs filed by Amylin Pharmaceuticals, LLC: Telephonic hearing with the Clerk set for 4/13/2021 at 11:00 AM. Any opposition or responsive pleading to any or to all of the Bill of Costs submissions is due 4/7/2021. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call and then contact Angela Rowland at (619) 557-6368 at the time of the hearing. (All non-registered users served via U.S. Mail Service). (no document attached) (akr) |
Filing 4060 BILL OF COSTS submitted by Defendant Amylin Pharmaceuticals, LLC, in the amount of $210,368.54. Hearing set for 4/13/2021 at 11:00 AM. (Attachments: #1 Notice of Hearing ISO Bill of Costs, #2 Memorandum ISO Bill of Costs, #3 Laurendeau Decl ISO Bill of Costs, #4 Schedule A to Bill of Costs, #5 Schedule B to Bill of Costs, #6 Schedule C to Bill of Costs, #7 Exhibit 1, #8 Exhibit 2, #9 Exhibit 3, #10 Exhibit 4, #11 Exhibit 5, #12 Exhibit 6, #13 Exhibit 7, #14 Exhibit 8, #15 Exhibit 9, #16 Exhibit 10, #17 Exhibit 11, #18 Exhibit 12, #19 Exhibit 13, #20 Exhibit 14, #21 Exhibit 15, #22 Exhibit 16, #23 Exhibit 17, #24 Exhibit 18, #25 Exhibit 19, #26 Exhibit 20, #27 Exhibit 21, #28 Exhibit 22, #29 Exhibit 23, #30 Exhibit 24, #31 Exhibit 25, #32 Exhibit 26, #33 Exhibit 27, #34 Exhibit 28, #35 Exhibit 29, #36 Exhibit 30, #37 Exhibit 31, #38 Exhibit 32, #39 Exhibit 33, #40 Exhibit 34, #41 Exhibit 35, #42 Exhibit 36, #43 Exhibit 37, #44 Exhibit 38, #45 Exhibit 39, #46 Exhibit 40, #47 Exhibit 41, #48 Exhibit 42, #49 Exhibit 43, #50 Exhibit 44, #51 Exhibit 45, #52 Exhibit 46, #53 Exhibit 47, #54 Exhibit 48, #55 Exhibit 49, #56 Exhibit 50, #57 Exhibit 51, #58 Exhibit 52, #59 Exhibit 53, #60 Exhibit 54, #61 Exhibit 55, #62 Exhibit 56, #63 Exhibit 57, #64 Exhibit 58, #65 Exhibit 59, #66 Exhibit 60, #67 Exhibit 61, #68 Exhibit 62, #69 Exhibit 63, #70 Exhibit 64, #71 Exhibit 65, #72 Exhibit 66, #73 Exhibit 67, #74 Exhibit 68, #75 Exhibit 69, #76 Exhibit 70, #77 Exhibit 71, #78 Exhibit 72, #79 Exhibit 73, #80 Exhibit 74, #81 Exhibit 75, #82 Exhibit 76, #83 Exhibit 77, #84 Exhibit 78, #85 Exhibit 79, #86 Exhibit 80, #87 Exhibit 81, #88 Exhibit 82, #89 Exhibit 83, #90 Exhibit 84, #91 Exhibit 85, #92 Exhibit 86, #93 Exhibit 87, #94 Exhibit 88, #95 Exhibit 89, #96 Exhibit 90)(Laurendeau, Amy). (akr). |
Filing 4059 BILL OF COSTS submitted by Defendant Eli Lilly and Company in the amount of $77,151.66. Hearing set for 4/13/2021 at 11:00 AM. (Attachments: #1 Notice of Motion and Motion in Support of Bill of Costs, #2 Memorandum in Support of Bill of Costs, #3 Declaration Matthew J. Hamilton in Support, #4 Exhibit 1 to Declaration of Matthew J. Hamilton, #5 Exhibit 2 to Declaration of Matthew J. Hamilton)(Laurendeau, Amy). (akr). |
Filing 4058 BILL OF COSTS submitted by Defendant Novo Nordisk Inc. in the amount of $289,440.55. Hearing set for 4/13/2021 at 11:00 AM. (Attachments: #1 Notice of Motion and Motion, #2 Memo of Points and Authorities, #3 Declaration of Raymond M. Williams, #4 Schedule A, #5 Schedule B, #6 Exhibits 1-51, #7 Exhibits 52-66, #8 Exhibits 67-80)(Williams, Raymond). (akr). |
Filing 4057 NOTICE of Hearing on Bill of Costs re #4056 Bill of Costs filed by Merck Sharp & Dohme Corp.: Telephonic hearing with the Clerk set for 4/13/2021 at 11:00 AM. Any opposition or responsive pleading is due 4/7/2021. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call and then contact Angela Rowland at (619) 557-6368 at the time of the hearing. (All non-registered users served via U.S. Mail Service). (no document attached) (akr) |
Filing 4056 BILL OF COSTS submitted by Defendant Merck Sharp & Dohme Corp. in the amount of $109,043.12. Hearing set for 4/13/2021 at 11:00 AM. (Attachments: #1 Notice of Motion and Motion, #2 Memo of Points and Authorities, #3 Declaration of Paul E. Boehm, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4)(Pistilli, Emily). (akr). |
Filing 4055 NOTICE of MDL Member Case Opening: 21cv0499-AJB-MDD, Fuller v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 4054 Summons Issued re #4053 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4053 SHORT FORM COMPLAINT with Jury Demand Jean Martinelli, Individually and as Successor in Interest and Surviving Spouse of Roberto Martinelli, Deceased against Novo Nordisk Inc., filed by Jean Martinelli. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 4052 ORDER Directing the Clerk to Maintain the Case Administratively Open. Signed by Judge Anthony J. Battaglia on 3/12/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4051 CLERK'S JUDGMENT. IT IS SO ORDERED AND ADJUDGED that the Court: Grants Defendants' joint motion for summary judgment based on preemption; Grants Defendants' joint motion to exclude Drs. Madigan, Wells, Brown, and Gale; Grants Defendants' joint motion to exclude Drs. Landolph, Woolf, and Taylor; Denies as moot Plaintiffs' motion to exclude Drs. Thayer, Wang, and Scharfstein; Grants Defendants' respective motions for summary judgment based on lack of general causation(All non-registered users served via U.S. Mail Service)CC: MDL Panel(jrm) |
Filing 4049 ORDER Granting Joint Omnibus #3891 Motion to Seal Certain Confidential Documents. Signed by Judge Anthony J. Battaglia on 3/9/21. (All non-registered users served via U.S. Mail Service)(sealed clerk notified) (dlg) |
Filing 4048 ORDER Granting Defendants' Joint Motion for Summary Judgment #3594 ; Granting Joint Motion to Exclude Drs. Madigan, Wells, Brown, and Gale #3586 ; Granting Defendants' Joint Motion to Exclude Drs. Landolph, Woolf, and Taylor #3521 ; Denying as Moot Motion to Exclude #3613 ; Granting Defendant's Motion for Summary Judgment #3524 ; Granting Defendants' Motion for Summary Judgment #3525 ; and Granting Defendant's Motion for Summary Judgment #3585 . Signed by Judge Anthony J. Battaglia on 3/9/21. (All non-registered users served via U.S. Mail Service) CC: MDL Panel(case admin notified for clerks judgment) (dlg). |
Filing 4042 ORDER #3715 #3719 #3722 #3725 #3894 Granting Unopposed Motions to Seal Pursuant to Amended Protective Order. Signed by Judge Anthony J. Battaglia on 3/8/21. (All non-registered users served via U.S. Mail Service)(sxa) |
Filing 4041 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 4040 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 4039 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 4038 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 4037 Summons Issued re #4033 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4036 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 4035 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 4034 SHORT FORM COMPLAINT with Jury Demand filed by Cynthia Goncalves, individually and Susan Mascola, Executrix of Estate of Ferdinando Goncalves against All Defendants, filed by Cynthia A. Goncalves. (Smith, David)(jrm). |
Filing 4033 SHORT FORM COMPLAINT with Jury Demand Dennis Moorman, Individually and as Successor-In-Interest and Surviving Spouse of Diane Moorman against Novo Nordisk Inc., filed by Dennis Moorman. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 4032 Summons Issued re #3944 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4031 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 4030 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 4029 Summons Issued re #4028 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4028 SHORT FORM COMPLAINT with Jury Demand Rose Caras, as Executor of the Estate of Emanuel Caras, and individually against Novo Nordisk Inc., filed by Rose Caras, as Executor of the Estate of Emanuel Caras, and individually.New Summons Requested. (Weisfuse, Jason) (jrm). |
Filing 4027 ORDER Granting Motion to File Amended Short Form Complaint (Doc. No. #4020 ). The Court grants Plaintiffs' motion for leave to file an amended short form complaint in the MDL, case no. 13md2452 within 14 days of the date of this Order. Signed by Judge Anthony J. Battaglia on 2/23/2021. (jrm) (Main Document 4027 replaced; NEF regenerated on 2/23/2021) (jrm). |
Filing 4026 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kellee Bennett. (Yost, Thomas) (jrm). |
Filing 4025 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christopher Talley. (Yost, Thomas) (jrm). |
Filing 4024 STATUS REPORT Joint Status Report on the Parties' Resolution Efforts by Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 4023 ORDER BY JUDGE BATTAGLIA: The plaintiffs request for additional briefing (Doc. No. 4018) is DENIED. The Court is able to ascertain the applicability and/or import of the supplemental authority without the need for further briefing.(no document attached) (sc) |
Filing 4022 RESPONSE re #4018 Notice (Other) Defendant Novo Nordisk Inc.'s Opposition to Plaintiffs' Notice of Additional Authority and Request for Additional Briefing filed by Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Williams, Raymond) (jrm). |
Filing 4021 ORDER BY JUDGE BATTAGLIA: Defendant Novo Nordisk will respond to Plaintiff's request for additional briefing (Doc. No. 4018) by Friday, February 12, 2021. Replies will not be accepted and a hearing will not be scheduled.(no document attached) (sc) Modified docket text; NEF regenerated on 2/9/2021 (jrm). |
Filing 4020 MOTION for Leave to File Amended Short Form Complaint in Lead Case by Cynthia A. Goncalves. (Attachments: #1 Exhibit Proposed Order)(Smith, David)Attorney David R. Smith added to party Cynthia A. Goncalves(pty:pla), Attorney David R. Smith added to party Cynthia A. Goncalves(pty:pla) (jrm). |
Filing 4019 DECLARATION of Proposed Interim Estate Representative by Plaintiff Illeana Starwood. (Yost, Thomas)(jrm). |
Filing 4018 NOTICE Notice of Additional Authority in Opposition to Defendant Novo Nordisk's Motion for Summary Judgment on Preemption, and Request for Additional Briefing by All Plaintiffs (Attachments: #1 Exhibit)(Becker, Timothy)(jrm). |
Filing 4017 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Gillian L. Ferebee-Coppage, Gillian L. Ferebee-Coppage, as Successor in Interest to the Estate of Cheryl Ferebee, Deceased. (Barone Baden, Kimberly) (jrm). |
Filing 4016 ORDER Granting Motion to Amend Caption and File Amended Short Form Complaint (Doc. No. #4014 ). Signed by Judge Anthony J. Battaglia on 2/4/2021. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4015 ORDER finding as moot #4010 Motion to Amend/Correct, in light of amended filing (Doc. No. 4014). (no document attached) (sc) |
Filing 4014 Joint MOTION to Amend/Correct Joint Motion for Leave to Permit Plaintiff to File Amended Short Form Complaint by Cheryl Ferebee. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Proposed Order)(Barone Baden, Kimberly) (jrm). |
Filing 4013 ORDER Requesting a Joint Status Report on Resolution Efforts by February 12, 2021. The Court requests that the parties file, no later than 2/12/021, a joint status report on their resolution efforts. Signed by Judge Anthony J. Battaglia on 2/2/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4012 Letter from David Randolph Smith (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4011 Notice of Document Discrepancies and Order Thereon by Judge Anthony J. Battaglia Accepting Document: Letter. Non-compliance with local rule(s), OTHER: OTHER: Civ.L.Rule 83.9 Parties to an action must refrain from writing ex parte letters to the judge. Nunc Pro Tunc 2/2/2021. Signed by Judge Anthony J. Battaglia on 2/2/2021.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 4010 Joint MOTION to Amend/Correct Short Form Complaint by Cheryl Ferebee. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Barone Baden, Kimberly) (jrm). |
Filing 4009 Summons Issued re #4001 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4008 Summons Issued re #4000 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4007 Summons Issued re #3999 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 4006 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 4005 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 4004 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 4003 Summons Returned Unexecuted by Novo Nordisk Inc. as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 4002 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 4001 SHORT FORM COMPLAINT with Jury Demand Sharon Hyslop against Novo Nordisk Inc., filed by Sharon Hyslop. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 4000 SHORT FORM COMPLAINT with Jury Demand Raisa Fooksman against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Raisa Fooksman. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3999 SHORT FORM COMPLAINT with Jury Demand Rosie Alexander, Individually and as Successor in Interest and Surviving Spouse of Scott Alexander, Deceased against Merck Sharpe & Dohme, Corp.. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3998 ORDER Granting Motion to Amend Complaint (Doc. No. #3644 ). Shaholonie Newsome, as Success in Interest to the Estate of Gwendolyn Mitchell, Deceased added. Signed by Judge Anthony J. Battaglia on 1/22/2021. (jrm) |
Filing 3997 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3996 DECLARATION of Proposed Interim Estate Representative by Plaintiff Stephanie Cullens-Dunn. (Yost, Thomas) (jrm). |
Filing 3995 Summons Issued re #3983 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3994 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Cindy Goodson, Individually and as Personal Representative of the Estate of Daniel J. Goodson. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3993 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3992 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3991 Summons Issued re #3989 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3990 Summons Issued re #3988 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3989 SHORT FORM COMPLAINT with Jury Demand Kimberly Peterson, Individually and as Successor-in-Interest and Surviving Heir of Mary Elaine Taylor against Merck Sharpe & Dohme, Corp., filed by Kimberly Peterson. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas)(jrm). |
Filing 3988 SHORT FORM COMPLAINT with Jury Demand Charles Fuller, Individually and as Successor-in-interest and Surviving Spouse of Helena Fuller against Merck Sharp & Dohme Corp., filed by Charles Fuller. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas)(jrm). |
Filing 3987 NOTICE of MDL Member Case Opening: 21cv0038-AJB-MDD, Fuller v. Novo Nordisk, Inc. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3986 NOTICE of MDL Member Case Opening: 21cv0047-AJB-MDD, Boot v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3985 DECLARATION of Proposed Interim Estate Representative by Plaintiff Daniel Keller. (Yost, Thomas) (jrm). |
Filing 3983 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Diane Martin. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) |
Filing 3984 NOTICE of MDL Member Case Opening: 20cv2480-AJB-MDD, Manteris et al v. Novo Nordisk, Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3982 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(jrm). |
Filing 3981 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3980 Summons Issued re #3974 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3979 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3978 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3977 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Joshua Robert Russo, Successor Executor of the Estate of George P. Russo, Jr. (Barone Baden, Kimberly) (jrm). |
Filing 3976 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Christine Spiel, Successor Executor of the Estate of Thomas M. Brunker, Sr. (Barone Baden, Kimberly) (jrm). |
Filing 3974 AMENDED COMPLAINT with Jury Demand Jane Washington, Individually and as Successor in Interest and Surviving Heir of Helen E. Smith, Deceased against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Jane Washington. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Exhibit Order Granting Leave to File Amended Complaint)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3975 NOTICE of MDL Member Case Opening: 20cv2455-AJB-MDD, Valenzuela v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3973 ORDER Granting Joint Motion for Leave to Amend Caption and File and Amended Short Form Complaint (Doc. No. #3970 ). Plaintiff will file an amended short form complaint within 14 days of the date of this Order. Signed by Judge Anthony J. Battaglia on 12/17/2020. (jrm) |
Filing 3972 ORDER Granting Motion to Amend Complaint (Doc. No. #3964 ). The Court hereby grants Plaintiff's motion for leave to file an amended complaint. Signed by Judge Anthony J. Battaglia on 12/17/2020. (jrm) |
Filing 3971 ORDER Granting Motion to Amend Complaint (Doc. No. #3953 ). Plaintiff will file an amended short form complaint within 14 days of the date of this Order. Signed by Judge Anthony J. Battaglia on 10/27/2020. (jrm) (Main Document 3971 replaced; NEF regenerated on 12/17/2020) (jrm). |
Filing 3970 MOTION to Amend/Correct Joint Motion for Leave to Permit Plaintiffs to File Amended Short Form Complaint by Maria M. Brunker, Individually and as Administrator of the Estate of Thomas M. Brunker, Sr.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Barone Baden, Kimberly) (jrm). |
Filing 3969 NOTIFICATION OF DEATH Upon the Record as to Plaintiff, Maria M. Brunker by Maria M. Brunker, Individually and as Administrator of the Estate of Thomas M. Brunker, Sr.. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Barone Baden, Kimberly) (jrm). |
Filing 3968 NOTICE of MDL Member Case Opening: 20cv2448-AJB-MDD, Cox v. Merck Sharp & Dohme Corp. (Case opened in CASD)(no document attached) (jdt) |
Filing 3967 DECLARATION of Proposed Interim Estate Representative by Plaintiff Charles Fuller. (Yost, Thomas) (jrm). |
Filing 3966 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Daniel. (Yost, Thomas) (jrm). |
Filing 3965 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3964 MOTION to Amend/Correct #3954 Short Form Complaint - MDL 2452, by Jane Washington. (Attachments: #1 Exhibit Proposed Amended Complaint, #2 Exhibit Proposed Amended Complaint w/ Underlines, #3 Exhibit Proposed Order)(Johnson, Michael) (jrm). |
Filing 3963 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3962 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Yvonne D. Salazar, Jose J. Salazar, Jr.. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3961 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kimberly Peterson. (Yost, Thomas) (jrm). |
Filing 3960 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ronald Flores. (Yost, Thomas) (jrm). |
Filing 3959 Summons Issued re #3956 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3958 Summons Issued re #3955 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3957 Summons Issued re #3954 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3956 SHORT FORM COMPLAINT with Jury Demand William Brueck against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by William Brueck. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3955 SHORT FORM COMPLAINT with Jury Demand Lori Hansen, Individually and as Successor in Interest and Surviving Spouse of Victor Hansen, Deceased against Novo Nordisk Inc., filed by Lori Hansen. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3954 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT FOR Jane Washington, Individually and as Successor in Interest and Surviving Heir of Helen E. Smith, Deceased against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Jane Washington. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3953 Joint MOTION to Amend/Correct #3952 Notification of Death Short Form Complaint by Melvin Paul Ruehl, Individually and as Administrator of the Estate of George P. Russo, Jr.. (Attachments: #1 Exhibit, #2 Exhibit)(Barone Baden, Kimberly) (jrm). |
Filing 3952 NOTIFICATION OF DEATH Upon the Record by Melvin Paul Ruehl, Individually and as Administrator of the Estate of George P. Russo, Jr. (Attachments: #1 Exhibit, #2 Exhibit)(Barone Baden, Kimberly) (jrm). |
Filing 3951 NOTICE of Appearance Counsel for Plaintiff, Ronald Hogan (Oliver, Christian) (jrm). |
Filing 3950 NOTICE of Appearance Plaintiff, Fernando Hernandez (Oliver, Christian) (jrm). |
Filing 3949 NOTICE of Appearance Christian Oliver, Esq. (Oliver, Christian) (jrm). |
Filing 3948 NOTICE of MDL Member Case Opening: 20cv2150-AJB-MDD, Anselmo v. Amylin Pharmaceuticals, LLC et al (Case opened in CASD) (no document attached) (jdt) |
Filing 3947 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cheryl Ferebee. (Attachments: #1 Exhibit Death Certificate)(Barone Baden, Kimberly) |
Filing 3946 NOTIFICATION OF DEATH Upon the Record by Cheryl Ferebee. (Attachments: #1 Exhibit Death Certificate)(Barone Baden, Kimberly) |
Filing 3945 Summons Issued re #3933 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3944 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Elmer Jurado.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3943 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3942 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3941 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 3940 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3939 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 3938 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3937 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3936 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3935 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3934 AMENDED COMPLAINT with Jury Demand Marion Gordon, individually and as Personal Representative of the Estate of John Gordon, against Merck Sharpe & Dohme, Corp., filed by Marion Gordon. (Yost, Thomas) (jrm). |
Filing 3933 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Wayne Collinsworth.New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3932 Summons Issued re #3928 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3931 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing) held on 10/20/2020 before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 11/18/2020. Redacted Transcript Deadline set for 11/30/2020. Release of Transcript Restriction set for 1/26/2021. (All non-registered users served the Notice of Filing of Official Transcript via U.S. Mail Service.) (akr) |
Filing 3930 NOTICE of MDL Member Case Opening: 20cv2105-AJB-MDD, Lindsey v. Merck Sharp & Dohme Corp, (Case opened in CASD) (no document attached) (jdt) |
Filing 3929 ORDER Granting Joint Motion for Leave to Amend Caption and File an Amended Short Form Complaint (Doc. No. #3917 ). Signed by Judge Anthony J. Battaglia on 10/27/2020. (jrm) |
Filing 3928 SHORT FORM COMPLAINT with Jury Demand Marion Gordon, individually and as Personal Representative of the Estate of John Gordon, against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by John Gordon. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3927 DECLARATION of Proposed Interim Estate Representative by Plaintiff Theresa Bell. (Yost, Thomas)(jrm). |
Filing 3926 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3925 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3924 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3923 Mail Returned as Undeliverable re #3899 Order on Motion to Amend/Correct. Mail sent to Timothy J. Becker. (bta) |
Filing 3922 Mail Returned as Undeliverable re #3897 Order on Motion to Substitute Party. Mail sent to Timothy J. Becker. (bta) |
Filing 3921 Mail Returned as Undeliverable re #3903 Order. Mail sent to Rolf Fiebiger. (bta) |
Filing 3920 Mail Returned as Undeliverable re #3899 Order on Motion to Amend/Correct. Mail sent to Rolf Fiebiger. (bta) |
Filing 3919 Mail Returned as Undeliverable re #3897 Order on Motion to Substitute Party. Mail sent to Rolf Fiebiger. (bta) |
Filing 3918 SUPPLEMENTAL DOCUMENT by Amylin Pharmaceuticals, LLC, Novo Nordisk Inc., Merck Sharp & Dohme Corp., Eli Lilly and Company re 3915 Motion Hearing, Motions Submitted, Defendants' Submission of Supplemental Authority as Requested During October 20, 2020 Hearing. (Pistilli, Emily) Modified on 10/22/2020 (jrm). |
Filing 3917 MOTION to Substitute Party and Amend Caption and Complaint by Cynthia Collinsworth. (Yost, Thomas)(jrm). |
Filing 3916 NOTIFICATION OF DEATH Upon the Record as to Cynthia Collinsworth by Cynthia Collinsworth. (Yost, Thomas) (jrm). |
Filing 3915 Minute Order. for proceedings held before Judge Anthony J. Battaglia:Motion Hearing held on 10/20/2020. Motions taken under submission: #3613 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D., #3594 MOTION for Summary Judgment Based on Preemption, #3586 Joint MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale, #3894 MOTION to File Documents Under Seal, #3719 MOTION to File Documents Under Seal, #3585 MOTION for Summary Judgment Based on Absence of Evidence of General Causation, #3891 MOTION to File Documents Under Seal, #3525 MOTION for Summary Judgment Based on Absence of General Causation, #3722 MOTION to File Documents Under Seal, #3725 MOTION to File Documents Under Seal, #3715 MOTION to File Documents Under Seal, #3524 MOTION for Summary Judgment Based on General Causation, #3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D.. Written order to follow. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael Johnson / Max Kennerly / Timothy Becker / Chad Finley).(Defendant Attorney Paul Boehm / Richard Goetz / Loren Brown).(Barry Boise / Aldwin Lim). (no document attached) (lrf) |
Filing 3914 Mail Returned as Undeliverable re #3867 Order Providing Additional Instructions for the October 20 Zoom Hearing on Daubert and Summary Judgment Motions. Mail sent to attorney Rolf Fiebiger. (rmc) |
Filing 3912 NOTICE / Joint Submission of Medical and Scientific Terms by Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 3911 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dennis Moorman. (Yost, Thomas) (jrm). |
Filing 3913 NOTICE of MDL Member Case Opening: 20cv1993-AJB-MDD, Isaac v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3910 AMENDED COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by David Casarez. (jrm) |
Filing 3909 ORDER Granting Joint Motion for Leave to Amend Caption and File an Amended Short Form Complaint (Doc. No. #3842 ). Signed by Judge Anthony J. Battaglia on 10/8/2020. (jrm) Modified docket text; NEF regenerated on 10/9/2020 (jrm). |
Filing 3908 AMENDED COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Joshua Yelton. (jrm) |
Filing 3907 ORDER Granting Joint Motion for Leave to Amend Caption and File an Amended Short Form Complaint (Doc. No. #3443 -1). Signed by Judge Anthony J. Battaglia on 10/8/2020. (jrm) |
Filing 3906 ORDER BY JUDGE BATTAGLIA: NOTICE OF CALL IN INFORMATION: Parties and members of the public who will be listening in on the October 20, 2020 summary judgment and Daubert hearing should call: 888-273-3658 and use access code: 5050565. Phone must be on mute during the hearing and comments are not permitted.(no document attached) (sc) |
Filing 3905 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) |
Filing 3904 Summons Issued re #3902 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3903 ORDER on the Parties' Joint Submission in Advance of October 20, 2020 Hearing on Summary Judgement and Daubert Motions (Doc. No. #3882 ). Signed by Judge Anthony J. Battaglia on 10/7/2020.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3902 SHORT FORM COMPLAINT with Jury Demand Wesley Short, Individually and as Interim Representative of the Estate of Laverna Short against Merck Sharpe & Dohme, Corp., filed by Wesley Short. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3901 REPLY to Response to Motion re #3891 MOTION to File Documents Under Seal Related to Motions to Exclude Experts and Motions for Summary Judgment filed by Novo Nordisk Inc.. (Attachments: #1 Declaration of Raymond Williams, #2 Proof of Service)(Williams, Raymond)(jrm). |
Filing 3900 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Amylin Pharmaceuticals, LLC, Eli Lilly & Company, filed by Kimberly Burchfield. (jrm) |
Filing 3899 ORDER Granting Joint Motion for Leave to Amend Caption and File an Amended Short Form Complaint (ECF No. #3790 ). Signed by Judge Anthony J. Battaglia on 10/06/2020. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3898 AMENDED COMPLAINT with Jury Demand against Eli Lilly & Company, Amylin Pharmaceuticals, LLC, filed by Haesuk Qasim Kim. (jrm) |
Filing 3897 ORDER Granting Joint Motion for Leave to Amend Caption and File an Amended Short File Complaint (Doc. No. #3475 ). Haesuk Qasim Kim added. Nedal I Qasim terminated. Signed by Judge Anthony J. Battaglia on 10/06/2020. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3896 DECLARATION of Proposed Interim Estate Representative by Plaintiff Judy Taylor. (Yost, Thomas) (jrm). |
Filing 3895 SEALED LODGED Proposed Document re: #3894 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Hoerman, Tor) (sxa). |
Filing 3894 MOTION to File Documents Under Seal (With attachments)(Hoerman, Tor) (sxa). |
Filing 3893 RESPONSE in Opposition re #3891 MOTION to File Documents Under Seal filed by All Plaintiffs. (Attachments: #1 Declaration of Tor A. Hoerman, #2 Proof of Service)(Hoerman, Tor) (jrm). |
Filing 3892 SEALED LODGED Proposed Document re: #3891 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Williams, Raymond) (sxa). |
Filing 3891 MOTION to File Documents Under Seal (With attachments)(Williams, Raymond) (sxa). |
Filing 3890 DECLARATION of Proposed Interim Estate Representative by Plaintiff Janet Rampenthal. (Yost, Thomas) (jrm). |
Filing 3889 DECLARATION of Proposed Interim Estate Representative by Plaintiff Boris Dolinsky. (Yost, Thomas)(jrm). |
Filing 3888 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Beverly Follick, Joseph Pignataro. (Yost, Thomas) (jrm). |
Filing 3887 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3886 NOTICE of MDL Member Case Opening: 20cv1954-AJB-MDD, De Taype v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3885 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Eisman. (Johnson, Michael)(jrm). |
Filing 3884 Summons Issued re #3880 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3883 Summons Issued re #3879 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3882 NOTICE / Joint Submission in Advance of October 20, 2020 Hearing on Summary Judgment and Daubert Motions by Amylin Pharmaceuticals, LLC (Laurendeau, Amy)(jrm). |
Filing 3881 AMENDED DOCUMENT by Lora Greene. Amended Declaration of Proposed Interim Representative. (Yost, Thomas)(jrm). |
Filing 3880 SHORT FORM COMPLAINT with Jury Demand Valcitria Moore, Individually and as Interim Representative of the Estate of Andrew Johnson against Merck Sharp & Dohme Corp., filed by Valcitria Moore. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3879 SHORT FORM COMPLAINT with Jury Demand Gregory McCloud, Individually and as Interim Personal Representative of the Estate of Jessica McCloud against Merck Sharp & Dohme Corp., filed by Greg McCloud, Jessica McCloud. (Attachments: #1 Info Sheet Civil Cover Sheet)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3878 NOTICE of Appearance of Chad A. Finley (Finley, Chad) (jrm). |
Filing 3877 Order: (1) Granting Defendant Novo Nordisk Inc.'s Notice of Withdrawal and Motion to Strike (Doc. No. #3872 ), (2) Striking Defendants' Joint Omnibus Motion to Seal and Associated Filings (Doc. Nos. #3857 , #3858 , and #3859 ) (2) Rejecting Plaintiffs' Response in Opposition to Defendants' Joint Omnibus Motion to Seal and Associated Filings (Doc. Nos. #3873 , #3874 , and #3875 ). Defendants are granted leave to file the corrected versions of the removed filings until Wednesday, 10/7/2020 at 11:59 p.m. Additionally, Defendants are requested to file as SEALED LODGED the unredacted versions of the motions and exhibits referenced in the motion to seal for the Courts reference. Plaintiffs may refile their response once Defendants submit a new and corrected motion to seal. Signed by Judge Anthony J. Battaglia on 9/30/2020. (jrm) (Additional attachment(s) added on 9/30/2020: #1 Stricken Document 3857.1, #2 Stricken Document 3857.2) (jrm). (Additional attachment(s) added on 9/30/2020: #3 Stricken Document 3873, #4 Stricken Document 3875) (jrm). |
Filing 3876 CERTIFICATE OF SERVICE by All Plaintiffs re #3875 Sealed Lodged Proposed Document, #3873 Response in Opposition to Motion, #3874 MOTION to File Documents Under Seal (Hoerman, Tor) (jrm). |
Filing 3875 ***Document Stricken per Order #3877 *** SEALED LODGED Proposed Document re: #3857 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Hoerman, Tor) (sxa). Modified to strike on 9/30/2020 (jrm). |
Filing 3874 ***Document stricken per Order #3877 *** MOTION to File Documents Under Seal (With attachments)(Hoerman, Tor) (sxa). Modified to strike on 9/30/2020 (jrm). (Main Document 3874 replaced on 9/30/2020) (jrm). |
Filing 3873 ***Document Stricken per Order #3877 *** RESPONSE in Opposition re #3857 MOTION to File Documents Under Seal filed by All Plaintiffs. (Attachments: # 1 Declaration Declaration of Tor A. Hoerman)(Hoerman, Tor) Modified to strike on 9/30/2020 (jrm). (Main Document 3873 replaced on 9/30/2020) (jrm). |
Filing 3872 NOTICE of Withdrawal and Motion to Strike by Novo Nordisk Inc. (Williams, Raymond) (jrm) |
Filing 3871 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3870 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jocelyn Vaden. (Yost, Thomas) (jrm). |
Filing 3869 DECLARATION of Proposed Interim Estate Representative by Plaintiff seller rahaman. (Yost, Thomas) (jrm). |
Filing 3868 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3867 ORDER Providing Additional Instructions for the October 20 Zoom Hearing on Daubert and Summary Judgment Motions. Signed by Judge Anthony J. Battaglia on 9/24/2020.(jrm) |
Filing 3866 Summons Issued re #3862 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3864 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Charles R. Wade. (Lopez, Matthew) (jrm). |
Filing 3863 Mail Returned as Undeliverable re #3840 Scheduling Order, Set Motion and R&R Deadlines/Hearings. Mail sent to Rolf Fiebiger. (bta) |
Filing 3862 SHORT FORM COMPLAINT with Jury Demand Geneva Blake against Merck Sharp & Dohme Corp., filed by Geneva Blake. (Attachments: #1 Info Sheet Cover Sheet - Geneva Blake)New Summons Requested. (Yost, Thomas)(jrm). |
Filing 3861 Summons Issued re #3860 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3865 NOTICE of MDL Member Case Opening: 20cv1865-AJB-MDD, Williams v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3860 AMENDED COMPLAINT with Jury Demand Charles Tatum against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Charles Tatum.New Summons Requested. (Yost, Thomas)(jrm). |
Filing 3859 SEALED LODGED Proposed Document re: #3857 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Williams, Raymond) (sxa). |
Filing 3858 SEALED LODGED Proposed Document re: #3857 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Williams, Raymond) (sxa). |
Filing 3857 MOTION to File Documents Under Seal (With attachments)(Williams, Raymond) (sxa). |
Filing 3856 NOTICE DEFENDANTS' JOINT NOTICE OF WITHDRAWAL by Novo Nordisk Inc. re #3853 MOTION to File Documents Under Seal (Williams, Raymond)(jrm). |
Filing 3855 Mail Returned as Undeliverable re #3822 Order on Motion for Order. Mail sent to Rolf Fiebiger. (bta) |
Filing 3854 SEALED LODGED Proposed Document re: #3853 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Williams, Raymond) (sxa). |
Filing 3853 *** DOCUMENT WITHDRAWN PER MOTION #3856 to File Documents Under Seal (With attachments)(Williams, Raymond) QC Mail Sent on 9/17/2020 (sxa). Modified on 9/21/2020 to withdraw document filed in error (sxa). |
Filing 3852 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert M Bass. (Plattenberger, Jacob) (jrm). |
Filing 3851 SHORT FORM COMPLAINT with Jury Demand First Amended against Merck Sharp & Dohme Corp., filed by Carolyn L. Beach, James E. Beach. (Barone Baden, Kimberly) (jrm). |
Filing 3850 Summons Issued re #3847 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dlg) |
Filing 3849 Summons Issued re #3846 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dlg) |
Filing 3848 ORDER Granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3831 ). Signed by Judge Anthony J. Battaglia on 9/9/2020. (jrm) |
Filing 3847 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Misty Strow. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (dlg). |
Filing 3846 SHORT FORM COMPLAINT with Jury Demand Jacqueline Cooper, Individually and as Successor in Interest and Surviving Heir of Gerald Rand, Deceased against Novo Nordisk Inc., filed by Jacqueline Cooper. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (dlg). |
Filing 3845 NOTICE of MDL Member Case Opening: 20cv1776-AJB-MDD, Hooley v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) |
Filing 3844 NOTICE of MDL Member Case Opening: 20cv1775-AJB-MDD, Kruschinska v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) |
Filing 3843 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carol Sullivan. (Johnson, Michael) (jrm). |
Filing 3842 MOTION to Substitute Party by Carol Sullivan. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael)(jrm). |
Filing 3841 NOTIFICATION OF DEATH Upon the Record as to Carol Sullivan by Carol Sullivan. (Johnson, Michael)(jrm). |
Filing 3840 Order Setting Hearing for Daubert Motions and Motions for Summary Judgment via Zoom Video Conferencing. Signed by Judge Anthony J. Battaglia on 9/9/2020.(jrm) (Main Document 3840 replaced on 9/9/2020; NEF regenerated) (jrm). |
Filing 3839 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Scholl. (Johnson, Michael)(jrm). |
Filing 3838 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brian Christopher Stovall. (Johnson, Michael) (jrm). |
Filing 3837 Summons Issued re #3835 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3836 Summons Issued re #3833 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3835 SHORT FORM COMPLAINT with Jury Demand Diane Gibson, Individually and as Successor in Interest and Surviving Spouse of William Gibson, Deceased against Eli Lilly and Company, Novo Nordisk Inc., Amylin Pharmaceuticals, LLC, Merck Sharp & Dohme Corp., filed by Diane Gibson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3834 Summons Issued re #3832 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3833 SHORT FORM COMPLAINT with Jury Demand Mari Alexander, Individually and as Successor in Interest and Surviving Spouse of William Alexander, Deceased against Merck Sharp & Dohme Corp., filed by Mari Alexander. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3832 SHORT FORM COMPLAINT with Jury Demand Terry Johnson, Individually and as Successor in Interest and Surviving Spouse of Donna Johnson, Deceased against Novo Nordisk Inc., Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Terry Johnson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3831 MOTION to Amend/Correct Plaintiffs' Motion for Leave to Permit Plaintiffs to File Amended Short Form Complaint by Carolyn L. Beach, James E. Beach. (Attachments: #1 Letters of Administration)(Barone Baden, Kimberly) (jrm). |
Filing 3830 NOTIFICATION OF DEATH Upon the Record by Carolyn L. Beach, James E. Beach. (Barone Baden, Kimberly) (jrm). |
Filing 3829 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dan Greene. (Yost, Thomas) (jrm). |
Filing 3828 REPLY to Response to Motion re #3525 MOTION for Summary Judgment Based on Absence of General Causation filed by Amylin Pharmaceuticals, LLC. (Attachments: #1 Supplemental Declaration of Amy J. Laurendeau, #2 Exhibit 63, #3 Exhibit 64, #4 Exhibit 65, #5 Exhibit 66, #6 Exhibit 67, #7 Exhibit 68, #8 Exhibit 69, #9 Exhibit 70)(Laurendeau, Amy) (jrm). |
Filing 3827 REPLY to Response to Motion re #3586 Joint MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale filed by Novo Nordisk Inc.. (Attachments: #1 Declaration of Raymond M. Williams, #2 Exhibit JJJJ-VVVV, #3 Proof of Service)(Williams, Raymond)(jrm). |
Filing 3826 REPLY to Response to Motion re #3521 MOTION to Exclude Plaintiffs' Experts Drs. Betensky, Landolph, Woolf and Taylor filed by Amylin Pharmaceuticals, LLC. (Attachments: #1 Declaration Amy J. Laurendeau, #2 Exhibit S, #3 Exhibit T, #4 Exhibit U, #5 Exhibit V, #6 Exhibit W)(Laurendeau, Amy) (jrm). |
Filing 3825 REPLY to Response to Motion re #3585 MOTION for Summary Judgment Based on Absence of Evidence of General Causation filed by Novo Nordisk Inc.. (Attachments: #1 Declaration of Raymond M. Williams, #2 Exhibit 88-96, #3 Proof of Service)(Williams, Raymond) (jrm). |
Filing 3824 REPLY to Response to Motion re #3594 MOTION for Summary Judgment Based on Preemption filed by Merck Sharp & Dohme Corp., Merck Sharp & Dohme Corp.(a New Jersey corporation ), Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Supplemental Declaration of Paul E. Boehm, #2 Exhibits AV-BG to Boehm Supp. Decl., #3 Exhibits BH-BQ to Boehm Supp. Decl., #4 Exhibits BR-BV to Boehm Supp. Decl., #5 Declaration of Raymond M. Williams, #6 Proof of Service)(Pistilli, Emily) (jrm). |
Filing 3823 REPLY to Response to Motion re #3524 MOTION for Summary Judgment Based on General Causation filed by Merck Sharp & Dohme Corp.. (Attachments: #1 Declaration of Paul E. Boehm, #2 Exhibits AI-AS to Boehm Supplemental Declaration, #3 Proof of Service)(Pistilli, Emily) (jrm). |
Filing 3821 REPLY in Support re #3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D. filed by All Plaintiffs. (Attachments: #1 Declaration Declaration of Tor A. Hoerman, #2 Proof of Service)(Hoerman, Tor) (jrm). Modified docket text on 9/22/2020 (jrm). |
Filing 3822 ORDER Granting Motion to Seal Briefing Schedule and to Withdraw Motion. Deadline for Motions to Seal documents lodged in support, opposition or reply to Daubert and summary judgment motions due 9/16/2020. Deadline for filing oppositions to Defendants' Motions to Seal due by 9/30/2020. Deadline to file replies, if any, in support of Motions to Seal due by 10/5/2020. Signed by Judge Anthony J. Battaglia on 9/3/2020. (All non-registered users served via U.S. Mail Service)(jrm) (Additional attachment(s) added on 9/4/2020: #1 Stricken Document) (jrm). |
Filing 3820 Joint MOTION for Order Concerning Briefing Schedule Regarding Motions to Seal by Novo Nordisk Inc.. (Williams, Raymond) |
Filing 3819 NOTICE of Change in Contact Information by Eli Lilly and Company (Goldman, Jeffrey) (jrm). |
Filing 3818 DECLARATION of Proposed Interim Estate Representative by Plaintiff Patricia Garcia. (Plattenberger, Jacob) (jrm). |
Filing 3817 DECLARATION of Proposed Interim Estate Representative by Plaintiff Valcitria Moore. (Yost, Thomas)(jrm). |
Filing 3816 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wesley Short. (Yost, Thomas)(jrm). |
Filing 3815 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gregory McCloud. (Yost, Thomas) (jrm). |
Filing 3814 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck & Company. (Pistilli, Emily) (jrm). |
Filing 3813 Summons Issued re #3812 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3812 SHORT FORM COMPLAINT with Jury Demand Cynthia Collinsworth against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Cynthia Collinsworth. (Attachments: #1 Info Sheet Cover Sheet - Cynthia Collinsworth)New Summons Requested. (Yost, Thomas) (jrm). |
Filing 3811 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3810 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3809 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3808 Summons Issued re #3793 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3807 Summons Issued re #3763 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3806 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marjorie Corley. (Plattenberger, Jacob) (jrm). |
Filing 3805 Summons Issued re #3756 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3804 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3803 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3802 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3801 Summons Issued re #3799 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3800 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Patricia Garcia. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jrm). |
Filing 3799 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rosalinda Prieto. (Plattenberger, Jacob)(jrm). |
Filing 3797 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 3796 NOTICE of Change of Address by Charles E. Moore (Moore, Charles) (jrm). |
Filing 3798 NOTICE of MDL Member Case Opening: 20cv1573-AJB-MDD, Loomis v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3795 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3794 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3793 SHORT FORM COMPLAINT with Jury Demand Sandra McDonald, Individually and as Administratrix of the Estate of George McDonald (deceased) against Merck Sharp & Dohme Corp., filed by Sandra McDonald. (Attachments: #1 Info Sheet) (Yost, Thomas) (jrm). |
Filing 3792 DECLARATION of Proposed Interim Estate Representative by Plaintiff Catherine Villig-Kaulfers. (Johnson, Michael) (jrm). |
Filing 3791 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Burchfield. (Johnson, Michael) (jrm). |
Filing 3790 MOTION to Amend/Correct Short Form Complaint by Robert Burchfield. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael)(jrm). |
Filing 3789 NOTIFICATION OF DEATH Upon the Record as to Robert Burchfield by Robert Burchfield. (Johnson, Michael) (jrm). |
Filing 3788 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3787 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3786 DECLARATION of Proposed Interim Estate Representative by Plaintiff Eileen Trombetta. (Plattenberger, Jacob) (jrm). |
Filing 3785 NOTICE of MDL Member Case Opening: 20cv1533-AJB-MDD, Smith v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3784 Summons Issued re #3782 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jpp) |
Filing 3783 Summons Issued re #3781 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jpp) |
Filing 3782 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Eileen Trombetta. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jpp). |
Filing 3781 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Rosalinda Prieto. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jpp). |
Filing 3780 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jpp). |
Filing 3779 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jpp). |
Filing 3778 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jpp). |
Filing 3777 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jpp). |
Filing 3776 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jpp). |
Filing 3775 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jpp). |
Filing 3774 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jpp). |
Filing 3773 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jpp). |
Filing 3772 DECLARATION of Proposed Interim Estate Representative by Plaintiff Larita Jones. (Johnson, Michael) (jrm). |
Filing 3771 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ronald M. Cegelski, JR. (Johnson, Michael) (jrm). |
Filing 3770 NOTICE of MDL Member Case Opening: 20cv1455-AJB-MDD, Dummar et al v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3769 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lura Suber, Individually and as successor-in-interest to Gregory Suber, deceased. (Attachments: #1 Death Certificate)(Webb, Seth)(jrm). |
Filing 3768 Mail Returned as Undeliverable re #3749 Transcript. Mail sent to Rolf Fiebiger. (bta) |
Filing 3767 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3766 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3765 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3764 Summons Issued re #3761 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3763 SHORT FORM COMPLAINT with Jury Demand Charles Tatum against Merck Sharp & Dohme Corp., filed by Charles Tatum. (Attachments: #1 Info Sheet) (Yost, Thomas) (jrm). |
Filing 3762 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Iris Frieling. (Lopez, Matthew)(jrm). |
Filing 3761 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Terri LeBlanc, Charles R. Wade, Kristine Wade.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3760 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3758 Summons Issued re #3755 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3757 Summons Issued re #3754 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3756 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Irena Mira. (Attachments: #1 Info Sheet Civil Cover Sheet) (Yost, Thomas) (jrm). |
Filing 3759 NOTICE of MDL Member Case Opening: 20cv1373-AJB-MDD, Martin v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3755 SHORT FORM COMPLAINT with Jury Demand Randolph Parks against Merck Sharp & Dohme Corp., filed by Randolph Parks. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3754 SHORT FORM COMPLAINT with Jury Demand Victoria Livshits, Individually and as Successor in Interest and Surviving Spouse of Veniamin Livshits, Deceased against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Victoria Livshits. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3753 Mail Returned as Undeliverable re #3709 Order Setting Briefing Schedule, Terminate Deadlines and Hearings. Mail sent to Rolf Fiebiger. (bta) |
Filing 3752 Mail Returned as Undeliverable re #3708 Order Setting Briefing Schedule. Mail sent to Rolf Fiebiger. (bta) |
Filing 3751 NOTICE of MDL Member Case Opening: 20cv1338-AJB-MDD, Gamon v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3750 ORDER Granting Joint Motion for Leave to Amend Caption (Doc. No. #3738 ). Signed by Judge Anthony J. Battaglia on 7/16/2020. (jrm) |
Filing 3749 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Status Hearing) held on 4/20/2020 before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 8/6/2020. Redacted Transcript Deadline set for 8/17/2020. Release of Transcript Restriction set for 10/14/2020. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 3748 Summons Issued re #3733 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3747 Summons Issued re #3732 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3746 Summons Issued re #3731 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3745 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wilhelmenia Fennell. (Johnson, Michael) (jrm). |
Filing 3744 DECLARATION of Proposed Interim Estate Representative by Plaintiff Yvette Patton Rucker. (Johnson, Michael) (jrm). |
Filing 3743 DECLARATION of Proposed Interim Estate Representative by Plaintiff Karen Lee Ryan. (Johnson, Michael) (jrm). |
Filing 3742 DECLARATION of Proposed Interim Estate Representative by Plaintiff Paul Wilson, Sr. (Johnson, Michael) (jrm). |
Filing 3741 DECLARATION of Proposed Interim Estate Representative by Plaintiff Bonnie Jane Morgan. (Johnson, Michael) (jrm). |
Filing 3740 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dennis Wade Cox. (Johnson, Michael) (jrm). |
Filing 3739 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Ann Weather. (Johnson, Michael) (jrm). |
Filing 3738 MOTION to Substitute Party by Mary Ann Weather. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael) (jrm). |
Filing 3737 NOTIFICATION OF DEATH Upon the Record as to Mary Ann Weather by Mary Ann Weather. (Johnson, Michael)(jrm). |
Filing 3736 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ella McInelly. (Johnson, Michael) (jrm). |
Filing 3735 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Randy Carl Needles. (Overholtz, Neil) (jrm). |
Filing 3734 Mail Returned as Undeliverable re #3703 Order on Motion for Miscellaneous (Other 1). Mail sent to Timothy J. Becker. (bta) |
Filing 3733 SHORT FORM COMPLAINT with Jury Demand Sharon Eisman, Individually and as Successor in Interest and Surviving Spouse of Bret Eisman, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Sharon Eisman. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3732 SHORT FORM COMPLAINT with Jury Demand Dora May against Merck Sharp & Dohme Corp., filed by Dora May. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3731 SHORT FORM COMPLAINT with Jury Demand Gail Carrington-Stewart against Novo Nordisk Inc., filed by Gail Carrington-Stewart. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3730 Mail Returned as Undeliverable re #3703 Order on Motion for Miscellaneous (Other 1). Mail sent to Rolf Fiebiger. (bta) |
Filing 3729 NOTICE OF WITHDRAWAL OF DOCUMENT by All Plaintiffs re #3714 MOTION to File Documents Under Seal filed by All Plaintiffs . (Becker, Timothy) (jrm). |
Filing 3728 RESPONSE in Opposition re #3521 MOTION to Exclude Plaintiffs' Experts Drs. Betensky, Landolph, Woolf and Taylor filed by All Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit A; E-L; R-Z, #3 Exhibit AA-FF; HH-II; LL; NN-RR)(Becker, Timothy) (jrm). |
Filing 3727 RESPONSE in Opposition re #3586 MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale filed by All Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit A-I, #3 Exhibit M pp. 1-59, #4 Exhibit M pp. 60-119, #5 Exhibit M pp. 120-166, #6 Exhibit N-Q; U-BB;- DD-FF, #7 Exhibit HH-OO; QQ-XX, #8 Exhibit ZZ-EEE, #9 Exhibit HHH-XXX)(Becker, Timothy) (jrm). Modified docket text on 9/22/2020 (jrm). |
Filing 3726 SEALED LODGED Proposed Document re: #3725 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3725 MOTION to File Documents Under Seal (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3724 RESPONSE in Opposition re #3524 MOTION for Summary Judgment Based on General Causation (Merck) filed by All Plaintiffs. (Attachments: #1 Declaration of Tor Hoerman, #2 Proof of Service, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19)(Plattenberger, Jacob) (jrm). |
Filing 3723 SEALED LODGED Proposed Document re: #3722 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3722 MOTION to File Documents Under Seal (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3721 RESPONSE in Opposition re #3594 MOTION for Summary Judgment Based on Preemption filed by All Plaintiffs. (Attachments: #1 Declaration of Tor Hoerman, #2 Proof of Service, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Exhibit 40, #42 Exhibit 41, #43 Exhibit 42, #44 Exhibit 43, #45 Exhibit 44, #46 Exhibit 45, #47 Exhibit 46, #48 Exhibit 47, #49 Exhibit 48, #50 Exhibit 49, #51 Exhibit 50, #52 Exhibit 51, #53 Exhibit 52, #54 Exhibit 53, #55 Exhibit 54, #56 Exhibit 55, #57 Exhibit 56, #58 Exhibit 57, #59 Exhibit 58, #60 Exhibit 59)(Plattenberger, Jacob) (jrm). |
Filing 3720 SEALED LODGED Proposed Document re: #3719 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3719 MOTION to File Documents Under Seal (With attachments)(Plattenberger, Jacob) (sxa). |
Filing 3718 RESPONSE in Opposition re #3585 MOTION for Summary Judgment Based on Absence of Evidence of General Causation (Novo Nordisk) filed by All Plaintiffs. (Attachments: #1 Declaration of Tor Hoerman, #2 Proof of Service, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Exhibit R, #21 Exhibit S, #22 Exhibit T, #23 Exhibit U, #24 Exhibit V, #25 Exhibit W, #26 Exhibit X, #27 Exhibit Y, #28 Exhibit Z, #29 Exhibit AA, #30 Exhibit BB, #31 Exhibit CC, #32 Exhibit DD, #33 Exhibit EE, #34 Exhibit FF, #35 Exhibit GG, #36 Exhibit HH, #37 Exhibit II, #38 Exhibit JJ, #39 Exhibit KK, #40 Exhibit LL, #41 Exhibit MM, #42 Exhibit NN, #43 Exhibit OO, #44 Exhibit PP, #45 Exhibit QQ, #46 Exhibit RR, #47 Exhibit SS, #48 Exhibit TT, #49 Exhibit UU, #50 Exhibit VV, #51 Exhibit WW, #52 Exhibit XX, #53 Exhibit YY, #54 Exhibit ZZ, #55 Exhibit AAA, #56 Exhibit BBB, #57 Exhibit CCC, #58 Exhibit DDD, #59 Exhibit EEE, #60 Exhibit FFF, #61 Exhibit GGG, #62 Exhibit HHH, #63 Exhibit III, #64 Exhibit JJJ, #65 Exhibit KKK, #66 Exhibit LLL, #67 Exhibit MMM, #68 Exhibit NNN, #69 Exhibit OOO, #70 Exhibit PPP, #71 Exhibit QQQ, #72 Exhibit RRR, #73 Exhibit SSS, #74 Exhibit TTT, #75 Exhibit UUU, #76 Exhibit VVV, #77 Exhibit WWW)(Plattenberger, Jacob) (jrm). |
Filing 3717 RESPONSE in Opposition re #3525 MOTION for Summary Judgment Based on Absence of General Causation filed by All Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit A-F)(Becker, Timothy) (jrm). |
Filing 3716 SEALED LODGED Proposed Document re: #3715 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Becker, Timothy) (sxa). |
Filing 3715 MOTION to File Documents Under Seal (With attachments)(Becker, Timothy) (sxa). |
Filing 3714 ***Document Withdrawn per Dkt. No #3729 *** MOTION to File Documents Under Seal (Becker, Timothy) QC mail sent on 7/9/2020(sxa). (jrm). |
Filing 3713 RESPONSE in Opposition re #3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D. filed by Novo Nordisk Inc.. (Attachments: #1 Declaration, #2 Exhibit 1 - 16, #3 Proof of Service)(Williams, Raymond)(jrm). |
Filing 3712 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3711 NOTICE of Non-Compliance with Local Rule 5.4(a) Mandatory Electronic Filing, re #3710 Notice of Change of Address filed by Mark Menendez (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3710 NOTICE of Change of Address by Mark Menendez (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3709 ORDER Setting Hearing for Daubert Motions for Summary Judgment. Hearing will be held on 10/20/2020 at 9:00 a.m. in Courtroom 4A of the Southern District of California with both Judge Battaglia and Judge Highberger presiding. Each side, not each party, will have 45 minutes in total to argue all motions, respond to any arguments, and answer any questions. Signed by Judge Anthony J. Battaglia on 7/5/2020.(All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3708 ORDER Granting Deadline for Filing Briefing for Daubert and Summary Judgment Motions. Oppositions to Daubert and summary judgment motions due by 7/8/2020. Replies in support of Daubert and summary judgment motions due by 9/4/2020. Signed by Judge Anthony J. Battaglia on 7/2/2020. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3707 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Kim Curry. (Lopez, Matthew)(jrm). |
Filing 3706 MOTION Stipulation and Unopposed Motion to Amend Daubert and Summary Judgment Briefing Deadlines by All Plaintiffs. (Becker, Timothy) (jrm). |
Filing 3705 NOTICE of MDL Filing by Cathy Patmore (Attachments: #1 Info Sheet Civil Cover Sheet)(Restaino, John) (jrm). |
Filing 3703 ORDER Granting Joint Motion Concerning Defendants' Motion to Exclude Dr. Betensky. It is hereby ordered that: I. All Parties are bound by and subject to the terms of this Order and 6/26/2020 Stipulation. II. Defendants' Motion to Exclude (MDL Doc. #3521 ) with respect to Dr. Betensky is withdrawn. Signed by Judge Anthony J. Battaglia on 6/26/2020. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3702 Joint MOTION Concerning Defendants' Motion to Exclude Dr. Betensky by All Plaintiffs. (Plattenberger, Jacob) (jrm). |
Filing 3701 NOTICE of MDL Member Case Opening: 20cv1171-AJB-MDD, Patmore v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3700 DECLARATION of Proposed Interim Estate Representative by Plaintiff Elaine White-Rowan. (Johnson, Michael) (jrm). |
Filing 3699 DECLARATION of Proposed Interim Estate Representative by Plaintiff Barbara Pratt. (Johnson, Michael) (jrm). |
Filing 3698 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wanda Pumphrey. (Johnson, Michael) (jrm). |
Filing 3697 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rebecca Willison. (Johnson, Michael) (jrm). |
Filing 3696 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christopher Benjes. (Johnson, Michael) (jrm). |
Filing 3695 NOTICE of MDL Member Case Opening: 20cv1127-AJB-MDD, Needles v. Amylin Pharamceuticals, LLC et al. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3694 DECLARATION of Proposed Interim Estate Representative by Plaintiff Georgia Turner. (Johnson, Michael) (jrm). |
Filing 3693 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christina M. Arredondo. (Johnson, Michael) (jrm). |
Filing 3692 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marcella Ragonese. (Johnson, Michael) (jrm). |
Filing 3691 DECLARATION of Proposed Interim Estate Representative by Plaintiff Catherine Schumann. (Johnson, Michael) (jrm). |
Filing 3690 DECLARATION of Proposed Interim Estate Representative by Plaintiff Theresa Graham. (Johnson, Michael) (jrm). |
Filing 3689 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joyce King. (Johnson, Michael) (jrm). |
Filing 3688 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharlene Chick. (Johnson, Michael) (jrm). |
Filing 3687 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sandra D. Coleman. (Johnson, Michael) (jrm). |
Filing 3686 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Moore. (Johnson, Michael) (jrm). |
Filing 3685 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lydia Calderon. (Johnson, Michael) (jrm). |
Filing 3684 DECLARATION of Proposed Interim Estate Representative by Plaintiff Paola Romero. (Johnson, Michael)(jrm). |
Filing 3683 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ted Goldsmith. (Johnson, Michael) (jrm). |
Filing 3682 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jereme Durfee. (Johnson, Michael) (jrm). |
Filing 3681 DECLARATION of Proposed Interim Estate Representative by Plaintiff Hugh Wilson. (Johnson, Michael) (jrm). |
Filing 3680 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Anne Pearson. (Johnson, Michael) (jrm). |
Filing 3679 DECLARATION of Proposed Interim Estate Representative by Plaintiff Deborah Gafford Devaney. (Johnson, Michael)(jrm). |
Filing 3678 DECLARATION of Proposed Interim Estate Representative by Plaintiff Becky Goudy. (Johnson, Michael) (jrm). |
Filing 3677 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anna Jacqueline Kelley. (Johnson, Michael) (jrm). |
Filing 3676 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anna Layne. (Johnson, Michael)(jrm). |
Filing 3675 NOTICE of MDL Member Case Opening: 20cv1079-AJB-MDD, Mulqueen v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3674 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3673 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3672 NOTICE of MDL Member Case Opening: 20cv1059-AJB-MDD, Pernell v. Novo Nordisk Inc. (Case opened in CASD). (no document attached) (jdt) |
Filing 3671 Summons Issued re #3667 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3670 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kimberly Sprague. (Johnson, Michael) (jrm). |
Filing 3669 NOTICE of MDL Member Case Opening: 20cv1008-AJB-MDD, Cooper v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3667 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Andrew Frieling, Iris Frieling, Jessica Frieling.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3666 Summons Issued re #3665 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3668 NOTICE of MDL Member Case Opening: 20cv991-AJB-MDD, Breach v. Novo Nordisk Inc. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3665 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Novo Nordisk Inc., Eli Lilly and Company, filed by Lura Suber, Individually and as successor-in-interest to Gregory Suber, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (jrm). |
Filing 3664 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3663 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3662 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3661 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3660 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (jrm). |
Filing 3659 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 3658 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3657 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3656 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dora Izat. (Johnson, Michael) (jrm). |
Filing 3655 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharlene Chick. (Johnson, Michael) (jrm). |
Filing 3654 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3653 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3652 NOTICE of MDL Member Case Opening: 20cv0953-AJB-MDD, Bullock v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3651 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3650 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3649 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3648 Summons Issued re #3643 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3647 Summons Issued re #3642 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3646 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joe Bill Aaron. (Johnson, Michael)(jrm). |
Filing 3645 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brenda Freeland. (Johnson, Michael) (jrm). |
Filing 3644 MOTION to Substitute Party by Timothy Anderson. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael) (jrm). |
Filing 3643 SHORT FORM COMPLAINT with Jury Demand Patricia Burke, Individually and as Personal Representative of the Estate of Beverly Kuykendall, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk, Inc., filed by Patricia Burke. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (jrm). |
Filing 3642 SHORT FORM COMPLAINT with Jury Demand Arnold Henley, Individually and as Personal Representative of the Estate of Seglinda Smith, Deceased against Merck Sharp & Dohme Corp., filed by ARNOLD HENLEY. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (jrm). |
Filing 3641 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Deanna Gehrett. (Lopez, Matthew) (jrm). |
Filing 3640 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3639 Summons Issued re #3634 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) (Main Document 3639 replaced; NEF regenerated on 5/18/2020) (jrm). |
Filing 3638 Summons Issued re #3631 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3637 Summons Issued re #3630 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3635 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Earl Idom. (Johnson, Michael) (jrm). |
Filing 3634 SHORT FORM COMPLAINT with Jury Demand William Pfingsten against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by William Pfingsten. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3636 NOTICE of MDL Member Case Opening: 20cv0912-AJB-MDD, Garner v. Amylin Pharmaceticals, LLC et al. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3633 Summons Issued re #3617 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3632 Summons Issued re #3616 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3631 SHORT FORM COMPLAINT with Jury Demand BEVERLY CARTER, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF WILLIAM CARTER, DECEASED against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Beverly Carter. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3630 SHORT FORM COMPLAINT with Jury Demand Larry Morgan against Novo Nordisk Inc., filed by Larry Morgan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3629 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3628 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3627 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3626 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated), as to Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated). (Laurendeau, Amy)(jrm). |
Filing 3625 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3624 WAIVER OF SERVICE Returned Executed by Amylin Pharamaceuticals LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3623 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3622 WAIVER OF SERVICE Returned Executed by Amylin Pharamaceuticals LLC, as to Amylin Pharamaceuticals LLC. (Laurendeau, Amy) (jrm). |
Filing 3621 NOTICE of MDL Member Case Opening: 20cv0905-AJB-MDD, Gilley v. Merck Sharp & Dohme Corp. et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 3620 NOTICE of MDL Member Case Opening: 20cv0901-AJB-MDD, Deleon v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3619 DECLARATION of Proposed Interim Estate Representative by Plaintiff Melody Summers. (Johnson, Michael) (jrm). |
Filing 3618 DECLARATION of Proposed Interim Estate Representative by Plaintiff Paul Carter. (Johnson, Michael) (jrm). |
Filing 3617 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT FOR David S. Minnich, Sr. against Novo Nordisk Inc., Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by David S Minnich, Sr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3616 SHORT FORM COMPLAINT with Jury Demand CHRISTINE BALDWIN, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF JOSEPH BALDWIN, DECEASED against Novo Nordisk Inc., filed by Christine Baldwin. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3615 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Clark. (Plattenberger, Jacob) (jrm). |
Filing 3614 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3613 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D. by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities, #2 Declaration)(Becker, Timothy)Attorney Timothy J. Becker added to party All Plaintiffs(pty:pla), Attorney Timothy J. Becker added to party All Plaintiffs(pty:pla) (jrm). |
Filing 3612 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Rolando Deleon, Miguelina A. Perez. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(jrm). |
Filing 3611 Summons Issued re #3607 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3610 Summons Issued re #3606 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3609 ORDER Granting Joint Notice of Withdrawal and Motion to Strike #3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D.. Signed by Judge Anthony J. Battaglia on 5/8/2020. (jrm) (Additional attachment(s) added on 5/11/2020: #1 Stricken Document) (jrm). |
Filing 3608 ORDER Modifying Case Management Order. Deadline for filing oppositions to Daubert and summary judgment motions due by 7/1/2020. Deadline for filing replies in support of Daubert and summary judgment motion sdue by 8/21/2020. The parties are ordered to meet and confer and, no later than 8/7/2020, submit a joint proposal to the Court concerning the hearing date of the parties' motions. Signed by Judge Anthony J. Battaglia on 5/11/2020. (jrm) |
Filing 3607 SHORT FORM COMPLAINT with Jury Demand Asher Ben-Shabat against Novo Nordisk Inc., filed by Asher Ben-Shabat. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3606 SHORT FORM COMPLAINT with Jury Demand Martin Rosenthal against Novo Nordisk Inc., filed by Martin Rosenthal. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3605 DECLARATION of Proposed Interim Estate Representative by Plaintiff Vincent Nealey. (Johnson, Michael) (jrm). |
Filing 3604 Summons Issued re #3599 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3603 Summons Issued re #3598 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) (Main Document 3603 replaced on 5/11/2020) (jrm). NEF regenerated on 5/11/2020 (jrm). |
Filing 3602 Summons Issued re #3597 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3601 Joint MOTION Modifying Case Management Order by Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3600 JOINT NOTICE OF WITHDRAWAL AND MOTION TO STRIKE by Novo Nordisk Inc. re #3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D. (Williams, Raymond) Modified event on 5/11/2020 (jrm). |
Filing 3599 SHORT FORM COMPLAINT with Jury Demand CUTBERTA HERRERA, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF RICARDO LOPEZ, DECEASED against Merck Sharp & Dohme Corp., filed by Cutberta Herrera. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3598 SHORT FORM COMPLAINT with Jury Demand JO ANN BRYCE-LONG, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF ROSEMARY BRYCE, DECEASED against Merck Sharp & Dohme Corp., filed by Jo Ann Bryce-Long. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3597 SHORT FORM COMPLAINT with Jury Demand LINDA SCHOLL, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF KENNETH SCHOLL, DECEASED against Merck Sharp & Dohme Corp., filed by Linda Scholl. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3596 DECLARATION of Proposed Interim Estate Representative by Plaintiff Paula Kryzak. (Johnson, Michael)(jrm). |
Filing 3595 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marilyn Brockschmidt. (Johnson, Michael) (jrm). |
Filing 3594 MOTION for Summary Judgment Based on Preemption by Novo Nordisk Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of P. Boehm, #3 Exhibit A-Z, #4 Exhibit AA-AM, #5 Exhibit AN-AU, #6 Declaration of A. Laurendeau, #7 Proof of Service)(Williams, Raymond) (jrm). |
Filing 3593 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3592 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3591 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3590 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3589 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3588 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3587 DECLARATION of Proposed Interim Estate Representative by Plaintiff Patricia Vigilante. (Plattenberger, Jacob) (jrm). |
Filing 3586 Joint MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale by Novo Nordisk Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of R. Williams, #3 Exhibit A-D, #4 Exhibit E, #5 Exhibit F-M, #6 Exhibit N-P, #7 Exhibit Q-Z, #8 Exhibit AA-CC, #9 Exhibit DD-FF, #10 Exhibit GG-OO, #11 Exhibit PP-ZZ, #12 Exhibit AAA-BBB, #13 Exhibit CCC (part 1), #14 Exhibit CCC (part 2), #15 Exhibit DDD-MMM, #16 Exhibit NNN-TTT, #17 Exhibit UUU, #18 Exhibit VVV, #19 Exhibit WWW, #20 Exhibit XXX, #21 Exhibit YYY, #22 Exhibit ZZZ, #23 Exhibit AAAA-IIII, #24 Proof of Service)(Williams, Raymond)(jrm). |
Filing 3585 MOTION for Summary Judgment Based on Absence of Evidence of General Causation by Novo Nordisk Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of R. Williams, #3 Exhibit 1-13, #4 Exhibit 14, #5 Exhibit 15, #6 Exhibit 16-27, #7 Exhibit 28-33, #8 Exhibit 34-41, #9 Exhibit 42-60, #10 Exhibit 61-74, #11 Exhibit 75-83, #12 Exhibit 84-87, #13 Proof of Service)(Williams, Raymond) (jrm). |
Filing 3584 MOTION to File Documents Under Seal (With attachments)(Williams, Raymond) |
Filing 3583 ORDER Granting Novo Nordisk Inc.'s Notice of Withdrawal and Striking Certain Documents from the Dcoket. It is hereby ordered that Novo Nordisk Inc.s motion to strike is granted. Defendants are granted leave to refile corrected versions of the removed documents promptly. Signed by Judge Anthony J. Battaglia on 5/5/2020. (jrm) (Additional attachment(s) added on 5/5/2020: #1 Stricken Document 1, #2 Stricken Document 2-1) (jrm). (Additional attachment(s) added on 5/5/2020: #3 Stricken Document 2-2, #5 Stricken Document 2-3) (jrm). (Additional attachment(s) added on 5/5/2020: #6 Stricken Document 3-1, #7 Stricken Document 3-2) (jrm). (Additional attachment(s) added on 5/5/2020: #8 Stricken Document 4-1) (jrm). (Additional attachment(s) added on 5/5/2020: #9 Stricken Document 4-2, #10 Stricken Document 4-3, #11 Stricken Document 4-4) (jrm). (Additional attachment(s) added on 5/5/2020: #12 Stricken Document 5) (jrm). |
Filing 3582 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Patricia Vigilante. (jrm) |
Filing 3581 ORDER Granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3571 . Joseph Vigilante terminated. Signed by Judge Anthony J. Battaglia on 5/4/2020. (jrm) |
Filing 3580 AMENDED Motion to Strike by Novo Nordisk Inc. Amendment to #3576 Notice (Other) of Withdrawal and Motion to Strike. (Williams, Raymond) Modified event on 5/5/2020 (jrm). |
Filing 3579 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3578 Summons Issued re #3472 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3577 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Carolyn L. Beach, James E. Beach. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(jrm) |
Filing 3576 NOTICE OF WITHDRAWAL AND MOTION TO STRIKE by Novo Nordisk Inc. (Williams, Raymond) |
Filing 3575 NOTICE of MDL Member Case Opening: 20cv0827-AJB-MDD, Saviss v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3574 DECLARATION of Proposed Interim Estate Representative by Plaintiff Paula Lee. (Plattenberger, Jacob) (jrm). |
Filing 3572 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Allison Curry Chapman, John M. Curry, Kim Curry.New Summons Requested. (Lopez, Matthew)(jrm). |
Filing 3573 NOTICE of MDL Member Case Opening: 20cv0813-AJB-MDD, Granado v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3571 MOTION to Substitute Party by Joseph Vigilante, Patricia Vigilante. (Attachments: #1 Exhibit Proposed Amended Complaint)(Plattenberger, Jacob)(jrm). |
Filing 3570 NOTIFICATION OF DEATH Upon the Record as to Joseph Vigilante by Joseph Vigilante, Patricia Vigilante. (Plattenberger, Jacob) |
Filing 3569 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Anna Layne. (jrm) |
Filing 3568 ORDER Granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3503 ). Signed by Judge Anthony J. Battaglia on 4/30/2020. (jrm) |
Filing 3567 DECLARATION of Proposed Interim Estate Representative by Plaintiff Scellar Barnett. (Johnson, Michael) (jrm). |
Filing 3566 DECLARATION of Proposed Interim Estate Representative by Plaintiff Floyd Wayne Bradford. (Johnson, Michael) (jrm). |
Filing 3565 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robin Smythe. (Johnson, Michael) (jrm). |
Filing 3564 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dorothy Mulhern. (Johnson, Michael) (jrm). |
Filing 3563 DECLARATION of Proposed Interim Estate Representative by Plaintiff Victor Maciel. (Johnson, Michael) (jrm). |
Filing 3562 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nora Elberfeld. (Johnson, Michael)(jrm). |
Filing 3561 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kimberly S. Mock. (Johnson, Michael) (jrm). |
Filing 3560 DECLARATION of Proposed Interim Estate Representative by Plaintiff Coverston Navy. (Johnson, Michael)(jrm). |
Filing 3559 DECLARATION of Proposed Interim Estate Representative by Plaintiff Betty Ann Odom. (Johnson, Michael) (jrm). |
Filing 3558 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anastasia Ondic. (Johnson, Michael) (jrm). |
Filing 3557 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kathy Paris. (Johnson, Michael) (jrm). |
Filing 3556 DECLARATION of Proposed Interim Estate Representative by Plaintiff Teresa Patterson. (Johnson, Michael) (jrm). |
Filing 3555 DECLARATION of Proposed Interim Estate Representative by Plaintiff Deborah Unger. (Johnson, Michael) (jrm). |
Filing 3554 DECLARATION of Proposed Interim Estate Representative by Plaintiff Reyna Peralta. (Johnson, Michael) (jrm). |
Filing 3553 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nora Rowe. (Johnson, Michael) (jrm). |
Filing 3552 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gloria Salamanca. (Johnson, Michael) (jrm). |
Filing 3551 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joseph Salce. (Johnson, Michael) (jrm). |
Filing 3550 DECLARATION of Proposed Interim Estate Representative by Plaintiff Darlene Sederquist. (Johnson, Michael) (jrm). |
Filing 3549 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joseph Sinclair. (Johnson, Michael) (jrm). |
Filing 3548 DECLARATION of Proposed Interim Estate Representative by Plaintiff Donna Smith. (Johnson, Michael) (jrm). |
Filing 3547 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Smith. (Johnson, Michael)(jrm). |
Filing 3546 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anna N. Stewart. (Johnson, Michael) (jrm). |
Filing 3545 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Tomoto. (Johnson, Michael) (jrm). |
Filing 3544 DECLARATION of Proposed Interim Estate Representative by Plaintiff Evelyn Trichon. (Johnson, Michael) (jrm). |
Filing 3543 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wayman E. Turner. (Johnson, Michael) (jrm). |
Filing 3542 DECLARATION of Proposed Interim Estate Representative by Plaintiff Daniel Utt. (Johnson, Michael) (jrm). |
Filing 3541 DECLARATION of Proposed Interim Estate Representative by Plaintiff Josephine Vaughn. (Johnson, Michael) (jrm). |
Filing 3540 DECLARATION of Proposed Interim Estate Representative by Plaintiff Melissa Estes. (Johnson, Michael) (jrm). |
Filing 3539 DECLARATION of Proposed Interim Estate Representative by Plaintiff Maggie White. (Johnson, Michael)(jrm). |
Filing 3538 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wallace Williamson. (Johnson, Michael) (jrm). |
Filing 3537 DECLARATION of Proposed Interim Estate Representative by Plaintiff Norwood White. (Johnson, Michael) (jrm). |
Filing 3536 DECLARATION of Proposed Interim Estate Representative by Plaintiff Patricia Cisternino. (Johnson, Michael) (jrm). |
Filing 3535 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shalee Yocham. (Johnson, Michael) (jrm). |
Filing 3534 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3533 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Nancy Rokita, Richard T. Rokita, Executor of the Estate of Richard Edward Rokita. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3532 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3531 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3530 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Pavlos Panteliadis, Voluntary Administrator of the Estate of Ioannis Panteliadis. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(jrm). |
Filing 3529 **Document Stricken per Order #3583 ** NOTICE Regarding Exhibit Attachment by Novo Nordisk Inc. re #3526 MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale (Attachments: # 1 Exhibit UUU, # 2 Exhibit VVV, # 3 Exhibit WWW, # 4 Exhibit XXX, # 5 Exhibit YYY, # 6 Exhibit ZZZ)(Williams, Raymond)(jrm). Modified to strike on 5/5/2020 (jrm). (Main Document 3529 replaced on 5/5/2020) (jrm). |
