IN RE: ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION
Plaintiff: LIAISON COUNSEL FOR PLAINTIFFS, CO-LEAD COUNSEL FOR PLAINTIFFS, BRADLEY FERGUSON, FAST TRACK PLAINTIFFS, Bryant Law Center, John D. Sileo, LLC, Jackson Schreiner LLC and Lieff Cabraser Heimann and Bernstein, LLP
Defendant: ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION, BRISTOL-MYERS SQUIBB COMPANY, MCKESSON CORPORATION, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD, NATHAN M MCCLURG and THOMAS JOHN SCHUTZ
Case Number: 3:2016md02734
Filed: October 3, 2016
Court: US District Court for the Northern District of Florida
Presiding Judge: GARY R JONES
Referring Judge: M CASEY RODGERS
Nature of Suit: Tort Product Liability
Cause of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on December 20, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 20, 2021 Opinion or Order Filing 1360 ORDER regarding closure of the Common Benefit Fund for the Abilify (Aripiprazole) Products Liability Litigation. Signed by JUDGE M CASEY RODGERS on 12/20/2021. (tvj)
December 20, 2021 Opinion or Order Filing 1359 ORDER regarding closure of the Qualified Settlement Fund for the Abilify (Aripiprazole) Products Liability Litigation. Signed by JUDGE M CASEY RODGERS on 12/20/2021. (tvj)
August 6, 2021 Filing 1358 STATUS REPORT by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION. (LOCK, LOUISE)
July 28, 2021 Filing 1357 Sealed Exhibit B by Alyson Oliver, Esq. (djb)
July 28, 2021 Filing 1356 Sealed Settlement Distribution Update by The Lawrence Firm, PSC. (djb)
July 27, 2021 Filing 1355 STATUS REPORT by NOTICE ONLY. (TALLEY, STUART)
July 27, 2021 Filing 1354 Sealed Response - Exhibit B by Charles R Houssiere, III, P.C. (djb) (Main Document 1354 replaced on 7/28/2021) (djb).
July 19, 2021 Filing 1353 Sealed Response by Law Offices of Kevin Rogers. (djb) (Main Document 1353 replaced on 7/28/2021) (djb).
July 13, 2021 Filing 1352 RESPONSE by Lieff Cabraser Heimann and Bernstein, LLP re #1322 Order,,,,, Set Deadlines/Hearings,,,, (Sealed Status Report Regarding Abilify Settlement) by Lieff Cabraser Heimann and Bernstein, LLP. (Attachments: #1 Redacted Exhibit B) (MCNABB, KELLY) (Additional attachment(s) added on 7/14/2021: #2 Exhibit B - Sealed) (djb).
July 13, 2021 Filing 1351 Sealed Response to #1322 Order by Davis Bethune Jones, LLC. (djb)
July 13, 2021 Filing 1350 Sealed Response - Exhibit B, by Milberg Coleman Bryson Phillips Grossman, PLLC. (djb)
July 7, 2021 Filing 1349 Sealed Updated (Amended) Status Report Regarding Disbursement of Funds by Milstein, Jackson, Fairchild & Wade, LLP. (djb)
July 5, 2021 Filing 1347 STATUS REPORT Regarding Distribution of Funds Submitted Under Seal For Milstein, Jackson, Fairchild & Wade, LLP by NOTICE ONLY. (PLESSET, LEVI) (Main Document 1347 replaced on 7/7/2021) (djb).
July 5, 2021 Filing 1346 STATUS REPORT Sealed Abilify Distribution Status Report by Jackson Schreiner LLC. (SCHREINER, DOUGLAS) (Main Document 1346 replaced on 7/6/2021) (djb).
July 1, 2021 Filing 1348 Sealed Status Report Abilify Settlement Disbursements by Levin, Papantonio, Rafferty, Proctor, Buchanan, O'Brien, Barr & Mougey, P.A. (Attachments: #1 Exhibit A - Sealed Status Report) (djb)
July 1, 2021 Filing 1345 STATUS REPORT Regarding Abilify Settlement Funding for Bernstein Liebhard Clients by NOTICE ONLY. (BURKE, DANIEL)
July 1, 2021 Filing 1344 Response to #1322 Court Order by, Bernheim, Kelley, Battista & Bliss. (Attachments: #1 Exhibit B) (alb) Modified on 7/1/2021 (alb).
July 1, 2021 Filing 1343 NOTICE Certificate of Counsel by NOTICE ONLY (BLUT, ELLIOT)
July 1, 2021 Filing 1342 NOTICE Hesham Magid, Trustee's Supplemental Plaintiff Profile Form by NOTICE ONLY (BLUT, ELLIOT)
July 1, 2021 Filing 1341 NOTICE Plaintiff Hesham Magid, Trustee's Profile Form by NOTICE ONLY (BLUT, ELLIOT)
June 30, 2021 Filing 1340 Sealed Status Report Regarding Disbursement of Funds Submitted Under Seal by Bradley/Grombacher LLP. (sps)
June 30, 2021 Filing 1339 Sealed Status Report Regarding Abilify Settlement by Bahe Cook Cantley & Nefzger PLC. (Attachments: #1 Claimant list) (alb)
June 29, 2021 Filing 1338 Sealed Status Report Regarding Abilify Settlement by John D. Sileo, LLC. (SILEO, JOHN) Modified on 6/30/2021 to terminate as a motion (alb).
June 29, 2021 Filing 1337 Sealed Abilify Distribution Status Report by Berger/Montague PC. (djb)
June 29, 2021 Filing 1336 Sealed Confirmation of Distribution by the Lyon Firm. (djb)
June 29, 2021 Filing 1335 Sealed Status Report Robins Kaplan Submission re Claimants' Settlement. (djb)
June 29, 2021 Filing 1334 Sealed Status Report Regarding Ablify Settlement for Nash & Franciskato Clients. (djb)
June 29, 2021 Filing 1333 Sealed Status Report Regarding Abilify Settlement for Pittman, Dutton & Hellums Clients. (djb)
June 29, 2021 Filing 1332 Sealed Notice of Compliance by Zimmerman Reed LLP. (Attachments: #1 Exhibit B - Settlement Client List) (djb) Modified on 7/6/2021 (djb).
June 28, 2021 Filing 1331 BRYANT LAW CENTER Abilify Settlement Fund Distribution. (ROARK, EMILY) Modified on 6/29/2021 (djb). (both will be terminated, not a motion)
June 28, 2021 Filing 1330 Sealed Response to Order Requiring Confirmation of Payment of Clients in Abilify Settlement by Henninger Garrison Davis LLC. (Attachments: #1 Claimant List) (djb) Modified on 6/29/2021 (djb).
June 28, 2021 Filing 1329 Sealed Katz Abilify Settlement Fund Distribution Status Report. (djb) (Main Document 1329 replaced on 6/28/2021) (djb).
June 25, 2021 Filing 1328 Sealed Status Report of Wright & Schulte, LLC Clients. (djb)
June 25, 2021 Filing 1327 Sealed Status Report Regarding Abilify Settlement Funding for Justinan & Associates PLLC Clients. (Attachments: #1 Exhibit A) (djb)
June 25, 2021 Filing 1326 NOTICE of Withdrawal of Counsel Pursuant to Local Rule 11.1(H)(1)(B) and Request for Removal From Service List by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (DIAMANTAS, KYLE)
June 25, 2021 Filing 1325 Sealed Status Update on Behalf of Williams Cedar, LLC Regarding Disbursement of Settlement Funds. (djb)
June 24, 2021 Filing 1324 STATUS REPORT Regarding Abilify Settlement for Meshbesher & Spence Clients by NOTICE ONLY. (RASO, ASHLEIGH)
June 24, 2021 Filing 1323 STATUS REPORT Regarding Abilify Settlement Funding for GoldenbergLaw Clients by NOTICE ONLY. (GOLDENBERG, MARLENE) (Main Document 1323 replaced on 6/24/2021) (djb).
June 21, 2021 Opinion or Order Filing 1322 ORDER. the Court now directs each of the law firms identified on Exhibit A to certify by written submission the following: Confirm that the list of claimants assigned to your firm in Exhibit A is accurate and complete. Confirm whether the settlement funds have been distributed to the applicable claimant as of the date of your written submission in response to this order. If any settlement funds have not been distributed to the appropriate claimants as of that date, provide a detailed, claimant-specific explanation for the delay. A separate submission for each claimant is not required. Rather, the Court should receive only one submission per law firm, which must address the status of all that law firms claimants. Each law firm must file their response under seal on the main MDL docket within 14 days from the date of this Order. (Please see order for complete text.) Signed by JUDGE M CASEY RODGERS on 6/21/2021. (Attachments: #1 Exhibit A, #2 Exhibit B)(Deadline for sealed responses : 7/5/2021). (alb)
June 10, 2021 Filing 1321 NOTICE OF WITHDRAWAL by NOTICE ONLY re #1319 APPLICATION for Clerk's Entry of Default (BLUT, ELLIOT)
June 10, 2021 Filing 1320 NOTICE OF WITHDRAWAL by NOTICE ONLY re #1318 APPLICATION for Clerk's Entry of Default (BLUT, ELLIOT)
June 10, 2021 Filing 1319 APPLICATION for Clerk's Entry of Default as to Otsuka America Pharmaceutical, Inc.. (Attachments: #1 Affidavit) (BLUT, ELLIOT)
June 10, 2021 Filing 1318 APPLICATION for Clerk's Entry of Default as to Bristol-Myers Squibb Company. (Attachments: #1 Affidavit) (BLUT, ELLIOT)
June 3, 2021 Filing 1317 NOTICE of Withdrawal of Counsel by BRISTOL-MYERS SQUIBB COMPANY (PARISER, DANIEL)
May 26, 2021 Filing 1316 NOTICE of Appearance by ELLIOT STEPHEN BLUT on behalf of NOTICE ONLY (BLUT, ELLIOT)
May 14, 2021 Filing 1315 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-33) - 1 action re: pldg. (1 in CAC/2:21-cv-03696). MDL No. 2734. Inasmuch as no objection is pending at this time, the stay islifted. Signed by Clerk of the Panel John W. Nichols on 5/14/2021. (Attachments: #1 CTO-33 Finalized) (djb)
January 5, 2021 Opinion or Order Filing 1314 ORDER denying #1312 Plaintiff's Motion to Take Deposition of Dr. David Kessler. Signed by MAGISTRATE JUDGE GARY R JONES on 01/05/21. (grj)
December 29, 2020 Filing 1313 DOCKET ANNOTATION BY COURT: NOTICE TO FILER - Please file in the individual civil case, 3:17cv634 Re #1312 MOTION to Take Deposition from Dr. David Kessler filed by Paula Bliss. Plaintiffs have been removed from the MDL Lead case 3:16md2734 docket. (djb)
December 29, 2020 Filing 1312 MOTION to Take Deposition from Dr. David Kessler by SAMANTHA P HUTT, ELLEN HUTT, JEFFREY HUTT. (BLISS, PAULA)
October 29, 2020 Opinion or Order Filing 1311 ORDER granting #1310 Motion to Appear Pro Hac Vice (Appointed MARC A MARINACCIO for BRISTOL-MYERS SQUIBB COMPANY). Signed by JUDGE M CASEY RODGERS on 10/29/2020. (djb)
October 28, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1310 MOTION to Appear Pro Hac Vice by Marc Marinaccio. (djb)
October 27, 2020 Filing 1310 MOTION to Appear Pro Hac Vice by Marc Marinaccio.( Filing fee $ 201 receipt number AFLNDC-5734885.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Certificate of Good Standing (Maryland), #2 Certificate of Good Standing (Colorado)) (MARINACCIO, MARC)
October 20, 2020 Opinion or Order Filing 1309 ORDER granting #1307 Motion to Appear Pro Hac Vice (Appointed STUART L GOLDENBERG for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 10/20/2020. (djb)
October 20, 2020 Opinion or Order Filing 1308 ORDER granting #1306 Motion to Appear Pro Hac Vice (Appointed BENJAMIN CARL STELLPFLUG for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 10/20/2020. (djb)
October 19, 2020 Filing 1307 MOTION to Appear Pro Hac Vice by Stuart Goldenberg.( Filing fee $ 201 receipt number AFLNDC-5716217.) by NOTICE ONLY. (Attachments: #1 Exhibit A) (GOLDENBERG, MARLENE)
October 19, 2020 Filing 1306 MOTION to Appear Pro Hac Vice by Benjamin Stellpflug.( Filing fee $ 201 receipt number AFLNDC-5716158.) by NOTICE ONLY. (Attachments: #1 Exhibit A) (GOLDENBERG, MARLENE)
October 19, 2020 Opinion or Order Filing 1305 ORDER. Signed by JUDGE M CASEY RODGERS on 10/19/2020. (djb)
October 19, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1306 MOTION to Appear Pro Hac Vice by Benjamin Stellpflug; #1307 MOTION to Appear Pro Hac Vice by Stuart Goldenberg. (djb)
October 13, 2020 Filing 1304 Minute Entry for proceedings held before JUDGE M CASEY RODGERS: Status Conference (by Zoom) held on 10/13/2020. Order to follow. (Court Reporter Donna Boland.) (sps)
October 13, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1303 Notice of Filing of Proposed Agenda Letter for the October 13, 2020 Case Management Conference [REDACTED] (djb)
October 9, 2020 Filing 1303 NOTICE of Filing of Proposed Agenda Letter for the October 13, 2020 Case Management Conference [REDACTED] by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW) (Additional attachment(s) added on 10/13/2020: #1 Abilify MDL Agenda Letter Unredacted) (djb).
October 9, 2020 Filing 1302 NOTICE Regarding California Plaintiffs' Compliance with Deadline for Expert Disclosures on Specific Causation by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CONNELLY, LUKE)
October 9, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1302 Notice Regarding California Plaintiffs' Compliance with Deadline for Expert Disclosures on Specific Causation (djb)
October 7, 2020 Opinion or Order Filing 1301 ORDER granting #1278 Motion to Appear Pro Hac Vice (Appointed BRIAN ANDREW SMITH for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 10/7/2020. (djb)
September 28, 2020 Opinion or Order Filing 1300 ORDER Re: #1274 Order. The Court retained jurisdiction for 120 days and reserved the power to reopen any case in which the Claims Administrator determined that additional time was needed to finalize the particular settlement. The Claims Administrator has now advised that additional time is needed to finalize the settlements in the cases identified on Exhibit A. Accordingly, the Court finds good cause to extend the period during which it retains jurisdiction over those cases for an additional 90 days from the date of this Order. Signed by JUDGE M CASEY RODGERS on 9/28/2020. (djb)
September 23, 2020 Opinion or Order Filing 1299 ORDER granting #1298 Motion to Appear Pro Hac Vice (Appointed JONATHAN ADAM WASSERMAN for BRISTOL-MYERS SQUIBB COMPANY). Signed by JUDGE M CASEY RODGERS on 9/23/2020. (djb)
September 21, 2020 Filing 1298 MOTION to Appear Pro Hac Vice by Jonathan Wasserman.( Filing fee $ 201 receipt number AFLNDC-5658513.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Certificate of Good Standing) (WASSERMAN, JONATHAN)
September 21, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1298 MOTION to Appear Pro Hac Vice by Jonathan Wasserman. (djb)
September 9, 2020 Opinion or Order Filing 1297 ORDER granting #1296 Motion to Withdraw as Attorney. Attorney ANDREA W TRENTO terminated. Signed by JUDGE M CASEY RODGERS on 09/09/2020. (sdw)
September 2, 2020 Filing 1296 MOTION to Withdraw as Attorney ANDREA W. TRENTO by BRISTOL-MYERS SQUIBB COMPANY. (CAPLIS, ALLISON)
September 2, 2020 Opinion or Order Filing 1295 ORDER granting #1291 Motion to Withdraw as Attorney. Attorney SYDNEY FAIRCHILD FITCH terminated. Signed by JUDGE M CASEY RODGERS on 9/2/2020. (djb)
September 2, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1296 MOTION to Withdraw as Attorney by ANDREA W. TRENTO (djb)
August 30, 2020 Filing 1294 NOTICE of Service of Plaintiff's Expert Report Pursuant to Civ.R. 26(a)(2) by JOSHUA R COWELL re #1263 Order,,,,,,,,, Set Deadlines/Hearings,,,,,,,, (SMITH, BRIAN)
August 30, 2020 Filing 1293 RULE 26 Disclosures by JOSHUA R COWELL. (SMITH, BRIAN)
August 21, 2020 Filing 1292 STIPULATION of Dismissal with Prejudice by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
August 18, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1291 MOTION to Withdraw as Attorney Sidney Fairchild Fitch for Defendant Bristol-Myers Squibb Company (djb)
August 17, 2020 Filing 1291 MOTION to Withdraw as Attorney Sidney Fairchild Fitch for BMS by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
August 7, 2020 Filing 1290 Minute Entry for proceedings held before JUDGE M CASEY RODGERS. Telephone Conference held on 8/7/2020 (Court Reporter Donna Boland). (pmc)
August 6, 2020 Filing 1289 STIPULATION of Dismissal with Prejudice by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
August 4, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1288 Notice of Filing of Proposed Agenda Letter for the August 7, 2020 Case Management Conference (djb)
August 3, 2020 Filing 1288 NOTICE of Filing of Proposed Agenda Letter for the August 7, 2020 Case Management Conference [REDACTED] by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW) (Additional attachment(s) added on 8/4/2020: #1 Abilify MDL Agenda Letter Unredacted) (djb).
July 30, 2020 Opinion or Order Filing 1287 SEALED ORDER re #1286 SEALED MOTION. Signed by JUDGE M CASEY RODGERS on 7/30/2020. (djb)
July 28, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1286 SEALED MOTION (djb)
July 27, 2020 Filing 1286 SEALED MOTION. (djb)
July 21, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1285 Notice Regarding Plaintiffs' Cumulative Compliance with Deadlines for Expert Disclosures on Specific Causation (djb)
July 20, 2020 Filing 1285 NOTICE Regarding Plaintiffs' Cumulative Compliance with Deadlines for Expert Disclosures on Specific Causation by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CONNELLY, LUKE)
July 10, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1284 Notice Regarding Plaintiffs' Compliance with July 2 and July 8 Deadlines for Expert Disclosures on Specific Causation (djb)
July 9, 2020 Filing 1284 NOTICE Regarding Plaintiffs' Compliance with July 2 and July 8 Deadlines for Expert Disclosures on Specific Causation by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CONNELLY, LUKE)
July 8, 2020 Opinion or Order Filing 1283 ORDER granting #1279 Motion for Extension of Time to File. Signed by JUDGE M CASEY RODGERS on 7/08/2020. (tvj)
July 8, 2020 Filing 1282 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-32) (Certified) - 11 actions re: MDL No. 2734. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel John W. Nichols on 7/8/2020. (Attachments: #1 CTO-32 Finalized) (djb)
July 8, 2020 Filing 1281 RESPONSE to Motion re #1279 MOTION for Extension of Time to File Motion for Extension of Time to Submit Expert Report filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
July 8, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1281 Response to Motion, #1279 Motion for Extension of Time to Submit Expert Report (djb)
July 1, 2020 Filing 1280 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-31) Certified - 6 action(s) re: pldg. (16 in CAN/4:18-cv-02584, 16 in CAN/4:18-cv-02588, 16 in CAN/4:18-cv-02614, 15 in CAN/4:18-cv-02620, 4 inCAN/4:18-cv-05114, 4 in CAN/4:18-cv-05118, #309 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel John W. Nichols on 7/1/2020. (Attachments: #1 CTO-31 Finalized) (djb)
July 1, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1279 MOTION for Extension of Time to Submit Expert Report. re: civil case 3:19-cv-04887-MCR-GRJ COWELL v. BRISTOL-MYERS SQUIBB COMPANY et al (djb)
June 30, 2020 Filing 1279 MOTION for Extension of Time to File Motion for Extension of Time to Submit Expert Report by JOSHUA R COWELL. (SMITH, BRIAN)
June 29, 2020 Filing 1278 MOTION to Appear Pro Hac Vice by Brian Andrew Smith.( Filing fee $ 201 receipt number AFLNDC-5410524.) by NOTICE ONLY. (Attachments: #1 Exhibit Bar Registration Information, #2 Exhibit Certificate of Good Standing Request Payment Receipt) (SMITH, BRIAN) Modified to correct filer on 7/27/2020 (djb).
June 29, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1278 MOTION to Appear Pro Hac Vice by Brian A. Smith. (sdw)
June 11, 2020 Opinion or Order Filing 1277 ORDER - The previously imposed stay of discovery in the fast-track cases is now lifted. The Court hereby adopts the parties agreed schedule for discovery in the fast-track cases going forward. Signed by JUDGE M CASEY RODGERS on 6/11/2020. (djb)
June 11, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1276 Notice Regarding Plaintiffs' Compliance with June 3 Deadline for Expert Disclosures on Specific Causation (djb)
June 10, 2020 Filing 1276 NOTICE Regarding Plaintiffs' Compliance with June 3 Deadline for Expert Disclosures on Specific Causation by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW)
June 8, 2020 Opinion or Order Filing 1275 ORDER granting #1270 Motion to Withdraw as Attorney. The Clerk is directed to enter this Order on the individual dockets for the cases identified on Exhibit A of Ms. Liakos' motion and update those dockets accordingly. Attorney JENNIFER R LIAKOS terminated. Signed by JUDGE M CASEY RODGERS on 6/8/2020. (djb)
June 5, 2020 Opinion or Order Filing 1274 ORDER - The cases identified on Exhibit A were settled under the global settlement program for this litigation; therefore, they are DISMISSED WITH PREJUDICE from the active docket of the Court. In the event the settlement of a particular case is not consummated, the Court reserves the power to reopen the case for further proceedings on motion filed by any party within 120 days of the date of this Order and a showing of good cause. Should the Claims Administrator determine that additional time is needed to finalize the settlement of a particular case, it should so advise the Court by Wednesday, September 23, 2020 and, as appropriate, the Court will extend the period during which it retains jurisdiction to resolve settlement issues in that case. The Clerk is directed to enter this Order on the docket for each of the cases identified on Exhibit A and then to close those cases for administrative purposes. At the expiration of 120 days without activity, the Clerk must close the cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 6/05/2020. (tvj)
June 4, 2020 Filing 1273 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:Telephone Conference held on 6/4/2020. (Court Reporter Donna Boland.) [Time: 45 minutes, 3:00 pm to 3:45 pm] (sps)
May 28, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1272 Notice of Response to #1271 Letter re Scheduling Conference by FAST TRACK PLAINTIFFS (djb)
May 27, 2020 Filing 1272 NOTICE of Response to Letter re Scheduling Conference by FAST TRACK PLAINTIFFS re #1271 Notice (Other) (PAREKH, BEHRAM)
May 18, 2020 Filing 1271 NOTICE of Letter to the Court re Scheduling Conference by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
May 18, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1271 Notice of Letter to the Court re Scheduling Conference (djb)
May 12, 2020 Set Deadlines - Re: #1268 Order. Written reports extended to 6/3/2020. (djb)
May 7, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1270 MOTION to Withdraw as Attorney by Jennifer Liakos. (djb)
May 6, 2020 Filing 1270 MOTION to Withdraw as Attorney by NOTICE ONLY. (Attachments: #1 Exhibit) (LIAKOS, JENNIFER)
April 30, 2020 Filing 1269 NOTICE of Change of Address by B KRISTIAN W RASMUSSEN (RASMUSSEN, B KRISTIAN)
April 3, 2020 Opinion or Order Filing 1268 ORDER - This Order amends previous Order ECF No. #1265 , and imposes a stay of discovery in the fast-track cases (with the exception of written discovery) and likewise tolls the corresponding Daubert and dispositive motion deadlines, effective today, April 3, 2020. For the avoidance of doubt, "suspension" and "tolling," as those terms are used in the Courts most recent orders, mean that the discovery and Daubert/dispositive motion periods are temporarily stopped and will start running again when the Court lifts the stay. In other words, there has been no "extension" of the discovery period for fast-track cases. Instead, once the stay is lifted, the original discovery and Daubert/dispositive motion periods will resume, with the parties having whatever time was remaining according to the discovery schedule entered on December 17, 2019, see ECF No. #1224 , as amended on March 4, 2020, see ECF No. #1263 . Signed by JUDGE M CASEY RODGERS on 4/3/2020. (djb)
March 27, 2020 Filing 1267 TRANSFER ORDER (Certified) - Transferring 1 action - MDL No. 2734, MN/0:20-cv-00354. Signed by Ellen S. Huvelle, Acting Chair, PANEL ON MULTIDISTRICT LITIGATION, on 3/27/2020. (djb)
March 19, 2020 Opinion or Order Filing 1266 ORDER - The cases identified on Exhibit A are DISMISSED WITH PREJUDICE from the active docket of the Court. In the event the settlement of a particular case is not consummated, the Court reserves the power to reopen the case for further proceedings on motion filed by any party within 60 days of the date of this Order and a showing of good cause. The Clerk is directed to enter this Order on the docket for each of the cases identified on Exhibit A and then to close those cases for administrative purposes. Signed by JUDGE M CASEY RODGERS on 3/19/2020. (djb)
March 12, 2020 Opinion or Order Filing 1265 ORDER - Due to the evolving threat represented by the outbreak and spread of the novel coronavirus (COVID-19) in the United States, and in view of the warnings issued by the Center for Disease Control, as well as the World Health Organization ("WHO") and the National Institute of Allergy and Infectious Diseases, the Court hereby suspends all discovery in the fast-track cases, with the exception of written discovery, for 30 days. The Court will schedule a conference call with counsel in the fast-track cases in the next few weeks to reassess the impact of COVID-19 and devise a plan for the safe completion of discovery. In the non-fast-track cases, the deadlines to produce an expert report on specific causation remain unchanged. (vacates and replaces ECF No. #1264 Order) Signed by JUDGE M CASEY RODGERS on 3/12/2020. (djb)
March 11, 2020 Opinion or Order Filing 1264 ORDER - On the parties' request, the deadline for completion of fact and expert discovery in the fast-track cases is extended to June 15, 2020. Signed by JUDGE M CASEY RODGERS on 3/11/2020. (djb)
March 4, 2020 Opinion or Order Filing 1263 ORDER - On February 24, 2020, the Court held an informal conference with counsel for the remaining fast-track plaintiffs and Defendants' counsel. This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. The deadline for completion of fact discovery in the fast-track cases is extended to May 15, 2020. The requirements of this Order apply to all plaintiffs (including pro se plaintiffs) with cases pending as of the date of this Order whose claims were not settled under the global settlement program and all plaintiffs (including pro se plaintiffs) with cases alleging personal injury caused by Abilify that are newly filed in, removed to, or transferred to this MDL after the date of this Order ("Remaining Plaintiffs"). The Remaining Plaintiffs must produce the above-required expert reports in accordance with the following schedule: (1.) For cases in which the plaintiff's counsel of record represents 10 or fewer Remaining Plaintiffs, the expert report must be served on Defendants within 60 days of the date of this Order. (2.) For cases in which the plaintiff's counsel of record represents 11 or more Remaining Plaintiffs, the expert report must be served on Defendants within 120 days of the date of this Order. (3.) Remaining Plaintiffs who are not represented by counsel (i.e., pro se plaintiffs) must serve the above-required expert report on Defendants within 60 days of the date of this Order. Within seven days after each of the above deadlines, Defendants must provide the Court with a written report identifying the Remaining Plaintiffs who timely produced an appropriate expert report and those who did not. Failure to provide an expert report on specific causation that fully complies with Rule 26(a)(2) and this Order will constitute grounds for dismissal with prejudice. Signed by JUDGE M CASEY RODGERS on 3/4/2020. (Written Reports due 5/11/2020 and 7/9/2020.) (djb)
February 26, 2020 Opinion or Order Filing 1262 ORDER granting #1261 Motion to Appear Pro Hac Vice (Appointed PAULA S BLISS for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 2/26/2020. (djb)
February 26, 2020 Filing 1261 MOTION to Appear Pro Hac Vice by Paula S. Bliss.( Filing fee $ 201 receipt number AFLNDC-4898794.) by NOTICE ONLY. (Attachments: #1 Exhibit A) (BLISS, PAULA)
February 26, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1261 MOTION to Appear Pro Hac Vice by Paula S. Bliss. (djb)
February 24, 2020 Filing 1260 Minute Entry for proceedings held before JUDGE M CASEY RODGERS and MAGISTRATE JUDGE GARY R. JONES: Pre-Conference Meeting held on 2/24/2020. [Time:9:30 AM to 10:05 AM.] Rule 16 Conference cancelled. Order to follow. (Court Reporter: None.) (sps)
February 22, 2020 Filing 1259 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1258 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1257 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1256 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1255 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1254 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1253 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1252 Sealed Document. NOTICE OF FILING OF OFFICIAL TRANSCRIPT of RULE 16 CONFERENCE Proceedings (**also containing the sealed portions) held on December 9, 2019, before Judge M. Casey Rodgers and Judge Gary R. Jones. Court Reporter/Transcriber Donna L. Boland, Telephone number 840.470.8189 FOR TRANSCRIPT COPIES EMAIL:Donna_Boland@flnd.uscourts.gov. (dlb) (Main Document 1252 replaced on 2/21/2020) (dlb).
February 21, 2020 Filing 1251 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of RULE 16 CONFERENCE Proceedings held on December 9, 2019, before Judge M. Casey Rodgers and Judge Gary R. Jones. Court Reporter/Transcriber Donna L. Boland, Telephone number 840.470.8189 FOR TRANSCRIPT COPIES EMAIL:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/28/2020. Release of Transcript Restriction set for 5/28/2020. (dlb)
February 21, 2020 Filing 1250 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1249 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1248 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1247 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1246 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 21, 2020 Filing 1245 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 19, 2020 Opinion or Order Filing 1244 ORDER granting Motion for Clarification #1227 . The Court clarifies that Section (I)(B) of the Order entered on December 17, 2019 #1224 requires the fast-track plaintiffs to produce any and all documents in their or their counsel's possession that are relevant to a claim or defense in their cases. Signed by JUDGE M CASEY RODGERS on 2/19/2020. (tvj)
February 19, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1243 Notice of Filing of Proposed Agenda Letter for the February 24, 2020 Case Management Conference (djb)
February 18, 2020 Filing 1243 NOTICE of Filing of Proposed Agenda Letter for the February 24, 2020 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY re #1224 Order,,,,,,, Set Deadlines/Hearings,,,,,, (STERN, MITCHELL)
February 12, 2020 Opinion or Order Filing 1242 ORDER - The Rule 16 Conference on Monday, February 24, 2020 at 10:00 a.m. Central will be held in Courtroom 1, which is on the first floor of the Winston E. Arnow Federal Building. Signed by JUDGE M CASEY RODGERS on 2/12/2020. (djb)
February 12, 2020 Opinion or Order Filing 1241 ORDER granting #1240 Motion to Appear Pro Hac Vice (Appointed ROBERT LOUIS TOLL for BRISTOL-MYERS SQUIBB COMPANY). Signed by JUDGE M CASEY RODGERS on 2/12/2020. (djb)
February 12, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1240 MOTION to Appear Pro Hac Vice by Robert L. Toll. (djb)
February 11, 2020 Filing 1240 MOTION to Appear Pro Hac Vice by Robert L. Toll.( Filing fee $ 201 receipt number AFLNDC-4852666.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Certificate of Good Standing) (TOLL, ROBERT)
February 6, 2020 Filing 1239 NOTICE of Appearance by LAUREN SANDERSON MILLER on behalf of NOTICE ONLY (MILLER, LAUREN)
February 5, 2020 Opinion or Order Filing 1238 SEALED ORDER granting #1196 MOTION to Enforce Master Settlement Agreement [FILED UNDER SEAL] filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by JUDGE M CASEY RODGERS on 2/5/2020. (sps)
February 5, 2020 Filing 1237 STIPULATION of Dismissal by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
February 4, 2020 Opinion or Order Filing 1236 ORDER granting #1235 Motion to Appear Pro Hac Vice (Appointed LAUREN SANDERSON MILLER for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 2/4/2020. (djb)
January 30, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1235 MOTION to Appear Pro Hac Vice by Lauren S. Miller. (djb)
January 29, 2020 Filing 1235 MOTION to Appear Pro Hac Vice by Lauren S. Miller.( Filing fee $ 201 receipt number AFLNDC-4812983.) by NOTICE ONLY. (Attachments: #1 Exhibit) (MILLER, LAUREN) Modified on 2/4/2020 to note appearing as counsel for plaintiff in civil case 3:19cv22-MCR/GRJ, FINDEISEN v. BRISTOL-MYERS SQUIBB COMPANY et al (djb).
January 27, 2020 Opinion or Order Filing 1234 ORDER granting #1233 Motion to Appear Pro Hac Vice (Appointed SHARON DOUGLASS MAYO for BRISTOL-MYERS SQUIBB COMPANY). Signed by JUDGE M CASEY RODGERS on 1/27/2020. (djb)
January 27, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1233 MOTION to Appear Pro Hac Vice by Sharon D. Mayo. (djb)
January 25, 2020 Filing 1233 MOTION to Appear Pro Hac Vice by Sharon D. Mayo.( Filing fee $ 201 receipt number AFLNDC-4800459.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Certificate of Good Standing) (MAYO, SHARON)
January 13, 2020 Filing 1232 NOTICE of Withdrawal by Jessica Caterina (for BMS) by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (CATERINA, JESSICA)
January 3, 2020 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1231 Response in Opposition to Motion. (sdw)
January 2, 2020 Filing 1231 RESPONSE in Opposition re #1227 MOTION FOR CLARIFICATION re #1224 Order,,,,,,, Set Deadlines/Hearings,,,,,, filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
December 21, 2019 Opinion or Order Filing 1230 ORDER adopting Special Master Ellen Reisman's Report and Recommendation Regarding Award of Common Benefit Fees and Expenses #1219 . Signed by JUDGE M CASEY RODGERS on 12/21/2019. (TVJ)
December 20, 2019 Opinion or Order Filing 1229 ORDER granting #1225 Motion to Appear Pro Hac Vice by Francie Berger. Signed by JUDGE M CASEY RODGERS on 12/20/2019. (sdw)
December 20, 2019 Opinion or Order Filing 1228 ORDER granting #1226 Motion to Appear Pro Hac Vice by Jennifer Porter. Signed by JUDGE M CASEY RODGERS on 12/20/2019. (sdw)
December 20, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1227 MOTION FOR CLARIFICATION re #1224 Order. (sdw)
December 19, 2019 Filing 1227 MOTION FOR CLARIFICATION re #1224 Order,,,,,,, Set Deadlines/Hearings,,,,,, by FAST TRACK PLAINTIFFS. (Attachments: #1 Text of Proposed Order) (HUNT, STEPHEN)
December 19, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1226 MOTION to Appear Pro Hac Vice by Jennifer Porter. (sdw)
December 18, 2019 Filing 1226 MOTION to Appear Pro Hac Vice by Jennifer Porter.( Filing fee $ 201 receipt number AFLNDC-4747980.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A Certificate of Good Standing) (PORTER, JENNIFER)
December 18, 2019 Filing 1225 MOTION to Appear Pro Hac Vice by Francie Berger.( Filing fee $ 201 receipt number AFLNDC-4746706.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A Certificate of Good Standing) (BERGER, FRANCIE)
December 18, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1225 MOTION to Appear Pro Hac Vice by Francie Berger. (sdw)
December 17, 2019 Opinion or Order Filing 1224 ORDER - A Rule 16 Conference in this matter was held on December 9, 2019. This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. Defendants' #1221 MOTION to Strike Certifications and Dismiss Claims of Plaintiffs with Insufficient Documentation is DENIED. Accordingly, the Clerk is directed to sever each plaintiff in the cases identified on Exhibit A, other than the first plaintiff named in the original complaint, assign separate civil action numbers to each severed plaintiff, and associate his or her each new case with the master docket for the MDL, 3:16md2734. Each severed plaintiff must file a short form complaint in the approved form on their individual docket within 14 days after the date they receive a new, separate case number. No further multi-plaintiff complaints may be direct-filed in this MDL. Any multi-plaintiff complaint transferred to the MDL after the date of this Order will be subject to automatic severance and dismissal without prejudice of all plaintiffs, except for the first-named plaintiff. The Clerk is directed to file a copy of this Order on the master docket for the MDL, and also on the individual docket for each action refiled by a severed plaintiff pursuant to this Order, whether the action is direct-filed in this district or transferred here by the Panel. A Rule 16 Conference is hereby scheduled for Monday, 2/24/2020 at 10:00 AM Central. Signed by JUDGE M CASEY RODGERS on 12/17/2019. (djb)
December 9, 2019 Filing 1223 Minute Entry for proceedings held before JUDGE M CASEY RODGERS: Rule 16 Conference held on 12/9/2019. Order to follow memorializing matters discussed and deadlines set. 1 Defense exhibit envelope placed in secured storage #1 Exhibit (Sealed). (Court Reporter Donna Boland.) (pmc)
December 8, 2019 Opinion or Order Filing 1222 ORDER - The Rule 16 Conference scheduled for Monday, December 9, 2019 at 10:00 a.m. has been moved from Courtroom 1 to Courtroom 2. Signed by JUDGE M CASEY RODGERS on 12/8/2019. (TVJ)
December 6, 2019 Filing 1221 MOTION to Strike Certifications and Dismiss Claims of Plaintiffs with Insufficient Documentation by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response not filed earlier: 12/20/2019). (CAMPBELL, MATTHEW)
December 6, 2019 Opinion or Order Filing 1220 ORDER - Any objections to the Special Master's report and recommendation must be filed by Friday, December 20, 2019, and any response to an objection must be filed by December 27, 2019. Signed by JUDGE M CASEY RODGERS on 12/06/2019. (TVJ)
December 6, 2019 Filing 1219 REPORT AND RECOMMENDATION OF SPECIAL MASTER ELLEN K. REISMAN REGARDING AWARD OF COMMON BENEFIT FEES AND EXPENSES (Internal deadline for referral to district judge if objections are not filed earlier: 12/20/2019). (TVJ)
December 5, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1218 Notice of Filing of Proposed Agenda Letter for the December 9, 2019 Case Management Conference (djb)
December 4, 2019 Filing 1218 NOTICE of Filing of Proposed Agenda Letter for the December 9, 2019 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY re #1206 Order,,, Set Deadlines/Hearings,, (STERN, MITCHELL)
December 2, 2019 Opinion or Order Filing 1217 ORDER granting #1214 Consent MOTION to Seal Defendants' Reply Memorandum in Support of Motion to Enforce Master Settlement Agreement. Signed by JUDGE M CASEY RODGERS on 12/2/2019. (djb)
December 2, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1196 Sealed MOTION to Enforce Master Settlement Agreement, #1209 Sealed Response in Opposition, #1216 Sealed Reply to Response to Motion (djb)
December 2, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1214 Consent MOTION to Seal Defendants' Reply Memorandum in Support of Motion to Enforce Master Settlement Agreement (djb)
November 27, 2019 Filing 1216 REPLY to Response to Motion re #1196 MOTION to Enforce Master Settlement Agreement [FILED UNDER SEAL] [FILED UNDER SEAL] filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL) (Main Document 1216 replaced on 12/2/2019) (djb).
November 27, 2019 Filing 1215 NOTICE OF WITHDRAWAL WITH RESPECT TO THEIR MOTION (ECF 1201) by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #1201 MOTION to Strike Certifications and Dismiss Claims of Plaintiffs without Supporting Documentation (CAMPBELL, MATTHEW)
November 27, 2019 Filing 1214 Consent MOTION to Seal Defendants' Reply Memorandum in Support of Motion to Enforce Master Settlement Agreement by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
November 26, 2019 Opinion or Order Filing 1213 ORDER granting #1212 Motion for Leave to File Reply Memorandum of Law in Support of Defendants' Motion to Enforce Master Settlement Agreement. Signed by JUDGE M CASEY RODGERS on 11/26/2019. (sdw)
November 25, 2019 Filing 1212 Consent MOTION for Leave to File re #1209 Sealed Document - X, #1196 MOTION to Enforce Master Settlement Agreement [FILED UNDER SEAL] Reply Memorandum by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
November 22, 2019 Filing 1211 NOTICE of Defendants' Submission Regarding Lexecon Rights by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW)
November 22, 2019 Filing 1210 NOTICE of Appearance by SINDHU SUSAN DANIEL on behalf of NOTICE ONLY (DANIEL, SINDHU)
November 22, 2019 Filing 1209 SEALED Plaintiffs' Opposition to Defendant's Motion to Enforce Master Settlement Agreement. (Attachments: #1 Exhibit A, #2 Exhibit B) (djb)
November 22, 2019 Opinion or Order Filing 1208 ORDER granting #1207 Consent Motion to Seal Plaintiffs' Opposition to Defendants' Motion to Enforce Master Settlement Agreement. Signed by JUDGE M CASEY RODGERS on 11/22/2019. (djb)
November 22, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1209 Sealed Plaintiffs' Opposition to Defendant's #1196 Sealed MOTION to Enforce Master Settlement Agreement (djb)
November 22, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1207 Consent MOTION to Seal Plaintiffs' Opposition to Defendants' #1196 MOTION to Enforce Master Settlement Agreement. (djb)
November 21, 2019 Filing 1207 Consent MOTION to Seal Plaintiffs' Opposition to Defendants' Motion to Enforce Master Settlement Agreement by LIAISON COUNSEL FOR PLAINTIFFS. (LIAKOS, JENNIFER)
November 21, 2019 Opinion or Order Filing 1206 ORDER - A Rule 16 Conference is hereby scheduled for Monday, December 9, 2019 at 10:00 a.m. (Central Time) in Courtroom 1, to address a number of pending case management issues, including Defendants' #1196 MOTION to Enforce Master Settlement Agreement and #1201 MOTION to Strike Certifications and Dismiss Claims of Plaintiffs without Supporting Documentation, and various plaintiffs' responses to the Court's show cause orders in their individual cases. Signed by JUDGE M CASEY RODGERS on 11/21/2019. (djb)
November 21, 2019 Filing 1205 DOCKET ANNOTATION BY COURT: Notice to Counsel, T. Chrisopher Pinedo to file #1202 Plaintiff's Statement that Lexecon is Not Waived in the individual civil case only. ( #1202 will be disregarded) (djb)
November 21, 2019 Filing 1204 DOCKET ANNOTATION BY COURT: Re #1203 Notice of Withdrawal by Danae N. Benton. Notice to Counsel, Sindhu Daniel please enter Notice of Appearance by NOTICE ONLY party. (djb)
November 21, 2019 Filing 1203 NOTICE of Withdrawal of Appearance of Counsel by NOTICE ONLY (Attachments: #1 Exhibit List of Cases) (DANIEL, SINDHU)
November 21, 2019 Filing 1202 AMENDED DOCUMENT by BRADLEY FERGUSON. PLAINTIFFS STATEMENT THAT LEXECON IS NOT WAIVED. (PINEDO, THOMAS)
November 14, 2019 Filing 1201 MOTION to Strike Certifications and Dismiss Claims of Plaintiffs without Supporting Documentation by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response not filed earlier: 11/29/2019). (Attachments: #1 Exhibit A - Certifications, #2 Exhibit B - E-mails) (CAMPBELL, MATTHEW)
November 13, 2019 Opinion or Order Filing 1200 ORDER - By Friday, November 22, 2019, each plaintiff must file a statement on his or her individual docket advising whether Lexecon will be waived. By that same date, Defendants must file a statement in each case advising whether they waive Lexecon. Individual cases will be set for trial, or remanded to the district where venue is proper, in early summer 2020. The Clerk is directed enter a copy of this Order on the individual docket for each of the cases identified on Exhibit A. Signed by JUDGE M CASEY RODGERS on 11/13/2019. (djb)
November 12, 2019 Filing 1199 TRANSCRIPT of Sealed Proceedings - RULE 16 SCHEDULING CONFERENCE - DAY TWO - held on October 24, 2019 before Judge M. CASEY RODGERS Court Reporter: DONNA L. BOLAND, EMAIL:Donna_Boland@flnd.uscourts.gov (PDF sealed). (dlb)
November 12, 2019 Filing 1198 TRANSCRIPT of Sealed Proceedings, RULE 16 SCHEDULING CONFERENCE - DAY ONE - held on October 23rd, 2019 before Judge M. CASEY RODGERS Court Reporter: DONNA L. BOLAND EMAIL:Donna_Boland@flnd.uscourts.gov (PDF sealed). (dlb)
November 8, 2019 Opinion or Order Filing 1197 ORDER granting #1195 Motion for Leave to File Under Seal Defendants' Motion to Enforce Settlement Agreement. Signed by JUDGE M CASEY RODGERS on 11/8/2019. (djb)
November 8, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1195 Consent MOTION to Seal Defendants' #1196 MOTION to Enforce Master Settlement Agreement (djb)
November 7, 2019 Filing 1196 MOTION to Enforce Master Settlement Agreement [FILED UNDER SEAL] by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A [FILED UNDER SEAL], #2 Exhibit B [FILED UNDER SEAL], #3 Exhibit C [FILED UNDER SEAL], #4 Exhibit D [FILED UNDER SEAL]) (STERN, MITCHELL) Modified on 11/8/2019 (djb).
November 7, 2019 Filing 1195 Consent MOTION to Seal Defendants' Motion to Enforce Master Settlement Agreement by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
October 28, 2019 Opinion or Order Filing 1194 ORDER - Defendants are granted 30 days from the date of this Order to file a case-specific response to the complaints of the plaintiffs identified on Exhibit A. For any case in which Defendants move to dismiss certain counts in the complaint, the plaintiff's response is due within 14 days after service of the motion. Signed by JUDGE M CASEY RODGERS on 10/28/2019. (TVJ)
October 25, 2019 Filing 1191 DOCKET ANNOTATION BY COURT: Notice to Attorney, David Todd Mathews - The cases listed for voluntary dismissals should be filed in each individual case. Re #1187 Notice of Voluntary Dismissal filed by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (djb)
October 24, 2019 Filing 1193 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:Rule 16 Scheduling Conference held on 10/23/2019 & 10/24/2019. Order to follow. (Court Reporter Donna Boland.) (sps)
October 23, 2019 Filing 1192 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:Rule 16 Scheduling Conference held on 10/23/2019 and continued to Thursday 10/24/2019. (Court Reporter Donna Boland.) (sps)
October 23, 2019 Filing 1190 NOTICE of Appearance by DAVID J MADGETT on behalf of ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (MADGETT, DAVID)
October 17, 2019 Opinion or Order Filing 1189 ORDER - The individual cases identified on Exhibit A are hereby DISMISSED WITH PREJUDICE for the plaintiffs' failure to prosecute and/or failure to comply with court orders. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A, and then to close those cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 10/17/2019. (djb)
October 17, 2019 Opinion or Order Filing 1188 ORDER - This matter is before the Court on the timely responses to the Courts #1177 Order to Show Cause dated October 1, 2019, Case No. 3:16md2734, filed by the plaintiffs identified on Exhibit A. The Court accepts the plaintiffs' responses and finds good cause shown; therefore, no sanctions will be imposed in these cases. Signed by JUDGE M CASEY RODGERS on 10/17/2019. (djb)
October 16, 2019 Filing 1187 NOTICE of Voluntary Dismissal by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (MATHEWS, DAVID)
October 11, 2019 Opinion or Order Filing 1186 ORDER - The individual cases identified on Exhibit A are hereby DISMISSED WITH PREJUDICE for the plaintiffs' failure to comply with court orders. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A, and then to close those cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 10/11/2019. (TVJ)
October 10, 2019 Opinion or Order Filing 1185 ORDER - The individual cases identified on Exhibit A are hereby DISMISSED WITH PREJUDICE for the plaintiffs' failure to comply with court orders. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A, and then to close those cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 10/10/2019. (djb)
October 10, 2019 Opinion or Order Filing 1184 ORDER - This matter is before the Court on the timely responses to the Court's #1171 Order to Show Cause, filed by the plaintiffs identified in Exhibit A. The Court accepts the plaintiffs' responses and finds good cause shown; therefore, no sanctions will be imposed in these cases. Signed by JUDGE M CASEY RODGERS on 10/10/2019. (djb)
October 4, 2019 Opinion or Order Filing 1183 ORDER - On October 1, 2019, the Court entered an Order allowing eligible plaintiffs one final opportunity to either submit a fully executed release to BrownGreer PLC or file a case review certification by Thursday, October 10, 2019. See ECF No. #1176 . The Order also required all eligible plaintiffs (and their counsel, if any) who have elected not to participate in the settlement, and who have timely filed a case review certification, to appear in person at a Rule 16 Scheduling Conference on Wednesday, October 23, 2019 at 9:00 a.m., Central Time. The Court now clarifies certain provisions of that Order. Signed by JUDGE M CASEY RODGERS on 10/4/2019. (djb)
October 3, 2019 Filing 1182 RESPONSE by NOTICE ONLY re #1176 Order,,,,,,, Set Deadlines/Hearings,,,,,, #1136 Order PLAINTIFF'S RESPONSE AND COUNSEL'S CERTIFICATION. (KLEIN, DOUGLAS)
October 3, 2019 Filing 1181 RESPONSE by BRADLEY FERGUSON re #1176 Order,,,,,,, Set Deadlines/Hearings,,,,,, . (PINEDO, THOMAS)
October 3, 2019 Filing 1180 DOCKET ANNOTATION BY COURT: Notice to Filers Re: #1176 Order. Each plaintiffs response to the show cause order must be filed on the docket for his or her individual case only. Re #1178 Response/Reply filed by BRADLEY FERGUSON. #1179 Rule 7.1(B) Conference Statement filed by NOTICE ONLY. ECF #1179 was filed using the wrong civil event. Please use Response/Reply civil event located under Other Filings then Other Documents when it's docketed in the civil case. (djb)
October 3, 2019 Filing 1179 RULE 7.1(B) CONFERENCE STATEMENT PLAINTIFF'S RESPONSE AND COUNSEL'S CERTIFICATION by NOTICE ONLY. (KLEIN, DOUGLAS)
October 2, 2019 Filing 1178 RESPONSE by BRADLEY FERGUSON re #1176 Order,,,,,,, Set Deadlines/Hearings,,,,,, . (PINEDO, THOMAS)
October 1, 2019 Opinion or Order Filing 1177 ORDER - All individual plaintiffs identified in Exhibit A are hereby ORDERED to show cause in writing why his or her case should not be dismissed with prejudice for failure to prosecute and/or failure to comply with an order of the Court, by October 14, 2019. Each plaintiff's response to the show cause order must be filed on the docket for his or her individual case only. Each plaintiff must also comply with the Courts Order, ECF No. #1176 . Failure to comply with these Orders will result in dismissal of a case with prejudice. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A. Signed by JUDGE M CASEY RODGERS on 10/1/2019. (djb)
October 1, 2019 Opinion or Order Filing 1176 ORDER - All eligible plaintiffs, including pro se plaintiffs, who wish to participate in the settlement program will be given one final opportunity to submit a fully executed release to BrownGreer PLC, no later than Thursday, 10/10/2019. Eligible plaintiffs, including pro se plaintiffs, who do not wish to participate in the settlement and who have not yet filed a case review certification in accordance with the Order Regarding Case Review Process, ECF No. #1136 , must do so by that same date. Failure to select one of these alternatives-that is, both failing to submit a fully executed release and failing to file a case review certification-will result in dismissal of a case with prejudice. All eligible plaintiffs, including pro se plaintiffs, who have elected not to participate in the settlement and who have timely filed a case review certification must appear in person, with counsel (if any), at a Rule 16 Scheduling Conference on Wednesday, 10/23/2019 at 09:00 AM, Central Time. All plaintiffs and their counsel who are required to attend this conference must contact the claims administrators, Roma Petkauskas of BrownGreer PLC and Ed Gentle, to schedule the time for their appearance. If any eligible plaintiff and his or her counsel (if any) to whom this Order applies fail to appear at the Rule 16 Scheduling Conference, without leave of Court for good cause shown, that plaintiffs claims will be dismissed with prejudice. Signed by JUDGE M CASEY RODGERS on 10/1/2019. (djb)
September 27, 2019 Filing 1175 DOCKET ANNOTATION BY COURT: Notice to Filer - Please be advised that the referenced stipulation is missing electronic signatures. Re #1174 Stipulation of Dismissal filed by NOTICE ONLY. (djb) Modified on 9/30/2019 (djb).
September 27, 2019 Filing 1174 STIPULATION of Dismissal of Plaintiffs listed in Exhibit A by NOTICE ONLY. (MATHEWS, DAVID) Modified on 9/30/2019 to correct filer (djb).
September 25, 2019 Filing 1173 DOCKET ANNOTATION BY COURT: Re #1172 Notice of Voluntary Dismissal filed by NOTICE ONLY. FLND cases were closed on 11/8/2018. re: 3:18cv2060-MCR/GRJ, ADAMS et al v. BRISTOL-MYERS SQUIBB COMPANY et al and 3:18cv1327-MCR-GRJ, BREEZE et al v. BRISTOL-MYERS SQUIBB COMPANY et al. (djb) Modified on 9/25/2019 (djb).
September 24, 2019 Filing 1172 NOTICE of Voluntary Dismissal by NOTICE ONLY (Attachments: #1 Exhibit A, #2 Exhibit B) (LIAKOS, JENNIFER)
September 24, 2019 Opinion or Order Filing 1171 ORDER - All individual plaintiffs identified on Exhibit A are hereby ORDERED TO SHOW CAUSE why his or her case should not be dismissed with prejudice for failure to comply with an order of the Court, by Tuesday, October 8, 2019. Each plaintiff's response to the show cause order must be filed on the docket for his or her individual case only. Each plaintiff must also submit facially valid supporting documentation for his or her claim to the Claims Administrator, BrownGreer PLC, by Tuesday, October 8, 2019. Failure to comply with either of these directives will result in dismissal of a case with prejudice. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified on Exhibit A. Signed by JUDGE M CASEY RODGERS on 9/24/2019. (djb)
September 24, 2019 Opinion or Order Filing 1170 ORDER. The individual cases identified on Exhibit A are hereby DISMISSED WITH PREJUDICE for the plaintiffs' failure to comply with court orders. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A, and then to close those cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 9/24/2019. (djb)
September 24, 2019 Opinion or Order Filing 1169 ORDER - This matter is before the Court on the timely responses to the Court's Order to Show Cause dated September 6, 2019, Case No. 3:16md2734, ECF No. #1165 , filed by the plaintiffs identified on Exhibit A. The Court accepts the plaintiffs responses and finds good cause shown; therefore, no sanctions will be imposed in these cases. Signed by JUDGE M CASEY RODGERS on 9/24/2019. (djb)
September 18, 2019 Filing 1168 DOCKET ANNOTATION BY COURT: Notice to filer, Marlene Goldenberg. According to #1165 Show Cause Order, responses to the show cause order must be filed on the docket for his or her individual case only. Please re-file in the correct case. Re #1167 MOTION to Withdraw as Attorney filed by NATHAN M MCCLURG. (motion will be terminated) (djb)
September 18, 2019 Filing 1167 MOTION to Withdraw as Attorney by NATHAN M MCCLURG. (GOLDENBERG, MARLENE)
September 16, 2019 Filing 1166 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-29) - 4 actions re: MDL No. 2734. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel John W. Nichols on 9/11/2019. (Attachments: #1 CTO-29 Finalized) (djb)
September 6, 2019 Set Deadlines re: #1165 Order. Show Cause Response due by 9/20/2019. (djb)
September 6, 2019 Opinion or Order Filing 1165 ORDER TO SHOW CAUSE: (1) All individual plaintiffs identified on Exhibit A are hereby ORDERED to show cause why his or her case should not be dismissed with prejudice for failure to comply with an order of the Court, by Friday, September 20, 2019. Each plaintiff's response to the show cause order must be filed on the docket for his or her individual case only. (2) Each plaintiff must also submit facially valid supporting documentation for his or her claim to BrownGreer PLC by that same date. (3) Failure to comply with either of these directives will result in dismissal of a case with prejudice. (4) The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified on Exhibit A. Signed by JUDGE M CASEY RODGERS on 9/06/2019. (TVJ) Modified on 9/8/2019 (djb).
September 6, 2019 Opinion or Order Filing 1164 QUALIFIED PROTECTIVE ORDER. Signed by JUDGE M CASEY RODGERS on 9/6/2019. (djb) (Additional attachment(s) added on 9/6/2019: #1 Exhibit A) (djb).
September 6, 2019 Opinion or Order Filing 1163 ORDER granting #1161 Unopposed Motion to File Exhibit to Qualified Protective Order Under Seal. Signed by JUDGE M CASEY RODGERS on 9/6/2019. (djb)
September 6, 2019 Filing 1162 MOTION for Protective Order Qualified Protective Order by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Text of Proposed Order, #2 Exhibit A Redacted) (AYLSTOCK, BRYAN) (Additional attachment(s) added on 9/6/2019: #3 Exhibit A - Unredacted) (djb).
September 6, 2019 Filing 1161 MOTION to Seal Document Unopposed Motion to File Exhibit to Qualified Protective Order Under Sea by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Text of Proposed Order, #2 Exhibit Redacted Exhibit A) (AYLSTOCK, BRYAN)
September 6, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1162 Plaintiffs' Unopposed MOTION for Entry of a Qualified Protective Order (djb)
September 6, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1161 Unopposed Motion to File Exhibit to Qualified Protective Order Under Seal (djb)
September 5, 2019 Opinion or Order Filing 1160 ORDER - The Twentieth Case Management Conference currently set for September 13, 2019 (re #1151 Order) is hereby cancelled and will be rescheduled at a later date. For now, the settlement program is proceeding well and in accordance with the plan established by the Court. Plaintiff Leadership and Defendants, together with the Court, remain optimistic that the requisite participation threshold will be met by September 25, 2019. Signed by JUDGE M CASEY RODGERS on 9/5/2019. (djb)
September 3, 2019 Opinion or Order Filing 1159 ORDER re: #1155 Order to Show Cause. The individual cases identified on Exhibit A are hereby DISMISSED WITH PREJUDICE for the plaintiffs' failure to prosecute and/or failure to comply with court orders. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A, and then to close those cases in their entirety for all purposes. Signed by JUDGE M CASEY RODGERS on 9/3/2019. (djb)
September 3, 2019 Opinion or Order Filing 1158 ORDER - This matter is before the Court on the timely responses to the Court's Order to Show Cause dated August 21, 2019, Case No. 3:16md2734, ECF No. #1155 , filed by the plaintiffs identified on Exhibit A. The Court accepts the plaintiffs' responses and finds good cause shown; therefore, no sanctions will be imposed in these cases. Signed by JUDGE M CASEY RODGERS on 9/3/2019. (djb)
August 29, 2019 Filing 1157 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-28) - 1 action. Re: MDL 2734. Inasmuch as no objection is pending at this time, the stay is lifted. MIW/1:19-cv-00602. Signed by Clerk of the Panel John W. Nichols on 8/29/2019. (Attachments: #1 CTO-28 Finalized) (djb)
August 27, 2019 Filing 1156 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-27) - 4 actions. re: MDL 2734. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel John W. Nichols on 8/27/2019. (Attachments: #1 CTO-27 Finalized) (djb)
August 21, 2019 Opinion or Order Filing 1155 ORDER: 1.) Defendants' #1154 Motion for Entry of Order to Show Cause for "Missing" Plaintiffs is GRANTED as to the individual plaintiffs identified in Exhibit A. 2.) All individual plaintiffs identified in Exhibit A are hereby ORDERED to show cause why his or her case should not be dismissed with prejudice for failure to prosecute and/or failure to comply with an order of the Court, by August 30, 2019. Each plaintiff's response to the show cause order must be filed on the docket for his or her individual case only. 3.) Failure to comply with this Order will result in dismissal of a case with prejudice. 4.) The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A. Signed by JUDGE M CASEY RODGERS on 8/21/2019. (djb)
August 6, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1154 MOTION for Order to Show Cause for "Missing" Plaintiffs (djb)
August 5, 2019 Filing 1154 MOTION for Order to Show Cause for "Missing" Plaintiffs by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW) (Additional attachment(s) added on 8/6/2019: #2 Exhibit A (under seal)) (djb).
August 2, 2019 Opinion or Order Filing 1153 ORDER granting #1152 Motion to Seal Exhibit A of Defendants' Motion for Entry of Order to Show Cause. Signed by JUDGE M CASEY RODGERS on 8/2/2019. (djb)
August 2, 2019 Filing 1152 Consent MOTION to Seal EXHIBIT A OF DEFENDANTS' MOTION FOR ENTRY OF ORDER TO SHOW CAUSE by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (BROTHERS, RAND)
August 2, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1152 Consent MOTION to Seal EXHIBIT A OF DEFENDANTS' MOTION FOR ENTRY OF ORDER TO SHOW CAUSE (djb)
July 19, 2019 Opinion or Order Filing 1151 ORDER - The Twentieth Case Management Conference is hereby scheduled for Friday, September 13, 2019 at 09:30 AM, Central Time. The Court will hold a pre-conference meeting at 8:30 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by JUDGE M CASEY RODGERS on 7/19/2019. (djb)
June 20, 2019 Opinion or Order Filing 1150 ORDER granting #1148 Motion to Appear Pro Hac Vice (Appointed KIMBALL J JONES for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 6/20/2019. (djb)
June 20, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1148 MOTION to Appear Pro Hac Vice by Kimball Jones. (djb)
June 19, 2019 Filing 1149 NOTICE of Appearance With Substitution of Attorney by KIMBALL J JONES on behalf of NOTICE ONLY (JONES, KIMBALL) Modified on 6/20/2019 (djb).
June 18, 2019 Filing 1148 MOTION to Appear Pro Hac Vice by Kimball Jones.( Filing fee $ 201 receipt number AFLNDC-4524691.) by NOTICE ONLY. (Attachments: #1 Exhibit) (TRINH, GARRY)
June 13, 2019 Opinion or Order Filing 1147 ORDER granting #1146 MOTION to be Relieved as Counsel and for Order Granting Plaintiff Sheldon Weiss' Substitution Pro Se filed by LIAISON COUNSEL FOR PLAINTIFFS. Signed by JUDGE M CASEY RODGERS on 6/13/2019. (pltf. added as notice only) (djb)
June 12, 2019 Filing 1146 MOTION to Substitute Attorney by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Text of Proposed Order) (AYLSTOCK, BRYAN)
June 12, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1146 MOTION to be Relieved as Counsel and for order Granting Plaintiff Sheldon Weiss' Substitution Pro Se. (proposed consent order attached) (djb)
June 5, 2019 Opinion or Order Filing 1145 COMMON BENEFIT FUND ORDER NO. 6. Signed by JUDGE M CASEY RODGERS on 6/5/2019. (djb)
May 16, 2019 Filing 1144 NOTICE of Voluntary Dismissal by NOTICE ONLY (BROSS, WILLIAM)
May 16, 2019 Filing 1143 NOTICE of Voluntary Dismissal by NOTICE ONLY (BROSS, WILLIAM)
May 6, 2019 Filing 1141 MOTION to Withdraw as Attorney Erika L. Berman by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (BERMAN, ERIKA)
May 6, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1141 MOTION to Withdraw as Attorney Erika L. Berman for Defendants OTSUKA PHARMACEUTICAL CO., LTD.,and OTSUKA AMERICA PHARMACEUTICAL, INC. (djb)
March 22, 2019 Filing 1140 DOCKET ANNOTATION BY COURT: Notice to Attorney Levi Plesset. The notice of appearance should be filed in the individual civil case. Re #1139 Notice of Appearance filed by NOTICE ONLY (djb)
March 21, 2019 Filing 1139 NOTICE of Appearance by LEVI M PLESSET on behalf of NOTICE ONLY (PLESSET, LEVI)
February 26, 2019 Opinion or Order Filing 1138 CASE MANAGEMENT ORDER NO. 19. The Court formally announced the global settlement and generally discussed the proposed settlement program. The Court has entered several orders designed to facilitate the global settlement. See #1131 Order Establishing the MDL 2734 Qualified Settlement Fund and Appointing Claims Administrators; #1135 Order Regarding Settlement Agreement and Deadlines; #1136 Order Regarding Case Review Process; and #1137 Order Regarding Pro Se Plaintiffs. All individual plaintiffs are encouraged to review these orders and to participate in the settlement. Signed by JUDGE M CASEY RODGERS on 2/26/2019. (djb)
February 25, 2019 Opinion or Order Filing 1137 ORDER REGARDING PRO SE PLAINTIFFS. Signed by JUDGE M CASEY RODGERS on 2/25/2019. (djb)
February 25, 2019 Opinion or Order Filing 1136 ORDER REGARDING CASE REVIEW PROCESS. Signed by JUDGE M CASEY RODGERS on 2/25/2019. (djb)
February 25, 2019 Opinion or Order Filing 1135 ORDER REGARDING SETTLEMENT AGREEMENT AND DEADLINES. Signed by JUDGE M CASEY RODGERS on 2/25/2019. (djb)
February 25, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1132 Notice of Filing Plaintiffs' Opposition to Defendants' Proposed Order Regarding Case Review Process, #1133 Notice of filing of [Proposed] Order Regarding Pro Se Plaintiffs, #1134 Notice of filing of [Proposed] Order Regarding Settlement Agreement and Deadlines (djb)
February 22, 2019 Filing 1134 NOTICE of filing of [Proposed] Order Regarding Settlement Agreement and Deadlines by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
February 22, 2019 Filing 1133 NOTICE of filing of [Proposed] Order Regarding Pro Se Plaintiffs by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
February 22, 2019 Filing 1132 NOTICE of Filing Plaintiffs' Opposition to Defendants' Proposed Order Regarding Case Review Process by CO-LEAD COUNSEL FOR PLAINTIFFS re #1127 Notice (Other), (Attachments: #1 Exhibit A [Proposed] Order Regarding Supplemental Case Review Process) (WILSON, GARY)
February 21, 2019 Opinion or Order Filing 1131 ORDER ESTABLISHING THE MDL 2734 QUALIFIED SETTLEMENT FUND AND APPOINTING CLAIMS ADMINISTRATORS re #1130 MOTION To Establish Qualified Settlement Fund and Appoint Claims Administrators. Signed by JUDGE M CASEY RODGERS on 2/21/2019. (djb)
February 21, 2019 Filing 1130 MOTION To Establish Qualified Settlement Fund and Appoint Claims Administrators filed by Lead Plaintiffs Counsel, Kristian Rasmussen, Bryan F. Aylstock and Gary L. Wilson. (djb)
February 21, 2019 Filing 1129 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - NINETEENTH CASE MANAGEMENT CONFERENCE - held on February 20, 2019, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/28/2019. Release of Transcript Restriction set for 5/29/2019. (dlb)
February 20, 2019 Filing 1128 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:19th Case Management Conference held on 2/20/2019. Order to follow. (Court Reporter Donna Boland.) (sps)
February 19, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1127 Notice of Filing of Defendants' Brief in Support of Proposed Order Regarding Case Review Process (djb)
February 15, 2019 Filing 1127 NOTICE of Filing of Defendants' Brief in Support of Proposed Order Regarding Case Review Process by BRISTOL-MYERS SQUIBB COMPANY (Attachments: #1 Exhibit A - Plavix Corrected Order Governing Supplemental Case Review Process, #2 Exhibit B - Defendants' Proposed Order Regarding Case Review Process) (STERN, MITCHELL)
February 15, 2019 Opinion or Order Filing 1126 ORDER re #1125 Notice of Settlement. The Court finds it necessary to hold an immediate case management conference at which all plaintiffs' counsel of record must appear. The 19th Case Management Conference is hereby scheduled for Wednesday, 2/20/2019 at 10:00 AM, Central Time. The Court will hold a pre-conference meeting at 9:00 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. 548. Signed by JUDGE M CASEY RODGERS on 2/15/2019. (djb)
February 15, 2019 Filing 1125 NOTICE of Settlement by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
February 15, 2019 Opinion or Order Filing 1124 ORDER granting #1120 Motion to Withdraw as Co-Counsel for OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Attorney ERIC M GOLDSTEIN terminated. Signed by JUDGE M CASEY RODGERS on 2/15/2019. (djb)
February 15, 2019 Opinion or Order Filing 1123 ORDER granting #1118 Motion to Appear Pro Hac Vice (Appointed AMBER MARIE SEU YIN PANG PARRA for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 2/15/2019. (djb)
February 15, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1125 JOINT NOTICE OF PROPOSED SETTLEMENT PROGRAM (djb)
February 13, 2019 Filing 1122 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - EIGHTEENTH CMC - held on January 25, 2019, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/20/2019. Release of Transcript Restriction set for 5/21/2019. (dlb)
February 13, 2019 Filing 1121 NOTICE by Letter to the Court re: New Jersey Abilify MCL by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Case Management Order No. 2) (MEGHJEE, MUNIR)
February 13, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1120 MOTION to Withdraw as Attorney Eric M. Goldstein as Co-Counsel for Defendants Otsuka Pharmaceutical Co., LTD., and Otsuka America Pharmaceutical, Inc. (djb)
February 13, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1121 Notice by Letter to the Court re: New Jersey Abilify MCL (djb)
February 12, 2019 Filing 1120 MOTION to Withdraw as Attorney (Eric M. Goldstein) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (GOLDSTEIN, ERIC)
February 11, 2019 Opinion or Order Filing 1119 ORDER granting #1117 Motion to Withdraw as Co-Counsel. Attorney JEFF PHILIP JOHNSON terminated. Signed by JUDGE M CASEY RODGERS on 2/11/2019. (djb)
February 11, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1118 MOTION to Appear Pro Hac Vice by Amber M.S.Y. Pang Parra.( Filing fee $ 201 receipt number AFLNDC-4400648.) (djb)
February 8, 2019 Filing 1118 MOTION to Appear Pro Hac Vice by Amber M.S.Y. Pang Parra.( Filing fee $ 201 receipt number AFLNDC-4400648.) by NOTICE ONLY. (PANG PARRA, AMBER) (Additional attachment(s) added on 2/11/2019: #1 Certificate of Good Standing) (djb).
February 7, 2019 Filing 1117 MOTION to Withdraw as Attorney Jeff P. Johnson by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (JOHNSON, JEFF)
February 7, 2019 Filing 1116 RESPONSE TO ORDER TO SHOW CAUSE by NOTICE ONLY. (LIAKOS, JENNIFER)
February 7, 2019 Filing 1115 NOTICE OF MINUTE ORDER TO TRANSFEREE CLERK: Signed by Clerk of the Panel Jeffery N. Luthi on 2/7/2019.Associated Cases: MDL No. 2734, NV/2:18-cv-01937. re #1114 Transfer Order (djb)
February 7, 2019 Opinion or Order Filing 1114 TRANSFER ORDER - Transferring 1 action(s) - MDL No. 2734, NV/2:18-cv-01937Signed by Judge Sarah S. Vance, Chair, PANEL ON MULTIDISTRICT LITIGATION, on 2/7/2019. (Attachments: #1 Notice of Transfer Order) (djb)
February 7, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1117 MOTION to Withdraw as Co-Counsel for Otsuka America Pharmaceutical, Inc. and Otsuka Pharmaceutical Co., LTD by Jeff P. Johnson (djb)
February 6, 2019 Filing 1113 RESPONSE TO ORDER TO SHOW CAUSE by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit) (AYLSTOCK, BRYAN)
January 31, 2019 Opinion or Order Filing 1112 ORDER - Defendants' #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms is GRANTED as to the individual plaintiffs identified in Exhibit A. All individual plaintiffs identified in Exhibit A are hereby ORDERED to show cause why his or her case should not be dismissed with prejudice for failure to comply with an order of the Court, by 2/7/2019. Each plaintiffs response to the show cause order must be filed on the docket for his or her individual case only. Failure to comply with this Order will result in dismissal of a case with prejudice. The Clerk is directed to enter a copy of this Order on the individual docket for each of the cases identified in Exhibit A. Signed by JUDGE M CASEY RODGERS on 1/31/2019. (djb)
January 29, 2019 Opinion or Order Filing 1111 CASE MANAGEMENT ORDER NO. 18. This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. The pretrial and trial schedule for the fast-track cases is as follows: Daubert and dispositive motions hearings: July 15-19, 2019; Pretrial conferences: July 29-30, 2019; Trial(s): August 12-30, 2019. The parties are directed to confer and submit a joint revised schedule modifying the existing discovery deadlines, in light of the pretrial and trial schedule. The joint submission should also include a briefing schedule for the issue of consolidation. On January 16, 2019, Defendants filed #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms. The parties are conferring with Jake Woody of BrownGreer PLC to determine which plaintiffs have since cured these deficiencies and will so notify the Court by close of business on Tuesday, January 29, 2019. A show cause order will be entered in all individual cases that lack either (or both) a PPF and SPPF by that deadline. Failure to comply with the show cause order will result in dismissal of a case with prejudice. The Court is considering the possibility of entering an order styled after In re: Plavix Marketing, Sales Practices & Prod. Liab. Litig. (No. II), Case No. 3:13cv2418, ECF No. 235, but will allow the parties to brief the issue and present proposed orders before ruling. Defendants' brief must be filed by Friday, February 15, 2019. Plaintiffs response is due 14 days from the date Defendants' brief is filed. Defendants' reply, if any, is due within 7 days thereafter. Signed by JUDGE M CASEY RODGERS on 1/29/2019. (djb)
January 29, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1110 Affidavit in Opposition to Motion (Plaintiffs' Certification of Counsel), re: #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms (djb)
January 28, 2019 Filing 1110 AFFIDAVIT in Opposition re #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms filed by NOTICE ONLY. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Certificate of Service) (FLAHERTY, YVONNE)
January 28, 2019 Opinion or Order Filing 1109 ORDER granting #1105 Motion to Appear Pro Hac Vice (Appointed DOUGLAS R PLYMALE for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 1/28/2019. (djb)
January 28, 2019 Opinion or Order Filing 1108 ORDER denying Mr. Memler's #293 MOTION in Support of Recouping of Service Fees. Signed by JUDGE M CASEY RODGERS on 1/28/2019. (djb)
January 25, 2019 Filing 1107 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:18th Case Management Conference held on 1/25/2019. Order to follow. (Court Reporter Donna Boland.) (sps)
January 25, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1105 First MOTION to Appear Pro Hac Vice by Douglas R. Plymale. (djb)
January 25, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms, #1106 Affidavit in Opposition to Motion, (djb)
January 24, 2019 Filing 1106 AFFIDAVIT in Opposition re #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms as to Plaintiff Hans Trujillo filed by NOTICE ONLY. (Attachments: #1 Exhibit A, #2 Affidavit of Service) (FENNER, DIANE)
January 24, 2019 Filing 1105 First MOTION to Appear Pro Hac Vice by Douglas R. Plymale.( Filing fee $ 201 receipt number AFLNDC-4386156.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (PLYMALE, DOUGLAS)
January 24, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1105 First MOTION to Appear Pro Hac Vice by Douglas R. Plymale. (djb)
January 22, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1104 Notice of Filing of Proposed Agenda Letter for the January 25, 2019 Case Management Conference [REDACTED] (djb)
January 20, 2019 Filing 1104 NOTICE of Filing of Proposed Agenda Letter for the January 25, 2019 Case Management Conference [REDACTED] by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
January 18, 2019 Opinion or Order Filing 1103 ORDER modifying and amending privilege log rulings re #1100 Order on Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs. Signed by MAGISTRATE JUDGE GARY R JONES on 01/18/19. (grj)
January 16, 2019 Filing 1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G) (CAMPBELL, MATTHEW)
January 16, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1102 MOTION for Order to Show Cause Regarding Plaintiffs with Missing Plaintiff Profile Forms and/or Supplemental Plaintiff Profile Forms (djb)
January 11, 2019 Filing 1101 MEMORANDUM in Opposition re #1099 MOTION to Seal Limited Portions of the Court's Order Denying OPC's Motion to Dismiss (ECF 1087) filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (WILSON, GARY)
January 11, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1099 MOTION to Seal Limited Portions of the Court's Order Denying OPC's Motion to Dismiss (ECF #1087 ), #1101 Memorandum in Opposition to Motion, (djb)
January 8, 2019 Opinion or Order Filing 1100 ORDER granting in part and denying in part #644 Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs. Signed by MAGISTRATE JUDGE GARY R JONES on 01/08/19. (grj) (Additional attachment(s) added on 1/8/2019: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (GRJ).
January 4, 2019 Filing 1099 MOTION to Seal Limited Portions of the Court's Order Denying OPC's Motion to Dismiss (ECF 1087) by OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A (Under Seal)) (CAMPBELL, MATTHEW) (Attachment 1 replaced on 1/7/2019) (djb).
January 4, 2019 Filing 1098 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephone Conference held on 1/4/2019. (Court Reporter Judy Gagnon, Official Court Reporter.) (atm)
January 3, 2019 Opinion or Order Filing 1097 ORDER granting #1095 Amended MOTION to Appear Pro Hac Vice by Allison Caplis. The Clerk is directed to terminate the original #1091 MOTION to Appear Pro Hac Vice. Signed by JUDGE M CASEY RODGERS on 1/3/2019. Attorney ALLISON J CAPLIS for BRISTOL-MYERS SQUIBB COMPANY added. (djb)
January 3, 2019 Opinion or Order Filing 1096 ORDER granting #1093 Consent MOTION to Seal EXHIBIT A TO DEFENDANT'S MOTION TO MAINTAIN UNDER SEAL LIMITED PORTIONS OF THE COURT'S DECEMBER 19, 2018 ORDER (ECF #1087 ). Signed by JUDGE M CASEY RODGERS on 1/3/2019. (djb)
January 3, 2019 Filing 1095 Amended MOTION to Appear Pro Hac Vice by Allison Caplis re 1094 Docket Annotation, by BRISTOL-MYERS SQUIBB COMPANY. (SCHINDEL, JULIE)
January 3, 2019 Filing 1094 DOCKET ANNOTATION BY COURT: Note to Filer - A document filed by an attorney must include the attorneys handwritten or electronic signature. Re #1091 MOTION to Appear Pro Hac Vice by Allison Caplis on behalf of BRISTOL-MYERS SQUIBB COMPANY. To avoid a second PHV filing fee please file an amended motion by selecting the civil event "Motion" then "miscellaneous relief". (djb)
January 3, 2019 Filing 1093 Consent MOTION to Seal EXHIBIT A TO DEFENDANT'S MOTION TO MAINTAIN UNDER SEAL LIMITED PORTIONS OF THE COURT'S DECEMBER 19, 2018 ORDER (ECF 1087) by OTSUKA PHARMACEUTICAL CO LTD. (BROTHERS, RAND)
January 3, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1095 Amended MOTION to Appear Pro Hac Vice by Allison Caplis re #1091 Motion to Appear Pro Hac Vice (djb)
January 3, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1093 Consent MOTION to Seal EXHIBIT A TO DEFENDANT'S MOTION TO MAINTAIN UNDER SEAL LIMITED PORTIONS OF THE COURT'S DECEMBER 19, 2018 ORDER (ECF #1087 ) (djb)
January 2, 2019 Opinion or Order Filing 1092 ORDER granting #1089 Motion to Appear Pro Hac Vice (Appointed JOCELYN A WIESNER for BRISTOL-MYERS SQUIBB COMPANY). Signed by JUDGE M CASEY RODGERS on 1/2/2019. (djb)
January 2, 2019 Filing 1091 MOTION to Appear Pro Hac Vice by Allison Caplis.( Filing fee $ 201 receipt number AFLNDC-4367098.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Certificate orf Good Standing) (FITCH, SYDNEY)
January 2, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1089 MOTION to Appear Pro Hac Vice by Jocelyn A. Wiesner on behalf of Bristol-Myers Squibb Company. (djb)
January 2, 2019 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1091 MOTION to Appear Pro Hac Vice by Allison Caplis on behalf of Bristol-Myers Squibb Company. (djb)
December 28, 2018 Opinion or Order Filing 1090 ORDER Setting Telephonic Hearing before Magistrate Judge Gary R. Jones on January 4, 2019 at 10:00 AM to address selected in-camera submissions of documents relevant to #644 Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs. The hearing shall be attended by counsel for Defendants only.. Signed by MAGISTRATE JUDGE GARY R JONES on 12/28/18. (grj)
December 28, 2018 Filing 1089 MOTION to Appear Pro Hac Vice by Jocelyn A. Wiesner.( Filing fee $ 201 receipt number AFLNDC-4366210.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Certificate of Good Standing from the Court of Appeals for the District of Columbia) (WIESNER, JOCELYN)
December 28, 2018 Set Hearings: Telephonic Motion Hearing set for 1/4/2019 10:00 AM in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES re: #1090 ORDER Setting Telephonic Hearing (bkp)
December 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1082 Joint Notice Regarding Cases Stricken From Second Trial & Discovery Pool (djb)
December 19, 2018 Opinion or Order Filing 1088 ORDER. The Court has now entered an Order resolving Defendant OPC's renewed motion to dismiss for lack of personal jurisdiction. That Order was provisionally sealed to protect from disclosure any confidential information previously determined to be subject to seal. OPC is granted until 1/4/2019 to file an appropriate motion, supported by good cause, for maintaining any specific portions of the Order under seal. If no motion is filed, then the Court will direct the Clerk to unseal the Order. If OPC shows good cause, then a redacted version of the Order will be filed on the public docket. Signed by JUDGE M CASEY RODGERS on 12/19/2018. (sdw) (Main Document 1088 replaced on 12/20/2018) (sdw).
December 19, 2018 Opinion or Order Filing 1087 ORDER denying #827 OPC's Renewed Motion to Dismiss for Lack of Personal Jurisdiction. (sdw)
December 19, 2018 Opinion or Order Filing 1086 ORDER granting #1085 Motion to Appear Pro Hac Vice (Appointed CHRISTINA E SHARKEY for BRISTOL-MYERS SQUIBB COMPANY, OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL). Signed by JUDGE M CASEY RODGERS on 12/19/2018. (sdw) Modified on 1/7/2019 to correct parties represented) (djb).
December 19, 2018 Filing 1085 MOTION to Appear Pro Hac Vice by Christina Sharkey.( Filing fee $ 201 receipt number AFLNDC-4361527.) by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Exhibit A) (SHARKEY, CHRISTINA)
December 19, 2018 Opinion or Order Filing 1084 ORDER granting #1083 Motion to Appear Pro Hac Vice (Appointed EMILY T ACOSTA for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 12/19/2018. (sdw)
December 19, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1085 MOTION to Appear Pro Hac Vice by Christina Sharkey. (sdw)
December 18, 2018 Filing 1083 MOTION to Appear Pro Hac Vice by Emily T. Acosta.( Filing fee $ 201 receipt number AFLNDC-4360231.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing NDIL) (ACOSTA, EMILY) Modified on 1/7/2019 to correct filing party to Notice Only. (djb).
December 18, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1083 MOTION to Appear Pro Hac Vice by Emily T. Acosta. (sdw)
December 14, 2018 Filing 1082 NOTICE Regarding Cases Stricken from Second Trial and Discovery Pool by NOTICE ONLY re #1072 Order,,,,,,,, Set Deadlines/Hearings,,,,,,, (SCHINDEL, JULIE)
December 14, 2018 Opinion or Order Filing 1080 ORDER Re: #864 Plaintiffs' Brief in Support of Limited Discovery. Plaintiffs' request for limited Rexulti discovery is DENIED (ECF #864 -29). Signed by JUDGE M CASEY RODGERS on 12/14/2018. (djb)
December 14, 2018 Filing 1079 NOTICE by Letter to the Court re: New Jersey Abilify MCL by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Abilify New Jersey Case Management Order) (MEGHJEE, MUNIR)
December 14, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1079 Notice Letter to the Court re: New Jersey Abilify MCL (djb)
December 13, 2018 Opinion or Order Filing 1081 ORDER granting #1064 MOTION to Appear Pro Hac Vice by Joanna C. Wade on behalf of OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by JUDGE M CASEY RODGERS on 12/13/2018. (atty will be added to docket after she has registered) (djb)
December 13, 2018 Opinion or Order Filing 1078 ORDER granting #1066 Motion to Appear Pro Hac Vice (Appointed WILLIAM D NEFZGER for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 12/13/2018. (djb)
December 13, 2018 Opinion or Order Filing 1077 ORDER granting #1065 Motion to Appear Pro Hac Vice (Appointed EMILY ROARK for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 12/13/2018. (djb)
December 11, 2018 Filing 1076 NOTICE of Withdrawal of Attorney Rosa Trembour by NOTICE ONLY (FLAHERTY, YVONNE)
December 11, 2018 Opinion or Order Filing 1075 ORDER confirming schedules for production of additional ESI re #1070 Order, and #1055 Order on Motion to Compel,. Signed by MAGISTRATE JUDGE GARY R JONES on 12/11/18. (grj)
December 4, 2018 Opinion or Order Filing 1074 ORDER - By consent of the parties, The case management conference set for December 18, 2018 has been cancelled. The next case management conference will be held on January 25, 2019 at 9:30 a.m. (CST) in Pensacola, FL. The preconference meeting will be held at 8:30 a.m. (CST). Signed by JUDGE M CASEY RODGERS on 12/4/2018. (djb)
December 4, 2018 Opinion or Order Filing 1073 ORDER - On September 14, 2018, the above-captioned six cases (Bletz v. Bristol-Myers Squibb Co., et al., Case No. 3:17cv581; Harned v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv796; Kennedy v. Bristol-Myers Squibb Co., et al., Case No. 3:16cv688; Northcutt v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv170; Ortiz v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv462; Stingley v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv766) were randomly selected from the second discovery pool and scheduled to proceed with fast-tracked discovery and trial. See ECF Nos #993 Order, #995 Order. The trials for these cases will be held in the summer of 2019. This Order establishes a discovery schedule for the fast-track cases and memorializes the Court's rulings on several discovery issues raised at the 17th case management conference. Signed by JUDGE M CASEY RODGERS on 12/4/2018. (djb)
December 4, 2018 Opinion or Order Filing 1072 CASE MANAGEMENT ORDER NO. 17. This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. For the reasons stated on the record during the case management conference, Defendants' #1046 Motion Regarding Discovery Pool Plaintiffs' Uncured Core Deficiencies is GRANTED IN PART and DENIED IN PART. More specifically, Defendants' motion to dismiss the cases of Shirley Mei Chow, Christopher Drummond, and Todd Weitzman is DENIED. Defendants' motion to compel more substantive responses to the questions on the Plaintiff Profile Forms, Supplemental Plaintiff Profile Forms, and Fact Sheets is also DENIED. Individual plaintiffs will be held to their responses on these forms and must accept the consequences that any discrepancies may have on the strength of their respective cases. Defendants' motion to compel verifications and usable records authorizations is GRANTED. Defendants' request for individual plaintiffs credit reports is granted. The previously imposed stay on formal discovery in the fast-track and second discovery pool cases is now lifted. In the fast-track cases, fact discovery must recommence in January 2019 and be completed by March 15, 2019. The 18th case management conference will be held on December 18, 2018 at 9:30 a.m. (CST) in Pensacola, FL. The Court will hold a pre-conference meeting at 8:30 a.m. (CST) with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . The 19th case management conference will be held on 1/25/2019 at 09:30 a.m. (CST) in Pensacola, FL. The preconference meeting will be held at 8:30 a.m. (CST). Signed by JUDGE M CASEY RODGERS on 12/4/2018. (djb)
November 29, 2018 Filing 1071 NOTICE of Appearance by EPHRAIM SAMUEL GEISLER on behalf of NOTICE ONLY (GEISLER, EPHRAIM)
November 29, 2018 Opinion or Order Filing 1070 ORDER granting #1062 Plaintiffs' Request for Additional Discovery from Dr. Berit Carlson, filed by LIAISON COUNSEL FOR PLAINTIFFS. Signed by MAGISTRATE JUDGE GARY R JONES on 11/29/18. (grj)
November 27, 2018 Filing 1069 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:17th Case Management Conference held on 11/27/2018 in Washington, DC. Order to follow.(Court Reporter Cathryn Jones, Washington, DC) (sps)
November 27, 2018 Opinion or Order Filing 1068 ORDER granting #1060 Plaintiffs' Unopposed Motion for Leave to File Under Seal Certain Text and Exhibits to Plaintiffs' Supplemental Memorandum in Support of Their Motion to Compel More Complete Production of Berit Carlson' Electronic Documents; granting #1061 Defendant Bristol-Myers Squibb's Unopposed Motion for Leave to File Under Seal Exhibit 2 in Support of its Brief in Opposition to Plaintiffs' Request for Additional Discovery From Dr. Berit Carlson. Signed by MAGISTRATE JUDGE GARY R JONES on 11/27/18. (grj)
November 27, 2018 Filing 1067 DISREGARD filed in error. COMPLAINT against All Defendants ( Filing fee $ 400 receipt number AFLNDC-4342910.), filed by NOTICE ONLY. (ROARK, EMILY) Modified on 11/27/2018 to note attorney has been contacted. (djb).
November 27, 2018 Filing 1066 MOTION to Appear Pro Hac Vice by William D. Nefzger.( Filing fee $ 201 receipt number AFLNDC-4342819.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order Proposed Order) (NEFZGER, WILLIAM)
November 27, 2018 Filing 1065 MOTION to Appear Pro Hac Vice by Emily Ward Roark.( Filing fee $ 201 receipt number AFLNDC-4342740.) by NOTICE ONLY. (Attachments: #1 Exhibit Good Standing Letter) (ROARK, EMILY) Modified on 11/27/2018 (djb).
November 27, 2018 Filing 1064 MOTION to Appear Pro Hac Vice by Joanna C. Wade.( Filing fee $ 201 receipt number AFLNDC-4342703.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL)
November 27, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #1060 MOTION to Seal , #1061 MOTION to Seal . Referred to GARY R JONES. (djb)
November 27, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #1005 MOTION to Compel More Complete Productions, #1062 Memorandum in Support of Motion, #1063 Memorandum in Opposition to Motion. Referred to GARY R JONES. (djb)
November 27, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1064 MOTION to Appear Pro Hac Vice by Joanna C. Wade, #1066 MOTION to Appear Pro Hac Vice by William D. Nefzger, #1065 MOTION to Appear Pro Hac Vice by Emily Ward Roark. (djb)
November 26, 2018 Filing 1063 MEMORANDUM in Opposition re #1005 MOTION to Compel More Complete Productions filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit 1, #2 Exhibit 2 [REDACTED]) (SCHINDEL, JULIE) (Additional attachment(s) added on 11/27/2018: #3 Exhibit 2 (Unredacted - Sealed)) (djb).
November 26, 2018 Filing 1062 MEMORANDUM in Support re #1005 MOTION to Compel More Complete Productions filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D Under Seal, #5 Exhibit E Under Seal, #6 Exhibit F Under Seal, #7 Exhibit G Under Seal, #8 Exhibit H Under Seal, #9 Exhibit I Under Seal, #10 Exhibit J Under Seal, #11 Exhibit K Under Seal, #12 Exhibit L Under Seal, #13 Exhibit M Under Seal, #14 Exhibit N Under Seal, #15 Exhibit O Under Seal, #16 Exhibit P Under Seal, #17 Exhibit Q Under Seal, #18 Exhibit R, #19 Exhibit S) (AYLSTOCK, BRYAN) (djb). Modified on 11/27/2018 (djb). (Additional attachment(s) added on 11/27/2018: #20 Supplemental Memorandum in Support of Motion to Compel (Unredacted - Sealed)) (djb).
November 26, 2018 Filing 1061 MOTION to Seal by BRISTOL-MYERS SQUIBB COMPANY. (SCHINDEL, JULIE)
November 26, 2018 Filing 1060 MOTION to Seal by LIAISON COUNSEL FOR PLAINTIFFS. (AYLSTOCK, BRYAN)
November 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1059 Response in Opposition to #1046 MOTION Regarding Discovery Pool Plaintiffs' Uncured Core Deficiencies re #1042 Order, #1034 Order, (notified chambers) (djb)
November 21, 2018 Filing 1059 RESPONSE in Opposition re #1046 MOTION Regarding Discovery Pool Plaintiffs' Uncured Core Deficiencies re #1042 Order, #1034 Order, filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Ex. 1 - Chow Sealed, #2 Ex. 2 - Drummond Sealed, #3 Ex. 3 - Weitzman Sealed, #4 Ex. 4 - Battiste Sealed, #5 Ex. 5 - Fowler Sealed, #6 Ex. 6 - Goring Sealed, #7 Ex. 7 - Jenkins Sealed, #8 Ex. 8 - Kalivas Sealed, #9 Ex. 9 - Kennedy Sealed, #10 Ex. 10 - Miller Sealed, #11 Ex. 11 - Nisim Sealed, #12 Ex. 12 - Northcutt Sealed, #13 Ex. 13 - Ortiz Sealed, #14 Ex. 14 - Richardson Sealed, #15 Ex. 15 - Rohen Sealed, #16 Ex. 16 - Stingley Sealed, #17 Ex. 17 - Todd Sealed, #18 Ex. 18 - Williams Sealed) (djb). (RASMUSSEN, B KRISTIAN) Modified on 11/26/2018 (djb).
November 20, 2018 Filing 1058 NOTICE of Filing of Proposed Agenda Letter for the November 27, 2018 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
November 20, 2018 Opinion or Order Filing 1057 ORDER granting #1056 MOTION to Seal Document filed by CO-LEAD COUNSEL FOR PLAINTIFFS. Signed by JUDGE M CASEY RODGERS on 11/20/2018. (djb)
November 20, 2018 Filing 1056 MOTION to Seal Document by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
November 20, 2018 Opinion or Order Filing 1055 ORDER granting in part and denying in part #1005 Plaintiffs' Motion to Compel More Complete Productions. This order memorializes the Court's ruling at the November 16, 2018, telephonic hearing. Signed by MAGISTRATE JUDGE GARY R JONES on 11/20/18. (grj)
November 20, 2018 Opinion or Order Filing 1054 ORDER - The Seventeenth Case Management Conference is scheduled for Tuesday, November 27, 2018 at 10:00 a.m. (EST) at the E. Barrett Prettyman United States Courthouse, 333 Constitution Avenue N.W., Courtroom 5, Washington, D.C. 20001. The Court will hold a pre-conference meeting in Room 2322A at 9:00 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by JUDGE M CASEY RODGERS on 11/20/2018. (djb)
November 20, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1056 PLAINTIFFS MOTION FOR LEAVE TO FILE UNDER SEAL EXHIBITS TO PLAINTIFFS RESPONSE IN OPPOSITION TO DEFENDANTS MOTION REGARDING DISCOVERY POOL PLAINTIFFS UNCURED CORE DEFICIENCIES (djb)
November 19, 2018 Filing 1053 DISREGARD filed incorrectly - COMPLAINT against All Defendants ( Filing fee $ 400 receipt number AFLNDC-4338481.), filed by Shelly Prater. (NEFZGER, WILLIAM) Modified on 11/19/2018 to note attorney notified of error (djb).
November 19, 2018 Filing 1052 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of 16th CASE MANAGEMENT CONFERENCE(REDACTED per Doc. 1051) - Proceedings held on October 26, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/26/2018. Release of Transcript Restriction set for 2/25/2019. (dlb)
November 19, 2018 Opinion or Order Filing 1051 ORDER granting #1049 MOTION to Redact 1037 Case Management Conference Sixteen Transcript. Signed by JUDGE M CASEY RODGERS on 11/19/2018. [cc: Court Reporter] (djb)
November 19, 2018 Opinion or Order Filing 1050 ORDER granting #1048 MOTION for Leave to File Under Seal Plaintiffs' Unopposed Motion to Redact Case Management Conference Sixteen Transcript and Supporting Exhibit A to the Motion. Signed by JUDGE M CASEY RODGERS on 11/19/2018. (djb)
November 19, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1048 Unopposed MOTION to Redact Case Management Conference Sixteen Transcript and Exhibit A to the Motion, #1049 MOTION to Redact 1037 Record of Proceedings and Notice to Attorneys of Redaction Requirements (djb)
November 18, 2018 Filing 1049 MOTION to Redact 1037 Record of Proceedings and Notice to Attorneys of Redaction Requirements,, by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A-Email Confirmation) (AYLSTOCK, BRYAN) (Additional attachment(s) added on 11/19/2018: #2 Unopposed Motion to Redact Case Management Conference Sixteen Transcript Unredacted, #3 Exhibit A (under seal)) (djb).
November 18, 2018 Filing 1048 Unopposed MOTION for Leave to File Under Seal Plaintiffs' Unopposed Motion to Redact Case Management Conference Sixteen Transcript and Supporting Exhibit A to the Motion by LIAISON COUNSEL FOR PLAINTIFFS. (AYLSTOCK, BRYAN) Modified on 11/19/2018 (djb).
November 17, 2018 Opinion or Order Filing 1047 ORDER granting #1044 Motion to Seal. Signed by JUDGE M CASEY RODGERS on 11/17/2018. (Jacobs, Tevenia)
November 16, 2018 Filing 1046 MOTION Regarding Discovery Pool Plaintiffs' Uncured Core Deficiencies re #1042 Order, #1034 Order, by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Ex. 1 - Shirley Mei Chow Sealed, #2 Ex. 2 - Christopher Drummond Sealed, #3 Ex. 3 - Todd Weitzman Sealed, #4 Ex. 4 - Huey Battiste Sealed, #5 Ex. 5 - Shirleta Fowler Sealed, #6 Ex. 6 - Rochelle Renave Goring Sealed, #7 Ex. 7 - Tim Jenkins Sealed, #8 Ex. 8 - Janet Kalivas Sealed, #9 Ex. 9 - Christine Kennedy Sealed, #10 Ex. 10 - Robert Len Miller Sealed, #11 Ex. 11 - Yoram Nisim Sealed, #12 Ex. 12 - Annette Northcutt Sealed, #13 Ex. 13 - Louis Ortiz Sealed, #14 Ex. 14 - Barry Richardson Sealed, #19 Ex. 15 - Karl Rohen Sealed, #20 Ex. 16 - Valerie Stingley Sealed, #21 Ex. 17 - Catherine Todd Sealed, #22 Ex. 18 - Brian Williams Sealed) (HILL, THOMAS) Modified on 11/19/2018 (djb).
November 16, 2018 Filing 1045 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephonic Status Conference held on 11/16/2018. Written order to follow. (Tape #GNV DCR 2018.) (atm)
November 16, 2018 Filing 1044 MOTION to Seal by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
November 8, 2018 Opinion or Order Filing 1043 ORDER. (1.) Plaintiffs' #998 Omnibus Motion to Remand Cases to California State Courts is GRANTED. (2.) The California cases are REMANDED as follows: a. Albert Abraham, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2063, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568915. b. David Adams, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2060, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568851. c. Bernard Adeniran, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1406, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-566226. d. Alma Alford, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2066, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568849. e. Andrew Behrman v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1465, is REMANDED to the Superior Court of California, County of Los Angeles, where it was filed at Case No. BC702274. f. Patrick Booth, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2079, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568990. g. Nicholas Breeze, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1327, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-566068. h. Angel Corralejo, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2062, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568917. i. Kisha Crisp, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2036, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568685. j. Mentoria Davis, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1493, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-566166. k. Dawne Earp, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2064, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568916. l. Kimberly Evans, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1495, is REMANDED to the Superior Court of California, County of Alameda, where it was filed at Case No. RG18902953. m. Malisa Green, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1494, is REMANDED to the Superior Court of California, County of Alameda, where it was filed at Case No. RG18902958. n. Brian Mack, et al. v. Bristol- Myers Squibb Co., et al., Case No. 3:18cv2059, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568822. o. Troy Marabuto, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2065, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568826. p. Susan Novick, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2061, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568926. q. Anna Ortega, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2085, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568797. r. Richard Rollo, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1443, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-566146. s. Stephanie Anne Stone, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2080, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568981. t. Joan Williams, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv2086, is REMANDED to the Superior Court of California, County of San Francisco, where it was filed at Case No. CGC-18-568944. u. Charlotte Wyle, et al. v. Bristol-Myers Squibb Co., et al., Case No. 3:18cv1438, is REMANDED to the Superior Court of California, County of Los Angeles, where it was filed at Case No. BC702288. (3.) The Clerk is directed to take all steps necessary to effectuate the remand of these cases and then close the files for all purposes. (4.) The Clerk is further directed to send a certified copy of this Order to the clerk of the Judicial Panel on Multidistrict Litigation. (See Pg. 1, fn. 1 granting #1036 Defendants' Motion for Leave to Submit Supplemental Opposition). Signed by JUDGE M CASEY RODGERS on 11/8/2018. (certified copy sent to JPML as directed) (djb) Modified on 11/15/2018 (djb).