Filing 3528 Summons Issued re #3420 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3527 Summons Issued re #3419 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3526 **Document Stricken per Order #3583 ** MOTION to Exclude Plaintiffs' Causation Experts Drs. Madigan, Wells, Brown, and Gale by Novo Nordisk Inc., Merck Sharp & Dohme Corp., Eli Lilly and Company, Amylin Pharmaceuticals, LLC. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Proof of Service)(Williams, Raymond) (jrm). Modified to strike on 5/5/2020 (jrm). (Main Document 3526 replaced on 5/5/2020) (jrm). |
Filing 3525 MOTION for Summary Judgment Based on Absence of General Causation by Amylin Pharmaceuticals, LLC. (Attachments: #1 Memo of Points and Authorities in Support, #2 Declaration of Amy J. Laurendeau in Support, #3 Exhibits 1-19 to Declaration of Laurendeau, #4 Exhibits 20-39 to Declaration of Laurendeau, #5 Exhibits 40-62 to Declaration of Laurendeau)(Laurendeau, Amy) (jrm). |
Filing 3524 MOTION for Summary Judgment Based on General Causation by Merck Sharp & Dohme Corp.. (Attachments: #1 Memo of Points and Authorities in Support of Motion for Summary Judgment Based on General Causation, #2 Declaration of Paul E. Boehm, #3 Exhibit Boehm Declaration Exhibits A-P, #4 Exhibit Boehm Declaration Exhibits Q-AH, #5 Proof of Service)(Pistilli, Emily) (jrm). |
Filing 3523 SEALED LODGED Proposed Document re: #3519 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Laurendeau, Amy) (aef). |
Filing 3522 **Document Stricken per Order #3583 ** MOTION for Summary Judgment Based on Preemption by Novo Nordisk Inc., Merck Sharp & Dohme Corp., Eli Lilly and Company, Amylin Pharmaceuticals, LLC. (Attachments: # 1 Memo of Points and Authorities in Support of Motion for Summary Judgment Based on Preemption, # 2 Declaration of Paul E. Boehm, # 3 Exhibit Exhibits A-Z to Boehm Declaration, # 4 Exhibit Exhibits AA-AM to Boehm Declaration, # 5 Exhibit Exhibits AN-AU to Boehm Declaration, # 6 Declaration of Amy J. Laurendeau, # 7 Proof of Service)(Pistilli, Emily)Attorney Emily Renshaw Pistilli added to party Merck Sharp & Dohme Corp.(pty:dft), Attorney Emily Renshaw Pistilli added to party Merck Sharp & Dohme Corp.(pty:dft) (jrm). Modified to strike on 5/5/2020 (jrm). (Main Document 3522 replaced on 5/5/2020) (jrm). |
Filing 3521 ***Document withdrawn per Order #3703 *** MOTION to Exclude Plaintiffs' Experts Drs. Betensky, Landolph, Woolf and Taylor by Amylin Pharmaceuticals, LLC. (Attachments: #1 Memo of Points and Authorities in Support, #2 Declaration of Amy J. Laurendeau in Support)(Laurendeau, Amy)Attorney Amy J Laurendeau added to party Amylin Pharmaceuticals, LLC (pty:dft), Attorney Amy J Laurendeau added to party Amylin Pharmaceuticals, LLC (pty:dft) (jrm). Modified to withdraw 6/29/2020 (jrm). |
Filing 3520 **Document Stricken per Order #3583 ** MOTION for Summary Judgment Based on Absence of Evidence of General Causation by Novo Nordisk Inc.. (Attachments: # 1 Memo of Points and Authorities Memo of Points and Authorities, # 2 Declaration Declaration of R. Williams, # 3 Exhibit Williams Decl. Exhibits 1-13, # 4 Exhibit Williams Decl. Exhibit 14, # 5 Exhibit Williams Decl. Exhibit 15, # 6 Exhibit Williams Decl. Exhibits 16-27, # 7 Exhibit Williams Decl. Exhibits 28-33, # 8 Exhibit Williams Decl. Exhibits 34-41, # 9 Exhibit Williams Decl. Exhibits 42-60, # 10 Exhibit Williams Decl. Exhibits 61-74, # 11 Exhibit Williams Decl. Exhibits 75-83, # 12 Exhibit Williams Decl. Exhibits 84-87, # 13 Proof of Service Certificate of Service)(Williams, Raymond) (jrm). Modified to strike on 5/5/2020 (jrm). (Main Document 3520 replaced on 5/5/2020) (jrm). |
Filing 3519 **Document Stricken per Order #3583 ** MOTION to File Documents Under Seal (With attachments)(Williams, Raymond) (aef). (Main Document 3519 replaced on 5/5/2020) (jrm). Modified to strike on 5/5/2020 (jrm). |
Filing 3518 MOTION to Exclude Opinion Testimony of Sarah Thayer, M.D., Ph.D., Timothy Wang, M.D., and Daniel Scharfstein, Sc.D. by All Plaintiffs. (Attachments: # 1 Memo of Points and Authorities, # 2 Declaration)(Becker, Timothy) (jrm). (Main Document 3518 replaced on 5/11/2020) (jrm). |
Filing 3517 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Gretchen Olivier Olano, Mary Lou Olivier. (Johnson, Michael) (jrm). |
Filing 3516 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Fleischer. (Johnson, Michael) (jrm). |
Filing 3515 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gale McCullough. (Johnson, Michael) (jrm). |
Filing 3514 DECLARATION of Proposed Interim Estate Representative by Plaintiff Guenter G. Hertel. (Johnson, Michael) (jrm). |
Filing 3513 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Jepson. (Johnson, Michael) (jrm). |
Filing 3512 DECLARATION of Proposed Interim Estate Representative by Plaintiff Judith Y. Little. (Johnson, Michael)(jrm). |
Filing 3511 DECLARATION of Proposed Interim Estate Representative by Plaintiff Daniel Miller. (Johnson, Michael) (jrm). |
Filing 3510 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gerald W. Miller. (Johnson, Michael) (jrm). |
Filing 3509 DECLARATION of Proposed Interim Estate Representative by Plaintiff Pamela Miller. (Johnson, Michael) (jrm). |
Filing 3508 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mark Mills. (Johnson, Michael)(jrm). |
Filing 3507 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Lou Mullen. (Johnson, Michael) (jrm). |
Filing 3506 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sarah Myers. (Johnson, Michael) (jrm). |
Filing 3505 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nedal I Qasim. (Johnson, Michael) (jrm). |
Filing 3504 ORDER Setting Page Limits for Daubert and Summary Judgment Motions (Doc. #3495 ). Signed by Judge Anthony J. Battaglia on 4/20/2020. (jrm) |
Filing 3503 MOTION to Substitute Party by Carolyn Lynn Fern. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael) (jrm). |
Filing 3502 NOTIFICATION OF DEATH Upon the Record as to Carolyn Lynn Fern by Carolyn Lynn Fern. (Johnson, Michael) (jrm). |
Filing 3501 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Hearing held on 4/20/2020. Order to follow. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Timothy Becker). (Defendant Attorney Paul Boehm, Barry Boise, Amy Laurendeau, Raymond Williams). (Judge Highberger).Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (lrf) |
Filing 3500 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carol Fox, Individuallyand as successor-in-interest to Phillip Fox, deceased. (Attachments: #1 Death Certificate)(Webb, Seth) (jrm). |
Filing 3499 NOTICE of Telephonic Hearing: The Court schedules a telephonic status hearing to discuss the parties' joint motion to set page limits on Daubert and summary judgment motions. Only Plaintiffs' Steering Committee and Defendants need appear. The hearing is scheduled for Monday, 4/20/2020 at 1:00 PM before Judge Battaglia and Judge Highberger. The parties should call 213-270-2124 at 1:00 p.m. and the access code is 5050565. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 3498 AMENDED COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by Maria E. Sirchia. (jrm) |
Filing 3497 ORDER Granting Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3473 ). Signed by Judge Anthony J. Battaglia on 4/13/2020. (jrm) |
Filing 3496 Summons Issued re 3494. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3495 Joint MOTION to Set Page Limits for Daubert and Summary Judgment Motions by Amylin Pharmaceuticals, Inc.. (Laurendeau, Amy) (jrm). |
Filing 3494 SHORT FORM COMPLAINT with Jury Demand CAROLINE GILLS, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF SHIRLEY PURNELL, DECEASED against Merck Sharp & Dohme Corp., Eli Lilly and Company, Novo Nordisk Inc., Amylin Pharmaceuticals, LLC, filed by Caroline Gills. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3493 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3492 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (jrm). |
Filing 3491 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gerald Chinn. (Johnson, Michael) (jrm). |
Filing 3490 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shari Cone. (Johnson, Michael)(jrm). |
Filing 3489 DECLARATION of Proposed Interim Estate Representative by Plaintiff Milton Wayne Cornelius. (Johnson, Michael)(jrm). |
Filing 3488 DECLARATION of Proposed Interim Estate Representative by Plaintiff Roxanna Cox. (Johnson, Michael) (jrm). |
Filing 3487 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Craig. (Johnson, Michael) (jrm). |
Filing 3486 DECLARATION of Proposed Interim Estate Representative by Plaintiff Addisalem Debebe. (Johnson, Michael) (jrm). |
Filing 3485 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kenneth Lee Staggs, Jr. (Johnson, Michael) (jrm). |
Filing 3484 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cheryl Ellefson. (Johnson, Michael) (jrm). |
Filing 3483 DECLARATION of Proposed Interim Estate Representative by Plaintiff Phillip Evans. (Johnson, Michael) (jrm). |
Filing 3482 DECLARATION of Proposed Interim Estate Representative by Plaintiff Deborah Finn. (Johnson, Michael) (jrm). |
Filing 3481 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Ann Fletcher. (Johnson, Michael) (jrm). |
Filing 3480 DECLARATION of Proposed Interim Estate Representative by Plaintiff Tammy Whited. (Johnson, Michael)(jrm). |
Filing 3479 DECLARATION of Proposed Interim Estate Representative by Plaintiff Margery Cerovski. (Johnson, Michael) (jrm). |
Filing 3478 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Eli Lilly and Company, Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated), filed by Kathleen A. Plaine, Individually and as Personal Representative of the Estate of Walter David Plaine. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(jrm). |
Filing 3477 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Hubert A. Robillard. (Lopez, Matthew) (jrm). |
Filing 3475 MOTION to Substitute Party by Nedal I Qasim. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael) (jrm). |
Filing 3474 NOTIFICATION OF DEATH Upon the Record as to Nedal I. Qasim by Nedal I Qasim. (Johnson, Michael)(jrm). |
Filing 3473 MOTION to Substitute Party by Michael Sirchia. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party Michael Sirchia(pty:pla), Attorney Michael K. Johnson added to party Michael Sirchia(pty:pla) (jrm). |
Filing 3472 NOTIFICATION OF DEATH Upon the Record as to Michael J. Sirchia by Michael Sirchia. (Johnson, Michael)(jrm). |
Filing 3471 Summons Issued re #3468 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3470 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3469 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3468 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Paula Lee. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jrm). |
Filing 3467 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jean Frazer, Individually and as successor-in-interest to William Frazer, deceased. (Attachments: #1 Death Certificate)(Webb, Seth) (jrm). |
Filing 3466 DECLARATION of Proposed Interim Estate Representative . (Yost, Thomas) (jrm). |
Filing 3465 DECLARATION of Proposed Interim Estate Representative by Plaintiff Heidi Fancsali. (Johnson, Michael) (jrm). |
Filing 3464 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy J. Harris. (Johnson, Michael) (jrm). |
Filing 3463 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Ellen Hernandez. (Johnson, Michael) (jrm). |
Filing 3462 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Thomas Deutsch. (Johnson, Michael) (jrm). |
Filing 3461 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3460 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3459 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3458 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3457 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3456 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3455 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3454 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3453 Summons Issued re #3450 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3452 Summons Issued re #3449 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3451 Summons Issued re #3448 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3476 NOTICE of MDL Member Case Opening: 20cv0650-AJB-MDD, Hafer v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3450 SHORT FORM COMPLAINT with Jury Demand Karen Vera against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Karen Vera. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3449 SHORT FORM COMPLAINT with Jury Demand Treva Wright, Individually and as Successor in Interest and Surviving Heir of Delores Willis, Deceased against Merck Sharp & Dohme Corp., filed by Treva Wright. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3448 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT FOR Marilyn Brooks Richardson, Individually and as Successor in Interest and Surviving Spouse of James Richardson, Deceased against Eli Lilly and Company, Amylin Pharmaceuticals, LLC, filed by Marilyn Brooks Richardson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3447 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Hamamura. (Johnson, Michael) (jrm). |
Filing 3446 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Dolores Harmon. (Johnson, Michael) (jrm). |
Filing 3445 DECLARATION of Proposed Interim Estate Representative by Plaintiff Albert Wayne Barker. (Attachments: #1 Exhibit Death Certificate 1)(Sill, Matthew) (jrm). |
Filing 3444 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Douglas Yelton, Julie Yelton. (Johnson, Michael) (jrm). |
Filing 3443 MOTION to Substitute Party by Douglas Yelton, Julie Yelton. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael) (jrm). |
Filing 3442 NOTIFICATION OF DEATH Upon the Record as to Douglas Yelton and Julie Yelton by Douglas Yelton, Julie Yelton. (Johnson, Michael) \ (jrm). |
Filing 3441 Summons Issued re #3426 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3440 Summons Issued re #3424 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3439 DECLARATION of Proposed Interim Estate Representative by Plaintiff Irma Chavez. (Johnson, Michael) (jrm). |
Filing 3438 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3437 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sherry Brookshire. (Johnson, Michael) (jrm). |
Filing 3436 DECLARATION of Proposed Interim Estate Representative by Plaintiff Melissa Cunningham. (Johnson, Michael) (jrm). |
Filing 3435 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jane Cardinale. (Johnson, Michael) (jrm). |
Filing 3434 DECLARATION of Proposed Interim Estate Representative by Plaintiff Florence Chance. (Johnson, Michael) (jrm). |
Filing 3433 DECLARATION of Proposed Interim Estate Representative by Plaintiff Susie Chase. (Johnson, Michael) (jrm). |
Filing 3432 SHORT FORM COMPLAINT with Jury Demand against Eli Lilly & Company, Novo Nordisk, Inc., Amlyn Pharmaceuticals, LLC, filed by Ilene Goldberg, Individually and as Administrator of the Estate of Steven Goldberg. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3431 DECLARATION of Proposed Interim Estate Representative by Plaintiff Peggy Anderson. (Johnson, Michael) (jrm). |
Filing 3430 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Beckermann. (Johnson, Michael) (jrm). |
Filing 3429 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rachel M. Blair. (Johnson, Michael) (jrm). |
Filing 3428 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shannon Byrd. (Johnson, Michael) (jrm). |
Filing 3427 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wendy Wagner. (Johnson, Michael) (jrm). |
Filing 3426 SHORT FORM COMPLAINT with Jury Demand James Barrow against Novo Nordisk Inc., Merck Sharp & Dohme Corp., filed by James Barrow. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3425 Summons Issued re #3423 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) Modified docket text; NEF regenerated on 4/2/2020 (jrm). |
Filing 3424 SHORT FORM COMPLAINT with Jury Demand TONYA HAYS, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF MICHAEL HAYS, DECEASED against Merck Sharp & Dohme Corp., filed by Tonya Hays. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3423 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Carol Fox, Individuallyand as successor-in-interest to Phillip Fox, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (jrm). |
Filing 3422 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3421 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ida Rendino, Administrator of the Estate of Frank Conte. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3420 SHORT FORM COMPLAINT with Jury Demand OONA REYNA, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF SAN JUANITA REYNA, DECEASED against Novo Nordisk, Inc., filed by Oona Reyna. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3419 SHORT FORM COMPLAINT with Jury Demand Anthony Plese against Novo Nordisk, Inc., filed by Anthony Plese. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3418 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3417 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Frank Cerrone, Individually and as Personal Representative of the Estate of Cynthia Cerrone a/k/a Cynthia Jackson. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3416 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 3415 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk, Inc., Merck Sharp & Dohme Corp., filed by Frank DeFrancesco, Joan DeFrancesco. (Attachments: #1 Exhibit Civil Cover Sheet) (Gunn, Amy) (jrm). |
Filing 3414 DECLARATION of Proposed Interim Estate Representative by Plaintiff Edward Bogart. (Johnson, Michael) (jrm). |
Filing 3413 DECLARATION of Proposed Interim Estate Representative by Plaintiff Arnold Vetter. (Johnson, Michael) (jrm). |
Filing 3412 DECLARATION of Proposed Interim Estate Representative by Plaintiff Diana Brown. (Johnson, Michael) (jrm). |
Filing 3411 DECLARATION of Proposed Interim Estate Representative by Plaintiff Katherina Costello. (Johnson, Michael)(jrm). |
Filing 3410 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joanne Ruta. (Johnson, Michael) (jrm). |
Filing 3409 DECLARATION of Proposed Interim Estate Representative by Plaintiff Steven Hicke. (Johnson, Michael) (jrm). |
Filing 3408 AMENDED COMPLAINT with Jury Demand against Novo Nordisk Inc., Eli Lilly and Company, Amylin Pharmaceuticals, LLC, filed by Christa Iannone, Individually and as Executor of the Estate of Francesco D. Iannone, Jr.. (Barone Baden, Kimberly) (jrm). |
Filing 3407 ORDER Modifying Case Management Order. Signed by Judge Anthony J. Battaglia on 3/20/2020. (jrm) |
Filing 3406 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., Merck Sharp & Dohme Corp., Amylin Pharmaceuticals, LLC, filed by Christa Iannone, Individually and as Executor of the Estate of Francesco D. Iannone, Jr.. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3405 Joint MOTION Modifying Case Management Order by Amylin Pharmaceuticals, Inc.. (Laurendeau, Amy) (jrm). |
Filing 3404 Summons Issued re #3400 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3403 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 3400 SHORT FORM COMPLAINT with Jury Demand Aurelia Crosby, Individually and as Personal Representative of the Estate of Willis Crosby, deceased against Merck Sharp & Dohme Corp., filed by AURELIA CROSBY. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (jrm). |
Filing 3399 Summons Issued re #3397 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3402 ORDER Granting Joint Motion to Approve Sixth Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 3/13/2020. (jrm) |
Filing 3401 ORDER Appointing Guardian Ad Litem of Minor Plaintiff. Signed by Judge Anthony J. Battaglia on 3/13/2020. (Attachments removed: # 1 Exhibits) (jrm) Modified to remove attachment on 3/16/2020 (jrm). |
Filing 3398 MOTION to Appoint Guradian ad Litem by Deanna Gehrett. (Attachments: #1 Proposed Order)(Lopez, Matthew) QC mailer sent re incorrectly filed proposed order (jrm). |
Filing 3397 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Isiah Cardenas, Deanna Gehrett.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3396 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3395 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3394 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3393 Joint MOTION to Approve Sixth Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by All Plaintiffs. (Plattenberger, Jacob) (sjm). |
Filing 3392 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (sjm) |
Filing 3391 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (sjm) |
Filing 3390 DECLARATION of Proposed Interim Estate Representative by Plaintiff Terra Wagner. (Johnson, Michael) (sjm). |
Filing 3389 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gayle Crim. (Johnson, Michael) (sjm). |
Filing 3388 SHORT FORM COMPLAINT with Jury Demand DEBBIE RAGAN, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF THEODORE PHILLIP ROGERS, JR., DECEASED against Merck Sharpe & Dohme, Corp., filed by Debbie Ragan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (sjm). |
Filing 3387 SHORT FORM COMPLAINT with Jury Demand JENNIFER HUMMEL, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF DAVID HUMMEL, DECEASED against Novo Nordisk, Inc., Novo Nordisk Inc., filed by Jennifer Hummel. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (sjm). |
Filing 3386 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brenda Stroxtile. (Johnson, Michael) (jrm). |
Filing 3385 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Calvin Neese, Jr. (Johnson, Michael)(jrm). |
Filing 3384 SUPPLEMENTAL DOCUMENT by Novo Nordisk Inc. Defendant Novo Nordisk Inc.'s Supplemental Notice of Party With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3383 Summons Issued re #3382 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3382 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by John Clark. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (jrm). |
Filing 3381 ORDER Modifying Case Management Order. Deadline for filing Daubert and summary judgment motions 3/23/2020. Deadline for filing oppositions to Daubert and summary judgment motions due by 5/8/2020. Deadline for filing replies in support of Daubert and summary judgment motions due by 6/5/2020. Signed by Judge Anthony J. Battaglia on 3/4/2020. (jrm) |
Filing 3380 Joint MOTION for Order Modifying Case Management Order by Novo Nordisk Inc.. (Williams, Raymond)Attorney Raymond Michael Williams added to party Novo Nordisk Inc.(pty:dft), Attorney Raymond Michael Williams added to party Novo Nordisk Inc.(pty:dft) (jrm). |
Filing 3379 Summons Issued re #3377 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3378 Summons Issued re #3376 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3377 SHORT FORM COMPLAINT with Jury Demand CYNTHIA J. BROWN, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF CAROLYN J. BROWN, DECEASED against Merck Sharp & Dohme Corp., filed by Cynthia J Brown. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3376 SHORT FORM COMPLAINT with Jury Demand Suzanne Murray against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Suzanne Murray. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3375 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3374 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3373 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3372 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3371 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3370 Summons Issued re #3363 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3369 Summons Issued re #3362 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3368 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Heather Roop. (jrm) |
Filing 3367 ORDER Granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3333 ). Signed by Judge Anthony J. Battaglia on 2/25/2020. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3366 Summons Issued re #3349 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3365 Summons Issued re #3346 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3364 DECLARATION of Proposed Interim Estate Representative by Plaintiff Diana Brown. (Johnson, Michael) (jrm). |
Filing 3363 SHORT FORM COMPLAINT with Jury Demand against Eli Lilly & Company, filed by Jean Frazer, Individually and as successor-in-interest to William Frazer, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (jrm). |
Filing 3362 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Charles Tackett. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth)(jrm). |
Filing 3361 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(jrm). |
Filing 3360 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond (jrm). |
Filing 3359 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3358 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3357 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(jrm). |
Filing 3356 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3355 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3354 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3353 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3352 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3351 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3350 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3349 SHORT FORM COMPLAINT with Jury Demand MARLENE FRANKOS, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF STEVEN NICKOLAS FRANKOS, DECEASED against Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Marlene Frankos. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3348 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3347 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3346 SHORT FORM COMPLAINT with Jury Demand STACEY A. CHEA, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR ERNESTO M. CHEA, DECEASED against Merck Sharp & Dohme Corp., filed by Stacey A Chea. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3345 SHORT FORM COMPLAINT with Jury Demand DORA AYALA, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF ROBERTO GRIMALDI AYALA, DECEASED against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Dora Ayala. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3343 SHORT FORM COMPLAINT with Jury Demand ANGELA RAY, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF ALBERT RAY, SR., DECEASED against Merck Sharp & Dohme Corp., filed by Angela Ray. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3344 NOTICE of MDL Member Case Opening: 20cv0323-MMA-MDD, Schartz v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3342 DECLARATION of Proposed Interim Estate Representative by Plaintiff Angela Lynn Green. (Johnson, Michael) (jrm). |
Filing 3341 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Kenneth Reedy. (Johnson, Michael) (jrm). |
Filing 3340 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kristi Leigh Sellers. (Johnson, Michael) (jrm). |
Filing 3339 DECLARATION of Proposed Interim Estate Representative by Plaintiff Donald Cadman. (Johnson, Michael) (jrm). |
Filing 3338 Summons Issued re #3337 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3337 SHORT FORM COMPLAINT with Jury Demand Frankie Bryant, Individually and as Personal Representative of the Estate of Teresa Bryant, Deceased against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by FRANKIE BRYANT. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (jrm). |
Filing 3336 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ronald Miszewski. (Johnson, Michael) (jrm). |
Filing 3335 DECLARATION of Proposed Interim Estate Representative by Plaintiff Phillip Holt. (Johnson, Michael) (jrm). |
Filing 3334 DECLARATION of Proposed Interim Estate Representative Heather Roop, Individually and as Successor in Interest and Surviving Heir of Linda Linton, Deceased by Plaintiff Linda Linton. (Johnson, Michael) (jrm). |
Filing 3333 MOTION to Substitute Party by Linda Linton. (Attachments: #1 Exhibit Proposed Complaint)(Johnson, Michael)(jrm). |
Filing 3332 NOTIFICATION OF DEATH Upon the Record as to Linda Linton by Linda Linton. (Johnson, Michael) (jrm). |
Filing 3331 Summons Issued re #3330 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3330 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Brian A. Robillard, Hubert A. Robillard.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3329 NOTICE of Appearance of James C. Ferrell (Ferrell, James) (jrm). |
Filing 3328 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(jrm). |
Filing 3327 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3326 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3325 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3324 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3323 RESPONSE re #200 Order,, Set Hearings, Plaintiff's Fact Sheet filed by Margaret Boatwright. (Attachments: #1 Exhibit, #2 Exhibit)(Feidler, Stefan) Modified on 2/12/2020 to modify restrict document to case participants. (jpp). |
Filing 3322 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3321 DECLARATION of Proposed Interim Estate Representative by Plaintiff Katherine North. (Johnson, Michael) (jrm). |
Filing 3320 AMENDED COMPLAINT with Jury Demand Margaret Boatwright against All Defendants, filed by Margaret Boatwright. (Feidler, Stefan) (jrm). |
Filing 3319 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jimmy Singletary, Individuallyand as successor-in-interest to Anna Singletary, deceased. (Attachments: #1 Death Certificate)(Webb, Seth)(jrm). |
Filing 3318 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jacquelyn Armstrong. (Johnson, Michael) (jrm). |
Filing 3317 DECLARATION of Proposed Interim Estate Representative by Plaintiff George Staton. (Johnson, Michael) (jrm). |
Filing 3316 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (jrm). |
Filing 3315 DECLARATION of Proposed Interim Estate Representative by Plaintiff Donald Nestor. (Johnson, Michael) (jrm). |
Filing 3314 DECLARATION of Proposed Interim Estate Representative by Plaintiff Harold Pike. (Johnson, Michael) (jrm). |
Filing 3313 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jamie Rodriguez-Suero. (Johnson, Michael) (jrm). |
Filing 3312 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert E. Nemec. (Johnson, Michael) (jrm). |
Filing 3311 DECLARATION of Proposed Interim Estate Representative by Plaintiff Pamela Jean Day. (Johnson, Michael) (jrm). |
Filing 3310 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jana L. Ross. (Johnson, Michael) (jrm). |
Filing 3309 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kay Francis Barker. (Johnson, Michael) (jrm). |
Filing 3308 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kathleen Salvio. (Johnson, Michael)(jrm). |
Filing 3307 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dennis Morningstar. (Johnson, Michael) (jrm). |
Filing 3306 DECLARATION of Proposed Interim Estate Representative by Plaintiff Melinda Ortega. (Johnson, Michael) (jrm). |
Filing 3305 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy Carol Arnold. (Johnson, Michael) (jrm). |
Filing 3304 DECLARATION of Proposed Interim Estate Representative by Plaintiff Bobby McMillan. (Johnson, Michael) (jrm). |
Filing 3303 DECLARATION of Proposed Interim Estate Representative by Plaintiff Richard L Flahardy. (Johnson, Michael)(jrm). |
Filing 3302 DECLARATION of Proposed Interim Estate Representative by Plaintiff Terri Schoppmeyer. (Johnson, Michael) (jrm). |
Filing 3301 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ty Sanders. (Johnson, Michael)(jrm). |
Filing 3300 DECLARATION of Proposed Interim Estate Representative by Plaintiff Barry Corwin. (Johnson, Michael) (jrm). |
Filing 3299 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carolyn M Love. (Johnson, Michael) (jrm). |
Filing 3298 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cecelia Lester. (Johnson, Michael) (jrm). |
Filing 3297 DECLARATION of Proposed Interim Estate Representative by Plaintiff John Conklin. (Johnson, Michael) (jrm). |
Filing 3296 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mark Faulkner. (Johnson, Michael)(jrm). |
Filing 3295 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cynthia Almeida. (Johnson, Michael) (jrm). |
Filing 3294 NOTICE of MDL Member Case Opening: 20cv0235-AJB-MDD, Colson v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3293 DECLARATION of Proposed Interim Estate Representative by Plaintiff Edgardo A. Reyes. (Johnson, Michael) (jrm). |
Filing 3292 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ronald Miszewski. (Johnson, Michael) (jrm). |
Filing 3291 DECLARATION of Proposed Interim Estate Representative by Plaintiff Gary L. Jones. (Johnson, Michael) (jrm). |
Filing 3290 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kathy Hager. (Johnson, Michael)(jrm). |
Filing 3289 DECLARATION of Proposed Interim Estate Representative by Plaintiff Timothy E. Isaman. (Johnson, Michael) (jrm). |
Filing 3288 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ken McGarvey. (Johnson, Michael) (jrm). |
Filing 3287 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jeffrey Hemmer. (Johnson, Michael(jrm). |
Filing 3286 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy Heindl. (Johnson, Michael) (jrm). |
Filing 3285 DECLARATION of Proposed Interim Estate Representative by Plaintiff Patricia Ulatoski. (Johnson, Michael) (jrm). |
Filing 3284 DECLARATION of Proposed Interim Estate Representative by Plaintiff James Templer. (Johnson, Michael)(jrm). |
Filing 3283 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ashley Scott. (Johnson, Michael) (jrm). |
Filing 3282 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sandra Grabow. (Johnson, Michael) (jrm). |
Filing 3281 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sandra Korbin. (Johnson, Michael) (jrm). |
Filing 3280 DECLARATION of Proposed Interim Estate Representative by Plaintiff Konnie Connour. (Johnson, Michael) (jrm). |
Filing 3279 DECLARATION of Proposed Interim Estate Representative by Plaintiff Fred O'Quinn. (Johnson, Michael) (jrm). |
Filing 3278 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ameli Schwartz. (Johnson, Michael) (jrm). |
Filing 3277 DECLARATION of Proposed Interim Estate Representative by Plaintiff Julia Hicks Evans. (Johnson, Michael) (jrm). |
Filing 3276 DECLARATION of Proposed Interim Estate Representative by Plaintiff Peggy Durrance. (Johnson, Michael) (jrm). |
Filing 3275 Summons Issued re #3273 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3274 Summons Issued re #3270 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3273 SHORT FORM COMPLAINT with Jury Demand Teri Anderson against Novo Nordisk Inc., filed by Teri Anderson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3272 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joel Whitley. (Johnson, Michael) (jrm). |
Filing 3271 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rhonda Maulden. (Johnson, Michael) (jrm). |
Filing 3270 AMENDED COMPLAINT with Jury Demand AARON MAYER, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF MITCHELL MAYER, DECEASED against Merck Sharp & Dohme Corp., filed by Aaron Mayer. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3269 DECLARATION of Proposed Interim Estate Representative by Plaintiff William B. Parker. (Johnson, Michael) (jrm). |
Filing 3267 DECLARATION of Proposed Interim Estate Representative by Plaintiff Judy Cush Durr. (Johnson, Michael) (jrm). |
Filing 3266 DECLARATION of Proposed Interim Estate Representative by Plaintiff Michelle Daley. (Johnson, Michael) (jrm). |
Filing 3265 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shirley Dance. (Johnson, Michael) (jrm). |
Filing 3264 DECLARATION of Proposed Interim Estate Representative by Plaintiff David Borowski. (Johnson, Michael)(jrm). |
Filing 3263 Summons Issued re #3260 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3262 Summons Issued re #3259 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3261 Summons Issued re #3258 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) Modified docket text; Regenerated NEF on 1/24/2020 (jrm). |
Filing 3268 NOTICE of MDL Member Case Opening: 20cv152-AJB(MDD), Lahiff v. Merck Sharp & Dohme Corp. (Opened in CASD) (no document attached) (rmc) |
Filing 3260 SHORT FORM COMPLAINT with Jury Demand CAROLYN SUE OWENS, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF JOHN OWENS, DECEASED against Novo Nordisk Inc., filed by Carolyn Sue Owens. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3259 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT FOR SCOTT A. CALEY, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF AMANDA A. CALEY, DECEASED, against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Scott Caley. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3258 SHORT FORM COMPLAINT with Jury Demand Anne Kimble against Novo Nordisk Inc., filed by Anne Kimble. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3257 DECLARATION of Proposed Interim Estate Representative by Plaintiff Neva Bean. (Johnson, Michael) (jrm). |
Filing 3256 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lawrence Bertolino. (Johnson, Michael) (jrm). |
Filing 3254 Mail Returned as Undeliverable re #3224 Order Setting Briefing Schedule. Mail sent to Rolf Fiebiger. (jrm) |
Filing 3255 NOTICE of MDL Member Case Opening: 20cv0126-AJB-MDD, Garcia v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3253 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shirley Willard. (Johnson, Michael)(jrm). |
Filing 3252 DECLARATION of Proposed Interim Estate Representative by Plaintiff Celia White. (Johnson, Michael)(jrm). |
Filing 3251 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ida Marie Snider. (Johnson, Michael) (jrm). |
Filing 3250 DECLARATION of Proposed Interim Estate Representative by Plaintiff April Roesel. (Johnson, Michael) (jrm). |
Filing 3249 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sheila Revie. (Johnson, Michael) (jrm). |
Filing 3248 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ralph Luntzer, Jr.. (Johnson, Michael) (jrm). |
Filing 3247 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ronald Lipsman. (Johnson, Michael) (jrm). |
Filing 3246 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nathan Phillip Jones. (Johnson, Michael) (jrm). |
Filing 3245 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cathy Lynn Jones. (Johnson, Michael) (jrm). |
Filing 3244 DECLARATION of Proposed Interim Estate Representative by Plaintiff Eduardo Hernandez. (Johnson, Michael) (jrm). |
Filing 3243 DECLARATION of Proposed Interim Estate Representative by Plaintiff Terry Grant. (Johnson, Michael) (jrm). |
Filing 3242 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lucille W. Gilbert. (Johnson, Michael) (jrm). |
Filing 3241 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lila Leann Deel. (Johnson, Michael) (jrm). |
Filing 3240 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy Coblentz. (Johnson, Michael) (jrm). |
Filing 3239 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jan Marie Brown. (Johnson, Michael) (jrm). |
Filing 3238 Summons Issued re #3235 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3235 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Aleksandr Sinelnikov, Nadezhda Sinelnikova.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3234 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Francis J. Lewis. (Lopez, Matthew) (jrm). |
Filing 3237 NOTICE of MDL Member Case Opening: 20cv0093-AJB-MDD, Burress v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3236 NOTICE of MDL Member Case Opening: 20cv0074-AJB-MDD, Smith v. Merck Sharp & Dohme Corp. et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 3233 NOTICE of MDL Member Case Opening: 20cv0056-AJB-MDD, May v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3232 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3231 Summons Issued re #3228 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3230 Summons Issued re #3227 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3228 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Richard Lewis Releford, Executor of the Estate of Lillie Pearl Gross. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3227 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Carolyn Joyce Macklem, Individually and as Administrator ad Litem of the Estate of David Warren Macklem. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(jrm). |
Filing 3226 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3225 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(jrm). |
Filing 3224 ORDER Setting Hearing for Motions for Summary Judgment. Motion Hearing set for 6/23/2020 10:00 AM in Courtroom 4A before Judge Anthony J. Battaglia and Judge Highberger. Signed by Judge Anthony J. Battaglia on 1/2/20.(All non-registered users served via U.S. Mail Service)(jmo) |
Filing 3229 Mail Returned as Undeliverable re #3215 Order on Motion for Order,. Mail sent to Rolf Fiebiger. (jrm) |
Filing 3223 Summons Issued re #3222 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3222 SHORT FORM COMPLAINT with Jury Demand Linda Gail Nelson against Novo Nordisk Inc., filed by Linda Gail Nelson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3221 NOTICE of MDL Member Case Opening: 3:19-cv-02475-AJB-MDD, Collins v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) |
Filing 3220 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT FOR REBECCA WILLISON, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF TODD WILLISON, DECEASED against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Rebecca Willison, Todd Willison. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 3216 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3219 NOTICE of MDL Member Case Opening: 19cv2417-AJB-MDD, Baldelamar v. Merck Sharp & Dohme Corp. (Case filed in CASD) (no document attached) (rmc) |
Filing 3218 NOTICE of MDL Member Case Opening: 19cv2403-AJB(MDD), Maline v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (rmc) |
Filing 3215 ORDER Modifying Case Management Order (Dkt. #3214 ). The parties' deadline for submitting a bellwether trial protocol will be 45 days after the Court issues its orders on the motions for summary judgment based on general causation and/or preemption. Signed by Judge Anthony J. Battaglia on 12/16/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3214 Joint MOTION for Order Modifying Case Management Order by Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated). (Laurendeau, Amy) (jrm). |
Filing 3217 NOTICE of MDL Member Case Opening: 19cv2389-AJB(MDD), Rossi v. Merck Sharp & Dohme Corp. (Opened in CASD) (no document attached) (rmc) |
Filing 3213 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Maria M. Brunker, Individually and as Administrator of the Estate of Thomas M. Brunker, Sr.. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3212 NOTICE of MDL Member Case Opening: 19cv2331-AJB-MDD, Hampton v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3211 NOTICE of MDL Member Case Opening: 19cv2330-AJB-MDD, Coyne v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3210 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Vickie Burgess. (jrm) |
Filing 3209 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3208 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3206 Summons Issued re #3205 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3207 NOTICE of MDL Member Case Opening: 19cv2262-AJB-MDD, Jacobs v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 3205 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Jimmy Singletary, Individuallyand as successor-in-interest to Anna Singletary, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (jrm). |
Filing 3204 NOTICE of Voluntary Dismissal by Juan Gomez, Judy Gomez (Beasley, Barrett) (jrm). |
Filing 3203 Summons Issued re #3202 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3202 SHORT FORM COMPLAINT with Jury Demand Lucy Ann Swanson against Merck Sharp & Dohme Corp., filed by Lucy Ann Swanson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (jrm). |
Filing 3201 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3200 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3199 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3198 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3197 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3196 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3195 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3194 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3193 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) |
Filing 3192 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3191 NOTICE of Disassociation by Jerry Adams, Lisa Adams, Thomas Adams, Cynthia Almeida, Nancy Carol Arnold, Jacqueline Arzt, Muriel Arzt, Elaine Bacopoulos, Kenneth Baird, Macy Baird, Beth A. Barker, Scellar Barnett, Sharon Beckermann, Doris Bell, Christopher Benjes, Lawrence Bertolino, David Borowski, Floyd Wayne Bradford, Marilyn Brockschmidt, Sherry Brookshire, Catherine Brown, Cynthia Brown, Diana Brown, Jan Marie Brown, Robert Burchfield, Jane Cardinale, Paul Carter, Ronald M. Cegelski, JR, Florence Chance, Terrell Charpia, Susie Chase, Irma Chavez, Sharlene Chick, Gerald Chinn, Guy Clark, Nancy Coblentz, Susan E. Colby, John Conklin, Konnie Connour, Milton Wayne Cornelius, Barry Corwin, Roxanna Cox, John Craig, Gayle Crim, Judy Cush Durr, Meryl D'Amico, Michelle Daley, Shirley Dance, Gloria Derby, Marie Deronceray, John Thomas Deutsch, Kenneth W. Dildy, Kristine Dramstad, Terry Dupree, Peggy Durrance, Alicia Edwards, Nora Elberfeld, Cheryl Ellefson, Julia Hicks Evans, Mark Faulkner, Wilhelmenia Fennell, Sieglinde Finch, Deborah Finn, Mary Fishe, Agnes Fishel, Richard L Flahardy, Theresa Gaffin, Brian Gauthier, Walter Gilliam, Joseph Giuffre, Susan Giuffre(Individually and as Successor-in-Interest of the Estate of Joseph Giuffre, Deceased), Tamara Guliaiev, Elizabeth Hale, Linda Hamamura, Rogers Hammond, Mary Dolores Harmon, Nancy J. Harris, Lloyd Heggs, Jeffrey Hemmer, Guenter G. Hertel, Velma Hill, Cathy Lynn Jones, Laverne D. Joyner, Paul Kirk, Donna M. Kruse, Paula Kryzak, Sandra LaRosa, Deborah Laureto-Markiewicz, Linda Linton, Judith Y. Little, Victor Maciel, Daniel Malinkey(Individually and as Successor-In-Interest of the Estate of Linda Malinkey, Deceased), Daniel Malinkey(Individually and as Successor In Interest of the Estate of Linda Malinkey, Deceased ), Linda Malinkey, Rhonda Maulden, Ken McGarvey, Daniel Miller, Gerald W. Miller, Pamela Miller, Patricia A. Miller, Mark Mills, Kimberly S. Mock, Dennis Morningstar, Mary Lou Mullen, Sonny Myers, Coverston Navy, Donald Nestor, Betty Ann Odom, Anastasia Ondic, Patricia Overbaugh, Kathy Paris, William B. Parker, Reyna Peralta, Anne Petrat, Barbara Pratt, Walter Provost, Jr., Marcella Ragonese, Teena Reynolds (Johnson, Michael)Attorney Michael K. Johnson added to party Sharon Beckermann(pty:pla), Attorney Michael K. Johnson added to party Sharon Beckermann(pty:pla), Attorney Michael K. Johnson added to party Doris Bell(pty:pla), Attorney Michael K. Johnson added to party Doris Bell(pty:pla), Attorney Michael K. Johnson added to party Shirley Dance(pty:pla), Attorney Michael K. Johnson added to party Shirley Dance(pty:pla), Attorney Michael K. Johnson added to party Marie Deronceray(pty:pla), Attorney Michael K. Johnson added to party Marie Deronceray(pty:pla), Attorney Michael K. Johnson added to party Julia Hicks Evans (pty:pla), Attorney Michael K. Johnson added to party Julia Hicks Evans (pty:pla), Attorney Michael K. Johnson added to party Mary Fishe(pty:pla), Attorney Michael K. Johnson added to party Mary Fishe(pty:pla), Attorney Michael K. Johnson added to party Richard L Flahardy(pty:pla), Attorney Michael K. Johnson added to party Richard L Flahardy(pty:pla), Attorney Michael K. Johnson added to party Nancy J. Harris(pty:pla), Attorney Michael K. Johnson added to party Nancy J. Harris(pty:pla), Attorney Michael K. Johnson added to party Judith Y. Little(pty:pla), Attorney Michael K. Johnson added to party Judith Y. Little(pty:pla), Attorney Michael K. Johnson added to party Daniel Malinkey(pty:pla), Attorney Michael K. Johnson added to party Daniel Malinkey(pty:pla) |
Filing 3190 Summons Issued re 3181. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) Modified docket text on 11/5/2019 (jrm). |
Filing 3189 NOTICE of MDL Member Case Opening: 19cv2100-AJB-MDD, Maison v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3188 NOTICE of MDL Member Case Opening: 19cv2095-AJB-MDD, Leonard v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3185 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3184 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3183 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3182 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3187 NOTICE of MDL Member Case Opening: 19cv2093-AJB-MDD, Nichols v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3186 NOTICE of MDL Member Case Opening: 19cv2090-AJB-MDD, Kumes v. Eli Lilly and Company et al (Case opened in CASD). (no document attached) (jdt) |
Filing 3181 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Joan Mellow, Neil Mellow. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) |
Filing 3179 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3178 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3177 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3176 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(jrm). |
Filing 3175 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3174 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3173 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3180 NOTICE of MDL Member Case Opening: 19cv2053-AJB-MDD, Wesson v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3172 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cheryl Mullins. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (jrm). |
Filing 3171 NOTICE of Voluntary Dismissal by Patricia Overbaugh (Johnson, Michael) (jrm). |
Filing 3170 NOTICE of MDL Member Case Opening: 19cv2036-AJB-MDD, Floyd v. Amylin Pharmaceuticals, LLC (Case opened in CASD) (no document attached) (jdt) |
Filing 3169 DECLARATION of Proposed Interim Estate Representative by Plaintiff Vincent P. Fiore. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael)(jrm). |
Filing 3168 Summons Issued re 3164. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3167 Summons Issued re 3163. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3166 Mail Returned as Undeliverable re #3139 Order on Motion to Substitute Party, #3140 Amended Complaint (jrm) |
Filing 3165 Mail Returned as Undeliverable re #3139 Order on Motion to Substitute Party, #3140 Amended Complaint. Mail sent to Rolf Fiebiger. (jrm) |
Filing 3164 SHORT FORM COMPLAINT with Jury Demand Christine Thompson against Merck Sharp & Dohme Corp., filed by Christine Thompson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3163 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Terry Grant, Individually and as Successor in Interest and Surviving Spouse of Carol R. Grant, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Terry Grant. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3162 Summons Issued re #3157 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3161 NOTICE OF WITHDRAWAL OF DOCUMENT by John Calvin Neese, Jr . (Johnson, Michael)(jrm). |
Filing 3160 Summons Issued re 3155. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3159 Summons Issued re 3154. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3158 Summons Issued re 3153. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3157 SHORT FORM COMPLAINT with Jury Demand John Calvin Neese, Jr., Individually and as Successor in Interest and Surviving Heir of Christina C. Hedrick, Deceased against Merck Sharp & Dohme Corp., filed by John Calvin Neese, Jr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3156 **Document Withdrawn per Dkt. No. 3161** SHORT FORM COMPLAINT with Jury Demand John Calvin Neese, Jr., Individually and as Successor in Interest and Surviving Heir of Christina C. Hedrick, Deceased against Novo Nordisk Inc., filed by John Calvin Neese, Jr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) Modified to withdraw on 10/22/2019 (jrm). |
Filing 3155 SHORT FORM COMPLAINT with Jury Demand Cheryl L. Glavor against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Cheryl L. Glavor. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 3154 SHORT FORM COMPLAINT with Jury Demand Lucille W. Gilbert, Individually and as Successor in Interest and Surviving Spouse of Woodrow W. Gilbert, Deceased against Merck Sharp & Dohme Corp., filed by Lucille W. Gilbert. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 3153 SHORT FORM COMPLAINT with Jury Demand Paola Romero, Individually and as Successor in Interest and Surviving Heir of Rosa Cervantes Alvares, Deceased against Merck Sharp & Dohme Corp., filed by Paola Romero. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3152 Summons Issued re 3150. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3151 Summons Issued re 3149. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3150 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Francis J. Lewis.New Summons Requested. (Lopez, Matthew) (jrm). |
Filing 3149 SHORT FORM COMPLAINT with Jury Demand Vincent P. Fiore, Individually and as Successor in Interest and Surviving Spouse of Joseph Correia, Deceased against Merck Sharp & Dohme Corp., filed by Vincent P. Fiore. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jdt). |
Filing 3148 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jan Marie Brown. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (jdt). |
Filing 3147 Summons Issued re 3123. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3146 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3145 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3144 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3143 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3142 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3141 Summons Issued re #3138 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3140 AMENDED COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC; Eli Lilly and Company; Merck Sharp & Dohme Corp., filed by Michelle Collins. (jrm) |
Filing 3139 ORDER Granting Joint Motion for Leave to File an Amended Short Form Complaint and Amending Caption (Doc. No. #3131 ). Signed by Judge Anthony J. Battaglia on 10/03/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3138 SHORT FORM COMPLAINT with Jury Demand Nathan Phillip Jones, Individually and as Successor in Interest and Surviving Heir of Phillip Carson Jones, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Nathan Phillip Jones. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3137 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3136 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated), as to Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated). (Laurendeau, Amy) (jrm). |
Filing 3135 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3134 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated), as to Amylin Pharmaceuticals, LLC(formerly known as Amylin Pharmaceuticals Incorporated). (Laurendeau, Amy) (jrm). |
Filing 3132 DECLARATION of Proposed Interim Estate Representative by Plaintiff Agnes Fishel. (Johnson, Michael) (jrm). |
Filing 3131 MOTION to Substitute Party by Agnes Fishel. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party Agnes Fishel(pty:pla), Attorney Michael K. Johnson added to party Agnes Fishel(pty:pla) (jrm). |
Filing 3130 NOTIFICATION OF DEATH Upon the Record as to Agnes Fishel by Agnes Fishel. (Johnson, Michael) (jrm). |
Filing 3128 Summons Issued re #3124 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) Modified docket text on 10/1/2019 (jrm). |
Filing 3133 Mail Returned as Undeliverable re #3094 Order on Motion to Substitute Party. Mail sent to Timothy J Becker. (jrm) |
Filing 3129 NOTICE of MDL Member Case Opening: 19cv1881-AJB-MDD, Braley v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3126 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ineatha Cummings. (Johnson, Michael) (jrm). |
Filing 3125 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by James C. Carlson, Individually and as Administrator of the Estate of Andrea J. Carlson. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3124 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Laurie Wagoner, Individually and as Administrator of the Estate of Cindy Wagoner. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (jrm). |
Filing 3123 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Reginald Auguste, Rose Auguste. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) |
Filing 3122 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Edna Hamilton Rivers, Willie Frank Rivers. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (Main Document 3122 replaced with corrected image on 9/27/2019, NEF regenerated) (rmc). |
Filing 3127 NOTICE of MDL Member Case Opening: 19cv1845-AJB-MDD, Mote et al v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 3121 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) |
Filing 3120 SHORT FORM COMPLAINT with Jury Demand Cheryl Mullins, Individually and as Successor in Interest and Surviving Spouse of Stephen L. Mullins, Deceased against Novo Nordisk Inc., filed by Cheryl Mullins. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 3119 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3118 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3117 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3115 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Elmer E Mote, Linda Mote. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Rheingold, Paul) (jrm). |
Filing 3116 Mail Returned as Undeliverable re #3094 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint. Mail sent to Rolf Fiebiger. (jrm) |
Filing 3114 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3113 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3112 Summons Issued re #3109 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3111 Summons Issued re #3108 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3110 DECLARATION of Proposed Interim Estate Representative by Plaintiff Susan Marie Smith. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (jrm). |
Filing 3109 SHORT FORM COMPLAINT with Jury Demand Anthony Spallone, Jr. against Merck Sharp & Dohme Corp., filed by Anthony Spallone, Jr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3108 SHORT FORM COMPLAINT with Jury Demand April Roesel, Individually and as Successor in Interest and Surviving Heir of Susan Marilyn Smith, Deceased against Novo Nordisk Inc., filed by April Roesel. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3107 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3106 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(jrm). |
Filing 3105 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3104 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3103 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3102 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3101 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3100 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3099 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (jrm). |
Filing 3098 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (jrm). |
Filing 3097 Summons Issued re #3093 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3096 AMENDED COMPLAINT with Jury Demand (Corrected-DOD) against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, filed by Richard Seastrom, Administrator ad Litem for the Estate of George Richard Seastrom. (Barone Baden, Kimberly) (jrm). |
Filing 3095 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Muriel Arzt. (jrm) |
Filing 3094 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3086 ). Signed by Judge Anthony J. Battaglia on 9/17/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3093 SHORT FORM COMPLAINT with Jury Demand Robert E. Nemec, Individually and as Successor in Interest and Surviving Spouse of Mary Jane Nemec, Deceased against Novo Nordisk Inc., filed by Robert E. Nemec. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(jrm). |
Filing 3092 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Richard Seastrom, Administrator ad Litem for the Estate of George Richard Seastrom. (Barone Baden, Kimberly)(jrm). |
Filing 3091 DECLARATION of Proposed Interim Estate Representative by Plaintiff Connie Mae Valenti. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (jrm). |
Filing 3090 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3089 Summons Issued re #3088 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3088 SHORT FORM COMPLAINT with Jury Demand Martha Nortrup, Individually and as Successor in Interest and Surviving Spouse of David Nortrup, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Martha Nortrup. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3087 DECLARATION of Proposed Interim Estate Representative by Plaintiff Muriel Arzt. (Johnson, Michael)(jrm). |
Filing 3086 MOTION to Substitute Party by Muriel Arzt. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)(jrm). |
Filing 3085 NOTIFICATION OF DEATH Upon the Record by Muriel Arzt. (Johnson, Michael)(jrm). |
Filing 3084 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jrm). |
Filing 3083 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jrm). |
Filing 3082 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3081 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3080 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mark Kephart. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (jrm). |
Filing 3079 Summons Issued re #3077 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3078 Summons Issued re #3076 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3077 SHORT FORM COMPLAINT with Jury Demand Gale McCullough, Individually and as Successor in Interest and Surviving Heir of Glycis Marjorie Joaquin, Deceased against Merck Sharp & Dohme Corp., filed by Gale McCullough. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3076 SHORT FORM COMPLAINT with Jury Demand Susan Marie Smith, Individually and as Successor in Interest and Surviving Spouse of Donald George Smith, Jr., Deceased against Novo Nordisk Inc., filed by Susan Marie Smith. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3075 Mail Returned as Undeliverable re #3045 Order on Motion to Substitute Party, #3047 Order on Motion to Substitute Party. Mail sent to Timothy J Becker. (jrm) |
Filing 3074 Mail Returned as Undeliverable re #3045 Order on Motion to Substitute Party, #3047 Order on Motion to Substitute Party. Mail sent to Rolf Fiebiger. (jrm) |
Filing 3073 Summons Issued re #3070 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3072 Summons Issued re #3069 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3071 Summons Issued re #3068 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3070 SHORT FORM COMPLAINT with Jury Demand James Frankenfield against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by JAMES FRANKENFIELD. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3069 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Mark Kephart, Individually and as Successor in Interest and Surviving Heir of Arthur A. Parsons, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Mark Kephart. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3068 SHORT FORM COMPLAINT with Jury Demand Connie Mae Valenti, Individually and as Successor in Interest and Surviving Spouse of Dennis Dale Valenti, Deceased against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Connie Mae Valenti. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (jrm). |
Filing 3067 NOTICE of MDL Member Case Opening: 19cv1666-AJB-MDD, Conte v. MerckSharp & Dohme Corp. et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 3066 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3065 Amended SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, filed by Marissa Todaro. (jrm) |
Filing 3064 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3028 ). The caption is updated to Marissa Todaro, Individually and as Successor in Interest of the Estate of Dante Todaro, Deceased, Plaintiff, v. Amylin Pharmaceuticals, LLC Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3063 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Henry Strickland. (jrm) |
Filing 3062 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint(Doc. No. #3037 ). The caption is updated to Henry Strickland, Individually and as Successor in Interest of the Estate of Louise M. Strickland, Plaintiff, v. Merck Sharp & Dohme Corp., Novo Nordisk Inc. Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3061 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Henry Ruiz. (jrm) |
Filing 3060 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3040 ). The caption is updated to Henry Ruiz, Individually and as Successor in Interest of the Estate of Jackie Ruiz, Deceased, Plaintiff, v. Merck Sharp & Dohme Corp., Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3059 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Althea Phillips-Kelley. (jrm) |
Filing 3058 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3002 ). The caption is updated to Althea Phillips-Kelley, Individually and as Interim Estate Representative of the Estate of George Kelley, Deceased, Plaintiff, v. Merck Sharp & Dohme Corp., Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3057 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Angela Armstrong. (jrm) |
Filing 3056 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3034 ). The caption is updated to Angela Armstrong, Individually and as Success in Interest of the Estate of Theresa M. Gaffin, Deceased, Plaintiff, v. Merck Sharp & Dohme Corp., Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3055 DECLARATION of Proposed Interim Estate Representative by Plaintiff Bonnie Stevens, Individually and as successor-in-interest to Mary Williamson, deceased. (Attachments: #1 Death Certificate)(Webb, Seth) (jrm). |
Filing 3054 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Marcy Baird. (jrm) |
Filing 3053 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3050 ). The caption is updated as follows: Marcy Baird, Individually and as Personal Representative for the Estate of Kenneth Baird, Deceased, Plaintiff, v. Merck Sharp & Dohme Corp., Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3052 Amended SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Lisa Adams. (jrm) |
Filing 3051 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #2974 ). The caption is updated as follows: Lisa Adams, Individually and as Successor in Interest of the Estate of Thomas Adams, Deceased, Plaintiff, v. Novo Nordisk Inc., Defendants. Signed by Judge Anthony J. Battaglia on 8/28/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3050 MOTION to Substitute Party by Kenneth Baird. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 3049 NOTIFICATION OF DEATH Upon the Record by Kenneth Baird. (Johnson, Michael) (jrm). |
Filing 3048 Amended SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Daniel Malinkey, Individually and as Successor-In-Interest of the Estate of Linda Malinkey, Deceased. (jrm) Modified docket text on 8/28/2019 (jrm). |
Filing 3047 ORDER granting Joint Motion for Leave to File an Amended Short Form Complaint. Signed by Judge Anthony J. Battaglia on 8/26/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3046 Amended SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Gerald Terlingo. (jrm) |
Filing 3045 Order Granting Joint Motion for Leave to File an Amended Short Form Complaint (Doc. No. #3031 ). Signed by Judge Anthony J. Battaglia on 8/26/2019. (All non-registered users served via U.S. Mail Service)(jrm) |
Filing 3044 DECLARATION of Proposed Interim Estate Representative by Plaintiff Daniel Malinkey. (Johnson, Michael) (jrm). |
Filing 3043 MOTION to Substitute Party by Linda Malinkey. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party Linda Malinkey(pty:pla), Attorney Michael K. Johnson added to party Linda Malinkey(pty:pla) (jrm). |
Filing 3042 NOTIFICATION OF DEATH Upon the Record by Linda Malinkey. (Johnson, Michael) (jrm). |
Filing 3041 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jackie Ruiz. (Johnson, Michael) (jrm). |
Filing 3040 MOTION to Substitute Party by Jackie Ruiz. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)(jrm). |
Filing 3039 NOTIFICATION OF DEATH Upon the Record by Jackie Ruiz. (Johnson, Michael) (jrm). |
Filing 3038 DECLARATION of Proposed Interim Estate Representative by Plaintiff Louise Strickland. (Johnson, Michael) (jrm). |
Filing 3037 MOTION to Substitute Party by Louise Strickland. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 3036 NOTIFICATION OF DEATH Upon the Record by Louise Strickland. (Johnson, Michael)(jrm). |
Filing 3035 DECLARATION of Proposed Interim Estate Representative by Plaintiff Theresa Gaffin. (Johnson, Michael) (jrm). |
Filing 3034 MOTION to Substitute Party by Theresa Gaffin. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 3033 NOTIFICATION OF DEATH Upon the Record by Theresa Gaffin. (Johnson, Michael) (jrm). |
Filing 3032 DECLARATION of Proposed Interim Estate Representative by Plaintiff Judy Terlingo. (Johnson, Michael) (jrm). |
Filing 3031 MOTION to Substitute Party by Judy Terlingo. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 3030 NOTIFICATION OF DEATH Upon the Record by Judy Terlingo. (Johnson, Michael) (jrm). |
Filing 3029 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dante Todaro. (Johnson, Michael) (jrm). |
Filing 3028 MOTION to Substitute Party by Dante Todaro. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (jrm). |
Filing 3027 NOTIFICATION OF DEATH Upon the Record as to Dante Todaro by Dante Todaro. (Johnson, Michael)(jrm). |
Filing 3026 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Carole Brailey Seastrom, George Richard Seastrom, Richard Seastrom, Administrator ad Litem for the Estate of George Richard Seastrom. (Barone Baden, Kimberly) (jrm). |
Filing 3025 NOTICE Suggestion of Death by Carole Brailey Seastrom, George Richard Seastrom (Attachments: #1 Exhibit Exhibit 1, #2 Certificate of Service)(Barone Baden, Kimberly) (jrm). |
Filing 3024 NOTICE of MDL Member Case Opening: 19cv1579-AJB-MDD, Forstner v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3023 NOTICE of MDL Member Case Opening: 19cv1546-AJB-MDD, Barnes et al v. Amylin Pharmaceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 3022 Summons Issued re #3021 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (jrm) |
Filing 3021 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Deborah K. Sutton, Administrator of the Estate of Charles W. Kincaid. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (jrm). |
Filing 3020 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3019 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jrm). |
Filing 3018 NOTICE of MDL Member Case Opening: 19cv1463-AJB-MDD, Teng v. Merck Sharp & Dohme Corp.. (Case opened in CASD) (no document attached) (jdt) |
Filing 3017 Summons Issued re #3016 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 3016 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Melinda N. Sams, Executor of the Estate of Clifford A. Mullinax. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 3015 Summons Issued re #3014 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 3014 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Bonnie Stevens, Individually and as successor-in-interest to Mary Williamson, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (acc). |
Filing 3009 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 3008 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 3013 NOTICE of MDL Member Case Opening: 19cv1400-AJB-MDD, Volodarskiy v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3012 NOTICE of MDL Member Case Opening: 19cv1399-AJB-MDD, Grace et al v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3011 NOTICE of MDL Member Case Opening: 19cv1398-AJB-MDD, Asonitis v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3007 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Thomas Edward Weidenhamer. (Lopez, Matthew) (acc). |
Filing 3010 NOTICE of MDL Member Case Opening: 19cv1394-AJB-MDD, Youngs v. Amylin Pharamceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 3006 NOTICE of MDL Member Case Opening: 19cv1370-AJB(MDD), Moreno v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) Modified on 7/23/2019 to correct typo in Judge initials, NEF regenerated (rmc). |
Filing 3005 Summons Issued re #3004 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 3004 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by CHRISTINA HARSHBARGER, as the Proposed Executor of the Estate of Plaintiff/Decedent RICHARD FYE. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Luhana, Roopal) |
Filing 3003 NOTICE of MDL Member Case Opening: 19cv0975-AJB-MDD, Greathouse v. Novo Nordisk Inc. (Case opened in CASD on 5/23/2019) (no document attached) (jdt) |
Filing 3002 Joint MOTION to Amend/Correct Caption and Complaint by George Kelley. (Attachments: #1 Exhibit A - Declaration of Proposed Interim Estate Respresentative (Intestate Decedent), #2 Exhibit B - Plaintiff's Amended Short Form Complaint for Damages)(Dearing, David) (acc). |
Filing 3001 NOTICE of MDL Member Case Opening: 19cv1308-AJB-MDD, Menear v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 3000 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2999 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2998 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2997 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2996 Summons Issued re #2994 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2995 Summons Issued re #2993 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2994 SHORT FORM COMPLAINT with Jury Demand Catherine Marie Cain against Novo Nordisk Inc., filed by Catherine Marie Cain. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2993 LONG FORM COMPLAINT with Jury Demand for Nedal I. Qasim against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, filed by Nedal I Qasim. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2992 NOTICE Suggestion of Death and Motion to Substitute Party by George Kelley (Dearing, David) Modified on 7/9/2019 to correct event type (acc). |
Filing 2991 DECLARATION of Proposed Interim Estate Representative by Plaintiff Roselyn Dulaney. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2990 NOTICE of MDL Member Case Opening: 19cv1233-AJB-MDD, Falconer-Smith v. Amylin Pharmaceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 2989 NOTICE of MDL Member Case Opening: 19cv1234-AJB-MDD, Fettman v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 2988 NOTICE of MDL Member Case Opening: 19cv1231-AJB-MDD, Shearer v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 2987 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2986 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Trina Kendrick. (Lopez, Matthew) (acc). |
Filing 2985 NOTICE of MDL Member Case Opening: 19cv1202-AJB-MDD, Nuzzo v. Amylin Pharmaceuticals, LLC et al (Case opened in CASD) (no document attached) (jdt) |
Filing 2984 Summons Issued re #2979 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2983 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Susan Giuffre. (jrm) |
Filing 2982 ORDER granting #2977 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452 as follows: SUSAN GIUFFRE, INDIVIDUALLY AND AS SUCCESSOR-IN-INTEREST OF THE ESTATE OF JOSEPH GIUFFRE, DECEASED, Plaintiff, v. MERCK SHARP & DOHME CORP., Defendants. The Clerk of Court is further instructed to docket the amended complaint as attachment 1 to the motion. (Doc. No. 2977-1.). Signed by Judge Anthony J. Battaglia on 6/24/2019. (jrm (jao). |
Filing 2981 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ginger Johnson. (jrm) |
Filing 2980 ORDER granting #2971 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452 as follows: GINGER JOHNSON, INDIVIDUALLY AND AS SUCCESS-IN-INTEREST OF THE ESTATE OF JOEL ALAN JOHNSON, DECEASED, Plaintiff, v. MERCK SHARP & DOHME CORP., Defendant. The Clerk of Court is further instructed to docket the amended complaint attached as Exhibit A to the motion. (Doc. No. 2971-1.). Signed by Judge Anthony J. Battaglia on 6/24/2019. (All non-registered users served via U.S. Mail Service)(jrm) (jao). |
Filing 2979 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Phillip Ravid. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 2978 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joseph Giuffre. (Johnson, Michael) (acc). |
Filing 2977 MOTION to Substitute Party by Joseph Giuffre. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (acc). |
Filing 2976 NOTIFICATION OF DEATH Upon the Record as to Joseph Giuffre by Joseph Giuffre. (Johnson, Michael) (acc). |
Filing 2975 DECLARATION of Proposed Interim Estate Representative by Plaintiff Thomas Adams. (Johnson, Michael) (acc). |
Filing 2974 MOTION to Substitute Party by Thomas Adams. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (acc). |
Filing 2973 NOTIFICATION OF DEATH Upon the Record as to Thomas Adams by Thomas Adams. (Johnson, Michael) (acc). |
Filing 2972 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joel Alan Johnson. (Johnson, Michael) (acc). |
Filing 2971 MOTION to Substitute Party by Joel Alan Johnson. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (acc). |
Filing 2970 NOTIFICATION OF DEATH Upon the Record as to Joel Alan Johnson by Joel Alan Johnson. (Johnson, Michael) (acc). |
Filing 2969 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2968 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2967 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2966 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2965 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2964 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2963 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2962 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2961 Summons Issued re #2958 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2960 Summons Issued re #2957 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2959 Summons Issued re #2956 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2958 SHORT FORM COMPLAINT with Jury Demand Shawn Melvin Mullins against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Shawn Melvin Mullins. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 2957 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Edward Bogart, Individually and as Successor in Interest and Surviving Heir of Margaret Bogart, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Edward Bogart. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 2956 SHORT FORM COMPLAINT with Jury Demand Jeffery Todd Scott on Behalf of the Estate of Bobbie Quarles Scott, Deceased against Novo Nordisk Inc., filed by Jeffery Todd Scott. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2955 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2954 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2953 Summons Issued re #2951 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2952 Summons Issued re #2950 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2951 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Roselyn Dulaney, Individually and as Successor in Interest and Surviving Spouse of Edwin Wayne Dulaney, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Roselyn Dulaney. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2950 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by ALICIA COVARRUBIAS. (Attachments: #1 CIVIL COVER SHEET)New Summons Requested. (Humphrey, Debra) (Main Document 2950 replaced on 6/7/2019) (acc). |
Filing 2949 Summons Issued re #2948 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2948 SHORT FORM COMPLAINT with Jury Demand Agostinacci against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Joseph Agostinacci. (Attachments: #1 Exhibit CCS)New Summons Requested. (Humphrey, Debra) (acc). (Main Document 2948 replaced on 6/6/2019) (acc). |
Filing 2947 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jennifer Shelley, Individually and as successor-in-interest to Linda Pounds, deceased. (Attachments: #1 Death Certificate)(Webb, Seth) (acc). |
Filing 2946 NOTICE of MDL Member Case Opening: 19cv1037-AJB-MDD, Vitiello v. Amylin Pharmaceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 2945 Summons Issued re #2944 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2944 SHORT FORM COMPLAINT with Jury Demand Patricia Vitiello as the Executor of the Estate of Stanley Biren against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Stanley Biren. (Attachments: #1 Exhibit CCS)New Summons Requested. (Humphrey, Debra) (acc). |
Filing 2943 Summons Issued re #2940 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2942 Summons Issued re #2939 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2941 Summons Issued re #2938 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2940 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Barbara Anne Kimball, Beverly Quintero, Michael Weidenhamer, Tammy Weidenhamer, Thomas Edward Weidenhamer.New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2939 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Joseph Vigilante, Patricia Vigilante. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 2938 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Marjorie Corley. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2937 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2936 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2935 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Laurendeau, Amy) (jao). |