November 6, 2018 Opinion or Order Filing 1042 ORDER REGARDING DEFICIENCY PROCESS FOR PLAINTIFF FACT SHEETS, RECORDS AUTHORIZATIONS, PLAINTIFF PROFILE FORMS AND SUPPLEMENTAL PLAINTIFF PROFILE FORMS. Signed by JUDGE M CASEY RODGERS on 11/6/2018. (djb)
November 5, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1025 Appeal of Magistrate Judge Decision to District Court, #1041 Response in Opposition (djb)
November 2, 2018 Filing 1041 RESPONSE by OTSUKA AMERICA PHARMACEUTICAL INC re #1025 Appeal of Magistrate Judge Decision to District Court,, Opposition to Plaintiffs' Objections to the Denial of Sanctions. (CAMPBELL, MATTHEW) (Additional attachment(s) added on 11/5/2018: #1 OAPI's Opposition to Plaintiffs' Objections to Magistrate) (djb).
November 2, 2018 Opinion or Order Filing 1040 ORDER granting #1039 Motion for Leave to File Under Seal Defendant Otsuka America Pharmaceutical, Inc.s Opposition to Plaintiffs Objections to Magistrate Judge Jones's October 5, 2018 Order (ECF #1015 ). Signed by JUDGE M CASEY RODGERS on 11/2/2018. (djb)
November 2, 2018 Filing 1039 Consent MOTION to Seal OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE JONESS OCTOBER 5, 2018 ORDER (ECF 1015) by OTSUKA AMERICA PHARMACEUTICAL INC. (CAMPBELL, MATTHEW)
November 2, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1039 Consent MOTION to Seal OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE JONES'S OCTOBER 5, 2018 ORDER (ECF #1015 ) (djb)
November 1, 2018 Opinion or Order Filing 1038 ORDER. (TELEPHONIC Hearing reset for 11/16/2018 10:00 AM (EST) in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES). Signed by MAGISTRATE JUDGE GARY R JONES on 11/1/2018. The telephonic hearing scheduled for November 6, 2018, at 10:00 a.m. (EST) is re-scheduled. (kdm)
October 30, 2018 Set Deadlines as to #1036 MOTION for Leave to File Supplemental Opposition to Plaintiffs' Omnibus Motion to Remand (ECF No. #998 ). (Internal deadline for referral to judge if response not filed earlier: 11/13/2018). (djb)
October 30, 2018 Filing 1036 MOTION for Leave to File Supplemental Opposition to Plaintiffs' Omnibus Motion to Remand (ECF No. 998) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - In Re: Fluoroquinolone Prods. Liab. Litig.) (STERN, MITCHELL)
October 29, 2018 Opinion or Order Filing 1034 CASE MANAGEMENT ORDER NO. 16 - This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. The 17th case management conference will be held on 11/27/2018 at 10:00 AM (EST) in Washington, DC. The Court will hold a pre-conference meeting at 9:00 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . The 18th case management conference has been rescheduled to 12/18/2018 at 09:30 AM (CST) in Pensacola, FL. The pre-conference meeting will be held at 8:30 a.m. (CST). Signed by JUDGE M CASEY RODGERS on 10/29/2018. (djb)
October 26, 2018 Filing 1035 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:16th Case Management Conference held on 10/26/2018. (Court Reporter Donna Boland.) (sps)
October 26, 2018 Filing 1033 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - 14TH CMC - held on June 12, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/2/2018. Release of Transcript Restriction set for 1/31/2019. (dlb)
October 25, 2018 Filing 1032 NOTICE Plaintiffs Response to Defendants Letter Brief [Dkt. 1029] by CO-LEAD COUNSEL FOR PLAINTIFFS (RASMUSSEN, B KRISTIAN)
October 25, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1032 Notice Plaintiffs Response to Defendants Letter Brief re #1029 Notice Agenda Letter - Defendants' Section (djb)
October 24, 2018 Opinion or Order Filing 1031 ORDER denying #842 Defendant Bristol-Myers Squibb Company's Motion for Protective Order As to Plaintiffs' Third Party Subpoena. Signed by MAGISTRATE JUDGE GARY R JONES on 10/24/18. (grj)
October 23, 2018 Filing 1030 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - MOTION TO COMPEL MORE COMPLETE PRODUCTIONS held on October 18, 2018, before Judge GARY R. JONES. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/30/2018. Release of Transcript Restriction set for 1/28/2019. (dlb)
October 23, 2018 Set Telephone Hearing Telephonic Hearing set for 10/29/2018 10:00 AM in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES - re: #1026 ORDER (bkp)
October 23, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1028 Notice of Agenda Letter, #1029 Notice of Agenda Letter - Defendants' Section (djb)
October 22, 2018 Filing 1029 NOTICE - Agenda Letter - Defendants' Section by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
October 22, 2018 Filing 1028 NOTICE - Agenda Letter by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
October 22, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1025 Plaintiffs' Appeal of Magistrate Judge Decision to District Court, re: #1015 Order on Motion for Sanctions (djb)
October 19, 2018 Set Deadlines re: #1025 APPEAL (OBJECTION) OF MAGISTRATE JUDGE DECISION to District Court. (Internal deadline for referral to judge if response not filed earlier: 11/2/2018). (djb)
October 19, 2018 Opinion or Order Filing 1027 ORDER granting #1024 Motion to Seal. Signed by JUDGE M. CASEY RODGERS on 10/19/2018. (Jacobs, Tevenia)
October 19, 2018 Opinion or Order Filing 1026 ORDER confirming rulings at October 18, 2018 telephonic hearing and scheduling continuance of telephonic hearing for October 29, 2018 at 10:00 AM (EST). Signed by MAGISTRATE JUDGE GARY R JONES on 10/19/18. (grj)
October 19, 2018 Filing 1025 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CO-LEAD COUNSEL FOR PLAINTIFFS re #1015 Order on Motion for Sanctions (Attachments: #1 [Redacted] Memorandum of Law in Support of Plaintiffs' Objections to Magistrate Judge Gary Jones' October 5, 2018 Order (ECF No. 1015), #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3 [Filed Under Seal]) (WILSON, GARY) (Additional attachment(s) added on 10/22/2018: #5 Memorandum of Law In Support (Filed Under Seal)) (djb). Modified on 10/22/2018 (djb).
October 19, 2018 Filing 1024 MOTION to Seal Plaintiffs' Memorandum of Law in Support of Plaintiffs' Objections to Magistrate Judge Gary Jones' October 5, 2018 Order (ECF No. 1015) by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
October 19, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1024 MOTION to Seal Plaintiffs' Memorandum of Law in Support of Plaintiffs' Objections to Magistrate Judge Gary Jones' October 5, 2018 Order (ECF No. #1015 ) (djb)
October 18, 2018 Filing 1023 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephonic Motion Hearing held on 10/18/2018 re #1005 MOTION to Compel More Complete Productions. Telephonic hearing set for 10/29/2018 at 10:00 AM EST. Written order to follow. (Tape #GNV DCR 2018.) (atm) (atm).
October 15, 2018 Filing 1022 AMENDED NOTICE of Telephonic Hearing on Motion #1005 MOTION to Compel More Complete Productions Telephonic Motion Hearing reset for 10/18/2018 at 01:30 PM EST before MAGISTRATE JUDGE GARY R JONES. ALL PARTIES are directed to call the AT&T Conference Line (see below) Conference Call Information You may dial into the conference call up to five minutes before start time. Call in number: 888-684-8852 When prompted for an access code, enter: 4251733# If you are asked to join as the host, just ignore and wait until you are asked for a security code. When asked for a security code, enter: 3696# Say your name, when prompted. You are now in the conference call. Remember to mute your phone when you are not speaking. The Court also asks that counsel NOT use cell phones or speaker phones during the call as the quality of the audioconnection is comprised by these devices. Note: If you or any party, witness or attorney in this matter has a disability that requires special accommodations, such as a hearing impairment that requires a sign-language interpreter or a wheelchair restriction that requires ramp access, please contact the Clerk's Office at least one week prior to the hearing (or as soon as possible) so arrangements can be made. s/ TiAnn Stark Courtroom Deputy Clerk (tss)
October 15, 2018 Opinion or Order Filing 1021 ORDER RESCHEDULING TELEPHONIC HEARING re #1005 MOTION to Compel More Complete Productions signed by MAGISTRATE JUDGE GARY R JONES on 10/15/18. The telephonic hearing is re-scheduled for Thursday, October 18, 2018, at 1:30 p.m. (EST). (tss)
October 12, 2018 Filing 1020 NOTICE of Telephonic Hearing on Motion #1005 MOTION to Compel More Complete Productions Telephonic Motion Hearing set for 10/19/2018 at 10:00 AM EST before MAGISTRATE JUDGE GARY R JONES. ALL PARTIES are directed to call the AT&T Conference Line (see below) Conference Call Information You may dial into the conference call up to five minutes before start time. Call in number: 888-684-8852 When prompted for an access code, enter: 4251733# If you are asked to join as the host, just ignore and wait until you are asked for a security code. When asked for a security code, enter: 3696# Say your name, when prompted. You are now in the conference call. Remember to mute your phone when you are not speaking. The Court also asks that counsel NOT use cell phones or speaker phones during the call as the quality of the audioconnection is comprised by these devices. Note: If you or any party, witness or attorney in this matter has a disability that requires special accommodations, such as a hearing impairment that requires a sign-language interpreter or a wheelchair restriction that requires ramp access, please contact the Clerk's Office at least one week prior to the hearing (or as soon as possible) so arrangements can be made. s/ TiAnn Stark Courtroom Deputy Clerk (tss)
October 12, 2018 Opinion or Order Filing 1019 ORDER Setting Telephonic Hearing re #1005 MOTION to Compel More Complete Productions and #1018 Response in Opposition to Motion signed by MAGISTRATE JUDGE GARY R JONES on 10/12/18. (tss)
October 12, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #1005 MOTION to Compel More Complete Productions, #1018 Response in Opposition to Motion. Referred to GARY R JONES. (djb)
October 11, 2018 Filing 1018 RESPONSE in Opposition re #1005 MOTION to Compel More Complete Productions filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A) (CAMPBELL, MATTHEW)
October 9, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #998 Omnibus Motion to Remand Cases to CA State Courts & Supporting Memo of Points & Authorities, #1010 Memorandum in Opposition to Motion, #1017 Reply to Response to Motion (djb)
October 8, 2018 Filing 1017 REPLY to Response to Motion re #998 MOTION to Remand to State Court Omnibus Motion to Remand Cases to CA State Courts & Supporting Memo of Points & Authorities filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit Declaration of Bryan Aylstock) (AYLSTOCK, BRYAN)
October 8, 2018 Opinion or Order Filing 1016 ORDER - The Sixteenth Case Management Conference is scheduled for Friday, October 26, 2018 at 12:00 p.m., Central Time. The Court will hold a pre-conference meeting at 11:00 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. 548. Signed by JUDGE M CASEY RODGERS on 10/08/2018. (Jacobs, Tevenia)
October 5, 2018 Opinion or Order Filing 1015 ORDER denying #719 Plaintiffs' Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc.. Signed by MAGISTRATE JUDGE GARY R JONES on 10/05/18. (grj)
October 5, 2018 Filing 1014 REPLY to Response to Motion re #863 MOTION to Seal Exhibits to their Brief In Support of Limited Rexulti Discovery Plaintiffs' Reply to D OAPI & OPC Response to P Brief for Limited Rexulti Discovery and D BMS Supplemental Brief re Same filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B) (AYLSTOCK, BRYAN)
October 5, 2018 Filing 1013 NOTICE of Appearance by WILLIAM L BROSS, IV on behalf of NOTICE ONLY (BROSS, WILLIAM)
October 3, 2018 Filing 1012 NOTICE of Appearance by GRANT L DAVIS on behalf of NOTICE ONLY (DAVIS, GRANT)
October 2, 2018 Opinion or Order Filing 1011 ORDER granting #1009 MOTION for Leave to File Redactions Out of Time. Defendants' proposed redactions are considered timely filed. Signed by JUDGE M CASEY RODGERS on 10/2/2018. (djb)
October 2, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1009 MOTION for Extension of Time to File Proposed Redactions, re: #994 Record of Proceedings and Notice to Attorneys of Redaction Requirements (djb)
October 1, 2018 Filing 1010 MEMORANDUM in Opposition re #998 MOTION to Remand to State Court Omnibus Motion to Remand Cases to CA State Courts & Supporting Memo of Points & Authorities filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Affidavit Declaration of Matthew A. Eisenstein, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C) (STERN, MITCHELL)
October 1, 2018 Filing 1009 MOTION for Extension of Time to File Proposed Redactions by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Proposed Redactions) (BROTHERS, RAND)
October 1, 2018 Opinion or Order Filing 1008 STIPULATION OF DISMISSAL OF NONRESIDENT PLAINTIFFS FROM CALIFORNIA ACTIONS. It is hereby STIPULATED and AGREED, subject to the approval of the Court, and to effectuate the parties' compromise for purposes of this Abilify litigation only, that: (1) The claims of the Plaintiffs listed at Exhibit A are dismissed from the California Actions; (2) Within 60 days of this Order, the Plaintiffs listed at Exhibit A may refile their claims in this MDL using Short Form complaints; and (3) Plaintiffs' argument regarding personal jurisdiction on pages 23-24 of Plaintiffs Omnibus Motion to Remand, ECF No. #998 , is withdrawn. Signed by JUDGE M CASEY RODGERS on 10/1/2018. (Attachments: #1 Exhibit A) (djb)
October 1, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1007 Stipulation of Dismissal of Nonresident Plaintiffs from California Actions (see proposed stipulation of dismissal) (djb)
September 29, 2018 Filing 1007 STIPULATION of Dismissal of Nonresident Plaintiffs from California Actions by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Schedule of Nonresident Plaintiffs) (STERN, MITCHELL)
September 28, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #1005 MOTION to Compel More Complete Productions. Referred to GARY R JONES. (djb)
September 27, 2018 Filing 1006 RESPONSE by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #864 Notice of Filing Plaintiffs' Brief in Support of Limited Rexulti Discovery . (Attachments: #1 Exhibit A (redacted version), #2 Exhibit B (under seal), #3 Exhibit C (under seal), #4 Exhibit D (under seal), #5 Exhibit E (under seal), #6 Exhibit F (under seal), #7 Exhibit G (under seal), #8 Exhibit H (under seal), #9 Exhibit I (under seal), #10 Exhibit J (under seal), #11 Exhibit K (under seal), #12 Exhibit L (under seal), #13 Exhibit M (under seal), #14 Exhibit N, #15 Exhibit O (under seal), #16 Exhibit P (under seal), #17 Response (under seal), #19 Exhibit A (under seal)) (CAMPBELL, MATTHEW) Modified on 9/28/2018 (djb).
September 27, 2018 Filing 1005 MOTION to Compel More Complete Productions by NOTICE ONLY. (Attachments: #1 Memorandum in Support of Plaintiffs' Motion to Compel, #2 Affidavit Declaration of Marlene J. Goldenberg, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C) (GOLDENBERG, MARLENE)
September 27, 2018 Filing 1004 RESPONSE by BRISTOL-MYERS SQUIBB COMPANY re #864 Notice (Other),,, Defendant Bristol-Myers Squibb Co.'s Supplemental Brief Regarding Plaintiffs' Motion for Limited Rexulti Discovery. (STERN, MITCHELL)
September 27, 2018 Opinion or Order Filing 1003 ORDER granting #1002 Motion for Leave to File Under Seal Defendants' Response to Plaintiffs' Brief for "Limited" Rexulti Discovery. Signed by JUDGE M CASEY RODGERS on 9/27/2018. (djb)
September 27, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #1002 Consent MOTION for Leave to File Under Seal Response to Plaintiffs' Rexulti Brief (djb)
September 26, 2018 Filing 1002 Consent MOTION for Leave to File Under Seal Response to Plaintiffs' Rexulti Brief by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE) Modified on 9/27/2018 (djb).
September 20, 2018 Opinion or Order Filing 1001 ORDER granting #999 Motion to Appear Pro Hac Vice (Appointed KEVIN BARRY ROGERS for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 9/20/2018. (djb)
September 18, 2018 Filing 1000 NOTICE OF FILING by NOTICE ONLY re #999 MOTION to Appear Pro Hac Vice by Kevin B. Rogers. (ROGERS, KEVIN) Modified on 9/18/2018 to correct filing party (djb).
September 18, 2018 Filing 999 MOTION to Appear Pro Hac Vice by Kevin B. Rogers.( Filing fee $ 201 receipt number AFLNDC-4290170.) by NOTICE ONLY. (Attachments: #1 Attachments 1) (ROGERS, KEVIN) Modified on 9/18/2018 to correct filing party (djb).
September 18, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #999 MOTION to Appear Pro Hac Vice by Kevin B. Rogers.( Filing fee $ 201 receipt number AFLNDC-4290170.) (djb)
September 17, 2018 Set Deadlines as to #998 MOTION to Remand to State Court Omnibus Motion to Remand Cases to CA State Courts & Supporting Memo of Points & Authorities. (Internal deadline for referral to judge if response not filed earlier: 10/1/2018). Reply due by 10/8/2018. (djb)
September 17, 2018 Filing 998 MOTION to Remand to State Court Omnibus Motion to Remand Cases to CA State Courts & Supporting Memo of Points & Authorities by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit Declaration of Bryan Aylstock) (AYLSTOCK, BRYAN)
September 17, 2018 Opinion or Order Filing 997 ORDER denying #737 Plaintiffs' Disclosure Motion Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed. Signed by MAGISTRATE JUDGE GARY R JONES on 09/17/18. (grj)
September 17, 2018 Filing 996 CONDITIONAL TRANSFER ORDER FINALIZED (CT0-25) - 1 in ALS/1:18- cv-00380, Rhodes et al v. Bristol-Myers Squibb Company, et al., #253 in MDL No. 2734. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 9/17/2018. (Attachments: #1 CTO-25 Finalized, #2 Minute Order) (NDFL Case No. 3:18cv2098) (djb)
September 17, 2018 Set Deadlines - Set Deadlines Re: #993 Case Management Order No. 15. The 16th case management conference will be held on 10/26/2018 in Pensacola, FL. The Otsuka Defendants' response to Plaintiffs' Brief in Support of Limited Rexulti Discovery, ECF No. #864 , is due by 9/27/2018. Defendant Bristol-Myers Squibb separate response is also due on 9/27/2018. Plaintiffs' Reply due within 10 days of Defendants' filings or by 10/9/2018. (djb)
September 14, 2018 Opinion or Order Filing 995 ORDER & NOTICE. The parties are hereby notified that the following six cases were randomly selected from the 27 cases in the second discovery pool with Lexecon waivers from both sides, in accordance with Case Management Order No. 15, ECF No. #993 . These six cases are to proceed with the fast-tracked discovery process set forth in Case Management Order No. 15. Signed by JUDGE M CASEY RODGERS on 9/14/2018. (sdw)
September 14, 2018 Filing 994 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - FIFTEENTH CASE MANAGEMENT CONFERENCE - held on September 13, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/21/2018. Release of Transcript Restriction set for 12/20/2018. (dlb)
September 14, 2018 Opinion or Order Filing 993 CASE MANAGEMENT ORDER NO. 15. Signed by JUDGE M CASEY RODGERS on 9/14/2018. (sdw)
September 13, 2018 Filing 992 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:15th Case Management Conference held on 9/13/2018. Order to follow. (Court Reporter Donna Boland.) (sps)
September 10, 2018 Set Deadlines re: #991 Order. Motion due by 9/17/2018. Response due by 10/1/2018). Reply due by 10/8/2018. (djb)
September 7, 2018 Opinion or Order Filing 991 ORDER granting the parties' request to submit consolidated (superseding) briefing across all California cases in which the remand issue arises. The remand motions currently pending in individual California cases will be denied as moot. As agreed by the parties, Plaintiffs' omnibus motion to remand is due by September 17, 2018, Defendants' opposition is due by October 1, 2018, and Plaintiffs' reply is due by October 8, 2018. Signed by JUDGE M CASEY RODGERS on 09/07/2018. (Jacobs, Tevenia)
September 7, 2018 Opinion or Order Filing 990 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER (CTO-23) The stay of the Panel's conditional transfer order designated as CTO-23 filed on August 21, 2018, is LIFTED insofar as it relates to these actions. Re: N.D. California cases: Ortega et al v. Bristol-Myers Squibb Co, et al, 4:18-04968; Williams et al v. Bristol-Myers Squibb Co, et al. 4:18-05052. Signed by Clerk of the Panel Jeffery N. Luthi on 9/6/2018. (Attachments: #1 Minute Order) (djb)
September 7, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #989 Notice of filing of Proposed Agenda Letter for the September 13, 2018 Case Management Conference (djb)
September 6, 2018 Filing 989 NOTICE of filing of Proposed Agenda Letter for the September 13, 2018 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY re #980 Order,, Set Deadlines/Hearings, (STERN, MITCHELL)
September 6, 2018 Filing 988 CONDITIONAL TRANSFER ORDER (CTO-24) Finalized. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 9/5/2018. Associated Cases: MDL No. 2734, CAN/3:18-cv-05114, CAN/4:18-cv-05118, ILN/1:18- cv-05752, PAE/5:18-cv-03516. (Attachments: #1 CTO-24 Finalized) (djb)
September 5, 2018 Opinion or Order Filing 987 ORDER regarding second bellwether pool cases in which Plaintiffs have declined to waive venue. Signed by JUDGE M CASEY RODGERS on 09/05/2018. (Jacobs, Tevenia)
August 31, 2018 Opinion or Order Filing 986 ORDER - Each plaintiff whose case was a part of this MDL as of the date of the entry of this Order must submit a completed Supplemental PPF, along with supporting documentation, to BrownGreer PLC by October 31, 2018 . In cases filed, removed, or transferred after the entry of this Order, each plaintiff must submit a completed Supplemental PPF and supporting documentation to BrownGreer PLC within 60 days after the date their case is first docketed in this district. Signed by JUDGE M CASEY RODGERS on 8/31/2018. (Attachments: #1 Supplemental Plaintiff Profile Form) (djb)
August 30, 2018 Opinion or Order Filing 985 ORDER - Given Plaintiffs' prior representations regarding Lexecon waivers, see ECF No. #984 at 7-11, they will now be required to advise the Court of their reasons for declining to do so in the cases of Shirley Mei Chow, Evan J. Obrentz, Todd Alan Weitzman, and Cynthia Yarbrough, by close of business on Tuesday, September 4, 2018 . Signed by JUDGE M CASEY RODGERS on 8/30/2018. (djb) (Main Document 985 replaced on 8/30/2018) (djb).
August 29, 2018 Filing 984 NOTICE of Defendants' Position Regarding Refusal of Some Plaintiffs to Waive Lexecon by BRISTOL-MYERS SQUIBB COMPANY re #978 Notice (Other) (STERN, MITCHELL)
August 29, 2018 Filing 983 CONDITIONAL TRANSFER ORDER (CTO-23) FINALIZED MDL 2734 - 14 action(s) re: pldg. (1 in CAN/3:18- cv-04928, 1 in CAN/3:18-cv-05007, 1 in CAN/3:18-cv-05016, 1 in CAN/3:18- cv-05021, 1 in CAN/3:18-cv-05032, 1 in CAN/3:18-cv-05055, 1 in CAN/4:18-cv-04931, 1 in CAN/4:18-cv-05046, 1 in DE/1:18-cv-01238, 1 in DE/1:18-cv-01241, 1 in DE/1:18-cv-01242, 1 in DE/1:18-cv-01243, 1 in DE/1:18-cv-01244, 1 in DE/1:18-cv-01248, #239 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. (Attachments: #1 Conditional Transfer Order Finalized, #2 Minute Order) (djb)
August 29, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #984 Notice of Defendants' Position Regarding Refusal of Some Plaintiffs to Waive Lexecon (djb)
August 28, 2018 Opinion or Order Filing 982 ORDER granting #981 Motion for Leave to Appear Pro Hac Vice by Grant L. Davis, Esq on behalf of NOTICE ONLY. Signed by JUDGE M CASEY RODGERS on 8/28/2018. (djb)
August 27, 2018 Filing 981 Amended Motion for Admission Pro Hac Vice of Grant L. Davis by NOTICE ONLY (Attachments: #1 Exhibit Certificate of Good Standing) (DAVIS, GRANT) Modified on 8/27/2018 (djb). Modified on 8/27/2018 (djb).
August 27, 2018 Opinion or Order Filing 980 ORDER - The Fifteenth Case Management Conference is hereby scheduled for Thursday, September 13, 2018 at 9:30 a.m., Central Time. The Court will hold a pre-conference meeting at 8:30 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by JUDGE M CASEY RODGERS on 8/27/2018. (djb)
August 27, 2018 Opinion or Order Filing 979 ORDER - Mr. Davis's #976 MOTION to Appear Pro Hac Vice is DENIED without prejudice to refile once the deficiency is corrected. Signed by JUDGE M CASEY RODGERS on 8/27/2018. (djb)
August 27, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #978 Notice Regarding Cases Stricken from Second Trial and Discovery Pool (djb)
August 27, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #981 AMENDED MOTION to Appear Pro Hac Vice by Grant L. Davis (djb)
August 24, 2018 Minute Entry for proceedings held before JUDGE M CASEY RODGERS:Telephone Conference held on 8/24/2018 (35 minutes). (Court Reporter None.) (sps)
August 24, 2018 Filing 978 NOTICE Regarding Cases Stricken from Second Trial and Discovery Pool by BRISTOL-MYERS SQUIBB COMPANY re #953 Order,,,,,, Set Deadlines/Hearings,,,,,,,,,,, (STERN, MITCHELL)
August 24, 2018 Opinion or Order Filing 977 ORDER granting #974 Motion to Appear Pro Hac Vice as to Genevieve M. Zimmerman, Esq. Signed by JUDGE M CASEY RODGERS on 8/24/2018. (attorney added as NOTICE ONLY) (djb)
August 23, 2018 Filing 976 MOTION to Appear Pro Hac Vice by Grant L. Davis.( Filing fee $ 201 receipt number AFLNDC-4268822.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (DAVIS, GRANT)
August 23, 2018 Filing 975 NOTICE of Change of Address by SHANON JUDE CARSON (CARSON, SHANON)
August 23, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #976 MOTION to Appear Pro Hac Vice by Grant L. Davis. (djb)
August 22, 2018 Filing 974 MOTION to Appear Pro Hac Vice by Genevieve M. Zimmerman.( Filing fee $ 201 receipt number AFLNDC-4266718.) by NOTICE ONLY. (Attachments: #1 Exhibit A) (ZIMMERMAN, GENEVIEVE)
August 22, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #973 Plaintiff's Supplemental Response to Order to Show Cause re: 3:17cv565-MCR/GRJ, Green v. Bristol-Myers Squibb Company, et al. (djb)
August 22, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #974 MOTION to Appear Pro Hac Vice by Genevieve M. Zimmerman. (djb)
August 21, 2018 Filing 973 NOTICE Plaintiff Chad Green's Supplemental Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
August 21, 2018 Filing 972 NOTICE of Appearance by DANAE N BENTON on behalf of NOTICE ONLY (BENTON, DANAE)
August 21, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #968 Notice Plaintiff David Jordan's Response to Order to Show Cause, #969 Notice Plaintiff Constance Indest's Response to Order to Show Cause, #970 Notice Plaintiff Chad Green's Response to Order to Show Cause, #971 Notice Plaintiff Carlette Detiege's Response to Order to Show Cause (djb)
August 20, 2018 Filing 971 NOTICE Plaintiff Carlette Detiege's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
August 20, 2018 Filing 970 NOTICE Plaintiff Chad Green's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
August 20, 2018 Filing 969 NOTICE Plaintiff Constance Indest's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
August 20, 2018 Filing 968 NOTICE Plaintiff David Jordan's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
August 20, 2018 Filing 967 NOTICE of Appearance by THOMAS J LECH on behalf of NOTICE ONLY (LECH, THOMAS)
August 20, 2018 Filing 966 Disregard see 3:18cv1050 NOTICE of Voluntary Dismissal by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (PAULOS, CHRISTOPHER) Modified on 8/21/2018 (djb).
August 20, 2018 Filing 965 CONDITIONAL TRANSFER ORDER FINALIZED (CT0-22). Signed by Clerk of the Panel Jeffery N. Luthi on 8/20/2018. Associated Cases: MDL No. 2734, CAN/4:18-cv-04806, Crisp, et al v. Brisol-Myers Squibb Company, et al. (Attachments: #1 Conditional Transfer Order Finalized) (djb)
August 20, 2018 Filing 964 Disregard see 3:18cv1265 NOTICE of Voluntary Dismissal by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (PAULOS, CHRISTOPHER) Modified on 8/21/2018 (djb).
August 20, 2018 Filing 963 Disregard see 3:18cv1549 NOTICE of Voluntary Dismissal by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION (PAULOS, CHRISTOPHER) Modified on 8/21/2018 (djb).
August 17, 2018 Opinion or Order Filing 962 ORDER granting #955 MOTION to Appear Pro Hac Vice by Robyn C. Callahan on behalf of MCKESSON CORPORATION. Signed by JUDGE M CASEY RODGERS on 8/17/2018. (djb)
August 17, 2018 Opinion or Order Filing 961 ORDER granting #957 MOTION to Appear Pro Hac Vice by Nicholas S. Clevenger. Attorney NICHOLAS SCOTT CLEVENGER for NOTICE ONLY added. Signed by JUDGE M CASEY RODGERS on 8/17/2018. (djb)
August 17, 2018 Opinion or Order Filing 960 ORDER granting #956 MOTION to Appear Pro Hac Vice by Jonathan M. Cohen on behalf of MCKESSON CORPORATION. Signed by JUDGE M CASEY RODGERS on 8/17/2018. (djb)
August 17, 2018 Filing 959 NOTICE of Appearance by THOMAS J LECH on behalf of NOTICE ONLY (LECH, THOMAS)
August 16, 2018 Opinion or Order Filing 958 ORDER granting #954 Motion to Appear Pro Hac Vice (Appointed THOMAS J LECH for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 8/16/2018. (djb)
August 16, 2018 Filing 957 MOTION to Appear Pro Hac Vice by Nicholas S. Clevenger.( Filing fee $ 201 receipt number AFLNDC-4261708.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (CLEVENGER, NICHOLAS)
August 16, 2018 Filing 956 MOTION to Appear Pro Hac Vice by Jonathan M. Cohen.( Filing fee $ 201 receipt number AFLNDC-4261600.) by MCKESSON CORPORATION. (COHEN, JONATHAN)
August 16, 2018 Filing 955 MOTION to Appear Pro Hac Vice by Robyn C. Callahan.( Filing fee $ 201 receipt number AFLNDC-4261454.) by MCKESSON CORPORATION. (CALLAHAN, ROBYN)
August 16, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #957 MOTION to Appear Pro Hac Vice by Nicholas S. Clevenger., #955 MOTION to Appear Pro Hac Vice by Robyn C. Callahan., #956 MOTION to Appear Pro Hac Vice by Jonathan M. Cohen. (djb)
August 15, 2018 Filing 954 MOTION to Appear Pro Hac Vice by Thomas J. Lech.( Filing fee $ 201 receipt number AFLNDC-4260536.) by NOTICE ONLY. (Attachments: #1 Exhibit) (LECH, THOMAS) Modified on 8/16/2018 to correct filer (djb).
August 15, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #954 MOTION to Appear Pro Hac Vice by Thomas J. Lech. (djb)
August 10, 2018 Opinion or Order Filing 953 ORDER ESTABLISHING SECOND GROUP OF POTENTIAL DISCOVERY & TRIAL POOL CASES. In accordance with the previously discussed and established protocol, the Court has randomly selected the following 40 cases from the pool of eligible bellwether plaintiffs to proceed with the next step in the discovery process. Each side has 14 days from the date of this Order to strike five cases from this pool, reducing the total pool to 30 cases. The parties must file a joint notice of the cases struck by each side, together with a list of the remaining 30 cases. Additionally, at that time, Plaintiffs must advise the Court as to whether venue will be waived for each of the 30 cases. In each of the 30 remaining cases, Plaintiffs must provide by October 12, 2018 a completed Plaintiff Fact Sheet, together with medical, financial, and/or gambling records authorizations for each of the sources identified in the Plaintiff Fact Sheet, and copies of relevant medical, financial, and/or gambling records in Plaintiff's or Plaintiff counsel's possession. By December 14, 2018, each side will strike an additional five cases, taking the total second discovery pool down to 20 cases. The parties should be prepared to present a proposed discovery schedule at the January 2019 case management conference. Signed by JUDGE M CASEY RODGERS on 8/10/2018. (djb)
August 7, 2018 Filing 952 CONDITIONAL TRANSFER ORDER (CTO-21) re: MDL No. 2734. 1 action(s) re: Jackson v. Otsuka Pharmaceutical Company, Ltd., et al, ILN/1:18-cv-05062) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 8/7/2018. (Attachments: #1 Conditional Transfer Order Finalized) (djb)
August 7, 2018 Opinion or Order Filing 951 ORDER granting #948 Motion to Appear Pro Hac Vice (Appointed WILLIAM L BROSS, IV for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 8/7/2018. (djb)
August 3, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #950 Notice of Defendants' Submission Regarding Lexecon Rights by BRISTOL-MYERS SQUIBB COMPANY re #906 ORDER REGARDING SELECTION OF THE SECOND GROUP OF POTENTIAL TRIAL CASES, #809 Notice of Defendants' Submission Regarding Lexecon Rights (djb)
August 2, 2018 Filing 950 NOTICE of Defendants' Submission Regarding Lexecon Rights by BRISTOL-MYERS SQUIBB COMPANY re #906 Order, #809 Notice (Other) (STERN, MITCHELL)
August 1, 2018 Filing 949 TRANSFER ORDER - MDL No. 2734. The action listed on Schedule A is transferred to the Northern District of Florida and, with the consent of that court, assigned to the Honorable M. Casey Rodgers for coordinated or consolidated pretrial proceedings. Signed by Sarah S. Vance, Chair, Panel on Multidistrict Litigation. (Attachments: #1 Transfer Order MDL 2734 NV/3:18-cv-00143, Johnson, et al v. Bristol-Myers Squibb Company, et al.) (djb) Modified on 8/24/2018 (djb).
August 1, 2018 Filing 948 MOTION to Appear Pro Hac Vice by William L. Bross.( Filing fee $ 201 receipt number AFLNDC-4245696.) by LEE BROMLEY. (Attachments: #1 Certificate of Good Standing) (BROSS, WILLIAM)
August 1, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #948 MOTION to Appear Pro Hac Vice by William L. Bross.( Filing fee $ 201 receipt number AFLNDC-4245696.) (djb)
July 26, 2018 Opinion or Order Filing 947 ORDER granting #938 Motion to Appear Pro Hac Vice by Kiley L. Grombacher, Esq. on behalf of NOTICE ONLY party. Signed by JUDGE M CASEY RODGERS on 7/26/2018. (djb)
July 26, 2018 Filing 946 NOTICE Plaintiff Carlette Detiege's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 945 NOTICE Plaintiff Chad Green's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 944 NOTICE Plaintiff Charles Paxton's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 943 NOTICE Plaintiff Constance Indest's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 942 NOTICE Plaintiff David Jordan's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 941 NOTICE Plaintiff Dennis Inman's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 Filing 940 NOTICE Plaintiff Ersie Cutcher's Response to Order to Show Cause by NOTICE ONLY (LIAKOS, JENNIFER)
July 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #938 MOTION to Appear Pro Hac Vice by Kiley L. Grombacher. (djb)
July 25, 2018 Filing 939 NOTICE Certificate of Compliance with Court Order of July 9, 2018 by TIFFANY MARIE SHIROMA (GROMBACHER, KILEY)
July 25, 2018 Filing 938 MOTION to Appear Pro Hac Vice by Kiley L. Grombacher.( Filing fee $ 201 receipt number AFLNDC-4239856.) by TIFFANY MARIE SHIROMA. (GROMBACHER, KILEY)
July 25, 2018 Filing 937 DOCKET ANNOTATION BY COURT: NOTICE to Counsel Re: July 9, 2018 Show Cause Order. Please file Notice of Compliance and/or Responses in each individual civil case. (djb)
July 24, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #934 Plaintiffs' Response to Order to Show Cause (djb)
July 23, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #935 Response to Order to Show Cause, #936 Response to Order to Show Cause. (sdw)
July 20, 2018 Filing 936 RESPONSE TO ORDER TO SHOW CAUSE by NOTICE ONLY. (ECHSNER, STEPHEN)
July 20, 2018 Filing 935 RESPONSE TO ORDER TO SHOW CAUSE by NOTICE ONLY. (ECHSNER, STEPHEN)
July 20, 2018 Filing 934 RESPONSE TO ORDER TO SHOW CAUSE by NOTICE ONLY. (LIAKOS, JENNIFER)
July 19, 2018 Filing 933 NOTICE Plaintiff's Certificate of Compliance filed by counsel for Plaintiff, Tyler Katz by JACOB WOODY (KLEIN, DOUGLAS)
July 19, 2018 Filing 932 NOTICE of Certificate of Compliance by Douglas E.. Klein, counsel to Plaintiffs Daryl Katz and Erlinda Katz by JACOB WOODY (KLEIN, DOUGLAS)
July 19, 2018 Filing 931 NOTICE CERTIFICATE OF COMPLIANCE FOR ANGELA GROSHANS by NOTICE ONLY (BURKE, DANIEL)
July 19, 2018 Filing 930 NOTICE Certificate of Compliance for Leonard Marks by NOTICE ONLY (LIAKOS, JENNIFER)
July 19, 2018 Filing 929 NOTICE Certificate of Compliance for Huey Battiste by NOTICE ONLY (HANSEN, PAMELA)
July 19, 2018 Opinion or Order Filing 928 ORDER granting #919 MOTION to Appear Pro Hac Vice by John D. Sileo. Signed by JUDGE M CASEY RODGERS on 7/19/2018. (sdw)
July 19, 2018 Filing 927 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 926 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 925 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 924 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 923 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 922 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 Filing 921 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (FENNER, DIANE)
July 19, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #919 MOTION to Appear Pro Hac Vice by John D. Sileo. (sdw)
July 18, 2018 Filing 920 NOTICE Plaintiff's Certificate of Compliance by NOTICE ONLY (PAULOS, CHRISTOPHER)
July 17, 2018 Filing 919 MOTION to Appear Pro Hac Vice by John D. Sileo.( Filing fee $ 201 receipt number AFLNDC-4232005.) by NOTICE ONLY. (Attachments: #1 Exhibit) (SILEO, JOHN)
July 10, 2018 Filing 918 CONDITIONAL TRANSFER ORDER (CTO-20) - CAN 3:18cv03493 Mashrique V. Bristol-Myers Squibb Company, et al. Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 6/26/2018. (djb) (Additional attachment(s) added on 7/10/2018: #1 Minute Order - To Involved Clerks) (djb).
July 5, 2018 Opinion or Order Filing 917 ORDER granting #914 Motion to Appear Pro Hac Vice (Appointed DOUGLAS C MONSOUR for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 7/5/2018. (djb)
July 5, 2018 Opinion or Order Filing 916 ORDER denying as moot Defendant's #910 Motion For Leave To File Under Seal Exhibit B To Defendants Motion To Dismiss Cases In Which Plaintiff Profile Forms Have Not Been Filed Or Remain Incomplete. See #915 Notice of Withdrawal. Signed by JUDGE M CASEY RODGERS on 7/5/2018. (djb)
July 3, 2018 Filing 915 NOTICE OF WITHDRAWAL WITH RESPECT TO THEIR MOTION (ECF 911) AND AMENDED MOTION (ECF 912) TO DISMISS CASES IN WHICH PLAINTIFF PROFILE FORMS HAVE NOT BEEN FILED OR REMAIN INCOMPLETE by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #911 First MOTION to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed or Remain Incomplete, #912 Amended MOTION to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed or Remain Incomplete (HILL, THOMAS)
July 3, 2018 Filing 914 MOTION to Appear Pro Hac Vice by Douglas C. Monsour.( Filing fee $ 201 receipt number AFLNDC-4221843.) by CYNTHIA IRVINE, MARIA DEL ROSARIO RODRIGUEZ. (Attachments: #1 Exhibit Certificate of Good Standing) (MONSOUR, DOUGLAS)
July 3, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #914 MOTION to Appear Pro Hac Vice by Douglas C. Monsour.( Filing fee $ 201 receipt number AFLNDC-4221843.) (djb)
July 2, 2018 Opinion or Order Filing 913 ORDER granting #909 Motion to Appear Pro Hac Vice (Appointed LEVI M PLESSET for NOTICE ONLY). Signed by JUDGE M CASEY RODGERS on 7/2/2018. (djb)
June 28, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of JUDGE M CASEY RODGERS notified that action is needed Re: #909 MOTION to Appear Pro Hac Vice by Levi M. Plesset and #910 MOTION to Seal Exhibit B to Defendants Motion to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed Or Remain Incomplete. (sdw)
June 27, 2018 Filing 912 WITHDRAWN re: #915 Notice of Withdrawal Amended MOTION to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed or Remain Incomplete by BRISTOL-MYERS SQUIBB COMPANY. (Internal deadline for referral to judge if response not filed earlier: 7/11/2018). (Attachments: #1 Exhibit Ex. A, #2 Exhibit Ex. B - FILED UNDER SEAL, #3 Exhibit Ex. C, #4 Exhibit Ex. D) (STERN, MITCHELL) Modified on 7/3/2018 (djb).
June 27, 2018 Filing 911 WITHDRAWN re: #915 Notice of Withdrawal MOTION to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed or Remain Incomplete by BRISTOL-MYERS SQUIBB COMPANY. (Internal deadline for referral to judge if response not filed earlier: 7/11/2018). (Attachments: #1 Exhibit Ex. A, #2 Exhibit Ex. B - FILED UNDER SEAL, #3 Exhibit Ex. C, #4 Exhibit Ex. D) (STERN, MITCHELL) Modified on 6/28/2018 to terminate motion, please see amended motion at Doc. #912 (sdw). Modified on 7/3/2018 (djb).
June 27, 2018 Filing 910 MOTION to Seal Exhibit B to Defendants Motion to Dismiss Cases in Which Plaintiff Profile Forms Have Not Been Filed Or Remain Incomplete by BRISTOL-MYERS SQUIBB COMPANY. (STERN, MITCHELL)
June 27, 2018 Filing 909 MOTION to Appear Pro Hac Vice by Levi M. Plesset.( Filing fee $ 201 receipt number AFLNDC-4216505.) by NOTICE ONLY. (Attachments: #1 Exhibit 1 Certificate of Good Standing) (PLESSET, LEVI)
June 27, 2018 Filing 908 NOTICE of Appearance by LEVI M PLESSET on behalf of NOTICE ONLY (PLESSET, LEVI)
June 25, 2018 Opinion or Order Filing 907 ORDER LIFTING STAY OF CTO (CTO-16) AND VACATING THE JULY 26, 2018 HEARING SESSION ORDER (1 in CAN/4:18-cv-02584, 1 in CAN/4:18-cv-02588, 1 in CAN/4:18-cv-02614, #158 in MDL No. 2734) Signed by Clerk of the Panel Jeffery N. Luthi on 6/19/2018. (Attachments: #1 CTO-16 Stay Lifted) (djb)
June 22, 2018 Opinion or Order Filing 906 ORDER REGARDING SELECTION OF THE SECOND GROUP OF POTENTIAL TRIAL CASES. Signed by CHIEF JUDGE M CASEY RODGERS on 6/22/2018. (djb)
June 22, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #905 MOTION - Plaintiffs' Position Statement in Support of their Supplemental Settlement Questionnaire , #904 MOTION To Adopt Defendants' Proposed Supplemental Plaintiff Profile Form (djb)
June 21, 2018 Filing 905 MOTION - Plaintiffs' Position Statement in Support of their Supplemental Settlement Questionnaire by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1 - Supplemental PPF with redlines, #2 Exhibit 2 - Supplemental PPF - no redlines) (RASMUSSEN, B KRISTIAN)
June 21, 2018 Filing 904 MOTION To Adopt Defendants' Proposed Supplemental Plaintiff Profile Form by OTSUKA AMERICA PHARMACEUTICAL INC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (CAMPBELL, MATTHEW)
June 20, 2018 Opinion or Order Filing 903 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER. CTO-16, MDL 2734. Rollo, et al. v. Bristol-Myers Squibb Co., et al. N. D. California, C.A. No. 4:18-02577. The stay of the Panel's conditional transfer order designated as "CTO-16" filed on May 7, 2018, is LIFTED insofar as it relates to this action. Signed by Clerk of the Panel. (Record requested 6/20/2018) (djb)
June 20, 2018 Opinion or Order Filing 902 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER - CTO-17, MDL 2734. Wyle, et al. v. Bristol-Myers Squibb Co., et al. C. D. California, C.A. No. 2:18-03753. The stay of the Panel's conditional transfer order designated as "CTO-17" filed on May 16, 2018, is LIFTED insofar as it relates to this action. Signed by Clerk of the Panel. Case transferred in and assigned 3:18cv1438-MCR/GRJ. (djb)
June 13, 2018 Opinion or Order Filing 901 CASE MANAGEMENT ORDER NO. 14. This Order serves as a non-exhaustive recitation of the key points of discussion during the conference. I. Plaintiffs' Profile Forms. Any individual plaintiff who has not yet timely submitted a Profile Form with BrownGreer, or whose Profile Form is incomplete, must submit a completed Profile Form to BrownGreer, within 10 days of the date of this Order. II. Supplemental Questionnaires. The parties have determined that additional information is needed from all individual plaintiffs for use in the global settlement discussions. To that end, the parties are directed to jointly submit a proposed Supplemental Questionnaire by 6/19/2018. If the parties are unable to agree on a proposed questionnaire, then they must advise the Court in writing, and submit simultaneous briefing on this issue, by no later than 6/21/2018. III. Second Discovery & Trial Pool. The parties are directed to file their joint proposed modifications to the selection process by 6/19/2018. IV. Unfiled Cases. The parties are granted 14 days from the date of this Order to submit a proposal on how to resolve this issue. V. California Cases. The Court will defer ruling on the pending motions to remand in the California cases until after September 1, 2018. Signed by CHIEF JUDGE M CASEY RODGERS on 6/13/2018. (djb) Modified on 6/13/2018 (djb).
June 13, 2018 Filing 900 CONDITIONAL TRANSFER ORDER - CTO-19, Finalized. (certified) CAC - 2-18-04489, Andrew J Behrman v. Bristol-Myers Squibb Company, et al. (awaiting transfer for case assignment) (Attachments: #1 CTO-19 Finalized) (djb)
June 12, 2018 Filing 899 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:14th Case Management Conference held on 6/12/2018. Order to follow. (Court Reporter Donna Boland.) (sps)
June 11, 2018 Opinion or Order Filing 898 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER (CTO-16) (certified). MDL No. 2734, CAN/4:18-cv-02620 (TB), Adeniran et al v. Bristol-Myers Squibb Company et al (Attachments: #1 CTO-16 - Order Lifting Stay) (civil case number assigned 3:18cv1406-MCR/GRJ) (djb)
June 11, 2018 Opinion or Order Filing 897 ORDER granting #896 Motion to Appear Pro Hac Vice by Erick S. Pavlack, Esq., on behalf of NOTICE ONLY party. Signed by CHIEF JUDGE M CASEY RODGERS on 8/11/2018. (Related case 3:18cv1404-MCR/GRJ, Fern et al., v. Bristol-Myers Squibb Company, et al.) (djb)
June 8, 2018 Filing 896 MOTION to Appear Pro Hac Vice by Eric S. Pavlack.( Filing fee $ 201 receipt number AFLNDC-4200072.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing - Indiana Supreme Court) (PAVLACK, ERIC)
June 8, 2018 Filing 895 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-18) - 1 action(s) re: pldg. (1 in CAC/2:18-cv-04283, Cosby v. Bristol-Myers Squibb Company, et al. 203 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 6/8/2018. (Attachments: #1 Conditional Transfer Order Finalized) (Case number assigned 3:18cv1401-MCR/GRJ) (djb)
June 8, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #896 MOTION to Appear Pro Hac Vice by Eric S. Pavlack.( Filing fee $ 201 receipt number AFLNDC-4200072.) (djb)
June 7, 2018 Opinion or Order Filing 894 ORDER granting #892 Motion to Appear Pro Hac Vice by Thomas Christopher Pinedo, Esq. Signed by CHIEF JUDGE M CASEY RODGERS on 6/7/2018. (djb)
June 6, 2018 Opinion or Order Filing 893 ORDER - The following cases have been dismissed with prejudice by stipulation signed by counsel for all parties: Fanny Lyons v. Bristol-Myers Squibb Co., et al., 3:16cv414; Viechec v. Bristol-Myers Squibb Co., et al., 3:16cv291; and Lilly v. Bristol-Myers Squibb Co., et al., 3:17cv186. See Fed. R. Civ. P. 41(a)(1)(A)(ii). It's ORDERED: (1.) All discovery and pretrial deadlines in these cases are vacated and the cases are hereby removed from the trial docket. (2.) Defendants' #835 Motion for Partial Summary Judgment on David Viechec's Claims Based on an Alleged Failure to Warn, is denied as moot. (3.) The Clerk is directed to file a copy of this Order on the docket for each of the three cases, as well as on the main docket for the MDL, and then close each of the three cases for all purposes. Signed by CHIEF JUDGE M CASEY RODGERS on 6/6/2018. (djb)
June 6, 2018 Filing 892 MOTION to Appear Pro Hac Vice by CHRIS PINEDO.( Filing fee $ 201 receipt number AFLNDC-4197519.) by NOTICE ONLY. (PINEDO, THOMAS)
June 6, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #891 Notice of filing of Proposed Agenda Letter for the June 12, 2018 CMC by Bristol-Myers Squibb Company (djb)
June 6, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #892 MOTION to Appear Pro Hac Vice by CHRIS PINEDO. (djb)
June 5, 2018 Filing 891 NOTICE of filing of Proposed Agenda Letter for the June 12, 2018 CMC by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
May 25, 2018 Filing 890 DISREGARD filed in wrong case, see 3:18cv1327-MCR/GRJ STIPULATION to Extend Time for Defendants to Oppose Plaintiffs' Motion to Remand by BRISTOL-MYERS SQUIBB COMPANY. (STERN, MITCHELL) Modified on 5/29/2018 (djb).
May 10, 2018 Filing 889 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (MEGHJEE, MUNIR)
May 10, 2018 Filing 888 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-15) - 1 action(s) re: pldg. (2 in CAN/3:18-cv-02514, #151 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted.Signed by Clerk of the Panel Jeffery N. Luthi on 5/9/2018. (Attachments: #1 CTO 15 Finalized) (djb)
May 10, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #889 Notice by Letter to the Court re: New Jersey Abilify Litigation (djb)
May 9, 2018 Filing 887 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (MEGHJEE, MUNIR)
May 8, 2018 Opinion or Order Filing 886 ORDER granting #883 MOTION to Appear Pro Hac Vice by Douglas E. Klein on behalf of NOTICE ONLY party. Signed by CHIEF JUDGE M CASEY RODGERS on 5/8/2018. (djb)
May 7, 2018 Filing 885 NOTICE OF CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-16) - 5 Action(s) - This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the Northern District of Florida. The transmittal of this order to said Clerk shall be stayed 7 days from the entry thereof. If any party files a notice of opposition with the Clerk of the Panel within this 7day period, the stay will be continued until further order of the Panel. (Attachments: #1 CTO-16) (djb)
May 7, 2018 Opinion or Order Filing 884 ORDER granting #882 MOTION to Appear Pro Hac Vice and Request to Electronically Receive Electronic Notices of Filings by Pamela V Hansen and on behalf of NOTICE ONLY party. Signed by CHIEF JUDGE M CASEY RODGERS on 5/7/2018. (djb)
May 7, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #883 MOTION to Appear Pro Hac Vice by Douglas E. Klein. (djb)
May 4, 2018 Filing 883 MOTION to Appear Pro Hac Vice by Douglas E. Klein.( Filing fee $ 201 receipt number AFLNDC-4173186.) by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION. (KLEIN, DOUGLAS)
May 3, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #882 MOTION to Appear Pro Hac Vice by Pamela V Hansen. (djb)
May 2, 2018 Filing 882 MOTION to Appear Pro Hac Vice by Pamela V Hansen.( Filing fee $ 201 receipt number AFLNDC-4170540.) by Pamela Hansen. (Attachments: #1 Exhibit Certificate of Good Standing) (HANSEN, PAMELA)
May 2, 2018 Opinion or Order Filing 881 GLOBAL SETTLEMENT ORDER NO. 1. This Order is entered to establish initial parameters by which the global mediation of this matter will proceed. The parties are afforded approximately 120 days, beginning May 1, 2018 and ending September 1, 2018, to finalize a framework for a global settlement, utilizing a bellwether approach. Within 14 days of the date of this Order, the parties must define the characteristics of a no pay case for purposes of the global settlement. Next, within 14 days of agreeing on the definition for a "no pay" case, the parties must identify all cases in the MDL that fall within that definition. The Fourteenth Case Management Conference is hereby scheduled for Tuesday, June 12, 2018 at 9:30 a.m., Central Time. The Court will hold a pre-conference meeting at 8:30 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by CHIEF JUDGE M CASEY RODGERS on 5/2/2018. (Parties Response due 5/16/2018, Miscellaneous Deadline - by 5/30/2018). (djb)
May 1, 2018 Filing 880 *FILED IN ERROR" Case will be refiled properly outside of the "md" case. COMPLAINT against Tyler Katz ( Filing fee $ 400 receipt number AFLNDC-4169273.), filed by Tyler Katz. (Attachments: #1 Appendix, #2 Civil Cover Sheet) (KLEIN, DOUGLAS) Modified on 5/2/2018 (djb).
May 1, 2018 Filing 879 *FILED IN ERROR" Case will be refiled properly outside of the "md" case. COMPLAINT Against Bristol-Myers Squibb Copany and against OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD ( Filing fee $ 400 receipt number AFLNDC-4169266.), filed by daryl E katz. (Attachments: #1 Civil Cover Sheet, #2 Appendix) (KLEIN, DOUGLAS) Modified on 5/2/2018 (djb).
April 28, 2018 Opinion or Order Filing 878 ORDER granting #873 Motion to Withdraw as Co-Counsel for Defendant Bristol-Myers Squibb Company. Attorney JAMES J WARD terminated. Signed by CHIEF JUDGE M CASEY RODGERS on 4/28/2018. (djb)
April 28, 2018 Opinion or Order Filing 877 ORDER granting #872 Motion to Withdraw as Co-Counsel for Defendant Bristol-Myers Squibb Company. Attorney BARRY J THOMPSON terminated. Signed by CHIEF JUDGE M CASEY RODGERS on 4/28/2018. (djb)
April 28, 2018 Set Deadlines - #876 Order, re: Fanny Lyons v. Bristol-Myers Squibb Co., et al., 3:16cv414; Viechec v. Bristol-Myers Squibb Co., et al., 3:16cv291; Lilly v. Bristol-Myers Squibb Co., et al., 3:17cv186. Defendants must pay the settlement proceeds to Plaintiffs and, in turn, Plaintiff must execute full releases, (May 29, 2018) The parties Stipulations of Dismissal within ten days of the releases being executed - 6/7/2018. (djb)
April 28, 2018 Opinion or Order Filing 876 ORDER - Due to a successful mediation with the Settlement Master, the parties have resolved their dispute in the following cases: Fanny Lyons v. Bristol-Myers Squibb Co., et al., 3:16cv414; Viechec v. Bristol-Myers Squibb Co., et al., 3:16cv291; Lilly v. Bristol-Myers Squibb Co., et al., 3:17cv186. In accordance with the parties' agreement, within the next 30 days, Defendants must pay the settlement proceeds to Plaintiffs and, in turn, Plaintiffs must execute full releases. The parties must file a stipulation of dismissal within ten days of the releases being executed. At this time, all discovery and pretrial deadlines in these cases are suspended and the proceedings stayed. The cases will remain on the trial docket, however, until such time as the stipulated dismissals are filed. Signed by CHIEF JUDGE M CASEY RODGERS on 04/28/2018. (Jacobs, Tevenia)
April 27, 2018 Set/Reset Deadlines #875 Response to #835 Defendants' MOTION for Partial Summary Judgment on David Viechec's Claims Based on an Alleged Failure to Warn. Replies due by 5/4/2018. (djb)
April 27, 2018 Filing 875 RESPONSE in Opposition re #835 Defendants' MOTION for Partial Summary Judgment on David Viechec's Claims Based on an Alleged Failure to Warn filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1-8 filed under seal) (RASMUSSEN, B KRISTIAN)
April 26, 2018 Filing 874 NOTICE of Appearance by BRANDON LEE BOGLE on behalf of NOTICE ONLY (BOGLE, BRANDON)
April 26, 2018 Filing 873 MOTION to Withdraw as Attorney James J. Ward as co-counsel for Bristol-Myers Squibb Company by BRISTOL-MYERS SQUIBB COMPANY. (SCHINDEL, JULIE)
April 26, 2018 Filing 872 MOTION to Withdraw as Attorney Barry J. Thompson as co-counsel for Bristol-Myers Squibb Company by BRISTOL-MYERS SQUIBB COMPANY. (SCHINDEL, JULIE)
April 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #872 MOTION to Withdraw as Attorney Barry J. Thompson as co-counsel for Bristol-Myers Squibb Company, #873 MOTION to Withdraw as Attorney James J. Ward as co-counsel for Bristol-Myers Squibb Company (djb)
April 25, 2018 Opinion or Order Filing 871 ORDER. Considering the recent efforts of the parties and the Settlement Master, Cathy Yanni, to resolve the three cases currently set for trial, the undersigned believes it would be productive for the Settlement Committee to meet again with the Settlement Master, in person, on Friday, April 27, 2018 at 11:00 a.m. (CDT). The settlement conference will be held in the jury deliberation/conference room adjoining Courtroom 2 in the Arnow Federal Courthouse. Signed by CHIEF JUDGE M CASEY RODGERS on 04/25/2018. (Jacobs, Tevenia)
April 25, 2018 Reset Deadlines as to #835 Defendants' MOTION for Partial Summary Judgment on David Viechec's Claims Based on an Alleged Failure to Warn. Response deadline 4/27/2018). Replies due by 5/4/2018. (per MCR chambers) (djb)
April 24, 2018 Opinion or Order Filing 870 ORDER granting #869 Motion to Appear Pro Hac Vice by Douglas Schreiner. Signed by CHIEF JUDGE M CASEY RODGERS on 4/24/2018. (djb)
April 24, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #869 MOTION to Appear Pro Hac Vice by Doug Schreiner.( Filing fee $ 201 receipt number AFLNDC-4160300.) (djb)
April 23, 2018 Filing 869 MOTION to Appear Pro Hac Vice by Doug Schreiner.( Filing fee $ 201 receipt number AFLNDC-4160300.) by NOTICE ONLY. (SCHREINER, DOUGLAS)
April 23, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #864 Notice of Filing Plaintiffs' Brief in Support of Limited Rexulti Discovery, #862 Notice Brief in Opposition to Rexulti Discovery, pursuant to #804 CASE MANAGEMENT ORDER NO. 13. (djb)
April 23, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #842 MOTION for Protective Order AS TO PLAINTIFFS' THIRD PARTY SUBPOENA (REDACTED)>, #860 Memorandum in Opposition to Motion. Referred to GARY R JONES. (djb)
April 20, 2018 Opinion or Order Filing 868 ORDER granting #866 Motion to Appear Pro Hac Vice (Appointed DIANE FENNER for NOTICE ONLY). Signed by CHIEF JUDGE M CASEY RODGERS on 4/20/2018. (djb)
April 20, 2018 Opinion or Order Filing 867 ORDER granting #863 MOTION to Seal Exhibits to their Brief In Support of Limited Rexulti Discovery filed by LIAISON COUNSEL FOR PLAINTIFFS. Signed by CHIEF JUDGE M CASEY RODGERS on 4/20/2018. (djb)
April 20, 2018 Filing 866 First MOTION to Appear Pro Hac Vice by Diane Fenner.( Filing fee $ 201 receipt number AFLNDC-4158003.) by NOTICE ONLY. (FENNER, DIANE)
April 20, 2018 Opinion or Order Filing 865 ORDER granting #861 Plaintiffs' Motion for Leave to File Certain Documents Under Seal. Signed by MAGISTRATE JUDGE GARY R JONES on 04/20/18. (grj)
April 20, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #861 Consent MOTION to Seal re: #860 Memorandum in Opposition to Motion. Referred to GARY R JONES. (djb)
April 20, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #866 First MOTION to Appear Pro Hac Vice by Diane Fenner.( Filing fee $ 201 receipt number AFLNDC-4158003.) (djb)
April 20, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #863 MOTION to Seal Exhibits to their re #864 Notice of Filing Brief In Support of Limited Rexulti Discovery (djb)
April 19, 2018 Filing 864 NOTICE of Filing Plaintiffs' Brief in Support of Limited Rexulti Discovery by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 Sealed, #6 Exhibit 6 Sealed, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9 Part 1 of 3 Sealed, (see #27 Part 2 Sealed and #28 Part 3 Sealed), #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14 Sealed, #15 Exhibit 15 Sealed, #16 Exhibit 16 Sealed, #17 Exhibit 17 Sealed, #18 Exhibit 18 Sealed, #19 Exhibit 19 Sealed, #20 Exhibit 20 Sealed, #21 Exhibit 21 Sealed, #22 Exhibit 22 Sealed, #23 Exhibit 23 Sealed, #24 Exhibit 24 Sealed, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 9 - Part 2 Sealed, #28 Exhibit 9 - Part 3 Sealed, #29 Plaintiffs' Brief in Support of Limited Rexulti Discovery - Unredacted) (AYLSTOCK, BRYAN) Modified on 4/23/2018 (djb).
April 19, 2018 Filing 863 MOTION to Seal Exhibits to their Brief In Support of Limited Rexulti Discovery by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit) (AYLSTOCK, BRYAN)
April 19, 2018 Filing 862 NOTICE Brief in Opposition to Rexulti Discovery by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F) (CAMPBELL, MATTHEW)
April 19, 2018 Filing 861 Consent MOTION to Seal by NOTICE ONLY. (GOLDENBERG, MARLENE)
April 19, 2018 Filing 860 MEMORANDUM in Opposition re #842 MOTION for Protective Order AS TO PLAINTIFFS' THIRD PARTY SUBPOENA (REDACTED) filed by NOTICE ONLY. (Attachments: #1 Affidavit Declaration of Marlene J. Goldenberg, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Memorandum in Opposition to FTI Protective Order - Sealed) (GOLDENBERG, MARLENE) Modified on 4/20/2018 to add Exhibit N (djb). Modified on 4/23/2018 (djb).
April 19, 2018 Filing 859 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF HARDCOPY DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (Attachments: #1 Exhibit A) (SCHINDEL, JULIE)
April 18, 2018 Opinion or Order Filing 858 ORDER granting #847 Plaintiffs' Motion to Conduct Limited Additional Discovery Regarding Information Found in Recently Produced Audit Reports. Signed by MAGISTRATE JUDGE GARY R JONES on 04/18/18. (grj)
April 18, 2018 Opinion or Order Filing 857 ORDER granting #855 Defendants' Motion for Leave to File Under Seal Documents in Support of its Opposition to Plaintiffs' Motion for Additional Rule 30(b)(6) Depositions About Pharmacovigilance Audit Reports. Signed by MAGISTRATE JUDGE GARY R JONES on 04/18/18. (grj)
April 18, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #847 MOTION for Discovery and Incorporated Memo of Law to Conduct Limited Additional Discovery Regarding Information Found in Recently Produced Audit Reports, Pursuant to Court Order, ECF No. #831 , #856 Memorandum in Opposition to Plaintiffs' Motion. Referred to GARY R JONES. (djb)
April 17, 2018 Filing 856 MEMORANDUM in Opposition re #847 MOTION for Discovery and Incorporated Memo of Law to Conduct Limited Additional Discovery Regarding Information Found in Recently Produced Audit Reports, Pursuant to Court Order, ECF No. #831 (Redacted) filed by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Ex. A (filed under seal), #2 Exhibit Ex. B - Transcript Excerpts, #3 Exhibit Ex. C (filed under seal), #4 Exhibit Ex. D (filed under seal), #5 Exhibit Ex. E (filed under seal), #6 Exhibit Ex. F (filed under seal), #7 Exhibit Ex. G (filed under seal), #8 Exhibit Ex. H (filed under seal), #9 Exhibit Ex. I (filed under seal), #10 Exhibit Ex. J (filed under seal), #11 Exhibit Ex. K (filed under seal), #12 Exhibit Ex. L (filed under seal), #13 Exhibit Ex. M (filed under seal), #14 Exhibit Ex. N - 1 of 6 (filed under seal) (See Attachments #18 - #22 Ex. N - 2-6), #15 Exhibit Ex. O - Deposition Notice, #16 Exhibit Ex. P - Deposition Notice, #17 Exhibit Ex. Q - Transcript Excerpts) (CONNELLY, LUKE) (Additional attachment(s) added on 4/18/2018: #18 Exhibit Ex. N - 2 of 6 (filed under seal), #19 Exhibit Ex. N - 3 of 6 (filed under seal), #20 Exhibit Ex. N - 4 of 6 (filed under seal), #21 Exhibit Ex. N - 5 of 6 (filed under seal), #22 Exhibit Ex. N 6 of 6 (filed under seal) #23 Opposition to Plaintiffs' Motion for Additional Rule 30(B)(6) Depositions About Pharmacovigilance Audit Reports - Sealed) (djb). Modified on 4/18/2018 (djb).
April 17, 2018 Filing 855 Consent MOTION to Seal Defendants' Opposition to Plaintiffs' Motion for Additional Depositions by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
April 17, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #855 Consent MOTION to Seal Defendants' Opposition to Plaintiffs' Motion for Additional Depositions. Referred to GARY R JONES. (djb)
April 16, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #827 MOTION to Dismiss for Renewed MOTION to Dismiss for Lack of Personal Jurisdiction, #853 Memorandum in Opposition to Motion. (djb)
April 13, 2018 Opinion or Order Filing 854 ORDER granting #852 MOTION to Seal Plaintiffs' Memorandum in Opposition to Defendant OPC's Renewed Motion to Dismiss for Lack of Personal Jurisdiction. Signed by CHIEF JUDGE M CASEY RODGERS on 4/13/2018. (djb) (Main Document 854 replaced on 4/17/2018) (djb).
April 13, 2018 Filing 853 MEMORANDUM in Opposition re #827 MOTION to Dismiss for Renewed MOTION to Dismiss for Lack of Personal Jurisdiction [Redacted] filed by NOTICE ONLY. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4 [Filed Under Seal], #6 Exhibit 5 [Redacted], #7 Exhibit 6 - 19 [Filed Under Seal], #8 Exhibit 20, #9 Exhibit 21 [Filed Under Seal], #10 Exhibit 22 [Redacted], #11 Exhibit 23 [Filed Under Seal], #12 Exhibit 24, #13 Exhibit 25 - 40 [Filed Under Seal], #14 Exhibit 41 [Redacted], #15 Exhibit 42 - 52 [Filed Under Seal], #16 Exhibit 53 [Redacted], #17 Exhibit 54, #18 Exhibit 55, #19 Exhibit 56, #20 Exhibit 57 [Filed Under Seal], #21 Exhibit 58, #22 Exhibit 59, #23 Exhibit 60, #24 Exhibit 61 - 62 [Filed Under Seal]) #25 Memorandum in Opposition to Renewed Motion to Dismiss for Lack of Jurisdiction - Sealed). (MEGHJEE, MUNIR) (djb). Modified on 4/16/2018 to attach sealed doc's. (djb).
April 13, 2018 Filing 852 MOTION to Seal Plaintiffs' Memorandum in Opposition to Defendant OPC's Renewed Motion to Dismiss for Lack of Personal Jurisdiction by NOTICE ONLY. (MEGHJEE, MUNIR)
April 13, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #852 MOTION to Seal Plaintiffs' Memorandum in Opposition to Defendant OPC's Renewed Motion to Dismiss for Lack of Personal Jurisdiction re: #853 Memorandum in Opposition (djb)
April 12, 2018 Filing 851 NOTICE of Appearance by SHANON JUDE CARSON on behalf of NOTICE ONLY (CARSON, SHANON)
April 12, 2018 Opinion or Order Filing 850 ORDER granting #846 MOTION to Seal Exhibits to Their Motion & Incorporated Memo of Law to Conduct Additional Discovery Regarding Information Pursuant to Court Order ECF #831 in Support of Same. Signed by CHIEF JUDGE M CASEY RODGERS on 4/12/2018. (djb)
April 12, 2018 Opinion or Order Filing 849 ORDER - On the parties' joint request, due to trial and mediation preparation, the #832 Fourteenth Case Management Conference currently scheduled for April 18, 2018 is hereby cancelled. All other deadlines remain in effect. Signed by CHIEF JUDGE M CASEY RODGERS on 4/12/2018. (djb)
April 12, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #847 MOTION for Discovery and Incorporated Memo of Law to Conduct Limited Additional Discovery Regarding Information Found in Recently Produced Audit Reports, Pursuant to Court Order, ECF No. #831 . (djb)
April 11, 2018 Opinion or Order Filing 848 COMMON BENEFIT FUND ORDER NO. 5. Signed by CHIEF JUDGE M CASEY RODGERS on 4/11/2018. (Attachments: #1 Exhibit A - Attorney Participation Agreement) (djb) (Main Document 848 replaced on 4/13/2018 - regenerated) (djb). Modified on 4/13/2018 (djb).
April 11, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #846 MOTION to Seal Exhibits to Their Motion & Incorporated Memo of Law to Conduct Additional Discovery Regarding Information Pursuant to Court Order ECF 831 in Support of Same re: #847 Motion for Discovery (djb)
April 10, 2018 Filing 847 MOTION for Discovery and Incorporated Memo of Law to Conduct Limited Additional Discovery Regarding Information Found in Recently Produced Audit Reports, Pursuant to Court Order, ECF No. #831 by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) #4 Motion and Incorporated Memorandum of Law to Conduct Limited Additional Discovery - Unredacted) (AYLSTOCK, BRYAN) (djb). Modified on 4/12/2018 (djb).
April 10, 2018 Filing 846 MOTION to Seal Exhibits to Their Motion & Incorporated Memo of Law to Conduct Additional Discovery Regarding Information Pursuant to Court Order ECF 831 in Support of Same by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A) (AYLSTOCK, BRYAN)
April 9, 2018 Opinion or Order Filing 845 ORDER granting #844 Motion to Withdraw as Attorney as Co-Counsel for Defendants Otsuka Pharmaceutical Co., Ltd. and Otsuka America Pharmaceutical, Inc. Signed by CHIEF JUDGE M CASEY RODGERS on 4/9/2018. Attorney MELISSA STEEDLE BOGAD terminated. (djb)
April 9, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #844 MOTION to Withdraw as Attorney re: Melissa Steedle Bogad (djb)
April 6, 2018 Filing 844 MOTION to Withdraw as Attorney re: Melissa Steedle Bogad by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (BOGAD, MELISSA)
April 6, 2018 Opinion or Order Filing 843 ORDER granting #841 Consent Motion for Leave to File Under Seal Defendant Bristol-Myers Squibb Company's Motion for a Protective Order as to Plaintiffs' Third Party Subpoena. Signed by CHIEF JUDGE M CASEY RODGERS on 4/6/2018. (djb)
April 6, 2018 Filing 842 MOTION for Protective Order AS TO PLAINTIFFS' THIRD PARTY SUBPOENA (REDACTED) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - REDACTED, #2 Exhibit B) (HILL, THOMAS) (Additional attachment(s) added on 4/6/2018: #3 Motion for Protective Order (unredacted), #4 Exhibit A (unredacted)) (djb).
April 6, 2018 Filing 841 Consent MOTION to Seal Motion for Protective Order as to Plaintiffs' Third Party Subpoena by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
April 6, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #842 MOTION for Protective Order AS TO PLAINTIFFS' THIRD PARTY SUBPOENA (REDACTED). Referred to GARY R JONES. (djb)
April 6, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #841 Consent MOTION to Seal Motion for Protective Order as to Plaintiffs' Third Party Subpoena (djb)
April 5, 2018 Filing 840 NOTICE of Appearance by JONATHAN STEPHEN MANN on behalf of NOTICE ONLY (MANN, JONATHAN)
April 5, 2018 Filing 839 NOTICE of Appearance by CHRISTOPHER THEODORE HELLUMS on behalf of NOTICE ONLY (HELLUMS, CHRISTOPHER)
April 5, 2018 Opinion or Order Filing 838 ORDER granting #836 MOTION for Leave to File Under Seal Certain Documents in Support of Defendants' #835 MOTION for Partial Summary Judgment. Signed by CHIEF JUDGE M CASEY RODGERS on 4/5/2018. (djb)
April 4, 2018 Opinion or Order Filing 837 ORDER denying #816 Defendants' Motion to Strike Errata Sheet of Deponent Darryl Lyons. Signed by MAGISTRATE JUDGE GARY R JONES on 04/04/18. (grj)
April 4, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #836 DEFENDANTS' MOTION for Leave to File Under Seal Certain Documents in Support of Defendants' #835 MOTION for Partial Summary Judgment (djb)
April 3, 2018 Filing 836 MOTION to Seal Document #835 MOTION for Partial Summary Judgment by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Memorandum in support of motion for partial summary judgment, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #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 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21) (CONNELLY, LUKE)
April 3, 2018 Filing 835 Defendants' MOTION for Partial Summary Judgment on David Viechec's Claims Based on an Alleged Failure to Warn by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response to summary judgment not filed earlier: 4/24/2018). (Attachments: #1 Memorandum in support of motion for partial summary judgment (redacted), #2 Exhibit 1 (filed under seal), #3 Exhibit 2 (filed under seal), #4 Exhibit 3 (filed under seal), #5 Exhibit 4 (filed under seal), #6 Exhibit 5 (filed under seal), #7 Exhibit 6 (filed under seal), #8 Exhibit 7 (filed under seal), #9 Exhibit 8 (filed under seal), #10 Exhibit 9 (filed under seal), #11 Exhibit 10 (filed under seal), #12 Exhibit 11 (filed under seal), #13 Exhibit 12 (filed under seal), #14 Exhibit 13 (filed under seal), #15 Exhibit 14 (filed under seal), #16 Exhibit 15 (filed under seal), #17 Exhibit 16, #18 Exhibit 17 (filed under seal), #19 Exhibit 18 (filed under seal), #20 Exhibit 19 (filed under seal), #21 Exhibit 20 (filed under seal), #22 Exhibit 21 (filed under seal), #23 Exhibit 22, #24 Brief in Support - Sealed. (CONNELLY, LUKE) (djb). Modified on 4/6/2018 (djb).
April 2, 2018 Opinion or Order Filing 834 ORDER re: #829 Stipulation and [Proposed] Revised Scheduling Order for Case Specific Deadlines. With one exception, the parties' proposed order is ADOPTED. Because of an unavoidable conflict on the Court's trial calendar, the hearing on Lilly-specific Daubert and dispositive motions cannot be held on July 31, 2018. The Court finds it appropriate to set that hearing for August 3, 2018, which is the date already set for the pretrial conference in the Lilly matter. Signed by CHIEF JUDGE M CASEY RODGERS on 4/2/2018. (djb)
April 2, 2018 Opinion or Order Filing 833 ORDER - #828 Stipulation and [Proposed] Revised Scheduling Order for Case Specific Deadlines is ADOPTED. Signed by CHIEF JUDGE M CASEY RODGERS on 4/2/2108. (djb)
April 2, 2018 Opinion or Order Filing 832 ORDER - The Fourteenth Case Management Conference is rescheduled for Wednesday, 4/18/2018 at 09:30 AM, Central Time. The Court will hold a pre-conference meeting at 8:30 a.m. with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by CHIEF JUDGE M CASEY RODGERS on 4/2/2018. (djb)
April 2, 2018 Opinion or Order Filing 831 ORDER confirming rulings at April 2, 2018 telephonic hearing before Magistrate Judge Gary R. Jones re protocol for independent medical examination. Signed by MAGISTRATE JUDGE GARY R JONES on 04/02/18. (grj)
April 2, 2018 Filing 830 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Conference held on 4/2/2018. (Tape #DCR_20180402-135620.) (kdm)
April 2, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #828 Stipulation and [Proposed] Revised Scheduling Order for Case Specific Deadlines in Viechec, #829 Stipulation and [Proposed] Revised Scheduling Order for Case Specific Deadlines in Lilly (djb)
March 30, 2018 Filing 829 STIPULATION and [Proposed] Revised Scheduling Order for Case Specific Deadlines in Lilly by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 30, 2018 Filing 828 STIPULATION and [Proposed] Revised Scheduling Order for Case Specific Deadlines in Viechec by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 30, 2018 Filing 827 Renewed Motion to Dismiss for Lack of Personal Jurisdiction by OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response not filed earlier: 4/13/2018). (Attachments: #1 Memorandum in Support (Redacted), #2 Exhibit A, #3 Exhibit B (Sealed), #4 Exhibit C (Sealed), #5 Exhibit D (Sealed), #6 Exhibit E (Sealed), #7 Exhibit F (Sealed), #8 Exhibit G, #9 Exhibit H (Sealed), #10 Exhibit I (Sealed), #11 Exhibit J (Sealed) #12 Memorandum in Support- Unredacted) (CONNELLY, LUKE) (djb). Modified on 4/2/2018 (djb).
March 30, 2018 Filing 826 NOTICE OF AMENDED CERTIFICATION REGARDING THE COMPLETION OF ALAN BASH'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
March 30, 2018 Filing 825 NOTICE OF AMENDED CERTIFICATION REGARDING THE COMPLETION OF LINDA WOODS' CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
March 30, 2018 Opinion or Order Filing 824 ORDER granting #823 Motion to Seal. Signed by CHIEF JUDGE M CASEY RODGERS on 03/30/2018. (Jacobs, Tevenia)
March 30, 2018 Filing 823 Consent MOTION to Seal Renewed Motion to Dismiss for Lack of Personal Jurisdiction by OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 30, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #823 Consent MOTION to Seal Renewed Motion to Dismiss for Lack of Personal Jurisdiction (djb)
March 29, 2018 Filing 822 NOTICE/MEMO as to Evidence/Exhibit Preparation from Clerk to Counsel re: Order setting evidentiary hearing on Daubert / dispositive motions #783 and Orders Setting Jury Trials ( #788 , #789 & #790 ). (sps)
March 29, 2018 Filing 821 NOTICE of Appearance by LOUISE ANN LOCK on behalf of NOTICE ONLY (LOCK, LOUISE)
March 29, 2018 Filing 820 DOCKET ANNOTATION BY COURT: NOTICE to Attorney Louise A. Lock. Re #819 Notice of Appearance. Please review Orders #12 , and #41 regarding docketing, format, and filing procedures for this MDL action. Please re-file the Notice of Appearance on behalf of NOTICE ONLY party. Also, Call 850-470-8188 if you have any questions. (djb)
March 28, 2018 Filing 819 NOTICE of Appearance by LOUISE ANN LOCK on behalf of MARIA JOHNSON, DOUGLAS JOHNSON (LOCK, LOUISE)
March 27, 2018 Opinion or Order Filing 818 ORDER granting #815 MOTION for Leave to File Under Seal Portions of Defendants' Motion to Strike Errata Sheet for Darryl Lyons. Signed by CHIEF JUDGE M CASEY RODGERS on 3/27/2018. (djb)
March 27, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #815 First MOTION for Leave to File Under Seal Portions of Defendants' Motion to Strike Errata Sheet for Darryl Lyons (djb)
March 27, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #722 Order on Motion to Withdraw as Attorney. 3:17cv172-MCR-GRJ (no appearance filed by counsel for Mr. Marshall) (djb)
March 27, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #816 First MOTION to Strike Errata Sheet of Deponent Darryl Lyons, #817 Defendants' Memorandum of Law in Support of it's Motion to Strike, #814 PLAINTIFFS' Memorandum in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript. Referred to GARY R JONES. (djb)
March 26, 2018 Filing 817 Defendants' Memorandum of Law in Support of it's #816 MOTION to Strike Errata Sheet of Deponent Darryl Lyons Memorandum of Law by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit Exhibit A (Sealed), #2 Exhibit Exhibit B, #3 Exhibit Exhibit C (Sealed), #4 Exhibit Exhibit D (Sealed)), #5 Unredacted Memorandum of Law in Support of It's Motion to Strike (CATERINA, JESSICA) Modified on 3/27/2018 to correct civil event (motion) to memorandum and replace documents (djb).
March 26, 2018 Filing 816 First MOTION to Strike Errata Sheet of Deponent Darryl Lyons by BRISTOL-MYERS SQUIBB COMPANY. (Internal deadline for referral to judge if response not filed earlier: 4/9/2018). (CATERINA, JESSICA)
March 26, 2018 Filing 815 First MOTION for Leave to File Under Seal Portions of Defendants' Motion to Strike Errata Sheet for Darryl Lyons by BRISTOL-MYERS SQUIBB COMPANY. (CATERINA, JESSICA)
March 26, 2018 Filing 814 PLAINTIFFS' Memorandum in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum of Law in Support of Its Motion in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript [Redacted], #2 Exhibit 1 - Filed Under Seal, #3 Exhibit 2 - Filed Under Seal) #4 Unredacted Memorandum of Law in Support. (WILSON, GARY) Modified on 3/27/2018 to add documents and to correct civil event (motion) to Memorandum (djb).
March 26, 2018 Opinion or Order Filing 813 ORDER granting #811 Plaintiffs' MOTION to File Under Seal Plaintiffs' Motion in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript. Signed by CHIEF JUDGE M CASEY RODGERS on 3/26/2018. (djb)
March 26, 2018 Opinion or Order Filing 812 ORDER granting #810 MOTION to Appear Pro Hac Vice by Louise A. Lock. Signed by CHIEF JUDGE M CASEY RODGERS on 3/26/2018. (djb)
March 26, 2018 Filing 811 MOTION to Seal Plaintiffs' Motion in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
March 26, 2018 Filing 810 MOTION to Appear Pro Hac Vice by Louise A. Lock.( Filing fee $ 201 receipt number AFLNDC-4131443.) by Louise Lock. (Attachments: #1 Exhibit) (LOCK, LOUISE)
March 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #809 Notice of Defendants Submission Regarding Lexecon Rights. (djb)
March 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #811 MOTION to Seal Plaintiffs' Motion in Opposition to Defendants' Motion to Strike Seven Errata Sheet Changes to Darryl Lyons' Deposition Transcript (djb)
March 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #810 MOTION to Appear Pro Hac Vice by Louise A. Lock. (Related case 3:18cv425-MCR/GRJ) (djb)
March 23, 2018 Filing 809 NOTICE of Defendants Submission Regarding Lexecon Rights by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
March 23, 2018 Opinion or Order Filing 808 ORDER. Plaintiffs are directed to either file a motion to disqualify Dr. Fong or advise the Court that the matter has been resolved, within 14 days of the date of this Order. Defendants' response is due seven days from the date Plaintiff's motion is filed. (Motion due by 4/6/2018.) Signed by CHIEF JUDGE M CASEY RODGERS on 3/23/2018. (sdw)
March 22, 2018 Filing 807 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF ILENE KRAMER'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (ROBBINS, DAVID)
March 22, 2018 Filing 806 NOTICE Certification Regarding Iron Mountain Searches by OTSUKA AMERICA PHARMACEUTICAL INC (Attachments: #1 Exhibit Exhibit A) (CONNELLY, LUKE)
March 22, 2018 Filing 805 *** Inadvertently filed in wrong case, notified counsel and advised that a new civil case will need to be filed*** COMPLAINT and Demand for Trial by Jury against BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD ( Filing fee $ 400 receipt number AFLNDC-4128980.), filed by Karina Macias. (Attachments: #1 Civil Cover Sheet, #2 Exhibit Summons for Defendant Bristol-Myers Squibb Company, #3 Exhibit Summons for Defendant Otsuka America Pharmaceutical, Inc., #4 Exhibit Summons for Defendant Otsuka Pharmaceutical Co, Ltd.) (DIAS, AARON) Modified on 3/22/2018 (sdw).
March 20, 2018 Opinion or Order Filing 804 CASE MANAGEMENT ORDER NO. 13. Signed by CHIEF JUDGE M CASEY RODGERS on 03/20/2018. (Jacobs, Tevenia)
March 20, 2018 Filing 803 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of THIRTEENTH CASE MANAGEMENT CONFERENCE - Proceedings held on March 19, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/27/2018. Release of Transcript Restriction set for 6/25/2018. (dlb)
March 19, 2018 Filing 802 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS: 13th Case Management Conference held on 3/19/2018. Plaintiff Motion to withdraw #732 MOTION for Sanctions, Granted. Case Management Order to follow. (Court Reporter Donna Boland). (pmc)
March 19, 2018 Filing 801 NOTICE of Appearance by JASON L DEPAUW on behalf of NOTICE ONLY (DEPAUW, JASON)
March 17, 2018 Filing 800 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF KEVIN TRAPP'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
March 17, 2018 Filing 799 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF SUSAN BEHLING'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
March 16, 2018 Filing 798 NOTICE of Filing of PLAINTIFFS PROPOSAL FOR CHOOSING SECOND GROUP OF POTENTIAL TRIAL CASES by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A Plaintiff Demographics) (RASMUSSEN, B KRISTIAN)
March 16, 2018 Filing 797 NOTICE of Filing of Defendants' Proposal Regarding the Second Discovery Pool by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
March 15, 2018 Opinion or Order Filing 796 AMENDED ORDER - Plaintiffs Daubert Motion to Exclude the Testimony of Defendants Expert Marc N. Potenza, ECF No. #415 , is DENIED. Plaintiffs. Daubert Motion to Exclude the Testimony of Pierre Blier, M.D., Ph.D., ECF No. #418 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Plaintiffs Daubert Motion to Exclude the Testimony of Defendants Expert Douglas Weed, M.D., ECF No. #419 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Deborah B. Leiderman, M.D., M.A., FAAN, ECF No. #420 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants Expert Catharine Winstanley, Ph.D., ECF No. #422 , is GRANTED in part, DENIED in part, and DEFERRED in part, as discussed in the body of this Order. Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara, ECF No. #423 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Defendants' Motion to Exclude the General Causation Opinion of Joseph Glenmullen, ECF No. #424 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Defendants' Motion to Exclude the General Causation Opinion of Eric Hollander, ECF No. #425 , is DENIED. Defendants' Motion to Exclude the General Causation Opinion of Russell Luepker, ECF No. #426 , is GRANTED. Defendants' Motion to Exclude the General Causation Opinion of David Madigan, ECF No. #427 , is GRANTED in part and DENIED in part, as discussed in the body of this Order. Defendants' Motion for Summary Judgment on General Causation Based on Plaintiffs' Lack of Admissible Expert Testimony Under Daubert, ECF No. #428 , is DENIED. Signed by CHIEF JUDGE M CASEY RODGERS on 3/15/2018. (djb) Modified on 3/16/2018 to add docket entry relationship #671 Sealed Order (djb).
March 15, 2018 Opinion or Order Filing 795 ORDER - Defendants' #686 Motion for Leave to Maintain Under Seal Limited Portions of the Court's Daubert Order is GRANTED. A redacted version of the Courts Order on Defendants Motion for Summary Judgment on General Causation, and the related Daubert motions, will be filed on the public docket. Defendants' #685 Motion for Leave to File Under Seal Exhibit A to Defendants Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order is GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 3/15/2018. (djb)
March 15, 2018 Opinion or Order Filing 794 ORDER granting #792 Motion to Appear Pro Hac Vice by Jason L. DePauw on behalf of Plaintiffs. Signed by CHIEF JUDGE M CASEY RODGERS on 3/15/2018. (djb)
March 15, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #792 MOTION to Appear Pro Hac Vice by Jason L. DePauw. (djb)
March 15, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #793 Notice of filing of Proposed Agenda Letter for the March 19, 2018 CMC by BRISTOL-MYERS SQUIBB COMPANY. (djb)
March 14, 2018 Filing 793 NOTICE of filing of Proposed Agenda Letter for the March 19, 2018 CMC by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
March 14, 2018 Filing 792 MOTION to Appear Pro Hac Vice by Jason L. DePauw.( Filing fee $ 201 receipt number AFLNDC-4122024.) by NOTICE ONLY. (Attachments: #1 Exhibit A - Certificates of Good Standing) (DEPAUW, JASON)
March 14, 2018 Opinion or Order Filing 791 ORDER granting #755 Motion to Appear Pro Hac Vice by Maureen Rurka on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Signed by CHIEF JUDGE M CASEY RODGERS on 3/14/2018. (djb)
March 14, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #787 Amended Document to add Certificate of Good Standing #755 MOTION to Appear Pro Hac Vice by Maureen Rurka. (djb)
March 13, 2018 Opinion or Order Filing 790 ORDER SETTING TRIAL AND PRETRIAL SCHEDULE. Re: 3:17cv186-MCR-GRJ, JENNIFER LILLY v. BRYSTOL-MYERS SQUIBB COMPANY, et al. The trial of this matter is hereby scheduled on the Court's trial docket commencing Monday, August 27, 2018. A pretrial conference will be held on Friday, August 3, 2018, at 9:00 A.M.. The attorney's conference required by paragraph II shall be held no later than June 15, 2018. The pretrial stipulation and other papers required by paragraphs III and IV shall be filed no later than July 25, 2018. Motions in limine regarding evidentiary matters known to counsel, must be filed no later than July 20, 2018. Responsive memoranda are due within 7 days thereafter, but in no event later than July 27, 2018. Signed by CHIEF JUDGE M CASEY RODGERS on 3/13/2018. (djb) Modified to add docket entry relationship with #788 and #789 Trial Orders on 3/14/2018 (djb).
March 13, 2018 Opinion or Order Filing 789 ORDER SETTING TRIAL AND PRETRIAL SCHEDULE. Re: 3:16cv291-MCR-GRJ, DAVID VIECHEC and CASSIE VIECHEC v. BRYSTOL-MYERS SQUIBB COMPANY, et al. The trial of this matter is hereby scheduled on the Court's trial docket commencing Monday, August 6, 2018. A pretrial conference will be held on Monday, July 23, 2018, at 9:00 A.M.. The attorney's conference required by paragraph II shall be held no later than June 8, 2018. The pretrial stipulation and other papers required by paragraphs III and IV shall be filed no later than July 13, 2018. Motions in limine regarding evidentiary matters known to counsel, must be filed no later than July 9, 2018. Responsive memoranda are due within 7 days thereafter, but in no event later than July 16, 2018. Signed by CHIEF JUDGE M CASEY RODGERS on 3/13/2018. (djb)
March 13, 2018 Opinion or Order Filing 788 ORDER SETTING TRIAL AND PRETRIAL ORDER re: 3:16cv414-MCR/GRJ, Fanny Lyons v. Bristol-Myers Squibb Company, et al. The trial of this matter is hereby scheduled on the Court's trial docket commencing Monday, June 18, 2018. A pretrial conference will be held at the conclusion of the Daubert hearings scheduled to proceed during the period of May 29 - June 1, 2018. The attorney's conference required by paragraph II shall be held no later than April 20, 2018 . The pretrial stipulation and other papers required by paragraphs III andIV shall be filed no later than May 21, 2018. Motions in limine regarding evidentiary matters known to counsel,must be filed no later than May 14, 2018. Responsive memoranda are due within 7 days thereafter, but in no event later than May 21, 2018. Signed by CHIEF JUDGE M CASEY RODGERS on 3/13/2018. (djb)
March 13, 2018 Filing 787 AMENDED DOCUMENT by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Amendment to #755 MOTION to Appear Pro Hac Vice by Maureen Rurka.( Filing fee $ 201 receipt number AFLNDC-4105990.) Adding Certificate of Good Standing for Maureen Rurka (LITCHFORD, HAL)
March 13, 2018 Opinion or Order Filing 786 ORDER re: #776 PROPOSAL for Choosing the Order of Bellwether Trials and #778 NOTICE of Defendants' Proposal Regarding the Order of Trials. Signed by CHIEF JUDGE M CASEY RODGERS on 3/13/2018. (djb)
March 12, 2018 Opinion or Order Filing 785 COMMON BENEFIT FUND ORDER NO. 4 Havingreviewed the PFFC's proposal #784 Notice Proposed Benefit Fund Order, the Court orders the Parties to meet and confer by March 16, 2018 regarding Defendants obligations as outlined in the proposal. Defendants should notify the Court promptly to the extent they have no objection or otherwise be prepared to discuss any objection at the Thirteenth Case Management Conference. Signed by CHIEF JUDGE M CASEY RODGERS on 3/12/2018. (djb)
March 12, 2018 Filing 784 NOTICE of [PROPOSED] COMMON BENEFIT FUND ORDER NO. 4. (djb)
March 12, 2018 Opinion or Order Filing 783 ORDER - Pursuant to #749 Case Management Order No. 12, the parties submitted a joint proposal for an extension of the fact discovery deadline on March 9, 2018. Having reviewed the parties' proposal, the Court modifies the pre-trial schedule, (see order). Deadline to file Daubert motions and dispositive motions is 5/11/2018. Deadline to file response briefs to Daubert motions and dispositive motions is 5/24/2018. Deadline to file reply briefs to Daubert motions and dispositive motions 5/28/2018. Hearing on Daubert motions and dispositive motions and Pre-trial conference is set for 5/29/2018 . Start of Trial 6/18/2018. Signed by CHIEF JUDGE M CASEY RODGERS on 3/12/2018. (djb)
March 8, 2018 Filing 782 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephone Conference held on 3/8/2018. (Tape #GNV DCR 2017.) (atm)
March 8, 2018 Opinion or Order Filing 781 ORDER confirming rulings at March 8, 2018 telephone conference re: BMS' request to reschedule BMS regulatory affairs 30(b)(6) deposition. The deposition shall be rescheduled for March 20, 2018. Signed by MAGISTRATE JUDGE GARY R JONES on 03/08/18. (grj)
March 7, 2018 Opinion or Order Filing 780 ORDER confirming rulings at the March 5, 2018, hearing re outstanding discovery matters. Signed by MAGISTRATE JUDGE GARY R JONES on 03/07/18. (grj)
March 6, 2018 Filing 778 NOTICE of Defendants' Proposal Regarding the Order of Trials by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
March 6, 2018 Opinion or Order Filing 777 ORDER - On the request of the parties, the Thirteenth Case Management Conference is rescheduled for Monday, 3/19/2018 at 09:00 AM (CDT). The Court will hold a pre-conference meeting at 8:00 AM with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by CHIEF JUDGE M CASEY RODGERS on 3/6/2018. (djb)
March 6, 2018 Filing 776 NOTICE OF PLAINTIFFS' PROPOSAL FOR CHOOSING THE ORDER OF BELLWETHER TRIALS by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A) (RASMUSSEN, B KRISTIAN)
March 6, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #776 Notice of Plaintiffs' Proposal for Choosing the Order of Bellwether Trials. (djb)
March 5, 2018 Filing 779 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Discovery Hearing held on 3/5/2018. (Court Reporter Pam Scott, Advantage Court Reporters.) (atm)
March 5, 2018 Opinion or Order Filing 775 ORDER granting #762 Motion to Appear Pro Hac Vice by Erika L. Berman. Signed by CHIEF JUDGE M CASEY RODGERS on 3/5/2018. (Appointed ERIKA L BERMAN for OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD) (djb)
March 5, 2018 Opinion or Order Filing 774 ORDER - In order to accommodate the parties' travel arrangements, the Thirteenth Case Management Conference is now scheduled for 3/16/2018 at 08:00 AM (CDT). The Court will hold a pre-conference meeting at 7:00 AM with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by CHIEF JUDGE M CASEY RODGERS on 3/5/2018. (djb)
March 2, 2018 Opinion or Order Filing 772 ORDER granting #769 Defendant's Motion for Leave to File Under Seal Certain Documents in Support of Defendant's Opposition to Plaintiffs' Disclosure Motion Regarding Two Privileged And Inadvertently Disclosed Documents. Signed by MAGISTRATE JUDGE GARY R JONES on 03/02/18. (grj)
March 2, 2018 Opinion or Order Filing 771 ORDER scheduling hearing before Magistrate Judge Gary R. Jones on Monday, March 5, 2018 at 10:00 AM (EST) at the United States Courthouse, Gainesville, Florida Re: outstanding discovery issues. Signed by MAGISTRATE JUDGE GARY R JONES on 03/02/18. (grj)
March 2, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #737 MOTION for Disclosure by Plaintiffs Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed, #770 Response in Opposition to Motion. Referred to GARY R JONES. (djb)
March 2, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #769 Defendant's Motion for Leave to File Under Seal BMSs Brief in Opposition to Plaintiffs' Disclosure Motion Regarding Two Privileged and Inadvertently Disclosed Documents. Referred to GARY R JONES. (djb)
March 2, 2018 Set Deadlines Re: #771 Order. Discovery Hearing set for 3/5/2018 at 10:00 AM (EST)in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES. (djb)
March 1, 2018 Filing 773 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Discovery Dispute Hearing held on 3/1/2018. (Court Reporter DCR 20180301_154550_140244) (tss)
March 1, 2018 Filing 770 RESPONSE in Opposition re #737 MOTION for Disclosure by Plaintiffs Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed , MEMORANDUM in Opposition filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A (1 of 2) (Sealed), #2 Exhibit A (1 of 2) (Sealed), #3 Exhibit B (Sealed), #4 Exhibit C (Sealed), #5 Exhibit D (Sealed), #6 Exhibit E (Sealed), #7 Memorandum of Law in Opposition (Sealed - Unredacted) (CATERINA, JESSICA) (djb). Modified on 3/2/2018 (djb).
March 1, 2018 Filing 769 First MOTION to Seal Document Motion for Leave to File Under Seal BMSs Brief in Opposition to Plaintiffs Disclosure Motion Regarding Two Privileged and Inadvertently Disclosed Documents by BRISTOL-MYERS SQUIBB COMPANY. (CATERINA, JESSICA)
March 1, 2018 Opinion or Order Filing 768 ORDER granting #763 Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Their Spoliation And Rule 37 Reply Memorandum for Sanctions Against Otsuka America Pharmaceutical, Inc. Signed by MAGISTRATE JUDGE GARY R JONES on 3/01/18. (grj)
March 1, 2018 Opinion or Order Filing 767 ORDER confirming rulings at March 1, 2018 telephonic hearing concerning production of audit documents. Signed by MAGISTRATE JUDGE GARY R JONES on 03/01/18. (grj)
March 1, 2018 Filing 766 REPLY to Response to Motion re #719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. [Redacted] filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1 - Filed Under Seal, #2 Exhibit 2 - Filed Under Seal, #3 Exhibit 3 - Filed Under Seal, #4 Exhibit 4 - Filed Under Seal, #5 Exhibit 5 - Filed Under Seal, #6 Exhibit 6 - Filed Under Seal, #7 Exhibit 7 - Filed Under Seal, #8 Exhibit 8 - Filed Under Seal, #9 Exhibit 9 - Filed Under Seal, #10 Exhibit 10 - Filed Under Seal, #11 Exhibit 11 - Filed Under Seal), #12 Reply Memorandum (Unredacted - Sealed). (WILSON, GARY) Modified on 3/2/2018 (djb).