Filing 2934 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (jao). |
Filing 2933 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Laurendeau, Amy) (jao). |
Filing 2932 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(jao). |
Filing 2931 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (jao). |
Filing 2930 WAIVER OF SERVICE Returned Executed by Amylin Pharamaceuticals LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (jao). |
Filing 2929 Amended SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly & Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Jared Cloud. (acc) |
Filing 2928 ORDER Granting #2921 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452as follows:JARED CLOUD, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST OFTHE ESTATE OF CYNTHIA BROWN,Plaintiff,v.AMYLIN PHARMACEUTICALS, LLC, ELI LILLY AND COMPANY, ANDMERCK SHARP & DOHME CORP.,Defendants. The Clerk of Court is further instructed to docket the amended complaint attached to the motion. (Doc. No. 2921-1). Signed by Judge Anthony J. Battaglia on 5/24/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2927 Amended SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Evelyn Parrott. (acc) |
Filing 2926 ORDER Granting #2854 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452as follows:EVELYN PARROTT, INDIVIDUALLY AND AS ADMINISTRATOR OF THEESTATE OF RODNEY PARROTT,Plaintiff,v.MERCK SHARP & DOHME CORP.,Defendants. The Clerk of Court is further instructed to docket the amended complaint attached as B to the motion. (Doc. No. 2854-2). Signed by Judge Anthony J. Battaglia on 5/24/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2925 NOTICE of MDL Member Case Opening: 19cv0965-AJB-MDD, Rambis v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 2924 Amended SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Lisa A Curry. (acc) |
Filing 2923 ORDER Granting #2918 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452as follows:LISA A. CURRY, INDIVIDUALLY AND AS SUCCESSOR-IN-INTERESTAND SURVIVING SPOUSE OF GEORGE T. CURRY, DECEASED,Plaintiff,v.NOVO NORDISK INC.,Defendants. The Clerk of Court is further instructed to docket the amended complaint attached to the motion. (Doc. No. 2918-1). Signed by Judge Anthony J. Battaglia on 5/23/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2922 DECLARATION of Proposed Interim Estate Representative as to Cynthia Brown by Plaintiff Jared Cloud. (Johnson, Michael) (acc). |
Filing 2921 MOTION to Substitute Party by Cynthia Brown. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael) (acc). |
Filing 2920 NOTIFICATION OF DEATH Upon the Record as to Cynthia Brown by Cynthia Brown. (Johnson, Michael) (acc). |
Filing 2919 DECLARATION of Proposed Interim Estate Representative as to George T. Curry by Plaintiff Lisa A Curry. (Johnson, Michael) (acc). |
Filing 2918 MOTION to Substitute Party by George T. Curry. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)Attorney Michael K. Johnson added to party George T. Curry(pty:pla), Attorney Michael K. Johnson added to party George T. Curry(pty:pla)(acc). |
Filing 2917 NOTIFICATION OF DEATH Upon the Record as to George T. Curry by George T. Curry. (Johnson, Michael) (acc). |
Filing 2916 COUNTERCLAIM against Merck Sharp & Dohme Corp., filed by Pamela Rambis. (Attachments: #1 Supplement Civil Cover, #2 Supplement Summons) (Schrama, Martin) (acc). |
Filing 2915 Summons Issued re #2914 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (tcf)(jrd) |
Filing 2914 SHORT FORM COMPLAINT with Jury Demand Mary Perla Trezza against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Mary Perla Trezza. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (tcf). |
Filing 2913 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2912 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2911 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) |
Filing 2910 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2909 NOTICE to Substitute Party by Margaret Boatwright. (Feidler, Stefan) Modified on 5/10/2019 to correct event type (acc). |
Filing 2906 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2904 ORDER Granting #2903 Joint Motion for Leave to File Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in the lead case, 13md2452as follows:MACY BAIRD, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVEOF THE ESTATE OF KENNETH BAIRD,Plaintiff,v.MERCK SHARP & DOHME CORP.,Defendant.The Clerk of Court is further instructed to docket the amended complaint attachedas Exhibit A-1 to the motion. (Doc. No. 2903.). Signed by Judge Anthony J. Battaglia on 5/6/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2908 NOTICE of MDL Member Case Opening: 19cv0849-AJB-MDD, Hernandez v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 2907 NOTICE of MDL Member Case Opening: 19cv0850-AJB-MDD, Childers v. Merck Sharp & Dohme Corp. (Case opened in CASD.) (no document attached) (jdt) |
Filing 2905 AMENDED SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Macy Baird. (acc) |
Filing 2903 MOTION to Substitute Party by Kenneth Baird. (Attachments: #1 Proposed Amended Complaint)(Johnson, Michael)(acc). |
Filing 2902 NOTIFICATION OF DEATH Upon the Record by Kenneth Baird. (Johnson, Michael) (acc). |
Filing 2901 AMENDED ORDER Concerning Claims of Privilege and Privilege Logs. Signed by Judge Anthony J. Battaglia on 5/1/2019.(All non-registered users served via U.S. Mail Service)(acc) |
Filing 2900 Joint MOTION to Amend/Correct the Order Concerning Claims of Privilege and Privilege Logs by Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2899 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (tcf)(jrd) |
Filing 2898 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Marie Steele. (Lopez, Matthew) (tcf). |
Filing 2897 SHORT FORM COMPLAINT with Jury Demand Karen Lee Ryan, Individually and as Successor in Interest and Surviving Spouse of Steven James Ryan, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Karen Lee Ryan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (tcf). |
Filing 2896 NOTICE of Appearance on behalf of James Welch (Florin, Chad) (acc). |
Filing 2895 NOTICE of Appearance on behalf of James Welch (Florin, Wilfried) (acc). |
Filing 2894 NOTICE of MDL Member Case Opening: 19cv0731-AJB-MDD, Welch v. Novo Nordisk, Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 2893 NOTICE of MDL Member Case Opening: 19cv0699-AJB-MDD, King v. Amylin Pharmaceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 2892 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2891 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2890 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2889 NOTICE of MDL Member Case Opening: 19cv0656-AJB-MDD, Islas v. Merck Sharp & Dohme Corp. (Case opened in CASD) (no document attached) (jdt) |
Filing 2888 ORDER Granting #2885 Motion to Modify Case Management Order. Signed by Judge Anthony J. Battaglia on 4/4/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2887 Summons Issued re #2886 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2886 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Jennifer Shelley, Individually and as successor-in-interest to Linda Pounds, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Webb, Seth) (acc). |
Filing 2885 Joint MOTION to Amend/Correct the Case Management Order by Merck Sharp & Dohme Corp.. (Boehm, Paul) (ag). |
Filing 2884 Summons Issued re #2882 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2883 ORDER Granting #2855 Joint Motion to Approve Fourth Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 3/29/2019. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2882 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Trina Kendrick, Bernanetia Williams, Robert L. Williams Jr. New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2881 Summons Issued re #2856 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2880 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2879 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2878 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2877 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2876 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2875 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2874 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2873 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2872 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2871 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2870 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2869 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2868 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2867 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2866 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2865 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2864 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2863 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2862 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2861 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2860 NOTICE of Party With Financial Interest by Novo Nordisk Inc. No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2859 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2858 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2857 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2856 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Rheta Schloss, Individually and as Personal Representative of the Estate of Barry I. Schloss. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2855 Joint MOTION to Approve Fifth Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by All Plaintiffs. (Plattenberger, Jacob)(acc). |
Filing 2854 MOTION for Leave to File Amended Short Form Complaint by Evelyn Parrott, Rodney Parrott. (Attachments: #1 Exhibit A, #2 Exhibit B)(Cates, Dave) (acc). |
Filing 2853 Summons Issued re #2851 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2852 Summons Issued re #2850 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2851 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Melvin Paul Ruehl, Individually and as Administrator of the Estate of George P. Russo, Jr. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2850 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Elizabeth Pratt, Individually and as Special Administrator of the Estate of David Wilson Pratt. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2849 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Cheryl Ferebee. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) |
Filing 2847 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2846 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2845 NOTICE to Withdraw as Attorney by Ann Nostin. (Attachments: #1 Declaration, #2 Schedule A)(Johnson, Michael) Modified on 3/8/2019 to correct event type (acc). |
Filing 2848 NOTICE of MDL Member Case Opening: Case Number 19cv0452-AJB-MDD, Bedolla v. Merck Sharp & Dohme Corp. et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 2844 Summons Issued re #2842 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2843 Summons Issued re #2841 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2842 SHORT FORM COMPLAINT with Jury Demand Annie L. Jackson against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Annie L Jackson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2841 SHORT FORM COMPLAINT with Jury Demand Jana L. Ross, Individually and as Successor in Interest and Surviving Spouse of James Jarl Ross, Deceased against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Jana L. Ross. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2840 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2839 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2838 Summons Issued re #2835 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2837 Summons Issued re #2834 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2836 Summons Issued re #2833 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2835 SHORT FORM COMPLAINT with Jury Demand Arnold Vetter, Individually and as Successor in Interest and Surviving Spouse of Cindy Marie Vetter, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Arnold Vetter. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2834 LONG FORM COMPLAINT with Jury Demand for Kay Francis Barker, Individually and as Successor in Interest and Surviving Spouse of Thomas Stanley Barker, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Kay Francis Barker. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2833 SHORT FORM COMPLAINT with Jury Demand Kathleen Salvio, Individually and as Successor in Interest and Surviving Spouse of Louis J. Salvio, Deceased against Merck Sharp & Dohme Corp.(a New Jersey corporation ), filed by Kathleen Salvio. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2832 NOTICE of MDL Member Case Opening: 19cv0416-AJB-MDD, Lowther v. Amylin Pharmaceuticals, LLC et al. (Case opened in CASD) (no document attached) (jdt) |
Filing 2831 Summons Issued re #2825 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2830 Summons Issued re #2824 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2829 Summons Issued re #2823 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2828 Summons Issued re #2822 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2827 Summons Issued re #2821 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2826 Summons Issued re #2820 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2825 SHORT FORM COMPLAINT with Jury Demand Deborah Gafford Devaney, Individually and as Successor in Interest and Surviving Spouse of Jimmy Fred Devaney, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Deborah Gafford Devaney. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2824 SHORT FORM COMPLAINT with Jury Demand Joe Bill Aaron, Individually and as Successor in Interest and Surviving Spouse of Paula June Aaron, Deceased against Novo Nordisk Inc.. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2823 SHORT FORM COMPLAINT with Jury Demand by Marie Steele and Garnell Foster, individually and as successors-in-interest to Dolly Ann Ford, deceased against Merck Sharp & Dohme Corp., filed by Garnell Foster, Marie Steele.New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2822 SHORT FORM COMPLAINT with Jury Demand Robert Kenneth Reedy, Individually and as Successor in Interest and Surviving Spouse of Nancy Cline Reedy, Deceased against Novo Nordisk Inc., filed by Robert Kenneth Reedy. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2821 SHORT FORM COMPLAINT with Jury Demand Pamela Jean Day, Individually and as Successor in Interest and Surviving Spouse of Harold Randol Day, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Pamela Jean Day. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2820 SHORT FORM COMPLAINT with Jury Demand Jereme Durfee, Individually and as Successor in Interest and Surviving Spouse of Mary Ann Durfee, Deceased against Novo Nordisk Inc., filed by Jereme Durfee. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2819 Summons Issued re #2818 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2818 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Estate of Concetta Ferrone, Guy E. Ferrone, Sr., Individually and as Personal Representative of the Estate of Concetta Ferrone. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2817 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2816 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2815 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2814 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2813 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2812 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2811 Summons Issued re #2804 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2810 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2809 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2808 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2807 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2806 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2805 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2804 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by John Vaughan, Tonya Vaughan. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2803 Summons Issued re #2802 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2802 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Robert M Bass. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 2801 NOTICE of MDL Member Case Opening: 19cv315-AJB-MDD, Ivy v. Novo Nordisk Inc. (Case opened in CASD) (no document attached) (jdt) |
Filing 2800 NOTICE to Withdraw as Attorney by Merck Sharp & Dohme Corp. (Attachments: #1 Declaration)(Marks, William) (acc). Modified on 3/5/2019 to correct event type (acc). |
Filing 2799 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2798 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2797 Summons Issued re #2796 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2796 SHORT FORM COMPLAINT with Jury Demand Kulbir Khatker, Individually and as Personal Representative of the Estate of Anita Khatker, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Kulbir Khatker. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2795 NOTICE of MDL Member Case Opening: 19cv0240-AJB-MDD, Willis v. Amylin Pharmaceuticals, LLC et al (Case opened in CASD). (no document attached) (jdt) |
Filing 2794 Summons Issued re #2793 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2793 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.(a New Jersey corporation ), Novo Nordisk Inc., filed by Mary Willis. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Humphrey, Debra) (acc). |
Filing 2792 Summons Issued re #2789 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2789 SHORT FORM COMPLAINT with Jury Demand Angela Lynn Green, Individually and as Successor in Interest and Surviving Heir of the Estate of Marilyn L. Van Camp, Deceased against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Angela Lynn Green. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2791 NOTICE of MDL Member Case Opening: 19cv0198-AJB-MDD, Knapp v. Merck Sharp & Dohme Corp. et al (Case opened in CASD) (no document attached) (jdt) |
Filing 2790 NOTICE of MDL Member Case Opening: 19cv0202-AJB-MDD, Matassa v. Merck Sharp & Dohme Corp. et al (Case opened in CASD) (no document attached) (jdt) |
Filing 2788 NOTICE OF WITHDRAWAL OF ADAM B. MICHAELS AS AN ATTORNEY OF RECORD FOR DEFENDANT ELI LILLY AND COMPANY by Eli Lilly and Company (Hamilton, Matthew) (acc). |
Filing 2787 NOTICE of Change of Address by Vickie E Turner (Turner, Vickie)(acc). |
Filing 2786 DECLARATION of Proposed Interim Estate Representative by Plaintiff Debra Rae Atwood. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2785 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2784 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2783 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2782 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2781 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2780 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2779 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2778 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2777 NOTICE of MDL Member Case Opening: 19cv0096-AJB(MDD), English et al v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) |
Filing 2773 ORDER: (1) Granting Plaintiffs' Motion to File Certain Documents in Support of their Motion to Compel Discovery Under Seal (2) Granting Plaintiffs' Motion to File Certain Documents in Support of Reply for Motion to Compel Discovery (3) Granting Defendant Merck Sharp & Dohme Corp.'s Motion to File Under Seal its Motion to Seal Documents Attached to and Memoranda in Support of Plaintiffs' Motion to Compel Discovery (4) Vacating Hearing Date of January 17, 2019. (Doc. Nos. #2610 , #2666 , #2690 ) Signed by Judge Anthony J. Battaglia on 1/11/2019. (All non-registered users served via U.S. Mail Service)(aef) |
Filing 2772 NOTICE of MDL Member Case Opening: Case Number 19cv47-AJB-MDD, MSP RECOVERY CLAIMS, SERIES LLC. et al v. Merck Sharpe & Dohme Corp. (Case filed in Southern District of Florida.) (no document attached) (jdt) |
Filing 2771 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2770 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2769 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2768 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2767 Summons Issued re #2765 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2766 Summons Issued re #2760 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2765 SHORT FORM COMPLAINT with Jury Demand Querida Marie Rohrback against Merck Sharp & Dohme Corp., filed by Querida Marie Rohrback. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2764 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2763 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2762 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2761 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2760 SHORT FORM COMPLAINT with Jury Demand Debra Rae Atwood, On Behalf of Saundra Lou Holder's Surviving Beneficiaries and as Personal Representative of the Estate of Saundra Lou Holder, Deceased against Merck Sharp & Dohme Corp., filed by Debra Rae Atwood. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2759 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2758 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2757 NOTICE of MDL Member Case Opening: McCloud et al v. Merck Sharp & Dohme Corp., Case No. 18-cv-02870-AJB-MDD (Filed in CASD) (no document attached) (rmc) |
Filing 2756 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2755 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2754 Summons Issued re #2749 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2753 Summons Issued re #2748 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2752 Summons Issued re #2747 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2751 Summons Issued re #2746 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2750 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2749 SHORT FORM COMPLAINT with Jury Demand Peter Lawrence Lewis against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Peter Lawrence Lewis. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2748 SHORT FORM COMPLAINT with Jury Demand Dominick Cretella against Merck Sharp & Dohme Corp., filed by Dominick Cretella. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2747 SHORT FORM COMPLAINT with Jury Demand Becky Goudy, Individually and as Successor in Interest and Surviving Spouse of Arthur Eric Goudy, Deceased against Merck Sharp & Dohme Corp., filed by Becky Goudy. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2746 SHORT FORM COMPLAINT with Jury Demand Dennis Cofer, Individually and as Successor in Interest and Surviving Spouse of Kathleen Beth Cofer, Deceased against Merck Sharp & Dohme Corp., filed by Dennis Cofer. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2745 Notice of MDL Conditional Transfer ORDER (CTO-36), re MDL No. 2452 (jdt) |
Filing 2744 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Amy L. Manzo. (Lopez, Matthew)(acc). |
Filing 2743 Summons Issued re #2742 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2742 SHORT FORM COMPLAINT with Jury Demand Andrew Sorge, Individually and as Personal Representative of the Estate of Sheila Sorge, Deceased against Merck Sharpe & Dohme, Corp., filed by Andrew Sorge. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2741 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (rmc). |
Filing 2740 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (rmc). |
Filing 2739 NOTICE of MDL Member Case Opening: 18cv2733-AJB-MDD, Brown v. Merck Sharp & Dohme Corp. (Filed in CASD) (no document attached) (jdt) |
Filing 2738 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2737 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2736 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2735 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2734 Summons Issued re #2733 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2733 SHORT FORM COMPLAINT with Jury Demand Jamie Rodriguez-Suero, Individually and as Successor in Interest and Surviving Heir of Miriam H. Suero, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Jamie Rodriguez-Suero. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2731 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing) held on 11/1/2018 before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 12/11/2018. Redacted Transcript Deadline set for 12/21/2018. Release of Transcript Restriction set for 2/19/2019. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 2730 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2729 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2728 DECLARATION of Proposed Interim Estate Representative by Plaintiff Judy Ann Hasty. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2732 NOTICE of MDL Member Case Opening: Case Number 18cv2619-AJB-MDD, Russell v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (jdt) |
Filing 2727 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2726 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2725 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2724 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2723 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2722 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2721 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2720 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2719 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2718 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2717 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2716 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2715 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2714 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2713 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2712 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2711 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2710 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2709 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2708 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2707 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2706 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2705 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2704 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2703 Summons Issued re #2702 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2702 LONG FORM COMPLAINT with Jury Demand John Moore, Individually and As Successor in Interest and Surviving Spouse of Esther Louise Moore, Deceased against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, filed by John Moore. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2701 AMENDED COMPLAINT with Jury Demand against All Defendants, filed by Teresa Washabaugh. (Parker, Brad) (acc). |
Filing 2700 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2699 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2698 Summons Issued re #2696 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2697 NOTICE of Intent to Request Redaction by Paul Edward Boehm re #2682 Transcript,,, (Boehm, Paul) |
Filing 2696 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Clarence Norl, Loretta Norl. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert)(acc). |
Filing 2692 Summons Issued re #2689 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2695 NOTICE of MDL Member Case Opening: Case Number 18cv2506-AJB-MDD, Mosley v. Amylin Pharamceuticals, LLC et al. (Filed in CASD) (no document attached) (jdt) |
Filing 2694 COURT EXHIBIT LIST (Telephonic Attorney Appearances). (ymm) |
Filing 2693 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Conference held on 11/1/2018. Counsel to contact the Court regarding a future date.(Court Reporter/ECR Jeannette Hill). (Counsel speaking on the record: Paul Boehm, Matt Kenerly, Ray Williams, Thor Hoerman, Amy Lorendau and Kenneth King) (Also See Court Exhibit A for Telephonic Attorney List ). (no document attached) (ymm) |
Filing 2691 SEALED LODGED Proposed Document re: #2690 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Boehm, Paul) (aef). |
Filing 2690 MOTION to File Documents Under Seal (Boehm, Paul)(aef). |
Filing 2689 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Amylin Pharmaceuticals, LLC, Eli Lilly & Company, Merck Sharp & Dohme Corp., Cathea Newsome, Novo Nordisk Inc., filed by Carroll Mosley. (Attachments: #1 Exhibit Certificate of Service)New Summons Requested. (Sacks, Shayna) (acc). (Main Document 2689 replaced on 11/2/2018) (acc). |
Filing 2688 Notice of Document Discrepancies and Order Thereon by Judge Anthony J. Battaglia Rejecting re #2684 Motion to File Documents Under Seal, from Plaintiff Jean Adams. Non-compliance with local rule(s), Civ. L. Rule 5.1: Missing time and date on motion and/or supporting documentation, "The Court and Counsel will discuss the motion to compel further information about des-flouro-sitagliptin at the telephonic status conference on November 1, 2018 at 1:00 p.m.". IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this order on all parties. Signed by the Chambers of Judge Anthony J. Battaglia.(All non-registered users served via U.S. Mail Service)(aef) |
Filing 2687 Summons Issued re #2686 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2686 SHORT FORM COMPLAINT with Jury Demand Mary Lou Olivier, Gretchen Olivier Olano, and Jacob Henry Olivier, as Successors in Interest and Surviving Heirs of Harold A. Olivier, Jr., Deceased against Novo Nordisk Inc., filed by Gretchen Olivier Olano, Jacob Henry Olivier, Mary Lou Olivier. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2685 SEALED LODGED Proposed Document re: #2684 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (aef). |
Filing 2684 ***DOCUMENT STRICKEN PER ECF #2688 *** - MOTION to File Documents Under Seal (Johnson, Michael) (aef). Modified on 11/1/2018 to strike document; motion termed (aef). |
Filing 2683 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2682 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Motion Hearing) held on 10/25/2018 before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 11/19/2018. Redacted Transcript Deadline set for 11/29/2018. Release of Transcript Restriction set for 1/28/2019. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 2680 ORDER Regarding Telephonic Status Conference on November 1, 2018 at 1:00pm. Signed by Judge Anthony J. Battaglia on 10/26/2018.(All non-registered users served via U.S. Mail Service)(acc) |
Filing 2681 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Motion Hearing held on 10/25/2018. Matter submitted. Status Conference set for 11/1/2018 01:00 PM before Judge Anthony J. Battaglia.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Max Kimberly). (Defendant Attorney Amy Laurendaeau; Raymond Williams; Paul Boehm). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (gac) Modified on 11/5/2018 to correct date of motion hearing.(ymm). |
Filing 2678 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2677 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2676 Summons Issued re #2674 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2675 DECLARATION of Proposed Interim Estate Representative by Plaintiff Teresa Washabaugh. (Attachments: #1 Death Certificate)(Parker, Brad) (acc). |
Filing 2674 SHORT FORM COMPLAINT with Jury Demand Judy Ann Hasty, As Successor in Interest and Surviving Heir of Gary Lynn Cantrell, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Judy Ann Hasty. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2673 ORDER by Judge Battaglia: Vacating the Order taxing costs (Doc. No. 1739), in light of the Ninth Circuit's decision on appeal.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 2672 ORDER finding as moot #1745 Motion for Taxation of Costs. (All non-registered users served via U.S. Mail Service) CC: MDL Panel(no document attached) (sc) |
Filing 2671 STATUS REPORT on behalf of all defendants regarding plaintiffs' Motion to Re-Tax Costs by Merck Sharp & Dohme Corp. (Boehm, Paul)(acc). |
Filing 2670 NOTICE of Appearance (Parker, Brad) (acc). |
Filing 2679 NOTICE of MDL Member Case Opening: 18cv2423-AJB-MDD, Molitierno v. Merck Sharp & Dohme Corp. (Filed in CASD) (no document attached) (jdt) |
Filing 2669 REPLY to Response to Motion re #2653 MOTION to Compel Fact Witness Depositions filed by All Plaintiffs. (Johnson, Michael) (acc). |
Filing 2668 REPLY to Response to Motion re #2613 MOTION to Compel Discovery as to All Defendants filed by All Plaintiffs. (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit)(Johnson, Michael). (jah). |
Filing 2667 SEALED LODGED Proposed Document re: #2666 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (aef). |
Filing 2666 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) (aef). |
Filing 2665 RESPONSE in Opposition re #2653 MOTION to Compel Fact Witness Depositions filed by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2664 RESPONSE in Opposition re #2613 MOTION to Compel Discovery as to All Defendants filed by Merck Sharp & Dohme Corp.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Boehm, Paul)(acc). |
Filing 2663 ORDER Granting #2659 Joint Motion to Extend Page Limits for Briefing on Plaintiffs' Motion to Compel Discovery as to All Defendants. Signed by Judge Anthony J. Battaglia on 10/11/2018. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2662 NOTICE of Hearing on Motion/TIME CHANGE ONLY: #2613 MOTION to Compel Discovery as to All Defendants : Motion Hearing set for 10/25/2018 is moved up to 10:00 AM on the same day in Courtroom 4A before Judge Anthony J. Battaglia. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 2661 NOTICE of Appearance of Diane K. Watkins (Watkins, Diane)(acc). |
Filing 2659 Joint MOTION for Leave to File Excess Pages by Merck Sharp & Dohme Corp. (Boehm, Paul)Attorney Paul Edward Boehm added to party Merck Sharp & Dohme Corp.(pty:dft), Attorney Paul Edward Boehm added to party Merck Sharp & Dohme Corp.(pty:dft) (acc). |
Filing 2660 NOTICE of MDL Member Case Opening: 18cv2318-AJB-MDD, Barker v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (jdt) |
Filing 2658 DECLARATION of Proposed Interim Estate Representative by Plaintiff Billy J. Ross. (Attachments: #1 Appendix Death Certificate)(Sill, Matthew)(acc). |
Filing 2657 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2656 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2655 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2654 ORDER Setting Briefing Schedule re #2653 MOTION to Compel Fact Witness Depositions : Responses due by 10/15/2018; Replies due by 10/22/2018; sur-replies will not be accepted. Motion hearing scheduled for 1/17/19 at 2:00 p.m. in Courtroom 4A.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 2653 MOTION to Compel Fact Witness Depositions by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities)(Johnson, Michael) (acc). |
Filing 2651 Summons Issued re #2650 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2652 NOTICE of MDL Member Case Opening: 18cv2250-AJB-MDD, Lowe-Broadwine et al v. Amylin Pharmaceuticals, LLC et al. (Filed in CASD) (no document attached) (jdt) |
Filing 2650 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by WILLIAM LOWE, SALINA LOWE-BROADWINE. (Attachments: # 1 Exhibit Certificate of Service) (Sacks, Shayna) (acc). (Main Document 2650 replaced on 9/27/2018) (acc). |
Filing 2649 ORDER Requiring Status Report From Counsel on Plaintiffs' Motion to Re-Tax Costs. Status Report due by 10/25/2018. Signed by Judge Anthony J. Battaglia on 9/26/2018.(acc) |
Filing 2648 Summons Issued re #2643 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2647 Summons Issued re #2642 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2646 Summons Issued re #2641 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2645 Summons Issued re #2640 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2644 Summons Issued re #2639 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2643 SHORT FORM COMPLAINT with Jury Demand James Daniels, Individually and as Successor in Interest and Surviving Heir of Patricia Daniels, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by James Daniels. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2642 SHORT FORM COMPLAINT with Jury Demand Bonnie Jane Morgan, Individually and as Successor in Interest and Surviving Spouse of Randall Leroy Morgan, Deceased against Novo Nordisk Inc., filed by Bonnie Jane Morgan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2641 SHORT FORM COMPLAINT with Jury Demand Lydia Calderon, Individually and as Successor in Interest and Surviving Spouse of Daniel John Calderon, Deceased against Novo Nordisk Inc., filed by Lydia Calderon. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2640 SHORT FORM COMPLAINT with Jury Demand Shelly Carolyn West, Individually and as Successor in Interest and Surviving Heir of Sue Swearingen Shumaker, Deceased against Merck Sharp & Dohme Corp., filed by Shelly Carolyn West. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2639 SHORT FORM COMPLAINT with Jury Demand JOEL ALAN JOHNSON against Merck Sharp & Dohme Corp., filed by Joel Alan Johnson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2638 DECLARATION of Proposed Interim Estate Representative by Plaintiff Samuel Milkman. (Attachments: #1 Death Certificate)(Plattenberger, Jacob) |
Filing 2637 Summons Issued re #2636 Amended Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2636 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Amy L. Manzo.New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2635 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2634 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2633 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2632 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2631 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2630 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2629 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2628 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2627 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2626 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2625 ORDER Granting #2622 Motion to Modify the Case Management Order. Signed by Judge Anthony J. Battaglia on 9/10/2018. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2623 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2622 Joint MOTION to Amend/Correct the Case Management Order Deadline for Submitting Disputes Regarding Fact Witness Depositions by All Plaintiffs. (Johnson, Michael) (acc). |
Filing 2621 Summons Issued re #2617 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2624 NOTICE of MDL Member Case Opening: 18cv2053-AJB(MDD), Pletcher v. Amylin Pharmaceuticals, LLC et al (Filed in CASD) (no document attached) (rmc) |
Filing 2620 DECLARATION of Proposed Interim Estate Representative by Plaintiff Matthias Mulvey. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael)(acc). |
Filing 2619 DECLARATION of Proposed Interim Estate Representative by Plaintiff Don Bowen, Sr. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael)(acc). |
Filing 2618 DECLARATION of Proposed Interim Estate Representative by Plaintiff Billy Edward Baker. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael)(acc). |
Filing 2617 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Amylin Pharmaceuticals, Inc., Amylin Pharmaceuticals, LLC, Eli Lilly & Company, Eli Lilly and Company, Merck Sharp & Dohme Corp., Merck Sharp & Dohme Corp., Merck Sharp & Dohme Ltd., Merck Sharpe & Dohme, Corp., Novo Nordisk Inc., filed by Mark Pletcher. (Attachments: #1 Exhibit Civil Cover Sheet) (Sacks, Shayna)(acc). |
Filing 2616 Summons Issued re #2614 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2615 NOTICE of Appearance on behalf of Douglas Kinley individually and as Personal Representative of the Estate of Betty Kinley (Thomas, Brady) (acc). |
Filing 2614 SHORT FORM COMPLAINT with Jury Demand Bereda Mason, Individually and as Personal Representative of the Estate of C L Mason, Deceased against Merck Sharp & Dohme Corp., filed by Bereda Mason. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Affidavit)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2613 MOTION to Compel Discovery as to All Defendants by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Michael K. Johnson, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25, #28 Exhibit 26, #29 Exhibit 27, #30 Exhibit 28, #31 Exhibit 29, #32 Exhibit 30, #33 Exhibit 31, #34 Exhibit 32, #35 Exhibit 33, #36 Exhibit 34, #37 Exhibit 35, #38 Exhibit 36, #39 Exhibit 37, #40 Exhibit 38, #41 Exhibit 39, #42 Exhibit 40, #43 Exhibit 41)(Johnson, Michael) (acc). |
Filing 2612 SEALED LODGED Proposed Document re: #1438 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (aef). |
Filing 2611 DECLARATION re #2610 MOTION to File Documents Under Seal by Michael K. Johnson by Plaintiff All Plaintiffs. (Johnson, Michael) (acc). |
Filing 2610 MOTION to File Documents Under Seal (Johnson, Michael) (aef). |
Filing 2609 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2608 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2606 Summons Issued re #2603 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2605 Summons Issued re #2602 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2604 Summons Issued re #2601 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2607 NOTICE of MDL Member Case Opening: 18cv1976-AJB-MDD, Johnson v. Merk Sharp & Dohme Corp. (Filed in CASD) (no document attached) (jdt) |
Filing 2603 SHORT FORM COMPLAINT with Jury Demand Harold Pike, Individually and as Successor in Interest and Surviving Spouse of Connie R. Pike, Deceased against Merck Sharp & Dohme Corp., filed by Harold Pike. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2602 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Christina M. Arredondo, Individually and as Successor in Interest and Surviving Heir of Linda M. Arredondo, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Christina M. Arredondo. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2601 SHORT FORM COMPLAINT with Jury Demand Luis Avelar against Merck Sharp & Dohme Corp., filed by Luis Avelar. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2600 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2599 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2598 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2597 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2596 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2595 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2594 ORDER granting #2590 Joint Motion to Modify the Case Management Order. Signed by Judge Anthony J. Battaglia on 8/21/2018. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2593 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2592 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2591 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2590 Joint MOTION to Amend/Correct the Case Management Order by All Plaintiffs. (Johnson, Michael) (acc). |
Filing 2589 NOTICE of Change of Address by John M. Restaino, Jr (Restaino, John) (acc). |
Filing 2588 Summons Issued re #2579 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2587 Summons Issued re #2578 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2586 Summons Issued re #2577 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2585 Summons Issued re #2576 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2584 Summons Issued re #2575 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2583 Summons Issued re #2574 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2582 Summons Issued re #2573 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2581 Summons Issued re #2572 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2580 DECLARATION of Proposed Interim Estate Representative by Plaintiff Beverly Jackson. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2579 SHORT FORM COMPLAINT with Jury Demand Jerry Botarf against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Jerry Botarf. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2578 SHORT FORM COMPLAINT with Jury Demand Joseph Lindsay against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Joseph Lindsay. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2577 SHORT FORM COMPLAINT with Jury Demand Don Bowen, Sr., Individually and as Successor in Interest and Surviving Spouse of Tomilyn Bowen, Deceased against Novo Nordisk Inc., filed by Don Bowen, Sr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2576 SHORT FORM COMPLAINT with Jury Demand Matthias Mulvey, Individually and as Successor in Interest and Surviving Spouse of Rosemary Mulvey, Deceased against Novo Nordisk Inc., filed by Matthias Mulvey. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2575 SHORT FORM COMPLAINT with Jury Demand Mary Anne Pearson, Individually and as Successor in Interest and Surviving Spouse of Douglas Pearson, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Mary Anne Pearson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2574 SHORT FORM COMPLAINT with Jury Demand Carmen Garcia against Novo Nordisk Inc., filed by Carmen Garcia. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2573 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Robert Earl Idom, Individually and as Successor in Interest and Surviving Spouse of Luella Idom, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Robert Earl Idom. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2572 SHORT FORM COMPLAINT with Jury Demand Billy Edward Baker, Individually and as Successor in Interest and Surviving Spouse of Teresa Ann Baker, Deceased against Novo Nordisk Inc., filed by Billy Edward Baker. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2571 NOTICE of MDL Member Case Opening: 18cv1894-AJB-MDD, Wentz v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (jdt) |
Filing 2570 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2569 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2568 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2567 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2566 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2565 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) Modified on 8/9/2018 (acc). |
Filing 2563 NOTICE of Appearance on behalf of Giordano Yepez, (Humphrey, Debra) (acc). |
Filing 2562 NOTICE of Appearance on behalf of Carol Seiler-Kuzmick, (Humphrey, Debra)(acc). |
Filing 2561 NOTICE of Appearance on behalf of Consetta MaGatz, (Humphrey, Debra) (acc). |
Filing 2560 NOTICE of Appearance on behalf of Emory Ledbetter, (Humphrey, Debra) (acc). |
Filing 2559 NOTICE of Appearance on behalf of John Jarvais, (Humphrey, Debra)(acc). |
Filing 2558 NOTICE of Appearance on behalf of Xuan Duong, (Humphrey, Debra) (acc). |
Filing 2557 NOTICE of Appearance on behalf of Mary Dixon, (Humphrey, Debra)(acc). |
Filing 2556 NOTICE of Appearance on behalf of Amparo Alcala, (Humphrey, Debra)(acc). |
Filing 2555 NOTICE of Appearance (Ratner, Dale)(acc). |
Filing 2554 NOTICE of Appearance Carol Seiler-Kuzmick (Ratner, Dale) (acc). |
Filing 2553 NOTICE of Appearance (Ratner, Dale) (acc). |
Filing 2552 NOTICE of Appearance (Ratner, Dale)(acc). |
Filing 2551 NOTICE of Appearance (Ratner, Dale)(acc). |
Filing 2550 NOTICE of Appearance (Ratner, Dale)(acc). |
Filing 2549 NOTICE of Appearance (Ratner, Dale)(acc). |
Filing 2548 NOTICE of Appearance (Ratner, Dale) (acc). |
Filing 2564 NOTICE of MDL Member Case Opening: 18cv1790-AJB-MDD Quickmire v. Merck Sharp & Dohme Corp. et al (filed in CASD). (no document attached) (jdt) |
Filing 2547 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christina Dargan. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2546 DECLARATION of Proposed Interim Estate Representative by Plaintiff Janet Vawter. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2545 DECLARATION of Proposed Interim Estate Representative by Plaintiff Elmore Timmons, Jr. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2544 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2543 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2542 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2541 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2540 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2539 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2538 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) Modified on 7/30/2018 (acc). |
Filing 2537 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2536 Summons Issued re #2533 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2535 Summons Issued re [2532} Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2534 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brian Wright. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2533 SHORT FORM COMPLAINT with Jury Demand Ann Nostin against Merck Sharp & Dohme Corp., filed by Ann Nostin. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2532 SHORT FORM COMPLAINT with Jury Demand Michelle Ann Ray, Individually and as Successor in Interest and Surviving Spouse of Bobby Henry Ray, Jr., Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Michelle Ann Ray. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2531 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2530 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2529 Summons Issued re #2528 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2528 SHORT FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT for Beverly Jackson, Individually and as Successor in Interest and Surviving Spouse of William R. Jackson, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Beverly Jackson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2527 Summons Issued re #2525 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2526 Summons Issued re #2524 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2525 SHORT FORM COMPLAINT with Jury Demand Gisela Stanley against Merck Sharp & Dohme Corp., filed by Gisela Stanley. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2524 SHORT FORM COMPLAINT with Jury Demand Katherine North, Individually and as Successor in Interest and Surviving Spouse of Clarence Milton North, Deceased against Merck Sharp & Dohme Corp., filed by Katherine North. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2523 NOTICE of MDL Member Case Opening: 18cv1467-AJB-MDD Boyd et al v. Merck Sharp & Dohme Corp. et al (filed in CASD). (no document attached) (jdt) |
Filing 2522 Summons Issued re #2520 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2521 Summons Issued re #2519 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2520 SHORT FORM COMPLAINT with Jury Demand Ella McInelly, Individually and as Successor in Interest and Surviving Heir of Jerry Don Reece, Deceased against Merck Sharp & Dohme Corp., filed by Ella McInelly. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2519 SHORT FORM COMPLAINT with Jury Demand Katherina Costello, Individually and as Successor in Interest and Surviving Heir of Marjorie Penne, Deceased against Novo Nordisk Inc., filed by Katherina Costello. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2518 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anne Petrat. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2517 Summons Issued re #2515 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2516 Summons Issued re #2514 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2515 SHORT FORM COMPLAINT with Jury Demand Lonnie Rollison against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Lonnie Rollison. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2514 SHORT FORM COMPLAINT with Jury Demand Kathleen DiRocco, Individually and as Executrix of the Estate of Michael DiRocco, Deceased against Merck Sharp & Dohme Corp., filed by Kathleen DiRocco. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (acc). |
Filing 2513 NOTICE of MDL Member Case Opening: 18cv1340-AJB(MDD), Costiglio v. Amylin Pharmaceuticals, LLC et al (Filed in CASD) (no document attached) (rmc) |
Filing 2512 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lawrence Williams. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2511 DECLARATION of Proposed Interim Estate Representative by Plaintiff Tamara Guliaiev. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2510 DECLARATION of Proposed Interim Estate Representative by Plaintiff Betty Schobey. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2509 DECLARATION of Proposed Interim Estate Representative by Plaintiff Randy Myrup. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2508 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carla Lepine. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2507 DECLARATION of Proposed Interim Estate Representative by Plaintiff Elaine Bacopoulos. (Attachments: #1 Exhibit Death Certificate)(Johnson, Michael) (acc). |
Filing 2506 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2505 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Mark Kelner. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2504 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Carrie Cook. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2503 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2502 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2501 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2500 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2499 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Melinda Silk. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2498 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Lucas Ojeda. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2497 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Jaklin Sayegh. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2496 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Leona Knicely. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2495 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Nancy Brown. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (acc). |
Filing 2494 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2493 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2492 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2491 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2490 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2489 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2488 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2487 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2486 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2485 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2484 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2483 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2482 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (anh). |
Filing 2481 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (anh). |
Filing 2480 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (anh). |
Filing 2479 NOTICE of MDL Member Case Opening: 18cv1121-AJB(MDD), Orlowski v. Novo Nordisk Inc. (Filed in CASD) (no document attached) (rmc) |
Filing 2478 Summons Issued re #2475 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2477 Summons Issued re #2474 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2476 Summons Issued re #2473 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2475 SHORT FORM COMPLAINT with Jury Demand Elmore Timmons, Jr., Individually and as Successor in Interest and Surviving Heir of Elmore Timmons, Deceased against Novo Nordisk Inc., filed by Elmore Timmons, Jr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2474 SHORT FORM COMPLAINT with Jury Demand Louise Strickland against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Louise Strickland. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2473 SHORT FORM COMPLAINT with Jury Demand Claudia Richardson against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Claudia Richardson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2472 Summons Issued re #2470 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2471 Summons Issued re #2469 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2470 SHORT FORM COMPLAINT with Jury Demand Anna Jacqueline Kelley, Individually and as Successor in Interest and Surviving Spouse of William Richard Kelley, Deceased against Merck Sharp & Dohme Corp., filed by Anna Jacqueline Kelley. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2469 SHORT FORM COMPLAINT with Jury Demand Belinda Ledbetter and Emory Ledbetter against All Defendants, filed by Belinda Ledbetter.New Summons Requested. (Ratner, Dale) (Main Document 2469 replaced on 5/29/2018) (acc). |
Filing 2468 Summons Issued re #2465 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2467 NOTICE OF WITHDRAWAL OF DOCUMENT by Gloria Howell re #2464 Short Form Complaint - MDL 2452, filed by Gloria Howell . (Sacks, Shayna) |
Filing 2466 DECLARATION of Proposed Interim Estate Representative re #2404 Order on Motion for Miscellaneous (Other 1), by Plaintiff Betty L Stuard. (Attachments: #1 Exhibit Death certificate, #2 Exhibit Letters of Independent Administration)(Elliott, Neal)(acc). |
Filing 2465 SHORT FORM COMPLAINT with Jury Demand Gloria Howell, Individually, on behalf of all wrongful death beneficiaries, and as proposed personal representative for Ola Lee Williams, deceased against All Defendants, filed by Gloria Howell.New Summons Requested. (Sacks, Shayna) (acc). |
Filing 2464 ***WITHDRAWN per #2467 ***SHORT FORM COMPLAINT with Jury Demand Gloria Williams, Individually, on behalf of all wrongful death beneficiaries, and as proposed personal representative for Ola Lee Williams, deceased against Amylin Pharamaceuticals LLC, filed by Gloria Howell.New Summons Requested. (Sacks, Shayna) Modified on 5/25/2018 (acc). |
Filing 2463 Summons Issued re #2462 Amended Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2462 AMENDED COMPLAINT with Jury Demand Short Form Complaint against Merck Sharp & Dohme Corp., filed by Jeanette Engle.New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2461 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2460 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2459 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2458 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2457 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2456 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2455 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2454 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2453 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2452 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2451 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2450 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2449 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2448 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2447 Summons Issued re #2446 Amended Short Form Comaplaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2446 SHORT FORM COMPLAINT with Jury Demand Emma Turner, As Personal Representative of Robert Turner against Merck Sharp & Dohme Corp., Merck & Co., Inc., filed by Emma Turner.New Summons Requested. (Boyd, Ernest) (acc). |
Filing 2445 Summons Issued re #2443 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2444 NOTICE of MDL Member Case Opening: 18cv837-AJB(MDD), Bishop v. Merk Sharp & Dohme Corp. (Filed in CASD) (no document attached) (rmc) |
Filing 2443 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Samuel Milkman. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 2442 Summons Issued re #2441 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2441 SHORT FORM COMPLAINT with Jury Demand Janet Vawter, Individually and as Successor in Interest and Surviving Spouse of Keith Vawter, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Janet Vawter. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2440 Summons Issued re #2439 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2439 LONG FORM COMPLAINT with Jury Demand Long Form Complaint for Joyce King, Individually and as Successor in Interest and Surviving Spouse of Jeffrey King, Sr., Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Joyce King, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Joyce King. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2438 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2437 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2436 Summons Issued re #2434 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2435 NOTICE of MDL Member Case Opening: 18cv758-AJB(MDD), Marchitte v. Novo Nordisk, Inc. (transfer from Western District of New York, 1:18-cv-00408) (no document attached) (rmc) |
Filing 2434 SHORT FORM COMPLAINT with Jury Demand Yvette Patton Rucker, Individually and as Successor in Interest and Surviving Spouse of Ralph Rucker, Deceased against Merck Sharp & Dohme Corp., filed by Yvette Patton Rucker. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2433 Notice of MDL Conditional Transfer ORDER (CTO-35), re MDL No. 2452 (rmc) |
Filing 2432 Summons Issued re #2428 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2431 Summons Issued re #2427 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2430 Summons Issued re #2426 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2429 Summons Issued re #2425 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2428 SHORT FORM COMPLAINT with Jury Demand against All Defendants, filed by Irene Nieve Rodriguez. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Ratner, Dale) (acc). (Main Document 2428 replaced on 4/13/2018) (acc). (Attachment 1 replaced on 4/13/2018) (acc). |
Filing 2427 SHORT FORM COMPLAINT with Jury Demand Ronald Lipsman, Individually and as Successor in Interest and Surviving Spouse of Rochelle Lipsman, Deceased against Merck Sharp & Dohme Corp., filed by Ronald Lipsman. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2426 SHORT FORM COMPLAINT with Jury Demand Brian Wright, Individually and as Successor in Interest and Surviving Heir of Bobbye Wright, Deceased against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Brian Wright. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2425 SHORT FORM COMPLAINT with Jury Demand Paul Wilson, Sr., Individually and as Successor in Interest and Surviving Spouse of Brenda Kay Wilson, Deceased against Merck Sharp & Dohme Corp., filed by Paul Wilson, Sr. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2424 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2423 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2422 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2421 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2420 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2419 Summons Issued re #2417 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2418 Summons Issued re #2415 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2417 SHORT FORM COMPLAINT with Jury Demand Christina Dargan, Individually and as Successor in Interest and Surviving Heir of Pearline Roane, Deceased against Merck Sharp & Dohme Corp., filed by Christina Dargan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2416 NOTICE of MDL Member Case Opening: 18cv650-AJB(MDD), Macheachron v. Amylin Pharmaceuticals, LLC et al (Case filed in CASD) (no document attached) (rmc) |
Filing 2415 SHORT FORM COMPLAINT with Jury Demand Barbara Pratt, Individually and as Successor in Interest and Surviving Spouse of Kenneth Pratt, Deceased against Merck Sharp & Dohme Corp., filed by Barbara Pratt. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2414 Summons Issued re #2413 Amended Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2413 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Gwendolyn Flynn.New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2412 Mail Returned as Undeliverable re #2407 Transcript. Mail sent to Rolf Fiebiger. (acc) |
Filing 2411 Mail Returned as Undeliverable re #2396 Notice of Filing of Transcript. Mail sent to Timothy J Becker. (acc) |
Filing 2410 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2409 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2408 Summons Issued re #2406 Long Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2407 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Status Hearing) held on 3/20/2018, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/12/2018. Redacted Transcript Deadline set for 4/23/2018. Release of Transcript Restriction set for 6/20/2018. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 2406 LONG FORM COMPLAINT with Jury Demand LONG FORM COMPLAINT Elaine Bacopoulos, Individually and as Successor in Interest and Surviving Spouse of Bill Bacopoulos, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Elaine Bacopoulos. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) Modified on 3/23/2018 to change docket text(acc). |
Filing 2404 ORDER granting #2400 Joint Motion to Approve Fourth Amended Stipulation and Enter Order Related to Filings Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 3/22/2018. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2403 NOTICE of Appearance by Timothy Brown on behalf of Bonnie Wyllie (All non-registered users served via U.S. Mail Service)(jrd)Attorney Timothy Brown added to party Bonnie Wyllie(pty:pla) |
Filing 2401 Order Following Case Management Conference. Case Management Conference held on 3/20/2018. The filing deadline for Daubert and summary judgment motions is set for 12/11/2018, oppositions are due 1//11/2019, and replies are due 2/8/2019. The Court will hear argument on the motions pending at that time on 2/20/2019 at 10:00 a.m. in Courtroom 4A. Signed by Judge Anthony J. Battaglia on 3/21/2018.(acc) |
Filing 2400 Joint MOTION to Approve Fourth Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by All Plaintiffs. (Attachments: #1 Exhibit A - Proposed Order)(Plattenberger, Jacob) QC re: proposed order (acc). |
Filing 2405 COURT EXHIBIT LIST. (ymm) |
Filing 2402 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Hearing held on 3/20/2018. Court will issue order.Court marks Attorney Telephonic Appearances as Court Exhibit 1.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 for all Telephonic Attorney Appearances)). (All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 2399 Summons Issued re #2397 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2398 Summons Issued re #2394 Amended Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2397 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Billy J. Ross. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Sill, Matthew) (acc). |
Filing 2396 NOTICE OF FILING OF OFFICIAL TRANSCRIPT (Appeal Mandate Hearing) held on 2/27/2018, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/4/2018. Redacted Transcript Deadline set for 4/16/2018. Release of Transcript Restriction set for 6/12/2018. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 2395 Summons Issued re #2389 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2394 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Harriet M. Bellanfant.New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2393 STATUS REPORT / Defendants' Brief Regarding the Sequencing of Discovery and Dispositive Motions by Amylin Pharmaceuticals, LLC. (Attachments: #1 Declaration of Amy J. Laurendeau, #2 Exhibit A to the Declaration of Laurendeau, #3 Exhibit B to the Declaration of Laurendeau, #4 Exhibit C to the Declaration of Laurendeau, #5 Exhibit D to the Declaration of Laurendeau, #6 Exhibit E to the Declaration of Laurendeau, #7 Exhibit F to the Declaration of Laurendeau, #8 Exhibit G to the Declaration of Laurendeau, #9 Exhibit H to the Declaration of Laurendeau, #10 Exhibit I to the Declaration of Laurendeau, #11 Exhibit J to the Declaration of Laurendeau)(Laurendeau, Amy) (acc). |
Filing 2392 STATUS REPORT Regarding Proposed Post-Appeal Schedule by All Plaintiffs. (Attachments: #1 Exhibit)(Johnson, Michael)(acc). |
Filing 2391 ORDER BY JUDGE BATTAGLIA: Plaintiff's Steering Committee should make telephonic arrangements for the 3/20/18 status hearing, provide the Court with the conference call information and provide a list of participants 24 hours prior to the conference. (no document attached) (sc) |
Filing 2390 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2389 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ruth Ann Sellers. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Bruehl, Curtis) |
Filing 2388 Summons Issued re #2386 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2387 Summons Issued re #2385 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2386 SHORT FORM COMPLAINT with Jury Demand Velda Nunno against Merck Sharp & Dohme Corp., filed by Velda Nunno. (Attachments: #1 Notice)New Summons Requested. (Boyd, Ernest) (acc). |
Filing 2385 SHORT FORM COMPLAINT with Jury Demand Anne Petrat, Individually and as Successor in Interest and Surviving Spouse of Dietmar Petrat, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Anne Petrat. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2384 NOTICE of MDL Member Case Opening: 18cv496-AJB(MDD), Morehouse v. Merck Sharp & Dohme Corp. et al (transfer from Mississippi Northern, 4:18-cv-00051) (no document attached) (rmc) |
Filing 2383 Notice of MDL Conditional Transfer ORDER (CTO-34) re MDL No. 2452. (rmc) |
Filing 2382 NOTICE of Change of Address by Dale Bernardo Ratner (Ratner, Dale)(acc). |
Filing 2381 COURT EXHIBIT LIST. (ymm) |
Filing 2380 MANDATE of USCA vacating and remanding to the USDC as to #1621 Notice of Appeal to the 9th Circuit. (akr) |
Filing 2379 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Appeal Mandate Hearing held on 2/27/2018. Court spreads the Mandate and Appeal Mandate ordered filed for USCA Case Number(s): 15-56997. Court sets 3/13/18 filing deadline. Attorney telephonic appearance list filed as court exhibit 1. ( Status Hearing set for 3/20/2018 01:30 PM in Courtroom 4A before Judge Anthony J. Battaglia.)(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney - All telephonic appearances). (Defendant Attorney - All telephonic appearances). (no document attached) (ymm) |
Filing 2378 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Brittany J. Spencer, Personal Representative of the Estate of Colleen M. Jones. (Attachments: #1 Certificate of Appointment) (Barone Baden, Kimberly) (acc). |
Filing 2377 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2376 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2375 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2374 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2373 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2372 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2371 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2370 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2369 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2368 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2367 NOTICE of MDL Member Case Opening: 18-cv-00306-AJB-MDD, Fleming v. Astrazeneca Pharmaceuticals LP et al (Case filed in CASD) (no document attached) (jjg) |
Filing 2366 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2365 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2364 NOTICE of Appearance of William T. Marks (Marks, William)(acc). |
Filing 2363 Summons Issued re #2362 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2362 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Mark Kelner.New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2361 Summons Issued re #2360 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2360 SHORT FORM COMPLAINT with Jury Demand against All Defendants, filed by Dick Alcala. (Attachments: #1 Coversheet, #2 Summons, #3 Summons, #4 Summons, #5 Summons) (Ratner, Dale) Modified on 1/31/2018 to flatten pdfs(acc). (Main Document 2360 replaced on 1/31/2018) (acc). (Attachment 1 replaced on 1/31/2018) (acc). |
Filing 2359 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy Santiago. (Attachments: #1 Death Certificate)(Plattenberger, Jacob)(acc). |
Filing 2358 DECLARATION of Proposed Interim Estate Representative by Plaintiff Glen Harriel. (Attachments: #1 Death Certificate)(Plattenberger, Jacob)(acc). |
Filing 2357 Summons Issued re #2355 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2356 NOTICE of MDL Member Case Opening: 18-cv-00199-AJB-MDD Hillman et al v. Merck Sharp & Dohme Corp. (Filed in CASD) (no document attached) (rmc) |
Filing 2355 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Marco Sully Rodriguez, Executor of the Estate of Nuris Padilla. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 2354 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2353 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amylin Pharamaceuticals LLC. (Laurendeau, Amy)(acc). |
Filing 2352 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2351 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2349 CERTIFICATE OF SERVICE by All Plaintiffs re #2348 Joint MOTION to Continue the Appeal Mandate Hearing (Thompson, Ryan)(acc). |
Filing 2350 ORDER granting #2348 Joint Motion to Continue. Telephonic Appeal Mandate Hearing set for 2/27/2018 04:30 PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 1/22/2018. (All non-registered users served via U.S. Mail Service)(acc) |
Filing 2348 Joint MOTION to Continue the Appeal Mandate Hearing by All Plaintiffs. (Thompson, Ryan) QC re: missing cert of service(acc). |
Filing 2347 Summons Issued re #2288 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2346 Summons Issued re #2287 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2345 Summons Issued re #2344 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2344 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Julia Polakoff. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2343 NOTICE of Spreading the Mandate: Appeal Mandate Hearing set for 2/7/2018 09:00 AM in Courtroom 4A before Judge Anthony J. Battaglia. Plaintiffs' Steering Committee and defense counsel only need appear and should provide a list of participants and call in information 24 hours prior to the conference via efile. (no document attached) (ymm) Modified on 1/5/2018 (ymm). |
Filing 2342 Summons Issued re #2340 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2341 Summons Issued re #2339 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2340 SHORT FORM COMPLAINT with Jury Demand Ted Goldsmith, Individually and as Successor in Interest and Surviving Spouse of Janice Miller-Goldsmith, Deceased against Novo Nordisk Inc., filed by Ted Goldsmith. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2339 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sharon Mitchell. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2338 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2337 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2336 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2335 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2334 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2333 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2332 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2331 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2330 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2329 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2328 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2327 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2326 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2325 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2324 NOTICE of Party With Financial Interest by Novo Nordisk Inc . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2323 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2322 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2321 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (acc). |
Filing 2320 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2319 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2318 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2317 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2316 NOTICE of Withdrawal of Appearance by Eli Lilly and Company (Rickabaugh, Jessica) (acc). |
Filing 2315 Summons Issued re #2310 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2314 Summons Issued re #2309 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2313 Summons Issued re #2308 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2312 Summons Issued re #2307 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2311 Summons Issued re #2306 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2310 SHORT FORM COMPLAINT with Jury Demand Terrell Charpia against Novo Nordisk Inc., filed by Terrell Charpia. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2309 SHORT FORM COMPLAINT with Jury Demand Terri Schoppmeyer, Individually and as Successor in Interest and Surviving Spouse of Christian Schoppmeyer, Deceased against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Terri Schoppmeyer. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2308 SHORT FORM COMPLAINT with Jury Demand Beverly Burgess-Jackman, Individually and as Successor in Interest and Surviving Spouse of Valentine Jackman, Deceased against Merck Sharp & Dohme Corp., filed by Beverly Burgess-Jackman. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2307 SHORT FORM COMPLAINT with Jury Demand Ralph Howard, Individually and as Successor in Interest and Surviving Heir of Eloise Gardner, Deceased against Merck Sharp & Dohme Corp., filed by Ralph Howard. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2306 SHORT FORM COMPLAINT with Jury Demand Judy Terlingo against Novo Nordisk Inc., filed by Judy Terlingo. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2305 Summons Issued re #2304 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2304 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Watson Reid Wentz.New Summons Requested. (Restaino, John)(acc). |
Filing 2303 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (rmc). |
Filing 2302 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (rmc). |
Filing 2301 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (rmc). |
Filing 2300 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (rmc). |
Filing 2299 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2298 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2297 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2296 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2295 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2294 Summons Issued re #2291 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2293 Summons Issued re #2290 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2292 Summons Issued re #2289 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2291 SHORT FORM COMPLAINT with Jury Demand Betty Reven, Individually and as Successor in Interest and Surviving Spouse of Larry Reven, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Betty Reven. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2290 SHORT FORM COMPLAINT with Jury Demand Thomas Adams against Novo Nordisk Inc., filed by Thomas Adams. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2289 SHORT FORM COMPLAINT with Jury Demand Lawrence Williams, Individually and as Successor in Interest and Surviving Spouse of Anne Louise Williams, Deceased against Merck Sharp & Dohme Corp., filed by Lawrence Williams. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2288 SHORT FORM COMPLAINT with Jury Demand Sandra LaRosa, Individually and as Successor in Interest and Surviving Spouse of Thomas LaRosa, Deceased against Novo Nordisk Inc., filed by Sandra LaRosa. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 2287 SHORT FORM COMPLAINT with Jury Demand Nancy Coblentz, Individually and as Successor in Interest and Surviving Spouse of Lawrence Coblentz, Deceased against Novo Nordisk Inc., filed by Nancy Coblentz. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 2286 NOTICE of Appearance Ratner, Dale (Ratner, Dale) Main Document 2286 replaced on 11/16/2017. Flatten document (acc). |
Filing 2285 Summons Issued re #2284 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2284 SHORT FORM COMPLAINT with Jury Demand Celia White, Individually and as Successor in Interest & Surviving Spouse of Scott Wayne White, Deceased against Novo Nordisk Inc., filed by Celia White. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2283 Summons Issued re #2282 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2282 SHORT FORM COMPLAINT with Jury Demand Lucinda Gilbert, Individually and as Successor in Interest and Surviving Heir of Lucille Reed, Deceased against Merck Sharp & Dohme Corp., filed by Lucinda Gilbert. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2281 Summons Issued re #2277 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2280 Summons Issued re #2275 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2279 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2278 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2277 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Glen Harriel. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2276 NOTICE to Withdraw as Attorney (Notice of Withdrawal of Colleen C. Kelly as an Attorney of Record) by Eli Lilly and Company. (Howard, Robert) Modified on 11/2/2017 to correct event type (acc). |