March 1, 2018 Opinion or Order Filing 765 ORDER granting #757 Motion to Appear Pro Hac Vice by Jeff P. Johnson on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Signed by CHIEF JUDGE M CASEY RODGERS on 3/1/2018. (djb)
March 1, 2018 Opinion or Order Filing 764 ORDER granting #754 Motion to Appear Pro Hac Vice (Appointed SARAH J BILY for OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD). Signed by CHIEF JUDGE M CASEY RODGERS on 3/1/2018. (djb)
March 1, 2018 Filing 763 MOTION to Seal Certain Documents in Support of Their Spoliation and Rule 37 Reply Memorandum for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
March 1, 2018 Filing 762 MOTION to Appear Pro Hac Vice by Erika L. Berman.( Filing fee $ 201 receipt number AFLNDC-4111142.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL)
March 1, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #762 MOTION to Appear Pro Hac Vice by Erika L. Berman. (djb)
February 28, 2018 Opinion or Order Filing 761 ORDER granting #760 Plaintiffs' Request for Leave to File Reply Memorandum in Response to OAPI's Memorandum of Law in Opposition to Plaintiffs' Spoliation And Rule 37 Motion for Sanctions. Signed by MAGISTRATE JUDGE GARY R JONES on 02/28/18. (grj)
February 27, 2018 Filing 760 MOTION for Leave to File Reply Memorandum in Response to OAPI's Memorandum of Law in Opposition to Plaintiffs' Spoliation and Rule 37 Motion for Sanctions by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY) (Additional attachment(s) added on 3/1/2018: #1 Request for Leave to File Reply Memorandum (Unredacted)) (djb).
February 27, 2018 Opinion or Order Filing 759 ORDER granting #750 Motion to Appear Pro Hac Vice by Joelle L. Ross on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Signed by CHIEF JUDGE M CASEY RODGERS on 2/27/2018. (notified attorney admission) (djb)
February 27, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #760 MOTION for Leave to File Reply Memorandum in Response to OAPI's Memorandum of Law in Opposition to Plaintiffs' Spoliation and Rule 37 Motion for Sanctions. Referred to GARY R JONES. (djb)
February 26, 2018 Filing 758 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Conference held on 2/26/2018. If necessary the Court has set a telephone conference for 3/1/18 at 4:00 p.m. (EST) (Tape #dcr.20180226.134524.) (bkp)
February 26, 2018 Filing 757 MOTION to Appear Pro Hac Vice by Jeff P. Johnson.( Filing fee $ 201 receipt number AFLNDC-4107334.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL)
February 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #757 MOTION to Appear Pro Hac Vice by Jeff P. Johnson. (djb)
February 23, 2018 Opinion or Order Filing 756 ORDER granting #751 Defendant Otsuka America Pharmaceutical, Inc.'s Motion for Leave to File Under Seal Its Opposition to Plaintiffs' Spoliation and Rule 37 Motion for Sanctions. Signed by MAGISTRATE JUDGE GARY R JONES on 02/23/18. (grj)
February 23, 2018 Filing 755 MOTION to Appear Pro Hac Vice by Maureen Rurka.( Filing fee $ 201 receipt number AFLNDC-4105990.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
February 23, 2018 Filing 754 MOTION to Appear Pro Hac Vice by Sarah J. Bily.( Filing fee $ 201 receipt number AFLNDC-4105757.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL)
February 23, 2018 Opinion or Order Filing 753 ORDER - Maureen Rurka, an attorney at Winston & Strawn LLP, is granted provisional admission under Local Rule 11.1(D) for the purpose of deposing Judith Lilly in Connecticut today, February 23, 2018. Counsel represents that she will formally move for admission pro hac vice later today. Signed by CHIEF JUDGE M CASEY RODGERS on 2/23/2018. (djb)
February 23, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #754 MOTION to Appear Pro Hac Vice by Sarah J. Bily, #755 MOTION to Appear Pro Hac Vice by Maureen Rurka. (djb)
February 23, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #752 Memorandum in Opposition to Motion, #719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. Referred to GARY R JONES. (djb)
February 22, 2018 Filing 752 MEMORANDUM in Opposition re #719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. (Redacted) filed by OTSUKA AMERICA PHARMACEUTICAL INC. (CAMPBELL, MATTHEW) (Additional attachment(s) added on 2/23/2018: #1 Memorandum in Opposition - Sealed) (djb).
February 22, 2018 Filing 751 Consent MOTION to Seal Motion for Leave to File Under Seal Opposition to Plaintiffs' Spoliation and Rule 37 Motion for Sanctions by OTSUKA AMERICA PHARMACEUTICAL INC. (CAMPBELL, MATTHEW)
February 22, 2018 Filing 750 MOTION to Appear Pro Hac Vice by Joelle L. Ross.( Filing fee $ 201 receipt number AFLNDC-4104859.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL)
February 22, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #751 Defendant Otsuka America Pharmaceutical Inc's Consent Motion for Leave to File Under Seal Opposition to Plaintiffs' Spoliation and Rule 37 Motion for Sanctions. Referred to GARY R JONES. (djb)
February 22, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #750 MOTION to Appear Pro Hac Vice by Joelle L. Ross. (djb)
February 21, 2018 Opinion or Order Filing 749 CASE MANAGEMENT ORDER NO 12. Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2018. (djb)
February 21, 2018 Opinion or Order Filing 748 ORDER granting #743 Motion to Appear Pro Hac Vice by John W. H. Harding on behalf of Otsuka America Pharmaceutical Inc, and Otsuka Pharmaceutical Co Ltd. Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2018. (djb)
February 21, 2018 Opinion or Order Filing 747 ORDER granting #735 Motion to Appear Pro Hac Vice by Daniel S. Pariser on behalf of Bristol-Myers Squibb Company. Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2018. (djb)
February 21, 2018 Opinion or Order Filing 746 ORDER granting #692 MOTION to Withdraw as Attorney Rosa S. Trembour as Counsel for Plaintiff Bryan Marshall (3:17cv172). Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2018. (djb)
February 21, 2018 Filing 745 NOTICE of Withdrawal of Representation of Catherine H. McElveen, on behalf of Plaintiffs by NOTICE ONLY (DIAS, AARON) Modified on 2/22/2018 to note noticing turned off in listed civil cases (djb).
February 21, 2018 Filing 744 NOTICE of Filing Certificate of Good Standing by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #743 MOTION to Appear Pro Hac Vice by John W. H. Harding. (Attachments: #1 Exhibit Certificate of Good Standing) (LITCHFORD, HAL) Modified on 2/21/2018 (djb).
February 21, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #743 MOTION to Appear Pro Hac Vice by John W. H. Harding, #744 Notice of Filing Certificate of Good Standing, (djb)
February 20, 2018 Filing 743 MOTION to Appear Pro Hac Vice by John W. H. Harding.( Filing fee $ 201 receipt number AFLNDC-4102736.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
February 20, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #737 MOTION for Disclosure by Plaintiffs Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed (djb)
February 19, 2018 Filing 742 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings TWELFTH CASE MANAGEMENT CONFERENCE held on February 14, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/26/2018. Release of Transcript Restriction set for 5/29/2018. (dlb)
February 19, 2018 Filing 741 NOTICE Certification Regarding Completion of Custodial Document Production by OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW)
February 16, 2018 Opinion or Order Filing 740 ORDER granting #736 Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Disclosure Motion Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed. Signed by MAGISTRATE JUDGE GARY R JONES on 02/16/18. (grj)
February 16, 2018 Filing 738 NOTICE of Appearance by BOBBY J BRADFORD on behalf of NOTICE ONLY (BRADFORD, BOBBY)
February 16, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #737 MOTION for Disclosure by Plaintiffs Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed (djb)
February 15, 2018 Filing 737 MOTION for Disclosure by Plaintiffs Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum of Law in Support of Disclosure Motion [Redacted], #2 Exhibit 1 [Filed Under Seal], #3 Exhibit 2 [Filed Under Seal], #4 Exhibit 3 [Filed Under Seal], #5 Exhibit 4 [Filed Under Seal], #6 Exhibit 5 [Filed Under Seal], #7 Exhibit 6 [Filed Under Seal]), #8 Memorandum of Law in Support - Filed Under Seal) (WILSON, GARY) (djb). Modified on 2/16/2018 (djb).
February 15, 2018 Filing 736 MOTION to Seal Certain Documents in Support of Plaintiffs' Disclosure Motion Regarding Two Documents Defendant Bristol-Myers Squibb Company Claims Are Privileged and Inadvertently Disclosed by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
February 14, 2018 Filing 739 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:12th Case Management Conference held on 2/14/2018. Order to follow. (Court Reporter Donna Boland.) (sps)
February 13, 2018 Filing 735 MOTION to Appear Pro Hac Vice by Daniel S. Pariser.( Filing fee $ 201 receipt number AFLNDC-4097718.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit Exhibit A - Certificate of Good Standing) (PARISER, DANIEL)
February 13, 2018 Opinion or Order Filing 734 ORDER denying #681 Defendants' Motion for Protective Order With Respect to Plaintiffs' Rule 30(B)(6) Deposition Notices and Deposition Notices to Former Employees. Signed by MAGISTRATE JUDGE GARY R JONES on 02/13/18. (grj)
February 13, 2018 Filing 733 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF MARK PAVAO'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
February 13, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #731 MOTION to Seal Certain Documents in Support of Their Motion for Additional Day of Depo of Berit Carlson, for Sanctions and other Relief Against Defendant Bristol-Myers Squibb (djb)
February 13, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #735 MOTION to Appear Pro Hac Vice by Daniel S. Pariser. (djb)
February 12, 2018 Filing 732 MOTION for Sanctions and Supporting Memorandum for an Additional Day of Deposition of Berit Carlson, for Sanctions and Other Relief Against Defendant Bristol-Myers Squibb by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29) (AYLSTOCK, BRYAN)
February 12, 2018 Filing 731 MOTION to Seal Certain Documents in Support of Their Motion for Additional Day of Depo of Berit Carlson, for Sanctions and other Relief Against Defendant Bristol-Myers Squibb by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A) (AYLSTOCK, BRYAN)
February 12, 2018 Filing 730 NOTICE of Appearance by TROY F TATTING on behalf of NOTICE ONLY (TATTING, TROY)
February 12, 2018 Filing 729 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF TERESA BITETTI'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
February 12, 2018 Opinion or Order Filing 728 ORDER granting #708 Motion to Appear Pro Hac Vice by Troy F. Tatting by NOTICE ONLY. Signed by CHIEF JUDGE M CASEY RODGERS on 2/12/2018. (djb)
February 12, 2018 Filing 727 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF TERRI YOUNG'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
February 12, 2018 Filing 726 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF ALAN BASH'S CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (SCHINDEL, JULIE)
February 12, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #732 MOTION for Sanctions and Supporting Memorandum for an Additional Day of Deposition of Berit Carlson, for Sanctions and Other Relief Against Defendant Bristol-Myers Squibb (djb)
February 10, 2018 Filing 725 NOTICE of certification regarding completion of curtis burrell's custodial document production by BRISTOL-MYERS SQUIBB COMPANY (FITCH, SYDNEY)
February 9, 2018 Filing 724 NOTICE of Plaintiff Contact Information re: #722 Order, 317cv172-MCR/GRJ by NOTICE ONLY (FLAHERTY, YVONNE) Modified on 2/12/2018 (djb).
February 9, 2018 Opinion or Order Filing 723 ORDER granting #716 Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Their Spoliation And Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. Signed by MAGISTRATE JUDGE GARY R JONES on 02/09/18. (grj)
February 9, 2018 Opinion or Order Filing 722 ORDER granting #715 Motion For Leave to Withdraw as Counsel for Plaintiff Bryan Marshall. Yvonne M. Flaherty and Elizabeth A. Peterson are relieved of further responsibility for representing Bryan Marshall. Attorneys Yvonne M. Flaherty and ELIZABETH A PETERSON terminated. Bryan Marshall shall have forty-five (45) days to retain substitute counsel. Yvonne Flaherty must file a notice of the address where all future filings should be sent for Mr. Marshall. Signed by MAGISTRATE JUDGE GARY R JONES on 02/09/18. (grj)
February 9, 2018 Filing 721 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Motion Hearing (Plaintiff Bryan Marshall appeared in court) held on 2/9/2018 re #715 MOTION to Withdraw as Attorney for Plaintiff Bryan Marshall filed by Plaintiff. (Court Recording dcr.20180209.) (bkp)
February 9, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #716 MOTION to Seal Certain Documents in Support of their Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc, #719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. Referred to GARY R JONES. (djb)
February 9, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #720 Notice of filing of Proposed Agenda Letter for the February 14, 2018 (djb)
February 9, 2018 Set Deadlines - re: #722 Order. re: 3:17cv172-MCR/GRJ. Mr. Marshall shall have 45 days in which to obtain new counsel, set for 3/26/2018. (djb)
February 8, 2018 Set Deadlines as to #719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. (Internal deadline for referral to judge if response not filed earlier: 2/22/2018). (djb)
February 8, 2018 Filing 720 NOTICE of filing of Proposed Agenda Letter for the February 14, 2018 CMC by BRISTOL-MYERS SQUIBB COMPANY (STERN, MITCHELL)
February 8, 2018 Filing 719 MOTION for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum of Law in Support of Their Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. [Redacted], #2 Affidavit of Eric M. Lindenfeld, Esq. in Support of Plaintiffs' Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. [Redacted], #3 Exhibit 1 (Filed Under Seal), #4 Exhibit 2 (Filed Under Seal), #5 Exhibit 3 (Filed Under Seal), #6 Exhibit 4 (Filed Under Seal), #7 Exhibit 5 (Filed Under Seal), #8 Exhibit 6 (Filed Under Seal), #9 Exhibit 7 (Filed Under Seal), #10 Exhibit 8 (Filed Under Seal), #11 Exhibit 9 (Filed Under Seal), #12 Exhibit 10, #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 (Filed Under Seal), #19 Exhibit 17 (Filed Under Seal), #20 Exhibit 18 (Filed Under Seal), #21 Exhibit 19, #22 Exhibit 20 (Filed Under Seal), #23 Exhibit 21 (Filed Under Seal), #24 Exhibit 22 (Filed Under Seal), #25 Exhibit 23 (Filed Under Seal), #26 Exhibit 24 (Filed Under Seal), #27 Exhibit 25 (Filed Under Seal), #28 Exhibit 26 (Filed Under Seal), #29 Exhibit 27 (Filed Under Seal), #30 Exhibit 28 (Filed Under Seal), #31 Exhibit 29 (Filed Under Seal), #32 Exhibit 30 (Filed Under Seal), #33 Exhibit 31 (Filed Under Seal), #34 Exhibit 32 (Filed Under Seal), #35 Exhibit 33 (Filed Under Seal), #36 Exhibit 34, #37 Exhibit 35 (Filed Under Seal), #38 Exhibit 36 (Filed Under Seal), #39 Exhibit 37 (Filed Under Seal), #40 Exhibit 38 (Filed Under Seal), #41 Exhibit 39, #42 Exhibit 40 (Filed Under Seal)) (WILSON, GARY) (Additional attachment(s) added on 2/9/2018: #43 Memorandum of Law in Support - Filed Under Seal, #44 Affidavit of Eric M. Lindenfeld, Esq. in Support - Filed Under Seal) (djb).
February 8, 2018 Filing 718 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 2/8/2018 re #715 MOTION to Withdraw as Attorney for Plaintiff Bryan Marshall filed by Attorney Yvonne Flaherty. [30 minutes] (Court Reporter none.) (sps)
February 8, 2018 Opinion or Order Filing 717 ORDER scheduling telephone conference re #715 MOTION to Withdraw as Attorney for Plaintiff Bryan Marshall filed by ( Telephone Conference set for 2/9/2018 10:30 AM EST in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES.) Counsel for the plaintiff is directed to have Mr. Marshall personally present in court and counsel should attend telephonically. Signed by MAGISTRATE JUDGE GARY R JONES on 2/8/18. (bkp)
February 8, 2018 Filing 716 MOTION to Seal Certain Documents in Support of their Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
February 8, 2018 Filing 715 MOTION to Withdraw as Attorney for Plaintiff Bryan Marshall by NOTICE ONLY. (FLAHERTY, YVONNE)
February 8, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #716 MOTION to Seal Certain Documents in Support of their Spoliation and Rule 37 Motion for Sanctions Against Defendant Otsuka America Pharmaceutical, Inc. (djb)
February 7, 2018 Filing 714 NOTICE of Voluntary Dismissal by NOTICE ONLY (FLAHERTY, YVONNE)
February 7, 2018 Filing 713 NOTICE of Appearance by MARTIN RICHARD LUECK on behalf of NOTICE ONLY (LUECK, MARTIN)
February 7, 2018 Filing 712 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF DR. KIMBERLY HERRIOTTS CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 7, 2018 Filing 711 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF DR. BERIT CARLSONS CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 6, 2018 Filing 710 NOTICE of Supplemental Authority by CO-LEAD COUNSEL FOR PLAINTIFFS re #648 MOTION to Consolidate Cases (Attachments: #1 Exhibit A) (AYLSTOCK, BRYAN)
February 6, 2018 Filing 709 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF LINDA WOODS CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 6, 2018 Filing 708 MOTION to Appear Pro Hac Vice by Troy F. Tatting.( Filing fee $ 201 receipt number AFLNDC-4090718.) by NOTICE ONLY. (Attachments: #1 Exhibit A - Certificates of Good Standing) (TATTING, TROY)
February 6, 2018 Filing 707 MEMORANDUM in Opposition re #686 MOTION to Seal Document #671 Order (Sealed),,,,,, #674 Order,,, Set Deadlines,, Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (AYLSTOCK, BRYAN)
February 6, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #707 Memorandum in Opposition to Motion, #686 Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order re: #671 Order (Sealed), #674 Order; #710 Notice of Supplemental Authority re: #648 MOTION to Consolidate Cases; #708 MOTION to Appear Pro Hac Vice by Troy F. Tatting. (djb)
February 5, 2018 Opinion or Order Filing 706 ORDER confirming court's rulings concerning deposition of Libo Wu during February 5, 2018, discovery conference call. Signed by MAGISTRATE JUDGE GARY R JONES on 02/05/18. (grj)
February 5, 2018 Filing 705 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Status Conference held on 2/5/2018. (Court Reporter DCR.20180205.) (bkp)
February 5, 2018 Filing 704 MEMORANDUM in Opposition re #681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees - AMENDED MEMORANDUM filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A - Meet and Confer Email Chain) (RASMUSSEN, B KRISTIAN)
February 5, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #704 Amended Memorandum in Opposition to Motion, #681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees. (djb)
February 5, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #703 Memorandum in Opposition to Motion, #681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees. Referred to GARY R JONES. (djb)
February 2, 2018 Filing 703 MEMORANDUM in Opposition re #681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees filed by NOTICE ONLY. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E) (LIAKOS, JENNIFER)
February 2, 2018 Filing 702 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Status Conference held on 2/2/2018. Counsel of record present. (Court Reporter DCR 20180202.) (bkp)
February 2, 2018 Filing 701 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF ALTAF SHAMJIS CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 2, 2018 Filing 700 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF DR. JULIANA KALTSOUNIS PUCKETTS CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 2, 2018 Filing 699 NOTICE OF CERTIFICATION REGARDING THE COMPLETION OF ROBERT MCQUADES CUSTODIAL DOCUMENT PRODUCTION by BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
February 2, 2018 Filing 698 NOTICE Defendants Otsuka Pharmaceutical Co., Ltd. and Otsuka America Pharmaceutical, Inc.'s Certification Regarding Completion of Custodial Document Productions by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW)
February 2, 2018 Opinion or Order Filing 697 ORDER granting #693 MOTION to Appear Pro Hac Vice by Martin R. Lueck on behalf of NOTICE ONLY (Plaintiffs). Signed by CHIEF JUDGE M CASEY RODGERS on 2/2/2018. (djb)
February 2, 2018 Opinion or Order Filing 696 ORDER granting #689 Motion to Withdraw as Attorney. Attorney MEGAN J MCKENZIE terminated as to NOTICE ONLY (for Plaintiffs). Signed by CHIEF JUDGE M CASEY RODGERS on 2/2/2018. (djb)
February 2, 2018 Opinion or Order Filing 695 ORDER granting #688 Motion to Appear Pro Hac Vice (Appointed NATALIE L ARBAUGH for OTSUKA AMERICA PHARMACEUTICAL INC,NATALIE L ARBAUGH for OTSUKA PHARMACEUTICAL CO LTD). Signed by CHIEF JUDGE M CASEY RODGERS on 2/2/2018. (djb)
February 2, 2018 Opinion or Order Filing 694 ORDER granting #684 MOTION to Appear Pro Hac Vice by Frank Chadwick Morriss on behalf of BRISTOL-MYERS SQUIBB COMPANY, OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by CHIEF JUDGE M CASEY RODGERS on 2/2/2018. (djb)
February 1, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #693 MOTION to Appear Pro Hac Vice by Martin R. Lueck. (djb)
January 31, 2018 Filing 693 MOTION to Appear Pro Hac Vice by Martin R. Lueck.( Filing fee $ 201 receipt number AFLNDC-4086803.) by NOTICE ONLY. (Attachments: #1 Exhibit A - Certificates of Good Standing) (LUECK, MARTIN)
January 31, 2018 Filing 692 MOTION to Withdraw as Attorney Rosa S. Trembour by NOTICE ONLY. (TREMBOUR, ROSA)
January 31, 2018 Opinion or Order Filing 691 CASE MANAGEMENT ORDER NO. 11. The Court held the Eleventh Case Management Conference in this matter on January 18, 2018. This Order serves as a non-exhaustive recitation of the key points of discussion between the Court and counsel at the conference. On January 5, 2018 OAPI filed #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas. Counsel for OAPI withdrew its protective order subject to a 7-day privilege review, which the Plaintiffs consented to and was granted by the Court. The Court intends to select 25 cases at random for a new discovery pool. The parties are directed to meet and confer to determine which variables the Court should consider in categorizing the cases prior to selection. Signed by CHIEF JUDGE M CASEY RODGERS on 1/31/2018. (djb)
January 31, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #692 MOTION to Withdraw as Attorney Rosa S. Trembour as Counsel for Plaintiff Bryan Marshall (appearance was never filed in 3:17cv172-MCR/GRJ) (djb)
January 30, 2018 Filing 690 NOTICE of Appearance by MELISSA STEEDLE BOGAD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (BOGAD, MELISSA) Modified on 1/31/2018 to note that Melissa Bogad has been added to 3:16cv564-MCR/GRJ and 3:16cv529-MCR/GRJ (transferred in cases) (djb).
January 30, 2018 Filing 689 MOTION to Withdraw as Attorney of Record by NOTICE ONLY. (Attachments: #1 Exhibit A - Plaintiffs' Case List) (MCKENZIE, MEGAN)
January 30, 2018 Filing 688 MOTION to Appear Pro Hac Vice by Natalie L. Arbaugh.( Filing fee $ 201 receipt number AFLNDC-4084346.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit 1 - Texas Bar Certificate) (LITCHFORD, HAL)
January 30, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #689 MOTION to Withdraw as Attorney of Record by Megan J. McKenzie. (djb)
January 30, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #688 MOTION to Appear Pro Hac Vice by Natalie L. Arbaugh. (djb)
January 29, 2018 Opinion or Order Filing 687 ORDER identifying sample documents for in camera inspection and establishing procedures and deadlines for providing sample documents from Defendants' final revised privileged logs for phase 2 discovery. Signed by MAGISTRATE JUDGE GARY R JONES on 01/29/18. (grj)
January 29, 2018 Motions No Longer Referred to Magistrate: #685 MOTION to Seal Defendants' Motion for Leave to File Under Seal Exhibit A to Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order, #686 MOTION to Seal Document #671 Order (Sealed),,,,,, #674 Order,,, Set Deadlines,, Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order (djb)
January 29, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #685 Defendants' Motion for Leave to File Under Seal Exhibit A to Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order, #686 Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order #671 Order (Sealed), #674 Order. Referred to GARY R JONES. (djb)
January 29, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #685 Defendants' Motion for Leave to File Under Seal Exhibit A to Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order, #686 Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order re: #671 Order (Sealed), #674 Order. (djb)
January 26, 2018 Filing 686 Defendants' MOTION to Maintain Under Seal Limited Portions of the Court's Daubert Order #671 Order (Sealed), #674 Order, by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (Attachments: #1 Exhibit Exhibit A - Filed Under Seal) (STERN, MITCHELL) (Attachment 1 replaced on 3/15/2018) (djb). Modified on 3/15/2018 (djb).
January 26, 2018 Filing 685 MOTION to Seal Defendants' Motion for Leave to File Under Seal Exhibit A to Defendants' Motion to Maintain Under Seal Limited Portions of the Court's Daubert Order by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (STERN, MITCHELL)
January 26, 2018 Filing 684 MOTION to Appear Pro Hac Vice by Frank Chadwick Morriss.( Filing fee $ 201 receipt number AFLNDC-4081944.) by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (MORRISS, FRANK)
January 26, 2018 Opinion or Order Filing 683 ORDER granting #679 Motion to Appear Pro Hac Vice by Kevin A. Cline on behalf of Bristol-Myers Squibb Company. Signed by CHIEF JUDGE M CASEY RODGERS on 1/26/2018. (djb)
January 26, 2018 Filing 682 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of - 11TH CASE MANAGEMENT CONFERENCE - Proceedings held on January 18, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/2/2018. Release of Transcript Restriction set for 5/3/2018. (dlb)
January 26, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees. Referred to GARY R JONES. (djb)
January 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #679 MOTION to Appear Pro Hac Vice by Kevin A. Cline. (djb)
January 26, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #684 MOTION to Appear Pro Hac Vice by Frank Chadwick Morriss.( Filing fee $ 201 receipt number AFLNDC-4081944.) (djb)
January 25, 2018 Filing 681 MOTION for Protective Order with Respect to Plaintiffs Rule 30(b)(6) Deposition Notices and Deposition Notices to Former Employees by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (Attachments: #1 Exhibit Ex. A - CIA 30(b)(6) Notices, #2 Exhibit Ex. B - Medical Affairs 30(b)(6) Notices, #3 Exhibit Ex. C - Regulatory 30(b)(6) Notices, #4 Exhibit Ex. D - Behling and Vester-Blokland Notices, #5 Exhibit Ex. E - General Causation 30(b)(6) Notice) (STERN, MITCHELL)
January 25, 2018 Opinion or Order Filing 680 ORDER confirming rulings at January 24, 2018, discovery conference before Magistrate Judge Gary R. Jones. Signed by MAGISTRATE JUDGE GARY R JONES on 01/25/18. (grj)
January 25, 2018 Filing 679 MOTION to Appear Pro Hac Vice by Kevin A. Cline.( Filing fee $ 201 receipt number AFLNDC-4081208.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit Exhibit A - Certificate of Good Standing) (CLINE, KEVIN)
January 25, 2018 Opinion or Order Filing 678 COMMON BENEFIT FUND ORDER NO. 3. The Court's #671 Order on General Causation has been entered. Accordingly, the Plaintiffs' Fees and Common Benefit Fund Committee ("PFFC") must, within 30 days from the date of this Order, submit a proposal setting forth its recommendation regarding a Common Benefit Assessment ("Assessment"), the claims to be subject to the Assessment, the calculation of the recovery from which the Assessment will be deducted, the mechanism for payment of the Assessment and disbursements of common benefit funds, and any other procedures or guidelines as necessary. Signed by CHIEF JUDGE M CASEY RODGERS on 1/25/2018. (Miscellaneous Deadline - by 2/26/2018.) (djb)
January 24, 2018 Filing 677 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephonic Discovery Conference held on 1/24/2018 (Court Reporter DCR 20180124_102032.) (tss)
January 24, 2018 Filing 676 DOCKET ANNOTATION BY COURT: Notice to Attorneys: Only the "attorney of record" can access a NEF for #671 Order (Sealed), or any document, for their one free look. If a staff member tries to access the document from an account that is NOT the "attorney of record" that counts towards the one free look. If the NEF is accessed at anytime after the one free look, the user will be directed to a pacer login screen and all applicable charges will be applied for the viewing of documents. If you have any questions please contact Donna Bajzik at the U.S. District Court Clerk's Office at 850-470-8188. (djb)
January 23, 2018 Filing 675 NOTICE of Change of Address by BEHRAM V PAREKH (PAREKH, BEHRAM)
January 23, 2018 Opinion or Order Filing 674 ORDER - On January 22, 2018, the Court entered an Order on Defendants' Motion for Summary Judgment on General Causation and related Daubert motions. See ECF No. #671 . Defendants are granted until 1/26/2018 to file an appropriate motion, supported by good cause, for maintaining any specific portions of this Order under seal. If Defendants do not timely file an objection then the Court will direct the Clerk to unseal the Order. If Defendants show good cause, then a redacted version of the Order will be filed on the public docket. Signed by CHIEF JUDGE M CASEY RODGERS on 1/23/2018. (djb)
January 23, 2018 Opinion or Order Filing 673 ORDER AND COMMISSION FOR THE TAKING OF DEPOSITIONS AT THE U.S. CONSULATE IN OSAKA, JAPAN - (Supersedes #636 Order) Before the Court is Defendant Otsuka Pharmaceutical Co., Ltd.'s ("OPC") motion seeking an order authorizing depositions of one or more of the following OPC employees, Kyoji Imaoka, Kazumichi Kobayashi, Sachie Kubota, Yoko Okada, and Libo Wu, at the United States Consulate in Osaka, Japan during the period of February 16, 2018 through February 22, 2018. After consideration of the motion, the motion (doc. #633 ) is hereby GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 1/23/2018. (djb)
January 23, 2018 Opinion or Order Filing 672 ORDER scheduling a telephonic discovery conference before Magistrate Judge Gary R. Jones on January 24, 2018 at 10:30 AM (EST. Call-in instructions in order. Signed by MAGISTRATE JUDGE GARY R JONES on 01/23/18. (grj)
January 22, 2018 Opinion or Order Filing 671 SEALED ORDER - Plaintiffs' #415 Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza is DENIED. Plaintiffs' #418 Daubert Motion to Exclude The Testimony of Pierre Blier, M.D., Ph.D., is GRANTED in part and DENIED in part. Plaintiffs' #419 Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed is GRANTED in part and DENIED in part. #420 Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Deborah B. Leiderman is GRANTED in part and DENIED in part. Plaintiffs' #422 Daubert Motion to Exclude the Testimony of Defendants Expert Catharine Winstanley, Ph.D., is GRANTED in part, DENIED in part, and DEFERRED in part. #423 Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - REDACTED, is GRANTED in part and DENIED in part. Defendants' #424 Motion to Exclude the General Causation Opinion of Joseph Glenmullen - REDACTED, is GRANTED in part and DENIED in part. Defendants' #425 Motion to Exclude the General Causation Opinion of Eric Hollander - REDACTED, is DENIED. Defendants' #426 Motion to Exclude the General Causation Opinion of Russell Luepker - REDACTED, is GRANTED. Defendants' #427 to Exclude the General Causation Opinion of David Madigan - REDACTED is GRANTED in part and DENIED in part. Defendants' #428 MOTION for Summary Judgment on General Causation Based on Plaintiffs Lack of Admissible Expert Testimony Under Daubert is DENIED. ( #1 Table of Contents) Signed by CHIEF JUDGE M CASEY RODGERS on 01/22/2018. (Jacobs, Tevenia)
January 18, 2018 Filing 670 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:11th Case Management Conference held on 1/18/2018. Order to follow. (Court Reporter Donna Boland.) (sps)
January 18, 2018 Filing 669 NOTICE of Appearance by MARY E PUTNICK on behalf of NOTICE ONLY (PUTNICK, MARY)
January 18, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #661 Order, #668 Memorandum in Opposition to Motion, #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas, #667 MOTION to Seal Document in Support of Plaintiffs' Memorandum in Opposition to Defendant OAPI's Motion for Protective Order to Plaintiffs' Third-Party Subpoenas. (djb)
January 17, 2018 Filing 668 MEMORANDUM in Opposition re #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A - Filed Under Seal, #2 Exhibit B, #3 Exhibit C - Filed Under Seal, #4 Exhibit D, #5 Exhibit E - Filed Under Seal, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I - Filed Under Seal) (MCNABB, KELLY)
January 17, 2018 Filing 667 MOTION to Seal Document in Support of Plaintiffs' Memorandum in Opposition to Defendant OAPI's Motion for Protective Order to Plaintiffs' Third-Party Subpoenas by LIAISON COUNSEL FOR PLAINTIFFS. (MCNABB, KELLY)
January 16, 2018 Filing 666 Sealed Document re: #665 ORDER . (bkp) Modified on 1/17/2018 (bkp).
January 16, 2018 Opinion or Order Filing 665 ORDER modifying and further addressing the Court's privilege log ruling concerning Tabs 103, 105, 22, 21, 150, 347 and 312 of OAPI's privilege logs as addressed in the Court's #635 Order on Motion to Compel. Signed by MAGISTRATE JUDGE GARY R JONES on 01/16/18. (grj)
January 16, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #644 MOTION to Compel Production of Documents on Defendants' New Privilege Logs, #664 Defendants' Memorandum in Opposition to Motion. Referred to GARY R JONES. (djb)
January 12, 2018 Filing 664 MEMORANDUM in Opposition re #644 MOTION to Compel Production of Documents on Defendants' New Privilege Logs filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CAMPBELL, MATTHEW)
January 12, 2018 Opinion or Order Filing 663 ORDER granting #646 Motion for Leave to File Under Seal Portions of Defendants' Opposition to Plaintiffs' Request to Consolidate Cases for Trial. Signed by CHIEF JUDGE M CASEY RODGERS on 1/12/2018. (djb)
January 12, 2018 Filing 662 NOTICE of Appearance by DANIEL JAMES THORNBURGH on behalf of NOTICE ONLY (THORNBURGH, DANIEL)
January 12, 2018 Opinion or Order Filing 661 ORDER - Having reviewed the parties' filings, #645 Motion for Protective Order as to Plaintiffs' Third-Party Subpoenas and #652 Response, the Court directs Kristian Rasmussen and Luke A. Connelly to meet and confer by close of business on January 15, 2018. Should the parties not reach a resolution by that time, Plaintiffs must file an opposition to OAPIs motion by 1/17/2018 at 12:00 P.M. (CDT). Signed by CHIEF JUDGE M CASEY RODGERS on 1/12/2018. (djb)
January 12, 2018 Opinion or Order Filing 660 ORDER granting #649 MOTION to Appear Pro Hac Vice by Robert C. Brock on behalf of BRISTOL-MYERS SQUIBB COMPANY, OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by CHIEF JUDGE M CASEY RODGERS on 1/12/2018. (djb)
January 12, 2018 Opinion or Order Filing 659 ORDER granting #639 Amended Motion to Appear Pro Hac Vice by Mary Beth Putnick. Signed by CHIEF JUDGE M CASEY RODGERS on 1/12/2018. (djb)
January 12, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #658 Notice of filing of Proposed Agenda Letter for the January 2018 CMC (djb)
January 12, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #648 Plaintiffs' MOTION to Consolidate Cases for Trial, #647 Defendants' Opposition Plaintiffs' Request to Consolidate Cases for Trial (djb)
January 11, 2018 Filing 658 NOTICE of filing of Proposed Agenda Letter for the January 2018 CMC by CO-LEAD COUNSEL FOR PLAINTIFFS (RASMUSSEN, B KRISTIAN)
January 11, 2018 Opinion or Order Filing 656 ORDER confirming rulings at the January 9, 2018, telephonic discovery hearing before Magistrate Judge Gary R. Jones. Plaintiffs' ore tenus motion to compel OAPI's document retention policies is granted as detailed in this order. Defendants must provide the Court with final privilege logs by January 22, 2018. Signed by MAGISTRATE JUDGE GARY R JONES on 01/11/18. (grj)
January 11, 2018 Set Deadlines re: #656 Order. Miscellaneous Deadline - by 1/22/2018. (djb)
January 10, 2018 Opinion or Order Filing 657 ORDER setting Telephonic Discovery Conference ( Telephone Discovery conference set for 2/6/2018 10:30 AM in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES.) Call in instruction included in order. Signed by MAGISTRATE JUDGE GARY R JONES on 1/10/18. (bkp) Modified on 2/16/2018 (corrected signature date) (cbj).
January 10, 2018 Filing 655 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Telephonic Hearing on Defense Motion to Compel held on 12/06/2017, before Judge GARY R. JONES. Court Reporter/Transcriber Judy A. Gagnon, Telephone number 850-561-6822. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/17/2018. Release of Transcript Restriction set for 4/17/2018. (jg)
January 9, 2018 Filing 654 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - DISCOVERY CONFERENCE TELEPHONE HEARING - held on January 4, 2018, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/16/2018. Release of Transcript Restriction set for 4/16/2018. (dlb)
January 9, 2018 Filing 653 Minute Entry Telephone Status Conference for proceedings held before MAGISTRATE JUDGE GARY R JONES:MINUTES held on 1/9/2018 re #650 Order,. (Court Reporter dcr 20180109_104124.) (bkp)
January 9, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas, #652 Response in Opposition to Motion (djb)
January 8, 2018 Filing 652 RESPONSE in Opposition re #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (MCNABB, KELLY)
January 8, 2018 Opinion or Order Filing 651 CASE MANAGEMENT ORDER NO. 10. The Court held the Tenth Case Management Conference in this matter on December 14, 2017. This Order serves as a non-exhaustive recitation of the key points of discussion between the Court and counsel at the conference. Revised Discovery Schedule: Deadline to file Daubert Motions and Dispositive Motions 5/14/2018; Deadline to file Response Briefs to Daubert Motions 5/21/2018; Deadline to file Reply Briefs to Daubert Motions 5/28/2018; Daubert Hearings (if required) and Pre-trial conference May 29 - June 1. Start of Trial June 18. The Eleventh, Twelfth, Thirteenth, and Fourteenth Case Management Conferences are scheduled for 1/18/2018, February 14, 20182, March 30, 2018, and April 19, 2018, respectively, at 09:30 AM (CDT). The Court will hold a pre-conference meeting at 8:30 AM prior to each case management conference with those attorneys permitted to attend under Case Management Order No. 9, ECF No. #548 . Signed by CHIEF JUDGE M CASEY RODGERS on 1/8/2018. (djb)
January 8, 2018 Opinion or Order Filing 650 ORDER scheduling telephonic hearing before Magistrate Judge Gary R. Jones on January 9, 2018, at 10:30 AM (EST) re Plaintiffs' request for OAPI document retention policies. Signed by MAGISTRATE JUDGE GARY R JONES on 01/08/18. (grj)
January 8, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas, #646 MOTION to Seal Defendants Opposition to Plaintiffs Request to Consolidate Cases for Trial, #647 Notice of Defendants' Opposition to Plaintiffs' Request to Consolidate Cases for Trial, #648 MOTION to Consolidate Cases ; #649 MOTION to Appear Pro Hac Vice by Robert C. Brock.( Filing fee $ 201 receipt number AFLNDC-4064601.) (djb)
January 8, 2018 Set Deadlines re: #650 A telephonic hearing is scheduled before Magistrate Judge Gary R. Jones on Tuesday, 1/9/2018, at 10:30 AM (EST). (djb)
January 8, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #644 MOTION to Compel Production of Documents on Defendants' New Privilege Logs. Referred to GARY R JONES. (djb)
January 6, 2018 Filing 649 MOTION to Appear Pro Hac Vice by Robert C. Brock.( Filing fee $ 201 receipt number AFLNDC-4064601.) by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (BROCK, ROBERT)
January 5, 2018 Filing 648 MOTION to Consolidate Cases by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit MOL ISO Motion) (AYLSTOCK, BRYAN)
January 5, 2018 Filing 647 Defendants' Opposition to #648 Plaintiffs' Request to Consolidate Cases for Trial - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (STERN, MITCHELL) #1 Defendants' Opposition to Plaintiffs' Request to Consolidate Cases for Trial - Unredacted. Modified on 1/12/2018 (djb).
January 5, 2018 Filing 646 MOTION to Seal Defendants Opposition to Plaintiffs Request to Consolidate Cases for Trial by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (STERN, MITCHELL)
January 5, 2018 Filing 645 MOTION for Protective Order as to Plaintiffs' Third-Party Subpoenas by OTSUKA AMERICA PHARMACEUTICAL INC. (Attachments: #1 Exhibit Exh. A - Rocky Mountain subpoena, #2 Exhibit Exh. B - Ogilvy subpoena, #3 Exhibit Exh. C - Sentrix subpoena, #4 Exhibit Exh. D - Launchpad subpoena, #5 Exhibit Exh. E - Hr'g Tr. excerpts, #6 Exhibit Exh. F - Hirtreiter Order) (CONNELLY, LUKE)
January 5, 2018 Filing 644 MOTION to Compel Production of Documents on Defendants' New Privilege Logs by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum of Law in Support of Motion to Compel [Redacted], #2 Exhibit 1 (Filed Under Seal), #3 Exhibit 2 (Filed Under Seal), #4 Exhibit 3 (Filed Under Seal), #5 Exhibit 4 (Filed Under Seal), #6 Memorandum of Law in Support - [Unredacted] (WILSON, GARY) (djb). Modified on 1/8/2018 (djb).
January 5, 2018 Filing 643 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of TENTH CASE MANAGEMENT CONFERENCE Proceedings held on December 14, 2017, before Judge M. Casey Rodgers (in Washington, DC). Court Reporter/Transcriber Lisa Walker Griffith, Telephone number 202/354-3247 (U.S. District Courthouse, Room 6507, Washington, DC 20001). Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/12/2018. Release of Transcript Restriction set for 4/12/2018. (sps)
January 5, 2018 Opinion or Order Filing 641 ORDER granting #640 Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs. Signed by MAGISTRATE JUDGE GARY R JONES on 01/05/18. (grj)
January 5, 2018 Filing 640 MOTION to Seal Document in Support of Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
January 5, 2018 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #640 MOTION for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Motion to Compel Production of Documents on Defendants' New Privilege Logs. Referred to GARY R JONES. (djb)
January 4, 2018 Filing 642 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Discovery Conference Call via teleconference held on 1/4/2018. (Court Reporter Donna Boland.) (sps)
January 4, 2018 Filing 639 Amended Motion to Appear Pro Hac Vice re #622 MOTION to Appear Pro Hac Vice by Mary Beth Putnick.( Filing fee $ 201 receipt number AFLNDC-4042087.) by NOTICE ONLY. (Attachments: #1 Certificate of Good Standing) (ECHSNER, STEPHEN) Modified on 1/4/2018 (djb).
January 4, 2018 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #639 Amended Motion to Appear Pro Hac Vice re #622 MOTION to Appear Pro Hac Vice by Mary Beth Putnick.( Filing fee $ 201 receipt number AFLNDC-4042087.) (djb)
January 3, 2018 Opinion or Order Filing 638 ORDER - The #622 MOTION to Appear Pro Hac Vice shall remain in the electronic file, but the court will not consider it until you have corrected the above deficiencies through the filing of a corrected document. Attorney, Mary Beth Putnick's motion is denied without prejudice with leave given to refile after correction. Signed by CHIEF JUDGE M CASEY RODGERS on 1/3/2018. (djb)
January 3, 2018 Opinion or Order Filing 637 ORDER granting #567 MOTION for Leave to File Under Seal Certain Documents in Support of Plaintiffs' #566 Objections to Magistrate Judge Gary Jones September 29, 2017 #549 Order. Signed by CHIEF JUDGE M CASEY RODGERS on 1/3/2018. (djb)
January 2, 2018 Opinion or Order Filing 636 ORDER AND COMMISSION FOR THE TAKING OF DEPOSITIONS AT THE U.S. CONSULATE IN OSAKA, JAPAN (Replaces #634 Order) The #633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan is GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 1/2/2018. (djb)
December 29, 2017 Opinion or Order Filing 635 ORDER granting in part and denying in part #562 Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs. Signed by MAGISTRATE JUDGE GARY R JONES on 12/29/17. (Attachments: #1 Exhibit A, #2 Exhibit B) (grj)
December 28, 2017 Opinion or Order Filing 634 ORDER AND COMMISSION FOR THE TAKING OF DEPOSITIONS AT THE U.S. CONSULATE IN OSAKA, JAPAN. The #633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan is GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 12/28/2017. (djb)
December 28, 2017 Motions No Longer Referred: #633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan (djb)
December 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan (djb)
December 27, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan . Referred to GARY R JONES. (djb)
December 22, 2017 Filing 633 Consent MOTION for Expedited Entry of Order and Commission for the Taking of Depositions at the U.S. Consulate in Osaka, Japan by OTSUKA PHARMACEUTICAL CO LTD. (CAMPBELL, MATTHEW)
December 19, 2017 Filing 631 NOTICE of Appearance by ELIZABETH A PETERSON on behalf of NOTICE ONLY (PETERSON, ELIZABETH)
December 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #622 MOTION to Appear Pro Hac Vice by Mary Beth Putnick. (missing Certificate of Good Standing) (sdw)
December 14, 2017 Filing 632 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Tenth Case Management Conference held on 12/14/2017 in the U.S. District Court for the District of Columbia, Washington, DC. (Court Reporter Lisa Griffith (District of Columbia).) (sps)
December 13, 2017 Filing 630 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - DISCOVERY TELEPHONIC CONFERENCE - held on November 21, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/20/2017. Release of Transcript Restriction set for 3/20/2018. (dlb)
December 12, 2017 Opinion or Order Filing 629 ORDER granting #618 MOTION to Appear Pro Hac Vice by Jessica Caterina on behalf of BRISTOL-MYERS SQUIBB COMPANY. Signed by CHIEF JUDGE M CASEY RODGERS on 12/12/2017. (djb)
December 12, 2017 Opinion or Order Filing 628 ORDER granting #609 MOTION to Appear Pro Hac Vice by Mitchell Russell Stern on behalf of BRISTOL-MYERS SQUIBB COMPANY. Signed by CHIEF JUDGE M CASEY RODGERS on 12/12/2017. (djb)
December 12, 2017 Filing 627 NOTICE - To all attorneys participating in the Tenth Case Management Conference in Washington, D.C., you must present a bar identification card to security personnel if you intend to bring cellphones, laptops, and other electronic devices into the courthouse. For further information, please visit http://www.dcd.uscourts.gov/cellphones-laptops-and-other-electronics. Signed by CHIEF JUDGE M CASEY RODGERS on 12/12/2017. (djb)
December 11, 2017 Filing 626 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - ORAL ARGUMENT/MOTION TO COMPEL - held on November 21, 2017, before Judge Gary R. Jones. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/18/2017. Release of Transcript Restriction set for 3/19/2018. (dlb)
December 11, 2017 Filing 625 NOTICE of Supplemental Authority by BRISTOL-MYERS SQUIBB COMPANY re #427 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED (Attachments: #1 Exhibit Ex. A - Order Granting Petition) (STERN, MITCHELL)
December 11, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #625 Defendants' Notice of Supplemental Authority in Support of Defendants' #427 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN (djb)
December 8, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #624 Notice of Agenda Letter for 12/14/2017 Case Management Conference (djb)
December 7, 2017 Filing 624 NOTICE of Agenda Letter for 12/14/2017 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY (SHARPE, PAIGE)
December 7, 2017 Opinion or Order Filing 623 ORDER granting in part and denying in part #602 Defendants' Motion to Compel the Production of Plaintiffs' Online Gambling Records and for Inspection. Plaintiffs Lilly and Marshall must provide their electronic devices to Plaintiff and Defendants' experts for a joint examination in accordance with the protocol detailed in this order. Signed by MAGISTRATE JUDGE GARY R JONES on 12/7/17. (grj)
December 6, 2017 Filing 622 MOTION to Appear Pro Hac Vice by Mary Beth Putnick.( Filing fee $ 201 receipt number AFLNDC-4042087.) by NOTICE ONLY. (ECHSNER, STEPHEN)
December 6, 2017 Opinion or Order Filing 619 ORDER - The Tenth Case Management Conference will be held on 12/14/2017 at 09:30 AM (EST) at the United States District Court for the District of Columbia, Washington, D.C. Counsel permitted to participate in pre-conference meetings under #548 Case Management Order, should arrive at Room 4421 by 8:30 A.M. For those individuals wishing to participate in the conference via telephone, please see #597 Notice/Memo, for call instructions. Signed by CHIEF JUDGE M CASEY RODGERS on 12/6/2017. (djb)
December 6, 2017 Filing 618 MOTION to Appear Pro Hac Vice by Jessica Caterina.( Filing fee $ 201 receipt number AFLNDC-4041185.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Cert of Good Standing) (CATERINA, JESSICA)
December 6, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #618 MOTION to Appear Pro Hac Vice by Jessica Caterina by Bristol-Myers Squibb Company. (djb)
December 5, 2017 Opinion or Order Filing 621 TRANSFER ORDER Re: MDL No. 2734 IN RE: Abilify (Aripiprazole) Products Liability Litigation TransferOrder. re: pldg. (11 in CT/3:17-cv-01387, 18 in MA/1:17-cv-11606, #135 in MDL No. 2734), (5 in MA/1:17-cv-11606, #121 in MDL No. 2734) Transferring 2 action(s) - MDL No. 2734, CT/3:17-cv-01387, MA/1:17-cv-11606. Signed by Judge Sarah S. Vance, Chair, PANEL ON MULTIDISTRICT LITIGATION,on 12/5/2017. (Attachments: #1 Notice of Transfer Order) (djb)
December 5, 2017 Filing 620 NOTICE of MINUTE ORDER. Re: MDL No. 2734. A transfer order has been filed today in this litigation. The order is directed to your court for filing. Rule 2.1 of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, states...An order to transfer or remand pursuant to 28 U.S.C. 1407 shall be effective only upon its filing with the clerk of the transferee district court. Signed by Clerk of the Panel Jeffery N. Luthi on 12/5/2017. Associated Cases: MDL No. 2734, CT/3:17-cv-01387, MA/1:17-cv-11606. (djb)
December 5, 2017 Opinion or Order Filing 617 ORDER granting #614 Plaintiffs' Motion for Leave to File Under Seal Plaintiffs' Notice Regarding Documents to Which Plaintiffs Have Elected to Withdraw Their Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017, Certification.. Signed by MAGISTRATE JUDGE GARY R JONES on 12/5/17. (grj)
December 5, 2017 Opinion or Order Filing 616 ORDER scheduling telephonic hearing before Magistrate Judge Gary R. Jones on Wednesday, December 6, 2017, at 2:00 PM (EST) re #602 Defendants' Motion to Compel the Production of Plaintiffs' Online Gambling Records and for Inspection, filed by OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by MAGISTRATE JUDGE GARY R JONES on 12/5/17. (grj)
December 5, 2017 Filing 615 NOTICE [Redacted] Regarding Documents to Which Plaintiffs Have Elected to Withdraw Their Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017 Certification by CO-LEAD COUNSEL FOR PLAINTIFFS (WILSON, GARY) (Sealed #1 Plaintiffs' Notice Regarding Documents to Which Plaintiffs have Elected to Withdraw Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017 Certification) (djb). Modified on 12/6/2017 (djb).
December 5, 2017 Filing 614 MOTION to Seal Document Plaintiffs' Notice Regarding Documents to Which Plaintiffs Have Elected to Withdraw Their Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017, Certification by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
December 5, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #614 MOTION to Seal Document Plaintiffs' Notice Regarding Documents to Which Plaintiffs Have Elected to Withdraw Their Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017, Certification, #615 Notice [Redacted] Regarding Documents to Which Plaintiffs Have Elected to Withdraw Their Challenge to the Assertion of Privilege Based on Defendants' December 1, 2017 Certification. Referred to GARY R JONES. (djb)
December 4, 2017 Filing 613 Sealed Document filed pursuant to #612 Order (tss)
December 4, 2017 Opinion or Order Filing 612 ORDER denying #536 Plaintiffs' Motion to Compel Defendants' Discovery Responses with regard to documents concerning AG Settlement. Signed by MAGISTRATE JUDGE GARY R JONES on 12/4/17. (grj)
December 4, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #611 Response in Opposition to Motion, #602 MOTION to Compel THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION. Referred to GARY R JONES. (djb)
December 1, 2017 Filing 611 RESPONSE in Opposition re #602 MOTION to Compel THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit Ex. 1 - Defendants' Proposal, #2 Exhibit Ex. 2 - Declaration of Jonathan Jaffe, #3 Exhibit Ex. 3 - Lilly Verification, #4 Exhibit Ex. 4 - Marshall Verification) (RASMUSSEN, B KRISTIAN)
December 1, 2017 Opinion or Order Filing 610 ORDER - The #566 Plaintiffs' Objections to Magistrate Judge Gary Jones' September 29, 2017 Order ECF No. #549 Pursuant to Fed. R. Civ. P. 72.(a), is OVERRULED. Signed by CHIEF JUDGE M CASEY RODGERS on 12/1/2017. (djb)
November 27, 2017 Filing 609 MOTION to Appear Pro Hac Vice by Mitchell Russell Stern.( Filing fee $ 201 receipt number AFLNDC-4032795.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit Exhibit A - Certificate of Good Standing) (STERN, MITCHELL)
November 27, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #609 MOTION to Appear Pro Hac Vice by Mitchell Russell Stern. (djb)
November 22, 2017 Opinion or Order Filing 607 ORDER - Defendants have requested clarification of the Court's #585 Order directing defense counsel to confer with their respective clients on the issue of retaining separate settlement counsel. This request is GRANTED. From defense counsel's recent communication to the Court, it appears defense counsel have done what the Court asked of them in ECF No. #585 , and therefore no further action on this matter is necessary and defense counsels request for an in-person conference to discuss the matter with the Court is moot. Furthermore, at the present time, given the continuing obligation of all members of the Joint Settlement Committee to negotiate in good faith towards a possible settlement, the Court also finds it unnecessary for the Parties respective clients to appear at the December 14, 2017 Case Management Conference or settlement conference. Signed by CHIEF JUDGE M CASEY RODGERS on 11/22/2017. (djb)
November 22, 2017 Opinion or Order Filing 606 ORDER granting #603 Defendants' Motion for Expedited Briefing on Motion to Compel Production of Plaintiffs' Online Gambling Records and for Inspection. Defendants must provide Plaintiffs with the protocol for the forensic inspection within seven (7) days. Plaintiffs must file their response to [ECF No. 602] within three days of receipt of the forensic inspection protocol. Signed by MAGISTRATE JUDGE GARY R JONES on 11/22/17. (grj)
November 22, 2017 Opinion or Order Filing 605 ORDER re: November 21, 2017, telephonic hearing, directing in camera inspection of privileged documents as detailed in the procedures and time table set forth in the order. Signed by MAGISTRATE JUDGE GARY R JONES on 11/22/17. (grj)
November 22, 2017 Opinion or Order Filing 604 ORDER granting #601 Defendants' Motion for Leave to File Under Seal Defendants' Motion to Compel the Production of Plaintiffs' Online Gambling Records and for Inspection. Signed by MAGISTRATE JUDGE GARY R JONES on 11/22/17. (grj)
November 21, 2017 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Discovery Conference Call via teleconference held on 11/21/2017. (Court Reporter Donna Boland.) (sps)
November 21, 2017 Filing 608 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephonic Motion Hearing held on 11/21/2017 re #562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs filed by CO-LEAD COUNSEL FOR PLAINTIFFS - arguments presented - written order to follow (Tape #DCR 20171121_134329) (tss)
November 21, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #600 Notice of Supplemental Authority, #601 MOTION to Seal DEFENDANTS MOTION TO COMPEL THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION, #602 MOTION to Compel THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION, #603 MOTION to Expedite BRIEFING ON DEFENDANTS' MOTION TO COMPEL PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION re: #562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs. Referred to GARY R JONES. (djb)
November 20, 2017 Filing 603 MOTION to Expedite BRIEFING ON DEFENDANTS' MOTION TO COMPEL PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
November 20, 2017 Filing 602 MOTION to Compel THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL) (Sealed documents added on 11/27/2017 per #604 Order: #1 Motion to Compel the Production of Plaintiffs' Online Gambling Records and for Inspection (Sealed), #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #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) (djb). Modified on 11/27/2017 (djb).
November 20, 2017 Filing 601 MOTION to Seal DEFENDANTS MOTION TO COMPEL THE PRODUCTION OF PLAINTIFFS ONLINE GAMBLING RECORDS AND FOR INSPECTION by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
November 19, 2017 Filing 600 NOTICE of Supplemental Authority by CO-LEAD COUNSEL FOR PLAINTIFFS re #562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs (Attachments: #1 Exhibit In re: Blue Cross Blue Shield Antitrust Litig) (MCKENZIE, MEGAN)
November 15, 2017 Opinion or Order Filing 599 ORDER scheduling telephonic hearing before Magistrate Judge Gary R. Jones on November 21, 2017 at 2:00 PM (Eastern Time) during discovery conference re #562 Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs. Signed by MAGISTRATE JUDGE GARY R JONES on 11/15/17. (grj)
November 15, 2017 Set Deadlines Re: #548 Case Management Order No. 9, see #599 Order. Telephonic Discovery Conference Call set for 11/21/2017 at 01:00 PM Central Time, 2:00 PM Eastern Time . (djb)
November 9, 2017 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Second Discovery Conference Call via teleconference held on 11/9/2017. (Court Reporter Donna Boland.) (sps)
November 9, 2017 Filing 598 NOTICE of Filing Redacted Versions of the Expert Reports Admitted as Exhibits re: #500 Daubert Hearing. Bechara Report Redacted (ECF No. #500 - PX-046, DX-84) (Main Document), #1 Bechara Supp. Report Redacted (ECF No. #500 - DX-86), #2 Glenmullen Report Redacted (ECF No. #500 - PX-001, DX-2), #3 Glenmullen Supp. Report Redacted (ECF No. #500 - DX-4), #4 Hollander Report Redacted (ECF No. #500 - PX-065, DX-247, DX-282, DX-640), #5 Hollander Supp. Report Redacted (ECF No. #500 - PX-064, DX-283, DX-641), #6 Leiderman Report Redacted (ECF No. #420 -3), #7 Luepker Report Redacted (ECF No. #426 -1), #8 Luepker Supp. Report Redacted (ECF No. #426 -5), #9 Madigan Report Redacted (ECF No. #500 - PX-051, DX-115), #10 Madigan Supp. Report Redacted (ECF No. #500 - PX-169), #11 Weed Report Redacted (ECF No. #500 - PX-117, DX-335), #12 Weed Report Supp. Redacted (ECF No. #500 - PX-121, DX-336), #13 Winstanley Report Redacted (ECF No. #500 - PX-201, DX-269). (posted pursuant to #594 Order. (djb)
November 9, 2017 Filing 597 NOTICE/MEMO from Clerk to Counsel w/Conference Call Instructions necessary to connect to all court proceedings and/or all telephone conferences before Chief Judge M. Casey Rodgers in this case. These instructions are identical to ECF #9 . (sps)
November 7, 2017 Filing 596 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of DAUBERT Proceedings held on July 31, 2017 - August 3, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Judy Gagnon, and Julie Wycoff, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/14/2017. Release of Transcript Restriction set for 2/12/2018. (Attachments: #1 Vol I, Session 1, #2 Vol I, Session 2, REDACTED, #3 Vol II, Session 1, REDACTED, #4 Vol II, Session 2, REDACTED, #5 Vol III, Session 1, REDACTED, #6 Vol III, Session 2, #7 Vol III, Session 3, REDACTED, #8 Vol III, Session 4, #9 Vol IV) (dlb) Modified on 11/8/2017 to note Redacted Transcripts unsealed pursuant to #594 Order(djb).
November 6, 2017 Opinion or Order Filing 595 ORDER - The Second Discovery Conference Call will be held on 11/9/2017 at 11:00 AM (CDT) via teleconference . Signed by CHIEF JUDGE M CASEY RODGERS on 11/6/2017. (djb)
November 6, 2017 Opinion or Order Filing 594 ORDER directing Clerk to file redacted documents re #593 Notice of Redactions, filed by OTSUKA AMERICA PHARMACEUTICAL INC. Signed by MAGISTRATE JUDGE GARY R JONES on 11/6/17. (grj)
November 6, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #593 Redaction to Daubert Materials Pursuant to Omnibus Order and Amended Case Management Schedule, ECF No. #549 (to Correct (civil event) previous AR - 11/6/2017) (djb)
November 6, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #593 Redaction to Daubert Materials Pursuant to Omnibus Order and Amended Case Management Schedule, ECF No. #549 (djb)
November 3, 2017 Filing 593 REDACTION to Daubert Materials Pursuant to Omnibus Order and Amended Case Management Schedule, ECF No. 549 by OTSUKA AMERICA PHARMACEUTICAL INC. (Attachments: #1 Exhibit Pls' Opp to Motion to Dismiss Glenmullen (ECF 457), #2 Exhibit Defs' Opp to Motion to Dismiss Weed (ECF 460), #3 Exhibit Defs' Reply in Support of Summary Judgment (ECF 484), #4 Exhibit Daubert Hearing Vol. I (PM Session), #5 Exhibit Daubert Hearing Vol. II (AM Session), #6 Exhibit Daubert Hearing Vol. II (PM Session), #7 Exhibit Daubert Hearing Vol. III (Session 1), #8 Exhibit Daubert Hearing Vol. III (Session 3), #9 Exhibit Bechara Dep., ECF 423 Ex. B, #10 Exhibit Bechara Dep., ECF 453 Ex. 28, #11 Exhibit Bechara Dep., ECF 455 Ex. D, #12 Exhibit Bechara Dep., ECF 461 Ex. D, #13 Exhibit Bechara Dep., ECF 479 Ex. A, #14 Exhibit Blier Dep., ECF 455 Ex. C, #15 Exhibit Glenmullen Dep., ECF 423 Ex. I, #16 Exhibit Glenmullen Dep., ECF 424 Ex. B, #17 Exhibit Glenmullen Dep., ECF 428 Ex. E, #18 Exhibit Glenmullen Dep., ECF 455 Ex. B, #19 Exhibit Glenmullen Dep., ECF 457 Ex. 2, #20 Exhibit Glenmullen Dep., ECF 480 Ex. A, #21 Exhibit Glenmullen Dep., ECF 483 Ex. EE, #22 Exhibit Hollander Dep., ECF 423 Ex. D, #23 Exhibit Hollander Dep., ECF 428 Ex. C, #24 Exhibit Hollander Dep., ECF 455 Ex. I, #25 Exhibit Hollander Dep., ECF 459 Ex. 2, #26 Exhibit Hollander Dep., ECF 461 Ex. C, #27 Exhibit Luepker Dep., ECF 426 Ex. B, #28 Exhibit Luepker Dep., ECF 427 Ex. P, #29 Exhibit Luepker Dep., ECF 428 Ex. B, #30 Exhibit Luepker Dep., ECF 462 Ex. 2, #31 Exhibit Madigan Dep., ECF 427 Ex. C, #32 Exhibit Madigan Dep., ECF 428 Ex. AD, #33 Exhibit Madigan Dep., ECF 460 Ex. A, #34 Exhibit Potenza Dep., ECF 458 Ex. E, #35 Exhibit Potenza Dep., ECF 459 Ex. 4, #36 Exhibit Weed Dep., ECF 419 Ex. B, #37 Exhibit Weed Dep., ECF 460 Ex. AA, #38 Exhibit Weed Dep., ECF 462 Ex. 7, #39 Exhibit Winstanley Dep., ECF 461 Ex. B, #40 Exhibit Bechara Report, #41 Exhibit Bechara Supp. Report, #42 Exhibit Glenmullen Report, #43 Exhibit Glenmullen Supp. Report, #44 Exhibit Hollander Report, #45 Exhibit Hollander Supp. Report, #46 Exhibit Leiderman Report, #47 Exhibit Luepker Report, #48 Exhibit Luepker Supp. Report, #49 Exhibit Madigan Report, #50 Exhibit Madigan Supp. Report, #51 Exhibit Weed Report, #52 Exhibit Weed Supp. Report, #53 Exhibit Winstanley Report) (CAMPBELL, MATTHEW)
November 3, 2017 Filing 592 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of TENTH CASE MANAGEMENT CONFERENCE Proceedings held on September 28, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber David Deik. Telephone 850-438-0503 Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/13/2017. Release of Transcript Restriction set for 2/8/2018. (dlb)
November 3, 2017 Filing 591 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of - NINTH CASE MANAGEMENT CONFERENCE Proceedings held on August 31, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 11/13/2017. Release of Transcript Restriction set for 2/8/2018. (dlb)
November 2, 2017 Set Deadlines re: #590 Order. In camera documents due by 11/6/2017. (djb)
November 2, 2017 Opinion or Order Filing 590 ORDER Re: November 2, 2017, telephonic hearing [ECF Nos.588,589]. Defendants must provide the Court with an additional twenty-one (21) documents for in camera inspection by November 6, 2017. Signed by MAGISTRATE JUDGE GARY R JONES on 11/2/17. (grj)
November 2, 2017 Filing 589 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephone Conference held on 11/2/2017. Written order to follow. (Tape #GNV DCR 2017.) (atm)
November 1, 2017 Opinion or Order Filing 588 ORDER scheduling telephone hearing before Magistrate Judge Gary R. Jones on November 2, 2017, at 2:00 PM re discovery dispute. Call in instructions contained in order. Signed by MAGISTRATE JUDGE GARY R JONES on 11/1/17. (grj)
October 30, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #587 Response, #566 Plaintiffs' Objections to Magistrate Judge Gary Jones September 29, 2017 #549 Order (djb)
October 27, 2017 Filing 587 RESPONSE by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #566 Notice (Other), DEFENDANTS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS OBJECTIONS TO MAGISTRATE JUDGE JONESS SEPTEMBER 29, 2017 ORDER (ECF NO. 549). (Attachments: #1 Exhibit A, #2 Exhibit B) (HILL, THOMAS)
October 26, 2017 Opinion or Order Filing 586 ORDER. Pursuant to the parties' joint request, the discovery conference call scheduled for October 27, 2017 is hereby cancelled. The next discovery conference call will be held during the week of November 6, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 10/26/2017. (sdw)
October 25, 2017 Opinion or Order Filing 585 ORDER - On June 30, 2017, the parties were instructed to meet and confer with the Settlement Master, Cathy Yanni, following the monthly case management conferences, which the parties have done. The undersigned believes that settlement counsel - in addition to litigation counsel - should participate in the monthly settlement conferences. Accordingly, defense counsel should confer with Defendants and Ms. Yanni in regards to this Order. Signed by CHIEF JUDGE M CASEY RODGERS on 10/25/2017. (djb)
October 24, 2017 Opinion or Order Filing 584 ORDER - Pursuant to the parties' joint request, the Tenth Case Management Conference currently scheduled for October 27, 2017 is hereby cancelled and rescheduled for December 14, 2017 in Washington, D.C. The Court will notify the parties of the details for this case management conference in the near future. Signed by CHIEF JUDGE M CASEY RODGERS on 10/24/2017. (djb)
October 20, 2017 Opinion or Order Filing 583 ORDER terminating as moot #551 Plaintiffs' Motion to Compel Discovery Regarding Trial Pool Cases. Signed by MAGISTRATE JUDGE GARY R JONES on 10/20/17. (grj)
October 20, 2017 Opinion or Order Filing 582 ORDER granting #578 Amended Motion to Appear Pro Hac Vice by Brett Turnbull. Signed by CHIEF JUDGE M CASEY RODGERS on 10/20/2017. (djb)
October 20, 2017 Opinion or Order Filing 581 ORDER granting #577 Amended MOTION to Appear Pro Hac Vice by Robert Edward LeMoine. Signed by CHIEF JUDGE M CASEY RODGERS on 10/20/2017. (djb)
October 19, 2017 Opinion or Order Filing 580 ORDER terminating as moot #570 Plaintiffs' Motion to Compel Defendants to Produce Documents Germane to Bellwether Sales Representative Custodians. Signed by MAGISTRATE JUDGE GARY R JONES on 10/19/17. (grj)
October 19, 2017 Opinion or Order Filing 579 AMENDED STIPULATED ORDER REGARDING ABBREVIATED SERVICE PROCEDURES. This order amends ECF #290 . This Order applies to Complaints that are either (i) properly filed in, removed to, or transferred to this MDL, or (ii) properly filed in, removed to, or transferred to other federal district courts and subject to transfer to MDL No. 2734 pursuant to the October 3, 2016 Order of the Judicial Panel on Multidistrict Litigation. In re Abilify (Aripiprazole) Prods. Liab. Litig., No. MDL 2734, 2016 WL 5846032 (J.P.M.L. Oct. 3, 2016). Signed by CHIEF JUDGE M CASEY RODGERS on 10/19/2017. (djb)
October 19, 2017 Filing 578 Amended MOTION for Pro Hac Vice as to Brett Turnbull by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (TURNBULL, DOUGLAS) Modified on 10/20/2017 (djb).
October 19, 2017 Filing 577 Amended MOTION for Pro Hac Vice as to Robert E LeMoine by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (LEMOINE, ROBERT) Modified on 10/20/2017 (djb).
October 19, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #577 Amended MOTION for Pro Hac Vice by Robert E. LeMoine, #578 Amended MOTION for Pro Hac Vice by D. Brett Turnbull. (djb)
October 18, 2017 Filing 576 AMENDED DOCUMENT by OTSUKA AMERICA PHARMACEUTICAL INC. Amendment to #290 Order,, [Proposed] Amended Stipulated Order Regarding Abbreviated Service Procedures. (CONNELLY, LUKE)
October 18, 2017 Opinion or Order Filing 575 ORDER granting in part and denying in part #552 Defendants' Motion to Compel Discovery From the Trial Pool Plaintiffs. Signed by MAGISTRATE JUDGE GARY R JONES on 10/18/17. (grj)
October 18, 2017 Opinion or Order Filing 574 ORDER granting #572 Defendants' Motion for Leave to File Under Seal Defendants' Opposition to Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs. Defendants' Response in Opposition to Motion #573 shall remain under seal. Signed by MAGISTRATE JUDGE GARY R JONES on 10/18/17. (grj)
October 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #576 Proposed Amended Stipulated Order Regarding Abbreviated Service Procedures, re: #565 Discovery Conference Order No. 12. (djb)
October 18, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs, #573 Response in Opposition to Motion; #572 MOTION to Seal Document Defendants' Opposition to Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs. Referred to GARY R JONES. (djb)
October 17, 2017 Filing 573 RESPONSE in Opposition re #562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs [Redacted] filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (CAMPBELL, MATTHEW) (Additional attachment(s) added on 10/18/2017: #1 Defendants' Opposition (Filed Under Seal)) (djb).
October 17, 2017 Filing 572 MOTION to Seal Document Defendants' Opposition to Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (CAMPBELL, MATTHEW)
October 17, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #551 MOTION to Compel Case Specific Discovery, #571 Response in Opposition to Motion; #552 MOTION to Compel Responses to Discovery Served on September 12, #569 Response in Opposition to Motion. Referred to GARY R JONES. (djb)
October 17, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #570 MOTION to Compel Defendants to Produce Documents Germane to BellWether Sales Representative Custodians. Referred to GARY R JONES. (djb)
October 16, 2017 Filing 571 RESPONSE in Opposition re #551 MOTION to Compel Case Specific Discovery filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
October 16, 2017 Filing 570 MOTION to Compel Documents Germane to Sales Representative Custodians by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (RASMUSSEN, B KRISTIAN)
October 16, 2017 Filing 569 RESPONSE in Opposition re #552 MOTION to Compel Responses to Discovery Served on September 12 filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
October 16, 2017 Opinion or Order Filing 568 ORDER regarding rulings at October 12, 2017 telephonic hearing. Plaintiffs must file brief concerning additional search terms by October 16, 2017. Defendants must file a response by October 19, 2017. Signed by MAGISTRATE JUDGE GARY R JONES on 10/16/17. (grj)
October 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #566 PLAINTIFFS' OBJECTION to Magistrate Judge Gary Jones' September 29, 2017 ECF No. #549 Pursuant to Fed.R.Civ.P.72(a); #567 MOTION for Leave to File Under Seal Certain Documents in Support re: #566 Plaintiffs' Objections to Magistrate Judge Gary Jones September 29, 2017 Order. (djb)
October 13, 2017 Filing 567 MOTION for Leave to File re #566 Notice (Other),, under Seal Plaintiffs Objections to Magistrate Judge Gary Jones September 29, 2017 Order by NOTICE ONLY. (GOLDENBERG, MARLENE)
October 13, 2017 Filing 566 Plaintiffs' Objections to Magistrate Judge Gary Jones September 29, 2017 Order by NOTICE ONLY re #549 Order (Attachments: #1 Affidavit Declaration of Behram Parekh, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11A, #13 Exhibit 11B, #14 Exhibit 12) (GOLDENBERG, MARLENE) Modified on 10/16/2017 (djb). Modified on 1/4/2018 (djb).
October 13, 2017 Opinion or Order Filing 565 DISCOVERY CONFERENCE ORDER NO. 12. Defendants are hereby ordered to file an Amended Stipulated Order Regarding Abbreviated Service Procedures by 5:00 PM on 10/18/2017 to update Otsuka's registered agent's address and Mr. Campbell's email address. After reviewing the Parties' preferences, trials in the pool cases are scheduled for the following dates: (1) June 18 through June 29, 2018, and (2) August 6 through September 14, 2018. Signed by CHIEF JUDGE M CASEY RODGERS on 10/13/2017. (djb)
October 13, 2017 Opinion or Order Filing 564 ORDER granting #561 MOTION to Seal Document in Support of Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs filed by CO-LEAD COUNSEL FOR PLAINTIFFS signed by MAGISTRATE JUDGE GARY R JONES on 10/13/17. Plaintiffs may file under seal exhibits 1-9 to Plaintiffs Motion to Compel, and may file under seal those portions of Plaintiffs memorandum referencing the exhibits. Plaintiffs must file a public version of Plaintiffs Motion for Leave to File Under Seal Certain Documents in Support of Plaintiffs Motion to Compel Production of Certain Documents on Defendants Privilege Logs Motion to Compel, ECF No. 562, with corresponding redactions. The Clerk is directed to maintain the documents sealed from public record until further order of the Court. (tss)
October 12, 2017 Filing 563 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES:Telephone Conference held on 10/12/2017 - written order to follow (Tape #GNV DCR 2017) (tss)
October 10, 2017 Filing 562 MOTION to Compel Production of Certain Documents on Defendants' Privilege Logs by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum of Law in Support of Motion to Compel [Redacted], #2 Exhibit 1 (Filed Under Seal), #3 Exhibit 2 (Filed Under Seal), #4 Exhibit 3 (Filed Under Seal), #5 Exhibit 4 (Filed Under Seal), #6 Exhibit 5 (Filed Under Seal), #7 Exhibit 6 (Filed Under Seal), #8 Exhibit 7 (Filed Under Seal), #9 Exhibit 8 (Filed Under Seal), #10 Exhibit 9 (Filed Under Seal), #11 Memorandum of Law in Support - Filed Under Seal) (WILSON, GARY) (djb). (Additional attachment(s) added on 10/16/2017: (djb). Modified on 10/16/2017 (djb).
October 10, 2017 Filing 561 MOTION to Seal Document in Support of Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
October 10, 2017 Filing 560 MOTION to Appear Pro Hac Vice by Robert Edward LeMoine.( Filing fee $ 201 receipt number AFLNDC-3994325.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (LEMOINE, ROBERT)
October 10, 2017 Filing 559 MOTION to Appear Pro Hac Vice by Douglas Brett Turnbull.( Filing fee $ 201 receipt number AFLNDC-3994280.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (TURNBULL, DOUGLAS)
October 10, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #561 MOTION for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Motion to Compel Production of Certain Documents on Defendants' Privilege Logs. Referred to GARY R JONES. (djb)
October 10, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #560 MOTION to Appear Pro Hac Vice by Robert Edward LeMoine; #559 MOTION to Appear Pro Hac Vice by Douglas Brett Turnbull. (djb)
October 6, 2017 Opinion or Order Filing 558 ORDER Setting Telephonic Hearing on October 12, 2017, at 10:30 AM (EST) before MAGISTRATE JUDGE GARY R JONES Re: Dispute concerning OPC Custodians. Signed by MAGISTRATE JUDGE GARY R JONES on 10/6/17. (grj)
October 5, 2017 Filing 557 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 9/26/17, before Judge Magistrate Gary R. Jones. Contract Court Reporter Pam Scott, Advantage Court Reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/12/2017. Release of Transcript Restriction set for 1/10/2018. (Attachments: #1 Volume II) (bkp)
October 4, 2017 Opinion or Order Filing 556 ORDER re #553 Stipulation. (Plaintiff's Motion to Compel due by 10/10/2017., Defendant's response on: 10/17/2017)). Signed by MAGISTRATE JUDGE GARY R JONES on 10/4/2017. The Court will then take the motion under advisement and, if necessary, schedule a telephonic conference to address the motion. (kdm)
October 4, 2017 Set Deadlines re: #555 Order, as to #552 MOTION to Compel Responses to Discovery Served on September 12, #551 MOTION to Compel Case Specific Discovery. (Internal deadline for referral to judge if response not filed earlier: 10/16/2017). (djb)
October 4, 2017 Opinion or Order Filing 555 ORDER directing parties to file responses by October 16, 2017 re #551 Plaintiffs' MOTION to Compel Regarding Trial Pool Cases, filed by CO-LEAD COUNSEL FOR PLAINTIFFS, #552 Defendants' MOTION to Compel Discovery From the Trial Pool Plaintiffs, filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA PHARMACEUTICAL CO LTD, OTSUKA AMERICA PHARMACEUTICAL INC. Signed by MAGISTRATE JUDGE GARY R JONES on 10/4/17. (grj)
October 4, 2017 Opinion or Order Filing 554 ORDER granting #550 Defendants' Motion for Leave to File Under Seal Portions of Defendants' Motion to Compel Responses to Discovery Served on September 12.. Signed by MAGISTRATE JUDGE GARY R JONES on 10/4/17. (grj)
October 4, 2017 Filing 553 STIPULATION and [Proposed] Order Regarding Timing of Plaintiffs' Motion to Compel for General Causation Privilege Challenges by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
October 4, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #550 MOTION to Seal Defendants' Motion to Compel Discovery from Trial Pool Plaintiffs, #551 MOTION to Compel Case Specific Discovery, #552 MOTION to Compel Responses to Discovery Served on September 12. Referred to GARY R JONES. (djb)
October 3, 2017 Filing 552 MOTION to Compel Responses to Discovery Served on September 12 by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit Filed Under Seal, #2 Exhibit Filed Under Seal, #3 Exhibit Filed Under Seal, #4 Exhibit Filed Under Seal) #5 Defendants Motion to Compel Responses to September 12 Discovery (Filed Under Seal)) (HILL, THOMAS) (djb). Modified on 10/5/2017 (djb).
October 3, 2017 Filing 551 MOTION to Compel Case Specific Discovery by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
October 3, 2017 Filing 550 MOTION to Seal Defendants' Motion to Compel Discovery from Trial Pool Plaintiffs by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
September 29, 2017 Opinion or Order Filing 549 OMNIBUS ORDER and AMENDED CASE MANAGEMENT SCHEDULE granting in part and denying in part #522 Defendants' Motion For Leave to Maintain Provisionally Sealed Filings Under Seal; granting #534 Defendants' Motion for Leave to File Under Seal Portions of Defendants' Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief from September 22, 2017 Deadline to Depose Plaintiffs; granting in part and denying in part #535 Defendants' Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs; granting in part and denying in part #536 Plaintiff's Motion to Compel Defendants' Discovery Responses. The Case Management Schedule #273 is amended as provided in this order. Signed by MAGISTRATE JUDGE GARY R JONES on 09/29/17. (grj)
September 29, 2017 Opinion or Order Filing 548 CASE MANAGEMENT ORDER NO. 9. The Court presented the following alternative trial date options to the parties: (1) June and July of 2018, (2) June and August of 2018, (3) July and August of 2018, (4) July and September of 2018, (5) August and September of 2018, and (6) August and October of 2018. The parties are to meet and confer and notify the Court of their preference by 10/5/2017 at 5:00 PM (CDT). The parties are directed to simultaneously exchange Rule 26 Initial Disclosures by close of business on October 11, 2017. Plaintiffs' counsel will identify five custodians by October 2, 2017 at 12:00 PM for whom they would like priority document production. Judge Jones will issue an order pertaining to the time, method, and manner of Defendants privilege logs. The Tenth Case Management Conference remains scheduled for 10/27/2017 at 01:00 PM. The Eleventh Case Management Conference will take place on December 14, 2017 at 8:30 AM (EST) in Washington, D.C. Signed by CHIEF JUDGE M CASEY RODGERS on 9/29/2017. (djb)
September 28, 2017 Filing 547 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Ninth Case Management Conference held on 9/28/2017. See Order to follow memorializing matters discussed. (Court Reporter David Deik (Wierzbicki).) (sps)
September 26, 2017 Filing 546 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Motion Hearing held on 9/26/2017 re #522 MOTION to Seal Document, #535 Defendants' MOTION to Compel Discovery, #534 MOTION to Seal, #536 MOTION to Compel Defendants' Discovery Responses. Written order to follow. (Court Reporter Pam Scott, Advantage Court Reporters.) (atm)
September 26, 2017 Filing 545 DOCKET ANNOTATION BY COURT: Re #542 Order. The Case Management Conference is now set for 9/28/2017 08:30 AM in U.S. Courthouse Pensacola before CHIEF JUDGE M CASEY RODGERS. [Time and location changed -- to begin at 8:30 am instead of 9:30 am in Courtroom 1.] (sps)
September 21, 2017 Filing 544 NOTICE of Agenda Letter for 9/28/2017 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY (SHARPE, PAIGE)
September 21, 2017 Opinion or Order Filing 543 ORDER re #541 Order. (Telephone Conference Hearing set for 9/26/2017 01:00 PM in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES). Signed by MAGISTRATE JUDGE GARY R JONES on 9/21/2017. (kdm)
September 21, 2017 Opinion or Order Filing 542 ORDER - As previously discussed, the Settlement Committee will hold a Settlement Conference with the Settlement Master, Cathy Yanni, following the Ninth Case Management Conference on September 28, 2017 at 9:30 a.m. (CDT). Signed by CHIEF JUDGE M CASEY RODGERS on 9/21/2017. (djb)
September 21, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #544 Notice of Agenda Letter for 9/28/2017 Case Management Conference (djb)
September 20, 2017 Opinion or Order Filing 541 ORDER scheduling hearing before Magistrate Judge Gary R. Jones on September 26, 2017, at 1:00 PM (EST) re #522 Defendants' Motion for Leave to Maintain Provisionally Sealed Filings Under Seal, #535 Defendants' Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief from September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, #534 Defendants' Motion for Leave to File Under Seal Portions of Defendants' Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief from September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, and #536 Plaintiffs' Motion to Compel Defendants' Discovery Responses. Signed by MAGISTRATE JUDGE GARY R JONES on 9/20/17. (ems) Modified on 9/20/2017 (Sales, Erin).
September 18, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #535 Defendants' MOTION to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, #539 Plaintiffs' Response to Motion; #536 MOTION to Compel Defendants' Discovery Responses, #540 Defendants' Response in Opposition to Motion. Referred to GARY R JONES. (djb)
September 15, 2017 Filing 540 RESPONSE in Opposition re #536 MOTION to Compel Defendants' Discovery Responses filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A) (SHARPE, PAIGE)
September 15, 2017 Filing 539 RESPONSE to Motion re #535 Defendants' MOTION to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
September 15, 2017 Filing 538 NOTICE of Appearance by JASON JOHNSTON on behalf of NOTICE ONLY (JOHNSTON, JASON)
September 15, 2017 Filing 537 NOTICE of Appearance by J GORDON RUDD on behalf of NOTICE ONLY (RUDD, J)
September 13, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #534 Defendants' Motion for Leave to File Under Seal Portions of Defs' #535 Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians. Referred to GARY R JONES. (djb)
September 12, 2017 Set Deadlines per #528 Order as to #535 Defendants' MOTION to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, #536 MOTION to Compel Defendants' Discovery Responses. (Internal deadline for referral to judge if responses not filed earlier: 9/15/2017). (djb)
September 12, 2017 Filing 536 MOTION to Compel Defendants' Discovery Responses by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memo in Support of Plaintiff's Motion to Compel, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C) (RASMUSSEN, B KRISTIAN)
September 12, 2017 Filing 535 Defendants' MOTION to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians, by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B - Filed Under Seal, #3 Exhibit C - Filed Under Seal, #4 Exhibit D - Filed Under Seal, #5 Exhibit E - Filed Under Seal, #6 Exhibit F - Filed Under Seal, #7 Exhibit G - Filed Under Seal, #8 Exhibit H - Filed Under Seal, #9 Exhibit I - Filed Under Seal, #10 Exhibit J - Filed Under Seal, #11 Exhibit K - Filed Under Seal, #12 Exhibit L - Filed Under Seal, #13 Exhibit M - Filed Under Seal) #14 Defendants' Motion to Compel Discovery - Filed Under Seal) (djb). (HILL, THOMAS)
September 12, 2017 Filing 534 MOTION to Seal Defs' Motion for Leave to File Under Seal Portions of Defs' Motion to Compel Discovery From the Trial Pool Plaintiffs and for Relief From September 22, 2017 Deadline to Depose Plaintiffs, Their Family Members, and Their Physicians by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
September 12, 2017 Filing 533 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-13) - 1 action. Signed by Clerk of the Panel Jeffery N. Luthi on 9/12/2017. Associated Cases: MDL No. 2734, MA/1:17-cv-11606 (TB) (Attachments: #1 Conditional Transfer Order (CTO-13) - stayed 7 days) (djb)
September 12, 2017 Filing 532 NOTICE of MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, Conditional Transfer Order (CTO-13) was filed on 9/12/17 by the Panel. Please see pleading (1 in MA/1:17-cv-11606, #115 in MDL No. 2734). Signed by Clerk of the Panel Jeffery N. Luthi on 9/12/2017. (djb)
September 8, 2017 Opinion or Order Filing 531 ORDER EXPEDITING THE AUTHORIZATION AND RELEASE OF PROTECTED INFORMATION RELATING TO INDIVIDUAL PLAINTIFFS. Signed by CHIEF JUDGE M CASEY RODGERS on 9/8/2017. (djb)
September 8, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #529 Notice of Filing Proposed Order Expediting the Authorization and Release of Protected Information Relating to Individual Plaintiffs (djb)
September 7, 2017 Filing 530 NOTICE OF FILING DISCOVERY DOCUMENTS by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (Attachments: #1 Exhibit DEFENDANT OTSUKA PHARMACEUTICAL CO., LTD.S RESPONSES TO PLAINTIFFS FIRST SET OF GENERAL LIABILITY REQUESTS FOR PRODUCTION OF DOCUMENTS AND OTHER TANGIBLE THINGS, #2 Exhibit DEFENDANT OTSUKA AMERICA PHARMACEUTICAL, INC.S RESPONSES TO PLAINTIFFS FIRST SET OF GENERAL LIABILITY REQUESTS FOR PRODUCTION OF DOCUMENTS AND OTHER TANGIBLE THINGS) (LITCHFORD, HAL)
September 7, 2017 Filing 529 NOTICE OF PROPOSED ORDER EXPEDITING THE AUTHORIZATION AND RELEASE OF PROTECTED INFORMATION RELATING TO INDIVIDUAL PLAINTIFFS by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
September 5, 2017 Opinion or Order Filing 528 CASE MANAGEMENT ORDER NO. 8 - The parties did not begin discovery on the trial pool cases in earnest until only recently. This has left many discovery issues looming with a currently scheduled deadline for fact discovery of November 24, 2017. In order to resolve these issues as expeditiously as possible, the parties have until 9/8/2017 to meet and confer regarding the full and final scope of discovery, including the number of custodians. If the parties reach an agreement, they should file the agreement by close of business on 9/8/2017. If the parties do not reach an agreement, they must file motions to compel for any outstanding discovery requests by September 12, 2017, with the response due by September 15, 2017. September 12, 2017 will also be the last day to file new discovery requests, absent good cause shown. Objections to the discovery requests will be due within 14 days of service. Any motion to compel will be due within 7 days of receipt of objections, and the opposing party will have 7 days to respond. The Ninth Case Management Conference remains scheduled for September 28, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 9/5/2017. (djb) (Main Document 528 replaced on 9/6/2017) (djb).
September 5, 2017 Opinion or Order Filing 527 ORDER: Re: #522 Defendants Motion for Leave to Maintain Provisionally Sealed Filings Under Seal. This cause is hereby referred to Magistrate Judge Gary Jones to conduct evidentiary and such other proceedings as are required and to enter a report and recommendation on the disposition of Defendants' motion. Any future motions to seal are to be referred by the Clerk to Judge Jones. Signed by CHIEF JUDGE M CASEY RODGERS on 9/5/2017. Motions referred to GARY R JONES. (djb)
September 5, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #521 Response in Opposition to Motion, #421 DEFENDANTS' MOTION FOR LEAVE TO FILE UNDER SEAL DEFENDANTS MOTION FOR SUMMARY JUDGMENT AND MOTIONS TO EXCLUDE THE GENERAL CAUSATION OPINION OF ANTOINE BECHARA, JOSEPH GLENMULLEN, ERIC HOLLANDER, RUSSELL LUEPKER, AND DAVID MADIGAN (djb)
September 5, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #525 NOTICE of PLAINTIFFS' FILING DISCOVERY DOCUMENTS, #523 NOTICE by Letter to the Court re: New Jersey Abilify Litigation (djb)
September 5, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #522 MOTION for Leave to Maintain Provisionally Sealed Filings Under Seal, re: #486 Order. Referred to GARY R JONES. (djb)
August 31, 2017 Filing 526 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS: Eighth Case Management Conference held on 8/31/2017. Order to follow memorializing matters discussed and deadlines set. (Court Reporter Donna Boland). (pmc) Modified on 9/29/2017 to show this was the Eighth not Ninth Conference(sps).
August 31, 2017 Filing 525 NOTICE of PLAINTIFFS' FILING DISCOVERY DOCUMENTS by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Bristol-Myers Squibb Company's response to Plaintiffs' Request for Production, #2 Plaintiffs' Request for Production served to Otsuka America Pharmaceutical, Inc., #3 Plaintiffs' Request for Production served to Otsuka Pharmaceutical Co., LTD.) (RASMUSSEN, B KRISTIAN)
August 31, 2017 Opinion or Order Filing 524 ORDER. Defendants' Motion to Compel Production of Plaintiff's Employment Authorizations, ECF No. #443 , is GRANTED in part, consistent with this Order; and Plaintiff's #492 Motion to Seal Certain Documents in Support of Plaintiff's Opposition to Defendants' Motion to Compel Production of Plaintiff's Employment Authorizations is GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 8/31/2017. (sdw) Modified on 9/5/2017 to add docket entry relationship (djb).
August 31, 2017 Filing 523 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 August 24, 2017 Transcript) (MEGHJEE, MUNIR)
August 30, 2017 Filing 522 MOTION to Seal Document #486 Order,,,, Set Deadlines/Hearings,,, MOTION FOR LEAVE TO MAINTAIN PROVISIONALLY SEALED FILINGS UNDER SEAL by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC. (FITCH, SYDNEY)
August 30, 2017 Filing 521 RESPONSE in Opposition re #421 MOTION to Seal DEFENDANTS MOTION FOR LEAVE TO FILE UNDER SEAL DEFENDANTS MOTION FOR SUMMARY JUDGMENT AND MOTIONS TO EXCLUDE THE GENERAL CAUSATION OPINION OF ANTOINE BECHARA, JOSEPH GLENMULLEN, ERIC HOLLANDER, RUSSELL LUEPKER, AND DAVID MADIGAN filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
August 29, 2017 Opinion or Order Filing 520 ORDER REINSTATING CTO-12 (re: pldg. (1 in CT/3:17-cv-01387, #107 in MDL No. 2734) ) The stay of the Panel's conditional transfer order designated as CTO-12 filed on 8/16/17 is REINSTATED. Plaintiff Stiggle notice of opposition is deemed filed as of AUGUST 29, 2017. Signed by Clerk of the Panel Jeffery N. Luthi on 8/29/2017. Associated Cases: MDL No. 2734, CT/3:17-cv-01387 (TB) (Attachments: #1 E-mail) (sdw)
August 29, 2017 Filing 519 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - EIGHTH CASE MANAGEMENT CONFERENCE held on July 31, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/5/2017. Release of Transcript Restriction set for 12/4/2017. (dlb)
August 29, 2017 Filing 518 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - FIFTH CASE MANAGEMENT CONFERENCE held on May 5, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/5/2017. Release of Transcript Restriction set for 12/4/2017. (dlb)
August 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #517 Notice of Plaintiffs' Agenda Letter for 8/31/17 CMC (djb)
August 25, 2017 Filing 517 NOTICE Plaintiffs' Agenda Letter for 8/31/17 CMC by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit Exhibit A) (RASMUSSEN, B KRISTIAN)
August 25, 2017 Set Deadlines re: #516 Order. Show Cause Responses due by 8/30/2017. (djb)
August 24, 2017 Opinion or Order Filing 516 ORDER: The Court previously set a deadline of August 25, 2017 for the parties to show good cause for maintaining documents relating to the general causation briefing under seal or to oppose sealing. ECF No. #486 . The parties have informally requested an extension of this deadline until August 30, 2017. This request is GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 8/24/2017. (GEB)
August 24, 2017 Filing 515 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-12) - 1 action(s) re: pldg. (1 in CT/3:17-cv-01387, #107 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 8/24/2017. Associated Cases: MDL No. 2734, CT/3:17-cv-01387 (TB) (Attachments: #1 Conditional Transfer Order (CTO-12)) FLND Case No. 3:17cv646-MCR/GRJ. (djb)
August 24, 2017 Filing 514 NOTICE OF MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-12) Finalized on 8/24/17. Please see pleading (3 in CT/3:17-cv-01387, #109 in MDL No. 2734). The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the N.D. Florida for filing. Signed by Clerk of the Panel Jeffery N. Luthi on 8/24/2017. (djb)
August 23, 2017 Opinion or Order Filing 513 ORDER granting #508 Motion to Appear Pro Hac Vice by Charles Houssiere, III as to NOTICE ONLY party. Signed by CHIEF JUDGE M CASEY RODGERS on 8/23/2017. (djb)
August 23, 2017 Opinion or Order Filing 512 ORDER granting #506 Motion to Appear Pro Hac Vice by Rosa S. Trembour as to NOTICE ONLY party. Signed by CHIEF JUDGE M CASEY RODGERS on 8/23/2017. (djb)
August 23, 2017 Opinion or Order Filing 511 ORDER granting #502 Motion to Appear Pro Hac Vice by BRIAN S FRANCISKATO as to NOTICE ONLY. Signed by CHIEF JUDGE M CASEY RODGERS on 8/23/2017. (djb)
August 23, 2017 Opinion or Order Filing 510 ORDER granting #503 MOTION to Withdraw KIMBERLY S. SULLIVAN as Co-Counsel for BRISTOL-MYERS SQUIBB COMPANY. Attorney KIMBERLY SPEER SULLIVAN terminated. Signed by CHIEF JUDGE M CASEY RODGERS on 8/23/2017. (djb)
August 22, 2017 Opinion or Order Filing 509 ORDER - A Case Management Conference is scheduled for 8/31/2017 at 01:30 PM (CT) with a pre-conference meeting at 12:30 p.m. (CT). The parties should provide a joint agenda by August 24, 2017 and a list of those attorneys expected to participate in the preconference meeting. Additionally, because the previously scheduled September case management conference conflicts with Yom Kippur, the conference is rescheduled for 9/28/2017 at 09:30 AM (CT) with the pre-conference meeting beginning at 8:30 a.m. (CT). Signed by CHIEF JUDGE M CASEY RODGERS on 8/22/2017. (djb)
August 18, 2017 Filing 508 MOTION to Appear Pro Hac Vice by Charles R. Houssiere.( Filing fee $ 201 receipt number AFLNDC-3955344.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (HOUSSIERE, CHARLES)
August 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #508 MOTION to Appear Pro Hac Vice by Charles R. Houssiere. (See 3:17cv633-MCR/GRJ, White v. Bristol-Myers Squibb Company, et al.) (djb)
August 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #506 MOTION to Appear Pro Hac Vice by Rosa S. Trembour. (confirmed - appear as co-counsel with Attorney Y'vonne Flaherty) (djb)
August 17, 2017 Filing 507 NOTICE of Appearance by HAL K LITCHFORD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (LITCHFORD, HAL)
August 17, 2017 Filing 506 MOTION to Appear Pro Hac Vice by Rosa S. Trembour.( Filing fee $ 201 receipt number AFLNDC-3953645.) by NOTICE ONLY. (Attachments: #1 Certificate of Good Standing) (TREMBOUR, ROSA)
August 16, 2017 Filing 505 NOTICE of CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-12) - 1 action(s) Signed by Clerk of the Panel Jeffery N. Luthi on 8/16/2017. Associated Cases: MDL No. 2734, CT/3:17-cv-01387 (TB) (Attachments: #1 CTO-12 (Awaiting 7-day stay period).) (djb)
August 16, 2017 Filing 504 NOTICE of MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, Conditional Transfer Order (CTO-12) was filed on 8/16/17 by the Panel. Please see pleading (1 in CT/3:17-cv-01387, #107 in MDL No. 2734). Signed by Clerk of the Panel Jeffery N. Luthi on 8/16/2017. Associated Cases: MDL No. 2734, CT/3:17-cv-01387 (TB) Case Name: Stiggle v. Bristol-Myers SquibbCo. (djb)
August 16, 2017 Filing 503 MOTION to Withdraw as Attorney MOTION TO WITHDRAW KIMBERLY S. SULLIVAN AS CO-COUNSEL FOR BRISTOL-MYERS SQUIBB by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
August 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #503 MOTION to Withdraw as Attorney, KIMBERLY S. SULLIVAN as Co-Counsel for BRISTOL-MYERS SQUIBB COMPANY (djb)
August 15, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #502 MOTION to Appear Pro Hac Vice by Brian S. Franciskato. (djb)
August 14, 2017 Filing 502 MOTION to Appear Pro Hac Vice by Brian S. Franciskato.( Filing fee $ 201 receipt number AFLNDC-3950138.) by NOTICE ONLY. (FRANCISKATO, BRIAN)
August 10, 2017 Filing 501 NOTICE of Appearance by RICHARD L ROOT on behalf of NOTICE ONLY (ROOT, RICHARD)
August 8, 2017 Set Miscellaneous Deadline - by 12/8/2017 for CRD to check status of Daubert hearing exhibits provided to chambers on 8/7/2017. (sps)
August 3, 2017 Filing 500 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS, US Magistrate Judge Gary Jones and Superior Court Judge James DeLuca, Supreme Court of New Jersey: Causation/Daubert Hearing held on 8/3/2017 re: Motions #413, 415, 418-420 & 422-427. Testimony heard and evidence entered. Court order to follow. All Exhibits admitted and placed in clerk's secured storage (4 boxes). (Court Reporter Julie Wycoff) (Attachments: #1 Joint Witness List, #2 Plaintiffs Exhibit List, #3 Defendants Exhibit List) (sps) (Attachment 3 replaced on 8/8/2017) (sps).