Filing 2275 SHORT FORM COMPLAINT with Jury Demand Tamara Guliaiev, Individually and as Successor in Interest and Surviving Spouse of Viktor Guliaiev, Deceased, against Merck Sharp & Dohme Corp., filed by Tamara Guliaiev. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2274 Summons Issued re: #2273 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2273 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Joyce Regina Colvin.New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2272 Summons Issued re #2271 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2271 SHORT FORM COMPLAINT with Jury Demand Betty Schobey, Individually and as Successor in Interest and Surviving Spouse of Arthur Schobey, Deceased against Novo Nordisk Inc., filed by Betty Schobey. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2270 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2269 ORDER granting #2244 Motion for Leave to Withdraw as Attorney of Record. Attorney David R. Dorey terminated as co-counsel for Amylin Pharmaceuticals, LLC. Signed by Judge Anthony J. Battaglia on 10/20/2017. (acc) |
Filing 2268 NOTICE of MDL Member Case Opening: 3:17-cv-02079-AJB-MDD Shaw v. Amylin Pharamceuticals, LLC et al (Filed in CASD) (no document attached) (jjg) |
Filing 2267 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2266 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2265 Summons Issued re #2264 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2264 SHORT FORM COMPLAINT with Jury Demand Timothy Anderson, Individually and as Successor in Interest and Surviving Heir of Gwendolyn Mitchell, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Timothy Anderson. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2263 Summons Issued re #2262 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2262 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Sandra Hernandez. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2261 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2260 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2259 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2258 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2257 Summons Issued re #2256 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2256 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, filed by Maria Gonzalez.New Summons Requested. (Restaino, John) (acc). |
Filing 2255 Summons Issued re #2251 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2254 Summons Issued re #2253 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2251 SHORT FORM COMPLAINT with Jury Demand Carla Lepine, Individually and as Successor in Interest and Surviving Heir of Beverly Brown, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Carla Lepine. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2253 AMENDED SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Carrie Cook.New Summons Requested. (acc) |
Filing 2252 ORDER granting #2248 Joint Motion for Leave to File an Amended Short Form Complaint. Signed by Judge Anthony J. Battaglia on 9/20/2017. (acc) |
Filing 2250 NOTIFICATION OF DEATH Upon the Record by Mary Rowe. (Lopez, Matthew)(acc). |
Filing 2249 NOTIFICATION OF DEATH Upon the Record by Michael McKown. (Lopez, Matthew)(acc). |
Filing 2248 Joint MOTION for Leave to File First Amended Complaint by Carrie Cook. (Attachments: #1 Exhibit Ex. A-First Amended Complaint)(Lopez, Matthew)Attorney Matthew R. Lopez added to party Carrie Cook(pty:pla), Attorney Matthew R. Lopez added to party Carrie Cook(pty:pla)(acc). |
Filing 2247 DECLARATION of Proposed Interim Estate Representative re #2185 Short Form Complaint - MDL 2452, by Plaintiff Estate of Eva Neff. (Attachments: #1 Death Certificate, #2 Certificate of Service)(Plattenberger, Jacob)(acc). |
Filing 2246 Summons Issued re #2245 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2245 SHORT FORM COMPLAINT with Jury Demand John Thomas Deutsch, Individually and as Successor in Interest and Surviving Heir of Lisa S. Deutsch against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by John Thomas Deutsch. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2244 MOTION to Withdraw as Attorney by Amylin Pharmaceuticals, LLC. (Attachments: #1 Declaration of David R. Dorey in Support, #2 [Proposed] Order)(Dorey, David) QC re proposed order(acc). |
Filing 2243 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2242 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2241 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2240 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2239 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2238 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2237 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2236 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2235 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2234 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2233 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2232 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2231 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2230 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2229 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2228 Summons Issued re #2226 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2227 Summons Issued re #2225 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2226 SHORT FORM COMPLAINT with Jury Demand Cathy Lynn Jones, Individually and as Successor in Interest and Surviving Spouse of Larry K. Jones, Deceased against Merck Sharp & Dohme Corp., filed by Cathy Lynn Jones. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2225 SHORT FORM COMPLAINT with Jury Demand Randy Myrup, Individually and as Successor in Interest and Surviving Spouse of Nita Stewart-Myrup, Deceased against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Randy Myrup. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2224 Summons Issued re #2222 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2223 Summons Issued re #2221 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2222 SHORT FORM COMPLAINT with Jury Demand Elaine White-Rowan, Individually and as Successor in Interest and Surviving Spouse of George R. Rowan, Sr., Deceased against Merck Sharp & Dohme Corp., filed by Elaine White-Rowan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (acc). |
Filing 2221 SHORT FORM COMPLAINT with Jury Demand Wanda Pumphrey, Individually and as Successor in Interest and Surviving Heir of Gregory A. Pumphrey, Deceased against Merck Sharp & Dohme Corp., filed by Wanda Pumphrey. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) |
Filing 2220 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2219 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2218 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (acc). |
Filing 2217 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2216 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2215 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2214 WAIVER OF SERVICE Returned Executed by Merck Sharpe & Dohme, Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2213 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2212 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2211 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2210 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2209 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2208 Summons Issued re #2206 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2207 Summons Issued re #2205 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2206 SHORT FORM COMPLAINT with Jury Demand Kenneth Baird against Merck Sharp & Dohme Corp., filed by Kenneth Baird. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2205 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Russell P Goerger. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2204 Summons Issued re #2199 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2203 Summons Issued re #2198 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2202 Summons Issued re #2197 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2201 Summons Issued re #2196 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2200 Summons Issued re #2195 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2199 SHORT FORM COMPLAINT with Jury Demand Dennis Morningstar, Individually and as Successor in Interest and Surviving Spouse of Rita L. Morningstar, Deceased against Novo Nordisk Inc., filed by Dennis Morningstar. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2198 SHORT FORM COMPLAINT with Jury Demand Ida Marie Snider, Individually and as Successor in Interest and Surviving Spouse of Daniel S. Snider, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Ida Marie Snider. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2197 SHORT FORM COMPLAINT with Jury Demand Donald Nestor, Individually and as Successor in Interest and Surviving Spouse of Lois I. Nestor, Deceased against Merck Sharp & Dohme Corp., filed by Donald Nestor. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2196 SHORT FORM COMPLAINT with Jury Demand Timothy Jones against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Timothy Jones. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2195 SHORT FORM COMPLAINT with Jury Demand JAN MARIE BROWN, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING SPOUSE OF DON MAX BROWN, DECEASED against Novo Nordisk Inc., filed by Jan Marie Brown. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2194 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2193 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2192 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2191 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2190 Summons Issued re #2189 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2189 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Nancy Brown. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2188 DECLARATION of Proposed Interim Estate Representative by Plaintiff Glenna Leafty. (Attachments: #1 Death Certificate)(Carlson, Craig) (acc). |
Filing 2187 DECLARATION of Proposed Interim Estate Representative re #2135 Short Form Complaint - MDL 2452 by Plaintiff Girar Kolakian. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob)(acc). |
Filing 2186 Summons Issued re #2185 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2185 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly & Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Estate of Eva Neff, Peter Neff. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2184 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2183 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2182 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2181 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2180 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 2179 ORDER granting #2178 Joint Motion to approve third amended stipulation and enter order related to filings by derivative plaintiffs acting as interim estate representatives. Signed by Judge Anthony J. Battaglia on 6/27/2017. (acc) |
Filing 2178 Joint MOTION to Approve Third Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives re #1865 Order on Motion for Miscellaneous (Other 1), by All Plaintiffs. (Attachments: #1 Exhibit A)(Plattenberger, Jacob)Attorney Jacob W. Plattenberger added to party All Plaintiffs(pty:pla), Attorney Jacob W. Plattenberger added to party All Plaintiffs(pty:pla)(acc). |
Filing 2177 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2176 Summons Issued re #2175 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2175 SHORT FORM COMPLAINT with Jury Demand against All Defendants, filed by Gladys Sherwood, Estate Of Sherwood, Larry. (Vines, Brian)(acc). |
Filing 2174 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (fth). |
Filing 2173 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (fth). |
Filing 2172 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (lrf) |
Filing 2171 SHORT FORM COMPLAINT with Jury Demand SHARON FLEISCHER, ON BEHALF OF THE ESTATE OF YVETTE DEMOINES, DECEASED against Merck Sharp & Dohme Corp., filed by Sharon Fleischer. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (lrf). |
Filing 2170 Summons Issued re #2168 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2169 Summons Issued re #2167 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2168 SHORT FORM COMPLAINT with Jury Demand LINDA LINTON against Merck Sharp & Dohme Corp., filed by Linda Linton. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2167 SHORT FORM COMPLAINT with Jury Demand CYNTHIA BURGIN, INDIVIDUALLY AND AS SUCCESSOR IN INTEREST AND SURVIVING HEIR OF ROBERTA BURGIN, DECEASED against Merck Sharp & Dohme Corp., filed by Cynthia Burgin. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2166 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2165 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2164 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2163 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2162 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2161 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2160 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2159 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2158 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2157 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2156 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2155 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2154 Summons Issued re #2153 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2153 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Colleen M. Jones. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(acc). |
Filing 2152 Summons Issued re #2142 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2151 Summons Issued re #2141 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2150 Summons Issued re #2140 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2149 Summons Issued re #2139 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2148 Summons Issued re #2138 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2147 Summons Issued re #2137 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2146 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2145 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2144 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2143 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2142 SHORT FORM COMPLAINT with Jury Demand Bobby McMillan, Individually and As Successor in Interest and Surviving Spouse of Melody L. McMillan, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Bobby McMillan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2141 SHORT FORM COMPLAINT with Jury Demand Melinda Ortega, On Behalf of the Estate of Benita Ann Lammon, Deceased against Novo Nordisk Inc., filed by Melinda Ortega. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2140 SHORT FORM COMPLAINT with Jury Demand Cynthia Nelsen against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Cynthia Nelsen. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2139 SHORT FORM COMPLAINT with Jury Demand Theodore Loftness against Merck Sharp & Dohme Corp., filed by Theodore Loftness. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2138 SHORT FORM COMPLAINT with Jury Demand Shirley Willard, Individually and As Successor in Interest and Surviving Spouse of Joseph Alan Willard, Deceased against Novo Nordisk Inc., filed by Shirley Willard. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2137 SHORT FORM COMPLAINT with Jury Demand Sheila Revie, Individually and As Successor in Interest and Surviving Spouse of Daniel Raymond Revie, III, Deceased against Novo Nordisk Inc., filed by Sheila Revie. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2136 Summons Issued re #2135 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2135 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Girar Kolakian, Ragida Kolakian. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2134 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2133 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2132 NOTICE of Voluntary Dismissal by William Lester (Lopez, Matthew) (acc). |
Filing 2131 Summons Issued re #2130 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2130 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, filed by Glenna Leafty, Richard Leafty. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Carlson, Craig) (acc). |
Filing 2129 NOTICE of MDL Member Case Opening: 3:17-cv-00927-AJB-MDD Hernandez v. Merck Sharp & Dohme Corp. (Filed in CASD) (no document attached) (jjg) |
Filing 2128 Summons Issued re #2127 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2127 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Eduardo Hernandez. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2126 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 2125 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(acc). |
Filing 2124 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2123 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2122 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2121 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2120 Summons Issued re #2090 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2119 Summons Issued re #2118 Short Form Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2118 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Pamela Macedo, Walter Macedo. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 2117 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) QC re: not dated(acc). |
Filing 2116 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) QC re: not dated(acc). |
Filing 2115 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2114 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2113 NOTICE of MDL Member Case Opening: 3:17-cv-00578-AJB-MDD Todaro v. Amylin Pharmaceuticals, LLC (filed in CASD) (no document attached) (kas) |
Filing 2112 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, filed by Dante Todaro. (Attachments: #1 Civil Cover Sheet) CC: MDL PanelNew Summons Requested. (mpl) |
Filing 2111 NOTICE of MDL Member Case Opening: 3:17-cv-00562-AJB-MDD Deel v. Merck Sharp & Dohme Corp. (case filed in CASD) (no document attached) (kas) |
Filing 2110 NOTICE of Appearance (Feidler, Stefan) (dlg). |
Filing 2109 DECLARATION of Proposed Interim Estate Representative re #2078 Short Form Complaint - MDL 2452 by Plaintiff Margaret T Johnson. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob)(acc). |
Filing 2108 Summons Issued re #2106 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2107 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2106 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, Inc., Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Thomas W. McNeil. (Attachments: #1 Exhibit Cover Sheet)New Summons Requested. (Johnson, Michael)(acc). |
Filing 2105 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiffs Claudetta Irene Wright, Joel Wright. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2104 NOTICE of MDL Member Case Opening: 3:17-cv-00337-AJB-MDD Bock v. Merck Sharp & Dohme Corp. et al; 3:17-cv-00338-AJB-MDD Gunderson v. Merck Sharp & Dohme Corp. et al (cases filed in CASD) (no document attached) (kas) |
Filing 2103 NOTICE of MDL Member Case Opening: 3:17-cv-00227-AJB-MDD Dillon v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 2102 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2101 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2100 Summons Issued re #2099 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2099 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Eman Khoury, Raghada Khoury, Riyad Khoury, Robert Khoury, Sultaneh Khoury, Jaklin Sayegh. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(acc). |
Filing 2098 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Nicholas Dukellis. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2097 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Joyce Adams. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2096 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Jeanne Cichanski. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2095 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Lynette Lofing. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(acc). |
Filing 2093 Summons Issued re #2092 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2092 SHORT FORM COMPLAINT with Jury Demand against Merck Sharpe & Dohme, Corp., filed by Leslie Jo Nickerson. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Bruehl, Curtis)(acc). |
Filing 2091 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (acc). |
Filing 2094 NOTICE of MDL Member Case Opening: 3:17-cv-00024-AJB-MDD Wilhelmi v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 2090 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ebony Perez. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert)(acc). |
Filing 2089 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2088 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2087 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond)(acc). |
Filing 2086 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2085 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2084 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(acc). |
Filing 2083 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2082 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2081 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (acc). |
Filing 2080 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(acc). |
Filing 2079 Summons Issued re #2078 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2078 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly & Company, Novo Nordisk Inc., filed by Margaret T Johnson. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(acc). |
Filing 2077 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Anthony Tarra. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew)(kas). |
Filing 2076 Summons Issued re #2075 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2075 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Lorna Rich. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2074 NOTICE of MDL Member Case Opening: 3:16-cv-02906-AJB-MDD Staton v. Merck Sharp & Dohme Corp.; 3:16-cv-02907-AJB-MDD Sanders v. Amylin Pharmaceuticals, LLC, et al; 3:16-cv-02908-AJB-MDD Sirchia v. Merck Sharp & Dohme Corp. et al (all cases filed in CASD) (no document attached) (kas) |
Filing 2072 Summons Reissued re #2071 as to Maritza Vega. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2069 Summons Reissued re #2068 as to Aretha Penney. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2066 Summons Reissued re #2065 as to Nancy Cichon. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2064 Summons Reissued re #2063 as to James Crowder. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) (Main Document 2064 replaced on 11/29/2016) (acc). |
Filing 2060 DECLARATION of Proposed Interim Estate Representative re #1910 Short Form Complaint - MDL 2452, by Plaintiff Michael Tagget. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob)(acc). |
Filing 2073 NOTICE of MDL Member Case Opening: 3:16-cv-02877-AJB-MDD Flahardy v. Merck Sharp & Dohme Corp; 3:16-cv-02880-AJB-MDD Curry, Jr. et al v. Novo Nordisk Inc. (cases filed in CASD) (no document attached) (kas) |
Filing 2059 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jane Grinvalsky. (Alonso, Andres) |
Filing 2071 AMENDED COMPLAINT re #2070 with Jury Demand against Merck Sharp & Dohme Corp., filed by Maritza Vega.New Summons Requested. (acc) |
Filing 2070 ORDER granting #2058 Joint Motion for Leave to File Amended Short Form Complaint. The Clerk of Court is instructed to docket the amended complaint attached as Exhibit A to the motion. Signed by Judge Anthony J. Battaglia on 11/18/2016. (acc) |
Filing 2068 AMENDED COMPLAINT re #2067 with Jury Demand against Novo Nordisk Inc., filed by Aretha Penney.New Summons Requested. (acc) |
Filing 2067 ORDER granting #2057 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is further instructed to docket the amended complaint attached as A to the motion. Signed by Judge Anthony J. Battaglia on 11/18/2016. (acc) |
Filing 2065 AMENDED COMPLAINT re #2062 with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Nancy Cichon.New Summons Requested. (acc) |
Filing 2063 AMENDED COMPLAINT re #2061 with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by James Crowder.New Summons Requested. (acc) |
Filing 2062 ORDER granting #2056 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in both the individual case,14cv1943, and the lead case, 13md2452 as follows: NANCY CICHON, INDIVIDUALLY AND AS EXECUTOR OF THE ESTATE OF THE ESTATE OF ROBERT CICHON, DECEASED, Plaintiff, v. AMYLIN PHARMACEUTICALS, LLC, et al., Defendants. The Clerk of Court is further instructed to docket the amended complaint attached as B to the motion. Signed by Judge Anthony J. Battaglia on 11/18/2016. (acc) |
Filing 2061 ORDER granting #2055 Joint Motion for Leave to File an Amended Short Form Complaint. The Clerk of Court is instructed to update the caption in both the individual case,13cv2878, and the lead case, 13md2452 as follows: JAMES CROWDER, INDIVIDUALLY AND AS INTERIM ESTATE REPRESENTATIVE FOR THE ESTATE OF RICHARD CROWDER, DECEASED, Plaintiff, v. AMYLIN PHARMACEUTICALS, LLC, et al., Defendants.The Clerk of Court is further instructed to docket the amended short form complaint attached as Exhibit B to the motion. Signed by Judge Anthony J. Battaglia on 11/18/2016. (acc) |
Filing 2058 Joint MOTION to Amend/Correct Short Form Complaint by Maritza Vega. (Attachments: #1 Exhibit 1)(Preuss, Thomas) (acc). |
Filing 2057 Joint MOTION to Amend/Correct Complaint by Aretha Penney. (Attachments: #1 Exhibit 1)(Preuss, Thomas) (acc). |
Filing 2056 Joint MOTION to Substitute Party (Plaintiff) and Amend Caption and Complaint by Robert Cichon. (Attachments: #1 Exhibit A, #2 Exhibit B)(Preuss, Thomas) (acc). |
Filing 2055 Joint MOTION to Substitute Party (Plaintiff) and Amend Caption and Complaint by Richard Crowder. (Attachments: #1 Exhibit A, #2 Exhibit B)(Preuss, Thomas) (acc). |
Filing 2053 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2052 NOTICE of Appearance (Williams, Raymond) (acc). |
Filing 2051 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (acc). |
Filing 2050 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (acc). |
Filing 2054 NOTICE of MDL Member Case Opening: 3:16-cv-02770-AJB-MDD Frye v. Amylin Pharmaceticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 2049 SUMMONS Returned Executed by Carolyn M Love. Merck Sharp & Dohme Corp. served. (Johnson, Michael) (acc). |
Filing 2048 SUMMONS Returned Executed by Carolyn M Love. Novo Nordisk Inc. served. (Johnson, Michael) (acc). |
Filing 2047 SUMMONS Returned Executed by Carolyn M Love. Eli Lilly and Company served. (Johnson, Michael) (acc). |
Filing 2046 SUMMONS Returned Executed by Carolyn M Love. Amylin Pharmaceuticals, LLC served. (Johnson, Michael) (acc). |
Filing 2045 NOTICE OF WITHDRAWAL OF DOCUMENT re #2042 by Jane Grinvalsky . (Alonso, Andres) (dls). |
Filing 2044 *Civil Case Cover Sheet re Doc. No. #2041 * (erroneously filed as NOTICE OF WITHDRAWAL OF DOCUMENT) by Jane Grinvalsky . (Alonso, Andres) (QC EMAIL - wrong pdf attached) (fth). (Modified on 11/9/2016 to update docket text) (dls). |
Filing 2043 Summons Issued re #2041 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2042 *DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #2045 * Cover Sheet filed as Short Form Complaint with Jury Demand against Novo Nordisk Inc., filed by Jane Grinvalsky. (Alonso, Andres) (Modified on 11/9/2016 to withdraw document) (dls). |
Filing 2041 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Jane Grinvalsky. (Alonso, Andres) (dls). |
Filing 2040 Summons Issued re #2038 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 2039 NOTICE of MDL Member Case Opening: 3:16-cv-02736-AJB-MDD Franco v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 2038 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Claudetta Irene Wright, Joel Wright. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (acc). |
Filing 2037 Summons Issued re #2035 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2036 Summons Issued re #2034 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2035 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Linda Nigro. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 2034 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Vicki McBride, William F McBride. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 2033 NOTICE of MDL Member Case Opening: 3:16-cv-02655-AJB-MDD Luntzer, Jr. v. Amylin Pharamceuticals, LLC et al; :16-cv-02656-AJB-MDD Lester v. Amylin Pharamceuticals, LLC et al (cases filed in CASD) (no document attached) (kas) |
Filing 2032 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 2031 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2030 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2029 Summons Issued re #2028 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (summons not issued for Doc. No. 2027) |
Filing 2028 SHORT FORM COMPLAINT with Jury Demand (Amended Complaint) against Merck Sharp & Dohme Corp., filed by Estate of Mohammed M. Querishi, Adil Querishi, Independent Administrator of the Estate of Mohammed M. Querishi, Syeda Querishi, Individually. (Barone Baden, Kimberly) (dls). |
Filing 2027 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Estate of Mohammed M. Querishi, Adil Querishi, Independent Administrator of the Estate of Mohammed M. Querishi, Syeda Querishi, Individually. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 2026 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2025 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2024 Summons Issued re #2023 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2023 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Jeanne Cichanski. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 2022 NOTICE of MDL Member Case Opening: 3:16-cv-02610-AJB-MDD Arnold v. Merk Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 2021 Summons Issued re #2019 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2020 Summons Issued re #2018 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2019 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Nicholas Dukellis. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 2018 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by William Lester. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 2017 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (dls). |
Filing 2016 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 2015 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (dls). |
Filing 2014 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 2013 Summons Issued re #2012 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2012 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Carolyn M Love. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Johnson, Michael) (dls). |
Filing 2011 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2010 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 2009 Summons Issued re #2006 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2008 Summons Issued re #2005 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2007 Summons Issued re #1997 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 2006 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Brenda Lee Watkins. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 2005 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Joan Forman, Richard Forman. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 2004 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sherri Denise Garrett. (Attachments: #1 Exhibit Death Certificate, #2 Proof of Service)(Drakulich, Robert) (dls). |
Filing 2003 DECLARATION of Proposed Interim Estate Representative by Plaintiff Iona Salisbury. (Attachments: #1 Exhibit Death Certificate, #2 Proof of Service)(Drakulich, Robert) (dls). |
Filing 2002 DECLARATION of Proposed Interim Estate Representative by Plaintiff Barbara Strub. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 2001 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 2000 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1999 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1998 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1997 SHORT FORM COMPLAINT with Jury Demand FOR MARYLIN CHISMAR, INDIVIDUALLY, ON BEHALF OF ALL WRONGFUL DEATH BENEFICIARIES, AND AS PERSONAL REPRESENTATIVE OF JEROME CHISMAR, DECEASED against Merck Sharp & Dohme Corp., filed by Marylin Chismar. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Sacks, Shayna) (dls). |
Filing 1996 NOTICE of MDL Member Case Opening: 3:16-cv-02417-AJB-MDD Bean v. Merck Sharp & Dohme Corp.; 3:16-cv-02453-AJB-MDD Blythe v. Merck Sharp & Dohme Corp.(both cases filed in CASD) (no document attached) (kas) |
Filing 1995 Summons Issued re #1994 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1994 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Anthony Tarra. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1993 Summons Issued re #1992 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1992 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Elodie Artigues.New Summons Requested. (Restaino, John) (dls). |
Filing 1991 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joanna Sweet. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1990 DECLARATION of Proposed Interim Estate Representative by Plaintiff Shirley Steele. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1989 DECLARATION of Proposed Interim Estate Representative by Plaintiff Porzia Minervini. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1988 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brian Levine. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1987 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kathleen Gray. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1986 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary V. Adams. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1985 DECLARATION of Proposed Interim Estate Representative by Plaintiff Blanca Hernandez. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1984 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mikhail Stoyan. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1983 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rebecca Knight. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1982 DECLARATION of Proposed Interim Estate Representative by Plaintiff Regina Sponaugle. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1981 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharron Dewitt. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1980 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marlene Crowell. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1979 DECLARATION of Proposed Interim Estate Representative by Plaintiff Bruce Anderson. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1978 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dawn Mooney. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1977 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ralph Thibodeaux. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1976 DECLARATION of Proposed Interim Estate Representative by Plaintiff Timothy McDonald. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1975 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sandra Markey. (Attachments: #1 Proof of Service)(Sacks, Shayna) (dls). |
Filing 1974 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ann Greene. (Attachments: #1 Proof of Service)(Sacks, Shayna)(dls). |
Filing 1973 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nancy Fenter. (Attachments: #1 Proof of Service)(Sacks, Shayna) (dls). |
Filing 1972 DECLARATION of Proposed Interim Estate Representative by Plaintiff Angelo Consilvio. (Attachments: #1 Proof of Service)(Sacks, Shayna)(dls). |
Filing 1971 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joseph Bukosky. (Attachments: #1 Proof of Service)(Sacks, Shayna)(dls). |
Filing 1970 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rebecca Alsurakhi. (Attachments: #1 Proof of Service)(Sacks, Shayna)(dls). |
Filing 1969 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rebecca Aldridge. (Attachments: #1 Proof of Service)(Sacks, Shayna)(dls). |
Filing 1968 NOTIFICATION OF DEATH Upon the Record as to Carmen De Jesus by Carmen De Jesus. (Thompson, Ryan) (dls). |
Filing 1967 NOTIFICATION OF DEATH Upon the Record as to Lucille Turner by Lucille Turner. (Thompson, Ryan) (dls). |
Filing 1966 Summons Issued re #1956 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1965 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ernestine Mejia. (Attachments: #1 Proof of Service)(Drakulich, Robert) (dls). |
Filing 1964 DECLARATION of Proposed Interim Estate Representative by Plaintiff Salvatore Piscione. (Attachments: #1 Proof of Service)(Drakulich, Robert)(dls). |
Filing 1963 DECLARATION of Proposed Interim Estate Representative by Plaintiff Freddie Louise Moyer. (Attachments: #1 Proof of Service)(Drakulich, Robert)(dls). |
Filing 1962 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marion Morgan. (Attachments: #1 Proof of Service)(Drakulich, Robert) (QC email sent re wrong event used; added security restriction to document) (dls). |
Filing 1961 DECLARATION of Proposed Interim Estate Representative by Plaintiff Alphonso Davis. (Attachments: #1 Proof of Service)(Drakulich, Robert) (QC email sent re wrong event used; added security restriction to document) (dls). |
Filing 1960 DECLARATION of Proposed Interim Estate Representative by Plaintiff Nelson Stone. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1959 DECLARATION of Proposed Interim Estate Representative by Plaintiff Barbara Conti. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1958 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dorothy Bellmer. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1957 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wanda Solon. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1956 SHORT FORM COMPLAINT with Jury Demand for Jean Dorleans, individually, on behalf of all wrongful death beneficiaries, and as personal representative of Marie Dorleans, Deceased against Merck Sharp & Dohme Corp., filed by Jean Dorleans. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Sacks, Shayna) (Modified to correct all caps; QC email sent re same)(dls). |
Filing 1955 DECLARATION of Proposed Interim Estate Representative by Plaintiff Eugene Devora, Jr. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1954 DECLARATION of Proposed Interim Estate Representative by Plaintiff Loretta Halton. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1953 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jerry Jensen. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1952 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carol Michalik. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1951 DECLARATION of Proposed Interim Estate Representative by Plaintiff Vicki McMullian. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1950 DECLARATION of Proposed Interim Estate Representative by Plaintiff Pamela Carver. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1949 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Reinis. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1948 DECLARATION of Proposed Interim Estate Representative by Plaintiff Barbara Wilson-Dewitt. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1947 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mark Thomas. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1946 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ruth Miller. (Attachments: #1 Exhibit)(Thompson, Ryan) (dls). |
Filing 1945 DECLARATION of Proposed Interim Estate Representative by Plaintiff Charles Bell. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1944 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Ben Ferdinand, Pamela Ferdinand. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1943 DECLARATION of Proposed Interim Estate Representative by Plaintiff Valerie Donaldson. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1942 DECLARATION of Proposed Interim Estate Representative by Plaintiff Laura Hanel. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1941 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lisa Sewell. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1940 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lucille Turner. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1939 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Graves. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1938 DECLARATION of Proposed Interim Estate Representative by Plaintiff Yolanda Perez. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1937 Summons Issued re #1910 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1936 DECLARATION of Proposed Interim Estate Representative by Plaintiff Richard Crowder. (Attachments: #1 Proof of Service)(Preuss, Thomas) (dls). |
Filing 1935 DECLARATION of Proposed Interim Estate Representative by Plaintiff Frances Malnati. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1934 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Cichon. (Attachments: #1 Proof of Service)(Preuss, Thomas) (dls). |
Filing 1933 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mike Sisson. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1932 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christopher Mason. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1931 Summons Issued re #1928 Amended Complaint. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1930 DECLARATION of Proposed Interim Estate Representative by Plaintiff Brendon Burton. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1929 NOTIFICATION OF DEATH Upon the Record as to Vickie Lankford by Daisy Wren. (Thompson, Ryan)(dls). |
Filing 1928 SHORT FORM COMPLAINT with Jury Demand (Amended Complaint) against Merck Sharp & Dohme Corp., filed by Calvin Green, Ileane Green. (Barone Baden, Kimberly) (dls). |
Filing 1927 NOTICE of Death of Joann Dopson by Joann Dopson (Attachments: #1 Exhibit Death Certificate)(Preuss, Thomas) (dls). |
Filing 1926 NOTICE of Death of Plaintiff Richard Crowder by Richard Crowder (Attachments: #1 Exhibit Death Certificate)(Preuss, Thomas) (dls). |
Filing 1925 NOTICE of Death of Plaintiff Robert Cichon by Robert Cichon (Attachments: #1 Exhibit Death Certificate)(Preuss, Thomas) (dls). |
Filing 1924 NOTIFICATION OF DEATH Upon the Record by Calvin Green, Ileane Green. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Proof of Service Certificate of Service)(Barone Baden, Kimberly) (dls). |
Filing 1923 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff India Reid. (Overholtz, Neil) (dls). |
Filing 1922 NOTIFICATION OF DEATH Upon the Record as to Russell Butler by Russell Butler. (Thompson, Ryan) (dls). |
Filing 1921 NOTIFICATION OF DEATH Upon the Record as to Trudy Hansen by Trudy Hansen. (Thompson, Ryan)(dls). |
Filing 1920 DECLARATION of Proposed Interim Estate Representative by Plaintiff Meredith Peters. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1919 DECLARATION of Proposed Interim Estate Representative by Plaintiff Russell Butler. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1918 DECLARATION of Proposed Interim Estate Representative by Plaintiff Richard Wolz. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1917 DECLARATION of Proposed Interim Estate Representative by Plaintiff Devra Harney. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1916 DECLARATION of Proposed Interim Estate Representative by Plaintiff Trudy Hansen. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1915 Summons Issued re #1914 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1914 SHORT FORM COMPLAINT with Jury Demand for Ieshia George, Individually, and as the Personal Representative of Wendy Ramos, Deceased against Merck Sharp & Dohme Corp., filed by Ieshia George. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Segars, James) (dls). |
Filing 1913 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1912 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1911 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1910 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Michael Tagget. (Attachments: #1 Civil Cover Sheet). New Summons Requested. (Plattenberger, Jacob). Modified on 9/2/2016 - No Summons issued. Case Administratively closed, see Order #1572 (jah). (Modified on 9/15/2016 - Summons issued) (dls). |
Filing 1909 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(acc). |
Filing 1908 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (acc). |
Filing 1907 Summons Issued re #1903 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 1906 Summons Issued re #1902 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 1905 Summons Issued re #1899 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 1904 Summons Issued re #1897 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (acc) |
Filing 1903 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Laura Stofferson, Terry Stofferson. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (acc). |
Filing 1902 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Johnnie Briggs, Joyce Briggs. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (acc). |
Filing 1901 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Shirley Todarello. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (acc). |
Filing 1900 DECLARATION of Proposed Interim Estate Representative by Plaintiff Tallie Ewing. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1899 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Pauline Moore, Mishek Tucker. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (acc). |
Filing 1898 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Urbina. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1897 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Alfredo Zamora, Denise Zamora. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (acc). |
Filing 1896 DECLARATION of Proposed Interim Estate Representative by Plaintiff Marvin Hamm. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1895 DECLARATION of Proposed Interim Estate Representative by Plaintiff Renee Elosegui. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1894 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robert Embry. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1893 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jeanetta Turner. (Attachments: #1 Proof of Service)(Thompson, Ryan) (acc). |
Filing 1892 DECLARATION of Proposed Interim Estate Representative by Plaintiff Theodore Brown. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1891 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joseph Ellis. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1890 Summons Issued re #1889 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1889 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Joyce Adams. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1888 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Karen Burgett, Paul Burgett. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1887 NOTICE of MDL Member Case Opening: 3:16-cv-02075-AJB-MDD Hernandez v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1886 ORDER granting #1849 Motion to Withdraw as Attorney. Attorney Jennifer K. Green terminated. (no document attached) (sc) |
Filing 1885 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1884 NOTICE of MDL Member Case Opening: 3:16-cv-02043-AJB-MDD Maniotis v. Merck & Co, Inc. et al (transferred from New York Eastern, 2:16-cv-04274) (no document attached) (kas) |
Filing 1883 Notice of MDL Conditional Transfer ORDER (CTO-33) re MDL No. 2452 (kas) |
Filing 1882 Summons Issued re #1880 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1881 NOTICE of MDL Member Case Opening: 3:16-cv-02003-AJB-MDD Holt v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1880 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, filed by Leonor Perez. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) (dls). |
Filing 1879 NOTICE of MDL Member Case Opening: 3:16-cv-01970-AJB-MDD Wetmiller v. Amylin Pharmaceuticals, LLC et al; 3:16-cv-01971-AJB-MDD Lawrence et al v. Merck Sharp & Dohme Corp.; 3:16-cv-01973-AJB-MDD Cross v. Novo Nordisk Inc (all filed in CASD) (no document attached) (kas) |
Filing 1878 NOTICE of Withdrawal of Attorney by Eli Lilly and Company. (Howard, Robert) (Yulia Weisberg terminated) (dls). |
Filing 1877 Summons Issued re #1876 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1876 SHORT FORM COMPLAINT with Jury Demand for James Morgan, Individually and as the Representative of the Estate of Pauline Morgan, Deceased, against Merck Sharp & Dohme Corp., filed by James Morgan. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1875 NOTICE of Party With Financial Interest by Novo Nordisk Inc. . No Parties With Financial Interest. (Williams, Raymond) (dls). |
Filing 1874 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1873 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1872 NOTICE of MDL Member Case Opening: 3:16-cv-01874-AJB-MDD Riethmaier v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1871 NOTICE of MDL Member Case Opening: 3:16-cv-01770-AJB-MDD Anderson v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1870 NOTICE of MDL Member Case Opening: 3:16-cv-01771-AJB-MDD Blair v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1869 NOTICE of MDL Member Case Opening: 3:16-cv-01743-AJB-MDD Izat v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1868 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1867 Summons Issued re #1866 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1866 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Susan Gonzales, Administrator of the Estate of Richard Gonzales, Susan Gonzales, Individually. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1865 ORDER Granting #1854 Joint Motion to Approve Second Amended Stipulation and Enter Order Related to Filings By Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 6/21/2016. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1864 ORDER Granting #1856 Joint Motion to Dismiss. Signed by Judge Anthony J. Battaglia on 6/20/2016. (Carol Garland terminated from case). (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1863 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1862 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1861 NOTICE of MDL Member Case Opening: 3:16-cv-01520-AJB-MDD Nealey v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1860 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1859 Summons Issued re #1858 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1858 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by India Reid. (Attachments: #1 Civil Cover Sheet) (Overholtz, Neil) (dls). |
Filing 1857 NOTICE of MDL Member Case Opening: 3:16-cv-01487-AJB-MDD Fern v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1856 JOINT MOTION to Dismiss by Carol Ann Garland. (Attachments: #1 Proposed Order)(Milstein, Mark) (QC email sent re proposed orders are not to be e-filed)(dls). |
Filing 1855 CERTIFICATE OF SERVICE by Jean Adams re #1854 Joint MOTION to Approve Second Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives (Hoerman, Tor) (dls). |
Filing 1854 Joint MOTION to Approve Second Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by Jean Adams. (Attachments: #1 Exhibit)(Hoerman, Tor) (QC email sent re proposed orders are not to be e-filed) (dls). |
Filing 1853 Summons Issued re #1852 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1852 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Iona Salisbury. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1851 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1850 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1849 MOTION to Withdraw as Attorney (Notice of Withdrawal of Jennifer K. Green) by Eli Lilly and Company. (Green, Jennifer) (cxl). |
Filing 1848 NOTICE of MDL Member Case Opening: 3:16-cv-00744-AJB-MDD Clevelle et al v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1847 NOTICE of MDL Member Case Opening: 3:16-cv-01306-AJB-MDD Campbell Jr. et al v. Novo Nordisk Inc. (filed in CASD) (no document attached) (kas) |
Filing 1846 Summons Issued re #1845 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1845 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp..New Summons Requested. (Altman, Keith) |
Filing 1844 NOTICE of MDL Member Case Opening: 3:16-cv-01237-AJB-MDD Isaman v. Novo Nordisk Inc.; 3:16-cv-01238-AJB-MDD Cadman v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1843 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carmel Haughton. (Attachments: #1 Exhibit Certified Death Certificate)(Drill, Keith) (dls). |
Filing 1842 Summons Issued re #1841 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1841 SHORT FORM COMPLAINT with Jury Demand against Merck Sharpe & Dohme, Corp., filed by Jerome Woods. (Attachments: #1 Appendix Civil Cover Sheet, #2 Appendix Certificate of Service) (Dearing, David)(dls). |
Filing 1840 Summons Issued re #1839 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1839 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Richard Delano. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna)(dls). |
Filing 1838 NOTICE of MDL Member Case Opening: 3:16-cv-01117-AJB-MDD Hickok v. Merck Sharp & Dohme Corp. et al (filed in CASD) (no document attached) (kas) |
Filing 1837 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (jpp). |
Filing 1836 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1835 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1834 Summons Issued re #1832 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1833 NOTICE of MDL Member Case Opening: 3:16-cv-01049-AJB-MDD Kinley v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1832 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Susie Jean. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1831 NOTICE of MDL Member Case Opening: 3:16-cv-01037-AJB-MDD Di Matteo et al v. Novo Nordisk Inc. (filed in CASD) (no document attached) (kas) |
Filing 1830 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1829 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1828 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1827 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1826 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1825 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(dls). |
Filing 1824 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(dls). |
Filing 1823 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1822 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1821 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(dls). |
Filing 1820 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1819 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1818 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1817 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1816 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy)(dls). |
Filing 1815 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Laurendeau, Amy) (dls). |
Filing 1814 NOTICE of Appearance for Amy J. Laurendeau as counsel of record for Defendant Eli Lilly and Company (Laurendeau, Amy)(dls). |
Filing 1813 Summons Issued re #1812 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1812 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Virginia Yvonne Farley, Individually, The Estate of William Thomas Farley, Jr., Yvonne Farley, PR of the Estate of William Thomas Farley, Jr., Virginia Yvonne Farley, PR of the Estate of William Thomas Farley, Jr.. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1811 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1810 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1809 NOTICE of MDL Member Case Opening: 3:16-cv-00862-AJB-MDD Schwartz v. Amylin Pharmaceuticals, LLC et al; 3:16-cv-00863-AJB-MDD Cone v. Merck Sharp & Dohme Corp.; 3:16-cv-00864-AJB-MDD Jones v. Merck Sharp & Dohme Corp. et al (all filed in CASD) (no document attached) (kas) |
Filing 1806 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1807 NOTICE of MDL Member Case Opening: 3:16-cv-00845-AJB-MDD White v. Novo Nordisk Inc; 3:16-cv-00846-AJB-MDD Willingham et al v. Merck Sharp & Dohme Corp; 3:16-cv-00847-AJB-MDD Fletcher v. Amylin Pharmaceuticals, LLC et al (all filed in CASD) (no document attached) (kas) |
Filing 1805 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Linda Dargis-Giroux. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (dls). |
Filing 1808 NOTICE of MDL Member Case Opening: 3:16-cv-00856-AJB-MDD Estate of Janice McDaniel et al v. Amyline Pharmaceuticals, LLC et al (transferred from New Jersey, 1:15-cv-08310) (no document attached) (kas) |
Filing 1804 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily)(dls). |
Filing 1803 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1802 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1801 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1800 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1799 Notice of MDL Transfer ORDER re MDL No. 2452 as to case 1:15-8310 in the District of New Jersey (kas) |
Filing 1798 FIRST AMENDED SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Robert A. Breyer, Jr, Kevin Van Kampen. (dls) |
Filing 1797 ORDER Granting #1672 Motion to Amend/Correct Short Form Complaint. Signed by Judge Anthony J. Battaglia on 4/6/2016. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1796 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1795 Summons Issued re #1794 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1794 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Donald Lee Shipp. (Attachments: #1 Full Case Caption, #2 Civil Action Cover Sheet) (Myers, Matthew) (dls). |
Filing 1793 MOTION to Withdraw #1792 Short Form Complaint - MDL 2452, by Donald Lee Shipp. (Myers, Matthew) (dls). |
Filing 1792 **DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #1793 ** SHORT FORM COMPLAINT with Jury Demand Donald Lee Shipp, et. al. against Merck Sharp & Dohme Corp., filed by Donald Lee Shipp. (Attachments: #1 Civil Action Cover Sheet) (Myers, Matthew) (QC email sent re blank complaint; no party information; parties not added to the case; requested filer to withdraw and re-file) (dls). |
Filing 1791 DECLARATION of Proposed Interim Estate Representative re #1718 Short Form Complaint - MDL 2452 by Plaintiff Kevaughn Powell. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1790 Summons Issued re #1789 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1789 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Kathleen Gray. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1788 NOTICE of MDL Member Case Opening: 3:16-cv-00761-AJB-MDD Cox v. Amylin Pharmaceuticals LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1787 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1786 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1785 NOTICE of MDL Member Case Opening: 3:16-cv-00754-AJB-MDD Lynette Lofing v. Amylin Pharmaceuticals, Inc. et al (transferred from California Central, 2:16-cv-01646) (no document attached) (kas) |
Filing 1784 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jason Blosser. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (dls). |
Filing 1783 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Robert Francis, Jr.. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (dls). |
Filing 1782 Notice of MDL Conditional Transfer ORDER (CTO-32) re MDL No. 2452 (kas) |
Filing 1781 NOTICE of MDL Member Case Opening: Case Number 16cv0711-AJB-MDD, Mohn v. Merck Sharp & Dohme Corp. (no document attached) (dls) |
Filing 1780 Mail Returned as Undeliverable re #1770 Order on Motion to Stay. Mail sent to Timonthy Becker. (dls) |
Filing 1779 Summons Issued re #1778 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1778 SHORT FORM COMPLAINT with Jury Demand against Eli Lilly and Company, Novo Nordisk, Inc. against Amylin Pharmaceuticals, LLC, filed by Betty L Stuard. (Attachments: #1 Civil Cover Sheet) (Elliott, Neal) (dls). |
Filing 1777 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1776 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1775 DECLARATION of Proposed Interim Estate Representative re #1715 Short Form Complaint - MDL 2452 by Plaintiff Betty Schiwkow. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1774 MOTION to Withdraw as Attorney Heidi Levine by Novo Nordisk Inc.. (Williams, Raymond) (jpp). |
Filing 1773 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1772 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(dls). |
Filing 1771 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls) |
Filing 1770 ORDER Granting #1763 Motion to Stay Consideration of Costs and Plaintiffs' Motion to Re-Tax Costs. The Court stays further consideration of and ruling on issues related to bill of costs until after resolution of the appeal in the instant matter, currently pending before the Ninth Circuit Court of Appeals. The motion hearing currently set for Plaintiffs' motion to re-tax costs on 4/18/2016 is hereby vacated. Signed by Judge Anthony J. Battaglia on 3/14/2016. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1769 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1768 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1767 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Robin Johnson Hines. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew)(dls). |
Filing 1766 NOTICE of MDL Member Case Opening: 3:16-cv-00618-AJB-MDD Janus v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1765 DECLARATION of Proposed Interim Estate Representative re #1730 Short Form Complaint - MDL 2452 by Plaintiff Leanne Yarbrough. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1764 DECLARATION of Proposed Interim Estate Representative re #1731 Short Form Complaint - MDL 2452 by Plaintiff Griselda Ortiz. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1763 Joint MOTION to Stay Requesting Stay of Further Consideration Related to Bills of Costs by Novo Nordisk Inc.. (Attachments: #1 Proof of Service)(Young, Christopher)(dls). |
Filing 1762 NOTICE of MDL Member Case Opening: 3:16-cv-00603-AJB-MDD Fourkiller v. Merck Sharp & Dohme Corp.; 3:16-cv-00604-AJB-MDD Glisson v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1761 Summons Issued re #1758 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1760 NOTICE of MDL Member Case Opening: 3:16-cv-00597-AJB-MDD Nordskog v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1759 NOTICE of MDL Member Case Opening: 3:16-cv-00591-AJB-MDD Gaddis et al v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1758 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Charles Dixon, Mary Dixon. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Barreca, Rick) (dls). |
Filing 1757 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1756 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.(Williams, Raymond) (dls). |
Filing 1755 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1754 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1753 NOTICE of MDL Member Case Opening: 3:16-cv-00555-AJB-MDD Hager v. Novo Nordisk Inc.; 3:16-cv-00556-AJB-MDD Byrd v. Merck Sharp & Dohme Corp.; 3:16-cv-00575-AJB-MDD Turner v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1752 Summons Issued re #1751 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1751 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Ronald D. Boyce, Tina M. Boyce. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) |
Filing 1750 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(dls). |
Filing 1749 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1748 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1747 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1746 ORDER by Judge Battaglia, Set briefing schedule as to #1745 MOTION for Taxation of Costs . Oppositions due by 3/10/2016, Replies due by 3/17/2016, sur-replies will not be accepted. Motion hearing is scheduled for 4/18/16 at 2:00 p.m. in Courtroom 3B.(no document attached) (sc) |
Filing 1745 MOTION for Taxation of Costs by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities)(Sacks, Shayna)Attorney Shayna E Sacks added to party All Plaintiffs(pty:pla), Attorney Shayna E Sacks added to party All Plaintiffs(pty:pla) (Waiting to confirm with Chambers re hearing date) (dls). |
Filing 1744 NOTICE of MDL Member Case Opening: 3:16-cv-00478-AJB-MDD Haughton v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1743 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1742 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1741 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1740 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1739 Costs Taxed in amount of: $68,183.67 for defendants Merck Sharp and Dohme Corporation; $144,559.38 for defendant Amylin Pharmaceuticals, LLC; $59,422.45 for defendant Eli Lilly and Company; and $69,556.95 for defendant Novo Nordisk Inc - against plaintiffs (Attachments: #1 Defendant Merck Sharp and Dohme Corporation Cost Chart, #2 Defendant Amylin Pharmaceuticals LLC Cost Chart, #3 Defendant Eli Lilly and Company, #4 Defendant Novo Nordisk Inc Cost Chart) (All non-registered users served via U.S. Mail Service)(nsp) |
Filing 1738 DECLARATION of Proposed Interim Estate Representative by Plaintiff Patricia A. Kidd. (Attachments: #1 Exhibit Death Certificate)(Preuss, Thomas) (dls). |
Filing 1737 NOTICE of MDL Member Case Opening: 3:16-cv-00414-AJB-MDD Grabow v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1736 NOTICE of MDL Member Case Opening: 3:16-cv-00404-AJB-MDD Brown v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1735 Summons Issued re #1731 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1734 Summons Issued re #1730 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1733 Summons Issued re #1729 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1732 DECLARATION of Proposed Interim Estate Representative re #1658 Short Form Complaint - MDL 2452 by Plaintiff Daniel Meskauskas. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1731 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Griselda Ortiz. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(dls). |
Filing 1730 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Leanne Yarbrough. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (dls). |
Filing 1729 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Zelda Mae VanWilligen. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (dls). |
Filing 1728 Summons Issued re #1723 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dlg) |
Filing 1727 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1726 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1725 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1724 NOTICE of MDL Member Case Opening: 3:16-cv-00373-AJB-MDD D'Amico v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1723 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Shirley Todarello. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dlg). |
Filing 1722 Mail Returned as Undeliverable re #1686 Transcript. Mail sent to Timothy Becker. (dls) |
Filing 1721 Summons Issued re #1719 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1720 Summons Issued re #1718 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1719 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly & Company, Merck Sharp & Dohme Corp., filed by Kathy Hayes. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (dls). |
Filing 1718 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Kevaughn Powell. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob) (dls). |
Filing 1717 NOTICE of MDL Member Case Opening: 3:16-cv-00326-AJB-MDD Almeida v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1716 Summons Issued re #1715 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1715 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Betty Schiwkow. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(dls). |
Filing 1714 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1713 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1712 Summons Issued re #1711 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1711 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by VICKI L. GRADY, JEAN E. KLOEPPER. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) (dls). |
Filing 1710 Summons Issued re #1707 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1709 Summons Issued re #1706 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1708 Summons Issued re #1705 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1707 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Diane Walton. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark)(dls). |
Filing 1706 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Richard Wells. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) (dls). |
Filing 1705 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Vivian L Ridings. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark)(dls). |
Filing 1704 CERTIFICATE OF SERVICE by Robert A. Breyer, Jr re #1672 MOTION to Amend/Correct #382 Short Form Complaint - MDL 2452 (Milstein, Mark) (dls). |
Filing 1703 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1702 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1701 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1700 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1699 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1698 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1697 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1696 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1695 NOTICE of MDL Member Case Opening: 3:16-cv-00255-AJB-MDD Kidd v. Merck Sharp & Dohme Corp. (filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1693 Summons Issued re #1689 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1692 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1691 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1690 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1689 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Adam Levine, Brian Levine, John Levine. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1694 NOTICE of MDL Member Case Opening: 3:16-cv-00238-AJB-MDD Turner v. Novo Nordisk Inc.)(filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1688 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Larry Short. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1687 SUPPLEMENTAL DOCUMENT by Eli Lilly and Company re #1590 Bill of Costs, (Supplemental Declaration of Matthew J. Hamilton in Support of Bill of Costs). (Hamilton, Matthew) (dls). |
Filing 1686 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 1/5/2016, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 2/19/2016. Redacted Transcript Deadline set for 2/29/2016. Release of Transcript Restriction set for 4/28/2016. (Transcript filed in case numbers 13-md-02452-AJB-MDD, 13-cv-01114-AJB-MDD, 13-cv-02169-AJB-MDD, and 15-cv-00198-AJB-MDD.) (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 1685 TRANSCRIPT DESIGNATION AND ORDERING FORM as to ALL PLAINTIFFS for proceedings held on 2/18/14; 3/04/14; 7/1/14; 8/14/14; 9/10/14; 9/23/14; 10/2/14; 3/12/15; 9/9/15; 9/11/15 re #1621 Notice of Appeal to 9th Circuit. (Attachments: #1 Exhibit Hearing Designation)(Bograd, Louis). (akr). (Modified on 1/29/2016 to edit docket text to include all plaintiffs) (dls). |
Filing 1684 NOTICE of MDL Member Case Opening: 3:16-cv-00218-AJB-MDD Orlando et al v. Merck & Co, Inc. et al (case transferred from New York Eastern, 2:16-cv-00209)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1683 Notice of MDL Conditional Transfer ORDER (CTO-31) re MDL No. 2452 (kas) |
Filing 1682 NOTICE of Lodgment by All Plaintiffs of Transcript of Joint Hearing Held on September 9, 2015 (Thompson, Ryan) (dls). |
Filing 1681 NOTICE of MDL Member Case Opening: 3:16-cv-00206-AJB-MDD Sullivan v. Novo Nordisk Inc. (filed in CASD))(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1680 NOTICE re: Bill of Costs #1590 - Defendant Eli Lilly and Company filed their Bill of Costs #1590 on December 14, 2015. Within this Bill of Costs is a chart of the deposition transcripts they are seeking to have taxed (Transcript Cost (excl. video, packaging, delivery)). It is unable to be determined what is included in the costs requested, because subtracting the items listed doesnt always total to the amount requested. Defendant Eli Lilly is requested to file an additional breakdown (chart) of the charges actually requested (see examples in Doc 1601-2, page 7-13; 1593-4. Page 1 of 7). This additional document is to be electronically filed by Wednesday, February 3, 2016. (no document attached) (nsp) |
Filing 1679 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1678 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1677 Summons Issued re #1676 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1676 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Shirley Gillis Crow, Executrix of the Estate of Dennis Demoyne Crow, Shirley Gillis Crow, Individually, Demoyne Crow Estate of Dennis. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Barone Baden, Kimberly) (dls). |
Filing 1675 Summons Issued re #1673 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1674 Mail Returned as Undeliverable re #1633 Order. Mail sent to Timothy Becker. (dls) |
Filing 1673 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Carol Ann Garland. (Attachments: #1 Civil Case Cover Sheet)New Summons Requested. (Milstein, Mark) (dls). |
Filing 1672 MOTION to Amend/Correct #382 Short Form Complaint - MDL 2452 by Robert A. Breyer, Jr. (Attachments: #1 Exhibit Amended Short Form Complaint)(Milstein, Mark) (QC email sent re missing certificate of service) (dls). |
Filing 1671 Summons Issued re #1670 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1670 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Linda Dargis-Giroux. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1669 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1668 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1667 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1666 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1665 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1664 Summons Issued re #1663 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1663 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Edward John Estate of Zimmerman, PR Thomas Zimmerman.New Summons Requested. (Barone Baden, Kimberly) (dls). |
Filing 1662 Summons Issued re #1661 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1661 SHORT FORM COMPLAINT with Jury Demand for Damages against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Kevin Kirby, Robbie Lynn Kirby. (Quin, William) (dls). |
Filing 1660 CERTIFICATE OF SERVICE by Kevin Kirby, Robbie Lynn Kirby re #1655 Notice of Appearance (Quin, William) (dls). |
Filing 1659 Summons Issued re #1658 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1658 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Daniel Meskauskas. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(dls). |
Filing 1657 REPLY - Other re #1597 Praecipe, #1593 Bill of Costs, #1590 Bill of Costs, #1594 Bill of Costs, (Defendants' Joint Reply in Support of Bills of Cost) filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Declaration of Ryan T. Hansen, #2 Declaration of Eloy Rodriguez)(Howard, Robert) (dls). |
Filing 1655 NOTICE of Appearance (Quin, William) (QC email sent re missing proof of service) (dls). |
Filing 1656 ORDER Granting #1652 Motion to Withdraw as Counsel of Record. Paul D. Stevens is terminated from the case and will no longer receive filing notifications. Signed by Judge Anthony J. Battaglia on 1/14/2016. (dls) |
Filing 1653 Request to Appear Pro Hac Vice ( Filing fee received: $ 206 receipt number 0974-8713471.) (Application to be reviewed by Clerk.) (Quin, William)(aef). |
Filing 1654 NOTICE of MDL Member Case Opening: 3:16-cv-00089-AJB-MDD Simon v. Amylin Pharmaceuticals, LLC et al (filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1652 MOTION to Withdraw as Attorney and Substitution of Mark A. Milstein by Frederick Baker, Robert A. Breyer, Jr, Robert A. Breyer, Jeannette A. Caprio, Elizabeth A. Emch, Carolyn Garrett, Deborah Gorniak, Hilda Berj Haidostian, Donna Hill, Gail Jensen, Lori Kruczek, Leonard Lizen, Leonard J. Lizen, Guadalupe Lozano, Jose Luis Luna, Mary E. Maykel, John McCue, Frances Mogelnicki, Gabrielle Ryan, Ruth Weiland, Lucy Williamson. (Attachments: #1 Declaration)(Milstein, Mark) Attorney Mark Alan Milstein added to parties: Frederick Baker(pty:pla), Robert A. Breyer, Jr(pty:pla), Jeannette A. Caprio(pty:pla), Elizabeth A. Emch(pty:pla), Carolyn Garrett(pty:pla), Deborah Gorniak(pty:pla), Hilda Berj Haidostian(pty:pla), Donna Hill(pty:pla), Gail Jensen(pty:pla), Lori Kruczek(pty:pla), Leonard Lizen(pty:pla), Guadalupe Lozano(pty:pla), Jose Luis Luna(pty:pla), Mary E. Maykel(pty:pla), John McCue(pty:pla), Frances Mogelnicki(pty:pla), Gabrielle Ryan(pty:pla), ALucy Williamson(pty:pla) (Modified on 1/14/2016 to remove excess docket text) (dls). |
Filing 1651 NOTICE of MDL Member Case Opening: 3:16-cv-00086-AJB-MDD Miszewski v. Merck Sharp & Dohme Corp. (filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1650 NOTICE of MDL Member Case Opening: 3:16-cv-00077-AJB-MDD Mock v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1649 DECLARATION of Proposed Interim Estate Representative by Plaintiff Theresa Halpin. (Attachments: #1 Exhibit Death Certificate, #2 Certificate of Service)(Davis, Steven) (dls). |
Filing 1648 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1647 Summons Issued re #1645 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Summons issued per Order No. #1633 ) |
Filing 1645 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Jason Blosser. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1644 Summons Issued re #1623 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1643 Summons Issued re #1622 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1642 Summons Issued re #1602 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1641 Summons Issued re #1600 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1640 Summons Issued re #1592 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1639 Summons Issued re #1591 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1638 Summons Issued re #1587 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1637 Summons Issued re #1583 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1636 Summons Issued re #1580 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) (Main Document 1636 replaced on 1/15/2016; NEF rengerated) (dls). |
Filing 1635 Summons Issued re #1568 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) (Per Order No. #1633 ) |
Filing 1646 Mail Returned as Undeliverable re #1621 Notice of Appeal to 9th Circuit. Mail sent to Timothy J. Becker. (akr) |
Filing 1634 NOTICE of MDL Member Case Opening: 3:16-cv-00038-AJB-MDD Yung et al v. Novo Nordisk Inc. (filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (no document attached) (kas) |
Filing 1633 ORDER Following January 5, 2016 Telephonic Status Conference. The Court held a telephonic status conference in the above matters on 1/5/2016. The Clerk will issue summonses for all new cases filed as part of the MDL Proceedings in Case No. 13md2452, which remains administratively open for the purpose of maintaining new claims during appeal. The Clerk of Court will issue summonses for new cases that have been filed since the Court entered judgment in Case No. 13md2452 on 11/30/2015, for which a summons was not previously issued. Entries of judgment in cases filed after judgment was entered on 11/30/2015 in Case No. 13md2452 were docketed in error and the judgments are hereby lifted. Such cases, however, are stayed pending further order. Signed by Judge Anthony J. Battaglia on 1/7/2016.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1632 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Conference held on 1/5/2016. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael K. Johnson, Ryan Thompson). (Defendant Attorney Kenneth King, Amy J. Laurendeau, Heidi Levine, Cameron J. Hoyler). (no document attached) (ymm) |
Filing 1631 ORDER by Judge Battaglia: Pursuant to a telephonic request by counsel, a telephonic Status Hearing is set for 1/5/2016 at 3:30 PM in Courtroom 3B before Judge Anthony J. Battaglia, to immediately follow the telephonic status conference in 13cv2169.(no document attached) (sc) |
Filing 1630 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1629 NOTICE of MDL Member Case Opening: 3:16-cv-00005-AJB-MDD Corwin v. Amylin Pharmaceuticals, LLC et al (filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1628 NOTICE of Hearing - Bill of Costs, re #1596 Notice (Other) filed by Novo Nordisk Inc., #1590 Bill of Costs, filed by Eli Lilly and Company, #1601 Amended Document, filed by Novo Nordisk Inc., #1594 Bill of Costs, filed by Amylin Pharmaceuticals, LLC : Pursuant to a joint request of all parties the Bill of Costs Hearings set for 1/4/2016 at 10:00 am are continued to 1/21/2016 at 10:00AM. Any Reply documents are to be filed by 1/15/2016. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact N. Prewitt 619-557-6415 at the time of the hearing. (All non-registered users served via U.S. Mail Service)(no document attached) (nsp) |
Filing 1627 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1626 USCA Time Schedule Order as to #1621 Notice of Appeal to the 9th Circuit. (NOTICE TO PARTIES of deadlines regarding appellate transcripts: Appellant shall file transcript designation and ordering form with the US District Court (see attached), provide a copy of the form to the court reporter, and make payment arrangements with the court reporter on or by 1/29/2016 (see Ninth Circuit Rule 10-3.1); Due date for filing of transcripts in US District Court is 2/29/2016.) (cc: Court Reporters). (Attachments: #1 Transcript Designation and Ordering Form). (akr) |
Filing 1625 USCA Case Number 15-56997 for #1621 Notice of Appeal to the 9th Circuit. (akr) |
Filing 1624 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1623 SHORT FORM COMPLAINT with Jury Demand Richard E. Sanders and Sandra M. Sanders against Merck Sharp & Dohme Corp., filed by Richard E. Sanders, Sandra M. Sanders. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (No summons issued; Case Closed - See Doc. No. #1572 ) (dls). |
Filing 1622 SHORT FORM COMPLAINT with Jury Demand Theodore Coleman and Sarah Coleman against Merck Sharp & Dohme Corp., filed by Sarah Coleman, Theodore Coleman. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (No summons issued; Case Closed - See Doc. No. #1572 ) (dls). |
Filing 1621 NOTICE OF APPEAL to the 9th Circuit as to #1572 Order and Judgment, by Jean Adams and all Plaintiffs, as described in the Notice of Appeal. (Filing fee $ 505 receipt number 0974-8678559.) (Notice of Appeal electronically transmitted to US Court of Appeals.) (Hoerman, Tor). (Modified on 12/30/2015 to add link to Order and Judgment and to edit text re filing parties.) (akr). |
Filing 1620 Mail Returned as Undeliverable re 1610 Notice of Hearing - Bill of Costs,. Mail sent to Timonth Becker. (dls) |
Filing 1619 DECLARATION of Proposed Interim Estate Representative re #1616 Order on Motion for Miscellaneous (Other 1) by Plaintiff Reyna Hernandez. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew) (dls). |
Filing 1618 Objection to Bill of Costs re #1597 Praecipe, #1593 Bill of Costs, #1590 Bill of Costs, #1594 Bill of Costs, filed by All Plaintiffs. (Sacks, Shayna) (dls). |
Filing 1617 ORDER Granting Motion to Withdraw as Counsel of Record re #1613 . Attorney Eva Petko Esber is removed from the docket and will no longer receive filing notifications. Signed by Judge Anthony J. Battaglia on 12/28/2015. (dls) |
Filing 1616 ORDER Granting #1614 Joint Motion to Approve Amended Stipulation and Enter Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 12/28/2015. (dls) |
Filing 1615 CERTIFICATE OF SERVICE by Jean Adams re #1614 Joint MOTION To Approve Amended Stipulation and Enter Order Related To Filings By Derivative Plaintiffs Acting As Interim Estate Representatives (Hoerman, Tor) (dls). |
Filing 1614 Joint MOTION To Approve Amended Stipulation and Enter Order Related To Filings By Derivative Plaintiffs Acting As Interim Estate Representatives as to ALL PLAINTIFFS. (Attachments: #1 Exhibit)(Hoerman, Tor) (QC email sent re proposed orders are not to be e-filed; missing proof of service; edited event to reflect filing made on behalf of all Plaintiffs) (dls). |
Filing 1613 MOTION to Withdraw as Attorney Eva Petko Esber by Merck Sharp & Dohme Corp.. (Attachments: #1 Declaration of Eva Petko Esber, #2 Proof of Service)(Pistilli, Emily) (dls). |
Filing 1612 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiffs Sabrina Cook, Charles Cook, Jr.. (Attachments: #1 Exhibit Death Certificate)(Lopez, Matthew)(dls). |
Filing 1611 NOTICE of Hearing - Bill of Costs, re #1596 Notice (Other) filed by Novo Nordisk Inc., #1601 Amended Document, filed by Novo Nordisk Inc. : Hearing set for 1/4/2016 at 10:00AM. Any opposition or responsive pleading due 12/28/2015. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact N. Prewitt 619-557-6415 at the time of the hearing. (All non-registered users served via U.S. Mail Service)(no document attached) (nsp) |
Filing 1610 NOTICE of Hearing - Bill of Costs, re #1594 Bill of Costs, filed by Amylin Pharmaceuticals, LLC : Hearing set for 1/4/2016 at 10:00AM. Any opposition or responsive pleading due 12/28/2015. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact N. Prewitt 619-557-6415 at the time of the hearing. (All non-registered users served via U.S. Mail Service)(no document attached) (nsp) |
Filing 1609 NOTICE of Hearing - Bill of Costs, re #1593 Bill of Costs, filed by Merck Sharp & Dohme Corp. : Hearing set for 1/4/2016 at 10:00AM. Any opposition or responsive pleading due 12/28/2015. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact N. Prewitt 619-557-6415 at the time of the hearing. (All non-registered users served via U.S. Mail Service)(no document attached) (nsp) |
Filing 1608 NOTICE of Hearing - Bill of Costs, re #1590 Bill of Costs, filed by Eli Lilly and Company : Hearing set for 1/4/2016 at 10:00AM. Any opposition or responsive pleading due 12/28/2015. All parties requesting to appear telephonically for this Bill of Costs hearing are directed to join on a conference call, then contact N. Prewitt 619-557-6415 at the time of the hearing. (All non-registered users served via U.S. Mail Service)(no document attached) (nsp) |
Filing 1607 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1606 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(dls). |
Filing 1605 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1604 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1603 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1602 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Barbara Strub. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert)(Summons not issued; Case Closed - see Doc. No. #1572 ) (dls). |
Filing 1601 AMENDED DOCUMENT by Novo Nordisk Inc.. Amendment to #1597 Praecipe, #1596 Notice (Other) Corrected Bill of Costs in the amount of $95,049.25. (Attachments: #1 Memo of Points and Authorities (Corrected), #2 Declaration of Heidi Levine (Corrected), #3 Proof of Service)(Young, Christopher)(dls). |
Filing 1600 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Robert Francis. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (Summons not issued; Case Closed - see Doc. No. #1572 ) (dls). |
Filing 1599 DECLARATION of Proposed Interim Estate Representative by Plaintiff Leonard Gold. (Attachments: #1 Certificate of Service)(Davis, Steven) (dls). |
Filing 1598 Mail Returned as Undeliverable re #1572 Judgment and Order. Mail sent to Timothy Becker. (dls) |
Filing 1597 NOTICE of Withdrawal and Revised/Corrected Bill of Costs by Novo Nordisk Inc. re #1595 Bill of Costs (Attachments: #1 Proof of Service)(Young, Christopher) (Modified on 12/15/2015 to update docket text; QC email sent re incorrect event used) (dls). |
Filing 1596 NOTICE by Novo Nordisk Inc. re #1595 Bill of Costs (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Heidi Levine, #3 Proof of Service)(Young, Christopher) (dls). |
Filing 1595 **DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #1597 ** BILL OF COSTS submitted by Defendant Novo Nordisk Inc. in the amount of $ 107,949.25. Hearing set for 1/4/2016 at 10:00AM. (Young, Christopher) (see revised/corrected Bill of Costs attached to Doc. No. #1597 )(dls). |
Filing 1594 BILL OF COSTS submitted by Defendant Amylin Pharmaceuticals, LLC in the amount of $ 163,210.72. Hearing set for 1/4/2016 at 10:00AM. (Attachments: #1 Schedule A, #2 Schedule B, #3 Schedule C, #4 Notice of Hearing for Bill of Costs, #5 Memo of Points and Authorities in Support, #6 Declaration of Amy J. Laurendeau in Support, #7 Exhibit 1-55, #8 Exhibit 56-61, #9 Exhibit 62-64)(Laurendeau, Amy) (dls). |
Filing 1593 BILL OF COSTS submitted by Defendant Merck Sharp & Dohme Corp. in the amount of $ 87,556.32. Hearing set for 1/4/2016 at 10:00AM. (Attachments: #1 Notice of Motion and Motion, #2 Memo of Points and Authorities, #3 Declaration, #4 Exhibit 1, #5 Exhibit 2)(Pistilli, Emily) (dls). |
Filing 1592 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Shirley Steele. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (No summons issued; see Order No. #1572 - case closed) (dls) |
Filing 1591 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Jewell Glady. (Attachments: #1 Civil Cover Sheet) New Summons Requested. (Drakulich, Robert) (No summons issued; see Order No. #1572 - case closed) (dls). |
Filing 1590 BILL OF COSTS submitted by Defendant Eli Lilly and Company in the amount of $ 62,338.05. Hearing set for 1/4/2016 at 10:00AM. (Attachments: #1 Notice of Motion and Motion in Support of Bill of Costs Submitted by Eli Lilly and Company, #2 Memo of Points and Authorities in Support of Bill of Costs Submitted by Eli Lilly and Company, #3 Declaration of Matthew J. Hamilton in Support of Bill of Costs Submitted by Eli Lilly and Company)(Hamilton, Matthew) (dls). |
Filing 1589 NOTICE of MDL Member Case Opening: 3:15-cv-02778-AJB-MDD Sprague v. Merck Sharp & Dohme Corp.; 15-cv-02779-AJB-MDD Ellefson v. Merck Sharp & Dohme Corp.(cases filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1588 NOTICE of MDL Member Case Opening: 3:15-cv-02738-AJB-MDD Kruse v. Amylin Pharmaceticals, LLC et al; 15-cv-02739-AJB-MDD Williamson v. Merck Sharp & Dohme Corp.; 3:15-cv-02740-AJB-MDD Hemmer v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-02761-AJB-MDD Dramstad v. Amylin Pharmaceuticals, LLC et al (All cases filed in CASD)(Notice of case opening docketed for purposes of MDL Panel notification) (no document attached) (kas) |
Filing 1587 SHORT FORM COMPLAINT with Jury Demand Henry Callaway, Individually and as Personal Representative of the Estate of Mary McKinnon, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Henry Callaway. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1586 DECLARATION of Proposed Interim Estate Representative by Plaintiff James Sandker. (Attachments: #1 Certificate of Service)(Davis, Steven)(dls). |
Filing 1585 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1584 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily)(dls). |
Filing 1583 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Michael Pee, Valarien Pee. (Attachments: #1 Civil Cover Sheet)(Drakulich, Robert) (Summons not issued; case closed - see Order (Doc. No. #1572 ) (dls). |
Filing 1582 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1581 DECLARATION of Proposed Interim Estate Representative by Plaintiff Teresita Garcia. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1580 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, Inc., Boehringer Ingelheim GMBH, Eli Lilly & Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Judy Brademann. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Plattenberger, Jacob)(no summons issued per Chambers)(dls). |
Filing 1577 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1576 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1575 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1574 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1571 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Frecia Sicilia, Mark Sicilia. (Attachments: #1 Order and Letters of Administration) (Barone Baden, Kimberly) (no summons issued; case is closed)(dls). |
Filing 1579 (Duplicate Entry for Statistical Purposes - Spread to Associated Cases) Order and JUDGMENT re claims on pancreatic cancer, in favor of Defendants against Plaintiffs. For the purposes of appeal, Case No. 13md2452 will remain administratively open to permit the filing of new claims. Signed by Judge Anthony J. Battaglia on 11/30/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (dls) |
Filing 1578 (Duplicate Entry for Statistical Purposes - Spread to Associated Cases) Order and JUDGMENT re claims on pancreatic cancer, in favor of Defendants against Plaintiffs. For the purposes of appeal, Case No. 13md2452 will remain administratively open to permit the filing of new claims. Signed by Judge Anthony J. Battaglia on 11/30/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (dls) |
Filing 1573 (Duplicate Entry for Statistical Purposes - Spread to Associated Cases) Order and JUDGMENT re claims on pancreatic cancer, in favor of Defendants against Plaintiffs. For the purposes of appeal, Case No. 13md2452 will remain administratively open to permit the filing of new claims. Signed by Judge Anthony J. Battaglia on 11/30/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (jcj) |
Filing 1572 Order and JUDGMENT re claims on pancreatic cancer, in favor of Defendants against Plaintiffs. For the purposes of appeal, Case No. 13md2452 will remain administratively open to permit the filing of new claims. Signed by Judge Anthony J. Battaglia on 11/30/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (jcj) |
Filing 1570 NOTICE of Appearance for Barry H. Boise as Counsel of Record for Defendant Eli Lilly and Company (Boise, Barry)(dls). |
Filing 1569 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1568 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Melvin O Johnson, Individually, Melvin Johnson, PR of the Estate of Catherine Johnson. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1567 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1566 Summons Issued re #1555 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1565 Summons Issued re #1554 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1564 Summons Issued re #1552 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1563 Summons Issued re #1551 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1562 Summons Issued re #1547 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1561 Mail Returned as Undeliverable re #1522 Order on Motion for Miscellaneous (Other 1). Mail sent to Timothy J. Becker. (dlg) |
Filing 1560 NOTICE of MDL Member Case Opening: 3:15-cv-02619-AJB-MDD Clifton v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1559 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) |
Filing 1558 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) |
Filing 1557 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) |
Filing 1556 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) |
Filing 1555 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Edward McKinnon. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) |
Filing 1554 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Melvin Maples. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) |
Filing 1552 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Frank Tetto. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) |
Filing 1551 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Stella Sennet-Minick. (Attachments: #1 Civil Case Cover Sheet) (Milstein, Mark) |
Filing 1550 ORDER Granting Comprehensive Motions to Seal Documents and Briefing Filed in Support of The Parties' Cross-Motions for Summary Judgment re #1339 #1340 1448. Signed by Judge Anthony J. Battaglia on 11/18/2015. (jao) |
Filing 1549 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lisa Graham. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) |
Filing 1548 DECLARATION of Proposed Interim Estate Representative by Plaintiff Luis Bautista. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) |
Filing 1547 SHORT FORM COMPLAINT with Jury Demand Maris Ann Tschetter, Individually and as Successor-In-Interest of Gerald Eugene Tschetter, deceased against Merck Sharp & Dohme Corp., filed by Maris Ann Tschetter. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) |
Filing 1546 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) |
Filing 1545 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) |
Filing 1544 NOTICE of MDL Member Case Opening: 3:15-cv-02549-AJB-MDD Calise v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1543 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) |
Filing 1542 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) |
Filing 1541 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) |
Filing 1540 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) |
Filing 1539 ORDER Granting Defendants' Motion for Summary Judgment and Denying Plaintiffs' Cross-Motion for Summary Judgment (Doc. Nos. #1163 , #1166 ). Signed by Judge Anthony J. Battaglia on 11/9/2015. (All non-registered users served via U.S. Mail Service)(cxl) |
Filing 1538 NOTICE of MDL Member Case Opening: 3:15-cv-02495-AJB-MDD Chase v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1537 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) |
Filing 1536 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Ruby Temple Esquivel. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1535 NOTICE of MDL Member Case Opening: 3:15-cv-02470-AJB-MDD Valle v. Merck Sharp & Dohme Corp.; 3:15-cv-02471-AJB-MDD Dinwiddie v. Merck Sharp & Dohme Corp; 3:15-cv-02472-AJB-MDD Young v. Amylin Pharmaceuticals, LLC et al (all filed in CASD) (no document attached) (kas) |
Filing 1534 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1533 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1532 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1531 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1530 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1529 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1528 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1527 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1526 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew)(dls). |
Filing 1525 Summons Issued re #1523 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1524 Summons Issued re #1521 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1523 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Rita Love. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1522 ORDER Granting #1518 Joint Motion to Modify General Causation Scheduling Order. All depositions of general causation experts must be completed by 12/18/2015. All other deadlines regarding general causation expert reports remain unchanged. Signed by Judge Anthony J. Battaglia on 10/30/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1521 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Joanna Sweet. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (dls). |
Filing 1520 NOTICE of MDL Member Case Opening: 3:15-cv-02459-AJB-MDD Harney v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1519 NOTICE of MDL Member Case Opening: 3:15-cv-02447-AJB-MDD Debebe v. Merck Sharp & Dohme Corp.; 3:15-cv-02450-AJB-MDD Unger v. Merck Sharp & Dohme Corp (cases filed in CASD) (no document attached) (kas) |
Filing 1518 Joint MOTION for Modification of General Causation Scheduling Order re #1302 Order on Motion for Miscellaneous (Other 1), by Eli Lilly and Company. (Howard, Robert) (dls). |
Filing 1517 Summons Issued re #1514 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1516 Summons Issued re #1512 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1515 Summons Issued re #1507 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1514 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by James Stempek. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) (dls). |
Filing 1512 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Larry Short. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1513 NOTICE of MDL Member Case Opening: 3:15-cv-02424-AJB-MDD Miller v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1511 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew)(dls). |
Filing 1510 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew)(dls). |
Filing 1509 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew) (dls). |
Filing 1508 NOTICE of MDL Member Case Opening: 3:15-cv-02402-AJB-MDD Gallagher v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1507 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Margaret Boatwright. (Attachments: #1 Notice Cover Sheet)New Summons Requested. (Wilensky, Katie) (dls). |
Filing 1506 ORDER AMENDING SEPTEMBER 18, 2015 FILING ORDER. New cases directly filed in the MDL will not be provided an individual case number upon filing. Counsel may continue to direct file new pancreatic cancer cases against the MDL Defendants in Case No. 13md2452 or as a separate case that is related to Case No. 13md2452. All other provisions in the order governing future filings remain as set forth therein. Signed by Judge Anthony J. Battaglia on 10/20/2015.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1505 Summons Issued re #1504 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1504 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Ana Pedrozo. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1503 NOTICE of Change of Address by Robert Louis Begleiter (Begleiter, Robert) (dls). |
Filing 1502 SUPPLEMENTAL BRIEFING by Defendants Amylin Pharamaceuticals LLC, Eli Lilly & Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc. Additional Briefing Requested and Filed in the Judicial Council Coordinated Proceedings (CA). (Attachments: #1 Exhibit Defendants' Response to Request for Additional Briefing on the Issue of Preemption, #2 Exhibit Plaintiffs' Submission in Response to Court's Request for Further Briefing in Connection with Preemption, #3 Exhibit Defendants' Reply in Response to Request for Additional Briefing on the Issue of Preemption, #4 Exhibit Plaintiffs' Reply to Defendants' Response to, #5 Proof of Service Proof of Service)(Reyes, Ana) (dls). |
Filing 1501 Summons Issued re #1500 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1500 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Kristen Urso, Kristin Urso. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) |
Filing 1499 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1498 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1497 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Kristina Sloan. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1496 Summons Issued re #1492 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (rlu) |
Filing 1495 Summons Issued re #1491 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (rlu) |
Filing 1494 Summons Issued re #1490 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (rlu) |
Filing 1493 Summons Issued re #1489 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (rlu) |
Filing 1492 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Marion Morgan. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (rlu). |
Filing 1491 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Deborah Hardee. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Segars, James) (rlu). |
Filing 1490 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Larnzy Carpenter. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Segars, James) (rlu). |
Filing 1489 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Kimberly Long. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Segars, James) (rlu). |
Filing 1488 NOTICE of MDL Member Case Opening: 3:15-cv-02188-AJB-MDD Thomas v. Merck Sharp & Dohme Corp.; 3:15-cv-02189-AJB-MDD Aleem v. Amylin Pharmaceuticals, LLC et al(both filed in CASD) (no document attached) (kas) |
Filing 1487 Summons Issued re #1462 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1486 Summons Issued re #1483 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1485 Summons Issued re #1482 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1484 Summons Issued re #1476 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1483 SHORT FORM COMPLAINT with Jury Demand Rhonda Sylvera, Individually and as Independent Executrix of the Succession of Joel Stewart, Deceased against Merck Sharp & Dohme Corp., filed by Rhonda Sylvera. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1482 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly & Company, filed by Elizabeth Sloan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1481 Mail Returned as Undeliverable re Transcript. Mail sent to Joyce Kovelman. Associated Cases: 3:13-md-02452-AJB-MDD, 3:12-cv-03079-AJB-MDD. (akr) |
Filing 1480 NOTICE of MDL Member Case Opening: 3:15-cv-02178-AJB-MDD Bertolino v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 1479 Mail Returned as Undeliverable re Transcript. Mail sent to Timothy J. Becker. Associated Cases: 3:13-md-02452-AJB-MDD, 3:15-cv-01970-AJB-MDD. (akr) |
Filing 1478 Mail Returned as Undeliverable re #1460 Order. Mail sent to Timothy J. Becker. (dlg) |
Filing 1477 Mail Returned as Undeliverable re #1460 Order. Mail sent to Joyce Kovelman. (dlg) |
Filing 1476 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Eugene John Hrycak. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)5 (dls). |
Filing 1475 SUPPLEMENTAL DOCUMENT by Frecia Sicilia, Mark Sicilia re #1471 Notification of Death Certificate of Service. (Barone Baden, Kimberly) (dls). |
Filing 1474 Summons Issued re #1472 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1473 Summons Issued re #1470 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1472 SHORT FORM COMPLAINT with Jury Demand Georgia Lee Smith against Merck Sharp & Dohme Corp., filed by Georgia Lee Smith. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1471 NOTIFICATION OF DEATH Upon the Record by Frecia Sicilia, Mark Sicilia. (Barone Baden, Kimberly) (dls). |
Filing 1470 SHORT FORM COMPLAINT with Jury Demand Clyde E. Martin, Jr. Individually and as Executor of the Estate of JoAnn Martin, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Clyde E. Martin, Jr.. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1469 NOTICE of MDL Member Case Opening: 3:15-cv-02131-AJB-MDD Loewenstein et al v. Novo Nordisk Inc.; 3:15-cv-02133-AJB-MDD Fischer et al v. Amylin Pharamceuticals, LLC et al (cases filed in CASD) (no document attached) (kas) |
Filing 1468 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1467 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1466 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1465 NOTICE of MDL Member Case Opening: 3:15-cv-02100-AJB-MDD Faulkner v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1464 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1463 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1462 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Calvin Green, Ileane Green. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly)(dls). |
Filing 1461 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1460 ORDER AMENDING NOVEMBER 13, 2013, DIRECT FILING ORDER AND ESTABLISHING PROCEDURE FOR FILING AND DOCKETING MDL2452 AND RELATED CASES. Case No. 13md2452 is designated as the lead case for claims involving pancreatic cancer against MDL Defendants. All filings related to the MDL that are generally applicable to all related cases are to be filed only in the lead case. Filings that are specific to an individual plaintiff, and that are not generally applicable to the MDL proceedings, are to be filed only in the individual cases assigned at filing. As of the date of this order, all new complaints involving claims of pancreatic cancer against MDL Defendants that are direct filed in the lead case will be given their own individual case number at the time of filing. Counsel are instructed to associate themselves with Case No. 13md2452, if they have not already done so, by filing a notice of appearance in the individual case number and the lead case. Signed by Judge Anthony J. Battaglia on 9/17/2015.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1458 Summons Issued re #1457 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1457 SHORT FORM COMPLAINT with Jury Demand Christina J. Bentle and Donald C. Bentle against Merck Sharp & Dohme Corp., filed by Christina J Bentle, Donald C Bentle. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael)(dls). |
Filing 1456 NOTICE of MDL Member Case Opening: 3:15-cv-02074-AJB-MDD Yelton et al v. Novo Nordisk Inc. (filed in CASD) (no document attached) (kas) |
Filing 1455 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1454 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1453 ORDER Granting #1444 Joint Motion for Leave to File an Amended Short Form Complaint. The Court grants the joint motion. The Clerk of Court is instructed to update the caption in both the individual case, 13cv2381, and the lead case, 13md2452. The Clerk of Court is further instructed to docket the amended complaint attached as Exhibit B to the motion. Signed by Judge Anthony J. Battaglia on 9/16/2015. (All non-registered users served via U.S. Mail Service)(dls) (Amended Complaint to be docketed in individual case only) |
Filing 1452 ORDER Granting #1442 Joint Motion for Leave to File an Amended Short Form Complaint. The Court grants the joint motion. The Clerk of Court is instructed to update the caption in both the individual case, 13cv2365, and the lead case, 13md2452. The Clerk of Court is further instructed to docket the amended complaint attached as Exhibit B to the motion. Signed by Judge Anthony J. Battaglia on 9/16/2015. (All non-registered users served via U.S. Mail Service)(dls)(Amended Complaint to be docketed in individual case only) |
Filing 1451 ORDER Granting #1437 Joint Motion for Leave to File Additional Pages for Defendants' Combined Reply in Support of Their Motions to Seal the Parties' Summary Judgment Memoranda on the Affirmative Defense of Preemption and Accompanying Exhibits. Defendants are permitted to file a combined reply in support of their motions to seal the parties' summary judgment memoranda on the affirmative defense of preemption and accompanying Exhibits of up to 15 pages in length. Signed by Judge Anthony J. Battaglia on 9/16/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1447 ORDER (1) Granting Merck Sharp & Dohme Corp.'s Motion to Seal It's Motion to Seal; (2) Granting plaintiffs' Motion to Seal It's Opposition to defendants' Motion to Seal; (3) Granting Defendants' Motion to File Their Combined Reply in Support of Motion to Seal under Seal. Signed by Judge Anthony J. Battaglia on 9/16/2015. (jao) |
Filing 1446 ORDER Granting #1431 Joint Motion to Substitute Plaintiff, Amend Caption, and File an Amended Complaint. The Court grants the joint motion. The Clerk of Court is instructed to update the caption in both the individual case, 13cv2382, and the lead case, 13md2452. The Clerk of Court is further instructed to docket the amended complaint attached as Exhibit B to the motion. Signed by Judge Anthony J. Battaglia on 9/16/2015. (All non-registered users served via U.S. Mail Service)(dls) (Amended Complaint to be docketed in individual case only) |
Filing 1445 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing) held on 9/11/2015, before Judge Anthony J. Battaglia and Superior Court Judge William F. Highberger. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/7/2015. Redacted Transcript Deadline set for 10/19/2015. Release of Transcript Restriction set for 12/15/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 1444 Joint MOTION to Substitute Party and Amend Complaint by James Sandker. (Attachments: #1 Interim Estate Declaration, #2 First Amended Complaint)(Davis, Steven)(dls). |
Filing 1443 Summons Issued re #1441 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1442 Joint MOTION to Substitute Party and Amend Complaint by Richard Mundy. (Attachments: #1 First Amended Complaint)(Plattenberger, Jacob)(dls). |
Filing 1441 SHORT FORM COMPLAINT with Jury Demand Deborah Leverette, Individually and as Successor-In-Interest of Lora Rawson, Deceased against Merck Sharp & Dohme Corp., filed by Deborah Leverette. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration) New Summons Requested. (Goetz, Michael)(dls). |
Filing 1440 NOTICE OF WITHDRAWAL OF DOCUMENT by Frecia Sicilia, Mark Sicilia . (Barone Baden, Kimberly) (dls). |
Filing 1439 [Filed as Sealed Document on 9/16/2015] SEALED LODGED Proposed Document re: #1438 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reyes, Ana)(jao). (Main Document 1439 replaced on 9/16/2015) (jao). |
Filing 1438 MOTION to File Documents Under Seal (With attachments)(Reyes, Ana) (jao). |
Filing 1437 Joint MOTION for Leave to File Excess Pages by Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Reyes, Ana) (dls). |
Filing 1436 Summons Issued re #1435 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1435 SHORT FORM COMPLAINT with Jury Demand (Corrected Complaint) against Merck Sharp & Dohme Corp., filed by Frecia Sicilia, Mark Sicilia. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1434 **DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #1440 ** SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Frecia Sicilia, Mark Sicilia. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (QC email sent re document missing s/ signature of attorney; incorrect CM credentials used for filing party) (dls). |
Filing 1431 Joint MOTION to Substitute Party and Amend Complaint by Phyllis Gold. (Attachments: #1 Interim Estate Declaration, #2 First Amended Complaint)(Davis, Steven)(dls). |
Filing 1430 Summons Issued re #1427 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1459 COURT EXHIBIT LIST. (ymm) |
Filing 1433 ORDER: (1) Denying Plaintiffs' Opposition to Novo Nordisk Inc.'s Claim of Absolute Privilege and Request for Clawback; (2) Denying Novo Nordisk Inc.'s Claim of Absolute Privilege; and (3) Granting Request for Clawback re Doc. No. #1316 Motion. Plaintiffs' opposition to Novo's claim of absolute privilege and request for clawback of the LEADER data is denied. Novo's claim of absolute privilege is similarly denied, but finding the LEADER data otherwise protectable under the Court's inherent power to govern discovery and the parties' protective order, Novo's clawback request is granted. This order does not limit the use of completed, peer-reviewed and publicly available clinical trial data, such as the "TECOS" study, which does not implicate the concerns addressed above. Signed by Judge Anthony J. Battaglia on 9/11/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1432 ORDER Granting #1424 Defendants' Unopposed Motion for Extension of Time to File Replies in Support of Motions to Seal Relating to the Cross-Motions for Summary Judgment on the Affirmative Defense of Preemption re #1424 . The Court grants the motion and hereby extends Defendants' deadline to file replies in support of their motions to seal to 9/15/2015. Signed by Judge Anthony J. Battaglia on 9/11/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1429 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) (Main Document 1429 replaced on 9/15/2015) (ymm). (Main Document 1429 replaced on 9/15/2015) (ymm). |
Filing 1428 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Motion Hearing held on 9/11/2015. Superior Court Judge William F. Highberger also presiding. Court takes matter under submission. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Telephonic/Present in Court Appearances filed as Court Exhibit 1 & 2). (Defendant Attorney Telephonic/Present in Court Appearances filed as Court Exhibit 1 & 2). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 1427 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sara Burlbaugh. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1426 NOTICE of MDL Member Case Opening: 3:15-cv-02019-AJB-MDD Zehr v. Merck Sharp & Dohme Corp.; 3:15-cv-02003-AJB-MDD Borowski v. Merck Sharp & Dohme Corp.;3:15-cv-02026-AJB-MDD Sanchez v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1424 MOTION for Extension of Time to File Response/Reply as to #1404 Response in Opposition to Motion, /Replies in Support of Motions to Seal Relating to the Cross-Motions for Summary Judgment on the Affirmative Defense of Preemption by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1423 ORDER Denying as Moot Prior Motions to Strike Regarding The Preemption Summary Judgment Motions re #1164 #1193 #1195 #1197 #1214 #1217 . The Court granted the joint motion in its entirety and the parties have since filed comprehensive motions to seal and opposition, with a comprehensive reply due on September 11, 2015. Accordingly, the following motions to seal, filed prior to the adoption of comprehensive briefing on sealing the summary judgment briefing are denied as moot: Doc. Nos. 1164, 1193, 1195, 1196, 1197, 1214, 1217. Accordingly, the Clerk of Court is instructed to strike Doc. Nos. 1194 and 1196 from the record. Signed by Judge Anthony J. Battaglia on 9/10/2015. (jao) |
Filing 1422 NOTIFICATION OF DEATH Upon the Record as to Richard Wolz by Richard Wolz. (Thompson, Ryan) (dls). |
Filing 1421 NOTIFICATION OF DEATH Upon the Record as to Russell Butler by Russell Butler. (Thompson, Ryan)(dls). |
Filing 1420 DECLARATION of Proposed Interim Estate Representative by Plaintiff Phillip Copeland. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1419 DECLARATION of Proposed Interim Estate Representative by Plaintiff Mary Campbell. (Attachments: #1 Proof of Service)(Thompson, Ryan)(dls). |
Filing 1418 MOTION to Substitute Party and Amend Caption by Francisca Anderson. (Attachments: #1 Exhibit First Amended Short Form Complaint for Damages)(Thompson, Ryan)(dls). |
Filing 1425 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Joint Telephonic Motion Hearing held on 9/9/2015. Court to issue order.(Plaintiff Attorney: Telephonically present)(Defendant Attorney: Telephonically present)(no document attached) (ymm)(Court Reporter: (State Court) Mark Schweitzer (mark.schweitzer@ccrola.com / #213-663-3494) |
Filing 1413 ORDER Granting Motions to Seal Briefing Regarding Novo's Claim of Absolute Protection and Clawback re #1317 #1348 #1376 #1386 . Signed by Judge Anthony J. Battaglia on 9/9/2015. (jao) |
Filing 1412 Summons Issued re #1406 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1411 Summons Issued re #1405 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1410 ORDER Granting #1400 Motion to Allow the Use of Electrical Equipment in the Courtroom. The Court grants the joint request to allow electronic equipment in Courtroom 3B of the Schwartz Courthouse for the Motion hearings scheduled for 9/11/2015. To the extent the parties find additional electronic equipment, not otherwise listed above, is needed to facilitate the hearing, such additional equipment is also permitted. Signed by Judge Anthony J. Battaglia on 9/8/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1409 (CORRECTED) NOTICE OF HEARING CHANGING TIME ONLY: Motion Hearing reset to 9/9/2015 02:30 PM in Courtroom 3B before Judge Anthony J. Battaglia. (no document attached) (ymm) Modified on 9/8/2015 (ymm). |
Filing 1408 NOTICE OF HEARING CHANGING TIME ONLY: Motion Hearing reset for 9/9/2015 02:00 PM in Courtroom 3B before Judge Anthony J. Battaglia. (no document attached) (ymm) |
Filing 1406 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Diana Jarvais. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) (dls). |
Filing 1405 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sharon Hughes. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna)(dls). |
Filing 1404 RESPONSE in Opposition re #1337 MOTION to File Documents Under Seal, #1339 MOTION to Strike or Seal confidential information in certain documents attached to Plaintiffs' papers related to the defense of preemption, #1340 MOTION to File Documents Under Seal Memorandum in Opposition to Defendants Motions to Seal Documents for Preemption Motions filed by All Plaintiffs. (Johnson, Michael) (dls). |
Filing 1403 [Filed as Sealed Document on 9/16/2015] SEALED LODGED Proposed Document re: #1402 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Johnson, Michael)(jao). (Main Document 1403 replaced on 9/16/2015) (jao). |
Filing 1402 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) (jao). |
Filing 1401 ORDER Granting #1398 Joint Motion to Dismiss Without Prejudice. Signed by Judge Anthony J. Battaglia on 9/4/15. (dlg) |
Filing 1400 Joint MOTION to Allow the Use of Electrical Equipment in the Courtroom by Glenda Guidry. (Attachments: #1 [Proposed] Order)(Blatt, Gayle)(QC email sent re proposed orders are not to be e-filed) (dls). |
Filing 1407 NOTICE of MDL Member Case Opening: 3:15-cv-01970-AJB-MDD Serrano v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1399 DECLARATION of Proposed Interim Estate Representative by Plaintiff Linda Gumbel. (Attachments: #1 Death Certificate)(Carlson, Craig) (dls). |
Filing 1398 Joint MOTION to Dismiss without prejudice by Merck Sharp & Dohme Corp.. (Attachments: #1 Proof of Service)(Turner, Vickie)Attorney Vickie E Turner added to party Merck Sharp & Dohme Corp.(pty:dft), Attorney Vickie E Turner added to party Merck Sharp & Dohme Corp.(pty:dft)(dls). |
Filing 1397 MOTION to Substitute Party and Amend Caption and Complaint by Paul Burgett. (Attachments: #1 Exhibit First Amended Short Form Complaint)(Thompson, Ryan)(dls). |
Filing 1396 Summons Issued re #1395 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1395 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Linda Elkman, Richard Glass. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1394 Summons Issued re #1392 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1393 Summons Issued re #1391 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1392 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sabrina Cook, Charles Cook, Jr.. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1391 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Teresita Garcia. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1390 Summons Issued re #1380 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1389 CERTIFICATE OF SERVICE by All Plaintiffs re #1387 Sealed Lodged Proposed Document upon all Defendants (Johnson, Michael) (dls). |
Filing 1388 SUPPLEMENTAL DOCUMENT by All Plaintiffs re #1383 Reply to Response to Motion, Exhibit 10 to Plaintiffs' Reply Memorandum - excerpts from the Reliance List from the expert reports of Defendants experts Tony Reid, Sarah Thayer, Sheila Weiss, and Timothy Wang (filed under seal). (Johnson, Michael) (dls). |
Filing 1387 [Filed as Sealed Document on 9/9/2015] SEALED LODGED Proposed Document re: #1386 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (jao). (Main Document 1387 replaced on 9/9/2015) (jao). |
Filing 1386 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) (jao). |
Filing 1385 NOTICE OF WITHDRAWAL OF DOCUMENT by All Plaintiffs re #1382 Sealed Lodged Proposed Document, #1381 MOTION to File Documents Under Seal filed by All Plaintiffs . (Johnson, Michael) (jao). |
Filing 1384 CERTIFICATE OF SERVICE by All Plaintiffs re #1382 Sealed Lodged Proposed Document (Johnson, Michael) (dls). |
Filing 1383 REPLY to Response to Motion re #1316 MOTION filed by All Plaintiffs. (Attachments: #1 Declaration of Michael K. Johnson in support of Plaintiffs' Reply Memorandum, #2 Exhibit 1 - excerpts from FDA Guidance for Industry E9 Statistical Principles for Clinical Trials, #3 Exhibit 2 - Elashoff article, #4 Exhibit 3 - Gigoux article, #5 Exhibit 4 - Rouse article, #6 Exhibit 5 - excerpts from the August 26, 2015 presentation of Dr. David Graham (filed under seal), #7 Exhibit 6 - exemplar case reports from the LEADER study (filed under seal), #8 Exhibit 7 - excerpts from the LEADER study protocol (filed under seal), #9 Exhibit 8 - FDA Guidance for Safety Reporting Requirements for INDs and BA/BE Studies, #10 Exhibit 9 - excerpts from the expert report of Defendant Novos expert Dr. Sarah Thayer (filed under seal))(Johnson, Michael)(dls). |
Filing 1382 **Document Withdrawn** SEALED LODGED Proposed Document re: #1381 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) Modified on 9/1/2015 (jao). |
Filing 1381 **Document Withdrawn** MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) Modified on 9/1/2015 (jao). |
Filing 1380 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Pierre Mirvil. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1379 Summons Issued re #1375 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (Image attached on 8/31/2015) (dls) |
Filing 1378 MINUTE ORDER Granting #1374 Motion to Strike. Document number #1371 Response in Opposition to Motion is stricken from the record. (All non-registered users served via U.S. Mail Service)(no document attached) (dls) (dls). |
Filing 1377 [Filed as Sealed Document on 9/9/2015] SEALED LODGED Proposed Document re: #1376 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Laurendeau, Amy) (jao). (Main Document 1377 replaced on 9/9/2015) (jao). |
Filing 1376 MOTION to File Documents Under Seal (Laurendeau, Amy) (jao). |
Filing 1375 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Irma Jimenez. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1374 MOTION to Strike Document #1371 Response in Opposition to Motion by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1372 Summons Issued re #1370 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1371 **DOCUMENT STRICKEN** RESPONSE in Opposition re #1316 MOTION filed by Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(Main Document 1371 stricken on 8/28/2015) (dls). |
Filing 1370 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Luis Bautista. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1369 NOTIFICATION OF DEATH Upon the Record as to Nancy Burrage by Nancy W Burrage. (Thompson, Ryan)(dls). |
Filing 1368 NOTIFICATION OF DEATH Upon the Record as to Pamela Carver by Pamela Carver. (Thompson, Ryan)(dls). |
Filing 1367 NOTIFICATION OF DEATH Upon the Record as to Dale Wortman by Dale Wortman. (Thompson, Ryan) (dls). |
Filing 1366 NOTIFICATION OF DEATH Upon the Record as to Larry Mccullough by Larry Mccullough. (Thompson, Ryan) (dls). |
Filing 1365 NOTIFICATION OF DEATH Upon the Record as to Patricia Reed by Patricia Reed. (Thompson, Ryan)(dls). |
Filing 1364 NOTIFICATION OF DEATH Upon the Record as to Joseph Perkins by Joseph Perkins. (Thompson, Ryan) (dls). |
Filing 1363 NOTIFICATION OF DEATH Upon the Record as to Electia Johnson by Electia Johnson. (Thompson, Ryan) (dls). |
Filing 1362 NOTIFICATION OF DEATH Upon the Record as to James Hackman by James Hackman. (Thompson, Ryan)(dls). |
Filing 1361 NOTIFICATION OF DEATH Upon the Record as to Betty Smith by Betty Smith. (Thompson, Ryan) (dls). |
Filing 1360 NOTIFICATION OF DEATH Upon the Record as to Ronald Campbell by Ronald Campbell. (Thompson, Ryan)(dls). |
Filing 1359 NOTIFICATION OF DEATH Upon the Record as to Marsha Swantek by Marsha Swantek. (Thompson, Ryan) (dls). |
Filing 1358 NOTIFICATION OF DEATH Upon the Record as to Anthony Mule by Anthony Mule. (Thompson, Ryan)(dls). |
Filing 1357 NOTIFICATION OF DEATH Upon the Record as to William Howard by William Howard. (Thompson, Ryan) (dls). |
Filing 1356 NOTIFICATION OF DEATH Upon the Record as to Marion Ross by Marion Ross. (Thompson, Ryan)(dls). |
Filing 1355 NOTIFICATION OF DEATH Upon the Record as to James Lagrone by James Lagrone. (Thompson, Ryan)(dls). |
Filing 1354 NOTIFICATION OF DEATH Upon the Record as to Thomas Jones by Thomas Jones. (Thompson, Ryan)(dls). |
Filing 1353 NOTIFICATION OF DEATH Upon the Record as to Gregory Rochelle, Sr. by Gregory Rochelle, Sr.(Thompson, Ryan) (dls). |
Filing 1352 NOTIFICATION OF DEATH Upon the Record as to Ralph Thibodeaux by Ralph Thibodeaux. (Thompson, Ryan)(dls). |
Filing 1373 NOTICE of MDL Member Case Opening: 3:15-cv-01589-AJB-MDD Lacy v. Merck Sharp & Dohme Corp; 3:15-cv-01883-AJB-MDD Nagel v. Merck Sharp & Dohme Corp; 3:15-cv-01866-AJB-MDD Finch v. Merck Sharp & Dohme Corp.; 3:15-cv-01884-AJB-MDD Copeland v. Merck Sharp & Dohme Corp. et al (all filed in CASD) (no document attached) (kas) |
Filing 1351 CERTIFICATE OF SERVICE by Novo Nordisk Inc. re #1348 MOTION to File Documents Under Seal (Young, Christopher) (dls). |
Filing 1350 RESPONSE in Opposition re #1316 MOTION filed by Novo Nordisk Inc.. (Attachments: #1 Declaration of Raymond M. Williams [Filed Under Seal - cover only], #2 Exhibit 1 through 6 to Declaration of Raymond M. Williams [Filed Under Seal - covers only], #3 Exhibit 7 to Declaration of Raymond M. Williams, #4 Exhibit 8 to Declaration of Raymond M. Williams, #5 Exhibit 9 to Declaration of Raymond M. Williams, #6 Exhibit 10 through 11 to Declaration of Raymond M. Williams [Filed Under Seal - covers only], #7 Exhibit 12 to Declaration of Raymond M. Williams, #8 Exhibit 13 to Declaration of Raymond M. Williams, #9 Exhibit 14 to Declaration of Raymond M. Williams, #10 Exhibit 15 to Declaration of Raymond M. Williams, #11 Affidavit of Dr. Tony Reid, #12 Declaration of Dr. Peter Kristensen, #13 Proof of Service)(Young, Christopher)(dls). |
Filing 1349 [Filed as Sealed Doucment on 9/9/2015] SEALED LODGED Proposed Document re: #1348 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher) (jao). (Main Document 1349 replaced on 9/9/2015) (jao). |
Filing 1348 MOTION to File Documents Under Seal (With attachments)(Young, Christopher) (jao). |
Filing 1347 SEALED LODGED Proposed Document re: #1340 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher) (jao). |
Filing 1346 NOTICE of Lodgment by Novo Nordisk Inc. re #1340 MOTION to File Documents Under Seal (Defendant Novo Nordisk Inc.'s Notice of Sealed Lodged Proposed Documents in Support of its Comprehensive Motion to Seal Certain Confidential Information and Exhibits in Connection with Cross-Motions for Summary Judgment on Preemption) (Attachments: #1 Proof of Service)(Young, Christopher)(dls). |
Filing 1345 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cheryl Ostman. (Attachments: #1 Proof of Service)(Thompson, Ryan) |
Filing 1344 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1343 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1342 CERTIFICATE OF SERVICE by Amylin Pharmaceuticals, LLC re #1339 MOTION to Strike or Seal confidential information in certain documents attached to Plaintiffs' papers related to the defense of preemption (Laurendeau, Amy)(dls). |
Filing 1341 SEALED LODGED Proposed Document re: #1340 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher) Mailer sent re missing lodgments on 8/24/2015 (jao). |
Filing 1340 MOTION to File Documents Under Seal (With attachments)(Young, Christopher) (jao). |
Filing 1339 MOTION to Strike or Seal confidential information in certain documents attached to Plaintiffs' papers related to the defense of preemption by Amlyn Pharmaceuticals, LLC. (Attachments: #1 Declaration of Amy J. Laurendeau in Support of, #2 Declaration of Matthew J. Hamilton in Support of)(Laurendeau, Amy) (jpp). |
Filing 1338 [Filed as Sealed Document on 9/16/2015] SEALED LODGED Proposed Document re: #1337 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reyes, Ana) (jao). (Main Document 1338 replaced on 9/16/2015) (jao). |
Filing 1337 MOTION to File Documents Under Seal (Reyes, Ana) (jao). |
Filing 1335 NOTIFICATION OF DEATH Upon the Record as to Paul Burgett by Paul Burgett. (Thompson, Ryan) (dls). |
Filing 1334 NOTIFICATION OF DEATH Upon the Recor1d as to Theodore Brown by Theodore Brown. (Thompson, Ryan)(dls). |
Filing 1333 NOTIFICATION OF DEATH Upon the Record as to Susan Bossemeyer by Susan Bossemeyer. (Thompson, Ryan)(dls). |
Filing 1332 NOTIFICATION OF DEATH Upon the Record as to Glendon Isaac Somero by Glendon Isaac Somero. (Thompson, Ryan)(dls). |
Filing 1331 NOTIFICATION OF DEATH Upon the Record as to Robert Embry by Robert Embry. (Thompson, Ryan)(dls). |
Filing 1330 NOTIFICATION OF DEATH Upon the Record as to Lorraine Gaines by Lorraine Gaines. (Thompson, Ryan)(dls). |
Filing 1336 NOTICE of MDL Member Case Opening: 3:15-cv-01856-AJB-MDD Cegelski v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1329 NOTIFICATION OF DEATH Upon the Record as to Marvin Hamm by Marvin Hamm. (Thompson, Ryan) (dls). |
Filing 1328 NOTIFICATION OF DEATH Upon the Record as to Linda Urbina by Linda Urbina. (Thompson, Ryan) (dls). |
Filing 1327 ORDER Granting #1323 Plaintiff's Motion to Strike. Plaintiff's Motion is granted, and the Clerk is hereby ordered to strike Docket No. 1316-4 from the docket. The placeholder submitted as Docket No. 1323-1 is hereby Ordered to be entered in place of the original document filed as Docket No. 1316-4. Signed by Judge Anthony J. Battaglia on 8/20/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1326 NOTICE of MDL Member Case Opening: 3:15-cv-01835-AJB-MDD Holland v. Merck Sharp & Dohme Corp.; 3:15-cv-01837-AJB-MDD Stanfel v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1325 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Katherine Cancio, Kristine Cary. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1324 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jennifer Devance. (Attachments: #1 Proof of Service)(Thompson, Ryan) (dls). |
Filing 1323 MOTION to Strike Document #1316 MOTION Exhibit 4 Only by All Plaintiffs. (Attachments: #1 Exhibit A - Proposed Replacement for Dkt No 1316-4)(Johnson, Michael) (dls). |
Filing 1322 NOTICE OF WITHDRAWAL OF DOCUMENT by All Plaintiffs re #1319 MOTION to Strike Document #1316 Memorandum of Facts and Contentions of Law, Exhibit 4 Only filed by All Plaintiffs . (Johnson, Michael) (dls). |
Filing 1321 NOTIFICATION OF DEATH Upon the Record as to Khahlil McChristian by Khahlil McChristian. (Thompson, Ryan)(dls). |
Filing 1320 CERTIFICATE OF SERVICE by All Plaintiffs re #1318 Sealed Lodged Proposed Document (Johnson, Michael) (dls). |
Filing 1319 **DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #1322 ** MOTION to Strike Document #1316 Memorandum of Facts and Contentions of Law, Exhibit 4 Only by All Plaintiffs. (Attachments: #1 Exhibit A - Proposed Replacement for Dkt No 1816-4)(Johnson, Michael) (Contacted attny and left message re incorrect docket number referenced in moving papers; requested filer to withdraw motion and re-file with correct information) (dls). |
Filing 1318 [Filed as Sealed Document on 9/9/2015] SEALED LODGED Proposed Document re: #1317 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (jao). (Main Document 1318 replaced on 9/9/2015) (jao). |
Filing 1317 MOTION to File Documents Under Seal (Johnson, Michael) (dls). |
Filing 1316 MEMORANDUM OF FACTS AND CONTENTIONS OF LAW by All Plaintiffs. (Attachments: #1 Exhibit 1 - Expert Rebuttal Report of Dr. David Madigan dated July 15, 2015 (filed under seal), #2 Exhibit 2 - July 24, 2015 correspondence from Novos counsel (filed under seal), #3 Exhibit 3 - FDA Guidance for Industry, E9 Statistical Principles for Clinical Trials, #4 Exhibit 4 - excerpts from the deposition of Dr. John Buse (filed under seal))(Johnson, Michael) (Modified on 8/19/2015 to change to motion per Chambers request; Attachment 4 replaced on 8/20/2015 to replace image of Exhibit 4 per Order granting Motion to Strike) (dls). |
Filing 1315 NOTIFICATION OF DEATH Upon the Record as to Linda Sandker by James Sandker. (Attachments: #1 Certificate of Service)(Davis, Steven)(dls). |
Filing 1314 NOTIFICATION OF DEATH Upon the Record as to Phyllis Gold by Phyllis Gold. (Attachments: #1 Certificate of Service)(Davis, Steven)(dls). |
Filing 1313 ORDER Granting #1309 Joint Motion to Set Expedited Briefing Schedule and Hearing on Discovery Dispute Between Plaintiffs and Novo Nordisk Inc. The parties are hereby ordered to brief the issue on the following schedule: Plaintiff's opening brief: 8/17/2015; Novo Nordisk's opposition: 8/24/2015; Plaintiff's reply brief: 8/31/2015. The Court will participate telephonically in the telephonic joint motion hearing scheduled for 9/9/2015 at 2:30 PM before Judge Highberger. Counsel are directed to provide the Court with necessary call-in information by 9/8/2015 at 12:00. Signed by Judge Anthony J. Battaglia on 8/14/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1311 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 8/11/2015, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 9/4/2015. Redacted Transcript Deadline set for 9/14/2015. Release of Transcript Restriction set for 11/12/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 1310 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 6/2/2015, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 9/4/2015. Redacted Transcript Deadline set for 9/14/2015. Release of Transcript Restriction set for 11/12/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 1309 Joint MOTION to Expedite , to Set Expedited Briefing Schedule and Hearing on Discovery Dispute Between Plaintiffs and Novo Nordisk Inc. by Novo Nordisk Inc. (Young, Christopher)(dls). |
Filing 1308 Summons Issued re #1304 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1307 Summons Issued re #1303 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1312 NOTICE of MDL Member Case Opening: 3:15-cv-01778-AJB-MDD Weiland v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1306 ORDER Following August 11, 2015, Telephonic Status Conference and Granting Motion to Withdraw as Counsel of Record in Case No. 14cv1512. On 8/11/2015, the Court held a telephonic status conference. Plaintiff's counsel's motion to withdraw as counsel in the individual case of Savinar v. Amylin Pharmaceuticals, LLC, et al., Case No. 14cv1515, is granted. Plaintiff Lorie Savinar will now proceed pro se. The parties have agreed to conduct joint oral argument regarding the pending motions for summary judgment in these proceedings and Defendants' motion for summary judgment in the Judicial Counsel Coordinated Proceedings ("JCCP") pending before Judge Highberger of the Los Angeles County Superior Court. The Court will hold a further status conference in the MDL proceedings, Case No. 13md2452, and the related thyroid cancer cases, consolidated under Case No. 13cv1114, immediately following the motion hearing on 9/11/2015. Signed by Judge Anthony J. Battaglia on 8/11/2015.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1304 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Louis C Coloroso, Sherry C Robinet. (Attachments: #1 Notice)New Summons Requested. (Kennerly, Maxwell) (dls). |
Filing 1303 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Mary-Jessica Ventimiglia, Vincent P Ventimiglia. (Attachments: #1 Notice)New Summons Requested. (Kennerly, Maxwell)(dls). |
Filing 1305 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) |
Filing 1302 ORDER Granting #1296 Joint Motion to Modify General Causation Scheduling Order. It is hereby ordered that: 1) depositions of General Causation Experts must be completed by 10/30/2015; and 2) defendant Novo Nordisk may serve a sur-rebuttal to Dr. Betensky's report no later than 8/20/2015. All other deadlines regarding General Causation expert reports remain unchanged. Signed by Judge Anthony J. Battaglia on 8/11/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1301 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1300 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1299 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Conference held on 8/11/2015. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 - All counsel telephonic appearances)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 1298 NOTICE OF WITHDRAWAL OF DOCUMENT by Diana Marroquin, Angela Mitchell re #1272 Notice of Appearance, #1271 Notice of Appearance . (Attachments: #1 Proof of Service)(Stevens, Lindsay) (dls). |
Filing 1297 NOTICE by Eli Lilly and Company (Joint Submission of Agenda for August 11, 2015 MDL Status Conference) (Howard, Robert)(dls). |
Filing 1296 Joint MOTION to Modify General Causation Scheduling Order re #1066 Order on Motion for Miscellaneous (Other 1),, by Eli Lilly and Company. (Howard, Robert) (dls). |
Filing 1295 NOTICE of MDL Member Case Opening: 3:15-cv-01761-AJB-MDD Miller v. Merck Sharp & Dohme Corp.; 3:15-cv-01762-AJB-MDD Dawkins v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1294 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1293 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1292 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1291 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1290 DECLARATION of Proposed Interim Estate Representative by Plaintiff David Groundwater. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob)(dls). |
Filing 1289 REPLY to Response to Motion re #1163 MOTION for Summary Judgment Based on Preemption filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Declaration, #2 Exhibit Exh. FF, #3 Exhibit Exh. GG, #4 Exhibit Exh. HH, #5 Proof of Service)(Reyes, Ana) (dls). |
Filing 1288 CERTIFICATE OF SERVICE by All Plaintiffs re #1284 MOTION to File Documents Under Seal, #1285 Sealed Lodged Proposed Document on All Defendants (Johnson, Michael)(dls). |
Filing 1287 CERTIFICATE OF SERVICE by All Plaintiffs re #1285 Sealed Lodged Proposed Document on All Defendants (Johnson, Michael) (dls). |
Filing 1286 REPLY to Response to Motion re #1166 MOTION for Summary Judgment on the Affirmative Defense of Preemption filed by All Plaintiffs. (Attachments: #1 Declaration of Michael K. Johnson in Support of Plaintiffs' Reply Memorandum, #2 Exhibit 1 - Under Seal, #3 Exhibit 2 - Under Seal)(Johnson, Michael)(dls). |
Filing 1285 SEALED LODGED Proposed Document re: #1284 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (jao). |
Filing 1284 MOTION to File Documents Under Seal (Johnson, Michael) (jao). Modified on 11/18/2015 to term per DJ Chambers (dlg). |
Filing 1283 Summons Issued on First Amended Short Form Complaint re #1282 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1282 FIRST AMENDED SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Julianne Pierce. (New Summons Issued). (dls) |
Filing 1281 ORDER Granting #1280 Joint Motion for Leave to File First Amended Short Form Complaint and Amend Case Caption. The Court grants the joint motion and amend the complaint and case caption to reflect Plaintiff's name change. The Clerk of Court is instructed to docket the amended short form complaint attached as Exhibit 1 to the joint motion. Signed by Judge Anthony J. Battaglia on 8/7/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1280 Joint MOTION to Amend/Correct #1158 Short Form Complaint - MDL 2452 by Julianne Nuttall. (Attachments: #1 Exhibit First Amended Short Form Complaint)(Lopez, Matthew)(dls). |
Filing 1279 Summons Issued re #1277 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1278 Summons Issued re #1276 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1277 SHORT FORM COMPLAINT with Jury Demand James V. Rodriguez, Individually and as Successor-In-Interest of Adelina Mendoza-Rodriguez, Deceased against Merck Sharp & Dohme Corp., filed by James V Rodriguez. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1276 SHORT FORM COMPLAINT with Jury Demand Kathleen A. Vance, Individually and as Successor-In-Interest of Sereda J. Brown, deceased against Merck Sharp & Dohme Corp., filed by Kathleen A Vance. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1275 DECLARATION of Proposed Interim Estate Representative by Plaintiff Anna Louise Humphreys. (Attachments: #1 Death Certificate)(Brown, Timothy) (dls). |
Filing 1274 NOTICE of MDL Member Case Opening: 3:15-cv-01727-AJB-MDD Guptill v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1273 NOTICE of Appearance on Behalf of Plaintiff Larry Sherman (Attachments: #1 Proof of Service)(Stevens, Lindsay) Modified on 8/5/2015 to associate attorney to party (cxl). |
Filing 1272 **DOCUMENT WITHDRAWN** NOTICE of Appearance on Behalf of Plaintiff Angela Mitchell (Attachments: #1 Proof of Service)(Stevens, Lindsay) (Attny not associated; QC email sent re document filed in wrong case) (dls). |
Filing 1271 **DOCUMENT WITHDRAWN** NOTICE of Appearance on Behalf of Plaintiff Diana Marroquin (Attachments: #1 Proof of Service)(Stevens, Lindsay) (Attny not associated; QC email sent re document filed in wrong case) (dls). |
Filing 1270 NOTICE of MDL Member Case Opening: 3:15-cv-01725-AJB-MDD Lodato et al v. Patricia Grosvenor-Bunn, P.A. et al (transferrred from New York Southern, 1:15-cv-05156) (no document attached) (kas) |
Filing 1269 Summons Issued re #1266 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1268 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1267 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1266 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Robin Hines. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1265 Notice of MDL ORDER Lifting Stay of Conditional Transfer Order re Case S.D. New York, C.A. No. 1:15-05156 (kas) |
Filing 1264 NOTICE of MDL Member Case Opening: 3:15-cv-01691-AJB-MDD Matye v. Merck Sharp & Dohme Corp.; 3:15-cv-01692-AJB-MDD Works et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01700-AJB-MDD Brown v. Amylin Pharmaceuticals, LLC et al (all cases filed in CASD) (no document attached) (kas) |
Filing 1263 NOTICE by Eli Lilly and Company (Notice of Withdrawal of Ashley N. Johndro as an Attorney of Record for Eli Lilly and Company) (Johndro, Ashley)(dls). |
Filing 1262 NOTICE by Eli Lilly and Company (Notice of Withdrawal of Stephen P. Swinton as an Attorney of Record for Eli Lilly and Company) (Swinton, Stephen) (dls). |
Filing 1261 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew)(dls). |
Filing 1260 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1259 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1258 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) |
Filing 1257 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Pistilli, Emily) (dls). |
Filing 1256 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1255 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1254 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1253 NOTICE of MDL Member Case Opening: 3:15-cv-01679-AJB-MDD Kirk et al v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1252 Summons Issued re #1251 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1251 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Lisa Graham. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1249 Summons Issued re #1238 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1248 Summons Issued re #1237 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1247 Summons Issued re #1236 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1246 Summons Issued re #1234 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1245 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1244 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(dls). |
Filing 1243 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(dls). |
Filing 1242 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1241 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1240 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1239 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1250 ORDER Granting #1230 Joint Motion Re: Filing of Motions to Seal in Connection with Cross-Motions for Summary Judgment. Signed by Judge Anthony J. Battaglia on 7/24/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1238 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Deloris C Champion. (Attachments: #1 Notice)New Summons Requested. (Kennerly, Maxwell) |
Filing 1237 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Donna Cruz, Randall Cruz. (Attachments: #1 Notice)New Summons Requested. (Kennerly, Maxwell)(dls). |
Filing 1236 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Nancy Santiago, Juan Santiago, Sr., Deceased. (Attachments: #1 Notice)New Summons Requested. (Kennerly, Maxwell) (dls). |
Filing 1235 Summons Issued re #1232 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1234 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Ruby Temple Esquivel. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) |
Filing 1233 NOTICE of MDL Member Case Opening: 3:15-cv-01605-AJB-MDD Devance v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01607-AJB-MDD Cancio et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01638-AJB-MDD Craig v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1232 SHORT FORM COMPLAINT with Jury Demand Karla J. Longstreth, Individually and as Successor-In-Interest of the Estate of Edwin I. Longstreth, Deceased against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Karla J Longstreth. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Declaration)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1231 Summons Issued re #1227 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1230 Joint Motion to Establish a Schedule for Filing of Comprehensive Memoranda in Support of All Motions to Seal Relating to the Cross-Motions for Summary Judgment on the Affirmative Defense of Preemption by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (Modified on 7/22/2015 to remove all caps from docket) (dls). |
Filing 1229 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1228 DECLARATION of Proposed Interim Estate Representative by Plaintiff Michael Lee Johnson, Interim Estate Representative for Susan A. Higgins. (Lowe, Jeffrey) (dls). |
Filing 1227 SHORT FORM COMPLAINT with Jury Demand by Plaintiff Michael Lee Johnson, Interim Estate Representative for Susan A. Higgins, deceased, et al. against Amlyn Pharmaceuticals, LLC, filed by Estate of Susan A Higgins. (Lowe, Jeffrey) (dls). |
Filing 1226 Summons Issued re #1224 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1225 Summons Issued re #1223 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1224 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Gus Bentivegna. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) (dls). |
Filing 1223 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Marianella Yepez. (Attachments: #1 Civil Cover Sheet) (Sacks, Shayna) (dls). |
Filing 1222 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Harold Hartwell. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1221 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Christine Premura. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew)(dls). |
Filing 1220 CERTIFICATE OF SERVICE by All Plaintiffs re #1217 MOTION to File Documents Under Seal, #1218 Sealed Lodged Proposed Document (Johnson, Michael) (dls). |
Filing 1219 RESPONSE in Opposition re #1163 MOTION for Summary Judgment Based on Preemption (filed under seal) filed by All Plaintiffs. (Attachments: #1 Declaration of Michael K. Johnson in Support of Plaintiffs' Memorandum, #2 Exhibit 1 - Saxenda Briefing Book, #3 Exhibit 2 - Fleming Deposition (filed under seal), #4 Exhibit 3 - Goldkind Deposition (filed under seal), #5 Exhibit 4 - Transcript of Dr. Graham, #6 Exhibit 5 - Dr. Carson Expert Report (filed under seal), #7 Exhibit 6 - Dr. Chandrasoma Expert Report (filed under seal), #8 Exhibit 7 - Dr. Gale Expert Report (filed under seal), #9 Exhibit 8 - Dr. Madigan Expert Report (filed under seal), #10 Exhibit 9 - Dr. Sedo Expert Report (filed under seal))(Johnson, Michael)(QC email sent re lacking proof of service) (dls). |
Filing 1218 SEALED LODGED Proposed Document re: #1217 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (jao). |
Filing 1217 MOTION to File Documents Under Seal (Johnson, Michael) (jao). |
Filing 1216 CERTIFICATE OF SERVICE by Amylin Pharmaceuticals, LLC re #1215 Sealed Lodged Proposed Document, #1214 MOTION to File Documents Under Seal (Goetz, Richard)(dls). |
Filing 1215 SEALED LODGED Proposed Document re: #1214 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Goetz, Richard) (jao). |
Filing 1214 MOTION to File Documents Under Seal (Goetz, Richard) (jao). |
Filing 1213 NOTICE of MDL Member Case Opening: 3:15-cv-01585-AJB-MDD Chance v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01590-AJB-MDD Kohlmeyer v. Merck Sharp & Dohme Corp (cases filed in CASD) (no document attached) (kas) |
Filing 1212 NOTICE by Lorraine Gaines, Maria Lara, Sharron Marble, Raymond McDaniel, Teresa Seufert and all related cases consolidated pursuant to the low-number rule, Plaintiffs' Notice of Videotaped General Causation and Preemption Deposition of Andres Gomez (Thompson, Ryan)(dls). |
Filing 1211 NOTICE of MDL Member Case Opening: 3:15-cv-01571-AJB-MDD Hernandez et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01574-AJB-MDD Aguilar v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) Modified on 7/16/2015 cases filed in CASD (kas). |
Filing 1210 Summons Issued re #1207 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1209 Summons Issued re #1206 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1208 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1207 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Elizabeth McDowell, Jimmy McDowell, Jr. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1206 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Reyna Hernandez. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1205 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1204 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond)(dls). |
Filing 1203 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1202 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) (dls). |
Filing 1201 DECLARATION of Proposed Interim Estate Representative by Plaintiff Candace Sutherland. (Attachments: #1 Exhibit)(Kennerly, Maxwell) (dls). |
Filing 1200 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Pamela Mitchell. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew) (dls). |
Filing 1199 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1198 NOTICE of MDL Member Case Opening: 3:15-cv-01519-AJB-MDD Gomez et al v. Novo Nordisk; 3:15-cv-01520-AJB-MDD Gempko v. Merck Sharp & Dohme Corp (cases filed in CASD) (no document attached) (kas) |
Filing 1197 MOTION to File Documents Under Seal (With attachments)(Laurendeau, Amy). Modified on 7/8/2015 - Requested sealed documents not lodged. QC Email sent to lodged requested documents. (jah). |
Filing 1196 SEALED LODGED Proposed Document re: #1195 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reyes, Ana). (jah). (Main Document 1196 replaced on 9/10/2015) (jao). |
Filing 1195 MOTION to File Documents Under Seal (With attachments)(Reyes, Ana). (jah). |
Filing 1194 SEALED LODGED Proposed Document re: #1193 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher). (jah). (Main Document 1194 replaced on 9/10/2015) (jao). |
Filing 1193 MOTION to File Documents Under Seal (With attachments)(Young, Christopher). (jah). |
Filing 1192 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (cxl). |
Filing 1191 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (cxl). |
Filing 1190 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (cxl). |
Filing 1189 DECLARATION of Proposed Interim Estate Representative by Plaintiff Hurchell O'Connor. (Brown, Timothy) (cxl). |
Filing 1188 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sheryl Watson. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (cxl). |
Filing 1187 DECLARATION of Proposed Interim Estate Representative by Plaintiff Amy Kemp. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (cxl). |
Filing 1186 NOTICE of MDL Member Case Opening: 3:15-cv-01457-AJB-MDD Orbash v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1185 ORDER REGARDING PLAINTIFFS' MOTION TO SEAL re #1164 MOTION to File Documents Under Seal filed by All Plaintiffs. Defendants are directed to file a motion to seal on or before 7/7/2015. Failure to file a motion to seal will result in the currently sealed lodged proposed documents (Doc. No. 1165) being filed on the docket. Signed by Judge Anthony J. Battaglia on 7/2/2015.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1184 Summons Issued re #1182 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1183 Summons Issued re #1180 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1182 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Kristina Sloan. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1181 NOTICE of MDL Member Case Opening: 3:15-cv-01427-AJB-MDD Bookert v. Merck Sharp & Dohme Corp; 3:15-cv-01431-AJB-MDD Nelson v. Merck Sharp & Dohme Corp;3:15-cv-01439-AJB-MDD Gumbel v. Merck Sharp & Dohme Corp; 3:15-cv-01440-AJB-MDD Haidostian v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01442-AJB-MDD Mogelnicki v. Amylin Pharmaceuticals, LLC (ALL CASES FILED IN CASD) (no document attached) (kas) |
Filing 1180 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Novo Nordisk Inc., filed by Jacquelyn R. Cinquemani, Michael, Cinquemani, Sr. (Attachments: #1 Exhibit) (Kennerly, Maxwell) (dls). |
Filing 1179 NOTICE of MDL Member Case Opening: 3:15-cv-01415-AJB-MDD Nosalik v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01420-AJB-MDD Young et al v. Merck Sharp & Dohme Corp. (cases filed in CASD) (no document attached) (kas) |
Filing 1178 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1177 ORDER Granting #1162 Joint Motion for Extension of Time. The time for Amylin Pharmaceuticals, LLC and Eli Lilly and Company to file their general causation expert reports is extended ten (10) days to 7/2/2015. Accordingly, the time in which Plaintiffs may serve a rebuttal report of Dr. Taylor is extended by ten (1) days to 7/23/2015. All other deadlines regarding general causation expert reports will remain unchanged. Signed by Judge Anthony J. Battaglia on 6/26/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1176 NOTICE of MDL Member Case Opening: 3:15-cv-01406-AJB-MDD Trichon v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01407-AJB-MDD McGarvey v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 1175 NOTICE of Appearance by Robert M. Howard on behalf of Eli Lilly and Company (Howard, Robert)Attorney Robert M. Howard added to party Eli Lilly and Company(pty:dft), Attorney Robert M. Howard added to party Eli Lilly and Company (pty:dft) (dls). |
Filing 1174 Summons Issued RE #1173 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1173 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Bernard Wood. (Attachments: #1 Civil Cover Sheet) (Moskow, Neal) |
Filing 1172 ORDER Granting #1146 Motion for Standing Order to Sever MDL Claims from Non-MDL Claims. The Court grants the unopposed motion and orders the following: In cases involving the prescription drug Kombiglyze XR and any of the four prescription drugs encompassed by MDL 13md2452, claims against MDL Defendants are to be severed and transferred to MDL 13md2452. All claims against non-MDL Defendants, Bristol-Myers Squibb and AstraZeneca Pharmaceuticals LP, are to remain on the docket under their individual case numbers and will not proceed as part of the MDL. All cases regarding Kombiglyze XR are to be related to Case No. 15cv0198, Elosegui v. Bristol-Myers Squibb Company and AstraZeneca Pharmaceuticals, LP. To assist the Clerk, Plaintiffs' counsel who have existing actions pending in the MDL that include claims relating to Byetta, Januvia, Janumet, and/or Victoza and any claims involving Kombiglyze XR are to include a copy of this Standing Order when filing actions in this Court. If an action is transferred to this Court by the Judicial Panel on Multidistrict Litigation or is filed by counsel or a Plaintiff without prior notice of this standing order, Defendants are directed to notify the Clerk that this order should apply. Signed by Judge Anthony J. Battaglia on 6/23/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1171 CERTIFICATE OF SERVICE by All Plaintiffs re #1165 Sealed Lodged Proposed Document (Johnson, Michael) (dls). |
Filing 1170 Summons Issued re #158 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1169 DECLARATION of Proposed Interim Estate Representative by Plaintiff Wanda Belcher. (Attachments: #1 Exhibit)(Kennerly, Maxwell)(dls). |
Filing 1168 DECLARATION of Proposed Interim Estate Representative by Plaintiff Dan Fulkerson. (Attachments: #1 Exhibit)(Kennerly, Maxwell) (dls). |
Filing 1167 DECLARATION of Proposed Interim Estate Representative by Plaintiff Lorie Waits, Personal Representative of Estate of Michael D. Waits. (Attachments: #1 Exhibit)(Kennerly, Maxwell)(dls). |
Filing 1166 MOTION for Summary Judgment on the Affirmative Defense of Preemption by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities In Support of Plaintiffs' Motion for Summary Judgment Filed Under Seal, #2 Declaration In Support of Plaintiffs' Motion for Summary Judgment Filed Under Seal, #3 Exhibit 1 - Egan Article, #4 Exhibit 2 - FDAs April 27, 2015 Letter to Merck, #5 Exhibit 3 - Filed Under Seal, #6 Exhibit 4 - FDAs Letter to Public Citizen dated March 25, 2014, #7 Exhibit 5 - FDAs Guidance for Industry Adverse Reactions Section of Labeling for Human Prescription Drug and Biological Products Content and Format, #8 Exhibit 6 - FDAs Guidance for Industry Safety Labeling Changes-Implementation of Section 505(o)(4) of the FD&C Act, #9 Exhibit 7 - Filed Under Seal, #10 Exhibit 8 - FDAs Drug Safety Communication, #11 Exhibit 9 - FDAs Guidance for Industry: Warnings and Precautions, Contraindications, and Boxed Warning Sections of Labeling for Human Prescription Drug and Biological Products Content and Format, #12 Exhibit 10 - Filed Under Seal, #13 Exhibit 11 - Filed Under Seal, #14 Exhibit 12 - Filed Under Seal, #15 Exhibit 13 - Filed Under Seal, #16 Exhibit 14 - Filed Under Seal, #17 Exhibit 15 - Filed Under Seal, #18 Exhibit 16 - Pharmacology Review(s) for the Byetta NDA, dated August 28, 2008, #19 Exhibit 17 - Filed Under Seal, #20 Exhibit 18 - Filed Under Seal, #21 Exhibit 19 - Vrang 2012 Study, #22 Exhibit 20 - Filed Under Seal, #23 Exhibit 21 - Filed Under Seal, #24 Exhibit 22 - FDAs Guidance on Drug Safety Information, #25 Exhibit 23 - Filed Under Seal, #26 Exhibit 24 - Filed Under Seal)(Johnson, Michael) (dls). |
Filing 1165 SEALED LODGED Proposed Document re: #1164 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (jao). |
Filing 1164 MOTION to File Documents Under Seal by Party Opposing Sealing Documents (With attachments)(Johnson, Michael) (jao) (Modified on 7/2/2015 to clarify filing)(dls). |
Filing 1163 MOTION for Summary Judgment Based on Preemption by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Amy J. Laurendeau, #3 Laurendeau Decl. Exhibits A-J, #4 Laurendeau Decl. Exhibits K-Z, #5 Certificate of Service)(Turner, Vickie) |