August 2, 2017 Filing 499 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS, US Magistrate Judge Gary Jones and Superior Court Judge James DeLuca, Supreme Court of New Jersey: Causation/Daubert Hearing held on 8/2/2017. Testimony heard and evidence entered, hearing continues. PDF of minutes will be attached to last day's entry.(Court Reporters: Donna Boland, Judy Gagnon, Julie Wycoff.) (sps)
August 1, 2017 Filing 498 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS, US Magistrate Judge Gary Jones and Superior Court Judge James DeLuca, Supreme Court of New Jersey: Causation/Daubert Hearing held on 8/1/2017. Testimony heard and evidence entered, hearing continues. PDF of minutes will be attached to last day's entry. (Court Reporters: Donna Boland and Judy Gagnon.) (sps)
July 31, 2017 Filing 497 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS, US Magistrate Judge Gary Jones and Superior Court Judge James DeLuca, Supreme Court of New Jersey: Causation/Daubert Hearing held on 7/31/2017. Testimony heard and evidence entered, hearing continues. PDF of minutes will be attached to last day's entry. (Court Reporters: Donna Boland and Judy Gagnon) (sps)
July 31, 2017 Filing 496 NOTICE of Appearance by DAVID TODD MATHEWS on behalf of NOTICE ONLY (MATHEWS, DAVID)
July 31, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #494 Plaintiffs' Notice of Supplemental Authority in Opposition re: #427 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED , #495 Plaintiffs' Notice of Supplemental Authority (in Support of Plaintiffs' Opposition to defendants' Motion to exclude their experts) (djb)
July 30, 2017 Filing 495 NOTICE of Supplemental Authority in Support of Opposition to Defendants' Motion to Exclude Their Experts by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit Journal Article) (AYLSTOCK, BRYAN)
July 29, 2017 Filing 494 NOTICE of Supplemental Authority by LIAISON COUNSEL FOR PLAINTIFFS re #427 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED (Attachments: #1 Exhibit A) (HAZAM, LEXI)
July 28, 2017 Filing 493 RESPONSE in Opposition re #443 MOTION to Compel Production of Plaintiff's Employment Authorizations [Redacted] filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1, #2 Exhibit 2 [Filed Under Seal]) (WILSON, GARY)
July 28, 2017 Filing 492 MOTION to Seal Certain Documents in Support of Plaintiff's Opposition to Defendants' Motion to Compel the Production of Plaintiff's Employment Authorizations by CO-LEAD COUNSEL FOR PLAINTIFFS. (WILSON, GARY)
July 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #492 MOTION to Seal Certain Documents in Support of #493 Plaintiff's Opposition to Defendants' Motion to Compel the Production of Plaintiff's Employment Authorizations (djb)
July 27, 2017 Opinion or Order Filing 491 ORDER denying #485 Motion to Appoint Counsel by CHRISTOPHER LIPSEY, JR. Signed by MAGISTRATE JUDGE GARY R JONES on 7/27/17. (bkp)
July 26, 2017 Filing 490 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-11) - 1 action(s) re: pldg. ( [DE 103] in MDL No. 2734, 1 in MSS/1:17-cv-00203) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 7/26/2017. Associated Cases: MDL No. 2734, MSS/1:17-cv-00203 (TB). (Attachments: #1 Conditional Transfer Order Finalized (CTO-11)) (djb) Modified on 8/1/2017 to note civil case no. 3:17cv527-MCR/GRJ Laster v. Otsuka America Pharmaceutical Inc. (djb).
July 26, 2017 Filing 489 NOTICE of MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-11) Finalized on 7/26/17. The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the N.D. Florida for filing. Signed by Clerk of the Panel Jeffery N. Luthi on 7/26/2017. Associated Cases: MDL No. 2734, MSS/1:17-cv-00203 (TB) (djb)
July 25, 2017 Opinion or Order Filing 488 ORDER - The schedule for the three day general causation hearing is as follows (see order). Starting July 31, 2017 through August 2, 2017. All times are in Central Time. Signed by CHIEF JUDGE M CASEY RODGERS on 7/25/2017. (djb)
July 25, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #487 Notice Agenda Letter for July 31, 2017 CMC, re: #469 Order, #472 Witness List, #477 Notice of Defendant's Witness List. (djb)
July 24, 2017 Filing 487 NOTICE Agenda Letter for July 31, 2017 CMC by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
July 24, 2017 Opinion or Order Filing 486 ORDER - As discussed in #411 Case Management Order Number 7, the Court provisionally granted leave for documents to be filed under seal. Now that general causation briefing has concluded, the party with the interest in maintaining a document that was filed under seal during the general causation briefing must show good cause for sealing the documents. This document should be filed by 8/25/2017. Any opposition to a document being maintained under seal must also be filed by 8/25/2017. Also pending before the Court is Defendants' #443 Motion to Compel the Production of Plaintiff's Employment Authorizations and corresponding #442 Motion for leave to file under seal an unredacted motion and exhibit. The motion to seal is PROVISIONALLY GRANTED. Good cause to continue maintaining these documents under seal must be shown in the 8/25/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 7/24/2017. (djb)
July 24, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #485 MOTION for Appointment of Counsel and Brief in Support. Referred to GARY R JONES. (djb)
July 21, 2017 Filing 485 MOTION for Appointment of Counsel and Brief in Support by CHRISTOPHER LIPSEY, JR. (djb)
July 21, 2017 Filing 484 DEFENDANTS' REPLY in Support of Their re #428 MOTION for Summary Judgment ON GENERAL CAUSATION BASED ON PLAINTIFFS' LACK OF ADMISSIBLE EXPERT TESTIMONY UNDER DAUBERT filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C-G - Filed Under Seal, #4 Defendants' Reply in Support of Their Motion for Summary Judgment on General Causation - Filed Under Seal) (HILL, THOMAS) Modified on 7/31/2017 (djb). (Main Document 484 replaced on 11/7/2017) (djb).
July 21, 2017 Filing 483 REPLY in Support of #427 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit AA, #2 Exhibit BB, #3 Exhibit CC, #4 Exhibit DD, #5 Exhibit EE - Redacted Version, #6 Reply Brief in Support of Defendants' Motion to Exclude the General Causation Opinion of Dr. David Madigan - Filed Under Seal) (HILL, THOMAS) Modified on 7/31/2017 (djb). (Attachment 5 replaced on 11/8/2017) (djb).
July 21, 2017 Filing 482 REPLY to Response to Motion re #426 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF RUSSELL LUEPKER - REDACTED filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B) (HILL, THOMAS)
July 21, 2017 Filing 481 REPLY Brief in Support of #425 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF ERIC HOLLANDER - REDACTED filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B - Filed Under Seal, #3 Reply Brief in Support of Defendants' Motion to Exclude the General Causation Opinion of Eric Hollander - Filed Under Seal) (HILL, THOMAS) Modified on 7/31/2017 (djb).
July 21, 2017 Filing 480 REPLY to Response to Motion re #424 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF JOSEPH GLENMULLEN - REDACTED filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-B - Filed Under Seal, #2 Exhibit C, #3 Reply Brief in Support of Defendants' Motion to Exclude the General Causation Opinion of Joseph Glenmulled - Filer Under Seal, #4 Exhibit A Redacted Version) (HILL, THOMAS) Modified on 7/31/2017 (djb). Modified on 11/8/2017 (djb).
July 21, 2017 Filing 479 REPLY to Response to Motion re #423 MOTION Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - REDACTED filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A - redacted, #2 Exhibit B - Filed Under Seal, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E - Filed Under Seal, #6 Exhibit F, #7 Exhibit G, #8 Defendants' Reply to Exclude the General Causation Opinion of Antoine Bechara - Filed Under Seal, #9 Ex. A - Bechara Transcript - (Unredacted) Filed Under Seal) (HILL, THOMAS) Modified on 7/31/2017 (djb). (Attachment 1 replaced on 11/8/2017) (djb).
July 21, 2017 Filing 478 MOTION to Seal Defendants' Motion for Leave to File Under Seal Defendants' Replies in Support of Their Motion for Summary Judgment and to Exclude the General Causation Opinions of Antoine Bechara, Joseph Glenmullen, Eric Hollander, Russell Luepker, and David Madigan by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
July 21, 2017 Filing 477 NOTICE of Defendant's Witness List - Daubert Hearing by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (HILL, THOMAS)
July 21, 2017 Filing 476 REPLY to Response to Motion re #419 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Affidavit Declaration of Donald C. Arbitblit, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E [Filed Under Seal], #7 Exhibit F [Filed Under Seal], #8 Reply Memorandum in Support of Plaintiffs' Daubert Motion to Exclude Testimony of Douglas Weed, M.D. - Filed Under Seal) (ARBITBLIT, DONALD) Modified on 7/28/2017 (djb).
July 21, 2017 Filing 475 MOTION to Seal Certain Documents in Support of Plaintiffs' Reply Memorandum in Support of Plaintiffs' Daubert Motion to Exclude the Testimony of Douglas Weed by LIAISON COUNSEL FOR PLAINTIFFS. (ARBITBLIT, DONALD)
July 21, 2017 Filing 474 REPLY to Response to Motion re #420 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Deborah B. Leiderman filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Declaration of Lexi J. Hazam, #2 Exhibit A [Filed Under Seal], #3 Exhibit B [Filed Under Seal], #4 Reply Memorandum in Support of Plaintiffs' Daubert Motion to Exclude Testimony of Deborah B. Leiderman, M.D., M.A., FAAN - Filed Under Seal) (HAZAM, LEXI) Modified on 7/28/2017 (djb).
July 21, 2017 Filing 473 MOTION to Seal Certain Documents in Support of Plaintiffs' Reply Memorandum in Support of Plaintiffs' Daubert Motion to Exclude the Testimony of Deborah B. Leiderman by LIAISON COUNSEL FOR PLAINTIFFS. (HAZAM, LEXI)
July 21, 2017 Filing 472 Witness List by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 21, 2017 Filing 471 REPLY to Response to Motion re #415 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 18, #2 Exhibit 19) (MEGHJEE, MUNIR)
July 21, 2017 Filing 470 NOTICE of Appearance by HAL K LITCHFORD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (LITCHFORD, HAL)
July 20, 2017 Opinion or Order Filing 469 STIPULATED ORDER REGARDING STRUCTURE FOR DAUBERT HEARING. Signed by CHIEF JUDGE M CASEY RODGERS on 7/20/2017. (djb)
July 20, 2017 Opinion or Order Filing 468 COMMON BENEFIT FUND ORDER NO. 2. The Court DIRECTS the Clerk to file a copy of this Order in 3:16-md-2734 and the Order will apply to each member related case previously transferred to, removed to, or filed in this district. In cases subsequently filed in this district, a copy of the most recent pretrial order will be provided by the Clerk to counsel appearing in each new action at the time of filing of the complaint. In cases subsequently removed or transferred to this Court, a copy of the most recent pretrial order will be provided by the Clerk to counsel appearing in each new action on removal or transfer. It is the responsibility of the parties to review and abide by all pretrial orders previously entered by the Court. The orders may be accessed through PACER, as well as on the Abilify website at http://www.flnd.uscourts.gov/mdl2734. Signed by CHIEF JUDGE M CASEY RODGERS on 7/20/2017. (djb)
July 20, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #467 Proposed Stipulated Order Regarding Structure for Daubert Hearing (djb)
July 19, 2017 Filing 467 NOTICE of Filing Joint Proposed Stipulated Order Regarding Structure for Daubert Hearing by CO-LEAD COUNSEL FOR PLAINTIFFS (RASMUSSEN, B KRISTIAN)
July 18, 2017 Filing 466 Notice of CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-11) - 1 action(s). Signed by Clerk of the Panel Jeffery N. Luthi on 7/18/2017.Associated Cases: MDL No. 2734, MSS/1:17-cv-00203 (TB). This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the Northern District of Florida. The transmittal of this order to said Clerk shall be stayed 7 days from the entry thereof. (Attachments: #1 Conditional Transfer Order (CTO-11)) (djb)
July 18, 2017 Filing 465 NOTICE OF MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, Conditional Transfer Order (CTO-11) was filed on 7/18/17 by the Panel. Please see pleading ( #103 in MDL No. 2734, 1 in MSS/1:17-cv-00203). Signed by Clerk of the Panel Jeffery N. Luthi on 7/18/2017. Associated Cases: MDL No. 2734, MSS/1:17-cv-00203 (TB) (djb)
July 14, 2017 Filing 464 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of SEVENTH CASE MANAGEMENT CONFERENCE held on June 30, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/21/2017. Release of Transcript Restriction set for 10/19/2017. (dlb)
July 14, 2017 Filing 463 MEMORANDUM in Opposition re #428 MOTION for Summary Judgment ON GENERAL CAUSATION BASED ON PLAINTIFFS' LACK OF ADMISSIBLE EXPERT TESTIMONY UNDER DAUBERT filed by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1, #2 Exhibit 2 [Filed Under Seal], #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 [Filed Under Seal], #6 Exhibit 6, #7 Exhibit 7 [Filed Under Seal], #8 Plaintiffs' Opposition to Defendants' Motion for Summary Judgment on General Causation - Filed Under Seal) (WILSON, GARY) Modified on 7/28/2017 (djb).
July 14, 2017 Filing 462 MEMORANDUM in Opposition re #426 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF RUSSELL LUEPKER - REDACTED filed by NOTICE ONLY. (Attachments: #1 Exhibit 1 -2 [Filed Under Seal], #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9 [Filed Under Seal], #9 Exhibit 10, #10 Exhibit 11, #11 Exhibit 12 - 15 [Filed Under Seal], #12 Exhibit 16, #13 Exhibit 17, #14 Exhibit 18, #15 Exhibit 19 [Filed Under Seal], #16 Exhibit 20, #17 Exhibit 21, #18 Exhibit 22, #19 Exhibit 23, #20 Exhibit 24 [Filed Under Seal], #21 Exhibit 25, #22 Exhibit 26, #23 Exhibit 27 - 30 [Filed Under Seal], #24 Exhibit 31, #25 Plaintiffs' Memorandum in Opposition to Defendants' Motion to Exclude the General Causation Opinion of Russell Luepker - Filed Under Seal, #26 Exhibit 2 Redacted Version) (KESSLER, RAYNA) Modified on 7/28/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 461 DEFENDANTS' OPPOSITION TO #422 PLAINTIFFS' DAUBERT MOTION TO EXCLUDE THE TESTIMONY OF DEFENDANTS EXPERT CATHARINE WINSTANLEY, Ph.D. filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A - Filed Under Seal, #2 Exhibit B - Redacted, #3 Exhibit C - Redacted, #4 Exhibit D - Redacted, #5 Defendants' Opposition to Plaintiffs' Motion to Exclude the Opinion of Catharine Winstanley - Filer Under Seal, #6 Unredacted Exhibit B, #7 Unredacted Exhibit D) (HILL, THOMAS) Modified on 7/28/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 460 DEFENDANTS' OPPOSITION TO #419 Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-C - Filed Under Seal, #2 Exhibit D, #3 Exhibit E, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H - Filed Under Seal, #7 Exhibit I, #8 Exhibit J - Filed Under Seal, #9 Exhibit K, #10 Exhibit L, #11 Exhibit M, #12 Exhibit N, #13 Exhibit O-Q - Filed Under Seal, #14 Exhibit R, #15 Exhibit S - Filed Under Seal, #16 Exhibit T, #17 Exhibit U, #18 Exhibit V, #19 Exhibit W, #20 Exhibit X, #21 Exhibit Y, #22 Exhibit Z, #23 Exhibit AA - Filed Under Seal, #24 Exhibit AB, #25 Exhibit AC, #26 Defendants' Opposition to Plaintiffs' Motion to Exclude the Opinion of Douglas Weed - Filed Under Seal, #27 Exhibit A Redacted Version) (HILL, THOMAS) Modified on 7/27/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 459 MEMORANDUM in Opposition re #425 DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF ERIC HOLLANDER - REDACTED filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1 -2 [Filed Under Seal], #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8, #8 Exhibit 9, #9 Exhibit 10 - 12 [Filed Under Seal], #10 Exhibit 13, #11 Exhibit 14 [Filed Under Seal], #12 Exhibit 15, #13 Exhibit 16 [Filed Under Seal], #14 Exhibit 17, #15 Exhibit 18, #16 Exhibit 19, #17 Exhibit 20, #18 Exhibit 21 [Filed Under Seal], #19 Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion to Exclude the General Causation Opinion of Eric Hollander - Filed Under Seal, #20 Exhibit 2 Redacted Version) (MEGHJEE, MUNIR) Modified on 7/27/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 458 MEMORANDUM in Opposition re #415 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza DEFENDANTS MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS MOTION TO EXCLUDE THE TESTIMONY OF DEFENDANTS EXPERT DR. MARC N. POTENZA filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B-C Filed Under Seal, #3 Exhibit D, #4 Exhibit E-G - Filed Under Seal, #5 Exhibit H, #6 Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza - Filed Under Seal, #7 Exhibit E Redacted Version) (HILL, THOMAS) Modified on 7/27/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 457 MEMORANDUM in Opposition re #424 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF JOSEPH GLENMULLEN - REDACTED filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1 - 2 [Filed Under Seal], #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5 [Filed Under Seal], #5 Exhibit 6, #6 Exhibit 7, #7 Exhibit 8 - 9 [Filed Under Seal], #8 Exhibit 10, #9 Exhibit 11, #10 Exhibit 12, #11 Exhibit 13, #12 Exhibit 14 - 18 [Filed Under Seal], #13 Plaintiffs' Memorandum in Opposition to Defendants' Motion to Exclude The General Causation Opinion of Joseph Glenmullen - Filed Under Seal, #14 Exhibit 2 Redacted Version) (WILSON, GARY) Modified on 7/27/2017 (djb). (Main Document 457 replaced on 11/7/2017) (djb). (Additional attachment(s) added on 11/8/2017: (djb).
July 14, 2017 Filing 456 DEFENDANTS' OPPOSITION TO #420 Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Deborah B. Leiderman filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-F - Filed Under Seal, #5 Defendants' Opposition to Plaintiffs' Motion to Exclude Dr. Deborah Leiderman - Filed Under Seal) (HILL, THOMAS) Modified on 7/27/2017 (djb).
July 14, 2017 Filing 455 DEFENDANTS' OPPOSITION TO #418 Plaintiffs' Daubert Motion to Exclude The Testimony of Pierre Blier, M.D., Ph.D. re #413 MOTION Plaintiffs' Memorandum Addressing the General Daubert Law Applicable to All Experts filed by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 Exhibit B-C, #3 Exhibit D, #4 Exhibit E-G - Filed Under Seal, #5 Exhibit H, #6 Exhibit I, #7 Exhibit J, #8 Defendants' Opposition to Plaintiffs' Motion to Exclude the Opinion of Pierre Blier - Filer Under Seal) (HILL, THOMAS) Modified on 7/27/2017 (djb). Modified on 11/8/2017 (djb).
July 14, 2017 Filing 454 MOTION to Seal DEFENDANTS MOTION FOR LEAVE TO FILE UNDER SEAL DEFENDANTS OPPOSITIONS TO PLAINTIFFS MOTIONS TO EXCLUDE THE TESTIMONY OF DEFENDANTS EXPERTS PIERRE BLIER, DEBORAH LIEDERMAN, MARC POTENZA, DOUGLAS WEED, AND CATHARINE WINSTANLEY by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
July 14, 2017 Filing 453 MEMORANDUM in Opposition re #423 MOTION Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - REDACTED filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit 1 [Filed Under Seal], #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9 [Filed Under Seal], #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22 [Filed Under Seal], #23 Exhibit 23 [Filed Under Seal], #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28 [Redacted], #29 Exhibit 29, #30 Exhibit 30, #31 Unredacted Version of Exhibit 28 - Filed Under Seal, #32 Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - Filed Under Seal). (WILSON, GARY) Modified on 7/27/2017 (djb). (Attachment 28 replaced on 11/7/2017) (djb).
July 14, 2017 Filing 452 MEMORANDUM in Opposition re #427 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED filed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Declaration of Lexi J. Hazam, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I - Filed Under Seal, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M - Filed Under Seal, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P - Filed Under Seal, #18 Exhibit Q - Filed Under Seal, #19 Exhibit R - Filed Under Seal, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V, #24 Exhibit W, #25 Plaintiffs' Memorandum in Opposition to Defendants' Motion to Exclude the General Causation Opinion of David Madigan - Filed Under Seal) (HAZAM, LEXI) Modified on 7/27/2017 (djb).
July 14, 2017 Filing 451 MOTION to Seal Certain Documents in Support of Plaintiffs' Memorandum in Opposition to Defendants' Motion to Exclude the General Causation Opinion of David Madigan by LIAISON COUNSEL FOR PLAINTIFFS. (HAZAM, LEXI)
July 14, 2017 Filing 450 MOTION to Seal Certain Documents in Support of Plaintiffs' Opposition to Defendants' Motion for Summary Judgment on General Causation by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 14, 2017 Filing 449 MOTION to Seal Certain Documents in Support of Plaintiffs' Memorandum in Opposition to Defendants' Motion to Exclude the General Causation Opinion of Russell Luepker by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 14, 2017 Filing 448 MOTION to Seal Certain Documents in Support of Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion to Exclude the General Causation Opinion of Eric Hollander by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 14, 2017 Filing 447 MOTION to Seal Certain Documents in Support of Plaintiffs Memorandum of Law in Opposition to Defendants Motion to Exclude the General Causation Opinion of Joseph Glenmullen by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 14, 2017 Filing 446 MOTION to Seal Certain Documents in Support of Plaintiffs Memorandum of Law in Opposition to Defendants Motion to Exclude the General Causation Opinion of Antoine Bechara by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 14, 2017 Opinion or Order Filing 445 ORDER. Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza (ECF No. #414 ), Plaintiffs' Motion for Leave to File Under Seal Certain Documents in Support of Plaintiffs' Memorandum in Support of Their Daubert Motion to Exclude Testimony of Douglas Weed, M.D. (ECF No. #417 ), and Defendants Motion for Leave to File Under Seal Defendants' Motion for Summary Judgment and Motions to Exclude the General Causation Opinion of Antoine Bechara, Joseph Glenmullen, Eric Hollander, Russell Luepker, and David Madigan (ECF No. #421 ) is PROVISIONALLY GRANTED. Signed by CHIEF JUDGE M CASEY RODGERS on 7/14/2017. (sdw)
July 14, 2017 Opinion or Order Filing 444 ORDER granting #416 Motion to Appear Pro Hac Vice. (Appointed RICHARD L ROOT for NOTICE ONLY). Signed by CHIEF JUDGE M CASEY RODGERS on 7/14/2017. (sdw)
July 14, 2017 Filing 443 MOTION to Compel Production of Plaintiff's Employment Authorizations by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A - Filed Under Seal, #2 Defendants' Motion to Compel the Production of Plaintiffs' Employment Authorizations - Filed Under Seal) (HILL, THOMAS) Modified on 7/26/2017 (djb).
July 14, 2017 Filing 442 MOTION to Seal Defs' Unopposed Motion for Leave to File Under Seal Portions of Defs' Motion to Compel the Production of Plaintiff's Employment Authorizations by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS)
July 12, 2017 Filing 441 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-10) - 1 action(s) re: pldg. ( #98 in MDL No. 2734, 1 in NCM/1:17-cv-00554) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 6/30/2017. (Civil case 3:17cv469-MCR/GRJ) (Attachments: #1 CTO-10) (sdw)
July 11, 2017 Filing 440 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Abilify New Jersey State Court Order) (MEGHJEE, MUNIR)
July 10, 2017 Filing 439 AFFIDAVIT of Service for AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka Pharmaceutical Co, LTD on 6/15/2017, filed by NOTICE ONLY. (ECHSNER, STEPHEN)
July 10, 2017 Filing 438 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Bristol-Myers/xabukuftndk@apks.com on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 437 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka America on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 436 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka America on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 435 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Bristol-Myers/xabukuftndk@apks.com on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 434 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka America on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 433 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka America on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 432 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Bristol-Myers/xabukuftndk@apks.com on 3/16/17, filed by NOTICE ONLY. (CALVERT, LAUREN)
July 10, 2017 Filing 431 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Otsuka America on 5/19/17, filed by NOTICE ONLY. (TRINH, GARRY)
July 10, 2017 Filing 430 AFFIDAVIT of Service for Summons, Complaint and Civil Cover Sheet served on Bristol-Myers/xabukuftndk@apks.com on 5/19/17, filed by NOTICE ONLY. (TRINH, GARRY)
July 7, 2017 Filing 429 NOTICE by LIAISON COUNSEL FOR PLAINTIFFS re #420 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Deborah B. Leiderman (HAZAM, LEXI)
July 7, 2017 Filing 428 MOTION for Summary Judgment ON GENERAL CAUSATION BASED ON PLAINTIFFS' LACK OF ADMISSIBLE EXPERT TESTIMONY UNDER DAUBERT by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response to summary judgment not filed earlier: 7/28/2017). (Attachments: #1 Exhibit A, #2 Exhibit B-E - Filed Under Seal [See Att. #27 Exhibits B,C,E Redacted Versions], #3 Exhibit F, #4 Exhibit G, #5 Exhibit H, #6 Exhibit I, #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Exhibit M, #11 Exhibit N, #12 Exhibit O, #13 Exhibit P, #14 Exhibit Q, #15 Exhibit R, #16 Exhibit S, #17 Exhibit T, #18 Exhibit U, #19 Exhibit V, #20 Exhibit W, #21 Exhibit X, #22 Exhibit Y-AB - Filed Under Seal, #23 Exhibit AC, #24 Exhibit AD - [See Att. #28 Sealed Version], #25 Exhibit AE, #26 Defendants' Motion for Summary Judgment on General Causation Based on Plaintiffs' Lack of Admissible Expert Testimony Under Daubert - Filed Under Seal), #27 Exhibit B, C and E Redacted), #28 Exhibit AD Sealed Version) (HILL, THOMAS) Modified on 7/26/2017 (djb). Modified on 11/7/2017 (djb).
July 7, 2017 Filing 427 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF DAVID MADIGAN - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Errata A-C - Filed Under Seal [See Att #21 Exhibit C Redacted Version], #2 Exhibit D, #3 Exhibit E, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H, #7 Exhibit I, #8 Exhibit J, #9 Exhibit K, #10 Exhibit L, #11 Exhibit M, #12 Exhibit N, #13 Exhibit O, #14 Exhibit P - [See Att #22 Sealed Version], #15 Exhibit Q, #16 Exhibit R, #17 Exhibit S, #18 Exhibit T, #19 Exhibit U, #20 Defendants' Motion to Exclude the General Causation Opinion of David Madigan - Filer Under Seal), #21 Exhibit C Redacted Version), #22 Exhibit P Unredacted/Sealed) (HILL, THOMAS) Modified on 7/26/2017 (djb). Modified on 11/7/2017 (djb).
July 7, 2017 Filing 426 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF RUSSELL LUEPKER - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-B - Filed Under Seal [See Att #17 Redacted Exhibit B], #2 Exhibit C, #3 Exhibit D, #4 Exhibit E, #5 Exhibit F - Filed Under Seal, #6 Exhibit G, #7 Exhibit H, #8 Exhibit I, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L, #12 Exhibit M, #13 Exhibit N-O - Filed Under Seal, #14 Exhibit P, #15 Exhibit Q, #16 Defendants' Motion to Exclude the General Causation Opinion of Russell Luepker - Filed Under Seal, #17 Exhibit B Redacted Version (HILL, THOMAS) Modified on 7/26/2017 (djb). Modified on 11/7/2017 (djb).
July 7, 2017 Filing 425 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF ERIC HOLLANDER - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-D - Filed Under Seal, #2 Exhibit E, #3 Exhibit F, #4 Exhibit G, #5 Exhibit H, #6 Exhibit I, #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Exhibit M, #11 Exhibit N, #12 Exhibit O, #13 Exhibit P, #14 Defendants' Motion to Exclude the General Causation Opinion of Eric Hollander - Filed Under Seal) (HILL, THOMAS) Modified on 7/26/2017 (djb).
July 7, 2017 Filing 424 MOTION DEFENDANTS' MOTION TO EXCLUDE THE GENERAL CAUSATION OPINION OF JOSEPH GLENMULLEN - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-B - Filed Under Seal [See Att #16 Exhibit B Redacted Version], #2 Exhibit C, #3 Exhibit D-E - Filed Under Seal, #4 Exhibit F, #5 Exhibit G, #6 Exhibit H, #7 Exhibit I, #8 Exhibit J, #9 Exhibit K, #10 Exhibit L, #11 Exhibit M, #12 Exhibit N, #13 Exhibit O - Filed Under Seal, #14 Exhibit P, #15 Defendants' Motion to Exclude the General Causation Opinion of Joseph Glenmullen - Filed Under Seal), #16 Exhibit B [Redacted Version]) (HILL, THOMAS) Modified on 7/26/2017 (djb). Modified on 11/7/2017 (djb).
July 7, 2017 Filing 423 MOTION Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - REDACTED by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A-D - Filed Under Seal [See Att #11 Redacted Exhibits B and D], #2 Exhibit E, #3 Exhibit F, #4 Exhibit G, #5 Exhibit H, #6 Exhibit I - Filed Under Seal [See Att #12 Sealed Version], #7 Exhibit J, #8 Exhibit K, #9 Exhibit L, #10 Defendants' Motion to Exclude the General Causation Opinion of Antoine Bechara - Filed Under Seal, #11 Exhibit B and D Redacted) #12 Exhibit I [Unredacted/Sealed]) (djb). (HILL, THOMAS) Modified on 7/26/2017 (djb). Modified on 11/7/2017 (djb).
July 3, 2017 Filing 422 MOTION PLAINTIFFS DAUBERT MOTION TO EXCLUDE THE TESTIMONY OF DEFENDANTS EXPERT CATHARINE WINSTANLEY, Ph.D. by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 PLAINTIFFS MEMORDANDUM IN SUPPORT OF PLAINTIFS DAUBERT MOTION TO EXCLUE TESTIMONY OF DEFENSE EXPERT CATHARINE WINSTANLEY, Ph.D, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 TEXT OF PROPOSED ORDER) (LIAKOS, JENNIFER)
July 3, 2017 Filing 421 MOTION to Seal DEFENDANTS MOTION FOR LEAVE TO FILE UNDER SEAL DEFENDANTS MOTION FOR SUMMARY JUDGMENT AND MOTIONS TO EXCLUDE THE GENERAL CAUSATION OPINION OF ANTOINE BECHARA, JOSEPH GLENMULLEN, ERIC HOLLANDER, RUSSELL LUEPKER, AND DAVID MADIGAN by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
July 3, 2017 Filing 420 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Deborah B. Leiderman by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Plaintiffs' Memorandum of Law in Support of Motion to Exclude Testimony, #2 Declaration of Lexi J. Hazam, #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) (HAZAM, LEXI)
July 3, 2017 Filing 419 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 [Redacted] Plaintiffs' Memorandum of Law in Support of Motion to Exclude Testimony, #2 Declaration of Donald C. Arbitblit, #3 Exhibit A [filed under seal], #4 Exhibit B [See Att #37 Sealed Version], #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 [filed under seal], #34 Exhibit FF, #35 Exhibit GG) #36 Plaintiffs' Memorandum in Support of Daubert Motion to Exclude Testimony of Douglas Weed, M.D. - Filed Under Seal) (ARBITBLIT, DONALD). Modified on 8/25/2017 (djb). (Attachment 4 replaced on 11/7/2017) (djb). #37 Exhibit B Unredacted/Sealed) (djb).
July 3, 2017 Filing 418 MOTION Plaintiffs Daubert Motion to Exclude The Testimony of Pierre Blier, M.D., Ph.D. re #413 MOTION Plaintiffs' Memorandum Addressing the General Daubert Law Applicable to All Experts by CO-LEAD COUNSEL FOR PLAINTIFFS. (Attachments: #1 Memorandum In Support, #2 Declaration of Behram V. Parekh in Support, #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 Text of Proposed Order) (PAREKH, BEHRAM)
July 3, 2017 Filing 417 MOTION to Seal Certain Documents to Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed by LIAISON COUNSEL FOR PLAINTIFFS. (ARBITBLIT, DONALD)
July 3, 2017 Filing 416 MOTION to Appear Pro Hac Vice by Richard L. Root.( Filing fee $ 201 receipt number AFLNDC-3916264.) by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION. (Attachments: #1 Exhibit Exhibit "A") (ROOT, RICHARD)
July 3, 2017 Filing 415 MOTION Plaintiffs' Daubert Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 [Redacted] Plaintiffs' Memorandum of Law in Support of Motion to Exclude Testimony, #2 Declaration of Munir R. Meghjee, (# 3 Exhibit 1 see attachment 21 for Exhibit 1), #4 Exhibit 2, #5 Exhibit 3 [Filed Under Seal], #6 Exhibit 4 [Filed Under Seal], #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 Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza - Filed Under Seal, (Additional attachment(s) added on 7/25/2017: #21 Exhibit 1. (MEGHJEE, MUNIR) (djb). Modified on 7/26/2017 (djb).
July 3, 2017 Filing 414 MOTION to Seal Certain Documents to Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
July 3, 2017 Filing 413 Plaintiffs' Memorandum Addressing the General Daubert Law Applicable to All Experts by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN) Modified on 3/14/2018 to terminate motion and correct docket text (djb).
July 3, 2017 Set Deadlines Re: #411 CASE MANAGEMENT ORDER NO. 7. Redacted Motions due by 7/7/2017. The next Case Management Conference is scheduled for 7/31/2017 in conjunction with the Daubert hearing. A settlement conference is currently scheduled for 8/3/2017. (djb)
July 3, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #416 MOTION to Appear Pro Hac Vice by Richard L. Root; #417 MOTION to Seal Certain Documents to Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Douglas Weed; #414 MOTION to Seal Certain Documents to Plaintiffs' Memorandum of Law in Support of Their Motion to Exclude the Testimony of Defendants' Expert Dr. Marc N. Potenza (djb)
June 30, 2017 Filing 412 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Seventh Case Management Conference held on 6/30/2017. See Order #411 memorializing matters discussed. (Court Reporter Donna Boland.) (sps)
June 30, 2017 Opinion or Order Filing 411 Case Management ORDER Number 7. Signed by CHIEF JUDGE M CASEY RODGERS on 6/30/2017. (sas)
June 30, 2017 Opinion or Order Filing 410 ORDER: #402 Defendants' Motion to Seal is GRANTED and #400 Plaintiff's Motion to Seal and #407 Defendants' Motion to Seal Plaintiffs' Exhibits are DENIED in part with respect to Plaintiffs' Exhibit 37 and GRANTED in part with respect to all other documents. Signed by CHIEF JUDGE M CASEY RODGERS on 6/30/2017. (GEB)
June 29, 2017 Opinion or Order Filing 409 ORDER: The Settlement Committee will hold a settlement conference with the Settlement Master, Cathy Yanni, following the general causation hearing on August 3, 2017 at 9:30 a.m. (CDT). Signed by CHIEF JUDGE M CASEY RODGERS on 6/29/2017. (GEB)
June 27, 2017 Filing 408 NOTICE of Appearance by C MARK WHITEHEAD, III on behalf of NOTICE ONLY (WHITEHEAD, C)
June 27, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #407 Defendants' MOTION for Leave to Maintain Plaintiffs' Exhibits to Arguments that Defendants' Scientific Studies and Communications are Relevant to General Causation Under Seal re: #404 Order, #401 Notice of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation [Redacted], #400 MOTION to Seal Document (djb)
June 26, 2017 Filing 407 Defendants' MOTION for Leave to Maintain Plaintiffs' Exhibits to Arguments that Defendants' Scientific Studies and Communications are Relevant to General Causation Under Seal re: #404 Order, #401 Notice of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation [Redacted] , #400 MOTION to Seal Document by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (HILL, THOMAS) Modified on 6/27/2017 (djb).
June 26, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #406 Notice of MDL Joint Agenda Letter for CMC No. 7 063017 (djb)
June 23, 2017 Filing 406 NOTICE of MDL Joint Agenda Letter for CMC No. 7 063017 by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
June 22, 2017 Filing 405 NOTICE of Conditional Transfer Order (CTO-10) re: MDL 2734 (stayed 7 days) (Attachments: #1 CTO-10) (djb)
June 20, 2017 Opinion or Order Filing 404 ORDER re #400 MOTION to Seal Certain Documents in Support of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation. Thus, by 6/26/2017, Defendants must show good cause to maintain these documents under seal. Defendants seek leave to file under seal their Brief Concerning Legal Scope of General Causation Evidence at Daubert Hearing, as well as the supporting documents, ECF #402 . Accordingly, by 6/23/2017, Defendants must submit by email to Donna Bajzik the documents they are requesting to file under seal. Additionally, it is apparent that Plaintiffs unredacted briefing with supporting documents will exceed 200 pages. Accordingly, Plaintiffs' should provide a courtesy copy to the undersigneds chambers by 6/23/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 6/20/2017. (djb)
June 20, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #400 MOTION to Seal Document Certain Documents in Support of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation, #401 Notice of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation [Redacted], #402 Defendants' Motion for Leave to File Under Seal Defendants' Brief Concerning General Scope of Legal Causation Evidence at Daubert Hearing, re: #185 Protective Order; #403 Defendants' Brief Concerning Evidence at Daubert Hearing. (djb)
June 19, 2017 Filing 403 DEFENDANTS' BRIEF Concerning Legal Scope of General Causation Evidence at Daubert Hearing by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibits A through H (filed under seal)) (BEALL, CHARLES) Modified on 6/20/2017 (djb).
June 19, 2017 Filing 402 MOTION to Seal Document #185 Protective Order Defendants' Motion for Leave to File Under Seal Defendants' Brief Concerning General Scope of Legal Causation Evidence at Daubert Hearing by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
June 19, 2017 Filing 401 NOTICE of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation [Redacted] by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Declaration of Munir R. Meghjee, #2 Exhibit 1 to 10 [Filed Under Seal], #3 Exhibit 11, #4 Exhibit 12 to 14 [Filed Under Seal], #5 Exhibit 15, #6 Exhibit 16-28 Filed Under Seal, #7 Exhibit 29 to 33 Filed Under Seal, #8 Exhibit 34 Filed Under Seal, #9 Exhibit 35 to 41 Filed Under Seal, #10 Exhibit 42, #11 Exhibit 43 to 45 Filed Under Seal, #12 Unredacted Memorandum in Support Filed Under Seal. (WILSON, GARY) Modified on 7/26/2017 (djb).
June 19, 2017 Filing 400 MOTION to Seal Document Certain Documents in Support of Plaintiffs' Memorandum in Support of Their Arguments that Defendants' Scientific Studies and Communications Are Relevant to General Causation by LIAISON COUNSEL FOR PLAINTIFFS. (MEGHJEE, MUNIR)
June 15, 2017 Filing 399 NOTICE of Appearance by GARRY TRINH on behalf of NOTICE ONLY (TRINH, GARRY)
June 15, 2017 Filing 398 NOTICE of Appearance by AARON RUSSELL DIAS on behalf of NOTICE ONLY (DIAS, AARON)
June 15, 2017 Opinion or Order Filing 397 ORDER granting #393 First MOTION to Appear Pro Hac Vice by James J. Ward. Signed by CHIEF JUDGE M CASEY RODGERS on 6/15/2017. (djb)
June 15, 2017 Opinion or Order Filing 396 ORDER granting #390 MOTION to Appear Pro Hac Vice by Elizabeth M. Burke. Signed by CHIEF JUDGE M CASEY RODGERS on 6/15/2017. (djb)
June 15, 2017 Opinion or Order Filing 395 ORDER granting #389 MOTION to Appear Pro Hac Vice by Aaron R. Dias. Signed by CHIEF JUDGE M CASEY RODGERS on 6/15/207. (djb)
June 15, 2017 Opinion or Order Filing 394 STIPULATED ORDER REGARDING SCOPE OF FORTHCOMING DAUBERT HEARING. Signed by CHIEF JUDGE M CASEY RODGERS on 6/15/2017. (djb)
June 12, 2017 Filing 393 First MOTION to Appear Pro Hac Vice by James J. Ward.( Filing fee $ 201 receipt number AFLNDC-3899028.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit James J. Ward Certificate of Good Standing) (WARD, JAMES)
June 12, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #393 First MOTION to Appear Pro Hac Vice by James J. Ward. (djb)
June 9, 2017 Filing 392 NOTICE of Appearance by RAYNA E KESSLER on behalf of NOTICE ONLY (KESSLER, RAYNA)
June 9, 2017 Filing 391 NOTICE of Appearance by ERIC M LINDENFELD on behalf of NOTICE ONLY (LINDENFELD, ERIC)
June 9, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #389 MOTION to Appear Pro Hac Vice by Aaron R. Dias., #390 MOTION to Appear Pro Hac Vice by Elizabeth M. Burke. (djb)
June 8, 2017 Filing 390 MOTION to Appear Pro Hac Vice by Elizabeth M. Burke.( Filing fee $ 201 receipt number AFLNDC-3896581.) by NOTICE ONLY. (Attachments: #1 Exhibit A- Certificate of Good Standing, #2 Exhibit B- Certificate of Good Standing) (BURKE, ELIZABETH)
June 8, 2017 Filing 389 MOTION to Appear Pro Hac Vice by Aaron R. Dias.( Filing fee $ 201 receipt number AFLNDC-3896549.) by NOTICE ONLY. (Attachments: #1 Exhibit A- Certificate of Good Standing, #2 Exhibit B- Certificate of Good Standing) (DIAS, AARON)
June 8, 2017 Filing 388 NOTICE of Appearance by JASON JOHNSTON on behalf of NOTICE ONLY (JOHNSTON, JASON)
June 8, 2017 Filing 387 NOTICE of Appearance by J GORDON RUDD on behalf of NOTICE ONLY (RUDD, J)
June 7, 2017 Opinion or Order Filing 386 ORDER granting #382 MOTION to Appear Pro Hac Vice by Paige H. Sharpe filed by BRISTOL-MYERS SQUIBB COMPANY. Signed by CHIEF JUDGE M CASEY RODGERS on 6/7/2017. (djb)
June 7, 2017 Opinion or Order Filing 385 ORDER granting #373 MOTION to Appear Pro Hac Vice by Eric M. Lindenfeld. Signed by CHIEF JUDGE M CASEY RODGERS on 6/7/2017. (djb)
June 7, 2017 Opinion or Order Filing 384 ORDER granting #365 MOTION to Appear Pro Hac Vice by Garry B. Trinh. Signed by CHIEF JUDGE M CASEY RODGERS on 6/7/2017. (djb)
June 7, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #382 MOTION to Appear Pro Hac Vice by Paige H. Sharpe.( Filing fee $ 201 receipt number AFLNDC-3894668.) (djb)
June 6, 2017 Opinion or Order Filing 383 CASE MANAGEMENT ORDER NO. 6. The parties continue to disagree on the relevant scope of general causation, more specifically the extent to which the Defendants' internal documents and communications are relevant to the Court's consideration of general causation. The parties are directed to file simultaneous briefs on this issue by June 19, 2017. The Court substituted into the trial pool Marshal v. Bristol-Myers Squibb Company, et al., 3:17cv172, and Lilly v. Bristol-Myers Squibb, 3:17cv186. Defendants Fact Sheets are due on June 23, 2017. in the Lilly case and within 45 of the receipt of the Plaintiffs' Fact Sheet in the Marshal case. The next Case Management Conference is scheduled for June 30, 2017. For this and all future conferences, the pre-conference meeting will remain scheduled for 8:30 a.m. (CT), but the conference will now begin at 9:30 a.m. (CT). Signed by CHIEF JUDGE M CASEY RODGERS on 6/6/2017. (djb)
June 6, 2017 Filing 382 MOTION to Appear Pro Hac Vice by Paige H. Sharpe.( Filing fee $ 201 receipt number AFLNDC-3894668.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A - Cert of Good Standing) (SHARPE, PAIGE)
June 5, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #378 STIPULATION AND [PROPOSED] ORDER REGARDING SCOPE OF FORTHCOMING DAUBERT HEARING, #377 Notice of Letter to the Court re: New Jersey Abilify Litigation (djb)
June 2, 2017 Filing 381 NOTICE of Appearance by KELLY K MCNABB on behalf of NOTICE ONLY (MCNABB, KELLY)
June 1, 2017 Filing 380 NOTICE of Appearance by DONALD C ARBITBLIT on behalf of NOTICE ONLY (ARBITBLIT, DONALD)
June 1, 2017 Filing 378 STIPULATION re #182 Order,,,,,, Set Hearings,,,,, #234 Order on Motion for Miscellaneous Relief,, and [Proposed] Order Regarding Scope of Forthcoming Daubert Hearing by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
May 30, 2017 Filing 377 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Abilify New Jersey State Court Orders) (MEGHJEE, MUNIR)
May 26, 2017 Filing 376 NOTICE of Appearance by RUSSELL TODD ABNEY on behalf of NOTICE ONLY (ABNEY, RUSSELL)
May 26, 2017 Filing 375 NOTICE of Appearance by RUSSELL TODD ABNEY on behalf of NOTICE ONLY (ABNEY, RUSSELL)
May 25, 2017 Filing 379 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Sixth Case Management Conference held on 5/25/2017 in the Southern District of New York. (Court Reporter Jennifer Thun (SD/NY).) (Attachments: #1 List of Attending Counsel) (sps)
May 25, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #374 Notice of Voluntary Dismissal re: 3:16cv341-MCR/GRJ Locklear et al v. BRISTOL-MYERS SQUIBB COMPANY, et al. (djb)
May 24, 2017 Filing 374 NOTICE of Voluntary Dismissal by NOTICE ONLY (ECHSNER, STEPHEN)
May 24, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #373 MOTION to Appear Pro Hac Vice by Eric M. Lindenfeld. (djb)
May 23, 2017 Filing 373 MOTION to Appear Pro Hac Vice by Eric M. Lindenfeld.( Filing fee $ 201 receipt number AFLNDC-3884490.) by NOTICE ONLY. (Attachments: #1 Certificate of Good Standing) (LINDENFELD, ERIC)
May 23, 2017 Opinion or Order Filing 372 ORDER ON PARTIES' STIPULATION REGARDING REMAINING GENERAL CAUSATION DEPOSITIONS. Signed by CHIEF JUDGE M CASEY RODGERS on 5/23/2017. (djb)
May 23, 2017 Opinion or Order Filing 371 ADDENDUM - The Court entered an Order authorizing specific attorneys to bring electronic devices into the May 25, 2017, Case Management Conference in the Southern District of New York. Subsequently, Barry Thompson, attorney for Bristol-Myers Squibb, and Kelly Overstreet Johnson, attorney for the Otsuka Defendants may bring requested devices into the conference subject to the rules and limitations of the Southern District of New York's standing order. See ECF No. #368 -1. Signed by CHIEF JUDGE M CASEY RODGERS on 5/23/2017. (djb)
May 23, 2017 Filing 370 STIPULATION Regarding Remaining General Causation Depositions by CO-LEAD COUNSEL FOR PLAINTIFFS. (GOLDENBERG, MARLENE)
May 23, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #370 Stipulation and (Proposed) Order Regarding Remaining General Causation Depositions (djb)
May 22, 2017 Filing 369 NOTICE of Agenda Letter for 5/25/17 Case Management Conference by BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
May 22, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #369 Notice of Agenda Letter for 5/25/17 Case Management Conference (djb)
May 20, 2017 Opinion or Order Filing 368 NOTICE: The attached Order authorizing specific attorneys to bring electronic devices into the May 25, 2017, Case Management Conference has been provided to the Southern District of New York. Signed by CHIEF JUDGE M CASEY RODGERS on 5/20/2017. (Attachment #1 Order) (GEB)
May 20, 2017 Opinion or Order Filing 367 ORDER: The Sixth Case Management Conference on May 25, 2017, will begin with a pre-conference meeting with authorized attendees at 8:30 a.m. (EDT), and the Case Management Conference will begin at 9:15 a.m. (EDT). Signed by CHIEF JUDGE M CASEY RODGERS on 5/20/2017. (GEB)
May 19, 2017 Filing 366 STIPULATION of Dismissal with Prejudice by NOTICE ONLY. (PAULOS, CHRISTOPHER)
May 19, 2017 Filing 365 MOTION to Appear Pro Hac Vice by Garry B. Trinh.( Filing fee $ 201 receipt number AFLNDC-3881602.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (TRINH, GARRY)
May 19, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #365 MOTION to Appear Pro Hac Vice by Garry B. Trinh.( Filing fee $ 201 receipt number AFLNDC-3881602.) (djb)
May 19, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #366 Stipulation of Dismissal with Prejudice of 3:16cv536-MCR/GRJ, Eckert. (djb)
May 18, 2017 Filing 364 STIPULATION and Proposed Order re Defs.' Production of Clinical Data and the Parties' Revised Biostatistician Expert Report and Deposition Schedule by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
May 18, 2017 Filing 363 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-9) - 1 action(s) re: pldg. (1 inCAE/1:17-cv-00556, #94 in MDL No. 2734) Inasmuch as no objection is pendingat this time, the stay is lifted.Signed by Clerk of the Panel Jeffery N. Luthi on 5/18/2017. (Attachments: #1 Conditional Transfer Order Finalized) (Civil case 3:17cv333-MCR/GRJ, transferred in on 5/11/2017 prematurely) (djb)
May 18, 2017 Filing 362 MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-9)Finalized on 5/18/17. Please see pleading (3 in CAE/1:17-cv-00556, 96 in MDL No.2734). (djb)
May 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #364 Stipulation and (Proposed) Order Regarding Defendants' Production of Clinical Data and the Parties' Revised Biostatistician Expert Report and Deposition Schedule (djb)
May 16, 2017 Filing 361 NOTICE of Appearance by NINA TOWLE HERRING on behalf of NOTICE ONLY (HERRING, NINA)
May 15, 2017 Opinion or Order Filing 360 ORDER granting #357 MOTION to Appear Pro Hac Vice by Nina Towle Herring. Signed by CHIEF JUDGE M CASEY RODGERS on 5/15/2017. (djb)
May 15, 2017 Opinion or Order Filing 359 ORDER granting #354 MOTION to Appear Pro Hac Vice by Joseph M Lyon. Signed by CHIEF JUDGE M CASEY RODGERS on 5/15/2017. (djb)
May 15, 2017 Opinion or Order Filing 358 ORDER. Signed by CHIEF JUDGE M CASEY RODGERS on May 15, 2017. (aow)
May 12, 2017 Filing 357 MOTION to Appear Pro Hac Vice by Nina Towle Herring.( Filing fee $ 201 receipt number AFLNDC-3876201.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (HERRING, NINA)
May 12, 2017 Opinion or Order Filing 356 ORDER REGARDING COURT REPORTERS. re #353 MOTION for Order Regarding Court Reporters. Signed by CHIEF JUDGE M CASEY RODGERS on 5/12/2017. (djb)
May 12, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #354 MOTION to Appear Pro Hac Vice by Joseph M Lyon. (djb)
May 12, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #357 MOTION to Appear Pro Hac Vice by Nina Towle Herring. (djb)
May 11, 2017 Filing 355 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-9) - 1 action. Signed by Clerk of the Panel Jeffery N. Luthi on 5/10/2017. Associated Cases: MDL No. 2734, CAE/1:17-cv-00556 (TB). FLND Civil Case No. 3:17cv333-MCR/GRJ assigned. (Attachments: #1 Conditional Transfer Order (CTO-9)) (djb)
May 11, 2017 Filing 354 MOTION to Appear Pro Hac Vice by Joseph M Lyon.( Filing fee $ 201 receipt number AFLNDC-3874974.) by NOTICE ONLY. (Attachments: #1 Appendix Certificate of Good Standing) (LYON, JOSEPH)
May 11, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #353 MOTION for Order Regarding Court Reporters (djb)
May 10, 2017 Filing 353 MOTION for Order Regarding Court Reporters by CO-LEAD COUNSEL FOR PLAINTIFFS, LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Proposed Order) (RASMUSSEN, B KRISTIAN) Modified on 5/11/2017 to correct civil event (djb).