Filing 1162 Joint MOTION for Extension of Time to File Expert Report as to General Causation and for an Extension of Time for Plaintiffs to Serve the Rebuttal Expert Report of Dr. Clive Taylor by Eli Lilly and Company. (Swinton, Stephen)(dls). |
Filing 1161 NOTICE by Scott J. Russo - Declaration of Proposed Interim Estate Representative (Attachments: #1 Exhibit 1 - Death Certificate)(Preuss, Thomas) (dls). |
Filing 1160 NOTICE by Dianne Raso - Declaration of Proposed Interim Estate Representative (Attachments: #1 Declaration 1 - Death Certificate)(Preuss, Thomas) (dls). |
Filing 1159 NOTICE by Thomas Mohn - Declaration of Proposed Interim Estate Representative (Attachments: #1 Exhibit 1 - Death Certificate)(Preuss, Thomas)(dls). |
Filing 1158 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Julianne Nuttall. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1157 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1156 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1155 Summons Issued re #1154 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1154 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Beverly Jean Patton, Ronald F. Patton, Deceased. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Kennerly, Maxwell)(dls). |
Filing 1153 Summons Issued re #1151 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1152 Summons Issued re #1149 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1151 SHORT FORM COMPLAINT with Jury Demand George Washabaugh & Teresa Washabaugh against Merck Sharp & Dohme Corp., filed by George Washabaugh, Teresa Washabaugh. (Anderson, Ryan) (dls). |
Filing 1149 SHORT FORM COMPLAINT with Jury Demand against All Defendants, filed by David J. Blasko. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David)(dls). |
Filing 1148 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 1147 NOTICE of Appearance by Louis M Bograd on behalf of All Plaintiffs (Bograd, Louis) (dls). |
Filing 1146 MOTION for Order to Sever MDL Claims from Those Non-MDL Claims Relating to Onglyza and/or Kombiglyze XR (Unopposed) by Eli Lilly and Company. (Swinton, Stephen) (dls). |
Filing 1145 Summons Issued re #1144 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1150 NOTICE of MDL Member Case Opening: 3:15-cv-01309-AJB-MDD Gallegos v. Amylin Pharmaceuticals, LLC et al (case opened in CASD) (no document attached) (kas) |
Filing 1144 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Sylvia Gallegos. (Attachments: #1 Exhibit Civil Cover Sheet) (Thompson, Ryan) Modified on 6/15/2015 Notified by filer to file as a separate Complaint; Complaint has been opened as case number 15cv1309-AJB-MDD(kas). |
Filing 1143 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1142 Summons Issued re #1138 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1141 Summons Issued re #1137 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1140 Summons Issued re #1136 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1139 NOTICE of MDL Member Case Opening: 3:15-cv-01283-AJB-MDD Szymczyk et al v. Shiff et al (transferred from New York Eastern, 2:15-cv-01394); 3:15-cv-01275-AJB-MDD Gauthier v. Merck Sharp & Dohme Corp (filed in CASD) (no document attached) (kas) |
Filing 1138 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Patricia Mason. (Attachments: #1 Supplement Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (dls). |
Filing 1137 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Janice Seamon. (Attachments: #1 Supplement Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (dls). |
Filing 1136 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, Amylin Pharamaceuticals LLC, Amylin Pharmaceuticals, Inc., Amylin Pharmaceuticals, LLC, Does 1-100, Eli Lilly & Company, Eli Lilly and Company, filed by Anna Louise Humphreys. (Attachments: #1 Civil Cover Sheet) (Brown, Timothy) (dls). |
Filing 1135 NOTIFICATION OF DEATH Upon the Record as to Blondeen Marsh-O'Connor by Blondeen Marsh-O'Connor. (Attachments: #1 Death Certificate)(Brown, Timothy)(dls). |
Filing 1134 DECLARATION of Proposed Interim Estate Representative by Plaintiff Karen Knutson. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1133 Notice of MDL Transfer ORDER re MDL No. 2452 (kas) |
Filing 1132 Summons Issued re #1131 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1131 SHORT FORM COMPLAINT with Jury Demand Patricia D. Ott against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Patricia D Ott. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1130 DECLARATION of Proposed Interim Estate Representative by Plaintiff Joann Wiseman. (Attachments: #1 Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1129 NOTICE of MDL Member Case Opening: 3:15-cv-01233-AJB-MDD Provost, Jr. v. Merck Sharp & Dohme Corp; 3:15-cv-01234-AJB-MDD White v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) |
Filing 1128 COURT EXHIBIT LIST. (ymm) |
Filing 1127 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Conference held on 6/2/2015. (Further Status Conference set for 08/11/15 @ 2pm before Judge Anthony J. Battaglia) (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 for List of Attorney telephonic appearances)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 1126 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(dls). |
Filing 1125 NOTICE of MDL Member Case Opening: 3:15-cv-01210-AJB-MDD Hill v. Merck Sharp & Dohme Corp.; 3:15-cv-01211-AJB-MDD Scott v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01213-AJB-MDD Brewer v. Merck Sharp & Dohme Corp.; 3:15-cv-01215-AJB-MDD Pacini v. Amylin Pharmaceuticals, LLC et al (all cases filed in CASD) (no document attached) (kas) |
Filing 1124 NOTICE of MDL Member Case Opening: 3:15-cv-01208-AJB-MDD Whitener et al v. Novo Nordisk, Inc. (case transferred from Tennessee Eastern, 1:15-cv-00115); 3:15-cv-01203-AJB-MDD Wadsworth v. Merck Sharp & Dohme Corp (case filed in CASD) (no document attached) (kas) |
Filing 1123 NOTICE of MDL Member Case Opening: 3:15-cv-01190-AJB-MDD Wagner v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1122 Notice of MDL Conditional Transfer ORDER (CTO-28) re MDL No. 2452 (kas) |
Filing 1121 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Pistilli, Emily) (dls). |
Filing 1120 DECLARATION of Proposed Interim Estate Representative by Plaintiff Beverly Isham. (Attachments: #1 Exhibit)(Kennerly, Maxwell)(dls). |
Filing 1119 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ellen Beckerman. (Attachments: #1 Exhibit)(Kennerly, Maxwell)(dls). |
Filing 1118 DECLARATION of Proposed Interim Estate Representative by Plaintiff Debbie Medlin, Personal Representative of Estate of Mark Medlin. (Attachments: #1 Exhibit)(Kennerly, Maxwell)(dls). |
Filing 1117 Summons Issued re #1116 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1116 SHORT FORM COMPLAINT with Jury Demand Lanh Duong, Individually and as Successor-in-Interest of the Estate of Xuan Duong, deceased against Merck Sharp & Dohme Corp., filed by Lanh Duong. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Sacks, Shayna) (dls). |
Filing 1115 Notice of Document Discrepancies and Order Thereon by the Chambers of Judge Anthony J. Battaglia Rejecting re #1111 Amended Complaint, from Plaintiffs Evelyn Parrott, Rodney Parrott. Non-compliance with local rule(s), Additional documents require leave of Court. IT IS HEREBY ORDERED: The document is rejected. It is ordered that the Clerk STRIKE the document from the record, and serve a copy of this order on all parties. Signed by the Chambers of Judge Anthony J. Battaglia on 5/22/2015.(All non-registered users served via U.S. Mail Service)(dls) (Additional attachment(s) added on 5/22/2015: #1 Stricken Document (Amended Complaint)) (dls). |
Filing 1114 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Sherrill Ulring. (Attachments: #1 Exhibit Certified Death Certificate)(Lopez, Matthew)(dls). |
Filing 1113 NOTICE of MDL Member Case Opening: 3:15-cv-01130-AJB-MDD Chavez v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-01131-AJB-MDD Summers v. Merck Sharp & Dohme Corp (cases filed in CASD) (no document attached) (kas) |
Filing 1112 DECLARATION of Proposed Interim Estate Representative by Plaintiff Robbin Tasler. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1111 ** DOCUMENT STRICKEN PER ORDER #1115 ** AMENDED COMPLAINT with Jury Demand (Short Form) against Merck Sharp & Dohme Corp., filed by Evelyn Parrott, Rodney Parrott. (Cates, Dave) (dls). |
Filing 1110 NOTICE OF WITHDRAWAL OF DOCUMENT by Evelyn Parrott, Rodney Parrott re #1108 Short Form Complaint - MDL 2452 filed by Rodney Parrott, Evelyn Parrott . (Cates, Dave) (dls). |
Filing 1109 DECLARATION of Proposed Interim Estate Representative by Plaintiffs Evelyn Parrott, Rodney Parrott. (Cates, Dave) (dls). |
Filing 1108 ** DOCUMENT WITHDRAWN PER FILING OF DOC. NO. #1110 ** SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Evelyn Parrott, Rodney Parrott. (Cates, Dave)(dls). |
Filing 1107 DECLARATION of Proposed Interim Estate Representative by Plaintiff Christina Cottrill. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1106 DECLARATION of Proposed Interim Estate Representative by Plaintiff Roosevelt Morris, Sr. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob)(dls). |
Filing 1105 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1104 Summons Issued re #1101 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1103 Summons Issued re #1100 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1102 DECLARATION of Proposed Interim Estate Representative by Plaintiff Roosevelt Morris, Sr. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob)(dls). |
Filing 1101 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sherry Hartwell. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1100 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Betty Sherrill. (Attachments: #1 Exhibit Civil Cover Sheet) New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1099 NOTICE of MDL Member Case Opening: 3:15-cv-01069-AJB-MDD Mrocka et al v. Merck Sharp & Dohme Corp; 3:15-cv-01071-AJB-MDD Kaniecki v. Merck Sharp & Dohme Corp; 3:15-cv-01072-AJB-MDD Kemp v. Merck Sharp & Dohme Corp; 3:15-cv-01074-AJB-MDD Groundwater et al v. Merck Sharp & Dohme Corp.; 3:15-cv-01075-AJB-MDD Knutson v. Merck Sharp & Dohme Corp; 3:15-cv-01076-AJB-MDD Wiseman v. Amylin Pharmaceuticals, LLC et al; 15-cv-01077-AJB-MDD Nembhard v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 1098 DECLARATION of Proposed Interim Estate Representative by Plaintiff Kandy Pearson. (Attachments: #1 Death Certificate)(Moskow, Neal)(dls). |
Filing 1097 NOTICE of MDL Member Case Opening: 3:15-cv-01060-AJB-MDD Hertel v. Merck Sharp & Dohme Corp; 3:15-cv-01061-AJB-MDD Kellogg v. Merck Sharp & Dohme Corp; 3:15-cv-01062-AJB-MDD Pearson v. Merck Sharp & Dohme Corp (cases opened in CASD) (no document attached) (kas) |
Filing 1096 Summons Issued re #1094 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1095 DECLARATION of Proposed Interim Estate Representative by Plaintiff Cathleen A. Rowland-Metz. (Attachments: #1 Exhibit Death Certificate)(Overholtz, Neil)(dls). |
Filing 1094 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, filed by Carole Brailey Seastrom, George Richard Seastrom. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1093 Summons Issued re #1092 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
NOTICE of MDL Member Case Opening: 3:15-cv-01041-AJB-MDD Carey v. Merck Sharp & Dohme Corp; 3:15-cv-01042-AJB-MDD McKenzie v. Amylin Pharmaceuticals, LLC et al (cases filed in CASD) (no document attached) (kas) |
Filing 1092 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, filed by Mary Rowe. (Attachments: #1 Exhibit Civil Cover Sheet) Summons Requested. (Lopez, Matthew) (dls). |
Filing 1091 NOTICE of MDL Member Case Opening: 3:15-cv-01028-AJB-MDD Kurtz v. Merck Sharp & Dohme Corp (case filed in CASD) (no document attached) (kas) |
Filing 1090 NOTICE of MDL Member Case Opening: 3:15-cv-01023-AJB-MDD Buel v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1089 NOTICE of MDL Member Case Opening: 3:15-cv-01010-AJB-MDD Cottrill v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1088 DECLARATION of Proposed Interim Estate Representative by Plaintiff Ellis Mitchell. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob) (dls). |
Filing 1087 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Snyder. (Attachments: #1 Proof of Service Certificate of Service)(Plattenberger, Jacob)(dls). |
Filing 1086 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 4/21/2015, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 5/26/2015. Redacted Transcript Deadline set for 6/4/2015. Release of Transcript Restriction set for 8/3/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 1085 NOTICE of MDL Member Case Opening: 3:15-cv-00995-AJB-MDD Burgett v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 1084 NOTICE of MDL Member Case Opening: 3:15-cv-00979-AJB-MDD Clark v. Merck Sharp & Dohme Corp.; 3:15-cv-00980-AJB-MDD O'Quinn v. Merck Sharp & Dohme Corp.;3:15-cv-00991-AJB-MDD Nicometi v. Amylin Pharmaceuticals, LLC et al (all cases filed in CASD) (no document attached) (kas) |
Filing 1083 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1082 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1081 DECLARATION of Proposed Interim Estate Representative by Plaintiff Carolyn Moody. (Mosier, Robert) |
NOTICE of MDL Member Case Opening: 3:15-cv-00958-AJB-MDD Menendez v. Amylin Pharmaceuticals, LLC et al (transferred from Kentucky Western, 5:15-cv-00090) (no document attached) (kas) |
Filing 1080 NOTICE of MDL Member Case Opening: 3:15-cv-00938-AJB-MDD Owen v. Amylin Pharmaceuticals, LLC et al (case filed in CASD) (no document attached) (kas) |
Filing 1079 DECLARATION of Proposed Interim Estate Representative by Plaintiff Sharon Sawyer. (Attachments: #1 Death Certificate)(Moskow, Neal) (dls). |
Filing 1078 Notice of MDL Conditional Transfer ORDER (CTO-27) re MDL No. 2452 (kas) |
Filing 1077 Summons Issued re #1075 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1076 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Debra Gorham. (Attachments: #1 Supplement Certificate of Service, #2 Supplement Death Certificate)(Dearing, David) (QC email sent re missing case number on document)(dls). |
Filing 1075 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Dennis W. Stanley. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (dls). |
Filing 1074 NOTICE of MDL Member Case Opening: 3:15-cv-00918-AJB-MDD Cano v. Merck Sharp & Dohme Corp. et al (transferred from Texas Southern, 2:15-cv-00072) (no document attached) (kas) |
Filing 1073 Summons Issued re #1072 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1072 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Bonita A. Ryan Estate of, Jeffrey A. Ryan. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (dls). |
Filing 1071 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (dls). |
Filing 1070 NOTICE of Appearance by Raymond Michael Williams on behalf of Novo Nordisk Inc. (Williams, Raymond)(dls). |
Filing 1069 NOTICE of MDL Member Case Opening: 3:15-cv-00882-AJB-MDD Sawyer v. Merck Sharp & Dohme Corp. (opened in CASD) (no document attached) (kas) |
Filing 1068 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) |
Filing 1067 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Status Conference held on 4/21/2015. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 for List of Attorney appearances). Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 1066 ORDER Granting #1065 Joint Motion for Modification of Scheduling Order. Having considered the Parties' Joint Motion for Modification of Scheduling Order, the Court hereby grants the parties' Joint Motion. The Telephonic Status Conference is continued to 6/2/2015 at 2:00 PM. A hearing on the Preemption Motions will be heard on 9/11/2015 at 9:00 AM. Signed by Judge Anthony J. Battaglia on 4/21/2015. (All non-registered users served via U.S. Mail Service) (Modified on 4/22/2015 to add hearing date re Preemption Motions; NEF regenerated) (dls) |
Filing 1065 Joint MOTION for Modification of Scheduling Order by Eli Lilly and Company. (Swinton, Stephen) (dls). |
Filing 1064 Summons Issued re #1063 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1063 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Rosalind Brown and Donnell Brown. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 1062 NOTICE by Novo Nordisk Inc. Joint Submission of Agenda for the April 21, 2015 MDL Conference (Young, Christopher)(dls). |
Filing 1061 NOTICE of MDL Member Case Opening: 3:15-cv-00853-AJB-MDD Singer v. Amylin Pharmaceuticals, LLC et (filed in CASD) (no document attached) (kas) |
Filing 1060 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Elaine Newcom. (Attachments: #1 Supplement Death Certificate, #2 Supplement Certificate of Service)(Dearing, David) (dls). |
Filing 1059 ORDER Granting David McMaster's #1056 Motion to Withdraw as Attorney. Upon finding of good cause, the Court hereby grants the motion. The Clerk of Court is instructed to update the docket accordingly and remove David McMaster from any further filing notifications. Signed by Judge Anthony J. Battaglia on 4/17/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1058 NOTICE of MDL Member Case Opening: 3:15-cv-00830-AJB-MDD Newton v. Merck Sharp & Dohme Corp.; 3:15-cv-00833-AJB-MDD Hogan v. Novo Nordisk Inc (no document attached) (kas) |
Filing 1057 DECLARATION re #1056 MOTION to Withdraw as Attorney by Plaintiffs Louis Bravetti, Alice E. Caliente, Richard Crowder, Joann Dopson, Barbara Frisby, Mae Fujimoto, James Gray Gilbert, Jr, Gloria Louthan, Dianne Raso, Lance Thompson, Cynthia Zeiba. (McMaster, David) (QC email sent re missing proof of service; document does not contain proper signature) (dls). |
Filing 1056 MOTION to Withdraw as Attorney by Louis Bravetti, Alice E. Caliente, Richard Crowder, Joann Dopson, Barbara Frisby, Mae Fujimoto, James Gray Gilbert, Jr, Gloria Louthan, Dianne Raso, Lance Thompson, Cynthia Zeiba. (Attachments: #1 Declaration)(McMaster, David)Attorney David McMaster added to party Louis Bravetti(pty:pla), Attorney David McMaster added to party Louis Bravetti(pty:pla), Attorney David McMaster added to party Alice E. Caliente(pty:pla), Attorney David McMaster added to party Alice E. Caliente(pty:pla), Attorney David McMaster added to party Richard Crowder(pty:pla), Attorney David McMaster added to party Richard Crowder(pty:pla), Attorney David McMaster added to party Joann Dopson(pty:pla), Attorney David McMaster added to party Joann Dopson(pty:pla), Attorney David McMaster added to party Gloria Louthan(pty:pla), Attorney David McMaster added to party Gloria Louthan(pty:pla) (dls). |
Filing 1054 DECLARATION of Proposed Interim Estate Representative by Plaintiff Charles DeLucia. (Attachments: #1 Exhibit Death Certificate)(Kennerly, Maxwell) (QC email sent re missing proof of service; fixed second page to flip image) (dls). |
Filing 1053 DECLARATION of Proposed Interim Estate Representative by Plaintiff Deborah Swick. (Attachments: #1 Exhibit Death Certificate)(Kennerly, Maxwell) (QC email sent re missing proof of service) (dls). |
Filing 1052 DECLARATION of Proposed Interim Estate Representative by Plaintiff Steven A Jacobs. (Attachments: #1 Exhibit Death Certificate)(Kennerly, Maxwell) (QC email sent re missing proof of service) (dls). |
Filing 1051 DECLARATION of Proposed Interim Estate Representative by Plaintiff Alex Verba. (Attachments: #1 Exhibit Death Certificate)(Kennerly, Maxwell) (QC email sent re missing proof of service) (dls). |
Filing 1050 DECLARATION of Proposed Interim Estate Representative by Plaintiff Jani Smith. (Attachments: #1 Exhibit Death Certificate)(Kennerly, Maxwell) (QC email sent re missing proof of service)(dls). |
Filing 1049 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Thomas E. Britt. (Attachments: #1 Supplement Death Certificate, #2 Supplement Certificate of Service)(Dearing, David) (dls). |
Filing 1048 NOTICE of MDL Member Case Opening: 3:15-cv-00794-AJB-MDD Susan Benton v. Amylin Pharmaceuticals, Inc. et al (transferred from California Central, 2:15-cv-02314) (no document attached) (kas) |
Filing 1047 NOTICE of MDL Member Case Opening: 3:15-cv-00792-AJB-MDD Peggy Hartzog et al v. Amylin Pharmaceuticals, Inc. et al (transferred from California Central, 2:15-cv-02313) (no document attached) (kas) |
NOTICE of MDL Member Case Opening: 3:15-cv-00787-AJB-MDD Morris v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1046 NOTICE of MDL Member Case Opening: 3:15-cv-00786-AJB-MDD Ryan v. Amylin Pharmaceuticals, LLC (filed in CASD) (no document attached) (kas) |
Filing 1045 Notice of MDL Conditional Transfer ORDER (CTO-26) re MDL No. 2452 (kas) |
Filing 1044 Summons Issued re #1043 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1043 SHORT FORM COMPLAINT with Jury Demand Bernard C. Frank and Anne K. Frank against Merck Sharp & Dohme Corp., filed by Anne K Frank, Bernard C Frank. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 1042 Summons Issued re #1041 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1041 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Christine Premura. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1040 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1039 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily)(dls). |
Filing 1038 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1037 Summons Issued re #1036 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1036 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Elaine Newcom. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (dls). |
Filing 1035 Summons Issued re #1033 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1034 Summons Issued re #1032 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1033 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Debra Gorham. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David)(dls). |
Filing 1032 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Thomas E. Britt. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (dls). |
Filing 1031 ORDER Continuing April 2, 2015 Telephonic Status Conference. The telephonic status conference set for 2:00 p.m. on April 2, 2015 is hereby continued to Tuesday, April 21, 2015 at 2:00 p.m. Counsel are directed to submit a jointagenda with any additional issues for discussion, a list of attorneys appearing telephonically, and call-in information to chambers by Friday, April 17, 2015 at 12:00 p.m. Signed by Judge Anthony J. Battaglia on 4/2/2015.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 1030 NOTICE of MDL Member Case Opening: 3:15-cv-00718-AJB-MDD Fisk et al v. Merck & Co., Inc. et al (transferred in from New York Northern, 5:15-cv-00295) (no document attached) (kas) |
Filing 1029 Notice of MDL Conditional Transfer ORDER (CTO-25) re MDL No. 2452 (kas) |
Filing 1028 ORDER by Judge Battaglia: The 4/2/15 telephonic Status Conference is hereby continued to 4/21/15 at 2:00 p.m. before Judge Battaglia. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 1027 NOTICE of MDL Member Case Opening: 3:15-cv-00707-AJB-MDD Mitchell v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 1026 Summons Issued re #1021 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1025 Summons Issued re #1016 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1024 Summons Issued re #1015 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1023 Summons Issued re #1014 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1022 Summons Issued re #1013 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1021 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Sherrill Ulring. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1020 ORDER: (1) Granting in Part and Denying in Part Defendant Novo Nordisk, Inc.'s #902 Motion to Disqualify Dr. Fleming as an Expert for Plaintiffs; and (2) Granting in Part and Denying in Part Defendants' #908 Motion to Disqualify Dr. Fleming as an Expert for Plaintiffs. Signed by Judge Anthony J. Battaglia on 4/1/2015. (All non-registered users served via U.S. Mail Service)(knb) |
Filing 1019 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 1018 CERTIFICATE OF SERVICE by Crystal Bingham re #1017 Declaration of Proposed Interim Estate Representative - MDL 2452 (Dearing, David) (dls). |
Filing 1017 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Crystal Bingham. (Attachments: #1 Supplement Death Certificate)(Dearing, David) (dls). |
Filing 1016 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Salvatore Piscione. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) |
Filing 1015 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Mary V. Adams. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) |
Filing 1014 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Porzia Minervini. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) |
Filing 1013 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Alphonso Davis. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) |
Filing 1012 NOTICE of MDL Member Case Opening: 3:15-cv-00687-AJB-MDD Smalls et al v. Novo Nordisk, Inc. (no document attached) (kas) |
Filing 1011 NOTICE of MDL Member Case Opening: 3:15-cv-00678-AJB-MDD Ferrer v. Merck Sharp & Dohme Corp.;3:15-cv-00679-AJB-MDD Woltz v. Amylin Pharmaceuticals, LLC et al (cases filed in CASD) (no document attached) (kas) |
Filing 1010 Summons Issued re #1008 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1009 NOTICE of MDL Member Case Opening: 3:15-cv-00663-AJB-MDD Hall et al v. Merck Sharp & Dohme Corp.;3:15-cv-00668-AJB-MDD Luongo et al v. Merck Sharp & Dohme Corp.;3:15-cv-00670-AJB-MDD Mikus et al v. Merck Sharp & Dohme Corp.;3:15-cv-00672-AJB-MDD Sanchez et al v. Merck Sharp & Dohme Corp.;3:15-cv-00673-AJB-MDD Keesee v. Merck Sharp & Dohme Corp. (ALL CASES FILED AND OPENED IN CASD) (no document attached) (kas) |
Filing 1008 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Yolanda Bradford. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew) (dls). |
Filing 1007 NOTICE of MDL Member Case Opening: 3:15-cv-00647-AJB-MDD Cornelius et al v. Merck Sharp & Dohme Corp. (case filed in CASD) (no document attached) (kas) |
Filing 1006 ORDER Granting Joint Motions to Dismiss Pursuant to Fed. R. Civ. P. 41(a)(2) re #1002 Motion to Dismiss. After review of the parties' joint motions, the Court grants both motions to dismiss and dismisses the actions without prejudice. Each party is to bear their own fees and costs. The Clerk of Court is instructed to close Case Nos. 14cv1162, and 14cv1219. Signed by Judge Anthony J. Battaglia on 3/23/2015. (All non-registered users served via U.S. Mail Service)(dls) |
Filing 1005 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (dls). |
Filing 1004 Summons Issued re #1003 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1003 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Crystal Bingham. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (dls). |
Filing 1002 Joint MOTION to Dismiss Case Nos. 14-CV-1162 and 14-CV-1219 Pursuant to Fed. R. Civ. P. 41(A)(2) by Eli Lilly and Company. (Swinton, Stephen) (dls). |
Filing 1001 Summons Issued re #998 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (dls) |
Filing 1000 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing) held on 3/12/2015, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/9/2015. Redacted Transcript Deadline set for 4/20/2015. Release of Transcript Restriction set for 6/17/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 999 ANSWER to Complaint with Jury Demand (re 15cv607) to Kathleen Anapolsky, et al.'s Complaint for Damages by Raley's. (Attachments: #1 Proof of Service)(Stanley, David)Attorney David E Stanley added to party Raley's (pty:dft), Attorney David E Stanley added to party Raley's (pty:dft) (dls). |
Filing 998 SHORT FORM COMPLAINT with Jury Demand Margaret E. Adkins, Individually and as Personal Representative of Floyd W. Adkins, Deceased against Merck Sharp & Dohme Corp., filed by Margaret E Adkins. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (dls). |
Filing 997 NOTICE of MDL Member Case Opening: 3:15-cv-00601-AJB-MDD Pesce v. Merck Sharp & Dohme Corp; 3:15-cv-00608-AJB-MDD Snyder v. Amylin Pharamceuticals, LLC et al; 3:15-cv-00614-AJB-MDD Freeman v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 996 NOTICE of MDL Member Case Opening: 3:15-cv-00607-AJB-MDD Anapolsky et al v. Amylin Pharmaceuticals, Inc. et al (transferred from California Eastern, 2:15-cv-00481) (no document attached) (kas) |
Filing 995 Notice of MDL Conditional Transfer ORDER (CTO-23) re MDL No. 2452 (kas) |
Filing 994 NOTICE of MDL Member Case Opening: 3:15-cv-00584-AJB-MDD Catello v. Merck Sharp & Dohme Corp.; 3:15-cv-00588-AJB-MDD Adams v. Merck Sharp & Dohme Corp.;3:15-cv-00589-AJB-MDD Richardson v. Merck Sharp & Dohme Corp.;3:15-cv-00590-AJB-MDD Escarra v. Merck Sharp & Dohme;3:15-cv-00591-AJB-MDD Phillips v. Amylin Pharmaceuticals, LLC et al (all cases filed in CASD) (no document attached) (kas) |
Filing 993 COURT EXHIBIT LIST. (ymm) |
Filing 992 ORDER Granting Jonathan L. Williams's Motion to Withdraw as Counsel re #983 in MOTION to Withdraw as Attorney of Jonathan L. Williams filed by Merck Sharp & Dohme Corp (in 3:13-md-02452-AJB-MDD). The Court hereby grants the motion. The Clerk of the Court is instructed to update the docket accordingly and remove Jonathan L. Williams from any further filing notifications. Signed by Judge Anthony J. Battaglia on 3/16/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(dls) |
Filing 991 NOTICE of Appearance by Laura Lynne Voght on behalf of Kenneth L. Martin, LaWanda A. Martin (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Kenneth L. Martin(pty:pla), Attorney Laura Lynne Voght added to party Kenneth L. Martin(pty:pla), Attorney Laura Lynne Voght added to party LaWanda A. Martin(pty:pla), Attorney Laura Lynne Voght added to party LaWanda A. Martin(pty:pla) (dls). |
Filing 990 NOTICE of Appearance by Laura Lynne Voght on behalf of Jackie Prater, Jerry Dale Prater (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Jackie Prater(pty:pla), Attorney Laura Lynne Voght added to party Jackie Prater(pty:pla), Attorney Laura Lynne Voght added to party Jerry Dale Prater(pty:pla), Attorney Laura Lynne Voght added to party Jerry Dale Prater(pty:pla) 5 (dls). |
Filing 989 NOTICE of Appearance by Laura Lynne Voght on behalf of Lillie Lewis (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Lillie Lewis(pty:pla), Attorney Laura Lynne Voght added to party Lillie Lewis(pty:pla) (dls). |
Filing 988 NOTICE of Appearance by Laura Lynne Voght on behalf of Elizabeth O'Bryant (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Elizabeth O'Bryant(pty:pla), Attorney Laura Lynne Voght added to party Elizabeth O'Bryant(pty:pla) dls). |
Filing 987 NOTICE of Appearance by Laura Lynne Voght on behalf of Vickie Parrish Patten (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Vickie Parrish Patten(pty:pla), Attorney Laura Lynne Voght added to party Vickie Parrish Patten(pty:pla) (dls). |
Filing 986 NOTICE of Appearance by Laura Lynne Voght on behalf of Marvolene S. Smith (Attachments: #1 Proof of Service)(Voght, Laura)Attorney Laura Lynne Voght added to party Marvolene S. Smith(pty:pla), Attorney Laura Lynne Voght added to party Marvolene S. Smith(pty:pla) (dls). |
Filing 984 Order Striking Document Number 6 from the Docket and Confirming Stay on the Filing of Answer. On February 27, 2015, the Court entered an order directing Defendants to file an answer within thirty (30) days. (Doc. No. 6.) However, in light of the parties' representations that a stay should continue with respect to the filing of answers in all cases related to Case No. 13cv1114 (Childress v. Amylin Pharmaceuticals LLC), the Court strikes its previous order, (Doc. No. 6), from the docket. Defendants in all cases related to Case No. 13cv1114 are not required to file an answer unless and until the Court issues an order lifting the stay on filing answers. This order does not apply to Case No. 13md2452. Signed by Judge Anthony J. Battaglia on 3/13/2015. (Docketed in 13md2452 for purposes of spreading to appropriate cases).(All non-registered users served via U.S. Mail Service)(dls) |
Filing 985 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Motion Hearing/Status Conference held on 3/12/2015. Court takes motions [902-1]&[908-1] under submission. Submitting [902-1] MOTION to Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption filed by Novo Nordisk Inc. and Submitting [908-1] MOTION for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption filed by Merck Sharp & Dohme Corp., Amylin Pharmaceuticals, LLC, Eli Lilly and Company. (Status Conference set for 04/02/15 @ 2pm in Courtroom 3B before Judge Anthony J. Battaglia)(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit #1 for Attorney List of Appearances)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 983 MOTION to Withdraw as Attorney of Jonathan L. Williams by Merck Sharp & Dohme Corp.. (Attachments: #1 Declaration)(Williams, Jonathan) (QC email sent re missing proof of service) (dls). |
Filing 982 NOTICE of MDL Member Case Opening: 3:15-cv-00552-AJB-MDD Zornes v. Merck Sharp & Dohme Corp.; 3:15-cv-00553-LAB-RBB Barr v. Amylin Pharmaceuticals, LLC et al;3:15-cv-00554-AJB-MDD Theodore v. Merck Sharp & Dohme Corp.; 3:15-cv-00555-AJB-MDD Gilmer et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 981 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (dls). |
Filing 980 NOTICE of MDL Member Case Opening: 3:15-cv-00543-AJB-MDD Luna et al v. Merck Sharp & Dohme Corp.; 3:15-cv-00545-AJB-MDD Jeffries v. Merck Sharp & Dohme Corp. (both cases filed in CASD) (no document attached) (kas) |
Filing 979 NOTICE by Novo Nordisk Inc. (Joint Submission of Agenda for the March 12, 2015 MDL Conference) (Young, Christopher) (dls). |
Filing 978 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 977 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 976 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Pistilli, Emily) (dls). |
Filing 975 NOTICE of MDL Member Case Opening: 3:15-cv-00522-AJB-MDD Banilla v. Amylin Pharmaceuticals, LLC et al (case filed in CASD) (no document attached) (kas) |
Filing 974 Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (Main Document 974 replaced on 3/9/2015 to correct case number on summons) (dls) |
Filing 973 DECLARATION of Proposed Interim Estate Representative by Plaintiff Rebecca Caldemeyer, Interim Estate Representative for Ronald Caldemeyer. (Attachments: #1 Death Certificate)(Bell, Bobby) (dls). |
Filing 972 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Pamela Mitchell. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Lopez, Matthew)(dls). |
Filing 971 NOTICE of MDL Member Case Opening: 3:15-cv-00501-AJB-MDD Myers et al v. Merck Sharp & Dohme Corp. (case filed in CASD) (no document attached) (kas) |
Filing 970 Summons Issued re #819 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 969 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Joseph McKown, Laura McKown, Laura McKown (Administratrix). (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 968 NOTICE of MDL Member Case Opening: 3:15-cv-00457-AJB-MDD Savage et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-00458-AJB-MDD Kruczek et al v. Amylin Pharmaceuticals, LLC (no document attached) (kas) |
Filing 967 Summons Issued re #966 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. CC: MDL Panel(cge) |
Filing 966 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Grant Golden, Lorraine Golden. (Attachments: #1 Civil Cover Sheet) New Summons Requested. (Drakulich, Robert) (cge). |
Filing 965 NOTICE of MDL Member Case Opening: 3:15-cv-00432-AJB-MDD Conklin v. Merck Sharp & Dohme Corp.; 3:15-cv-00433-AJB-MDD Parker v. Novo Nordisk Inc. (both cases filed in CASD) (no document attached) (kas) |
Filing 964 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew) (dls). |
Filing 963 NOTICE of MDL Member Case Opening: 3:15-cv-00422-AJB-MDD Aichelman et al v. Merck Sharp & Dohme Corp. et al (transferred in from Texas Western, 1:15-cv-00059) (no document attached) (kas) |
Filing 962 NOTICE of MDL Member Case Opening: 3:15-cv-00384-AJB-MDD Jepson v. Amylin Pharmaceuticals, LLC et al (case filed in CASD) (no document attached) (kas) |
Filing 961 NOTICE of MDL Member Case Opening: 3:15-cv-00387-AJB-MDD Colvin v. Merck Sharp & Dohme Corp. (transferred from New York Western, 1:15-cv-00115); 3:15-cv-00388-AJB-MDD Hodge et al v. Merck & Co., Inc. et al (transferred from New York Southern, 1:15-cv-00869) (no document attached) (kas) |
Filing 960 NOTICE of MDL Member Case Opening: 3:15-cv-00386-AJB-MDD Game v. Merck Sharp & Dohme Corp. et al (transferred from New York Western, 1:15-cv-00117) (no document attached) (kas) |
Filing 959 NOTICE of MDL Member Case Opening: 3:15-cv-00373-AJB-MDD Quadrozzi v. Amylin Pharmaceuticals, LLC, et al; 3:15-cv-00374-AJB-MDD Livsey et al v. Merck Sharp & Dohme Corp.; 3:15-cv-00375-AJB-MDD Nutt v. Merck Sharp & Dohme Corp;3:15-cv-00376-AJB-MDD Goss v. Merck Sharp & Dohme Corp.; 3:15-cv-00377-AJB-MDD Ricketts v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-00379-AJB-MDD Reed-Everett v. Novo Nordisk Inc.; 3:15-cv-00383-AJB-MDD Love v. Merck Sharp & Dohme Corp. (all cases filed in CASD) (no document attached) (kas) |
Filing 958 NOTICE of MDL Member Case Opening: 3:15-cv-00369-AJB-MDD McIntyre v. Novo Nordisk Inc; 3:15-cv-00370-AJB-MDD Boweter v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-00371-AJB-MDD Figueroa v. Novo Nordisk Inc.; 3:15-cv-00372-JAH-MDD Lee v. Merck Sharp & Dohme Corp. (cases all filed in CASD) (no document attached) (kas) |
Filing 956 Joint MOTION to Dismiss Case No. 14CV1164 Pursuant to Fed. R. Civ. P. 41(A)(2) by Eli Lilly and Company. (Swinton, Stephen) (cge). |
Filing 955 ORDER Granting #948 Motion to File Documents Under Seal. The Court grants Novo's motion to file its reply and attached exhibit under seal. The Clerk of Court is instructed to file the currently sealed, lodged proposed documents under seal. Signed by Judge Anthony J. Battaglia on 2/19/2015. (jao) |
Filing 954 Joint MOTION to Dismiss Case Nos. 14CV1539, 14CV1506, 14CV1044 Pursuant to Fed. R. Civ. P. 41(A)(2) by Eli Lilly and Company. (Swinton, Stephen) (cge). |
Filing 953 NOTICE of MDL Member Case Opening: 3:15-cv-00346-AJB-MDD Rhabb v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 952 NOTIFICATION OF DEATH Upon the Record (Statement Noting a Party's Death - Rodney Parrott) as to Evelyn Parrott, Rodney Parrott.(Cates, Dave I.) |
Filing 951 Notice of MDL Conditional Transfer ORDER (CTO-21) re MDL No. 2452 (kas) |
Filing 950 REPLY to Response to Motion re #902 MOTION to Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption filed by Novo Nordisk Inc.. (Attachments: #1 Declaration of Heidi Levine, #2 Exhibit 34 [Filed Under Seal - cover sheet only], #3 Exhibit 35 to Declaration of Heidi Levine, #4 Exhibit 36 to Declaration of Heidi Levine, #5 Exhibit 37 to Declaration of Heidi Levine, #6 Exhibit 38 to Declaration of Heidi Levine, #7 Proof of Service)(Young, Christopher) (cge). |
Filing 949 [Filed as sealed document on 2/19/2015] SEALED LODGED Proposed Document re: #948 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher) (jao). (Main Document 949 replaced on 2/19/2015) (jao). |
Filing 948 MOTION to File Documents Under Seal (With attachments)(Young, Christopher) (jao). |
Filing 947 REPLY to Response to Motion re #908 MOTION for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp. (Attachments: #1 Proof of Service)(Boehm, Paul) (cge). |
Filing 946 NOTICE of MDL Member Case Opening: 3:15-cv-00325-AJB-MDD Soliday et al v. Novo Nordisk Inc; 3:15-cv-00326-AJB-MDD Lico v. Merck Sharp & Dohme Corp; 3:15-cv-00327-AJB-MDD Valles et al v. Merck Sharp & Dohme Corp. (all cases filed in CASD) (no document attached) (kas) |
Filing 945 NOTICE of MDL Member Case Opening: 3:15-cv-00303-AJB-MDD Jones et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-00305-AJB-MDD Smith v. Amylin Pharmaceuticals, LLC et al (both cases opened in CASD) (no document attached) (kas) |
Filing 944 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, filed by Steven A Jacobs, Michele D Morrill-Jacobs. (Attachments: #1 Notice Civil Cover Sheet, #2 Exhibit, #3 Exhibit) (Kennerly, Maxwell) (cge). |
Filing 943 NOTICE of MDL Member Case Opening: 3:15-cv-00294-AJB-MDD Kopec et al v. Amylin Pharmaceuticals, LLC et al; 3:15-cv-00297-AJB-MDD Lizen v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 941 ORDER granting #936 Motion to File Documents Under Seal. Signed by Judge Anthony J. Battaglia on 2/12/2015. (All non-registered users served via U.S. Mail Service)(sjt) |
Filing 940 NOTICE of MDL Member Case Opening: 3:15-cv-00283-AJB-MDD Rowland-Metz v. Novo Nordisk Inc. (filed in CASD) (no document attached) (kas) |
Filing 939 CERTIFICATE OF SERVICE by All Plaintiffs re #937 Sealed Lodged Proposed Document on all Defendants (Johnson, Michael) (FYI e-mail sent to atty re improper use of s/ on POS on 2/12/2015) (cge). |
Filing 938 RESPONSE in Opposition re #908 MOTION for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption, #902 MOTION to Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption filed by All Plaintiffs. (Attachments: #1 Declaration of G. Alexander Fleming, M.D., #2 Exhibit A to Declaration of G. Alexander Fleming - Dr. Fleming's Expert Report, #3 Exhibit B to Declaration of G. Alexander Fleming - Dr. Fleming's CV, #4 Exhibit 1 to Plaintiffs' Memorandum - FDA Briefing Document, #5 Exhibit 2 to Plaintiffs' Memorandum - Correspondence to Counsel)(Johnson, Michael)(cge). |
Filing 937 (Filed as Sealed Document 942 on 2/12/2015) SEALED LODGED Proposed Document re: #936 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (sjt). (Main Document 937 replaced on 2/12/2015) (sjt). Modified to add filing date of lodgement on 2/12/2015 (sjt). |
Filing 936 MOTION to File Documents Under Seal (Johnson, Michael) (sjt). |
Filing 935 ORDER Re Plaintiff's Reply Brief in Support of Motion to Remand. On February 6, 2015, Plaintiff filed an unopposed motion for an extension of time to file a reply in support of Plaintiff's motion to remand (Doc. No. 71). The Court granted the motion, (Doc. No. 72), making Plaintiff's reply due on February 9, 2015. To date, Plaintiff has not filed a reply in further support of the motion to remand. To prevent delay of the March 5, 2015 hearing date, Plaintiff is ordered to file a reply brief, if at all, by February 13, 2015. Signed by Judge Anthony J. Battaglia on 2/11/2015.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 933 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Parvin R. Rosario, Sr., Executor of the Estate of Barbara G. McKinney. (Williams, Jonathan L.) |
Filing 932 NOTICE of Withdrawal of Document #846 by Richard T. Hodgson (Moskow, Neal) (Modified text to indicate type of notice on 2/12/2015) (cge). |
Filing 934 Notice of MDL Conditional Transfer ORDER (CTO-20) re MDL No. 2452 (kas) |
Filing 931 NOTICE of MDL Member Case Opening: 3:14-cv-03045-AJB-MDD Rosario et al v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 930 NOTICE of MDL Member Case Opening: 3:15-cv-00244-AJB-MDD Schumann v. Merck Sharp & Dohme Corp.; 3:15-cv-00248-AJB-MDD Lowry et al v. Merck Sharp & Dohme Corp.; 3:15-cv-00250-AJB-MDD Barton v. Novo Nordisk Inc; 3:15-cv-00253-AJB-MDD Williams v. Merck Sharp & Dohme Corp. (all cases filed in Southern District of California) (no document attached) (kas) |
Filing 929 ORDER granting #923 Motion for Modification to Scheduling Order. Status Conference set for 3/12/2015 at 2:00PM in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 2/5/15. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 928 ORDER Granting Joint Motion to Substitute Plaintiff and Amend Caption. Frank Reed and Carrie Reed added. Patricia Reed (Deceased) terminated. Signed by Judge Anthony J. Battaglia on 2/5/2015.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 927 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) |
Filing 926 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 2/2/2015. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (see exhibit 1 -Attorneys telephonically present)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 924 ORDER Granting #900 Motion to File Documents Under Seal. The Clerk of Court is instructed to file the currently sealed, lodged, proposed documents, (Doc. No. 901), under seal. Plaintiffs may renew their objections to the documents at issue if necessary in connection with the filing of future dispositive motions. Signed by Judge Anthony J. Battaglia on 2/2/2015. (All non-registered users served via U.S. Mail Service)(jao) |
Filing 923 Joint MOTION for Extension of Time to File Response/Reply re Modification of Scheduling Order by All Plaintiffs. (Blatt, Gayle) (cge). |
Filing 922 NOTICE of MDL Member Case Opening: 3:15-cv-00201-AJB-MDD Rayford v. Merck Sharp & Dohme Corp; 3:15-cv-00203-AJB-MDD Farr v. Merck Sharp & Dohme Corp.;3:15-cv-00206-AJB-MDD Clark v. Merck Sharp & Dohme Corp (cases filed in CASD) (no document attached) (kas) |
Filing 921 NOTICE of Change of Address by Ryan L. Thompson (Thompson, Ryan) (cxl). |
Filing 920 NOTICE by Novo Nordisk Inc. Joint Submission of Agenda for the February 2, 2015 MDL Conference (Young, Christopher)(cxl). |
Filing 919 NOTICE of MDL Member Case Opening: 3:15-cv-00194-AJB-MDD Robinson v. Merck Sharp & Dohme Corp. (opened in CASD) (no document attached) (kas) |
Filing 918 NOTICE of MDL Member Case Opening: 3:15-cv-00161-AJB-MDD Chick et al v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 917 RESPONSE to Motion re #900 MOTION to File Documents Under Seal filed by All Plaintiffs. (Johnson, Michael)(cge). |
Filing 916 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (cge). |
Filing 915 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (cge). |
Filing 914 ORDER by Judge Battaglia, Set/Reset briefing schedules as to #908 and #902 MOTIONS for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption, . Pursuant to an oral request by all parties, the briefing schedules for the Motions to Disqualify and Strike are changed as follows: Plaintiffs' oppositions will now be due by 2/11/2015, Defendants' Replies will now be due by 2/18/2015, no sur-replies will be filed. The motion hearing remains as currently scheduled for March 12, 2015 at 2:00 p.m. in Courtroom 3B.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 913 NOTICE of MDL Member Case Opening: 3:15-cv-00131-AJB-MDD Winfrey et al v. Merck Sharp & Dohme Corp.(filed in CASD); 3:15-cv-00132-AJB-MDD Holder et al v. Amylin Pharmaceuticals, LLC et al (filed in CASD)(no document attached) (kas) |
Filing 912 ORDER by Judge Battaglia, Set briefing schedule as to #908 MOTION for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption. Oppositions due by 2/3/2015, Replies due by 2/10/2015, no sur-replies will be filed. Motion hearing scheduled for March 12, 2015 at 2:00 p.m. in Courtroom 3B.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 911 ORDER Following January 20, 2015 Telephonic Status Conference. On January 20, 2015, at 3:00 p.m. the Court held a Telephonic Status Conference in the above entitled actions. The parties requested the Court set a further status conference regarding the remaining dates and deadlines for production. Accordingly, the Court set a Telephonic Status Conference on March 30, 2015 at 2:00 p.m. Counsel for the parties must submit call in information for the Telephonic Status Conference to chambers no later than Friday, March 27, 2015. Signed by Judge Anthony J. Battaglia on 1/21/2015.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 910 ORDER Denying Motions to Seal and Striking Expert Reports From the Docket, re #850 #852 #880 #882 #883 . The pending motions to seal, Doc. Nos. 850, 852, 880, 882, 883, are denied without prejudice. The Clerk of Court is instructed to strike Document Nos. 851, 853, 854, 882, and 883 from the docket. Signed by Judge Anthony J. Battaglia on 1/16/2015. (jao) |
Filing 909 ORDER by Judge Battaglia, Set briefing schedule as to #902 MOTION to Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption . Oppositions due by 1/30/2015, Replies due by 2/6/2015, no sur-replies will be filed. Motion hearing is scheduled for 3/12/15 at 2:00 p.m. in Courtroom 3B.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 908 MOTION for Order To Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp.. (Attachments: #1 Memo of Points and Authorities, #2 Proof of Service)(Reyes, Ana)(cxl). |
Filing 907 Minute Entry for proceedings held before Judge Anthony J. Battaglia: (Telephonic) Status Conference held on 1/20/2015, ( (Telephonic) Status Conference set for 3/30/2015 02:00 PM in Courtroom 3B before Judge Anthony J. Battaglia.)(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael K. Johnson; Hunter J Shkolnik). (Defendant Attorney Cameron J Hoyler; Maxwell Kennerly; Ryan L Thompson; Donald F Zimmer). Associated Cases: 3:13-md-02452-AJB-MDD, 3:14-cv-00611-AJB-MDD; 13-cv-2169-AJB-MDD; 13-cv-2928-AJB-MDD; 13-cv-3191-AJB-MDD; 14-cv56-AJB-MDD(no document attached) (ksr) |
Filing 906 NOTICE of MDL Member Case Opening: 3:15-cv-00099-AJB-MDD Tomoto v. Amylin Pharmaceuticals, LLC et al (originated CASD);3:15-cv-00103-AJB-MDD Estes v. Merck Sharp & Dohme Corp. (originated CASD) (no document attached) (kas) |
Filing 905 DECLARATION of Proposed Interim Estate Representative by Plaintiff Eugene Tesnear. (Attachments: #1 Death Certificate)(Lopez, Matthew) (cxl). |
Filing 904 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Craig Ransavage. (Attachments: #1 Death Certificate)(Lopez, Matthew) (cxl). |
Filing 903 Summons Issued re #898 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 902 MOTION to Disqualify Dr. G. Alexander Fleming As An Expert Witness for Plaintiffs and Strike His Report on Preemption by Novo Nordisk Inc. (Attachments: #1 Declaration of Heidi Levine, #2 Exhibit 1 to Declaration of Heidi Levine, #3 Exhibit 2-26 [Filed Under Seal] - Cover Sheets Only to Declaration of Heidi Levine, #4 Exhibit 27 to Declaration of Heidi Levine, #5 Exhibit 28 to Declaration of Heidi Levine, #6 Exhibit 29 to Declaration of Heidi Levine, #7 Exhibit 30 to Declaration of Heidi Levine, #8 Exhibit 31 to Declaration of Heidi Levine, #9 Exhibit 32 to Declaration of Heidi Levine, #10 Exhibit 33 to Declaration of Heidi Levine, #11 Proof of Service)(Young, Christopher) (cge). |
Filing 901 [Filed as sealed document on 2/2/2015] SEALED LODGED Proposed Document re: #900 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Young, Christopher). (jah). (jao). (Main Document 901 replaced on 2/2/2015) (jao). |
Filing 900 MOTION to File Documents Under Seal (With attachments)(Young, Christopher). (jah). |
Filing 899 Summons Issued re #897 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 898 SHORT FORM COMPLAINT with Jury Demand Norma Jean Phipps and Phillip J. Phipps against Merck Sharp & Dohme Corp., filed by Norma Jean Phipps, Phillip J Phipps. (Attachments: #1 Exhibit Civil Cover Sheet) New Summons Requested. (Goetz, Michael) (cge) |
Filing 897 SHORT FORM COMPLAINT with Jury Demand against Amyln Pharmaceuticals, LLC, Does 1-100, Eli Lilly and Company, filed by Juanita Graham. (Attachments: #1 Civil Cover Sheet ) New Summons Requested. (Drakulich, Robert) (cge). |
Filing 896 NOTICE of MDL Member Case Opening: opened as 3:15-cv-00077-AJB-MDD Saechao, et al v. Amylin Pharmaceuticals Inc., et al (from California Eastern, 2:14-cv-02971) (no document attached) (kas) |
Filing 895 Notice of MDL Conditional Transfer ORDER (CTO-19) re MDL No. 2452 (kas) |
Filing 894 RESPONSE in Opposition re #883 MOTION to Strike From the Public Record or, in the Alternative, to Seal Plaintiffs' Expert Reports Regarding Preemption, #880 MOTION to File Documents Under Seal, #882 MOTION to Strike from the Public Docket or, in the Alternative, to Seal Plaintiffs Expert Reports Regarding Preemption filed by All Plaintiffs. (Johnson, Michael) (cxl). |
Filing 893 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Rebecca Caldemeyer, Interim Estate Representative for Ronald Caldemeyer. (Williams, Jonathan L.) (cxl). |
Filing 892 DOUBLE DOCKET ENTRY FOR THE PURPOSES OF SPREADING TO APPLICABLE MEMBER CASES: ORDER denying Plaintiffs #878 MOTION for Reconsideration filed by Rodolfo L. Martinez, Louis Johnson, Nicolette Kreis, Justine Briggs, Tracey L. Kelly (878 in 3:13-md-02452-AJB-MDD). Signed by Judge Anthony J. Battaglia on 1/9/15.Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) |
Filing 891 ORDER denying Plaintiffs' #878 Motion for Reconsideration. Signed by Judge Anthony J. Battaglia on 1/9/15. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 890 ORDER Setting Telephonic Conference for 2/2/15 at 3:00PM for listed pertinent cases only. Signed by Judge Anthony J. Battaglia on 1/8/15. (Order indicates case number 13cv1114, per chambers - docketed in 13md2452 for purposes of spreading to member cases)Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 889 NOTICE by Eli Lilly and Company of Withdrawal of Harry P. Weitzel as an Attorney of Record (Swinton, Stephen) (cge). |
Filing 888 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Lorie Waits, Personal Representative of Estate of Michael D. Waits.(Williams, Jonathan L.) |
Filing 887 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Hugh Daniel Rann, Malcolm Hugh Rann.(Williams, Jonathan L.) |
Filing 886 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Debbie Medlin, Personal Representative of Estate of Mark Medlin.(Williams, Jonathan L.) |
Filing 885 NOTICE of MDL Member Case Opening: 3:15-cv-00037-AJB-MDD Norman v. Amylin Pharmaceuticals, LLC et al (filed in CASD) (no document attached) (kas) |
Filing 884 NOTICE of MDL Member Case Opening: 3:15-cv-00024-AJB-MDD Mielke v. Merck Sharp & Dohme Corp. et al (District of CA, Southern) View Combined Docket Report (no document attached) (kas) |
Filing 883 **Document Stricken per Order** MOTION to Strike From the Public Record or, in the Alternative, to Seal Plaintiffs' Expert Reports Regarding Preemption by Novo Nordisk Inc.. (Attachments: # 1 Declaration of Heidi Levine, # 2 Proof of Service)(Young, Christopher) (cxl). |
Filing 882 **Document Stricken per Order 910** MOTION to Strike from the Public Docket or, in the Alternative, to Seal Plaintiffs Expert Reports Regarding Preemption by Eli Lilly and Company. (Attachments: # 1 Declaration of Amy J. Laurendeau, # 2 Declaration of Elizabeth M. Ray, # 3 Declaration of Stephen P. Swinton)(Swinton, Stephen) (cxl). (Main Document 882 replaced on 1/21/2015) (jao). |
Filing 881 SEALED LODGED Proposed Document re: #880 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reyes, Ana)(jao). |
Filing 880 MOTION to File Documents Under Seal (With attachments)(Reyes, Ana) (jao). |
Filing 879 ORDER: The Court hereby vacates the January 30, 2015 hearing on Plaintiff's #878 MOTION for Reconsideration. Signed by Judge Anthony J. Battaglia on 1/6/15.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 878 MOTION for Reconsideration re #871 Order,, Denying Motion to Remand by Justine Briggs, Louis Johnson, Tracey L. Kelly, Nicolette Kreis(Individually and as Successor-in-Interest to the Estate of Russell Kreis, Deceased), Rodolfo L. Martinez. (Attachments: #1 Memo of Points and Authorities, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Thompson, Ryan)Attorney Ryan L. Thompson added to party Justine Briggs(pty:pla), Attorney Ryan L. Thompson added to party Justine Briggs(pty:pla), Attorney Ryan L. Thompson added to party Louis Johnson(pty:pla), Attorney Ryan L. Thompson added to party Louis Johnson(pty:pla), Attorney Ryan L. Thompson added to party Tracey L. Kelly(pty:pla), Attorney Ryan L. Thompson added to party Tracey L. Kelly(pty:pla), Attorney Ryan L. Thompson added to party Nicolette Kreis(pty:pla), Attorney Ryan L. Thompson added to party Nicolette Kreis(pty:pla), Attorney Ryan L. Thompson added to party Rodolfo L. Martinez(pty:pla), Attorney Ryan L. Thompson added to party Rodolfo L. Martinez(pty:pla) |
Filing 877 Summons Issued re #875 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) |
Filing 876 NOTICE of MDL Member Case Opening: 3:14-cv-03024-AJB-MDD Torregiano v. Merck Sharp & Dohme Corp. (filed in CASD) (no document attached) (kas) |
Filing 875 SHORT FORM COMPLAINT with Jury Demand Lynne Puryear Kent, Individually and as Executor of the Estate of Warren Wright Kent, Jr., Deceased against Merck Sharp & Dohme Corp., filed by Lynne P Kent. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (cxl). |
Filing 874 Summons Issued re #873 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) |
Filing 873 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Merck Sharp & Dohme Corp., filed by Esther Beck, Mordechai Beck. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Drakulich, Robert) (cxl). |
Filing 872 NOTICE of MDL Member Case Opening: 3:14-cv-02997-AJB-MDD Gaffin v. Merck Sharp & Dohme Corp.; 3:14-cv-03004-AJB-MDD Laureto-Markiewicz v. Amylin Pharmaceuticals, LLC et al; 3:14-cv-03008-AJB-MDD Sawyer et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 871 ORDER Denying Plaintiffs' Motions to Remand. The Court denies Plaintiffs' motions to remand in the following cases: (1) Briggs v. McKesson Corp. (Case No. 14cv1677); (2) Kelly v. Amylin Pharmaceuticals, LLC (Case No. 14cv2066); (3) Johnson v. McKesson Corp. (Case No. 14cv2070); (4) Martinez v. Amylin Pharmaceuticals LLC (Case No. 14cv2071); and (5) Kreis v. McKesson Corp. (Case No. 14cv2072). Signed by Judge Anthony J. Battaglia on 12/23/2014.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 870 ORDER granting Parties' #867 Joint Motion for Extension of Time to File a Motion to Seal. Motion to Seal due 1/6/15. Signed by Judge Anthony J. Battaglia on 12/23/14. (All non-registered users served via U.S. Mail Service)(cge) (Main Document 870 replaced - pdf image contained extra page, regenerated on 12/23/14) (cge). |
Filing 869 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) |
Filing 868 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc.. (Williams, Raymond) |
Filing 867 Joint MOTION for Extension of Time to File for Defendants to Submit a Motion to Seal by Eli Lilly & Company. (Swinton, Stephen)Attorney Stephen P. Swinton added to party Eli Lilly & Company(pty:dft), Attorney Stephen P. Swinton added to party Eli Lilly & Company(pty:dft) |
Filing 866 NOTICE of Lodgment by Janada Jenkins re #563 Order on Motion for Order, (Attachments: #1 Exhibit A (Declaration))(Love, Michael) Modified restrition for attachment on 12/19/2014 (cxl). |
Filing 864 Summons Issued re #861 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 865 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Discovery Conference held on 12/17/2014. For the convenience of the parties and the Court, all filings applicable to the consolidated cases: Lara v. Merck Sharpe & Dohme Corp., et al.(13cv2928), McDaniel v. Merck Sharpe & Dohme Corp., et al.(13cv3191), Gaines v. Amylin Pharmaceuticals, LLC., et al. (14cv56), Marble v. Merck Sharpe & Dohme Corp., et al.(14cv611), against Non-MDL Defendants only, should be filed only in the lead case, Seufert, 13-cv-2169. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Ryan Thompson, Max Kennerly, Michael Johnson, Hunter Shkolnik, Ken Pearson). (Defendant Attorney For AstraZeneca and Bristol-Myers Squibb: Fritz Zimmer, Cameron Hoyler). (no document attached) (ymm) |
Filing 863 ORDER Following Motion for Determination of a Cut-Off Date for Discovery. On December 17, 2014, the Court held a telephonic discovery conference on Defendants AstraZeneca Pharmaceuticals LP and Bristol-Myers Squibb Company's ("Non-MDL Defendants") motion for a determination of a "data" cut-off date for discovery. After a discussion of the parties arguments on the record, the Court ruled that the "data" cut-off date for discovery will remain February 27, 2014, as set the in related MDL. The Court also moved the date of the next telephonic status conference for these cases from January 23, 2015 at 3:00 p.m. to January 20, 2015, at 3:00 p.m. Signed by Judge Anthony J. Battaglia on 12/17/2014.(All non-registered users served via U.S. Mail Service)(cxl). |
Filing 862 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 12/11/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 1/7/2015. Redacted Transcript Deadline set for 1/20/2015. Release of Transcript Restriction set for 3/17/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 861 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Rebecca Caldemeyer, Interim Estate Representative for Ronald Caldemeyer. (Attachments: #1 Civil Cover Sheet) New Summons Requested. (Bell, Bobby) (cge). |
Filing 860 Summons Issued re #858 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) |
Filing 859 Summons Issued re #857 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) |
Filing 858 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Lorie Waits, Personal Representative of Estate of Michael D. Waits. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Kennerly, Maxwell) (Attachment 1 flattened and replaced on 12/17/2014) (cxl). |
Filing 857 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Debbie Medlin, Personal Representative of Estate of Mark Medlin. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Kennerly, Maxwell) (Attachment 1 flattened and replaced on 12/17/2014) (cxl). |
Filing 856 CERTIFICATE OF SERVICE by All Plaintiffs re #853 Sealed Lodged Proposed Document of Plaintiffs' Expert Report of G. Alexander Fleming, M.D. (Johnson, Michael) (cxl). |
Filing 855 Summons Issued re #847 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 854 **Document Stricken per Order 910** SUPPLEMENTAL DOCUMENT by Amylin Pharmaceuticals, LLC re #809 Order on Motion for Miscellaneous (Other 1) /Defendants' Expert Report on Preemption-Related Issues. (Attachments: # 1 Exhibit 1 - Expert Report of Lawrence Goldkind, M.D., # 2 Exhibit A to Goldkind Report, # 3 Exhibit B to Goldkind Report, # 4 Exhibit C to Goldkind Report)(Goetz, Richard) (Main Document 854 replaced on 1/21/2015) (jao). |
Filing 853 **Document Stricked per Order** SEALED LODGED Proposed Document re: #852 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (sjt). (Main Document 853 replaced on 1/21/2015) (jao). |
Filing 852 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) (sjt). |
Filing 851 **Document Stricken per Order** SEALED LODGED Proposed Document re: #850 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Thompson, Ryan)(sjt). (Main Document 851 replaced on 1/21/2015) (jao). |
Filing 850 MOTION to File Documents Under Seal (With attachments)(Thompson, Ryan)(cge). |
Filing 849 DECLARATION of Proposed Interim Estate Representative re #563 Order on Motion for Order, by Plaintiff Tammie Zediker. (Attachments: #1 Death Certificate)(Lopez, Matthew) (cge). |
Filing 848 ORDER Following December 11, 2014 Status Conference. Telephonic Status Conference set for 2/2/15 at 3:00pm. Any call-in instructions, topics for discussion, and a list of the individuals who will be appearing telephonically must be submitted to the Court via e-file no later than 1/29/15 at 12:00 p.m. Signed by Judge Anthony J. Battaglia on 12/15/14. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 847 AMENDED COMPLAINT with Jury Demand: Short Form Complaint for Damages against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc.filed by Maria Gomez, Julie Manico. New Summons Requested. (Kennerly, Maxwell) (Modified text to correct defendant names on 12/16/2014) (cge). |
Filing 846 WITHDRAWN PER #932 - SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Amylin Pharmaceuticals, Inc., Does 1-100, Eli Lilly and Company, filed by Richard T. Hodgson. (Attachments: #1 summons) (Moskow, Neal) (Incorrectly filed, QC e-mail sent to atty to withdraw and refile on 12/16/2014) (cge). (Modified text to indicate withdrawn on 2/12/2015) (cge). |
Filing 845 NOTICE of MDL Member Case Opening: 3:13-cv-02365-AJB-MDD Mundy v. Merck Sharp & Dohme Corp. et al (CASD) (no document attached) (kas) |
Filing 844 NOTICE of MDL Member Case Opening: 3:14-cv-02933-AJB-MDD Nance v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 843 COURT EXHIBIT LIST. (ymm) |
Filing 842 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 12/11/2014. Court takes matter under submission. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff/Defendant Attorney appearances -See Court Exhibit 1 for Attorney telephonic appearances)Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) Modified on 12/12/2014 to correct date of hearing held. (ymm). |
Filing 841 Summons Issued re #838 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 840 FIRST AMENDED SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Juan M. Herrera. (cxl) |
Filing 839 ORDER Granting Motion to Substitute Party, Amend Caption and File Amended Complaint. The Court GRANTS the motion. Accordingly, the amended short form complaint attached as Exhibit 1 to Plaintiff's motion, (Doc. No. #828 -1), is hereby deemed filed. The Clerk of Court is directed to docket the amended short form complaint as filed and correct the caption in Case No. 13md2452 AJB (MDD). Signed by Judge Anthony J. Battaglia on 12/10/2014. (All non-registered users served via U.S. Mail Service)(cxl) |
Filing 838 SHORT FORM COMPLAINT with Jury Demand Cynthia Johnson, Individually and as Successor-In-Interest of Jessie L. Johnson, Deceased against Merck Sharp & Dohme Corp., filed by Cynthia Johnson. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Affidavit) New Summons Requested. (Goetz, Michael) (cge). |
Filing 837 Summons Issued re #831 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cxl) |
Filing 835 SHORT FORM COMPLAINT with Jury Demand Ronald Caldemeyer & Rebecca Caldemeyer against Merck Sharp & Dohme Corp., filed by Ronald Caldemeyer. (Attachments: #1 Civil Coversheet)New Summons Requested. (Bell, Bobby) (cge). |
Filing 836 ORDER SETTING TELEPHONIC DISCOVERY CONFERENCE. The Court schedules a telephonic conference regarding Defendants Bristol Myers and Astrazeneca's motion for determination of a cut off date for discovery for December17, 2014 at 10:00 am. Oppositions will be due on December 15, 2014, no replies will be filed. Defendants are responsible for setting up the call and will notify the Court of the call in number and names of those appearing telephonically no later than December 16, 2014 at 12:00 p.m. Signed by Judge Anthony J. Battaglia on 12/9/2014.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 834 (DUPLICATE ENTRY FOR PURPOSES OF SPREADING ORDER TO MEMBER CASES) ORDER Denying Plaintiffs' Motion for Reconsideration (Doc. No. #767 ). Signed by Judge Anthony J. Battaglia on 12/9/2014.Associated Cases: 3:13-md-02452-AJB-MDD et al.(Double docket entry for purposes of spreading to member cases, mail service to non-registered users completed at docket #833 )(cxl) |
Filing 833 ORDER Denying Plaintiffs' Motion for Reconsideration (Doc. No. #767 ). Signed by Judge Anthony J. Battaglia on 12/9/2014. (All non-registered users served via U.S. Mail Service)(cxl) |
Filing 832 NOTICE by Eli Lilly and Company re #820 Memorandum of Facts and Contentions of Law, (Defendants' Memorandum of Points and Authorities in Response to Plaintiffs' Motion for Entry of a Common Benefit Order) (Swinton, Stephen) (cxl). |
Filing 831 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Maria Gomez, Executrix of Estate of Juan Gomez-Solis, Julie Manicom Executrix of state of Juan Gomez-S-Solis. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (cxl). Summons issued. Attachment 1 flattened and replaced with flattened image on 12/10/2014 (cxl). |
Filing 830 NOTICE of MDL Member Case Opening: 3:14-cv-02894-AJB-MDD Deronceray v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02891-AJB-MDD Korbin v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 829 NOTICE: Joint Submission of Agenda for the December 11, 2014 MDL Conference by Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Young, Christopher) (cge). |
Filing 828 Joint MOTION to Substitute Party ,amend caption to reflect Juan M. Herrera's new status as an individual plaintiff and surviving heir of Margarita Herrera, deceased, and for plaintiff's leave to file first amended complaint by Margarita G. Herrera. (Attachments: #1 Exhibit)(Brown, Baird) (cge). |
Filing 827 NOTICE of MDL Member Case Opening: 3:14-cv-02866-AJB-MDD Smith et al v. Merck Sharp & Dohme Corp (Louisiana Eastern, 2:14-cv-02616); 3:14-cv-02867-AJB-MDD Raskin et al v. Amylin Pharmaceuticals, LLC et al (New York Southern, 1:14-cv-09215) (no document attached) (kas) |
Filing 826 NOTICE of MDL Member Case Opening: 3:14-cv-02858-AJB-MDD Hamamura v. Merck Sharp & Dohme Corp; 3:14-cv-02859-AJB-MDD Wilson v. Merk Sharp & Dohme Corp;3:14-cv-02864-AJB-MDD Cancino v. Amylin Pharmaceuticals, LLC et al; 3:14-cv-02862-AJB-MDD Bossemeyer et al v. Amylin Pharmaceuticals, LLC et al (all are CASD cases) (no document attached) (kas) |
Filing 825 Notice of MDL Conditional Transfer ORDER (CTO-18) re MDL No. 2452 (kas) |
Filing 824 NOTICE of MDL Member Case Opening: 3:14-cv-02841-AJB-MDD Loida Aguilar et al v. Amylin Pharmaceuticals, LLC et al (California Central, 2:14-cv-08716) (no document attached) (kas) |
Filing 823 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 822 RESPONSE in Opposition re #767 MOTION for Reconsideration re #705 Order on Motion to Compel Discovery of Adverse Event Source Documents and Databases filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Reyes, Ana) (cge). |
Filing 821 Notice of MDL Conditional Transfer ORDER (CTO-17) re MDL No. 2452 (kas) |
Filing 820 MEMORANDUM OF FACTS AND CONTENTIONS OF LAW by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Plattenberger, Jacob) (cge). |
Filing 819 SHORT FORM COMPLAINT with Jury Demand Janice E. Ray, Individually and as Personal Representative of Larry W. Ray, Deceased against Merck Sharp & Dohme Corp., filed by Janice E. Ray. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (jpp). |
Filing 818 ORDER LIFTING STAY of Jurisdictional Issues. Signed by Judge Anthony J. Battaglia on 11/25/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 817 AMENDED SHORT FORM COMPLAINT (13cv1244) with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Crystal Breshears. (All non-registered users served via U.S. Mail Service) (cge). |
Filing 816 Summons Issued re #815 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 815 SHORT FORM COMPLAINT with Jury Demand by Bonnie Wyllie, Individually and as Surviving Spouse of John Shea, Deceased against Merck Sharp & Dohme Corp., filed by Bonnie Wyllie. (Attachments: #1 civil cover sheet) New Summons Requested. (Murray, Stephen)(cge). |
Filing 814 NOTICE of MDL Member Case Opening: 3:14-cv-02787-AJB-MDD Fitzgerald v Amylin Pharmaceuticals et al.(CASD) (no document attached) (kas) |
Filing 813 NOTICE of MDL Member Case Opening: 3:14-cv-02765-AJB-MDD Cherian v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 812 NOTICE of MDL Member Case Opening: 3:14-cv-02745-AJB-MDD Cherian v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02751-AJB-MDD Metzger v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 811 NOTICE of MDL Member Case Opening: 3:14-cv-02734-AJB-MDD Brown v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02739-AJB-MDD Cherian v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02740-AJB-MDD Hill v. Amylin Pharmaceuticals, LLC et al (CASD) (no document attached) (kas) |
Filing 810 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 809 ORDER granting #804 Joint Motion for Modification of Scheduling Order. Signed by Judge Anthony J. Battaglia on 11/17/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 808 Summons Issued on First Amended Complaint re #806 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 807 Summons Issued on Second Amended Short Form Complaint re #805 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 806 FIRST AMENDED SHORT FORM COMPLAINT (14cv0047) with Jury Demand against Merck Sharp & Dohme Corp., filed by Arceller Lewis. (All non-registered users served via U.S. Mail Service)(Modified to indicate mail service on 11/17/2014, summons requested via phone by atty C. Heacox) (cge). |
Filing 805 SECOND AMENDED SHORT FORM COMPLAINT (13cv1981) with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Delores Moore. (All non-registered users served via U.S. Mail Service) (Modified to indicate mail service on 11/17/2014, summons requested via phone by atty C. Heacox) (cge). |
Filing 804 Joint MOTION Modification of Scheduling Order by Merck Sharp & Dohme Corp. (Attachments: #1 Proof of Service)(Turner, Vickie)(cge). |
Filing 803 DECLARATION re #563 Order, Dec. of Proposed Interim Estate Representative by Plaintiff Marie Reed. (Attachments: #1 Exhibit Death Certificate, #2 Proof of Service)(Plattenberger, Jacob) (cge). |
Filing 802 DECLARATION re #563 Order, Dec. of Proposed Interim Estate Representative by Plaintiff Bobby Campbell. (Attachments: #1 Exhibit: Death Certificate, #2 Proof of Service)(Plattenberger, Jacob) (cge). |
Filing 801 NOTIFICATION OF DEATH Upon the Record as to Plaintiff Bobby Campbell by Bobby Campbell. (Attachments: #1 Exhibit: Death Certificate, #2 Proof of Service)(Plattenberger, Jacob)(cge). |
Filing 800 NOTICE of MDL Member Case Opening: 3:14-cv-02685-AJB-MDD Miller v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 781 NOTICE of Lodgment by Leticia Ozan re #563 Order on Motion for Order, (Attachments: #1 Exhibit A (Declarations))(Love, Michael) Modified restriction on 11/12/2014, re personal information (cxl). |
Filing 777 ORDER by Judge Battaglia, Set briefing schedule as to #767 MOTION for Reconsideration re #705 Order on Motion to Compel Discovery of Adverse Event Source Documents and Databases. Defendants are ordered to file a joint response to plaintiffs' Motion for Reconsideration no later than 12/1/2014. A hearing date will be scheduled at a later time if the Court deems it necessary.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 772 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(cge). |
Filing 771 NOTICE of MDL Member Case Opening: 3:14-cv-02623-AJB-MDD Sunderland v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 770 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (cge). |
Filing 769 NOTICE of MDL Member Case Opening: 3:14-cv-02622-AJB-MDD Kennedy et al v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 767 MOTION for Reconsideration re #705 Order on Motion to Compel Discovery of Adverse Event Source Documents and Databases by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities, #2 Declaration Pursuant to CivLR 7.1(i)(1) in support of Plaintiffs Motion for Reconsideration)(Johnson, Michael)(cge). |
Filing 766 NOTICE of MDL Member Case Opening: 3:14-cv-02605-AJB-MDD Freeman et al v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 765 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 764 DECLARATION re #563 Order on Motion for Order by Plaintiff Carolyn Park. (Attachments: #1 Death Certificate)(Lopez, Matthew) Modified restriction on 10/31/2014 (cxl). |
Filing 763 DECLARATION re #563 Order on Motion for Order by Plaintiff Carmen Jones. (Attachments: #1 Death Certificate)(Lopez, Matthew) Modified restriction on 10/31/2014 (cxl). |
Filing 762 DECLARATION re #563 Order on Motion for Order by Plaintiff Janice R. Greer. (Attachments: #1 Death Certificate)(Lopez, Matthew) Modified restriction on 10/31/2014 (cxl). |
Filing 761 NOTICE of MDL Member Case Opening: 3:14-cv-02580-AJB-MDD Connour v. Amylin Pharmaceuticals, LLC et al (CASD) (no document attached) (kas) |
Filing 760 Summons Issued on #759 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 759 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Robert Holzer. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Sacks, Shayna) (cge). |
Filing 758 NOTICE of MDL Member Case Opening: 3:14-cv-02572-AJB-MDD Pritzker et al v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02574-AJB-MDD Mejia v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02575-AJB-MDD Borlandelli v. Novo Nordisk Inc.(CASD) View Combined Docket Report View Combined Docket Report (no document attached) (kas) |
Filing 757 DECLARATION re #563 Order on Motion for Order by Plaintiff Barbara Hedgepeth. (Attachments: #1 Death Certificate)(Lopez, Matthew) Modified restriction on 10/29/2014, per chambers (cxl). |
Filing 756 DECLARATION re #563 Order on Motion for Order by Plaintiff Louis Hicks. (Attachments: #1 Death Certificate)(Lopez, Matthew) Modified restriction on 10/29/2014, per chambers (cxl). |
Filing 755 DECLARATION of Interim Estate Representative by Plaintiff Margarita G. Herrera. (Brown, Baird) Modified on restriction 10/29/2014, per chambers (cxl). |
Filing 754 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 10/23/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 11/18/2014. Redacted Transcript Deadline set for 11/28/2014. Release of Transcript Restriction set for 1/26/2015. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 753 NOTICE of MDL Member Case Opening: 3:14-cv-02567-AJB-MDD Gorniak v. Merck Sharp & Dohme Corp.(CASD) (no document attached) (kas) |
Filing 752 NOTICE of MDL Member Case Opening: 3:14-cv-02556-AJB-MDD Watson v. Amylin Pharmaceuticals, LLC et al (CASD); 3:14-cv-02559-AJB-MDD Bellmer v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02560-AJB-MDD Conti v. Merck Sharp & Dohme Corp. (CASD);3:14-cv-02561-AJB-MDD Devora, Jr. v. Merck Sharp & Dohme Corp. et al (CASD); 3:14-cv-02562-AJB-MDD Stone v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02563-AJB-MDD Halton v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 750 CERTIFICATE OF SERVICE by Larry Sherman re 742 Declaration re #563 Order on Motion for Order (Fiske, John) (cge). |
Filing 747 NOTICE of MDL Member Case Opening: 3:14-cv-02528-AJB-MDD Solon v. Merck Sharp & Dohme Corp (CASD); 3:14-cv-02535-AJB-MDD Burchfield v. Amylin Pharamceuticals, LLC et al (CASD) (no document attached) (kas) |
Filing 746 (DUPLICATE ENTRY FOR PURPOSES OF SPREADING TO MEMBER CASES): ORDER granting #740 Joint Motion for Modification of Scheduling Order and Following Status Conference. Telephonic Status Conference held on 10/23/14. Status Conference set for 12/11/2014 at 3:00PM and 2/2/2015 at 3:00PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 10/23/14. (All non-registered users served via U.S. Mail Service at #744 )Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) |
Filing 745 CERTIFICATE OF SERVICE by Debra Dean re 741 Declaration (Lopez, Matthew)(cge). |
Filing 744 ORDER granting #740 Joint Motion for Modification of Scheduling Order and Following Status Conference. Telephonic Status Conference held on 10/23/14. Status Conference set for 12/11/2014 at 3:00PM and 2/2/2015 at 3:00PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 10/23/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 749 COURT EXHIBIT LIST. (ymm) |
Filing 748 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 10/23/2014. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 for all appearances)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 743 NOTICE of Appearance by Kenneth Zucker on behalf of Eli Lilly and Company (Zucker, Kenneth) Attorney Kenneth Zucker added to party Eli Lilly and Company(pty:dft), Attorney Kenneth Zucker added to party Eli Lilly and Company(pty:dft) (cge). |
Filing 740 Joint MOTION for Modification of Scheduling Order re #504 Order Following Case Management Conference by Merck Sharp & Dohme Corp. (Attachments: #1 Proof of Service)(Turner, Vickie) (cge). |
Filing 739 DECLARATION re #563 Order on Motion for Order Granting Joint Motion Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representative by Plaintiff Bret Luhmann. (Attachments: #1 Death Certificate)(Grand, Jeffrey) Modified restriction on 10/22/2014, per chambers (cxl). |
Filing 738 NOTICE of MDL Member Case Opening: 3:14-cv-02497-AJB-MDD Cherian v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 737 AMENDED SHORT FORM COMPLAINT against Amylin Pharamaceuticals LLC, Eli Lilly & Company, filed by Patricia Smith, Sean Smith, Kelly Smith Jackson, and Colin Smith. (cge)(All non-registered users served via U.S. Mail Service) (Modified text on 10/21/14 to indicate mail service) |
Filing 736 (DUPLICATE ENTRY FOR PURPOSES OF SPREADING TO MEMBER CASE) - ORDER granting #728 Motion to Amend/Correct to file First Amended Short Form Complaint filed by Sean Smith. Signed by Judge Anthony J. Battaglia on 10/20/14.Associated Cases: 3:13-md-02452-AJB-MDD, 3:14-cv-00990-AJB-MDD(Mail service effected at docket #735 )(cge) |
Filing 735 ORDER granting #728 Motion to Amend/Correct to file First Amended Short Form Complaint filed by Sean Smith. Signed by Judge Anthony J. Battaglia on 10/20/14. (All non-registered users served via U.S. Mail Service)(cge) (Modified text to correct signatory date on 10/21/2014, NEF regenerated) (cge). |
Filing 729 NOTICE of MDL Member Case Opening: 3:14-cv-02437-AJB-MDD Peters v. Amylin Pharmaceuticals, LLC et al (CASD) (no document attached) (kas) |
Filing 728 MOTION to Amend/Correct Short Form Complaint by Sean Smith. (Attachments: #1 Exhibit)(Overholtz, Neil) (cge). |
Filing 727 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (cge). |
Filing 726 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond)(cge). |
Filing 720 NOTICE of MDL Member Case Opening: 3:14-cv-02414-AJB-MDD Owens v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 719 NOTICE of MDL Member Case Opening: 3:14-cv-02402-AJB-MDD McMullian v. Merck Sharp & Dohme Corp. et al (CASD); 3:14-cv-02403-AJB-MDD Michalik v. Amylin Pharmaceuticals, LLC et al (CASD) (no document attached) (kas) |
Filing 716 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 715 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 714 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cge). |
Filing 713 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cge). |
Filing 712 NOTICE of Hearing: The October 9, 2014 telephonic Status Conference is hereby continued to October 23, 2014 at 3:00 PM in Courtroom 3B before Judge Anthony J. Battaglia. Counsel will submit a list all parties appearing by phone and call in information to the Court one day prior to the scheduled conference. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 711 SHORT FORM COMPLAINT with Jury Demand against Novo Nordisk Inc., filed by Tonya Harris. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (cge). |
Filing 710 NOTICE of MDL Member Case Opening: 3:14-cv-02395-AJB-MDD Wilson-Dewitt v. Novo Nordisk Inc.;3:14-cv-02396-AJB-MDD Martin v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 708 STATUS REPORT Joint Submission of Agenda for the October 9, 2014 MDL Conference by Novo Nordisk Inc. (Young, Christopher) Modified text to correct filer as "Novo Nordisk Inc." on 10/8/2014; regenerated NEF (cxl). |
Filing 707 REDACTION to #684 Order on Motion to File Documents Under Seal, #629 Sealed Lodged Proposed Document, Plaintiffs' Redacted Memorandum in Support of their Motion to Compel by All Plaintiffs. (Johnson, Michael) (cxl). |
Filing 706 (DUPLICATE ENTRY FOR PURPOSES OF SPREADING ORDER TO MEMBER CASES) - ORDER denying #554 Plaintiffs' Motion to Compel Discovery of Adverse Event Source Documents and Databases. Signed by Judge Anthony J. Battaglia on 10/6/14. Signed by Judge Anthony J. Battaglia on 10/6/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) |
Filing 705 ORDER denying #554 Plaintiffs' Motion to Compel Discovery of Adverse Event Source Documents and Databases. Signed by Judge Anthony J. Battaglia on 10/6/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 702 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Swick v Amylin Pharmaceuticals, LLC, et al) (Laurendeau, Amy) (Modified to indicate member case title on 10/6/2014) (cge). |
Filing 701 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Smith v Amylin Pharmaceuticals, LLC, et al) (Laurendeau, Amy) (Modified to indicate member case title on 10/6/2014) (cge). |
Filing 700 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Morrow v Amylin Pharmaceuticals, LLC, et al) (Laurendeau, Amy) (Modified to indicate member case title on 10/6/2014) (cge). |
Filing 699 NOTICE of MDL Member Case Opening: 3:14-cv-02350-AJB-MDD Butler v. Amylin Pharmaceuticals, LLC et al (CASD);3:14-cv-02353-AJB-MDD Jenkins v. Merck Sharp & Dohme Corp. (CASD);3:14-cv-02356-AJB-MDD Thomas v. Novo Nordisk Inc (CASD) (no document attached) (kas) |
Filing 704 Order Following Status Conference and Setting Discovery Dates and Deadlines in the Consolidated Cases against the "Onglyza" Defendants and Setting a Status Conference re Discovery. Case Management Conference held on 10/2/14. Telephonic Status Conference set for 1/23/2015 at 3:00PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 10/3/14.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 698 ORDER granting Motion to Separate and Transfer Claims to MDL no. 2452 and to Consolidate 14cv611 under 13cv2169 re (639 in 3:13-md-02452-AJB-MDD) MOTION for Order Separating and Transferring Claims to MDL No. 2452 filed by Merck Sharp & Dohme Corp., Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Novo Nordisk Inc. Signed by Judge Anthony J. Battaglia on 10/3/14. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 697 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motion Hearing) held on 10/2/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/24/2014. Redacted Transcript Deadline set for 11/3/2014. Release of Transcript Restriction set for 1/2/2015. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 696 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew) |
Filing 695 NOTICE of MDL Member Case Opening: 3:14-cv-02333-AJB-MDD Silk v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 694 Minute Order for proceedings held before Judge Anthony J. Battaglia: Case Management Conference held on 10/2/2014. Granting [639-1] Motion for Order Separating and Transferring Claims to MDL No. 2452 by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. Motion Hearing date of 10/23/14 @2pm before Judge Anthony J. Battaglia - Vacated. Court to issue scheduling order. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Ryan L. Thompson(telephonic), Jonathan Williams (telephonic)).(Defendant Attorney Cameron J. Hoyler, Donald F. Zimmer, Robert Dixon). (All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 693 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) |
Filing 692 Minute Order for proceedings held before Judge Anthony J. Battaglia: Telephonic Motion Hearing held on 10/2/2014. Denying for reasons as stated on the record [643-1] MOTION to Compel Further Responses to Plaintiffs' Set II Written Discovery filed by All Plaintiffs and Denying for reasons as stated on the record [630-1] MOTION to Compel Against All Defendants for Their Communications With or Related to Certain Foreign Regulatory Agencies filed by All Plaintiffs. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit #1 for Attorney Appearances)).(Defendant Attorney (See Court Exhibit #1 for Attorney Appearances)). (All non-registered users served via U.S. Mail Service)(no document attached) (ymm) |
Filing 690 RESPONSE to Motion re #639 MOTION for Order Separating and Transferring Claims to MDL No. 2452 filed by Lorraine Gaines, Maria Lara, Sharron Marble, Raymond McDaniel, Teresa Seufert. (Attachments: #1 Proof of Service)(Thompson, Ryan) (cxl). |
Filing 689 NOTICE of MDL Member Case Opening: 3:14-cv-02312-AJB-MDD Clarke v. Merck Sharp & Dohme Corp (CASD); 3:14-cv-02313-AJB-MDD Hutchins v. Merck Sharp & Dohme Corp. (CASD); 3:14-cv-02314-AJB-MDD Naquin v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 688 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/23/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/21/2014. Redacted Transcript Deadline set for 10/31/2014. Release of Transcript Restriction set for 12/29/2014. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 687 NOTICE of MDL Member Case Opening: 3:14-cv-02295-AJB-MDD Smith v. Merck Sharp & Dohme Corp.(CASD);3:14-cv-02296-AJB-MDD Hawkins v. Merck Sharp & Dohme Corp. (CASD);3:14-cv-02299-AJB-MDD Mourning v. Novo Nordisk Inc. (CASD) (no document attached) (kas) |
Filing 684 ORDER Granting Motions to File Documents Under Seal #673 #628 . Signed by Judge Anthony J. Battaglia on 9/29/2014. (All non-registered users served via U.S. Mail Service)(jao) |
Filing 681 NOTICE of MDL Member Case Opening: 3:14-cv-02275-AJB-MDD Hooper v. Merck Sharp & Dohme Corp. (CASD);3:14-cv-02276-AJB-MDD Jacobs v. Novo Nordisk Inc (CASD) (no document attached) (kas) |
Filing 680 NOTICE of MDL Member Case Opening: 3:14-cv-02272-AJB-MDD Laun v. Merck Sharp & Dohme Corp (Indiana Northern, 3:14-cv-01897) (no document attached) (kas) |
Filing 679 NOTICE of MDL Member Case Opening: 14-cv-02269-AJB-MDD Adams v. Merck Sharp & Dohme Corp. (CASD); 14-cv-02270-AJB-MDD Pierce v. Merck Sharp & Dohme Corp (CASD) (no document attached) (kas) |
Filing 678 RESPONSE in Opposition re #643 MOTION to Compel Further Responses to Plaintiffs' Set II Written Discovery filed by Amylin Pharamaceuticals LLC. (Laurendeau, Amy) (cxl). |
Filing 677 NOTICE of Hearing on Motion #643 MOTION to Compel Further Responses to Plaintiffs' Set II Written Discovery, #630 MOTION to Compel Against All Defendants for Their Communications With or Related to Certain Foreign Regulatory Agencies : Due to a conflict in the Court's calendar, the telephonic motion hearings scheduled for September 29, 2014 are hereby continued to October 2, 2014 at 10:00 AM in Courtroom 3B before Judge Anthony J. Battaglia. Counsel for plaintiff will make arrangements for the conference call and notify the Court of the call in information with a list all parties participating 24 hours prior to the conference.(no document attached) (sc) |
Filing 676 NOTICE of Appearance by Ashley Johndro on behalf of Eli Lilly and Company (Johndro, Ashley)Attorney Ashley Johndro added to party Eli Lilly and Company(pty:dft), Attorney Ashley Johndro added to party Eli Lilly and Company(pty:dft)(cxl). |
Filing 675 RESPONSE in Opposition re #630 MOTION to Compel Against All Defendants for Their Communications With or Related to Certain Foreign Regulatory Agencies filed by Eli Lilly and Company. (Swinton, Stephen) (cxl). |
Filing 674 [Filed as sealed document 686 on 9/29/2014] SEALED LODGED Proposed Document re: #673 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Reyes, Ana) (jao). (Main Document 674 replaced on 9/30/2014) (jao). |
Filing 673 MOTION to File Documents Under Seal (With attachments)(Reyes, Ana) (jao). |
Filing 672 NOTICE of MDL Member Case Opening: 14-cv-02260-AJB-MDD Stonerock v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 671 Notice of MDL Conditional Transfer ORDER (CTO-16) re MDL No. 2452 (kas) |
Filing 670 NOTICE of Appearance by Lucas Przymusinski on behalf of Novo Nordisk Inc. (Przymusinski, Lucas)Attorney Lucas Przymusinski added to party Novo Nordisk Inc.(pty:dft), Attorney Lucas Przymusinski added to party Novo Nordisk Inc.(pty:dft) (cxl). |
Filing 669 Minute Order for proceedings held before Judge Anthony J. Battaglia: Motion Hearing held on 9/23/2014. Denying, without prejudice as described on the record #606 Motion to Compel Custodial Files Against Defendant Merck Sharp & Dohme Corp. filed by All Plaintiffs; Denying, without prejudice as described on the record #620 Motion to Compel Production of Custodial Files Against Defendant Novo Nordisk, Inc. filed by All Plaintiffs. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Ryan Thompson, Hunter Shkolnk, TJ Preuss, Mike Johnson, Max Kennerly, Jake Plattenberger).(Defendant Attorney (All Telephonice Appearances): Heidi Levine, Nina Gussack, Matt Hamilton, Doug Marvin). (no document attached) (ymm) |
Filing 668 DECLARATION re #563 Order on Motion for Order Granting Joint Motion Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by Plaintiffs Kathleen Knapp, Robert W. Knapp. (Attachments: #1 Exhibit Death Certificate)(Harris, Andrew) Modified restriction on 9/23/2014 (cxl). |
Filing 667 NOTICE by Kathleen Knapp, Robert W. Knapp of Suggestion of Death (Harris, Andrew) (cxl). |
Filing 666 NOTICE of MDL Member Case Opening: 14-cv-02237-AJB-MDD Karwan v. Amylin Pharmaceuticals, LLC et al (CASD);14-cv-02238-AJB-MDD Potts v. Merck Sharp & Dohme Corp. (CASD) (no document attached) (kas) |
Filing 665 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (cge). |
Filing 664 NOTICE of Appearance by Andrew E. Kantra on behalf of Eli Lilly and Company (Kantra, Andrew) Attorney Andrew E. Kantra added to party Eli Lilly and Company(pty:dft)(cge). |
Filing 663 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Case Management Conference) held on 9/16/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/14/2014. Redacted Transcript Deadline set for 10/23/2014. Release of Transcript Restriction set for 12/22/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 662 NOTICE of and Suggestion of Death by Margarita G. Herrera (Brown, Baird) (cge). |
Filing 661 Summons Issued as to #657 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 660 Summons Issued as to #654 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 659 Summons Issued as to #653 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 658 Summons Issued as to #652 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 657 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals LLC, Merck Sharp & Dohme Corp., filed by Deborah Swick. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (Removed excess text on 9/19/14; New summons requested by phone on 9/22/14)(cge). |
Filing 656 RESPONSE in Opposition re #606 MOTION to Compel Custodial Files Against Defendant Merck Sharp & Dohme Corp., #620 MOTION to Compel Production of Custodial Files Against Defendant Novo Nordisk, Inc. filed by Merck Sharp & Dohme Corp., Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Reyes, Ana)(Incorrect login, email sent to atty on 9/19/2014) (cge). |
Filing 654 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, Merck Sharp & Dohme Corp. filed by Jani Smith. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (Modified text on 9/19/14; New summons requested by phone on 9/22/14)(cge). |
Filing 653 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Charles DeLucia. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (Modified to remove duplicate text on 9/19/14; New summons requested by phone on 9/22/14)(cge). |
Filing 652 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Alex Verba. (Attachments: #1 Civil Cover Sheet) (Kennerly, Maxwell) (Modified entry to remove excess text on 9/19/2014; New summons requested by phone on 9/22/14)(cge). |
Filing 650 DOUBLE DOCKET ENTRY - Order Following September 16,2014 Case Management Conference. Case Management Conference held on 9/16/2014. The Court will hold another telephonic status conference on October 9, 2014, at 3:00 P.M. which will follow the 2:00 P.M. telephonic discovery hearing on that same date. Any call-in instructions, topics for discussion, and a list of the individuals who will be appearing telephonically must be submitted to the Court via e-file no later than October 7, 2014. Signed by Judge Anthony J. Battaglia on 9/17/2014. (Double docket entry for purposes of spreading to member cases, mail service to non-registered users completed at docket #649 ).Associated Cases: 3:13-md-02452-AJB-MDD et al.(cxl) |
Filing 649 Order Following September 16,2014 Case Management Conference. Case Management Conference held on 9/16/2014. The Court will hold another telephonic status conference on October 9, 2014, at 3:00 P.M. which will follow the 2:00 P.M. telephonic discovery hearing on that same date. Any call-in instructions, topics for discussion, and a list of the individuals who will be appearingtelephonically must be submitted to the Court via e-file no later thanOctober 7, 2014. Signed by Judge Anthony J. Battaglia on 9/17/2014.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 647 ORDER by Judge Battaglia, Set briefing schedule as to #639 MOTION for Order Separating and Transferring Claims to MDL No. 2452. Oppositions due by 9/30/2014, Replies due by 10/7/2014. Motion hearing set for October 23, 2014 at 2:00 p.m. in Courtroom 3B before Judge Anthony J. Battaglia.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 645 ORDER by Judge Battaglia, Set briefing schedule as to #643 MOTION to Compel Further Responses to Plaintiffs' Set II Written Discovery. Oppositions are due by 9/24/2014, no replies will be filed. Telephonic Motion hearing set for 9/29/14 at 10:00 a.m. Counsel for plaintiff will initiate the conference and notify the Court of the call in number. Counsel will also notify the Court 24 hours prior to the conference of all parties appearing by phone.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 644 NOTICE of MDL Member Case Opening: 14-cv-02212-AJB-MDD Dollen v. Merck Sharp & Dohme Corp; 14-cv-02210-AJB-MDD Pacheco v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 648 COURT EXHIBIT LIST. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) |
Filing 646 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Telephonic Case Management Conference held on 9/16/2014. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney (See Court Exhibit 1 Marked for All Appearances)). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 643 MOTION to Compel Further Responses to Plaintiffs' Set II Written Discovery by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel, #2 Exhibit A - Select Discovery Requests, #3 Exhibit B - Select Discovery Requests and Responses)(Johnson, Michael) (cxl). |
Filing 642 NOTICE of MDL Member Case Opening: 14-cv-02209-AJB-MDD Washington v. Amylin Pharmaceuticals, LLC (no document attached) (kas) |
Filing 641 STATUS REPORT Joint Submission of Agenda for the September 16, 2014 Conference by Novo Nordisk Inc.. (Young, Christopher) (cxl). |
Filing 640 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 639 MOTION for Order Separating and Transferring Claims to MDL No. 2452 by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Exhibit A, #3 Exhibit B, #4 Proof of Service)(Horn, Maurita) (cxl). |
Filing 638 NOTICE of MDL Member Case Opening: 14-cv-02198-AJB-MDD Groner v. Merck Sharp & Dohme Corp.;14-cv-02201-AJB-MDD Herrera v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 637 ORDER by Judge Battaglia, Set Briefing schedule as to #630 MOTION to Compel Against All Defendants for Their Communications With or Related to Certain Foreign Regulatory Agencies. Responses due by 9/24/2014, no replies will be filed. A telephonic motion hearing is hereby set for 9/29/2014 at 10:00 AM before Judge Anthony J. Battaglia. Counsel for plaintiff will initiate the conference and notify the Court of the call in number. Counsel will also notify the Court 24 hours prior to the conference of all parties appearing by phone. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 636 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/10/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 10/7/2014. Redacted Transcript Deadline set for 10/17/2014. Release of Transcript Restriction set for 12/15/2014. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 635 NOTICE of MDL Member Case Opening: 14-cv-02188-AJB-MDD Pizzo v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 634 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew) (cge). |
Filing 633 SEALED LODGED Proposed Document re: #628 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (Johnson, Michael) (jao). |
Filing 632 REDACTION to #600 Order on Motion to Seal, #554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases Plaintiffs' Redacted Memorandum in Support of their Motion to Compel by All Plaintiffs. (Johnson, Michael) (cge). |
Filing 631 CERTIFICATE OF SERVICE by All Plaintiffs re #629 Sealed Lodged Proposed Document (Johnson, Michael)(cge). |
Filing 630 MOTION to Compel Against All Defendants for Their Communications With or Related to Certain Foreign Regulatory Agencies by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel (filed under seal), #2 Exhibit A - Select Discovery Requests and Responses (filed under seal), #3 Exhibit B - Defendants' Internal Communications (filed under seal), #4 Exhibit C - Defendants' Internal Communications (filed under seal), #5 Exhibit D - Defendants' Internal Communications (filed under seal), #6 Exhibit E - Defendants' Internal Communications (filed under seal), #7 Exhibit F - Defendants' Internal Communications (filed under seal), #8 Exhibit G - Defendants' Internal Communications (filed under seal))(Johnson, Michael) (cge). |
Filing 629 [Filed as sealed document 685 on 9/29/2014] SEALED LODGED Proposed Document re: #628 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) Mailer sent re signature on 9/15/2014 (jao). (Additional attachment(s) added on 9/16/2014: # 7 Exhibit G) (jao). (Main Document 629 replaced on 9/30/2014) (jao). |
Filing 628 MOTION to File Documents Under Seal (Johnson, Michael) (jao). |
Filing 627 ORDER by Judge Battaglia, Set/Reset briefing schedule as to #606 MOTION to Compel Custodial Files Against Defendant Merck Sharp & Dohme Corp., #620 MOTION to Compel Production of Custodial Files Against Defendant Novo Nordisk, Inc.. Oppositions to both motions are due by 9/18/2014, no replies will be filed. Motion hearing (Doc. No. 606) scheduled for September 22, 2014 is hereby vacated and rescheduled with Motion hearing (Doc. No. 620) for 9/23/2014 at 10:00 AM in Courtroom 3B before Judge Anthony J. Battaglia. The motion hearing will be held telephonically and counsel for plaintiff will initiate the conference and notify the Court of the call in number. Counsel is also ordered to provide the Court with a list of parties appearing by phone 24 hours prior to the conference.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 626 NOTICE of MDL Member Case Opening: 14-cv-02167-AJB-MDD Emch v. Merck Sharp & Dohme Corp.;14-cv-02172-AJB-MDD McConaghy et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 625 AMENDED COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Kathryn Groves, Robert Groves. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 624 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Kathryn Groves, Robert Groves, filed by Kathryn Groves, Robert Groves. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 623 AMENDED COMPLAINT re #621 with Jury Demand against Merck Sharp & Dohme Corp., filed by Mary Peggy Childers-Rann, Malcolm Hugh Rann. (Nations, Howard) (Modified to refer docket entry #621 on 9/12/2014) (cge). |
Filing 622 NOTICE of MDL Member Case Opening: 14-cv-02159-AJB-MDD Pickett v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 621 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Mary Peggy Childers-Rann, Hugh Daniel Rann. (Attachments: #1 Civil Cover Sheet) (Nations, Howard) (cge). |
Filing 620 MOTION to Compel Production of Custodial Files Against Defendant Novo Nordisk, Inc. by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel)(Johnson, Michael) (cge). |
Filing 618 NOTICE of MDL Member Case Opening: 14-cv-02152-AJB-MDD Butler v. Merck Sharp & Dohme Corp.;14-cv-02153-AJB-MDD Hamm v. Amylin Pharmaceuticals, LLC et al;14-cv-02154-AJB-MDD Urbina v. Merck Sharp & Dohme Corp. et al14-cv-02155-AJB-MDD McChristian v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 619 ORDER re (592 in 3:13-md-02452-AJB-MDD) MOTION to Compel against all Defendants for their analysis of a causal association filed by All Plaintiffs. Telephonic hearing held on 9/10/14. The Court denies Plaintiffs' motion to compel. Signed by Judge Anthony J. Battaglia on 9/10/14. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 617 Minute Order for proceedings held before Judge Anthony J. Battaglia:Telephonic Discovery Conference held on 9/10/2014. Denying #592 Motion to Compel. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Gayle M. Blatt, Michael K. Johnson, Maxwell Steed Kennerly, Hunter J. Shkolnik, Ryan L. Thompson, Thorn Hunter, Chad Finley, Jacob Plattenberg).(Defendant Attorney Anna Reyes, Kenneth King, Heidi Levine, Christopher Young, A. Hoen, Amy Laurendeau). (no document attached) (ymm) Modified on 9/10/2014 to correct ruling on motions.(ymm). |
Filing 616 NOTICE of MDL Member Case Opening: 14-cv-02139-AJB-MDD McCue v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 615 NOTICE by Lucian Baker, Christopher Borden, Marlene Crowell, Janet Dudash, Rosalie Duhon, Betty Garber, Hamid Haqq, Ann Jay, Vickie Lankford, Barbara Lenyard, John McGerald, Mollie McLin, Beverly Mitchell, Robin Raesky, Linda Raines, Guy Riley, Moses Scott, James Skazis, Heidie Skinner, Clara Smith, Ralph Thibodeaux, Fayette Thomas, Jan Wright to Withdraw Attorney (Attachments: #1 Exhibit)(Thompson, Ryan) |
Filing 614 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Rajan Madassery, Rajan (Independent Executor) Madassery, Sarala (Estate Of) Madassery. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 613 REPLY to Response to Motion re #554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases filed by All Plaintiffs. (Attachments: #1 Exhibit A - Defendants' Interrogatory Responses, #2 Declaration of Michael W. Heaviside in Support of Plaintiffs' Reply)(Johnson, Michael) (cxl). |
Filing 612 NOTICE of MDL Member Case Opening: 14-cv-02134-AJB-MDD Lizen v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 611 ORDER by Judge Battaglia, Set telephonic Discovery Conference as to #606 MOTION to Compel Custodial Files Against Defendant Merck Sharp & Dohme Corp.. Defendants' Oppositions are due by 9/17/2014, no replies will be filed. Telephonic motion hearing set for 9/22/2014 at 10:00 AM before Judge Anthony J. Battaglia. Counsel for plaintiffs will initiate the conference call.(no document attached) (sc) |
Filing 610 NOTICE of MDL Member Case Opening: 14-cv-02128-AJB-MDD Aguirre v. Merck Sharp & Dohme Corp.;14-cv-02130-AJB-MDD Hansen v. Merck Sharp & Dohme Corp.;14-cv-02131-AJB-MDD Kastle v. Merck Sharp & Dohme Corp.;14-cv-02132-AJB-MDD Strack v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 609 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Barbara McKinney. (Schwartz, Joshua) (cxl). |
Filing 608 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.(Williams, Jonathan) (cxl). |
Filing 607 RESPONSE in Opposition re #592 MOTION to Compel Against All Defendants for their Analysis of a Causal Association filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Proof of Service)(Reyes, Ana) (cge). |
Filing 606 MOTION to Compel Custodial Files Against Defendant Merck Sharp & Dohme Corp. by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel)(Johnson, Michael) (cge). |
Filing 605 AFFIDAVIT of Service for Notice Pursuant to Rule 2205 served on Raymond T. Eldred on 08/28/2014, filed by Raymond T. Eldred. (Rieders, Clifford) (cge). |
Filing 604 AFFIDAVIT of Service for Notice Pursuant to Rule 2205 served on Keith A. Eldred on 08/29/14, filed by Raymond T. Eldred. (Rieders, Clifford) (cge). |
Filing 603 AFFIDAVIT of Service for Notice Pursuant to Rule 2205 served on David W. Eldred on 09/06/2014, filed by Raymond T. Eldred. (Rieders, Clifford) (cge). |
Filing 602 AFFIDAVIT of Service for Notice Pursuant to Rule 2205 served on Christine Benner on 08/30/2014, filed by Raymond T. Eldred. (Rieders, Clifford) (cge). |
Filing 601 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan)(cge). |
Filing 600 ORDER Granting #595 Motion to Permanently Seal Plaintiff's Memorandum in Support of Motion to Compel Discovery of Adverse Event Source Documents and Databases re #554 . Signed by Judge Anthony J. Battaglia on 9/5/2014. (jao) |
Filing 599 Summons Issued re #598 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 598 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Patricia L. Duncan, Executrix of the Estate of William Robert Duncan, Jr. and Patricia L. Duncan, individually. (Attachments: #1 Civil Case Cover Sheet)New Summons Requested. (Lemkul, William)(cge). |
Filing 597 NOTICE of MDL Member Case Opening: 14-cv-02066-AJB-MDD Kelly et al v. Breeden et al;14-cv-02070-AJB-MDD Johnson et al v. McKesson Corporation;14-cv-02071-AJB-MDD Martinez et al v. Amylin Pharmaceuticals, LLC;14-cv-02072-AJB-MDD Kreis et al v. Bartlett et al;14-cv-02084-AJB-MDD Klink v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 596 NOTICE of MDL Member Case Opening: 14-cv-02067-AJB-MDD Peralta v. Novo Nordisk Inc. (no document attached) (kas) |
Filing 595 MOTION to Seal a Previously Filed Document Plaintiffs Memorandum In Support Of Motion To Compel Discovery Of Adverse Event Source Documents And Databases re #554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases by Merck Sharp & Dohme Corp.. (Attachments: #1 Exhibit A, #2 Proof of Service Certificate of Service)(Turner, Vickie) (jao). |
Filing 594 NOTICE of MDL Member Case Opening: 14-cv-02060-AJB-MDD Accardo v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 593 MOTION to File Documents Under Seal (With attachments)(Turner, Vickie) (jao). |
Filing 592 MOTION to Compel Against All Defendants for their Analysis of a Causal Association by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel, #2 Exhibit A - Select Discovery Requests and Responses)(Johnson, Michael) (cge). |
Filing 591 NOTICE of MDL Member Case Opening: 14-cv-02039-AJB-MDD Dashney v. Amylin Pharmaceuticals, LLC et al;14-cv-02041-AJB-MDD Yelton v. Novo Nordisk Inc.;14-cv-02046-AJB-MDD Brickhouse v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 590 ORDER Provisionally Sealing Document #554 , Attachment 1. Defendant Merck is directed to file a motion to permanently seal the document within the next business day. Signed by Judge Anthony J. Battaglia on 8/29/2014.(All non-registered users served via U.S. Mail Service)(sjt) |
Filing 589 NOTICE of Hearing: A telephonic Discovery Conference is set for September 10, 2014 at 10:00 AM before Judge Anthony J. Battaglia. Any oppositions will be filed no later than September 8, 2014. No replies will be filed. Counsel for plaintiffs will initiate the conference call. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 586 ORDER granting #555 Motion to File Documents Under Seal; granting #578 Motion to Seal; granting #580 Motion to File Documents Under Seal; granting 581 Sealed Motion. Signed by Judge Anthony J. Battaglia on 8/28/2014. (All non-registered users served via U.S. Mail Service)(sjt) |
Filing 585 NOTICE of MDL Member Case Opening: 14-cv-02020-AJB-MDD Kryzak v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 584 NOTICE of MDL Member Case Opening: 14-cv-02015-AJB-MDD Brown v. Amylin Pharmaceuticals, LLC et al14-cv-02016-AJB-MDD Salce v. Amylin Pharmaceuticals, LLC et a14-cv-02019-AJB-MDD Giuffre et al v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 583 DOUBLE DOCKET ENTRY - ORDER Clarifying Discovery Dispute Protocol (Doc. No. #571 ). Signed by Judge Anthony J. Battaglia on 8/27/2014.(Double docket entry for purposes of spreading to member cases, mail service to non-registered users completed at docket #582 ). Associated Cases: 3:13-md-02452-AJB-MDD et al.(cxl) |
Filing 582 ORDER Clarifying Discovery Dispute Protocol (Doc. No. #571 ). Signed by Judge Anthony J. Battaglia on 8/27/2014. (All non-registered users served via U.S. Mail Service)(cxl) |
Filing 581 (Filed as Sealed Document 588 on 8/28/2014) SEALED LODGED Proposed Document re: #580 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Williams, Jonathan) (sjt). (Main Document 581 replaced on 8/28/2014) (sjt). Modified to add filing date of lodgement on 8/28/2014 (sjt). |
Filing 580 MOTION to File Documents Under Seal (With attachments)(Williams, Jonathan) (QC mailer sent re: signature does not match filer) (sjt). |
Filing 579 RESPONSE in Opposition re #554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases filed by Amylin Pharamaceuticals LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Exhibit A-D, #2 Proof of Service)(Williams, Jonathan) (cxl). |
Filing 578 MOTION to Seal a Previously Filed Document Attached to Plaintiffs' Motion to Compel Discovery of Adverse Event Source Documents and Databases re #554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases by Eli Lilly and Company. (Attachments: #1 Declaration of Elizabeth M. Ray in Support of Defendants Amylin Pharmaceuticals, LLC And Eli Lilly and Company's Motion to Seal Exhibits Attached to Plaintiffs' Motion to Compel Discovery of Adverse Event Source Documents and Databases, #2 Declaration of Amy J. Laurendeau in Support of Defendants Amylin Pharmaceuticals, LLC And Eli Lilly and Company's Motion to Seal Exhibits Attached to Plaintiffs' Motion to Compel Discovery of Adverse Event Source Documents and Databases, #3 Proof of Service)(Swinton, Stephen)(sjt). |
Filing 577 RESPONSE in Opposition re #571 MOTION to Clarify Discovery Dispute Protocol (Defendants' Joint OPPOSITION and Statement of Position in Response to Plaintiffs' Motion to Clarify Discovery Dispute Protocol) filed by Novo Nordisk Inc.. (Young, Christopher) (cxl). |
Filing 576 CASE MANAGEMENT ORDER Establishing Common Benefit Fee and Expense Fund. Signed by Judge Anthony J. Battaglia on 8/26/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 575 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Case Management Conference) held on 8/14/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 9/16/2014. Redacted Transcript Deadline set for 9/26/2014. Release of Transcript Restriction set for 11/24/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 574 ORDER granting #531 Motion for an Order Securing Equitable Allocation of Attorney Fees and Costs for MDL Administration and Common Benefit Work. Signed by Judge Anthony J. Battaglia on 8/25/14. (All non-registered users served via U.S. Mail Service)(kas) |
Filing 573 ORDER by Judge Battaglia, Set response date as to #571 MOTION to Clarify Discovery Dispute Protocol. Responses due by 8/27/2014.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 572 NOTICE of MDL Member Case Opening: 14-cv-01973-AJB-MDD Heindl v. Merck & Co., Inc. et al (no document attached) (kas) |
Filing 571 MOTION to Clarify Discovery Dispute Protocol by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities)(Johnson, Michael)(kas). |
Filing 570 NOTICE of MDL Member Case Opening: 14-cv-01943-AJB-MDD Cichon v. Amylin Pharmaceuticals, LLC et al View Combined Docket Report (no document attached) (kas) |
Filing 569 NOTICE of MDL Member Case Opening: 14-cv-01922-AJB-MDD Duckworth v. Merck Sharp & Dohme Corp.;14-cv-01924-AJB-MDD McCarty v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 568 ORDER Setting Discovery Dispute Protocol. Signed by Judge Anthony J. Battaglia on 8/14/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 567 Order Following Case Management Conference. Case Management Conference held on 8/14/14. Case Management Conference scheduled for 9/16/14 at 4:00pm in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 8/14/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 566 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Case Management Conference held on 8/14/2014. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Gayle M. Blatt, Elizabeth Lane Crooke, Nicholas Joseph Drakulich, Tor A. Hoerman, Michael K. Johnson, Thomas J. Preuss, Hunte J. Shkolnik, Ryan Thompson, Chad Firley, Ken Pearson, Timothy Clark). (Defendant Attorney Paul Edward Boehm, Nina Madeline Gussack, Kenneth King, Amy J. Laurendeau, Ana C. Reyes, Stephen P. Swinton, Vickie E. Turner, Raymond Michael Williams, Christopher M. Young, Lauren Mi). ((Telephonic Appearances): Mekel Smith Alvarez, David P. Dearing, Neal Risley Elliott, Michael Steven Goetz, Thomas D. Haklar, Maxwell Steed Kennerly, Chad Bassett Matthews, David McMaster, Robert Adam Mosier, Neal Lewis Moskow, Stephen B. Murray, Shayna E. Sacks, Matthew J. Sill, Chafica A. Singha, Paul D. Stevens, Jules Gregory Vidrine, Julia Reed Zaic, Richard Blair Goetz, Heidi Levine, Rachael S. Nevarez, Matthew Taylor, LaRae Hancock, Tripp Segars, Peter Snowdon, Melissa Nasash, Andy Johnson, Joseph Waechter, Brady Williams, Dae Yeol Lee, Timothy Brown, Laura Smith).Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 565 ORDER Concerning Claims of Privilege and Privilege Logs re #560 Motion for Order. Signed by Judge Anthony J. Battaglia on 8/14/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 564 ORDER granting #530 Joint Motion for Entry of Amended Protective Order. Signed by Magistrate Judge Mitchell D. Dembin on 8/14/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 563 ORDER granting #535 Joint Motion Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives. Signed by Judge Anthony J. Battaglia on 8/14/14. (Additional attachment(s) added on 11/7/2014: #1 Exhibit A, #2 Exhibit B, NEF regenerated on 11/7/14) (All non-registered users served via U.S. Mail Service)(cge). |
Filing 562 CERTIFICATE OF SERVICE by All Plaintiffs re #556 Sealed Lodged Proposed Document (Johnson, Michael) (cge). |
Filing 561 NOTICE of MDL Member Case Opening: 14-cv-01902-AJB-MDD Malik et al v. Buatti et al (no document attached) (kas) |
Filing 560 Joint MOTION for Order Concerning Claims of Privilege and Privilege Logs by Merck Sharp & Dohme Corp. (Attachments: #1 Proof of Service)(Williams, Jonathan) (cge). |
Filing 559 CERTIFICATE OF SERVICE by All Plaintiffs re #555 MOTION to File Documents Under Seal (Johnson, Michael) (cge). |
Filing 558 STATUS REPORT: Amended Joint Submission of Agenda for the August 14, 2014 MDL Conference by Novo Nordisk Inc. (Young, Christopher) (cge). |
Filing 557 ORDER by Judge Battaglia, Set briefing schedule as to (554 in 3:13-md-02452-AJB-MDD) MOTION to Compel Discovery of Adverse Event Source Documents and Databases. Oppositions due by 8/26/2014, Replies due by 9/9/2014, no sur-replies will be filed. Motion Hearing set for 10/9/2014 at 2:00 PM in Courtroom 3B before Judge Anthony J. Battaglia.Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (sc) |
Filing 556 (Filed as Sealed Document 587 on 8/28/2014) SEALED LODGED Proposed Document re: #555 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (rlu). (Main Document 556 replaced on 8/28/2014) (sjt). Modified to add filing date of lodgement on 8/28/2014 (sjt). |
Filing 555 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) qc email re lacking pos on 8/13/2014 (rlu). |
Filing 554 MOTION to Compel Discovery of Adverse Event Source Documents and Databases by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities in Support of Motion to Compel, #2 Exhibit List, #3 Exhibit 1. Merck Amended Requests for Production Responses, dated June 30, 2014, #4 Exhibit 2. Amylin Requests for Production Responses, dated May 9, 2014, #5 Exhibit 3. Lilly Requests for Production Responses, dated May 9, 2014., #6 Exhibit 4. Novo Requests for Production Responses, dated May 8, 2014, #7 Exhibit 5. FDA Center for Biologics Evaluation and Research, Guidance for Industry E6 Good Clinical Practice: Consolidated Guidance, April 1996, #8 Exhibit 6. Declaration of Ramon Rossi Lopez in Support of Plaintiffs Motion to Compel Discovery of Adverse Event Source Documents And Databases, #9 Exhibit 7. FDA Center for Biologics Evaluation and Research, Guidance for Industry Good Pharmacovigilance Practices and Pharmcoepidemiologic Assessment, March 2005, #10 Exhibit 8. Egan, Amy, et al., Pancreatic Safety of Incretin-Based Drugs FDA and EMA Assessment, Vol. 370, New England Journal of Medicine, pp. 794-797, February 2014, #11 Exhibit 9. Pfizer, Inc., What is a Safety Signal?, October 2011, #12 Exhibit 10. Transcript of February 18, 2014 Case Management Conference Proceedings, #13 Exhibit 11. Brewer, Timothy and Colditz, Graham A., Postmarketing Surveillance and Adverse Drug Reactions: Current Perspectives and Future Needs, #14 Exhibit 12. Depo. Linda Hostelley, #15 Exhibit 13. Letter to Merck regarding Januvia, #16 Exhibit 14. Letter to Merck regarding Janumet, #17 Exhibit 15. Health Canada signal assessment, filed under seal, #18 Exhibit 16. In re: Chantix (Varenicline) Products Liability Litigation, MDL No. 2092, Pretrial Order No. 4, #19 Exhibit 17. Letter from Attorney David Heubeck to Attorney Barry Eichen regarding In re: Fosamax, #20 Exhibit 18. In re: Pradaxa (Dabigatran Etexilate) Products Liability Litigation, MDL No. 2385, Amended Case Management Order No. 17, Production Schedule for BIPI, #21 Exhibit 19. Letter from Dr. Albert Marrero, Ventura County Behavioral Health Department, to John Hayes, US Medical Director, Eli Lilly and Co., re: Zyprexa, #22 Exhibit 20. Letter from Ronald M. Pace, FDA District Director, New York District, to Jeffrey B. Kindler, Pfizer, Inc. Chairman and Chief Executive Officer, Warning Letter NYK 2010-19, #23 Exhibit 21. King, Simon, The Numbers Behind the Job Cuts 5 Reasons Why Merck & Co. was Forced to Wield the Axe (Oct. 3, 2013), #24 Exhibit 22. In re: American Medical Systems, Inc., Pelvic Repair Systems Products Liability Litigation, MDL 2325, Pretrial Order #24, #25 Exhibit 23. Merck MRKJAN0000377599- MRKJAN0000377600. (under seal), #26 Exhibit 24. Merck MRKJAN0000377601- MRKJAN0000377602. (under seal), #27 Exhibit 25. Amylin AMYLN03831605- AMYLN03831607 (under seal), #28 Exhibit 26. LILLY00541781 - LILLY00541785 (under seal), #29 Exhibit 27. NNI-AER-00042706 NNI-AER-00042739 (under seal), #30 Exhibit 28. Declaration of John M. Restaino (with exhibits) (under seal)., #31 Exhibit 29. Declaration of Neal M. Moskow (with exhibits) (under seal), #32 Exhibit 30. Email of July 30, 2014 from Heidi Levine, Esq. to Michael Johnson, Esq., #33 Exhibit 31. Declaration of Erica Smith-Klocek, Esq., #34 Notice Certificate of Compliance with CivLR 26.1(b))(Johnson, Michael) (cxl). Sealed Exhibits 15 and 16 per chambers on 8/26/2014 (jao). Modified to change sealed documents to those requested on 8/27/2014 (sjt). Modified on 8/28/2014 to seal exhibits per ORDER #586 (sjt). Modified to seal 554-1 per ORDER #590 on 8/29/2014 (sjt). |
Filing 553 STATUS REPORT (Joint Submission of Agenda for the August 14, 2014 MDL Conference) by Novo Nordisk Inc.. (Young, Christopher) (cxl). |
Filing 552 NOTICE of MDL Member Case Opening: 14-cv-01889-AJB-MDD Ware v. Amylin Pharmaceuticals, LLC et al(no document attached) (kas) |
Filing 551 NOTICE of Appearance by Michael Shannon Vibbert on behalf of Bishop Newsome, Cathea Newsome (Vibbert, Michael) QC Mailer re: missing pos (cxl). |
Filing 550 NOTICE of MDL Member Case Opening: 14-cv-01883-AJB-MDD Eldred v. Amylin Pharmaceuticals, LLC et al;14-cv-01885-AJB-MDD Smith v. Merck Sharp & Dohme Corp (no document attached) (kas) |
Filing 549 Notice of MDL Transfer ORDER re MDL No. 2452 (kas) |
Filing 548 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 547 ORDER by Judge Battaglia regarding (Doc. No. 531). Any interested parties may file objections to the concept of the Motion for an Order Securing Allocation of Attorney Fees and Costs for MDL Administration and Common Benefit Work (Doc. No. 531) by August 21, 2014. This deadline is only for objections to the concept of the Motion without prejudice to future objections with regards to the unresolved final percentage of fees.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 546 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 545 NOTICE of MDL Member Case Opening: 14-cv-01872-AJB-MDD Ferdinand et al v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 544 ORDER Granting Plaintiff's Motions to Remand in case numbers: 14cv1086-AJB-MDD; 14cv1098-AJB-MDD; 14cv1107-AJB-MDD.. Signed by Judge Anthony J. Battaglia on 8/8/2014.(All non-registered users served via U.S. Mail Service)(cxl) |
Filing 543 NOTICE of MDL Member Case Opening: 14-cv-01862-AJB-MDD Bringer v. Novo Nordisk Inc. (no document attached) (kas) |
Filing 542 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., Merck Sharp & Dohme Corp., filed by Saundra Watson. (Schwartz, Joshua) (cge). Modified on 5/7/2015 notified by filer to file as separate Complaint; Complaint filed and opened as 15-cv-1023-AJB-MDD (kas). |
Filing 541 RESPONSE to Motion re #531 MOTION Plaintiffs Steering Committees Memorandum of Points and Authorities in Support of Motion for an Order Securing Equitable Allocation of Attorney Fees and Costs for MDL Administration and Common Benefit Work filed by Eli Lilly and Company. (Swinton, Stephen)(cge). |
Filing 540 SHORT FORM COMPLAINT with Jury Demand of Charles Trennepohl, Individually and as Surviving Heir of Joyce Trennepohl, Deceased, and as Personal Representative of the Estate of Joyce Trennepohl, Deceased against Merck Sharp & Dohme Corp., filed by Charles Trennepohl. (Attachments: #1 Exhibit Civil Cover Sheet)New Summons Requested. (Preuss, Thomas) |
Filing 539 NOTICE of MDL Member Case Opening: 14-cv-01858-AJB-MDD Early v. Amylin Pharmaceuticals, LLC et al;14-cv-01859-AJB-MDD Hartsock v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 538 NOTICE of MDL Member Case Opening: 14-cv-01850-AJB-MDD Planolinda v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 537 NOTICE of MDL Member Case Opening: 14-cv-01834-AJB-MDD Sanders v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 536 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 535 Joint MOTION for Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives by All Plaintiffs. (Attachments: #1 Exhibit Stipulation and Order Related to Filings by Derivative Plaintiffs Acting as Interim Estate Representatives)(Thompson, Ryan) (cxl). |
Filing 534 NOTICE of MDL Member Case Opening: 14-cv-01819-AJB-MDD Shelton v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 533 ORDER by Judge Battaglia, Set response date as to (531 in 3:13-md-02452-AJB-MDD) MOTION Plaintiffs Steering Committees Memorandum of Points and Authorities in Support of Motion for an Order Securing Equitable Allocation of Attorney Fees and Costs for MDL Administration and Common Benefit Work . Responses to this motion will be due by 8/8/2014. If the Court feels a hearing is necessary, one will be scheduled at a later time.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (sc) |
Filing 532 NOTICE of MDL Member Case Opening: 14-cv-01805-AJB-MDD Thompson v. Amylin Pharmaceticals, LLC et al;14-cv-01806-AJB-MDD Watson v. Merck Sharp & Dohme Corp.;14-cv-01814-AJB-MDD Stephens v. Amylin Pharmaceticals, LLC et al (no document attached) (kas) |
Filing 531 MOTION Plaintiffs Steering Committees Memorandum of Points and Authorities in Support of Motion for an Order Securing Equitable Allocation of Attorney Fees and Costs for MDL Administration and Common Benefit Work by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Proof of Service)(Blatt, Gayle)(cge). |
Filing 530 Joint MOTION for Protective Order - (Entry of Amended Protective Order) by Eli Lilly and Company. (Swinton, Stephen) (cge). |
Filing 529 NOTICE of MDL Member Case Opening: 14-cv-01798-AJB-MDD Newell v. Merck Sharp & Dohme Corp.;14-cv-01799-AJB-MDD Celeste v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 528 NOTICE of MDL Member Case Opening: 14-cv-01772-AJB-MDD Goldstein v. Merck Sharp & Dohme;14-cv-01781-AJB-MDD Dawson-Barker v. Merck Sharp & Dohme Corp.;14-cv-01788-AJB-MDD Starley v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 527 ORDER granting #526 Joint Motion for Entry of Order re Deposition Protocol. Signed by Judge Anthony J. Battaglia on 7/29/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 526 Joint MOTION for Order Regarding Deposition Protocol by Eli Lilly and Company. (Swinton, Stephen) (cxl). |
Filing 525 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cxl). |
Filing 524 Short Form Complaint Summons Issued. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (yeb) |
Filing 523 NOTICE of MDL Member Case Opening: 14-cv-01742-AJB-MDD Tahhan v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 522 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, filed by Deborah Moore. (Attachments: #1 Exhibit)New Summons Requested. (Goetz, Michael) (yeb). |
Filing 521 NOTICE of MDL Member Case Opening: 14-cv-01727-AJB-MDD Richard v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) |
Filing 520 NOTICE of MDL Member Case Opening: 14-cv-01721-AJB-MDD Newsome et al v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) |
Filing 519 Notice of MDL Conditional Transfer ORDER (CTO-15) re MDL No. 2452 (kas) |
Filing 518 NOTICE of MDL Member Case Opening: 14-cv-01703-AJB-MDD Pace v. Merck Sharp & Dohme Corp.;14-cv-01704-AJB-MDD Young v. Novo Nordisk Inc.;14-cv-01705-AJB-MDD Ellis v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 517 NOTICE of MDL Member Case Opening: 14-cv-01683-AJB-MDD Woll v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 516 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Carolyn Moody, Michael Moody. (Attachments: #1 Civil Cover Sheet) (Kassan, Randi) (cge). |
Filing 515 NOTICE of MDL Member Case Opening: 14-cv-01677-AJB-MDD Briggs et al v. McKesson Corporation et al (no document attached) (kas) |
Filing 514 NOTICE of MDL Member Case Opening: 14-cv-01675-AJB-MDD Ladzinski v. Merck Sharp & Dohme Corp.;14-cv-01676-AJB-MDD Jones et al v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 513 NOTICE to Withdraw as Attorney of Record by Valerie E. Torres by Eli Lilly and Company. (Attachments: #1 Declaration of Valerie E. Torres)(Torres, Valerie) (cxl). (Per chambers, incorrect event used, modified text, terminated motion on 8/18/2014) (cge). |
Filing 512 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (yeb). |
Filing 511 NOTICE of MDL Member Case Opening: 14-cv-01647-AJB-MDD Miller v. Merck Sharp & Dohme Corp.;14-cv-01649-AJB-MDD Denson v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 510 NOTICE of MDL Member Case Opening: 14-cv-01646-AJB-MDD Lott v Merck Sharp et al;14-cv-01648-AJB-MDD Delis v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) |
Filing 509 NOTICE of MDL Member Case Opening: 14-cv-01612-AJB-MDD Stovall v. Amylin Pharmaceuticals, LLC et al; 14-cv-01617-AJB-MDD Bell v. Novo Nordisk Inc. (no document attached) (kas) |
Filing 508 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Deborah S. Kinkade, William R. Kinkade. (Lowe, Jeffrey) (yeb). |
Filing 507 NOTICE to Withdraw as Attorney of Record by Scott M. Edson by Amlyn Pharmaceuticals, LLC, Amylin Pharmaceuticals, LLC. (Attachments: #1 Declaration of Scott M. Edson in Support)(Edson, Scott) (Per chambers, modified text to indicate 'Notice' on 7/8/2014)(cge). |
Filing 506 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Case Management Conference) held on 7/1/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 7/23/2014. Redacted Transcript Deadline set for 8/4/2014. Release of Transcript Restriction set for 9/30/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of Filing of Official Transcript only.) (akr) |
Filing 505 Notice of MDL Conditional Transfer ORDER (CTO-14) re MDL No. 2452 (kas) |
Filing 504 Order Following Case Management Conference. Case Management Conference held on 7/1/14. Case Management Conference set for 8/14/2014 at 9:00AM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 7/1/14.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 503 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Case Management Conference held on 7/1/2014. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael Stephen Berg, Gayle M. Blatt, Elizabeth Lane Crooke, Michael K. Johnson, Maxwell Steed Kennerly, Stephanie Sara Poli, Thomas J. Preuss, Hunter J. Shkolnik, Ryan L. Thompson, Julia Reed Zaic, Timothy Clark, Brian Depew, Marc J. Bern, Linda Leibfarth, Kim Loutey, John Merserdeaj). (Defendant Attorney Paul Edward Boehm, Loren H. Brown, Michael King, Nina Madeline Gussack, Kenneth King, Amy J. Laurendeau, Heidi Levine, Douglas R. Marvin, Ana C. Reyes, Stephen P. Swinton, Vickie E. Turner). ((Telephonic Appearances): Mary Liu, Robert Mosier, Lauren Welling, David McMaster, Sasha Coffiner, Michael Goetz, Ray Williams, Tripp Segars, David Dearing, Neal Elliott, Jr., Robert James, Joseph Waechter, Kenneth Pearson, Tim Brown, Andrew Williams, Paul Stevens, Peter Snowdon, Scott Edson, Andy Johnson, Raymond Williams, Ramon Lopez, Kimberly Barone Baden, Chafica Singha, Jacob Plattenberger).Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 502 Notice of MDL Conditional Transfer ORDER (CTO-13) re MDL No. 2452 (kas) |
Filing 501 NOTICE of MDL Member Case Opening: 14-cv-01560-AJB-MDD Tabb et al v. Merck Sharp & Dohme Corp.; 14-cv-01561-AJB-MDD Patterson v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 500 STATUS REPORT (Joint Submission of Agenda for the July 1, 2014 MDL Conference) by Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Young, Christopher)(cge). |
Filing 499 NOTICE of MDL Member Case Opening: 14-cv-01535-AJB-MDD Rivas v. Merck Sharp & Dohme Corp.; 14-cv-01539-AJB-MDD Loether v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 498 NOTICE of MDL Filing: 14-cv-01520-AJB-MDD Smith v. Amylin Pharmaceuticals, LLC et al;14-cv-01526-AJB-MDD O'Donnell v. Merck Sharp & Dohme Corp. et al (no document attached) (kas) |
Filing 497 NOTICE of MDL Member Case Opening: 14-cv-01506-AJB-MDD Prince v. Amylin Pharmaceuticals, LLC et al;14-cv-01516-AJB-MDD Muscarella et al v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 496 NOTICE of MDL Member Case Opening: 14-cv-01505-AJB-MDD Ruta v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 495 NOTICE of MDL Member Case Opening: 14-cv-01487-AJB-MDD Vydra et al v. Merck Sharp & Dohme Corp.; 14-cv-01491-AJB-MDD Amundson et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 494 ORDER granting #39 Joint Motion to Amend Caption and Leave to File First Amended Complaint in 13CV1252-AJB-MDD. Plaintiff has seven (7) days from the date of this Order to file the First Amended Complaint. Signed by Judge Anthony J. Battaglia on 06/18/2014.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 493 ORDER granting #9 Joint Motion for Extension of Time to Answer in case number 14CV0997-AJB-MDD. Amylin must file their response to Plaintiffs Complaint on or before July 8, 2014. Signed by Judge Anthony J. Battaglia on 06/18/2014.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 492 NOTICE of MDL Member Case Opening: 14-cv-01477-AJB-MDD Isham et al v. Merck Sharp & Dohme Corp.; 14-cv-01478-AJB-MDD Jervis v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 491 NOTICE of MDL Member Case Opening: 14-cv-01454-AJB-MDD Utt v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 490 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan)(cge). |
Filing 489 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 488 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan)(cge). |
Filing 487 NOTICE of MDL Member Case Opening: 14-cv-01446-AJB-MDD Barker v. Amylin Pharmaceuticals, LLC et al (no document attached) (kas) |
Filing 486 Summons Issued as to #485 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 485 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharamaceuticals LLC, Eli Lilly and Company, Novo Nordisk Inc., filed by Michael A Morrow. (Attachments: #1 Exhibit Civil Cover Sheet, #2 Affidavit) New Summons Requested. (Goetz, Michael) (cge). |
Filing 484 NOTICE of MDL Member Case Opening: 14-cv-01422-AJB-MDD Lozano v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 483 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (cge). |
Filing 482 NOTICE of MDL Member Case Opening: 14-cv-01419-AJB-MDD Kelekolio et al v. Merck Sharp & Dohme Corp.; 14-cv-01420-AJB-MDD Dickason v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 481 Summons Issued as to #477 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 478 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Case Management Conference) held on 5/28/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 7/1/2014. Redacted Transcript Deadline set for 7/11/2014. Release of Transcript Restriction set for 9/8/2014. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 480 ORDER (1) granting #473 Joint Motion to Amend Caption and to file a First Amended Complaint; and (2) granting #474 Joint Motion to Amend Caption and to file a First Amended Complaint. Plaintiffs have seven(7) days from the date of this Order to file their First Amended Complaints. Signed by Judge Anthony J. Battaglia on 6/9/14. Associated Cases: 3:13-md-02452-AJB-MDD, 3:13-cv-00993-AJB-MDD, 3:13-cv-02774-AJB-MDD (All non-registered users served via U.S. Mail Service)(cge) |
Filing 479 ORDER: (1) granting #473 Joint Motion to Amend Caption and to file a First Amended Complaint; and (2) granting #474 Joint Motion to Amend Caption and to file a First Amended Complaint. Plaintiffs have seven(7) days from the date of this Order to file their First Amended Complaints. Signed by Judge Anthony J. Battaglia on 6/9/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 477 SHORT FORM COMPLAINT with Jury Demand of Stella Boisvert, Individually, and as Surviving Heir of George A. Boisvert, Deceased, and as Personal Representative of the Estate of George A. Boisvert, Deceased against Merck Sharp & Dohme Corp., filed by Stella Boisvert. (Attachments: #1 Exhibit: Civil Cover Sheet) New Summons Requested. (Preuss, Thomas) (cge). |
Filing 476 NOTICE of MDL Member Case Opening: 14-cv-01390-AJB-MDD Belcher et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-01391-AJB-MDD Fulkerson et al v. Merck Sharp & Dohme Corp.; 14-cv-01392-AJB-MDD Beckerman et al v. Merck Sharp & Dohme Corp.;14-cv-01393-AJB-MDD Trexler v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 475 NOTICE of MDL Member Case Opening: 14-cv-01377-AJB-MDD Van Dyke v. Merck Sharp & Dohme Corp.; 14-cv-01389-AJB-MDD Hansen et al v. Merck Sharp & Dohme Corp. (no document attached) (kas) |
Filing 474 Joint MOTION to Amend/Correct Short Form Complaint by Mae Fujimoto(individually, and as personal representative of Glenn Fujimoto (Deceased)). (Attachments: #1 Exhibit: Letters of Administration, #2 Exhibit: Amended Short Form Complaint for Damages)(McMaster, David)Attorney David McMaster added to party Mae Fujimoto(pty:pla), Attorney David McMaster added to party Mae Fujimoto(pty:pla)(cge). |
Filing 473 Joint MOTION to Amend/Correct Short Form Complaint for Damages by Dianne Pinney. (Attachments: #1 Exhibit Letters of Administration, #2 Exhibit: Amended Short Form Complaint for Damages)(McMaster, David)Attorney David McMaster added to party Dianne Pinney(pty:pla) (cge). |
Filing 472 ORDER Granting Plaintiffs' Rule 56(d) Request for Additional Time for Discovery; denying #410 Defendant's Motion for Summary Judgment without Prejudice; denying #466 Defendant's Motion to File under Seal and Striking #442 Currently Sealed Lodged Proposed Documents. Signed by Judge Anthony J. Battaglia on 6/4/2014. (All non-registered users served via U.S. Mail Service)(sjt) |
Filing 471 NOTICE of MDL Member Case Opening: 13-cv-01273-AJB-MDD Alsurakhi v. Merck Sharp & Dohme Corp. et al (no document attached) (kaj) |
Filing 470 NOTICE of MDL Member Case Opening: 14-cv-01347-AJB-MDD James et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 469 Order Following Case Management Conference. Case Management Conference held on May 28, 2014. Case Management Conference set for 7/1/2014 at 9:00AM before Judge Anthony J. Battaglia. The parties may appear in person or telephonically. Signed by Judge Anthony J. Battaglia on 6/2/14.(cge) |
Filing 468 NOTICE of MDL Member Case Opening: 14-cv-01324-AJB-MDD Caldas v. Merck Sharp & Dohme Corp.; 14-cv-01327-AJB-MDD Machan et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 467 RESPONSE to Motion re #466 MOTION Pursuant to the Court's May 13, 2014 Order to Seal Exhibits Attached to Plaintiffs' Response to Defendants' Motion for Summary Judgment on Preemption re #444 Order on Motion to File Documents Under Seal, filed by Merck Sharp & Dohme Corp., Novo Nordisk Inc. (Attachments: #1 Proof of Service)(Turner, Vickie) (cge). |
Filing 466 MOTION Pursuant to the Court's May 13, 2014 Order to Seal Exhibits Attached to Plaintiffs' Response to Defendants' Motion for Summary Judgment on Preemption re #444 Order on Motion to File Documents Under Seal, by Eli Lilly and Company. (Attachments: #1 Declaration of Elizabeth M. Ray, #2 Declaration Amy J. Laurendeau)(Swinton, Stephen) (cge). |
Filing 465 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Case Management Conference held on 5/28/2014. Court to issue order. (Status Conference set for 07/01/14 @ 9am before Judge Anthony J. Battaglia) (Court Reporter/ECR Jeannette Hill). (Attorneys Appearing Telephonically): Keith L. Altman, Kenneth Brennan, Tim Brown, Timothy Clark, Jason Coggins, David Dearing, Scott Edson, Neal Elliott, Nina Gussack, Tom Haklar, Andrew Harris, Andy Johnson, Nate Jones, Max Kennerly, Dae Yeol Lee, Mary Liu-(also s/a for Attorneys Nathan Bess and Neil Overholtz), Ramon Lopez, David McMaster, Neal Moskow, Tripp Segars, Andre Sherman, Chafica Singha, Laura Smith and Ray Williams. (Attorneys Present in Courtroom): Gayle M. Blatt, Robert J. Drakulich, Michael K. Johnson, Jacob W. Plattenberger, Thomas J. Preuss, Hunter J. Shkolnik, Julia Reed Zaic, Kenneth Pearson, Loren H. Brown, Richard Blair Goetz, Kenneth King, Heidi Levine, Douglas R. Marvin, Ana C. Reyes, Stephen P. Swinton, Ryan L. Thompson, Christopher M. Young). (no document attached) (ymm) Modified on 5/29/2014 to include counsel telephonically present for hearing. (ymm). |
Filing 464 REPLY to Response to Motion re #410 MOTION for Summary Judgment Based on Preemption filed by Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc.. (Attachments: #1 Proof of Service)(Williams, Jonathan) (yeb). |
Filing 463 STATUS REPORT (Joint Submission of Agenda for the May 28, 2014 Case Management Conference) by Eli Lilly and Company. (Swinton, Stephen)(yeb). |
Filing 462 NOTICE of MDL Member Case Opening: 14-cv-01279-AJB-MDD Davidson v. Amylin Pharmaceticals, LLC et al; 14-cv-01287-AJB-MDD Jensen v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 461 NOTICE of MDL Member Case Opening: 14-cv-01261-AJB-MDD Richardson v. Merck Sharp & Dohme Corp. et al; 14-cv-01264-AJB-MDD Geary v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 460 AMENDED SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Shirley Johnson. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Short Form Complaint, #3 Supplement Certificate of Service) (Dearing, David) (Modified text to indicate "amended" on 5/23/14). |
Filing 459 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Anthony V. DeGennaro, Grace T. DeGennaro. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 458 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Diana M. Clarke(Executor), Diana M. Clarke(Individually), Mack K. Clarke. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 457 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by frederick meadows. (Attachments: #1 Supplement Civil Cover Sheet, #2 Supplement Certificate of Service) (Dearing, David) (yeb). |
Filing 456 ORDER granting #453 Joint Motion for Extension of Time to File Renewed Motion to Seal. Signed by Judge Anthony J. Battaglia on 5/19/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 455 NOTICE of MDL Member Case Opening: 14-cv-01234-AJB-MDD Webb v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 454 ORDER granting Motion to Amend and Substitute Plaintiff (Motion filed in 12cv3020, #42 ). Plaintiff's motion to amend and substitute Mrs. EllenCacossa in the place of Decedent, is granted. Plaintiff must file her Amended Complaint within thirty (30) days of this Order. Signed by Judge Anthony J. Battaglia on 5/16/14.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 453 Joint MOTION for Extension of Time to File Briefing Schedule on Renewed Motion to Seal by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (cge). |
Filing 452 NOTICE of MDL Member Case Opening: 14-cv-01218-AJB-MDD Murray v. Amylin Pharmaceuticals, LLC et al; 14-cv-01219-AJB-MDD Lancin v. Amylin Pharmaceuticals, LLC et al; 14-cv-01220-AJB-MDD Chinn v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 451 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Shirley Johnson. (Attachments: #1 Supplement Civil Cover) (Dearing, David)(yeb). No new summons requested or issued. |
Filing 450 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (yeb). |
Filing 449 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan)(yeb). |
Filing 448 NOTICE of MDL Member Case Opening: 14-cv-01203-AJB-MDD Gardner v. Merck Sharp & Dohme Corp.; 14-cv-01204-AJB-MDD Norris v. Merck Sharp & Dohme Corp.;14-cv-01205-AJB-MDD Stoud v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 447 NOTICE of MDL Member Case Opening: 14-cv-01201-AJB-MDD Upchurch v. Merck Sharp & Dohme Corp. et al;14-cv-01202-AJB-MDD Bizzarro v. Novo Nordisk, Inc. et al (no document attached) (kaj) |
Filing 446 CERTIFICATE OF SERVICE by All Plaintiffs re #441 MOTION to File Documents Under Seal (Johnson, Michael) (yeb). |
Filing 445 CERTIFICATE OF SERVICE by All Plaintiffs re #443 Response in Opposition to Motion (Johnson, Michael) (yeb). |
Filing 444 ORDER denying #441 Motion to File Documents Under Seal. The Parties must refile a motion to file under seal, addressing the deficiencies noted herein, on or before May 21, 2014. If the Parties fail to do so, or fail to meet their burden of showing compelling reasons to warrant sealing, the Court will order the sealed lodged documents unsealed. Signed by Judge Anthony J. Battaglia on 5/13/2014. (All non-registered users served via U.S. Mail Service)(sjt) |
Filing 443 RESPONSE in Opposition re #410 MOTION for Summary Judgment Based on Preemption filed by All Plaintiffs. (Attachments: #1 Declaration of Michael K. Johnson, #2 Exhibit A to Declaration of Michael K. Johnson, #3 Exhibit B to Declaration of Michael K. Johnson, #4 Exhibit C to Declaration of Michael K. Johnson, #5 Exhibit D to Declaration of Michael K. Johnson, #6 Exhibit E to Declaration of Michael K. Johnson, #7 Exhibit F to Declaration of Michael K. Johnson, #8 Exhibit G to Declaration of Michael K. Johnson, #9 Exhibit H to Declaration of Michael K. Johnson, #10 Exhibit I to Declaration of Michael K. Johnson, #11 Exhibit J to Declaration of Michael K. Johnson, #12 Exhibit K to Declaration of Michael K. Johnson, #13 Exhibit L to Declaration of Michael K. Johnson, #14 Exhibit M to Declaration of Michael K. Johnson, #15 Exhibit N to Declaration of Michael K. Johnson, #16 Declaration of John M. Restaino, #17 Exhibit A to Declaration of John M. Restaino, #18 Exhibit B to Declaration of John M. Restaino, #19 Exhibit C to Declaration of John M. Restaino, #20 Exhibit D to Declaration of John M. Restaino, #21 Exhibit E to Declaration of John M. Restaino, #22 Exhibit F to Declaration of John M. Restaino, #23 Exhibit G to Declaration of John M. Restaino, #24 Exhibit H to Declaration of John M. Restaino, #25 Declaration of Neal L. Moskow, #26 Exhibit 1 to Declaration of Neal L. Moskow, #27 Exhibit 2 to Declaration of Neal L. Moskow, #28 Exhibit 3 to Declaration of Neal L. Moskow, #29 Exhibit 4 to Declaration of Neal L. Moskow, #30 Exhibit 5 to Declaration of Neal L. Moskow, #31 Exhibit A to Declaration of Neal L. Moskow, #32 Exhibit B to Declaration of Neal L. Moskow, #33 Exhibit C to Declaration of Neal L. Moskow, #34 Exhibit D to Declaration of Neal L. Moskow, #35 Exhibit E to Declaration of Neal L. Moskow, #36 Exhibit F to Declaration of Neal L. Moskow, #37 Exhibit G to Declaration of Neal L. Moskow, #38 Exhibit H to Declaration of Neal L. Moskow, #39 Exhibit I to Declaration of Neal L. Moskow, #40 Exhibit J to Declaration of Neal L. Moskow, #41 Exhibit K to Declaration of Neal L. Moskow, #42 Exhibit L to Declaration of Neal L. Moskow, #43 Exhibit M to Declaration of Neal L. Moskow, #44 Exhibit N to Declaration of Neal L. Moskow, #45 Exhibit O to Declaration of Neal L. Moskow, #46 Exhibit P to Declaration of Neal L. Moskow, #47 Exhibit Q to Declaration of Neal L. Moskow, #48 Exhibit R to Declaration of Neal L. Moskow)(Johnson, Michael) (cge). |
Filing 442 **DOCUMENT STRICKEN PER ORDER #472 )** SEALED LODGED Proposed Document re: #441 MOTION to File Documents Under Seal. Document to be filed by Clerk if Motion to Seal is granted. (With attachments)(Johnson, Michael) (rlu). (Main Document 442 replaced on 6/5/2014) (sjt). Modified to strike on 6/5/2014 (sjt). |
Filing 441 MOTION to File Documents Under Seal (With attachments)(Johnson, Michael) qc email re lacking pos on 5/13/2014 (rlu). |
Filing 440 NOTICE of MDL Member Case Opening: 14-cv-01180-AJB-MDD Passos-Krieg v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 439 WAIVER OF SERVICE Returned Executed by Amlyn Pharmaceuticals, LLC, as to Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy) (cge). |
Filing 438 NOTICE of MDL Member Case Opening: 14-cv-01161-AJB-MDD Smith v. Merck Sharp & Dohme Corp. et al; 14-cv-01162-AJB-MDD Bradford v. Amylin Pharmaceuticals, LLC et al; 14-cv-01164-AJB-MDD Sowatzki v. Amylin Pharmaceuticals, LLC et al;14-cv-01165-AJB-MDD Cox v. Merck Sharp & Dohme Corp. et al; 14-cv-01166-AJB-MDD Lagrone v. Merck Sharp & Dohme Corp.; 14-cv-01169-AJB-MDD Russo v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 437 NOTICE of MDL Member Case Opening: 14-cv-01159-AJB-MDD Cardinale v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 436 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Pamela Colvin. (Attachments: #1 Civil Cover Sheet) (Vines, Brian) (cge). |
Filing 435 NOTICE of MDL Member Case Opening: 14-cv-01141-AJB-MDD Dow v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 434 Notice of MDL Conditional Transfer ORDER (CTO-11) re MDL No. 2452 (kaj) |
Filing 433 WAIVER OF SERVICE Returned Executed by Eli Lilly & Company, as to Eli Lilly & Company. (Hamilton, Matthew) (yeb). |
Filing 432 NOTICE of MDL Member Case Opening: 14-cv-01107-AJB-MDD Kreis et al v. McKesson Corporation et al (no document attached) (kaj) |
Filing 431 NOTICE of Appearance by Jessica A. Rickabaugh on behalf of Eli Lilly and Company (Rickabaugh, Jessica) Attorney Jessica A. Rickabaugh added to party Eli Lilly and Company(pty:dft) (cge). |
Filing 430 NOTICE of MDL Member Case Opening: 14-cv-01103-AJB-MDD Adkins v. Amylin Pharmaceuticals, Inc. et al; 14-cv-01106-AJB-MDD Pedro v. Merck Sharp & Dohme Corp.; 14-cv-01118-AJB-MDD Ondic v. Merck Sharp & Dohme Corp.; 14-cv-01119-AJB-MDD Paris v. Merck Sharp & Dohme Corp.; 14-cv-01120-AJB-MDD Cunningham v. Merck Sharp & Dohme Corp.; 14-cv-01121-AJB-MDD Smythe v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 429 NOTICE of MDL Member Case Opening: 14-cv-01081-AJB-MDD Luhmann v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 428 Summons Issued as to #427 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 427 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, Inc., Eli Lilly and Company, filed by Thomas Mohn. (Attachments: #1 Exhibit Civil Cover Sheet) New Summons Requested. (Preuss, Thomas)(cge). |
Filing 426 NOTICE of MDL Member Case Opening: 14-cv-01054-AJB-MDD Crim v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 425 NOTICE of MDL Member Case Opening: 14-cv-01044-AJB-MDD Roquemoi v. Amylin Pharmaceuticals, LLC et al; 14-cv-01048-AJB-MDD Dileo v. Amylin Pharmaceuticals, LLC et al; 14-cv-01050-AJB-MDD Augustinack v. Amylin Pharamceuticals, LLC et al; 14-cv-01052-AJB-MDD Gatch v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 424 NOTICE of Hearing on Motion #410 MOTION for Summary Judgment Based on Preemption : Motion Hearing is hereby moved to 7/1/2014 at 9:30 AM in Courtroom 3B before Judge Anthony J. Battaglia. (All non-registered users served via U.S. Mail Service)(no document attached) (sc) (cge). |
Filing 423 Summons Issued as to #421 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 422 NOTICE of MDL Member Case Opening: 14-cv-01029-AJB-MDD Mills v. Amylin Pharmaceuticals, LLC et al; 14-cv-01030-AJB-MDD Silvers et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-01031-AJB-MDD Heggs v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 421 SHORT FORM COMPLAINT with Jury Demand Shirley and Leon Ferguson against Amylin Pharamaceuticals LLC, Eli Lilly & Company, Leon Ferguson, Shirley Ferguson, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Leon Ferguson, Shirley Ferguson. (Attachments: #1 civil cover sheet) New Summons Requested. (Singleton, W.) (cge). |
Filing 420 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge) |
Filing 419 NOTICE of MDL Member Case Opening: 14-cv-01016-AJB-MDD Ulatoski v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 418 NOTICE of MDL Member Case Opening: 14-cv-01006-AJB-MDD Harmon v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 417 NOTICE of MDL Member Case Opening: 14-cv-00990-AJB-MDD Smith et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-00993-AJB-MDD Eargle et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-00997-BEN-JMA Wilson v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 416 ORDER Setting Briefing Schedule re #410 MOTION for Summary Judgment Based on Preemption : Responses due by 5/12/2014 Replies due by 5/27/2014. Motion Hearing set for 7/3/2014 02:00 PM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 04/21/2014.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 415 ORDER: Procedures for Production of Electronically Stored Information as to Amylin Pharmaceuticals, LLC and Plaintiffs. Signed by Magistrate Judge Mitchell D. Dembin on 4/21/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 414 ORDER: Procedures for Production of Electronically Stored Information as to Eli Lilly and Company and Plaintiffs. Signed by Magistrate Judge Mitchell D. Dembin on 4/21/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 413 NOTICE of MDL Member Case Opening: 14-cv-00960-AJB-MDD Barwick v. Novo Nordisk, Inc. ; 14-cv-00961-AJB-MDD Moon v. Merck Sharp & Dohme Corp.;14-cv-00962-AJB-MDD Fishman v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 412 CERTIFICATE OF SERVICE by Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc. re #410 MOTION for Summary Judgment Based on Preemption (Attachments: #1 Proof of Service by Mail)(Turner, Vickie) (cge). |
Filing 411 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (cge). |
Filing 410 MOTION for Summary Judgment Based on Preemption by Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc. (Attachments: #1 Memo of Points and Authorities , #2 Declaration of Vickie E. Turner, #3 Exhibit A to Decl of Vickie E. Turner, #4 Exhibit B to Decl of Vickie E. Turner, #5 Exhibit C to Decl of Vickie E. Turner, #6 Exhibit D-F to Decl of Vickie E. Turner, #7 Exhibit G-I to Decl of Vickie E. Turner, #8 Exhibit J-L to Decl of Vickie E. Turner, #9 Exhibit M-O to Decl of Vickie E. Turner, #10 Exhibit P-R to Decl of Vickie E. Turner, #11 Exhibit S to Decl of Vickie E. Turner, #12 Exhibit T to Decl of Vickie E. Turner, #13 Exhibit U to Decl of Vickie E. Turner)(Turner, Vickie) (cge). |
Filing 409 NOTICE of MDL Member Case Opening: 14-cv-00938-AJB-MDD Shelofky v. Merck & Co., Inc. et al; 14-cv-00946-AJB-MDD Edwards v. Merck & Co., Inc. et al;14-cv-00948-AJB-MDD Fuller et al v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 408 NOTICE of MDL Member Case Opening: 14-cv-00942-AJB-MDD Vidrine v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 407 Notice of MDL Conditional Transfer ORDER (CTO-10) re MDL No. 2452 (kaj) |
Filing 406 NOTICE of Filing Discovery by Nicole Hunt, as administrator and personal representative of the estate of Dora Finley (Bonner, William) (cge). |
Filing 405 NOTICE of MDL Member Case Opening: 14-cv-00871-AJB-MDD Johns v. Merck Sharp & Dohme Corp.; 14-cv-00897-AJB-MDD Johnson v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 404 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (cge). |
Filing 403 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond) (cge). |
Filing 402 NOTICE of MDL Member Case Opening: 14-cv-00866-AJB-MDD Anderson v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 401 NOTICE of MDL Member Case Opening: 14-cv-00856-AJB-MDD Mailen et al v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 400 NOTICE of MDL Member Case Opening: 14-cv-00841-AJB-MDD Fancsali v. Merck Sharp & Dohme Corp.; 14-cv-00842-AJB-MDD Durrance v. Merck Sharp & Dohme Corp.;14-cv-00844-AJB-MDD Orlando v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 399 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge) |
Filing 398 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 397 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (cge). |
Filing 396 Summons Issued as to #394 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 395 NOTICE of MDL Member Case Opening: 14-cv-00815-AJB-MDD Terrell v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 394 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Evelyn Parrott, Rodney Parrott. New Summons Requested. (Cates, Dave) (cge). |
Filing 393 Summons Issued as to Amylin Pharmaceuticals, LLC; Eli Lilly and Company; Merck Sharp & Dohme Corp., Novo Nordisk Inc. re #328 Short Form Complaint Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 392 NOTICE of Appearance by David R. Dorey on behalf of Amylin Pharmaceuticals, LLC (Dorey, David) Attorney David R. Dorey added to party Amylin Pharmaceuticals, LLC(pty:dft), Attorney David R. Dorey added to party Amylin Pharmaceuticals, LLC(pty:dft) (Incorrect document title, email sent to atty on 4/8/2014) (cge). |
Filing 391 Joint MOTION for Order re Entry of Proposed Case Management Orders Regarding ESI Discovery by Amlyn Pharmaceuticals, LLC. (Laurendeau, Amy)(cge). |
Filing 390 NOTICE of MDL Member Case Opening: 14-cv-00803-AJB-MDD Barnett v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 389 NOTICE of MDL Member Case Opening: 14-cv-00767-AJB-MDD Dirlam et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 388 NOTICE of MDL Member Case Opening: 14-cv-00705-AJB-MDD Phillips v. Merck Sharp & Dohme Corp.; 14-cv-00761-AJB-MDD Foltz v. Merck Sharp & Dohme Corp.; 14-cv-00762-AJB-MDD Murphy v. Merck Sharp & Dohme Corp.; 14-cv-00763-AJB-MDD Perkins v. Novo Nordisk Inc.; 14-cv-00764-AJB-MDD Skiba v. Amylin Pharmaceuticals, LLC et al; 14-cv-00765-AJB-MDD Moore et al v. Merck Sharp & Dohme Corp.;14-cv-00766-AJB-MDD Tipton v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 387 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Case Management Conference) held on 3/4/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 4/23/2014. Redacted Transcript Deadline set for 5/5/2014. Release of Transcript Restriction set for 7/1/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 386 NOTICE of MDL Member Case Opening: 14-cv-00753-AJB-MDD Lilley v. Amylin Pharmaceuticals, LLC et al; 14-cv-00757-AJB-MDD Lennon et al v. Merck Sharp & Dohme Corp.; 14-cv-00759-AJB-MDD Anderson v. Merck Sharp & Dohme Corp. et al (no document attached) (kaj) |
Filing 385 NOTICE of MDL Member Case Opening:14-cv-00716-AJB-MDD Hanel v. Merck Sharp & Dohme Corp.; 14-cv-00718-AJB-MDD Jones v. Merck Sharp & Dohme Corp.; 14-cv-00724-AJB-MDD Peters v. Amylin Pharmaceuticals, LLC et al; 14-cv-00725-AJB-MDD Hicks v. Amylin Pharmaceuticals, LLC et al; 14-cv-00727-AJB-MDD Tesnear et al v. Merck Sharp & Dohme Corp.; 14-cv-00729-AJB-MDD Breyer et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-00730-AJB-MDD Hackman v. Amylin Pharmaceuticals, LLC et al 14-cv-00731-AJB-MDD Matar v. Amylin Pharmaceuticals, LLC et al 14-cv-00732-AJB-MDD Martinez v. Amylin Pharmaceuticals, LLC et al14-cv-00733-AJB-MDD Williams v. Amylin Pharmaceuticals, LLC et al14-cv-00734-AJB-MDD Beeson v. Merck Sharp & Dohme Corp. 14-cv-00735-AJB-MDD Mummert v. Merck Sharp & Dohme Corp.;14-cv-00736-AJB-MDD Truex v. Amylin Pharmaceuticals, LLC et al14-cv-00737-AJB-MDD Nester v. Merck Sharp & Dohme Corp.14-cv-00738-AJB-MDD Allen v. Merck Sharp & Dohme Corp.14-cv-00739-AJB-MDD Sisson v. Merck Sharp & Dohme Corp.14-cv-00740-AJB-MDD Vallieu v. Merck Sharp & Dohme Corp.14-cv-00741-AJB-MDD Wolz v. Merck Sharp & Dohme Corp.14-cv-00742-AJB-MDD Yanez v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 384 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp. (Williams, Jonathan) (cge). |
Filing 383 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Mary Lilley. (Attachments: #1 Civil Cover Sheet) (Overholtz, Neil)(cge). |
Filing 382 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Robert A. Breyer, Kevin Van Kampen. (Attachments: #1 Civil Case Cover Sheet) (Stevens, Paul) (cge). |
Filing 381 Summons Issued as to 372. Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (yeb) |
Filing 380 DOCKETED IN INCORRECT CASE - Joint MOTION for Extension of Time to File Answer by Merck & Co., Inc. (Attachments: #1 Certificate of Service)(Turner, Vickie) (Modified text to indicate docketed in incorrect case, motion terminated as to MDL only, order docketed in individual case (13cv2825, docket entry 21) on 3/27/2014 (cge). |
Filing 379 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Janice G. Hunt, John Fred Hunt, II, John F. Hunt, Estate of, James C. Hunt, Executor. (Attachments: #1 Civil Cover Sheet) (Barone Baden, Kimberly) (cge). |
Filing 378 NOTICE of MDL Member Case Opening: 14-cv-00679-AJB-MDD Price v. Amylin Pharamceuticals, LLC et al (no document attached) (kaj) |
Filing 377 ORDER on #373 Joint Motion for Determination of Discovery Disputes Related to the Scope of the Written Discovery Related to the General Causation. Signed by Judge Anthony J. Battaglia on 03/25/2014. (All non-registered users served via U.S. Mail Service)(yeb) |
Filing 376 NOTICE of MDL Member Case Opening: 14-cv-00669-AJB-MDD Maiden v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 375 NOTICE of MDL Filing: 14-cv-00655-AJB-MDD Staggs v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 374 NOTICE of Appearance by Vincent Shane Weisband on behalf of Amylin Pharmaceuticals, LLC (Weisband, Vincent) Attorney Vincent Shane Weisband added to party Amylin Pharmaceuticals, LLC(pty:dft)(cge). |
Filing 373 Joint MOTION for Discovery (Determination of Disputes Related to the Scope of Written Discovery Related to General Causation) by Eli Lilly and Company. (Attachments: #1 Exhibit 1 - 12 to Joint Motion)(Swinton, Stephen)(Motion is in excess of page limitations, email sent to atty on 3/21/14) (cge). |
Filing 372 AMENDED COMPLAINT with Jury Demand Short Form against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Nancy W Burrage.New Summons Requested. (Thompson, Ryan) (yeb). |
Filing 371 MOTION to Dismiss for Failure to State a Claim by Wolters Kluwer Health, Inc. (Attachments: #1 Memo of Points and Authorities, #2 Exhibit A-C, #3 Notice of Motion)(Barnickol, Karl) (cge). |
Filing 370 MOTION to Dismiss for Failure to State a Claim by Wolters Kluwer United States Inc.. (Attachments: #1 Memo of Points and Authorities, #2 Exhibit A, #3 Notice of Motion)(Barnickol, Karl) (cge). |
Filing 369 NOTICE OF RELATED CASE(S) by Gwendolyn Sue Blevins of case(s) 3:13-cv-01451-CAB-NLS . (Attachments: #1 Exhibit A)(Plattenberger, Jacob) (no proposed low number prepared, case already transferred to MDL 13md2452 on 3/19/2014, per #7 of 13cv1451) (cge). |
Filing 368 NOTICE of MDL Member Case Opening: 14-cv-00611-AJB-MDD Marble v. Merck Sharp & Dohme Corp. et al (no document attached) (kaj) |
Filing 366 ORDER: Joint #364 MOTION for Extension of Time to File Answer filed by Merck & Co., Inc. granted. Merck & Co., Inc's answer due 3/31/14. Signed by Judge Anthony J. Battaglia on 3/18/14.Associated Cases: 3:13-md-02452-AJB-MDD, 3:13-cv-02499-AJB-MDD, 3:13-cv-02651-AJB-MDD(All non-registered users served via U.S. Mail Service)(cge) |
Filing 365 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan)(yeb). |
Filing 367 AMENDED ORDER as to #347 re #187 in 3:13-md-02452-AJB-MDD) Order on Motion for Order Governing the Production of Electronically Stored Information. Signed by Magistrate Judge Mitchell D. Dembin on 3/17/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 364 Joint MOTION for Extension of Time to File Answer by Merck & Co., Inc. (Attachments: #1 Certificate of Service)(Turner, Vickie) |
Filing 363 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by George Kelley. (Attachments: #1 Supplement Civil Cover Sheet) (Dearing, David) |
Filing 362 WAIVER OF SERVICE Returned Executed by Novo Nordisk Inc., as to Novo Nordisk Inc. (Williams, Raymond) (cge). |
Filing 361 NOTICE of Party With Financial Interest by Novo Nordisk Inc. (Williams, Raymond)(cge). |
Filing 360 NOTICE of MDL Member Case Opening: 14-cv-00576-AJB-MDD Hill v. Amylin Pharmaceuticals, LLC et al; 14-cv-00587-AJB-MDD Meade v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 359 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy)(cge). |
Filing 358 NOTICE of Appearance by Jennifer K. Green on behalf of Eli Lilly and Company (Green, Jennifer)Attorney Jennifer K. Green added to party Eli Lilly and Company(pty:dft), Attorney Jennifer K. Green added to party Eli Lilly and Company(pty:dft) (cge). |
Filing 357 NOTICE of MDL Member Case Opening: 14-cv-00559-AJB-MDD Foye et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-00562-AJB-MDD Whited v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 356 NOTICE of MDL Member Case Opening: 14-cv-00551-AJB-MDD Kern v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 355 NOTICE of MDL Member Case Opening: 14-cv-00547-AJB-MDD Stroxtile v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 354 NOTICE of MDL Member Case Opening: 14-cv-00543-AJB-MDD Robins, Sr. v. Amylin Pharmaceuticals, LLC et al; 14-cv-00544-AJB-MDD Mulhern v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 353 ORDER denying without prejudice #350 Ex Parte Motion to Compel. Signed by Magistrate Judge Mitchell D. Dembin on 3/11/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 352 NOTICE of MDL Member Case Opening: 14-cv-00531-AJB-MDD Hedgepeth v. Merck Sharp & Dohme Corp.; 14-cv-00539-AJB-MDD Fox et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 351 NOTICE by Novo Nordisk Inc. re #350 Ex Parte MOTION for Discovery Determination of Discovery Dispute of Intent to Respond to Ex Parte Motion for Determination of Discovery Dispute on Interrogatory Responses; Declaration (Levine, Heidi) (cge). |
Filing 350 Ex Parte MOTION for Discovery Determination of Discovery Dispute by All Plaintiffs. (Attachments: #1 Memo of Points and Authorities, #2 Declaration of Opportunity Offered to Opposing Counsel to Participate in Joint Motion, #3 Exhibit 1 to Declaration, #4 Exhibit 2 to Declaration, #5 Exhibit 3 to Declaration, #6 Exhibit A to Motion, #7 Exhibit B to Motion, #8 Exhibit C to Motion, #9 Exhibit D to Motion, #10 Exhibit E to Motion, #11 Exhibit F to Motion, #12 Exhibit G to Motion, #13 Exhibit H to Motion)(Johnson, Michael) (cge). |
Filing 349 Amended Order Following Case Management Conference. Case Management Conference held on March 4, 2014. Case Management Conference re status of document production set for 5/28/2014 at 1:00 PM in Courtroom 3B before Judge Anthony J. Battaglia. Case Management Conference re status of document production set for 7/1/2014 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 3/7/14.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 348 NOTICE of MDL Member Case Opening: 14-cv-00511-AJB-MDD Cush Durr v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 347 Joint MOTION for Order Regarding ESI Search Terms by Merck Sharp & Dohme Corp. (Attachments: #1 Certificate of Service)(Turner, Vickie)(cge). |
Filing 346 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (cge). |
Filing 344 NOTICE of MDL Member Case Opening: 14-cv-00478-LAB-WVG Johnson v. Amylin Pharmaceuticals, LLC et al; 14-cv-00479-AJB-MDD Fennell v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 342 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Mickey Hyter. (Attachments: #1 Supplement Civil Cover Sheet) (Dearing, David) (cge). |
Filing 345 COURT EXHIBIT 1. Associated Cases: 3:13-md-02452-AJB-MDD et al.(ymm) (Main Document 345 replaced on 3/6/2014) (ymm). |
Filing 343 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Case Management Conference held on 3/4/2014. All counsel telephonically present in Court. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Speakers: Tor Hoerman, Michael Johnson, Defendant Attorney Speakers: Douglas Marvin, Kenneth King) Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 341 DOUBLE DOCKET ENTRY - Order Following Case Management Conference. Case Management Conference held on March 4, 2014. Case Management Conference re status of document production set for 5/28/2014 at 1:00 PM in Courtroom 3B before Judge Anthony J. Battaglia. Case Management Conference re status of document production set for 7/1/2014 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 3/4/14. (Double docket entry for purposes of spreading to member cases, mail service to non-registered users completed at docket #340 ). Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) |
Filing 340 Order Following Case Management Conference. Case Management Conference held on March 4, 2014. Case Management Conference re status of document production set for 5/28/2014 at 1:00 PM in Courtroom 3B before Judge Anthony J. Battaglia. Case Management Conference re status of document production set for 7/1/2014 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 3/4/14.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 339 ORDER granting #337 Joint Motion for Extension of Time to Answer. Merck & Co., Inc. answer due 3/17/2014 as to case numbers 13cv2499 and 13cv2651. Signed by Judge Anthony J. Battaglia on 3/3/14. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 338 NOTICE of MDL Member Case Opening: 14-cv-00464-BEN-JMA Levy et al v. Amylin Pharmaceuticals, LLC et al;14-cv-00466-AJB-MDD Thomas v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 337 Joint MOTION for Extension of Time to File Answer by Merck & Co., Inc. (Attachments: #1 Certificate of Service)(Turner, Vickie) (cge). |
Filing 336 NOTICE of MDL Member Case Opening: 14-cv-00455-AJB-MDD Garrett v. Amylin Pharmaceuticals, LLC et al; 14-cv-00456-AJB-MDD Moyer et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 335 NOTICE of MDL Member Case Opening: 14-cv-00450-AJB-MDD Goodlow v. Merck & Co., Inc. (no document attached) (kaj) |
Filing 334 CASE MANAGEMENT ORDER: Limitations Governing Written Discovery signed by Magistrate Judge Mitchell D. Dembin on 2/27/14. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 333 NOTICE of MDL Member Case Opening: 14-cv-00443-AJB-MDD Yocham v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 332 NOTICE of MDL Member Case Opening: 14-cv-00439-AJB-MDD Trethaway v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 331 NOTICE of MDL Member Case Opening: 14-cv-00436-AJB-MDD Watts v. Amylin Pharmaceuticals, LLC et al; 14-cv-00437-AJB-MDD Gear et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 330 NOTICE of MDL Member Case Opening: 14-cv-00420-AJB-MDD Wilson et al v. Novo Nordisk, Inc. (no document attached) (kaj) |
Filing 329 NOTICE of MDL Member Case Opening: 14-cv-00407-AJB-MDD Sellers v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 328 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., Novo Nordisk Inc., filed by Nicole Hunt, as administrator and personal representative of the estate of Dora Finley. (Bonner, William) (cge). (Summons requested via phone, issued on 4/7/14) (cge). |
Filing 327 NOTICE of MDL Member Case Opening: 14-cv-00402-AJB-MDD Fessler v. Novo Nordisk Inc. (no document attached) (kaj) |
Filing 326 NOTICE of MDL Member Case Opening: 14-cv-00378-AJB-MDD Sherrill v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 324 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 2/18/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Dana Peabody. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 3/12/2014. Redacted Transcript Deadline set for 3/24/2014. Release of Transcript Restriction set for 5/20/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 325 INITIAL CASE MANAGEMENT SCHEDULING ORDER Regarding General Causation: Telephonic Case Management Conference set for 3/4/2014 08:30 AM before Judge Anthony J. Battaglia. The parties must submit a list of the individuals who will be appearing telephonically in addition to the call-in instructions no later than February 28, 2014. Signed by Judge Anthony J. Battaglia on 02/18/2014.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 323 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 2/18/2014. Court to issue order.(Court Reporter/ECR Dana Peabody). (Plaintiff Attorney Tor Hoerman, Max Kennerly, Michael K. Johnson, Hunter J. Shkolnik, Ryan L. Thompson, Michael Stephen Berg, Gayle M. Blatt, Ken Pearson, Liberty Edwards). (Defendant Attorney Ana Reyes, George Lehner, Houman Ehsan, Leeanne Neri, Paul Edward Boehm, Richard Blair Goetz, Nina Madeline Gussack, Kenneth King, Heidi Levine, Douglas R. Marvin, Stephen P. Swinton, Vickie E. Turner, Christopher M. Young). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 322 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) (yeb). |
Filing 321 NOTICE of MDL Member Case Opening: 14-cv-00363-AJB-MDD Sinclair v. Amylin Pharmaceticals, LLC et al (no document attached) (kaj) |
Filing 320 Joint MOTION for Discovery - Approval of Proposed Case Management Order by Novo Nordisk Inc. (Attachments: #1 (Proposed) Case Management Order, #2 Proof of Service)(Young, Christopher)(cge). |
Filing 319 NOTICE of Appearance by James J. Coggins on behalf of H.D. Smith Wholesale Drug Co., Smith Medical Partners (Coggins, James)Attorney James J. Coggins added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney James J. Coggins added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney James J. Coggins added to party Smith Medical Partners(pty:dft), Attorney James J. Coggins added to party Smith Medical Partners(pty:dft) (cge). |
Filing 318 NOTICE of Appearance by Rachel S. Nevarez on behalf of H.D. Smith Wholesale Drug Co., Smith Medical Partners (Nevarez, Rachel)Attorney Rachel S. Nevarez added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney Rachel S. Nevarez added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney Rachel S. Nevarez added to party Smith Medical Partners(pty:dft), Attorney Rachel S. Nevarez added to party Smith Medical Partners(pty:dft) (cge). |
Filing 317 Notice of MDL Conditional Transfer ORDER (CTO-9) re MDL No. 2452 (kaj) |
Filing 316 NOTICE of MDL Member Case Opening: 14-cv-00335-AJB-MDD Heckhaus v. Merck Sharp & Dohme Corp.; 14-cv-00336-AJB-MDD Yox et al v. Merck Sharp & Dohme Corp.;14-cv-00337-AJB-MDD Caliente v. Amylin Pharamceuticals, LLC et al; 14-cv-00338-AJB-MDD George v. Merck Sharp & Dohme Corp.; 14-cv-00339-AJB-MDD Mccullough v. Merck Sharp & Dohme Corp.; 14-cv-00341-AJB-MDD Scott v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 315 NOTICE of MDL Member Case Opening: 14-cv-00324-AJB-MDD Baitch et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 314 NOTICE of Appearance by Richard J. Leamy on behalf of H.D. Smith Wholesale Drug Co., Smith Medical Partners (Leamy, Richard)Attorney Richard J. Leamy added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney Richard J. Leamy added to party H.D. Smith Wholesale Drug Co.(pty:dft), Attorney Richard J. Leamy added to party Smith Medical Partners(pty:dft), Attorney Richard J. Leamy added to party Smith Medical Partners(pty:dft) (cge). |
Filing 311 NOTICE of MDL Member Case Opening: 14-cv-00310-AJB-MDD McDowell v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 310 Defendants' Proposed Case Management Schedule by Merck Sharp & Dohme Corp. (Attachments: #1 Memo of Points and Authorities In Support of Defendants' Joint Motion for Scheduling Order Re Causation, #2 Exhibit A through D, #3 Exhibit No. 1, #4 Exhibit Nos. 2 through 3, #5 Exhibit No. 4, #6 Exhibit Nos. 5 through 8, #7 Exhibit Nos. 9 through 11, #8 Exhibit Nos. 12 through 20, #9 Exhibit Nos. 21 through 30, #10 Exhibit Nos. 31 through 39, #11 Exhibit No. 40, #12 Exhibit Nos. 41 through 47, #13 Proof of Service)(Turner, Vickie) (Modified to clarify document, per chambers request on 2/11/2014, NEF regenerated)(cge) |
Filing 309 Plaintiffs' Proposed Case Management Schedule by All Plaintiffs (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)(Thompson, Ryan)(Modified to clarify document, per chambers request on 2/11/2014, NEF regenerated) (cge). |
Filing 308 Summons Issued as to #305 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 307 AMENDED COMPLAINT re #305 against Merck Sharp & Dohme Corp., filed by Gloria Farrell. (Attachments: #1 Supplement Short Form Complaint, #2 Supplement Certificate of Service) (Dearing, David)(cge). |
Filing 306 ORDER instructing Clerk of Court to remove listed cases from the MDL (Seufert v. Merck Sharp & Dohme Corp. et al., 13cv2169; Lara v. Merck Sharp & Dohme Corp. et al., 13cv2928 ; McDaniel v. Merck Sharp & Dohme Corp. et al., 13cv3191; and Gaines v. Amylin Pharmaceuticals, LLC et al., 14cv56). Signed by Judge Anthony J. Battaglia on 2/7/14. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 305 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Gloria Farrell. (Attachments: #1 Supplement Civil Cover Sheet)New Summons Requested. (Dearing, David) (cge). |
Filing 304 NOTICE of MDL Member Case Opening: 14-cv-00284-AJB-MDD Francia v. Merck Sharp & Dohme Corp.; 14-cv-00285-AJB-MDD Reyes v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 313 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Miscellaneous Hearing held on 2/6/2014 re Counsel Presentation of relevant science information. Case Management Conference set for 02/07/14 before Judge Anthony J. Battaglia - Vacated. Court confirms the In Person Case Management Conference scheduled for 02/18/14 @ 9am before Judge Anthony J. Battaglia.(Court Reporter/ECR N/A). (Plaintiff Attorney Brian Depew, John M. Restaino). (Defendant Attorney Houman Ehsan, Andrew Kantra, Loren Brown, Steve Raber). (Also Presiding: Judge William F. Highberger, Magistrate Judge Mitchell D. Dembin).Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) Modified on 2/13/2014 to correct attorney appearance for plaintiff. (ymm). |
Filing 312 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Miscellaneous Hearing held on 2/5/2014 re Counsel presentation of relevant science information. Case Management Conference date of 02/07/14 @ 9am before Judge Anthony J. Battaglia - Vacated. Court confirms in person Case Management Conference scheduled for 02/18/14 @ 9am before Judge Anthony J. Battaglia.(Court Reporter/ECR N/A). (Plaintiff Attorney Brian Depew, John M. Restaino). (Defendant Attorney Douglas Marvin, Paul Boehm, Loren Brown, Houman Ehsan). (Also Presiding: Judge William F. Highberger, Magistrate Judge Mitchell D. Dembin).Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(no document attached) (ymm) Modified on 2/13/2014 to correct attorney appearance for the plaintiff.(ymm). |
Filing 303 NOTICE of MDL Member Case Opening: 14-cv-00277-AJB-MDD Escarciga v. Novo Nordisk Inc. et al (no document attached) (kaj) |
Filing 302 STATUS REPORT (Joint Submission Regarding Case Management Schedule and Motion for In-Person Status Conference) by Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 301 NOTICE of MDL Member Case Opening: 14-cv-00253-AJB-MDD Wagner v. Amylin Pharmaceuticals, LLC et al; 14-cv-00254-AJB-MDD Finn v. Amylin Pharmaceuticals, LLC et al; 14-cv-00255-AJB-MDD Ferraro v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 300 NOTICE by Merck Sharp & Dohme Corp. (Second Joint Submission Regarding The Proposed Organization of Science Day) (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 299 NOTICE of MDL Member Case Opening: 14-cv-00251-AJB-MDD Pingley v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 298 NOTICE of MDL Member Case Opening: 14-cv-00241-AJB-MDD Hardison v. Merck Sharp & Dohme Corp.; 14-cv-00245-AJB-MDD Pratt v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 297 NOTICE of MDL Member Case Opening: 14-cv-00238-AJB-MDD Dean et al v. Merck Sharp & Dohme Corp.; 14-cv-00239-AJB-MDD McKown et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 296 NOTICE of MDL Member Case Opening: 14-cv-00234-AJB-MDD Stoyan v. Merck Sharp & Dohme Corp.; 14-cv-00235-AJB-MDD Cavallo et al v. Merck Sharp & Dohme Corp.; 14-cv-00236-AJB-MDD Case v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 295 NOTICE of MDL Member Case Opening: 14-cv-00210-AJB-MDD Harmon v. Amylin Pharmaceuticals, LLC et al.; 14-cv-00211-AJB-MDD Garrett v. Merck Sharp & Dohme Corp.; 14-cv-00213-AJB-MDD Green v. Merck Sharp & Dohme Corp.; 14-cv-00215-AJB-MDD Gilliam et al v. Merck Sharp & Dohme Corp.; 14-cv-00217-AJB-MDD McGill v. Merck Sharp & Dohme Corp.; 14-cv-00214-AJB-MDD Capps v. Merck Sharp & Dohme Corp.; 14-cv-00219-AJB-MDD Wales v. Merck Sharp & Dohme Corp.; 14-cv-00218-AJB-MDD Music v. Merck Sharp & Dohme Corp.; 14-cv-00220-AJB-MDD Ozburn v. Merck Sharp & Dohme Corp.;14-cv-00222-AJB-MDD Watkin v. Merck Sharp & Dohme Corp.; 14-cv-00223-AJB-MDD Vaughn v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 294 NOTICE by All Plaintiffs of Filing (Attachments: #1 Exhibit Motion to Transfer)(Thompson, Ryan) |
Filing 292 ORDER granting #289 Joint Motion for Approval of Electronic Equipment in Courtroom 3B for Science Days. Signed by Judge Anthony J. Battaglia on 1/30/14. (cge) |
Filing 291 WAIVER OF SERVICE Returned Executed by Amylin Pharmaceuticals, LLC, as to Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (cxl). |
Filing 290 NOTICE of MDL Member Case Opening: 14-cv-00203-AJB-MDD Kelly v. Merck Sharp & Dohme Corp.; 14-cv-00204-AJB-MDD Williams et al v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 293 ORDER Granting Joint Motion to Substitute Plaintiff and Amend Caption re Stipulation and Joint Motion to Substitute Plaintiff Lawrence Thompson for Lance Thompson, Plaintiff's Personal Representative filed in 13cv153 AJB(MDD), docket entry #28 . Plaintiff Lance Thompson added. Plaintiff Lawrence Thompson terminated. Signed by Judge Anthony J. Battaglia on 1/29/14.(cge) |
Filing 289 Joint MOTION to Allow the Use of Electrical Equipment in the Courtroom by All Plaintiffs. (Attachments: #1 Proof of Service)(Blatt, Gayle) (cge). |
Filing 288 NOTICE of MDL Member Case Opening: 14-cv-00199-AJB-MDD Martin et al v. Merck Sharp & Dohme Corp.; 14-cv-00200-AJB-MDD Valencia v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 287 WAIVER OF SERVICE Returned Executed by Eli Lilly and Company, as to Eli Lilly and Company. (Hamilton, Matthew) (cge). |
Filing 286 NOTICE of MDL Member Case Opening: 14-cv-00194-AJB-MDD Patten v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 285 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) |
Filing 284 WAIVER OF SERVICE Returned Executed by Merck Sharp & Dohme Corp., as to Merck Sharp & Dohme Corp.. (Williams, Jonathan) |
Filing 283 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Status Conference) held on 1/16/2014, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 2/18/2014. Redacted Transcript Deadline set for 2/27/2014. Release of Transcript Restriction set for 4/28/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 282 NOTICE of MDL Member Case Opening: 14-cv-00172-AJB-MDD Prater et al v. Amylin Pharmaceuticals, LLC et al; 14-cv-00173-AJB-MDD Olwine v. Amylin Pharmaceticals, LLC et al; 14-cv-00174-AJB-MDD O'Bryant v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 281 Summons Issued as to #278 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 280 Summons Issued as to #277 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 279 NOTICE of MDL Member Case Opening: 14-cv-00162-AJB-MDD Anderson v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 278 SHORT FORM COMPLAINT with Jury Demand against Amlyn Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Maggie Mae Pipkin . New Summons Requested. (Preuss, Thomas) Modified text to correct event on 1/24/2014) (cge). |
Filing 277 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Margarita G. Herrera. (Attachments: #1 Supplement)New Summons Requested. (Brown, Baird) (cge). |
Filing 276 ORDER Regarding Application and Service of Process Regarding the Master Consolidated Answers re #272 (in 13md2452-AJB-MDD) Motion for Entry of Supplemental Order Regarding Master Consolidated Answers and Service of Process filed by Merck Sharp & Dohme Corp. (Duplicate entry for the purpose of docketing order in related cases)Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) |
Filing 275 ORDER Regarding Application and Service of Process Regarding the Master Consolidated Answeres re #272 Motion for Entry of Supplemental Order Regarding Master Consolidated Answers and Service of Process. Signed by Judge Anthony J. Battaglia on 1/21/14. (cge) |
Filing 274 ORDER Following Third Status Conference held on 1/16/14. Case Management Conference set for 2/7/2014 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Telephonic Status Conference set for 2/18/2014 at 9:00AM before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 1/17/14.(cge) |
Filing 273 NOTICE of MDL Member Case Opening: 14-cv-00127-AJB-MDD Pyles v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 272 Joint MOTION for Entry of Supplemental Order Regarding Master Consolidated Answers and Service of Process by Merck Sharp & Dohme Corp.. (Attachments: #1 Proposed Supplemental Case Management Order)(Turner, Vickie) (Email sent to atty on 1/21/14 re proposed order) (cge). |
Filing 271 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 1/16/2014. Court to issue order. All counsel telephonically present, with the exception of Attorney Michael Berg.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael Stephen Berg (Present), Gayle M. Blatt, James Michael Comer, Elizabeth Lane Crooke, Robert J. Drakulich, Neal Risely Elliott, Michael Steven Goetz, Thomas D. Haklar, Andrew Seth Harris, Catherine Heacox, Michael K. Johnson, Sin-Ting Mary Liu, Ramon Rossi Lopez, David McMaster, Robert Adam Mosier, Neal Lewis Moskow, Neil Duane Overholtz, Jacob W. Plattenberger, Thomas J. Preuss, Shayna E. Sacks, Hunter J. Shkolnik, Paul D. Stevens, Ryan L. Thompson). (Defendant Attorney Paul Edward Boehm, Loren H. Brown, Richard Blair Goetz, Nina Madeline Gussack, Maxwell Steed Kennerly, Kenneth King, Heidi Levine, Douglas R. Marvin, Vickie E. Turner, Raymond Michael Williams, Christopher M. Young). (Honorable William Highberger, Scott Edson, Andy Johnson, Ted Parr, Kenneth Pearson, Tor Hoerman, LeRae Hancock, Marc Bern, Tripp Segars).Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 270 NOTICE of Appearance by John R. Lytle on behalf of Plaintiffs (Modified text to shorten entry on 1/17/2014) (cge). |
Filing 269 Summons Issued as to #261 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 268 Summons Issued as to #264 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (yeb) |
Filing 267 Summons Issued as to #263 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (yeb). |
Filing 266 Summons Issued as to #260 . Counsel receiving this notice electronically should print this summons and serve it in accordance with Rule 4, Fed.R.Civ.P and LR 4.1. (cge) |
Filing 265 NOTICE: Civil Case Cover Sheet re #261 Short Form Complaint. (Brown, Baird) (yeb). (Modified on 1/16/14 to associate short form complaint, spoke w/ attorneys' office) (cge). |
Filing 264 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Martha L. Cunningham, Individually and as Successor-In-Interest of the Estate of Norman R. Cunningham, Deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Goetz, Michael) (yeb). |
Filing 263 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, Merck Sharp & Dohme Corp., filed by Gregory M. Weidner, Individually and as Successor-In-Interest of the Estate of Kimberly R. Weider, deceased. (Attachments: #1 Civil Cover Sheet)New Summons Requested. (Sacks, Shayna) (yeb). |
Filing 262 STATUS REPORT: (Joint Proposed Agenda for the January 16, 2014 Status Conference) by Merck Sharp & Dohme Corp. (Attachments: #1 Certificate of Service)(Turner, Vickie) (cge). |
Filing 261 SHORT FORM COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Aurora Aurora De La Torre Diaz. (Brown, Baird) (cge). (Summons requested per attys office, cover sheet filed at #265 , modified text on 1/16/2014) (cge). |
Filing 260 AMENDED COMPLAINT with Jury Demand against Merck Sharp & Dohme Corp., filed by Mike MaGatz, Individually and as Successor-in-Interest of the Estate of Consetta MaGatz, deceased. (Attachments: #1 Civil Cover Sheet) New Summons Requested. (Sacks, Shayna) (cge). |
Filing 259 NOTICE of MDL Member Case Opening: 14-cv-00080-AJB-MDD Hudson v. Amylin Pharmaceuticals, LLC et al; 14-cv-00088-AJB-MDD Reinis v. Merck Sharp & Dohme Corp.; 14-cv-00084-AJB-MDD Dalton v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 258 NOTICE of ( Joint Submission Regarding The Proposed Organization of Science Day) by Merck Sharp & Dohme Corp. (Attachments: #1 Certificate of Service)(Turner, Vickie) (cge). |
Filing 257 ORDER on Discovery Dispute Regarding Protocols for Electronically Stored Information re #228 Motion for Production of Electronically Stored Information (ESI). Plaintiffs motion to adopt their versions of an ESI Protocol is denied. Defendants motion to adopt their versions of an ESI Protocol is denied. Signed by Magistrate Judge Mitchell D. Dembin on 1/8/14. (cge) |
Filing 256 NOTICE of MDL Member Case Opening: 14-cv-00056-AJB-MDD Graines v. Amylin Pharmaceuticals, LLC et al; 14-cv-00059-AJB-MDD Poole v. Amylin Pharmaceuticals, LLC (no document attached) (kaj) |
Filing 255 ORDER granting #252 Joint Motion for Extension of Time to File Proposed Scheduling Order. The parties must file their proposed scheduling order no later than February 10, 2014. All other deadlines set forth in the Courts November 25, 2013 Order remain unchanged. Signed by Judge Anthony J. Battaglia on 01/08/2014. (yeb) |
Filing 254 NOTICE of MDL Member Case Opening: 14-cv-00055-AJB-MDD Jackson v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 253 NOTICE of MDL Member Case Opening: 14-cv-00050-AJB-MDD Kolonko et al v. Merck Sharp & Dohme Corp (no document attached) (kaj) |
Filing 252 Joint MOTION for Extension of Time to File Proposed Scheduling Order by All Plaintiffs. (Thompson, Ryan)(cge). |
Filing 251 NOTICE of MDL Member Case Opening: 14-cv-00046-AJB-MDD Calloway v. Novo Nordisk Inc.; 14-cv-00047-AJB-MDD Lewis et al v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 250 ORDER on Discovery Dispute Regarding Deposition Protocols re #225 Motion to Amend/Correct: Plaintiffs motion to extend the time limits for all depositions is denied. Defendants motion to require Plaintiffs to conduct fact and designee depositions involving the same person at a single deposition is denied. Defendants motion to restrict Plaintiffs from noticing depositions ofpersons previously deposed in the JCCP is denied. Signed by Magistrate Judge Mitchell D. Dembin on 1/7/14. (cge) |
Filing 249 NOTICE of MDL Member Case Opening: 14-cv-00012-AJB-MDD Jones v. Merck Sharp & Dohme Corp.; 14-cv-00013-AJB-MDD Thorne v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 248 NOTICE: Plaintiffs' Request for Documents Relating to Third Party Subpoena by All Plaintiffs (Attachments: #1 Proof of Service)(Blatt, Gayle)(cge). |
Filing 247 NOTICE: Plaintiffs' Notice of Third Party Deposition by All Plaintiffs (Attachments: #1 Proof of Service)(Blatt, Gayle) (cge). |
Filing 246 ORDER denying #227 Motion for Protective Order. The Protective Order issued in Scott v. Merck & Co., Inc., et al., 12cv2549 at ECF No. 32 applies to every case filed in or related to the instant MDL. Signed by Magistrate Judge Mitchell D. Dembin on 12/27/13. (cge) |
Filing 245 ORDER finding as moot #222 Joint MOTION for Discovery Re Determination of Deposition Protocol Disputes. The parties filed an Amended Motion on December 19, 2013 #225 . Hence, the instant motion is moot. Signed by Magistrate Judge Mitchell D. Dembin on 1/2/14. (no document attached) (Dembin, Mitchell) |
Filing 244 NOTICE of MDL Member Case Opening: 13-cv-03202-AJB-MDD Hale v. Merck Sharp & Dohme Corp.; 13-cv-03203-AJB-MDD Pipkin v. Amylin Pharmaceuticals LLC et al (no document attached) (kaj) |
Filing 243 NOTICE of MDL Member Case Opening: 13-cv-03185-AJB-MDD Drake v. Merck Sharp & Dohme Corp.; 13-cv-03187-AJB-MDD Taylor v. Amylin Pharmaceuticals LLC et al;13-cv-03188-AJB-MDD Muller v. Amylin Pharmaceuticals, LLC et al; 13-cv-03191-AJB-MDD McDaniel v. Merck Sharp & Dohme Corp. et al; 13-cv-03192-AJB-MDD Turner v. Merck Sharp & Dohme Corp.; 13-cv-03194-AJB-MDD Canady et al v. Merck Sharp & Dohme Corp.; 13-cv-03195-AJB-MDD Greer v. Amylin Pharmaceuticals LLC et al;13-cv-03196-AJB-MDD Hazel v. Merck Sharp & Dohme Corp.; 13-cv-03197-AJB-MDD Ransavage v. Merck Sharp & Dohme Corp.; 13-cv-03198-AJB-MDD Ritter v. Amylin Pharmaceuticals, LLC et al; 13-cv-03200-AJB-MDD Burrows v. Amylin Pharamceuticals, LLC et al; 13-cv-03201-AJB-MDD Panto v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 242 NOTICE of Intention to Take the Oral/Videotaped Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) by All Plaintiffs (Attachments: #1 Proof of Service)(Blatt, Gayle) Attorney Gayle M Blatt added to party All Plaintiffs(pty:pla) (cge). |
Filing 241 NOTICE of Submission of defendant Amylin Pharmaceuticals, LLC's answer with jury demand to Master Form Complaint for demages by Amylin Pharmaceuticals, LLC re #206 Amended Complaint (Attachments: #1 Exhibit A)(Edson, Scott) (Modified text on 1/2/14) (cge). |
Filing 240 NOTICE of Submission of Defendant's Answer to Consolidated Master Form Complaint for Damages, re #206 Amended Complaint by Novo Nordisk Inc. (Attachments: #1 Answer to Plaintiffs' Master Long Form Complaint)(Williams, Raymond)(cge). |
Filing 238 NOTICE of Submission of Defendant Eli Lilly and Company's Answer with jury demand to Master Form Complaint for Damages by Eli Lilly and Company re #206 Amended Complaint (Attachments: #1(Torres, Valerie) (cge). |
Filing 237 NOTICE of Submission of Defendant's Answer to Consolidated Master Form Complaint for Damages by Merck Sharp & Dohme Corp. re #206 Amended Complaint (Attachments: #1 Answer to Master Form Complaint)(Turner, Vickie) (cge). |
Filing 239 ORDER on discovery dispute regarding insurance coverage of Defendant Amylin Pharmaceuticals. Plaintiffs Motion to Compel, as presented in the instant Joint Motion #223 is denied. Signed by Magistrate Judge Mitchell D. Dembin on 12/30/13. (jpp) |
Filing 236 NOTICE of MDL Member Case Opening: 13-cv-03148-AJB-MDD Franke et al v. Merck Sharp & Dohme Corp.; 13-cv-03150-AJB-MDD Presutti v. Merck Sharp & Dohme Corp.;13-cv-03151-AJB-MDD Rountree v. Merck Sharp & Dohme Corp.; 13-cv-03152-AJB-MDD Ozan v. Merck Sharp & Dohme Corp.; 13-cv-03153-AJB-MDD Sellers v. Merck Sharp & Dohme Corp.; 13-cv-03155-AJB-MDD Dykema v. Merck Sharp & Dohme Corp.; 13-cv-03156-AJB-MDD Carman et al v. Merck Sharp & Dohme Corp.; 13-cv-03175-AJB-MDD Armstrong v. Amylin Pharmaceuticals, LLC et al (no document attached) (kaj) |
Filing 235 ORDER denying #226 Joint Motion to Modify Plaintiffs And Defendants Fact Sheets (PFS). The stay granted to Plaintiffs in submitting a PFS for cases filed after November 25, 2013, is hereby lifted. Inasmuch as the stay lasted approximately thirty days, Plaintiffs are accorded an extra thirty days in each case filed after November 25, 2013, and the date of this Order, to submit the PFS to Defendants. Signed by Magistrate Judge Mitchell D. Dembin on 12/27/2013. (yeb) |
Filing 234 ORDER finding as moot #221 Joint MOTION for Order Regarding Plaintiffs' and Defendants' Fact Sheets. The parties filed an Amended Joint Motion #226 on December 19, 2013, rendering this Motion moot. Signed by Magistrate Judge Mitchell D. Dembin on 12/27/13. (no document attached) (Dembin, Mitchell) |
Filing 233 SHORT FORM COMPLAINT with Jury Demand Joseph A. Panto, Individually and on Behalf of the Estate of Lucy Panto, deceased and the Wrongful Death Heirs of Lucy Panto, deceased against Merck Sharp & Dohme Corp., filed by Joseph A. Panto. (Attachments: #1 Civil Cover Sheet) (Rockstad, Trevor) (yeb). |
Filing 232 AMENDED COMPLAINT with Jury Demand Michael Kuzmick, Individually and as Succesor-In-Interest of the Estate of Carol Seiler-Kuzmick against Amlyn Pharmaceuticals, LLC, Amylin Pharmaceuticals, Inc., Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Michael Kuzmick. (Attachments: #1 Civil Cover Sheet) (Lee, Jessica) (knb). |
Filing 231 NOTICE of MDL Member Case Opening: 13-cv-03121-AJB-MDD Nastasi et al v. Merck Sharp & Dohme Corp.; 13-cv-03124-AJB-MDD Gross et al v. Merck Sharp & Dohme Corp.; 3-cv-03125-AJB-MDD Hayes v. Merck Sharp & Dohme Corp. et al (no document attached) (kaj) |
Filing 230 NOTICE of MDL Member Case Opening: 13-cv-03118-AJB-MDD Smith v. Merck Sharp & Dohme Corp.; 13-cv-03120-AJB-MDD Waddell v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 229 NOTICE of MDL Member Case Opening: 13-cv-03107-AJB-MDD Meadows v. Merck Sharp & Dohme Corp.; 13-cv-03108-AJB-MDD Jones v. Amylin Pharmacueticals, LLC et al;13-cv-03109-AJB-MDD Boudreaux v. Merck Sharp & Dohme Corp.; 13-cv-03111-AJB-MDD Carver v. Merck Sharp & Dohme Corp.; :13-cv-03112-AJB-MDD Arrington v. Merck Sharp & Dohme Corp.; 13-cv-03113-AJB-MDD Greene-Smith v. Merck Sharp & Dohme Corp.; 13-cv-03114-AJB-MDD Malinowski v. Merck Sharp & Dohme Corp.; 13-cv-03115-AJB-MDD Miller v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 228 Joint MOTION for Production of Electronically Stored Information (ESI) All Parties by All Plaintiffs. (Attachments: #1 Exhibit Plaintiffs' Proposed ESI Order to Amylin, #2 Exhibit Plaintiffs' Proposed ESI Order to Lilly, #3 Exhibit Amylin Proposed ESI Order, #4 Exhibit Lilly Proposed ESI Order, #5 Exhibit McGerald Order, #6 Exhibit In re: Biomet, #7 Exhibit JCCP Search Terms, #8 Proof of Service Certificate of Service)(Thompson, Ryan)Attorney Ryan L. Thompson added to party All Plaintiffs(pty:pla), Attorney Ryan L. Thompson added to party All Plaintiffs(pty:pla) (yeb). |
Filing 227 Joint MOTION for Protective Order by Merck Sharp & Dohme Corp.. (Attachments: #1 Exhibit A - Protective Order, #2 Proof of Service)(Turner, Vickie) (yeb). |
Filing 226 Joint MOTION to Amend/Correct #221 Joint MOTION for Order Joint Submission Regarding Plaintiffs' and Defendants' Fact Sheets by All Plaintiffs. (Attachments: #1 Exhibit 1 - Joint Disputed Short Form PFS, #2 Exhibit 2 - Joint DFS with Disputes, #3 Exhibit 3 - Joint TVM Pretrial Order, #4 Exhibit 4 - Joint Authorization, #5 Exhibit 5 - Defendants' PFS Comparison, #6 Exhibit 6 - Joint Current PFS)(Johnson, Michael) (yeb). |
Filing 225 MOTION to Amend/Correct #222 Joint MOTION for Discovery Re Determination of Deposition Protocol Disputes by Glenda Guidry. (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)(Preuss, Thomas) (yeb). |
Filing 224 NOTICE of MDL Member Case Opening: 13-cv-03094-AJB-MDD Carleton v. Merck Sharp & Dohme Corp.; 13-cv-03095-AJB-MDD Gunnell v. Merck Sharp & Dohme Corp.;13-cv-03096-AJB-MDD Wilhoit v. Merck Sharp & Dohme Corp.; 13-cv-03098-AJB-MDD Reese v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 223 Joint MOTION for Consideration of Insurance Coverage Issues by Francisca Anderson. (Attachments: #1 Exhibit Amylin Exhibit 1, #2 Exhibit Amylin Exhibit 2, #3 Exhibit Amylin Exhibit 3)(Murray, Stephen)Attorney Stephen B. Murray, Jr added to party Francisca Anderson(pty:pla), Attorney Stephen B. Murray, Jr added to party Francisca Anderson(pty:pla)(yeb). |
Filing 222 Joint MOTION for Discovery Re Determination of Deposition Protocol Disputes by Glenda Guidry. (Attachments: #1 Exhibit A, #2Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6Exhibit F, #7 Exhibit G, #8 Exhibit H)(Blatt, Gayle) (Modified to remove duplicate text on 12/19/2013) (cge). |
Filing 221 Joint MOTION for Order Regarding Plaintiffs' and Defendants' Fact Sheets by All Plaintiffs. (Attachments: #1 Exhibit Joint Short Form PFS, #2 Exhibit Joint DFS with Disputes, #3 Exhibit Joint TVM Pretrial Order, #4 Exhibit Joint Authorization, #5 Exhibit Defendants' PFS Comparison, #6 Exhibit Joint Existing Long Form PFS)(Johnson, Michael) Attorney Michael K Johnson added to party All Plaintiffs(pty:pla)(cge). |
Filing 220 NOTICE of MDL Member Case Opening: 13-cv-03079-AJB-MDD Tatulli v. Merck Sharp & Dohme Corp.; 13-cv-03081-AJB-MDD Toner v. Merck Sharp & Dohme Corp.; 13-cv-03082-AJB-MDD Turner v. Merck Sharp & Dohme Corp.; 13-cv-03083-AJB-MDD Vanderburg v. Merck Sharp & Dohme Corp.; 13-cv-03084-AJB-MDD Vaughn v. Merck Sharp & Dohme Corp.; 13-cv-03085-AJB-MDD Ward v. Merck Sharp & Dohme Corp.; 13-cv-03086-AJB-MDD Weaver v. Merck Sharp & Dohme Corp.; 13-cv-03087-AJB-MDD Wilcox v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 219 NOTICE of MDL Member Case Opening: 13-cv-01874-AJB-MDD Louthan v. Amylin Pharmaceuticals, Inc. et al CC: MDL Panel(no document attached) (kaj) |
Filing 218 NOTICE of MDL Member Case Opening: 13cv3074 Goins v. Merck Sharp & Dohme, 13cv3075 Robinson v. Merck Sharp & Dohme, 13cv3076 Simpson v. Merck Sharp & Dohme, 13cv3077 Smith v. Merck Sharp & Dohme, 13cv3078 Spradlin v Merck (no document attached) (kaj) |
Filing 217 NOTICE of MDL Member Case Opening: 13-cv-03058-AJB-MDD Kidd v. Merck Sharp & Dohme Corp.; 13-cv-03059-AJB-MDD McDonald v. Merck Sharp & Dohme Corp.; 13-cv-03060-AJB-MDD Pettit-Oliver v. Merck Sharp & Dohme Corp.; 13-cv-03063-AJB-MDD Sewell v. Merck Sharp & Dohme; 13-cv-03065-AJB-MDD Perez v. Merck Sharp & Dohme Corp.; 13-cv-03066-AJB-MDD Ressler v. Merck Sharp & Dohme Corp.; 13-cv-03067-AJB-MDD Rhodes v. Merck Sharp & Dohme (no document attached) (kaj) |
Filing 216 NOTICE of MDL Member Case Opening: 13-cv-03031-AJB-MDD Debose v. Merck Sharp & Dohme Corp.; 13-cv-03032-AJB-MDD Knight v. Merck Sharp & Dohme Corp; 13-cv-03033-AJB-MDD Burton v. Merck Sharp & Dohme Corp.; 13-cv-03034-AJB-MDD Mangini v. Merck Sharp & Dohme; 13-cv-03049-AJB-MDD Mason v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 215 NOTICE of MDL Member Case Opening: 13-cv-03012-AJB-MDD Brooks v. Merck Sharp & Dohme Corp.; 13-cv-03013-AJB-MDD Campbell v. Merck Sharp & Dohme Corp.; 13-cv-03015-AJB-MDD Cantu v. Merck Sharp & Dohme Corp; 13-cv-03016-AJB-MDD Beaver v. Merck Sharp & Dohme Corp.; 13-cv-03017-AJB-MDD Corbin v. Merck Sharp & Dohme Corp.; 13-cv-03018-AJB-MDD Dewitt v. Merck Sharp & Dohme; 13-cv-03019-AJB-MDD Dudash v. Merck Sharp & Dohme Corp.; 13-cv-03020-AJB-MDD Gee v. Merck Sharp & Dohme Corp.; 13-cv-03021-AJB-MDD Henderson v. Merck Sharp & Dohme Corp.; 13-cv-03011-AJB-MDD Aiken v. Merck Sharp & Dohme Corp.; 13-cv-03014-AJB-MDD Harper v. Merck Sharp & Dohme Corp.; 13-cv-03023-AJB-MDD Hernandez v. Merck Sharp & Dohme Corp.; 13-cv-03025-AJB-MDD Hudack v. Merck Sharp & Dohme Corp.; 13-cv-03027-AJB-MDD Johnson v. Merck Sharp & Dohme Corp.; 13-cv-03022-AJB-MDD Svihovec v. Merck Sharp & Dohme Corp.; 13-cv-03029-AJB-MDD Graves v. Merck Sharp & Dohme Corp.; 13-cv-03030-AJB-MDD Kerkoski v. Merck Sharp & Dohme Corp.; 13-cv-03028-AJB-MDD Johnson v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 214 ORDER granting #211 Plaintiff's Motion to Amend Caption. Plaintiff must refile her complaint without reference to 13md2452 no later than December 20, 2013. Signed by Judge Anthony J. Battaglia on 12/17/13. (cge) |
Filing 213 NOTICE of MDL Member Case Opening: Case Numbers 13cv3005 Navy v. Merck Sharp & Dohme Corp., 13cv3008 Bankston v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 212 NOTICE of MDL Member Case Opening: Case Number 13cv2998-AJB-MDD, Bravetti v. Amylin Pharmaceuticals, Inc. et al. (no document attached) (kaj) |
Filing 211 MOTION to Amend/Correct Caption of Complaint by Barbara Frisby. (Attachments: #1 Exhibit)(Preuss, Thomas) (cge). |
Filing 210 NOTICE of MDL Member Case Opening: Case Number 13cv2989-AJB-MDD, Alexander v. Merck Sharp & Dohme Corp.(no document attached) (kaj) |
Filing 209 NOTICE of MDL Member Case Opening: Case Number 13cv2974-AJB-MDD, Jakubiak v. Merck Sharp & Dohme Corp.; 13cv2975-AJB-MDD, Punk v. Merck Sharp & Dohme Corp.; Case Number 13cv2976-AJB-MDD, Cyrus et al v. Merck Sharp & Dohme Corp.; Case number 13cv2977-AJB-MDD, Breeding et al v. Merck Sharp & Dohme Corp.; Case Number 13cv2978-AJB-MDD, Prachniak v. Merck Sharp & Dohme Corp.; Case Number 13cv2979-AJB-MDD, Allen v. Merck Sharp & Dohme Corp. (no document attached) (kaj) |
Filing 208 SHORT FORM COMPLAINT with Jury Demand against Amylin Pharmaceuticals, LLC, Eli Lilly and Company, filed by Junious Jones, Donna Moore. (Attachments: #1 Civil Cover Sheet) (Lee, Jessica) (knb). (Modified to correct text on 12/12/2013) (cge). Modified on 12/12/2013 (cge). |
Filing 207 CONSOLIDATED MASTER SHORT FORM COMPLAINT against All Defendants, filed by Moses Scott. (Thompson, Ryan) (Modified to remove excess text on 12/9/2013) (cge). |
Filing 206 CONSOLIDATED MASTER FORM LONG COMPLAINT against All Defendants, filed by Moses Scott. (Thompson, Ryan) (Modified to remove excess text on 12/9/2013) (cge). |
Filing 205 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 11/21/2013, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 12/26/2013. Redacted Transcript Deadline set for 1/6/2014. Release of Transcript Restriction set for 3/4/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 204 ORDER Governing Filing of Master Consolidated Complaint, Short Form Complaint, and Master Consolidated Answer re #202 Motion for Order. Associated Cases: 3:13-md-02452-AJB-MDD et al. (Duplicate entry for the purpose of docketing order in related cases)(cge) |
Filing 203 ORDER Governing Filing of Master Consolidated Complaint, Short Form Complaint, and Master Consolidated Answer re #202 Motion for Order. Signed by Judge Anthony J. Battaglia on 12/2/13. (cge) |
Filing 202 Joint MOTION for Order Governing Master Consolidation and Short Form Complaint and Master Consolidation Answer by Moses Scott. (Attachments: #1 Exhibit A Master Form Complaint, #2 Exhibit B Master Short Form, #3 Proof of Service)(Thompson, Ryan) (cge). |
Filing 201 Mail Returned as Undeliverable. re #188 Order, Mail sent to Joel B. Weinrich (All non-registered users served via U.S. Mail Service)(yeb) |
Filing 200 ORDER Following Second Status Conference and Staying Submission of Plaintiff Fact Sheets. Status Conference set for 1/16/2014 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Science Day held on 2/5/2014 and 2/6/2014. Signed by Judge Anthony J. Battaglia on 11/25/13.Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) (Modified text to indicate Science Day dates on 11/26/2013) (cge). |
Filing 199 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Conference held on 11/21/2013. Court to issue order.(Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Keith L. Altman(telephonic), Wendy M. Behan, Gayle M. Blatt, Elizabeth Lane Crooke, Michael Steven Goetz(telephonic), Andrew Seth Harris(Telephonic), Michael K. Johnson, Sin-Ting Mary Liu, Matthew R. Lopez, Robert Adam Mosier(telephonic), Neil Duane Overholtz(telephonic), Jacob W. Plattenberger, Thomas J. Preuss, Hunter J. Shkolnik, Chafica A. Singha(telephonic), Ryan L. Thompson, Raymond Parker White(telephonic)). (Defendant Attorney Paul Edward Boehm, Loren H. Brown, Nina Madeline Gussack, Kenneth King, Heidi Levine, Douglas R. Marvin, Stephen P. Swinton, Vickie E. Turner, Raymond Michael Williams(telephonic), Christopher M. Young). (Judge William Highberger(telephonic), Magistrate Judge Dembin, Attorneys: Tor Hoerman, Scott Edson, Richard Goetz, Michael Berg, Cody Lee Payne, Brady Williams, Paul Steven(telephonic), Andre Sherman(telephonic), Christoopher Grimm (Telephonic), Lee Kirsch(telephonic),Andy Johnson(telephonic), Sasha Coffiner(telephonic), Sarah Gruwell (telephonic), Shayna Sacks(telephonic), Tripp Seagers(telephonic), Joseph Waechter(telephonic), Timothy Brown(telephonic), Dao Yeol Lee(telephonic)).Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 198 NOTICE of Appearance by Michael Stephen Berg as Co-liaison Counsel on behalf of all Plaintiffs. (Modified to shorten entry by removing individual named plaintiffs to 'Plaintiffs' on 11/21/2013) (cge). |
Filing 197 NOTICE of Appearance by Ryan L. Thompson on behalf of Valerie Donaldson (Thompson, Ryan) Attorney Ryan L. Thompson added to party Valerie Donaldson(pty:pla), Attorney Ryan L. Thompson added to party Valerie Donaldson(pty:pla) (cge). |
Filing 196 NOTICE of Appearance by Ryan L. Thompson on behalf of Anthony Lenhauser (Thompson, Ryan) Attorney Ryan L. Thompson added to party Anthony Lenhauser(pty:pla), Attorney Ryan L. Thompson added to party Anthony Lenhauser(pty:pla) (cge). |
Filing 195 NOTICE of Appearance by Ryan L. Thompson on behalf of Ivona Glovick (Thompson, Ryan)Attorney Ryan L. Thompson added to party Ivona Glovick(pty:pla), Attorney Ryan L. Thompson added to party Ivona Glovick(pty:pla)(cge). |
Filing 194 NOTICE of Appearance by David Kendall Roberts on behalf of Amlyn Pharmaceuticals, LLC (Roberts, David) Attorney David Kendall Roberts added to party Amlyn Pharmaceuticals, LLC(pty:dft), Attorney David Kendall Roberts added to party Amlyn Pharmaceuticals, LLC(pty:dft) (cge). |
Filing 193 NOTICE OF WITHDRAWAL OF DOCUMENT by Glenda Guidry re #191 Notice (Other) filed by Glenda Guidry . (Attachments: #1 Proof of Service)(Blatt, Gayle)(cge). |
Filing 192 ORDER Regarding Discovery Disputes Identified in Joint Submission filed 11/18/13 ( #186 in 3:13-md-02452-AJB-MDD). Signed by Magistrate Judge Mitchell D. Dembin on 11/19/13. Associated Cases: 3:13-md-02452-AJB-MDD et al. (Modified to remove mail service info 11/21/13) (cge). |
Filing 191 DOCUMENT WITHDRAWN PER ATTY #193 - NOTICE by Glenda Guidry Notice of Call-In Instructions for November 21, 2013, Status Conference (Attachments: #1 Proof of Service)(Blatt, Gayle) (yeb). (Modified to indicate withdrawn on 11/21/2013) (cge). |
Filing 190 NOTICE by Amylin Pharmaceuticals, LLC - (Joint Submission Re: Science Day) (Laurendeau, Amy)(cge). |
Filing 189 STATUS REPORT - Joint Submission of Agenda for Status Conference by Glenda Guidry. (Attachments: #1 Proof of Service)(Blatt, Gayle)(cge) |
Filing 186 NOTICE by Amlyn Pharmaceuticals, LLC - (Joint Submission Identifying Discovery Matters On Which The Parties Are In Dispute) (Laurendeau, Amy) (cge). |
Filing 188 ORDER Governing the Production of Electronically Stored Information. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service) (Duplicate entry for the purpose of docketing order in related cases)(cge) |
Filing 187 ORDER governing the Production of Electronically Stored Information re #183 Motion for Order. Signed by Magistrate Judge Mitchell D. Dembin on 11/15/13. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 185 NOTICE: Plaintiffs' Notice of Intention to Take the Oral/Videotaped Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) by Glenda Guidry (Attachments: #1 Proof of Service)(Blatt, Gayle) (cge). |
Filing 184 ORDER Regarding Procedures for Direct Filing of Complaints. Signed by Judge Anthony J. Battaglia on 11/13/2013.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 183 Joint MOTION for Order Governing the Production of Electronically Stored Information by Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (cge). |
Filing 182 Joint MOTION for Order Governing Direct Filing by Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 180 ORDER granting open extension of time for defendants to file responsive pleading to individual complaints. The Court will reassess the continued need for the open extension of time at the upcoming November 21, 2013 status conference. Signed by Judge Anthony J. Battaglia on 11/6/2013. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(yeb) |
Filing 179 Joint MOTION for Extension of Time to File Answer to Plaintiffs' Complaints by Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 178 Joint MOTION for Extension of Time to File Answer to Plaintiffs' Complaints by Novo Nordisk Inc.. (Attachments: #1 Certificate of Service)(Williams, Raymond) (yeb). |
Filing 177 Joint MOTION for Extension of Time to File Answer by Merck & Co., Inc., Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 176 Joint MOTION for Extension of Time to File Answer To Plaintiffs' Complaints by Amylin Pharmaceuticals, LLC. (Laurendeau, Amy) (yeb). |
Filing 175 Joint MOTION for Extension of Time to File Answer to Plaintiffs' Complaints by Eli Lilly and Company. (Swinton, Stephen) (yeb). |
Filing 174 ORDER granting #169 Joint Motion for Order Governing In Extremis Depositions by Merck Sharp & Dohme Corp. Signed by Magistrate Judge Mitchell D. Dembin on 11/3/13. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service) (Duplicate entry for the purpose of docketing order in related cases)(cge) |
Filing 173 ORDER granting #169 Joint Motion for Order Governing In Extremis Depositions by Merck Sharp & Dohme Corp. Signed by Magistrate Judge Mitchell D. Dembin on 11/3/13. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 181 Mail Returned as Undeliverable re #157 Order. Mail sent to Joyce Kovelman. Associated Cases: 3:13-md-02452-AJB-MDD et al.(cge) (Modified to correct file date on 11/7/2013) (cge). |
Filing 172 Mail Returned as Undeliverable re Transcript (30 in 3:12-cv-03079-AJB-MDD, 158 in 3:13-md-02452-AJB-MDD). Mail sent to Joyce Kovelman. Associated Cases: 3:13-md-02452-AJB-MDD, 3:12-cv-03079-AJB-MDD. (akr) |
Filing 171 ORDER granting #170 Joint Motion for Extension of Time to Answer Merck & Co., Inc. and Merck Sharp & Dohme Corp. answers due 12/30/2013, as : 13cv1505 AJB (MDD); 13cv1588 AJB (MDD); and 13cv1594 AJB (MDD). Signed by Judge Gonzalo P. Curiel for Judge Anthony J. Battaglia on 10/31/13. (All non-registered users served via U.S. Mail Service)(cge) |
Filing 170 Joint MOTION for Extension of Time to File Answer In Case Nos. 13-cv-1505-AJB-MDD, 13-cv-1588-AJB-MDD, and 13-cv-1594-AJB-MDD by Merck & Co., Inc., Merck Sharp & Dohme Corp. (Attachments: #1 Certificate of Service)(Turner, Vickie) (cge). |
Filing 169 Joint MOTION for Order Governing In Extremis Depositions by Merck Sharp & Dohme Corp.. (Attachments: #1 Certificate of Service)(Turner, Vickie) (yeb). |
Filing 168 NOTICE of Appearance by David McMaster on behalf of Barbara Frisby (McMaster, David)Attorney David McMaster added to party Barbara Frisby(pty:pla)(cge). |
Filing 167 NOTICE of Appearance by Thomas J. Preuss on behalf of Barbara Frisby (Preuss, Thomas)Attorney Thomas J. Preuss added to party Barbara Frisby(pty:pla) (cge). |
Filing 166 NOTICE of Appearance by Timothy Brown on behalf of Carl Richard Stillman (Brown, Timothy)Attorney Timothy Brown added to party Carl Richard Stillman(pty:pla) (cge). |
Filing 165 NOTICE of Appearance by Timothy Brown on behalf of Bobbie Lee Delgado (Brown, Timothy)Attorney Timothy Brown added to party Bobbie Lee Delgado(pty:pla)(cge). |
Filing 164 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Carl Richard Stillman (Murray, Stephen)Attorney Stephen B. Murray, Jr added to party Carl Richard Stillman(pty:pla) (cge). |
Filing 163 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Bobbie Lee Delgado (Murray, Stephen)Attorney Stephen B. Murray, Jr added to party Bobbie Lee Delgado(pty:pla) (cge). |
Filing 162 NOTICE of Appearance by Timothy Brown on behalf of Morris Price (Brown, Timothy)Attorney Timothy Brown added to party Morris Price(pty:pla), Attorney Timothy Brown added to party Morris Price(pty:pla) (yeb). |
Filing 161 NOTICE of Appearance by Timothy Brown on behalf of Clarence Duff (Brown, Timothy)Attorney Timothy Brown added to party Clarence Duff(pty:pla), Attorney Timothy Brown added to party Clarence Duff(pty:pla) (yeb). |
Filing 160 NOTICE of Appearance by Timothy Brown on behalf of Gina Ervin (Brown, Timothy)Attorney Timothy Brown added to party Gina Ervin(pty:pla), Attorney Timothy Brown added to party Gina Ervin(pty:pla)(yeb). |
Filing 159 NOTICE of Appearance by Timothy Brown on behalf of Blondeen Marsh-O'Connor (Brown, Timothy)Attorney Timothy Brown added to party Blondeen Marsh-O'Connor(pty:pla), Attorney Timothy Brown added to party Blondeen Marsh-O'Connor(pty:pla)(yeb). |
Filing 158 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 10/17/2013, before Judge Anthony J. Battaglia. Court Reporter/Transcriber: Jeannette N. Hill. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter/Transcriber. If redaction is necessary, parties have seven calendar days from the file date of the Transcript to E-File the Notice of Intent to Request Redaction. The following deadlines would also apply if requesting redaction: Redaction Request Statement due to Court Reporter/Transcriber 11/12/2013. Redacted Transcript Deadline set for 11/22/2013. Release of Transcript Restriction set for 1/21/2014. Associated Cases: 3:13-md-02452-AJB-MDD et al. (All non-registered users served via U.S. Mail Service. Notice of electronic filing only.) (akr) |
Filing 157 ORDER Appointing a Plaintiffs' Steering Committee. Signed by Judge Anthony J. Battaglia on 10/17/13.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 156 NOTICE of Appearance by Julia Reed Zaic filed by attorney Matthew R. Lopez on behalf of Esequiel Cortez (Lopez, Matthew) (Modified text, e-mail sent to atty re login NEF regenerated on 10/21/2013) (cge). |
Filing 155 NOTICE of Appearance by Neal L. Moskow filed by attorney Matthew R. Lopez on behalf of Rebecca Richard (Lopez, Matthew)(Modified text, e-mail sent to atty re login NEF regenerated on 10/21/2013) |
Filing 154 NOTICE of Appearance by Michael Steven Goetz on behalf of Gwendolyn Sue Blevins (Goetz, Michael) Attorney Michael Steven Goetz added to party Gwendolyn Sue Blevins(pty:pla)(cge). |
Filing 153 NOTICE of Appearance by Neil Duane Overholtz on behalf of Muriel Arzt (Attachments: #1 Proof of Service)(Overholtz, Neil) (cge). |
Filing 152 NOTICE of Appearance as proposed member of Plaintiffs Steering Committee by Neil Duane Overholtz on behalf of Muriel Arzt (Overholtz, Neil) Attorney Neil Duane Overholtz added to party Muriel Arzt(pty:pla)(Modified text to clarify document, atty's office notified, NEF regenerated on 10/22/2013) (cge). |
Filing 151 NOTICE of Appearance by Michael S. Love on behalf of Jessica Ryan (Love, Michael) Attorney Michael S. Love added to party Jessica Ryan(pty:pla) (cge). |
Filing 150 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Morris Price (Murray, Stephen) Attorney Stephen B. Murray, Jr added to party Morris Price(pty:pla) (cge). |
Filing 149 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Clarence Duff (Murray, Stephen) Attorney Stephen B. Murray, Jr added to party Clarence Duff(pty:pla)(cge). |
Filing 148 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Gina Ervin (Murray, Stephen) Attorney Stephen B. Murray, Jr added to party Gina Ervin(pty:pla) (cge). |
Filing 147 NOTICE of Appearance by Stephen B. Murray, Jr on behalf of Blondeen Marsh-O'Connor (Murray, Stephen) Attorney Stephen B. Murray, Jr added to party Blondeen Marsh-O'Connor(pty:pla) (cge). |
Filing 146 NOTICE of Appearance by Tor A. Hoerman on behalf of Marie Reed (Hoerman, Tor) Attorney Tor A. Hoerman added to party Marie Reed(pty:pla) (cge). |
Filing 145 NOTICE of Appearance by Jacob W. Plattenberger on behalf of Marie Reed (Plattenberger, Jacob) Attorney Jacob W. Plattenberger added to party Marie Reed(pty:pla) (cge). |
Filing 144 NOTICE of Appearance by Sin-Ting Mary Liu on behalf of Muriel Arzt (Attachments: #1 Proof of Service)(Liu, Sin-Ting)Attorney Sin-Ting Mary Liu added to party Muriel Arzt(pty:pla) (cge). |
Filing 143 ORDER Following First Status Conference held on 10/17/13: Master Consolidated Complaint due 11/18/13, Master Answer due 12/18/13. Joint Motion to allow thyroid cases to be included in MDL due 11/18/13. Status Conference set for 11/21/13 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Signed by Judge Anthony J. Battaglia on 10/18/13.Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 142 Minute Entry for proceedings held before Judge Anthony J. Battaglia: Status Hearing held on 10/17/2013. Court to issue order. (Court Reporter/ECR Jeannette Hill). (Plaintiff Attorney Michael Johnson, Nicholas Drakulich, Ryan Thompson, Gayle Blatt, Ramon Lopez, Hunter Shkolmik, Robert Mosier, Matthew Lopez, Joey Diaz, Thomas Haklar, John Restaino, Wendy Behan, Thomas Preuss, Robert Bezleiter (telephonic), Schafica Singha (telephonic), Lee Cirsch(telephonic), Neal Elliott Jr.(telephonic), Paul Stevens(telephonic)). (Defendant Attorney Kenneth King, Heidi Levine, Raymond Williams, Stephen P. Swinton, Vicki Turner, Christopher Young, Paul Boehm, Doug Marvin, Nita Gussack, Loren Brown, Amy Laurendeau, Max Kennerly(telephonic), (Further counsel appearances: Michael Berg, Mary Liu, Michael Love, Scott Edson, Jacob Plattenberger, Marc J. Bern, Neal Moskow, Richard Goetz, Julia Zaic, Tripp Segars, Tor Hoerman, Vince Carnevale, Counsel Telephonic: Michael Goetz, Hon. William Highberger, Andy Johnson, Ted Parr, David Biering). Associated Cases: 3:13-md-02452-AJB-MDD et al.(no document attached) (ymm) |
Filing 141 ORDER granting Motion to Withdraw as Attorney for Plaintiff Joyce Kovelman as to 12cv3079AJB(MDD), docket #18 , #25 . Attorneys Ramon Rossi Lopez, Matthew R. Lopez, and Ryan L. Thompson terminated from case. Plaintiff Joyce Kovelman is now proceeding pro se. Signed by Judge Anthony J. Battaglia on 10/15/13.(cge) |
Filing 140 ORDER granting Plaintiffs' Unopposed Motion to Remand as to 13cv1927AJB(MDD), docket #9 . Action remanded to San Superior Court (certified copy mailed to San Diego Superior Court via U.S. mail in 13cv1927AJB(MDD). Signed by Judge Anthony J. Battaglia on 10/15/13.(cge) |
Filing 139 ORDER granting Joint Motion to Dismiss without prejudice as to 13cv2007 AJB(MDD), docket entry #6 . All claims in case number 13cv2007AJB(MDD) asserted by Plaintiff against Defendants are hereby dismissed without prejudice. This dismissal does not prejudice or otherwise affect Case No.: 12-cv-3026. Signed by Judge Anthony J. Battaglia on 10/15/13.(cge) |
Filing 138 NOTICE of Appearance by Ryan L. Thompson on behalf of Roy Wickware(Individually) (Thompson, Ryan)(cge). (cge). |
Filing 137 NOTICE OF WITHDRAWAL OF DOCUMENT by Joyce Kovelman . (Thompson, Ryan) (cge). |
Filing 136 NOTICE of Appearance by Ryan L. Thompson on behalf of Frances Malnati (Thompson, Ryan) (cge). |
Filing 135 NOTICE of Appearance by Ryan L. Thompson on behalf of Diane Kadunce (Thompson, Ryan) (cge). |
Filing 134 NOTICE of Appearance by Ryan L. Thompson on behalf of Carmen De Jesus (Thompson, Ryan)Attorney Ryan L. Thompson added to party Carmen De Jesus(pty:pla), Attorney Ryan L. Thompson added to party Carmen De Jesus(pty:pla) (yeb). |
Filing 133 NOTICE of Appearance by Ryan L. Thompson on behalf of Francis Yanok (Thompson, Ryan)Attorney Ryan L. Thompson added to party Francis Yanok(pty:pla), Attorney Ryan L. Thompson added to party Francis Yanok(pty:pla) (yeb). |
Filing 132 NOTICE of Appearance by Ryan L. Thompson on behalf of Gerald Marsh (Thompson, Ryan)Attorney Ryan L. Thompson added to party Gerald Marsh(pty:pla), Attorney Ryan L. Thompson added to party Gerald Marsh(pty:pla) (yeb). |
Filing 131 NOTICE of Appearance by Ryan L. Thompson on behalf of Betty Smith (Thompson, Ryan)Attorney Ryan L. Thompson added to party Betty Smith(pty:pla), Attorney Ryan L. Thompson added to party Betty Smith(pty:pla)(yeb). |
Filing 130 NOTICE of Appearance by Ryan L. Thompson on behalf of Patricia Reed (Thompson, Ryan)Attorney Ryan L. Thompson added to party Patricia Reed(pty:pla), Attorney Ryan L. Thompson added to party Patricia Reed(pty:pla) (yeb). |
Filing 129 NOTICE of Appearance by Ryan L. Thompson on behalf of Cynthia Williamson (Thompson, Ryan)Attorney Ryan L. Thompson added to party Cynthia Williamson(pty:pla), Attorney Ryan L. Thompson added to party Cynthia Williamson(pty:pla) (yeb). |
Filing 128 NOTICE of Appearance by Ryan L. Thompson on behalf of Bryce Dunscomb (Thompson, Ryan)Attorney Ryan L. Thompson added to party Bryce Dunscomb(pty:pla), Attorney Ryan L. Thompson added to party Bryce Dunscomb(pty:pla) (yeb). |
Filing 127 NOTICE of Appearance by Ryan L. Thompson on behalf of Robert Embry (Thompson, Ryan)Attorney Ryan L. Thompson added to party Robert Embry(pty:pla), Attorney Ryan L. Thompson added to party Robert Embry(pty:pla) (yeb). |
Filing 126 NOTICE of Appearance by Ryan L. Thompson on behalf of Donna Neubert (Thompson, Ryan)Attorney Ryan L. Thompson added to party Donna Neubert(pty:pla), Attorney Ryan L. Thompson added to party Donna Neubert(pty:pla) (yeb). |
Filing 125 NOTICE of Appearance by Ryan L. Thompson on behalf of Marie Swenson (Thompson, Ryan)Attorney Ryan L. Thompson added to party Marie Swenson(pty:pla), Attorney Ryan L. Thompson added to party Marie Swenson(pty:pla) (yeb). |
Filing 124 NOTICE (on behalf of all Defendants) of all related cases pending in Federal and State Courts that have not yet joined this multidistrict litigation matter (pursuant to the Court's 09/11/13 Order) by Eli Lilly and Company (Hamilton, Matthew) (cge). |
Filing 123 STATUS REPORT Joint Proposed Agenda by All Parties by Glenda Guidry. (Attachments: #1 Proof of Service)(Blatt, Gayle) (cge). |
Filing 122 STATUS REPORT Joint Status Report by All Parties by Glenda Guidry. (Attachments: #1 Exhibit A, #2 Proof of Service)(Blatt, Gayle) (cge). |
Filing 121 NOTICE of Appearance by Ryan L. Thompson on behalf of Leeta Anderson (Thompson, Ryan) Attorney Ryan L. Thompson added to party Leeta Anderson(pty:pla) (cge). |
Filing 120 NOTICE of Appearance by Ryan L. Thompson on behalf of Teresa Sharit (Thompson, Ryan) Attorney Ryan L. Thompson added to party Teresa Sharit(pty:pla) (cge). |
Filing 119 NOTICE of Appearance by Ryan L. Thompson on behalf of Patricia Pataky (Thompson, Ryan)Attorney Ryan L. Thompson added to party Patricia Pataky(pty:pla)(cge). |
Filing 118 NOTICE of Appearance by Ryan L. Thompson on behalf of Jerry Woldt (Thompson, Ryan)Attorney Ryan L. Thompson added to party Jerry Woldt(pty:pla)(cge). |
Filing 117 NOTICE of Appearance by Ryan L. Thompson on behalf of Deborah Mick (Thompson, Ryan)Attorney Ryan L. Thompson added to party Deborah Mick(pty:pla) (cge). |
Filing 116 NOTICE of Appearance by Ryan L. Thompson on behalf of Susan Barr (Thompson, Ryan)Attorney Ryan L. Thompson added to party Susan Barr(pty:pla)(pty:pla) (cge). |
Filing 115 NOTICE of Appearance by Ryan L. Thompson on behalf of Wayne Blomgren (Thompson, Ryan) Attorney Ryan L. Thompson added to party Wayne Blomgren(pty:pla) (cge). |
Filing 114 NOTICE of Appearance by Ryan L. Thompson on behalf of Angela Oree (Thompson, Ryan)Attorney Ryan L. Thompson added to party Angela Oree(pty:pla)(cge). |
Filing 113 NOTICE of Appearance by Ryan L. Thompson on behalf of Robert Youngerman (Thompson, Ryan) (cge). |
Filing 112 NOTICE of Appearance by Michael K Johnson on behalf of Muriel Arzt, Christopher Benjes, Karen Brooks, Susan A. Carson, Paul Carter, Margery Cerovski, Patricia Cisternino, Heather Davis, Gloria Derby, Jeanne Dixon, Terry Dupree, Alicia Edwards, Nora Elberfeld, Jae Hammond, Rogers Hammond, Steven Hicke, Larita Jones, Karen Lordi, Victor Maciel, Rhonda Maulden, Mary Lou Mullen, Betty Ann Odom, Mary Pardy, William Pardy, Marcella Ragonese, Melissa Roth, Gloria Salamanca, Pauline Schill, Linda Smith, Anna N. Stewart, Joel Whitley (Attachments: #1 Proof of Service)(Johnson, Michael) Attorney Michael K Johnson added to parties Muriel Arzt, Christopher Benjes, Karen Brooks, Susan A. Carson, Paul Carter, Margery Cerovskim Patricia Cisternino, Heather Davis, Gloria Derby, Jeanne Dixon, Alicia Edwards, Nora Elberfeld, Jae Hammond Rogers Hammond, Larita Jones, Karen Lordi, Victor Maciel, Rhonda Maulden, Mary Lou Mullen, Betty Ann Odom, Mary Pardy, William Pardy, Marcella Ragonese, Melissa Roth, Gloria Salamanca, Pauline Schill, Linda Smith, Anna N. Stewart, Joel Whitley(pty:pla) (Modified to remove duplicate text on 10/7/2013) (cge). |
Filing 111 NOTICE of Appearance by Ryan L. Thompson on behalf of Vernie Young (Thompson, Ryan)Attorney Ryan L. Thompson added to party Vernie Young(pty:pla) (cge). |
Filing 110 NOTICE of Appearance by Ryan L. Thompson on behalf of Jan Wright (Thompson, Ryan) (cge). |
Filing 109 NOTICE of Appearance by Ryan L. Thompson on behalf of Dale Wortman (Thompson, Ryan)Attorney Ryan L. Thompson added to party Dale Wortman(pty:pla) (cge). |
Filing 108 NOTICE of Appearance by Ryan L. Thompson on behalf of Glendon Isaac Somero (Thompson, Ryan) (cge). |
Filing 107 NOTICE of Appearance by Maxwell Steed Kennerly on behalf of Dale Wortman (Kennerly, Maxwell) Attorney Maxwell Steed Kennerly added to party Dale Wortman(pty:dft) (cge). |
Filing 106 NOTICE of Appearance by Ryan L. Thompson on behalf of Cathy Weed (Thompson, Ryan)Attorney Ryan L. Thompson added to party Cathy Weed(pty:pla) (cge). |
Filing 105 NOTICE of Appearance by Ryan L. Thompson on behalf of Albert Turner (Thompson, Ryan)Attorney Ryan L. Thompson added to party Albert Turner(pty:pla) (cge). |
Filing 104 NOTICE of Appearance by Ryan L. Thompson on behalf of Fayette Thomas (Thompson, Ryan)(cge). |
Filing 103 NOTICE of Appearance by Ryan L. Thompson on behalf of Ralph Thibodeaux (Thompson, Ryan) (cge). |
Filing 102 NOTICE of Appearance by Ryan L. Thompson on behalf of Nora Taylor (Thompson, Ryan)(cge). |
Filing 101 NOTICE of Appearance by Ryan L. Thompson on behalf of Lillian Tanowitz (Thompson, Ryan) Attorney Ryan L. Thompson added to party Lillian Tanowitz(pty:pla)(cge). |
Filing 100 NOTICE of Appearance by Ryan L. Thompson on behalf of Marsha Swantek (Thompson, Ryan) (cge). |
Filing 99 NOTICE of Appearance by Ryan L. Thompson on behalf of Darrell Stevenson (Thompson, Ryan) (cge). |
Filing 98 NOTICE of Appearance by Ryan L. Thompson on behalf of Regina Sponaugle (Thompson, Ryan) (cge). |
Filing 97 NOTICE of Appearance by Ryan L. Thompson on behalf of Teresa Seufert (Thompson, Ryan) (cge). |
Filing 96 NOTICE of Appearance by Ryan L. Thompson on behalf of Clara Smith (Thompson, Ryan) (cge). |
Filing 95 NOTICE OF WITHDRAWAL OF DOCUMENT by Clara Smith re #93 Notice of Appearance filed by Clara Smith . (Thompson, Ryan) (cge). |
Filing 94 NOTICE of Appearance by Ryan L. Thompson on behalf of Kim Smith (Thompson, Ryan)Attorney Ryan L. Thompson added to party Kim Smith(pty:pla), Attorney Ryan L. Thompson added to party Kim Smith(pty:pla) (dls). |
Filing 93 DOCUMENT WITHDRAWN PER #95 - NOTICE of Appearance by Ryan L. Thompson on behalf of Clara Smith (Thompson, Ryan) (dls). (cge). |
Filing 92 NOTICE of Appearance by Ryan L. Thompson on behalf of Armando Salinas (Thompson, Ryan)Attorney Ryan L. Thompson added to party Armando Salinas(pty:pla), Attorney Ryan L. Thompson added to party Armando Salinas(pty:pla) (dls). |
Filing 91 NOTICE of Appearance by Ryan L. Thompson on behalf of Heidie Skinner (Thompson, Ryan) (dls). |
Filing 90 NOTICE of Appearance by Ryan L. Thompson on behalf of James Skazis (Thompson, Ryan) (dls). |
Filing 89 NOTICE of Appearance by Ryan L. Thompson on behalf of Moses Scott (Thompson, Ryan) (dls). |
Filing 88 NOTICE of Appearance by Ryan L. Thompson on behalf of Marion Ross (Thompson, Ryan) (dls). |
Filing 87 NOTICE of Appearance by Ryan L. Thompson on behalf of L'Queniia Haugabook (Thompson, Ryan) (dls). |
Filing 86 NOTICE of Appearance by Ryan L. Thompson on behalf of Gregory Rochelle, Sr. (Thompson, Ryan) (dls). |
Filing 85 NOTICE of Appearance by Ryan L. Thompson on behalf of Dean Roberts (Thompson, Ryan) (dls). |
Filing 84 NOTICE of Appearance by Ryan L. Thompson on behalf of Guy Riley (Thompson, Ryan) (dls). |
Filing 83 NOTICE of Appearance by Ryan L. Thompson on behalf of Clinton Reinecke (Thompson, Ryan) (cxl). |
Filing 82 NOTICE of Appearance by Ryan L. Thompson on behalf of Linda Raines (Thompson, Ryan) (cxl). |
Filing 81 NOTICE of Appearance by Ryan L. Thompson on behalf of Robin Raesky (Thompson, Ryan) (cxl). |
Filing 80 NOTICE of Appearance by Ryan L. Thompson on behalf of Cheryl Ostman (Thompson, Ryan) (cxl). |
Filing 79 NOTICE of Appearance by Ryan L. Thompson on behalf of Elizabeth Childress (Thompson, Ryan) (cxl). |
Filing 78 NOTICE of Appearance by Ryan L. Thompson on behalf of Loretta Neily (Thompson, Ryan)Attorney Ryan L. Thompson added to party Loretta Neily(pty:pla) (cxl). |
Filing 77 NOTICE of Appearance by Ryan L. Thompson on behalf of Anthony Mule (Thompson, Ryan) (cxl). |
Filing 76 NOTICE of Appearance by Ryan L. Thompson on behalf of Dawn Mooney (Thompson, Ryan) (cxl). |
Filing 75 NOTICE of Appearance by Ryan L. Thompson on behalf of Beverly Mitchell (Thompson, Ryan) (cxl). |
Filing 74 NOTICE of Appearance by Ryan L. Thompson on behalf of Angela McMurren (Thompson, Ryan) (cxl). |
Filing 73 NOTICE of Appearance by Ryan L. Thompson on behalf of Mollie McLin (Thompson, Ryan) (cxl). |
Filing 72 NOTICE of Appearance by Ryan L. Thompson on behalf of John McGerald (Thompson, Ryan)Attorney Ryan L. Thompson added to party John McGerald(pty:pla), Attorney Ryan L. Thompson added to party John McGerald(pty:pla) (cxl). |
Filing 71 NOTICE of Appearance by Ryan L. Thompson on behalf of Willie May (Thompson, Ryan)Attorney Ryan L. Thompson added to party Willie May(pty:pla), Attorney Ryan L. Thompson added to party Willie May(pty:pla) (cxl). |
Filing 70 NOTICE of Appearance by Ryan L. Thompson on behalf of Lloyd Martin (Thompson, Ryan)Attorney Ryan L. Thompson added to party Lloyd Martin(pty:pla), Attorney Ryan L. Thompson added to party Lloyd Martin(pty:pla) (cxl). |
Filing 69 NOTICE of Appearance by Ryan L. Thompson on behalf of Barbara Lenyard (Thompson, Ryan) (cxl). |
Filing 68 NOTICE of Appearance by Ryan L. Thompson on behalf of Grant Lawrence (Thompson, Ryan)Attorney Ryan L. Thompson added to party Grant Lawrence(pty:pla), Attorney Ryan L. Thompson added to party Grant Lawrence(pty:pla) (cxl). |
Filing 67 NOTICE of Appearance by Ryan L. Thompson on behalf of Vickie Lankford (Thompson, Ryan) (cxl). |
Filing 66 DOCUMENT WITHDRAWN PER #137 - NOTICE of Appearance by Ryan L. Thompson on behalf of Joyce Kovelman (Thompson, Ryan)Attorney Ryan L. Thompson added to party Joyce Kovelman(pty:pla), Attorney Ryan L. Thompson added to party Joyce Kovelman(pty:pla)(leh). (Modified to indicate withdrawn on 10/10/2013) (cge). |
Filing 65 NOTICE of Appearance by Ryan L. Thompson on behalf of Thomas Jones (Thompson, Ryan)Attorney Ryan L. Thompson added to party Thomas Jones(pty:pla), Attorney Ryan L. Thompson added to party Thomas Jones(pty:pla) (leh). |
Filing 64 NOTICE of Appearance by Ryan L. Thompson on behalf of Electia Johnson (Thompson, Ryan) (leh). |
Filing 63 NOTICE of Appearance by Ryan L. Thompson on behalf of Kandyce Johnson (Thompson, Ryan)(leh). |
Filing 62 NOTICE of Appearance by Ryan L. Thompson on behalf of Ann Jay (Thompson, Ryan) (leh). |
Filing 61 NOTICE of Appearance by Ryan L. Thompson on behalf of William Howard (Thompson, Ryan)Attorney Ryan L. Thompson added to party William Howard(pty:pla), Attorney Ryan L. Thompson added to party William Howard(pty:pla) (leh). |
Filing 60 NOTICE of Appearance by Ryan L. Thompson on behalf of Angela Hall (Thompson, Ryan) (leh). |
Filing 59 NOTICE of Appearance by Ryan L. Thompson on behalf of Jeanette Herbel (Thompson, Ryan)(leh). |
Filing 58 NOTICE of Appearance by Ryan L. Thompson on behalf of Hamid Haqq (Thompson, Ryan)(leh). |
Filing 57 NOTICE of Appearance by Ryan L. Thompson on behalf of Betty Garber (Thompson, Ryan) (leh). |
Filing 56 NOTICE of Appearance by Ryan L. Thompson on behalf of Geneva Edwards (Thompson, Ryan)Attorney Ryan L. Thompson added to party Geneva Edwards(pty:pla)(leh). |
Filing 55 NOTICE of Appearance by Ryan L. Thompson on behalf of Rosalie Duhon (Thompson, Ryan)(leh). |
Filing 54 NOTICE of Appearance by Ryan L. Thompson on behalf of Dorothy Diego (Thompson, Ryan)Attorney Ryan L. Thompson added to party Dorothy Diego(pty:pla)(leh). |
Filing 53 NOTICE of Appearance by Ryan L. Thompson on behalf of Charlene Curtis (Thompson, Ryan) (leh). |
Filing 52 NOTICE of Appearance by Ryan L. Thompson on behalf of Marlene Crowell (Thompson, Ryan)(leh). |
Filing 51 NOTICE of Appearance by Ryan L. Thompson on behalf of Theodore Brown (Thompson, Ryan)Attorney Ryan L. Thompson added to party Theodore Brown(pty:pla)(leh). |
Filing 50 NOTICE of Appearance by Ryan L. Thompson on behalf of Christopher Borden (Thompson, Ryan)(leh). |
Filing 49 NOTICE of Appearance by Ryan L. Thompson on behalf of Juanita A. Benton (Thompson, Ryan)(leh). |
Filing 48 NOTICE of Appearance by Ryan L. Thompson on behalf of Lucian Baker (Thompson, Ryan) (leh). |
Filing 47 NOTICE of Appearance by Ryan L. Thompson on behalf of Revetta Avera (Thompson, Ryan)Attorney Ryan L. Thompson added to party Revetta Avera(pty:pla), Attorney Ryan L. Thompson added to party Revetta Avera(pty:pla)(leh). |
Filing 46 NOTICE of Appearance by Ryan L. Thompson on behalf of Mary Jo Andrews (Thompson, Ryan) (leh). |
Filing 45 NOTICE of Appearance by Ryan L. Thompson on behalf of Francisca Anderson (Thompson, Ryan)(leh). |
Filing 44 NOTICE of Appearance by Ryan L. Thompson on behalf of Bruce Anderson(Individually and as Successor-In-Interest of the Estate of Melanie Anderson, Deceased) (Thompson, Ryan)Attorney Ryan L. Thompson added to party Bruce Anderson(pty:pla), Attorney Ryan L. Thompson added to party Bruce Anderson(pty:pla) (leh). |
Filing 43 NOTICE of Appearance by Jonathan L Williams on behalf of Merck Sharp & Dohme Corp. (Williams, Jonathan)Attorney Jonathan L Williams added to party Merck Sharp & Dohme Corp.(pty:dft), Attorney Jonathan L Williams added to party Merck Sharp & Dohme Corp.(pty:dft) (cge). |
Filing 42 NOTICE of Appearance by Frederick A. Johnson, Jr on behalf of Jennifer Rawls (Attachments: #1 Proof of Service)(Johnson, Frederick)Attorney Frederick A. Johnson, Jr added to party Jennifer Rawls(pty:pla)(Modified to remove excess text on 10/2/13) (cge). |
Filing 41 NOTICE of Appearance by Gayle M Blatt on behalf of Glenda Guidry (Attachments: #1 Proof of Service)(Blatt, Gayle)(cge). |
Filing 40 NOTICE OF WITHDRAWAL OF DOCUMENT by Glenda Guidry re #38 Notice of Appearance filed by Glenda Guidry . (Attachments: #1 Proof of Service)(Blatt, Gayle) (cge). |
Filing 39 NOTICE of Appearance by Wendy Michelle Behan on behalf of Glenda Guidry (Attachments: #1 Proof of Service)(Behan, Wendy)(Incorrect pdf image, email sent to atty on 10/2/13) (cge). |
Filing 38 DOCUMENT WITHDRAWN PER #41 - NOTICE of Appearance by Gayle M Blatt on behalf of Glenda Guidry (Attachments: #1 Proof of Service)(Blatt, Gayle) (Incorrect pdf image, email sent to atty on 10/2/13) (cge). (Modified to indicate withdrawn on 10/3/2013) (cge). |
Filing 37 NOTICE of Appearance by Maurita Elaine Horn on behalf of Merck Sharp & Dohme Corp. (Horn, Maurita)Attorney Maurita Elaine Horn added to party Merck Sharp & Dohme Corp.(pty:dft), Attorney Maurita Elaine Horn added to party Merck Sharp & Dohme Corp.(pty:dft) (Incorrect electronic signature, email sent to atty on 10/2/2013) (cge). |
Filing 36 CERTIFICATE OF SERVICE by Mae Fujimoto re #18 Notice of Appearance of (McMaster, David) (cge). |
Filing 35 CERTIFICATE OF SERVICE by Diane Raso re #20 Notice of Appearance of (McMaster, David) (cge). |
Filing 34 CERTIFICATE OF SERVICE by James Gray Gilbert, Jr re #19 Notice of Appearance of (McMaster, David) (cge). |
Filing 33 CERTIFICATE OF SERVICE by Lawrence Thompson re #17 Notice of Appearance of (McMaster, David) (cge). |
Filing 32 CERTIFICATE OF SERVICE by Ronald Cacossa re #16 Notice of Appearance of (McMaster, David) (cge). |
Filing 31 CERTIFICATE OF SERVICE by Cynthia Zeiba re #15 Notice of Appearance of (McMaster, David) (cge). |
Filing 30 ORDER granting Joint Motion to Substitute Plaintiff and Amend Caption in Civil Case 13CV2024-AJB (MDD). Wilson Peter Graham, Jr. added. Theresa Graham substituted and terminated. Signed by Judge Anthony J. Battaglia on 09/27/2013.(All non-registered users served via U.S. Mail Service)(yeb) (jrl). |
Filing 29 CERTIFICATE OF SERVICE by Cynthia Zeiba re #25 Notice of Appearance (Preuss, Thomas)(cge). |
Filing 28 CERTIFICATE OF SERVICE by Lawrence Thompson re #24 Notice of Appearance (Preuss, Thomas) (cge). |
Filing 27 CERTIFICATE OF SERVICE by Diane Raso re #23 Notice of Appearance (Preuss, Thomas) (cge). |
Filing 26 CERTIFICATE OF SERVICE by Mae Fujimoto re #22 Notice of Appearance (Preuss, Thomas)(cge). |
Filing 25 NOTICE of Appearance by Thomas J. Preuss on behalf of Cynthia Zeiba (Preuss, Thomas) (cge). |
Filing 24 NOTICE of Appearance by Thomas J. Preuss on behalf of Lawrence Thompson (Preuss, Thomas) (cge). |
Filing 23 NOTICE of Appearance by Thomas J. Preuss on behalf of Diane Raso (Preuss, Thomas) Attorney Thomas J. Preuss added to party Diane Raso(pty:pla) (cge). |
Filing 22 NOTICE of Appearance by Thomas J. Preuss on behalf of Mae Fujimoto (Preuss, Thomas) (cge). |
Filing 21 NOTICE of Appearance by Matthew John Hamilton on behalf of Eli Lilly and Company (Hamilton, Matthew) Attorney Matthew John Hamilton added to party Eli Lilly and Company(pty:dft) (cge). |
Filing 20 NOTICE of Appearance by David McMaster on behalf of Diane Raso (McMaster, David)Attorney David McMaster added to party Diane Raso(pty:pla), Attorney David McMaster added to party Diane Raso(pty:pla) (yeb). |
Filing 19 NOTICE of Appearance by David McMaster on behalf of James Gray Gilbert, Jr (McMaster, David)Attorney David McMaster added to party James Gray Gilbert, Jr(pty:pla), Attorney David McMaster added to party James Gray Gilbert, Jr(pty:pla) (yeb). |
Filing 18 NOTICE of Appearance by David McMaster on behalf of Mae Fujimoto (McMaster, David)Attorney David McMaster added to party Mae Fujimoto(pty:pla) (yeb). |
Filing 17 NOTICE of Appearance by David McMaster on behalf of Lawrence Thompson (McMaster, David)Attorney David McMaster added to party Lawrence Thompson(pty:pla) (cge). |
Filing 16 NOTICE of Appearance by David McMaster on behalf of Ronald Cacossa (McMaster, David)Attorney David McMaster added to party Ronald Cacossa(pty:pla)(cge). |
Filing 15 NOTICE of Appearance by David McMaster on behalf of Cynthia Zeiba (McMaster, David)Attorney David McMaster added to party Cynthia Zeiba(pty:pla)(cge). |
Filing 14 NOTICE of Appearance of attorney Jonathan L Williams by Vickie E Turner on behalf of Merck Sharp & Dohme Corp. (Turner, Vickie) (cge). |
Filing 13 NOTICE of Appearance of attorney M Elaine Horn by Vickie E Turner on behalf of Merck Sharp & Dohme Corp. (Turner, Vickie) (cge). |
Filing 11 NOTICE of Appearance by Loren H. Brown on behalf of Novo Nordisk Inc. (Brown, Loren)Attorney Loren H. Brown added to party Novo Nordisk Inc.(pty:dft)(cge). |
Filing 10 NOTICE of Appearance by Heidi Levine on behalf of Novo Nordisk Inc. (Levine, Heidi)Attorney Heidi Levine added to party Novo Nordisk Inc.(pty:dft) (cge). |
Filing 9 NOTICE of Appearance by Jessica You Lee on behalf of Plaintiffs. Attorney Mark J. Bern added as to Plaintiffs (pty:pla) (Attachments: #1 Proof of Service)(Lee, Jessica)(Registered user and s/ signature do not match, email sent to atty; modified docket text to shorten entry to "Plaintiffs," modified entry to correct name of attorney appearing) (cge). |
Filing 8 NOTICE of Appearance by Jessica You Lee on behalf of Plaintiffs. Attorney Shayna E. Sacks added as to Plaintiffs (pty:pla) (Attachments: #1 Proof of Service)(Lee, Jessica) (Registered user and s/ signature do not match, email sent to atty; modified docket text to shorten entry to "Plaintiffs," modified entry to correct name of attorney appearing)(cge) |
Filing 7 NOTICE of Appearance by Jessica You Lee on behalf of Plaintiffs. Attorney Hunter J. Shkolnik added as to Plaintiffs (pty:pla) (Attachments: #1 Proof of Service)(Lee, Jessica)(pty:pla) (Registered user and s/ signature do not match, email sent to atty; modified docket text to shorten entry to "Plaintiffs")(cge) |
Filing 6 AMENDED CERTIFICATE OF SERVICE by Plaintiffs re #5 Notice of Appearance, (Lee, Jessica) (Modified docket text to indicate 'amended' and to remove individual plaintiffs' names to shorten entry)(cge). |
Filing 5 NOTICE of Appearance by Jessica You Lee on behalf of all Plaintiffs (pty:pla) (Modified docket text to shorten entry by removing individual plaintiffs names and referring as to 'all Plaintiffs' on 9/12/2013, as instructed by chambers)(cge). |
Filing 12 ORDER Setting Status Conference for 10/17/2013 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Joint Status Report due 10/7/13. Signed by Judge Anthony J. Battaglia on 9/11/13. Associated Cases: 3:13-md-02452-AJB-MDD et al.(All non-registered users served via U.S. Mail Service) (DUPLICATE ENTRY for purposes of noticing member cases).(cge) |
Filing 4 ORDER Setting Status Conference for 10/17/2013 at 9:00AM in Courtroom 3B before Judge Anthony J. Battaglia. Joint Status Report due 10/7/13. Signed by Judge Anthony J. Battaglia on 9/11/13.(All non-registered users served via U.S. Mail Service)(cge) |
Filing 3 NOTICE OF RELATED CASE(S) by Novo Nordisk Inc. of case(s) 3:13-cv-01382; 3:13-cv-02035 . (Williams, Raymond)(Low number rule orders prepared to mdl case)(cge). |
Filing 2 PRO HAC VICE APPOINTED: Scott M. Edson appearing for Defendants Amlyn Pharmaceuticals, LLC, Amylin Pharmaceuticals, LLC, Receipt # 57717. (All non-registered users served via U.S. Mail Service)(vam) |
Filing 1 TRANSFER ORDER, MDL NO. 2452. Case assigned to Judge Anthony J. Battaglia and Magistrate Judge Mitchell D. Dembin (kaj) (av1). |
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 Southern 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.