May 10, 2017 Opinion or Order Filing 352 ORDER granting #347 MOTION to Appear Pro Hac Vice by Rayna E. Kessler. Signed by CHIEF JUDGE M CASEY RODGERS on 5/10/2017. (djb)
May 10, 2017 Opinion or Order Filing 351 ORDER granting #343 MOTION to Appear Pro Hac Vice by David J Robbins on behalf of BRISTOL-MYERS SQUIBB COMPANY. Signed by CHIEF JUDGE M CASEY RODGERS on 5/10/2017. (djb)
May 10, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #349 DEFENDANTS' SUBMISSION REGARDING SCOPE OF EXAMINATION OF DR. MAHYAR ETMINAN, #350 PLAINTIFFS' MEMORANDUM REGARDING COMMUNICATIONS BETWEEN PLAINTIFFS COUNSEL AND DR. ETMINAN AND THE REPRESENTATION OF DR. ETMINAN AT HIS DEPOSITION, re: #348 CASE MANAGEMENT ORDER NO. 5. (djb)
May 9, 2017 Filing 350 NOTICE of Plaintiffs' Memorandum Regarding Communications Between Plaintiffs' Counsel and Dr. Etminan and the Representation of Dr. Etminan at His Deposition by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit 1) (MEGHJEE, MUNIR)
May 9, 2017 Filing 349 RESPONSE by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #337 Order, #333 Notice (Other), #334 Notice (Other), #348 Order, Defendants' Submission Regarding Scope of Examination of Dr. Mahyar Etminan. (HILL, THOMAS)
May 9, 2017 Opinion or Order Filing 348 CASE MANAGEMENT ORDER NO. 5. The Court held Fifth Case Management Conference in this matter on March 5, 2017. This Order serves as a non-exhaustive recitation of the key points of discussion between the Court and counsel at the conference. Signed by CHIEF JUDGE M CASEY RODGERS on 5/9/2017. (djb)
May 9, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #347 MOTION to Appear Pro Hac Vice by Rayna E. Kessler. (djb)
May 8, 2017 Filing 347 MOTION to Appear Pro Hac Vice by Rayna E. Kessler.( Filing fee $ 201 receipt number AFLNDC-3872354.) by NOTICE ONLY. (Attachments: #1 Exhibit) (KESSLER, RAYNA)
May 8, 2017 Filing 345 NOTICE of Appearance by MATTHEW M SAXON on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (SAXON, MATTHEW)
May 5, 2017 Filing 346 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Fifth Case Management Conference held on 5/5/2017. Order to follow. (Court Reporter Donna Boland.) (sps)
May 4, 2017 Opinion or Order Filing 344 JOINT STIPULATED PRETRIAL ORDER GOVERNING QUALIFICATION OF DOCUMENTS GENERATED BY A PARTY AS AUTHENTIC OR BUSINESS RECORD. Signed by CHIEF JUDGE M CASEY RODGERS on 5/4/2017. (djb)
May 4, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #343 MOTION to Appear Pro Hac Vice by David J Robbins. (djb)
May 3, 2017 Filing 343 MOTION to Appear Pro Hac Vice by David J Robbins.( Filing fee $ 201 receipt number AFLNDC-3869072.) by BRISTOL-MYERS SQUIBB COMPANY. (ROBBINS, DAVID)
May 3, 2017 Filing 342 Proposed Pretrial Order [PROPOSED] JOINT STIPULATED PRETRAIL ORDER GOVERNING QUALIFICATION OF DOCUMENTS GENERATED BY A PARTY AS AUTHENTIC OR BUSINESS RECORD by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
May 3, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #342 Proposed Joint Stipulated Pretrial Order Governing Qualification of Documents Generated by a Party as Authentic or Business Record (djb)
May 2, 2017 Filing 341 NOTICE OF FILING PROPOSED JOINT AGENDA 5-5-17 CMC NO. 5 by BRISTOL-MYERS SQUIBB COMPANY (Attachments: #1 Proposed Joint Agenda CMC No. 5) (HILL, THOMAS)
May 2, 2017 Filing 340 NOTICE by Letter to the Court re: New Jersey Abilify Litigation by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Abilify New Jersey State Court Order) (MEGHJEE, MUNIR)
May 2, 2017 Opinion or Order Filing 339 DISCOVERY CONFERENCE ORDER NO. 11. The Court held a discovery conference call on April 26, 2017. This Order serves to memorialize the key topics of discussion during the call, including any agreements of counsel and orders of the Court. The May 5, 2017, Case Management Conference will begin at 9:15 a.m. (CDT). Prior to the Conference, the Court will hold a pre-conference meeting with the authorized attendees at 8:30 a.m. (CDT). The same schedule will be in place all future case management conferences, unless specifically ordered otherwise. Signed by CHIEF JUDGE M CASEY RODGERS on 5/2/2017. (djb)
May 2, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #340 Notice of Filing Letter to the Court re: New Jersey Abilify Litigation; #341 Notice of Filing [Proposed] Joint Agenda For Fifth Case Management Conference. (djb)
May 1, 2017 Opinion or Order Filing 338 ORDER GOVERNING THE RULES AND PROCEDURES REGARDING THE AUTHORIZATION AND RELEASE OF PROTECTED INFORMATION RELATING TO INDIVIDUAL PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B) Signed by CHIEF JUDGE M CASEY RODGERS on 5/1/2017. (djb)
April 28, 2017 Opinion or Order Filing 337 ORDER - ORDER AUTHORIZING THE DEPOSITION OF MAHYAR ETMINAN AND ISSUING LETTERS ROGATORY TO THE SUPREME COURT OF BRITISH COLUMBIA. Signed by CHIEF JUDGE M CASEY RODGERS on 4/28/2017. (djb)
April 28, 2017 Filing 335 NOTICE OF FILING [PROPOSED] ORDER GOVERNING THE RULES AND PROCEDURES REGARDING THE AUTHORIZATION AND RELEASE OF PROTECTED INFORMATION RELATING TO INDIVIDUAL PLAINTIFFS by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A, #2 Exhibit B) (RASMUSSEN, B KRISTIAN)
April 28, 2017 Filing 334 NOTICE of Plaintiffs' Counsel Correspondence to Judge Rodgers regarding deposition of Dr. Etminan by NOTICE ONLY re #333 Notice (Other), (MEGHJEE, MUNIR)
April 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #334 Notice of Plaintiffs' Counsel Correspondence to Judge Rodgers regarding deposition of Dr. Etminan; #335 OF FILING [PROPOSED] ORDER GOVERNING THE RULES AND PROCEDURES REGARDING THE AUTHORIZATION AND RELEASE OF PROTECTED INFORMATION RELATING TO INDIVIDUAL PLAINTIFFS (djb)
April 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #333 Notice of Defense Counsel Correspondence to Judge Rodgers regarding deposition of Dr. Etminan (djb)
April 27, 2017 Filing 333 NOTICE of Defense Counsel Correspondence to Judge Rodgers regarding deposition of Dr. Etminan by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (Attachments: #1 Exhibit A - proposed order, #2 Exhibit B - email exchange) (HILL, THOMAS)
April 26, 2017 Filing 336 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Discovery Telephone Conference held on 4/26/2017. [Time: 30 minutes from 3:30 pm to 4:00 pm]. (Court Reporter None.) (sps)
April 26, 2017 Opinion or Order Filing 332 ORDER granting #328 Motion to Appear Pro Hac Vice by Matthew M. Saxon on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. Signed by CHIEF JUDGE M CASEY RODGERS on 3/26/2017. (djb)
April 26, 2017 Opinion or Order Filing 331 ORDER granting #318 Motion to Appear Pro Hac Vice (Appointed SYDNEY FAIRCHILD FITCH for BRISTOL-MYERS SQUIBB COMPANY). Signed by CHIEF JUDGE M CASEY RODGERS on 4/26/2017. (djb)
April 26, 2017 Filing 330 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - FOURTH CASE MANAGEMENT CONFERENCE held on March 24, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/3/2017. Release of Transcript Restriction set for 8/1/2017. (dlb)
April 25, 2017 Opinion or Order Filing 329 ORDER - Due to a scheduling conflict, the Sixth Case Management Conference is rescheduled to 5/25/2017 at 09:00 AM (EDT) in Courtroom 9C at the Daniel Patrick Moynihan Courthouse, 500 Pearl Street, New York, New York 10007. Signed by CHIEF JUDGE M CASEY RODGERS on 4/25/2017. (djb)
April 25, 2017 Filing 328 MOTION to Appear Pro Hac Vice by Matthew M. Saxon.( Filing fee $ 201 receipt number AFLNDC-3860803.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A - Certificate of Good Standing) (SAXON, MATTHEW)
April 25, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #328 MOTION to Appear Pro Hac Vice by Matthew M. Saxon. (djb)
April 24, 2017 Opinion or Order Filing 327 SUPPLEMENTAL PROTECTIVE ORDER GOVERNING THE DISCLOSURE OF CERTAIN PROTECTED HEALTH INFORMATION. Signed by CHIEF JUDGE M CASEY RODGERS on 4/24/2017. (djb)
April 24, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #325 NOTICE of [Proposed] Supplemental Protective Order Governing the Disclosure of Certain Protected Health Information; #326 DEFENDANTS SUMMARY OF DOCUMENTS THAT HAVE BEEN PRODUCED AND DOCUMENTS THAT WILL BE PRODUCED PURSUANT TO #316 DISCOVERY CONFERENCE ORDER NO. 10 (djb)
April 21, 2017 Filing 326 DEFENDANTS' SUMMARY OF DOCUMENTS THAT HAVE BEEN PRODUCED AND DOCUMENTS THAT WILL BE PRODUCED PURSUANT TO DISCOVERY CONFERENCE ORDER NO. 10 by OTSUKA AMERICA PHARMACEUTICAL INC. (CONNELLY, LUKE) Modified on 4/24/2017 (djb).
April 21, 2017 Filing 325 NOTICE of [Proposed] Supplemental Protective Order Governing the Disclosure of Certain Protected Health Information by BRISTOL-MYERS SQUIBB COMPANY re #185 Protective Order (HILL, THOMAS)
April 19, 2017 Opinion or Order Filing 324 STIPULATED ORDER REGARDING DEFENDANTS' PRODUCTION OF CLINICAL DATA AND THE PARTIES BIOSTATISTICIAN EXPERT REPORTS. Signed by CHIEF JUDGE M CASEY RODGERS on 4/19/2017. (djb)
April 18, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #293 MOTION Recoupment of Service Fees by OPC, #323 Memorandum in Opposition to Motion (djb)
April 17, 2017 Filing 323 MEMORANDUM in Opposition re #293 MOTION Recoupment of Service Fees by OPC filed by OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
April 14, 2017 Opinion or Order Filing 322 ORDER granting #314 MOTION to Appear Pro Hac Vice by Alyson Oliver. Signed by CHIEF JUDGE M CASEY RODGERS on 12/14/2017. (djb)
April 14, 2017 Opinion or Order Filing 321 ORDER granting #313 MOTION to Appear Pro Hac Vice by Michael E. Gallant. Signed by CHIEF JUDGE M CASEY RODGERS on 4/14/2017. (djb)
April 14, 2017 Opinion or Order Filing 320 ORDER granting #312 Motion to Appear Pro Hac Vice (Appointed JULIE SCHINDEL for BRISTOL-MYERS SQUIBB COMPANY). Signed by CHIEF JUDGE M CASEY RODGERS on 4/14/2017. (djb)
April 14, 2017 Opinion or Order Filing 319 ORDER granting #303 MOTION to Appear Pro Hac Vice by Andrea W. Trento. Signed by CHIEF JUDGE M CASEY RODGERS on 4/14/2017. (djb)
April 14, 2017 Filing 318 MOTION to Appear Pro Hac Vice by Sydney Fairchild Fitch.( Filing fee $ 201 receipt number AFLNDC-3852963.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A) (FITCH, SYDNEY)
April 14, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #318 MOTION to Appear Pro Hac Vice by Sydney Fairchild Fitch.( Filing fee $ 201 receipt number AFLNDC-3852963.) (djb)
April 14, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #314 MOTION to Appear Pro Hac Vice by Alyson Oliver; #317 Stipulation and Proposed Order re Defs.' Production of Clinical Data and the Parties' Biostatistician Expert Reports (djb)
April 13, 2017 Filing 317 STIPULATION and Proposed Order re Defs.' Production of Clinical Data and the Parties' Biostatistician Expert Reports by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
April 13, 2017 Opinion or Order Filing 316 DISCOVERY CONFERENCE ORDER NO. 10: Defendants must produce their privilege logs by May 3, 2017. Defendants' are required to produce by April 21, 2017 a list of the categories of documents that have been produced and that remain to be produced. At the parties' request, the Court will hold a discovery conference call on April 17, 2017 at 10:30 a.m. (CDT). Signed by CHIEF JUDGE M CASEY RODGERS on 4/13/2017. (Bills, Gwendelynn) (Main Document 316 replaced on 4/14/2017 to reflect corrected document title) (djb).
April 13, 2017 Filing 315 NOTICE of Appearance by ALYSON OLIVER on behalf of NOTICE ONLY (OLIVER, ALYSON)
April 13, 2017 Filing 314 MOTION to Appear Pro Hac Vice by Alyson Oliver.( Filing fee $ 201 receipt number AFLNDC-3852512.) by NOTICE ONLY. (OLIVER, ALYSON)
April 13, 2017 Filing 313 MOTION to Appear Pro Hac Vice by Michael E. Gallant.( Filing fee $ 201 receipt number AFLNDC-3852140.) by NOTICE ONLY. (Attachments: #1 Ex. A: Cert of Good Standing) (GALLANT, MICHAEL)
April 13, 2017 Filing 312 MOTION to Appear Pro Hac Vice by Julie R. Schindel.( Filing fee $ 201 receipt number AFLNDC-3851557.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit A) (SCHINDEL, JULIE)
April 13, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #311 Defendants' Expert Disclosure of General Causation; see also #303 MOTION to Appear Pro Hac Vice by Andrea W. Trento. #312 MOTION to Appear Pro Hac Vice by Julie R. Schindel. (djb)
April 13, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #313 MOTION to Appear Pro Hac Vice by Michael E. Gallant. (djb)
April 12, 2017 Filing 311 NOTICE of Filing Defendants Expert Disclosure on General Causation by BRISTOL-MYERS SQUIBB COMPANY re #199 Scheduling Order, (HILL, THOMAS)
April 12, 2017 Opinion or Order Filing 310 STIPULATED ORDER REGARDING MDL CENTRALITY. The Parties have agreed to accept online submission and service of Plaintiff Profile Forms, Plaintiff Fact Sheets, and Defendant Fact Sheets, ("PPF", "PFS" and "DFS"), which are collectively described herein as Fact Sheets, and related documents in actions filed in or transferred to MDL No. 2734, and in the interest of efficiency and judicial economy. The requirements of this Order will commence once all relevant parties enter an agreement with BrownGreer PLC. Signed by CHIEF JUDGE M CASEY RODGERS on 4/12/2017. (djb)
April 11, 2017 Opinion or Order Filing 309 ORDER. The Clerk is hereby directed to assign all actions filed in, related to, or seeking damages from use of the drug Abilify (Aripirazole) to the undersigned in the Pensacola Division. Signed by CHIEF JUDGE M CASEY RODGERS on 4/11/2017. (djb)
April 11, 2017 Opinion or Order Filing 308 DISCOVERY CONFERENCE ORDER NO. 9. At the parties' request, the Court held a discovery conference call on April 10, 2017. This Order serves to memorialize the key topics of discussion during the call, including any agreements of counsel and orders of the Court. Signed by CHIEF JUDGE M CASEY RODGERS on 4/11/2017. (djb) (Main Document 308 replaced on 4/14/2017 to reflect corrected document title) (djb).
April 11, 2017 Filing 307 Proposed Pretrial Order STIPULATION AND [PROPSED] ORDER REGARDING SERVICE OF PLAINTIFF PROFILE FORMS, PLAINTIFF FACT SHEETS, AND DEFENDANT FACT SHEETS THROUGH MDL CENTRALITY by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
April 11, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #307 Stipulation and (Proposed) Pretrial Order Regarding Service of Plaintiff Profile Forms, Plaintiff Fact Sheets, and Defendant Fact Sheets Through MDL Centrality. (djb)
April 11, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #108 Notice of Filing Master Long Form Complaint and Jury Demand, #306 Defendant Otsuka Pharmaceutical Co LTD's Master Answer to Complaint and Affirmative Defenses (djb)
April 10, 2017 Filing 306 Master ANSWER to Complaint and affirmative defenses by OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
April 10, 2017 Filing 305 NOTICE of Appearance by YVONNE FLAHERTY on behalf of NOTICE ONLY (FLAHERTY, YVONNE)
April 10, 2017 Filing 304 NOTICE of Appearance by YVONNE FLAHERTY on behalf of NOTICE ONLY (FLAHERTY, YVONNE)
April 10, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #303 MOTION to Appear Pro Hac Vice by Andrea W. Trento. (djb)
April 7, 2017 Filing 303 MOTION to Appear Pro Hac Vice by Andrea W. Trento.( Filing fee $ 201 receipt number AFLNDC-3848319.) by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: #1 Exhibit Certificate of Good Standing) (TRENTO, ANDREW)
April 7, 2017 Opinion or Order Filing 302 ORDER re #301 Stipulation of Dismissal Without Prejudice. The Clerk is directed to close the file. re: 3:17cv208-MCR/GRJ, Hofmann v. Bristol-Myers Squibb Company, et al. Signed by CHIEF JUDGE M CASEY RODGERS on 4/7/2017. (djb)
April 7, 2017 Filing 301 STIPULATION re #297 Order STIPULATION FOR DISMISSAL WITHOUT PREJUDICE - 3:17cv208, HOFMANN by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
April 6, 2017 Opinion or Order Filing 300 STIPULATED ORDER RESOLVING PRODUCTION OF ADVERSE EVENT INFORMATION. Signed by CHIEF JUDGE M CASEY RODGERS on 4/6/2017. (djb)
April 5, 2017 Filing 299 STIPULATION AND [PROPOSED] ORDER RESOLVING PRODUCTION OF ADVERSE EVENT INFORMATION by CO-LEAD COUNSEL FOR PLAINTIFFS, LIAISON COUNSEL FOR PLAINTIFFS. (PAREKH, BEHRAM)
April 5, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #299 Stipulation and Proposed Order Resolving Production of Adverse Event Information (djb)
April 4, 2017 Filing 298 NOTICE of Appearance by RUSSELL TODD ABNEY on behalf of NOTICE ONLY (ABNEY, RUSSELL)
April 4, 2017 Opinion or Order Filing 297 ORDER - On March 9, 2017, the Court entered an Order, ECF No. #236 , identifying cases in which subject matter jurisdiction is questionable due to a potential lack of complete diversity. An additional case with the same problem has come to the Court's attention. See Hofmann v. Bristol-Myers Squibb Company et al., 3:17cv208. Accordingly, the parties must either move to dismiss the Hofmann case or submit a joint explanation of why jurisdiction is proper by April 4/7/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 4/4/2017. (djb)
April 3, 2017 Opinion or Order Filing 296 DISCOVERY CONFERENCE ORDER NO. 8. The Court held a discovery conference call on March 29, 2017. This Order serves to memorialize the key topics of discussion during the call, including any agreements of counsel and orders of the Court. Signed by CHIEF JUDGE M CASEY RODGERS on 4/3/2017. (djb) (Main Document 296 replaced on 4/14/2017 to reflect corrected document title) (djb).
April 3, 2017 Filing 294 NOTICE of Appearance by ASHLEIGH RASO on behalf of NOTICE ONLY (RASO, ASHLEIGH)
April 3, 2017 Filing 293 MOTION in Support Recoupment of Service Fees From Otsuka Pharmaceutical Company LTD, by DOUGLAS MEMLER. (originally filed in civil case 3:16cv613 on 4/2/2017) (djb)
April 3, 2017 Opinion or Order Filing 292 ORDER granting #286 MOTION to Appear Pro Hac Vice by Russell T. Abney. Signed by CHIEF JUDGE M CASEY RODGERS on 4/3/2017. (djb)
April 3, 2017 Opinion or Order Filing 291 ORDER granting #282 Motion to Appear Pro Hac Vice by Ashleigh Raso. Signed by CHIEF JUDGE M CASEY RODGERS on 4/3/2017. (djb)
April 3, 2017 Opinion or Order Filing 290 STIPULATED ORDER REGARDING ABBREVIATED SERVICE PROCEDURES - This Order applies to Complaints that are either (i) properly filed in, removed to, or transferred to this MDL, or (ii) properly filed in, removed to, or transferred to other federal district courts and subject to transfer to MDL No. 2734 pursuant to the October 3, 2016 Order of the Judicial Panel on Multidistrict Litigation. In re Abilify (Aripiprazole) Prods. Liab. Litig., No. MDL 2734, 2016 WL 5846032 (J.P.M.L. Oct. 3, 2016). re #1 Transfer Order From the MDL Panel. Signed by CHIEF JUDGE M CASEY RODGERS on 4/3/2017. (djb)
April 3, 2017 Set/Reset Deadlines as to #293 MOTION in Support Recoupment of Service Fees From Otsuka Pharmaceutical Company LTD. (Internal deadline for referral to judge if response not filed earlier: 4/17/2017). (djb)
March 31, 2017 Opinion or Order Filing 289 STIPULATED ORDER EXTENDING DEFENDANTS OTSUKA AMERICA PHARMACEUTICAL, INC. AND OTSUKA PHARMACEUTICAL CO., LTD.S TIME TO SERVE DEFENDANT FACT SHEETS re #288 Stipulation. Time to serve their Defendant Fact Sheets is hereby extended 15 days, to and including 4/14/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 3/31/2017. (djb)
March 31, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #288 STIPULATION TO EXTEND DEFENDANTS OTSUKA AMERICA PHAR-MACEUTICAL, INC. AND OTSUKA PHARMACEUTICAL CO., LTD.S TIME TO SERVE DEFENDANT FACT SHEETS (djb)
March 30, 2017 Filing 288 STIPULATION to Extend Time for OAPI and OPC to serve Defendant Fact Sheets by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 30, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #286 MOTION to Appear Pro Hac Vice by Russell T. Abney.( Filing fee $ 201 receipt number AFLNDC-3840541.) (djb)
March 29, 2017 Filing 295 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 3/29/2017. (Court Reporter: None). [Time: 15 minutes - 11:50 to 12:05 pm]. (sps)
March 29, 2017 Filing 287 NOTICE of Appearance by RICHARD W SCHULTE on behalf of NOTICE ONLY (SCHULTE, RICHARD)
March 29, 2017 Filing 286 MOTION to Appear Pro Hac Vice by Russell T. Abney.( Filing fee $ 201 receipt number AFLNDC-3840541.) by NOTICE ONLY. (Attachments: #1 Exhibit State Bar of Georgia Certificate of Good Standing) (ABNEY, RUSSELL)
March 29, 2017 Filing 285 NOTICE of Appearance by HAL K LITCHFORD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (LITCHFORD, HAL)
March 29, 2017 Filing 284 NOTICE of Appearance by RICHARD W SCHULTE on behalf of NOTICE ONLY (SCHULTE, RICHARD)
March 28, 2017 Opinion or Order Filing 283 STIPULATED ORDER REGARDING OTSUKA PHARMACEUTICAL CO LTDS MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION AND LIMITATIONS ON DISCOVERY OF OTSUKA PHARMACEUTICAL CO LTD. OPC's #212 Amended MOTION to Dismiss for Lack of Jurisdiction is hereby withdrawn. By April 10, 2017, OPC must file an Answer to the Master Complaint. Discovery will proceed as to OPC, subject to the following limitation (see order), which cumulatively (not separately) in both this MDL and the New Jersey Consolidated Action. Signed by CHIEF JUDGE M CASEY RODGERS on 3/28/2017. (djb)
March 28, 2017 Filing 282 Second MOTION to Appear Pro Hac Vice by Ashleigh Raso.( Filing fee $ 201 receipt number AFLNDC-3838151.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (RASO, ASHLEIGH)
March 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #281 Proposed Stipulated Order Regarding Abbreviated Service Procedures for Service Upon Defendants Bristol-Myers Squibb Company and Otsuka America Pharmaceutical Company (djb)
March 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #282 Second MOTION to Appear Pro Hac Vice by Ashleigh Raso.( Filing fee $ 201 receipt number AFLNDC-3838151.) (djb)
March 27, 2017 Filing 281 Proposed Pretrial Order re: Stipulated Order Regarding Abbreviated Service Procedures for Service on Defendants by CO-LEAD COUNSEL FOR PLAINTIFFS. (RASMUSSEN, B KRISTIAN)
March 24, 2017 Opinion or Order Filing 280 CASE MANAGEMENT ORDER NO. 4: By close of business on March 27, 2017, the parties are directed to file a proposed order reflecting their stipulation regarding OPC's motion to dismiss and discovery, as well as a stipulation regarding informal service. The next three discovery conference calls will occur on March 29, April 12, and April 26, 2017. The parties and Court agreed on May 5, 2017 for the Fifth Case Management Conference. The Sixth Case Management Conference will take place on May 26, 2017. Contingent on the availability of a courtroom in the Southern District of New York and Judge DeLuca's agreement, this Conference will be held in New York City, New York. The Seventh Case Management Conference will be held on June 30, 2017, and the Eighth Case Management Conference on July 31, 2017. The Court has reserved July 31, 2017 through August 2, 2017 for the general causation hearing. Signed by CHIEF JUDGE M CASEY RODGERS on 3/24/2017. (Bills, Gwendelynn)
March 24, 2017 Filing 279 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:4th Case Management Conference held on 3/24/2017. Order to follow. (Court Reporter Donna Boland.) (sps)
March 24, 2017 Filing 278 AMENDED STIPULATION Regarding OPC's #212 Motion to Dismiss for Lack of Personal Jurisdiction and Limitations on Discovery of OPC by OTSUKA PHARMACEUTICAL CO LTD. Amendment to #276 Stipulation. (CONNELLY, LUKE) Modified on 3/24/2017 (djb).
March 24, 2017 Filing 277 NOTICE of Appearance by CHRISTOPHER GUS PAULOS on behalf of NOTICE ONLY (PAULOS, CHRISTOPHER)
March 24, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #278 AMENDED STIPULATION Regarding OPC's #212 Motion to Dismiss for Lack of Personal Jurisdiction and Limitations on Discovery of OPC by OTSUKA (djb)
March 24, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #276 Stipulation Regarding, #212 Amended MOTION to Dismiss for Lack of Jurisdiction and Limitation of Discovery (djb)
March 23, 2017 Filing 276 STIPULATION regarding OPC's Motion to Dismiss for Lack of Personal Jurisdiction and Limitations on Discovery of OPC by OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 23, 2017 Opinion or Order Filing 275 ORDER denying #271 MOTION to Appear Pro Hac Vice by Ashleigh Raso. Signed by CHIEF JUDGE M CASEY RODGERS on 3/23/2017. (djb)
March 23, 2017 Opinion or Order Filing 274 ORDER granting #269 MOTION to Appear Pro Hac Vice by Kara M. Harp. Signed by CHIEF JUDGE M CASEY RODGERS on 3/23/2017. (djb)
March 23, 2017 Opinion or Order Filing 273 STIPULATED ORDER ESTABLISHING CASE MANAGEMENT SCHEDULE - Entered regarding the five cases originally filed in the Northern District of Florida prior to the entry of the Order allowing direct filing, ECF No. #6 . Plaintiff Profile Forms are due within 45 days of the date of this Order for existing cases. Plaintiff Profile Forms are due within 30 days of filing for any newly-filed cases. For any additional cases for which the Court orders a full work up, Plaintiff Fact Sheets with authorizations are due within 45 days of the date of such Order, and Defense Fact Sheets are due within 45 days after the receipt of Plaintiffs Fact Sheet. Signed by CHIEF JUDGE M CASEY RODGERS on 3/23/2017. (djb)
March 23, 2017 Filing 272 NOTICE of Appearance by YVONNE FLAHERTY on behalf of NOTICE ONLY (FLAHERTY, YVONNE)
March 22, 2017 Filing 271 MOTION to Appear Pro Hac Vice by Ashleigh Raso.( Filing fee $ 201 receipt number AFLNDC-3834385.) by NOTICE ONLY. (Attachments: #1 Exhibit) (RASO, ASHLEIGH)
March 22, 2017 Filing 270 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - THIRD CASE MANAGEMENT CONFERENCE - held on March 1, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/29/2017. Release of Transcript Restriction set for 6/27/2017. (dlb)
March 21, 2017 Filing 269 MOTION to Appear Pro Hac Vice by Kara M. Harp.( Filing fee $ 201 receipt number AFLNDC-3832837.) by NOTICE ONLY. (Attachments: #1 Exhibit) (HARP, KARA)
March 21, 2017 Filing 268 SEALED REPLY in Support of Defendants Otsuka Pharmaceutical Co LTD's #212 Amended Motion to Dismiss Plaintiff's Master Complaint for Lack of Personal Jurisdiction. (djb)
March 21, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #269 MOTION to Appear Pro Hac Vice by Kara M. Harp.( Filing fee $ 201 receipt number AFLNDC-3832837.) (djb)
March 20, 2017 Filing 267 REPLY to Response to Motion re #212 Amended MOTION to Dismiss for Lack of Jurisdiction filed by OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 20, 2017 Filing 266 NOTICE of Filing Plaintiffs' Expert Disclosure on General Causation by LIAISON COUNSEL FOR PLAINTIFFS re #199 Scheduling Order, (AYLSTOCK, BRYAN)
March 20, 2017 Filing 265 NOTICE of Filing Litigation Task Definitions by LIAISON COUNSEL FOR PLAINTIFFS re #200 Order,, (AYLSTOCK, BRYAN)
March 20, 2017 Filing 263 RESPONSE in Support re #242 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANT OTSUKA PHARMACEUTICAL CO., LTD.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION filed by OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
March 20, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #242 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANT OTSUKA PHARMACEUTICAL CO., LTD.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION, #263 Response in Support of Motion, (djb)
March 20, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #265 Plaintiffs' Notice of Filing Litigation Task Definitions; #266 Notice of Plaintiffs' Expert Disclosure on General Causation (djb)
March 17, 2017 Filing 264 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Settlement Conference held on 3/17/2017. Impasse. (atm)
March 17, 2017 Opinion or Order Filing 262 ORDER granting #254 MOTION to Appear Pro Hac Vice by Jennifer L. Lawrence. Signed by CHIEF JUDGE M CASEY RODGERS on 3/17/2017. (djb)
March 17, 2017 Opinion or Order Filing 261 ORDER granting #251 MOTION to Appear Pro Hac Vice by Yvonne M. Flaherty. Signed by CHIEF JUDGE M CASEY RODGERS on 3/17/2017. (djb)
March 17, 2017 Opinion or Order Filing 260 ORDER - The Parties' #249 Stipulation Regarding Otsuka Pharmaceutical Co., Ltd.'s Readiness Plan for General Causation Discovery is NOTED. Signed by CHIEF JUDGE M CASEY RODGERS on 3/17/2017. (djb)
March 17, 2017 Opinion or Order Filing 259 ORDER - The Parties' #248 Stipulation and Proposed Order Regarding General Causation Depositions is ADOPTED. Signed by CHIEF JUDGE M CASEY RODGERS on 3/17/2017. (djb)
March 17, 2017 Filing 258 NOTICE OF FILING OF [PROPOSED] JOINT AGENDA FOR FOURTH CASE MANAGEMENT CONFERENCE by CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit Proposed Joint Agenda) (RASMUSSEN, B KRISTIAN)
March 17, 2017 Filing 257 NOTICE by Letter to the Court from Plaintiffs' Federal/State Liaison Counsel re: New Jersey Litigation by NOTICE ONLY (Attachments: #1 Abilify New Jersey State Court Order) (MEGHJEE, MUNIR)
March 17, 2017 Filing 256 Proposed Pretrial Order [PROPOSED] STIPULATED PRETRIAL ORDER No. __: ORDER ESTABLISHING CASE MANAGEMENT SCHEDULE by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
March 17, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #256 Notice of Proposed Stipulated Order Establishing Case Management Schedule (djb)
March 17, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #257 Notice by Letter to the Court from Plaintiffs' Federal/State Liaison Counsel re: New Jersey Litigation; #258 NOTICE OF FILING OF [PROPOSED] JOINT AGENDA FOR FOURTH CASE MANAGEMENT CONFERENCE BY CO-LEAD COUNSEL FOR PLAINTIFFS (djb)
March 16, 2017 Filing 255 NOTICE of Appearance by LAUREN D CALVERT on behalf of NOTICE ONLY (CALVERT, LAUREN)
March 16, 2017 Filing 254 MOTION to Appear Pro Hac Vice by Jennifer L. Lawrence.( Filing fee $ 201 receipt number AFLNDC-3829591.) by NOTICE ONLY. (Attachments: #1 Exhibit) (LAWRENCE, JENNIFER)
March 16, 2017 Opinion or Order Filing 253 ORDER Re: #250 Stipulation of Dismissal Without Prejudice Re: Case 3:17cv89-MCR/GRJ. The above-captioned case has been dismissed without prejudice by stipulation of counsel with each party to bear its own attorneys fees and costs. See Fed. R. Civ. P. 41(a)(1)(A)(ii). The Clerk is directed to close the files. Signed by CHIEF JUDGE M CASEY RODGERS on 3/16/2017. (djb)
March 16, 2017 Opinion or Order Filing 252 AMENDED ORDER [ECF NO. #12 . Due to numerous developments in the litigation since the time the original Order establishing filing procedures, ECF No. 12, was docketed, the Court finds it appropriate to amend that Order. This Order will govern filing procedures going forward. This Order applies automatically to all actions transferred to, removed to, or initiated in this MDL court, without the necessity of future motions or orders. The Clerk will maintain the docket and case files under this caption, and pursuant to the procedures set forth within this Order. Signed by CHIEF JUDGE M CASEY RODGERS on 3/16/2017. (djb)
March 16, 2017 Filing 251 MOTION to Appear Pro Hac Vice by Yvonne M. Flaherty.( Filing fee $ 201 receipt number AFLNDC-3829237.) by NOTICE ONLY. (Attachments: #1 Certificate of Good Standing) (FLAHERTY, YVONNE)
March 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #250 Stipulation of Dismissal Without Prejudice (djb)
March 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #251 MOTION to Appear Pro Hac Vice by Yvonne M. Flaherty. (Filing fee $ 201 receipt number AFLNDC-3829237.) (djb)
March 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #254 MOTION to Appear Pro Hac Vice by Jennifer L. Lawrence.( Filing fee $ 201 receipt number AFLNDC-3829591.) (djb)
March 15, 2017 Filing 250 STIPULATION of Dismissal Without Prejudice - Morasco by NOTICE ONLY. (HILL, THOMAS)
March 15, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #248 Stipulation and (Proposed) Order Regarding General Causation Depositions, #249 Stipulation Regarding Otsuka Pharmaceutical Co LTD's Readiness Plan for General Causation Discovery (djb)
March 14, 2017 Filing 249 STIPULATION REGARDING OTSUKA PHARMACEUTICAL CO., LTD.S READINESS PLAN FOR GENERAL CAUSATION DISCOVERY by OTSUKA PHARMACEUTICAL CO LTD. (CONNELLY, LUKE)
March 14, 2017 Filing 248 NOTICE of Filing Stipulation & Proposed Order re General Causation Depositions by LIAISON COUNSEL FOR PLAINTIFFS (AYLSTOCK, BRYAN)
March 14, 2017 Opinion or Order Filing 247 ORDER re #245 Stipulation of Dismissal Without Prejudice. The above- captioned (see order) cases have been dismissed without prejudice by stipulation of counsel with each party to bear its own attorneys' fees and costs. See Fed. R. Civ. P. 41(a)(1)(A)(ii). Signed by CHIEF JUDGE M CASEY RODGERS on 3/14/2017. (djb)
March 14, 2017 Opinion or Order Filing 246 ORDER - On March 9, 2017, the Court entered #236 Order, identifying three cases in which subject matter jurisdiction is questionable due to a potential lack of complete diversity. An additional case has come to the Court's attention. See Morasco v. Bristol-Myers Squibb Company et al., 3:17cv089. Accordingly, the parties must either move to dismiss the Morasco case or submit a joint explanation of why jurisdiction is proper by 3/20/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 3/14/2017. (djb) Modified on 3/14/2017 (djb).
March 14, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #212 Amended MOTION to Dismiss for Lack of Jurisdiction , #244 Memorandum in Opposition to Motion (djb)
March 14, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #245 Stipulation of Dismissal Without Prejudice (Centanni, Clapman, Gage, Johnson, and Vaglio) (djb)
March 13, 2017 Filing 245 STIPULATION of Dismissal Without Prejudice (Centanni, Clapman, Gage, Johnson, and Vaglio) by NOTICE ONLY. (HILL, THOMAS)
March 13, 2017 Filing 244 MEMORANDUM in Opposition re #212 Amended MOTION to Dismiss for Lack of Jurisdiction Plaintiffs' Master Complaint filed by NOTICE ONLY. (Attachments: #1 Declaration of Munir R. Meghjee, #2 Exhibit 1 [Filed Under Seal], #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4 to 11 [Filed Under Seal], #6 Exhibit 12 [Redacted], #7 Exhibit 13 to 14 [Filed Under Seal], #8 Exhibit 15, #9 Exhibit 16, #10 Exhibit 17 [Filed Under Seal], #11 Exhibit 18, #12 Exhibit 19 to 23 [Filed Under Seal], #13 Exhibit 24, #14 Exhibit 25 [Filed Under Seal], #15 Exhibit 26, #16 Exhibit 27, #17 Exhibit 28, #18 Exhibit 29, #19 Exhibit 30, #20 Exhibit 31) (MEGHJEE, MUNIR) (Additional attachment(s) added on 7/25/2017: #21 (Unredacted) Plaintiff's Memorandum in Opposition to Defendant Otsuka Pharmamceutical Co., LTD's Motion to Dismiss Plaintiffs' Master Complaint for Lack of Jurisdiction, #22 Exhibit 12 - Unredacted (djb).
March 13, 2017 Opinion or Order Filing 243 ORDER - Defendants must file a response to Plaintiffs' #242 MOTION to Seal Certain Documents in Support of Plaintiffs Opposition to Defendant Otsuka Pharmaceutical Co., Ltd.s Motion to Dismiss for Lack of Personal Jurisdiction, showing good cause to maintain these documents under seal. Signed by CHIEF JUDGE M CASEY RODGERS on 3/13/2017. (Internal deadline for referral to judge if response not filed earlier: 3/20/2017.) (djb)
March 13, 2017 Filing 242 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANT OTSUKA PHARMACEUTICAL CO., LTD.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION by NOTICE ONLY. (MEGHJEE, MUNIR)
March 13, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #242 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANT OTSUKA PHARMACEUTICAL CO., LTD.'S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION, #241 Notice of Filing Additional Articles Pursuant to the Court's Request at Science Day (djb)
March 10, 2017 Filing 241 NOTICE of Filing Additional Articles Pursuant to the Court's Request at Science Day by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (Attachments: #1 Exhibit A, #2 Exhibit B) (HILL, THOMAS)
March 10, 2017 Opinion or Order Filing 240 ORDER - The Court entered #236 CASE MANAGEMENT ORDER NO. 3, identifying three cases in which subject matter jurisdiction is questionable due to a potential lack of complete diversity. An additional case with the same problem has come to the Court's attention. See 3:17cv161, Clapman v. Bristol-Myers Squibb Company et al. Accordingly, the parties must also either move to dismiss the Clapman case or submit a joint explanation of why jurisdiction is proper by 3/13/2017. Signed by CHIEF JUDGE M CASEY RODGERS on 3/10/2017. (djb)
March 9, 2017 Opinion or Order Filing 239 ORDER granting #228 MOTION to Appear Pro Hac Vice by LAUREN D CALVERT. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (djb)
March 9, 2017 Opinion or Order Filing 238 ORDER granting #226 MOTION to Appear Pro Hac Vice by Marlene Jaye Goldenberg. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (djb)
March 9, 2017 Opinion or Order Filing 237 ORDER granting #225 MOTION to Appear Pro Hac Vice by Muhammed S. Aziz. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (djb)
March 9, 2017 Opinion or Order Filing 236 CASE MANAGEMENT ORDER NO. 3. The parties must file a motion to dismiss the Johnson case by March 13, 2017. The parties must either move to dismiss the three other cases identified in this Order or submit a joint motion explaining why jurisdiction is proper by March 13, 2017. The Joint Discovery Committee must submit a new proposed schedule for the workup of the five cases originally filed in the Northern District of Florida by March 17, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (Bills, Gwendelynn)
March 9, 2017 Opinion or Order Filing 235 ORDER REGARDING CONTACT WITH PHYSICIANS. This Order is entered pursuant to the stipulation of the parties, ECF No. 232. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (Bills, Gwendelynn)
March 9, 2017 Opinion or Order Filing 234 ORDER REGARDING #227 PARTIES' DISCOVERY STIPULATIONS. Defendants will produce all PDC minutes by April 12, 2017. To the extent the parties are unable to reach an agreement regarding the scope of general causation deposition discovery and/or OPC's readiness plan, Plaintiffs will submit their brief on the issue by March 13, 2017 and Defendants will file their brief by March 17. Signed by CHIEF JUDGE M CASEY RODGERS on 3/9/2017. (Attachments: #1 Exhibit A, #2 Exhibit B) (Bills, Gwendelynn)
March 9, 2017 Opinion or Order Filing 233 ORDER setting settlement conference, ( Position statements Deadline - by 3/14/2017., Settlement Conference set for 3/17/2017 09:30 AM in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES.) Signed by MAGISTRATE JUDGE GARY R JONES on 3/9/17. (bkp)
March 9, 2017 Filing 232 Stipulation and [Proposed] Order Regarding Contact with Physicians re #213 Response, #201 Order, #182 Order, #191 of Plaintiffs' Brief re Ex Parte Contacts with Plaintiffs' Treating Physicians, #193 Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians re #182 Order, by NOTICE ONLY. (HILL, THOMAS) Modified on 3/9/2017 (djb).
March 9, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #232 Stipulation and [Proposed] Order Regarding Contact with Physicians, re: #213 Response, #201 Order, #182 Order, #191 of Plaintiffs' Brief re Ex Parte Contacts with Plaintiffs' Treating Physicians, #193 Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians re #182 Order (djb)
March 8, 2017 Filing 231 NOTICE of Appearance by DANIEL CHRISTOPHER BURKE on behalf of NOTICE ONLY (BURKE, DANIEL)
March 8, 2017 Filing 230 NOTICE of Appearance by JASON JOHNSTON on behalf of NOTICE ONLY (JOHNSTON, JASON)
March 8, 2017 Filing 229 NOTICE of Appearance by J GORDON RUDD on behalf of NOTICE ONLY (RUDD, J)
March 8, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #228 MOTION to Appear Pro Hac Vice (Filing fee $201 receipt number AFLNDC-3776857 - see Document 160); #227 First MOTION Order Resolving Certain Discovery Disputes (djb)
March 7, 2017 Filing 228 MOTION to Appear Pro Hac Vice (Filing fee $201 receipt number AFLNDC-3776857 - see Document 160) by NOTICE ONLY, LAUREN D CALVERT. (Attachments: #1 Exhibit Certificate of Good Standing) (CALVERT, LAUREN)
March 7, 2017 Filing 227 First MOTION Order Resolving Certain Discovery Disputes by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Exhibit A, #2 Exhibit B) (AYLSTOCK, BRYAN)
March 7, 2017 Filing 226 MOTION to Appear Pro Hac Vice by Marlene Jaye Goldenberg. (Filing fee $196 receipt number AFLNDC-3721959 - Document 12 in case 3:16-cv-567.) by NOTICE ONLY. (Attachments: #1 Certificate of Good Standing) (GOLDENBERG, MARLENE)
March 7, 2017 Filing 225 MOTION to Appear Pro Hac Vice by Muhammed S. Aziz. (Filing fee $201 receipt number AFLNDC-3815326 - Document 8 in case 3:17-cv-2.) by NOTICE ONLY. (Attachments: #1 Exhibit) (AZIZ, MUHAMMAD)
March 7, 2017 Filing 224 NOTICE of Appearance by HAL K LITCHFORD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (LITCHFORD, HAL)
March 7, 2017 Opinion or Order Filing 223 ORDER REGARDING PRO HAC VICE ADMISSION. Accordingly, the following motions are DENIED without prejudice to being refiled in the Master Docket: 1. Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing, Runninghorse v. Bristol-Myers Squibb Company et al, 3:16-567, ECF No. 12; and 2. Motion to Appear Pro Hac Vice, Yutzy v. Bristol-Myers Squibb Company et al, 3:17cv002, ECF No. 8. Signed by CHIEF JUDGE M CASEY RODGERS on 3/7/2017. (djb)
March 7, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #226 MOTION to Appear Pro Hac Vice by Marlene Jaye Goldenberg. (Filing fee $196 receipt number AFLNDC-3721959 - Document 12 in case 3:16-cv-567.) (djb)
March 7, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #225 MOTION to Appear Pro Hac Vice by Muhammed S. Aziz. (Filing fee $201 receipt number AFLNDC-3815326 - Document 8 in case 3:17-cv-2.) (djb)
March 6, 2017 Opinion or Order Filing 222 ORDER granting #211 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES. Signed by CHIEF JUDGE M CASEY RODGERS on 3/6/2017. (djb)
March 2, 2017 Filing 221 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Science Day held on 3/2/2017. Presentations by 4 experts. (Court Reporter Donna Boland.) (sps)
March 1, 2017 Filing 220 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Third Case Management Conference held on 3/1/2017. Order to follow memorializing matters discussed and deadlines set. [Pre-Conference Meeting held from 8:30 am to 9:35 am.] (Court Reporter Donna Boland.) (sps)
March 1, 2017 Opinion or Order Filing 219 ORDER - As discussed at today's Case Management Conference, the Court finds it appropriate to refer Plaintiffs and Otsuka Pharmaceutical Co, Ltd. ("OPC") to a Settlement Conference with Magistrate Judge Jones, with Settlement Master, Cathy Yanni assisting. Signed by CHIEF JUDGE M CASEY RODGERS on 3/1/2017. (djb)
March 1, 2017 Filing 218 NOTICE of Appearance by MARK HERBERT SCHLEIN on behalf of NOTICE ONLY (SCHLEIN, MARK)
March 1, 2017 ACTION REQUIRED BY MAGISTRATE JUDGE: Chambers of MAGISTRATE JUDGE GARY R JONES notified that action is needed Re: #219 Order. (re: Settlement Conference) (djb)
February 28, 2017 Filing 217 Proposed Pretrial Order PROPOSED] STIPULATED PRETRIAL ORDER No. __: ORDER ESTABLISHING CASE MANAGEMENT SCHEDULE by NOTICE ONLY. (HILL, THOMAS)
February 28, 2017 Filing 216 RULE 7.1(B) CONFERENCE STATEMENT re #211 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES Amended by OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
February 28, 2017 Filing 215 NOTICE of Appearance by JOHN J ROSENTHAL on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (ROSENTHAL, JOHN)
February 28, 2017 Opinion or Order Filing 214 ORDER - The Joint Settlement Committee has recommended Cathy Yanni as the settlement master for this MDL action. Accordingly, Cathy Yanni is hereby appointed as Settlement Master. Signed by CHIEF JUDGE M CASEY RODGERS on 2/28/2017. (djb)
February 28, 2017 Filing 213 OPPOSITION TO PLAINTIFFS' REQUEST TO BAR EX PARTE CONTACTS BETWEEN DEFENDANTS AND PLAINTIFFS' TREATING PHYSICIANS by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #201 Order, #191 Notice of Opposition Plaintiffs' Brief re Ex Parte Contacts with Plaintiffs' Treating Physicians, #193 Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians re #182 Order, #191 Notice of Opposition... (Attachments: #1 Exhibit A, #2 Exhibit B) (HILL, THOMAS) Modified on 2/28/2017 (djb).
February 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #211 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES, #216 Rule 7.1(B) Conference Statement, (djb)
February 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #213 Opposition to Plaintiffs' Request to Bar Ex Parte Contacts Between Defendants and Plaintiffs' Treating Physicians, #193 Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians #191 Notice of Opposition Plaintiffs' Brief re Ex Parte Contacts with Plaintiffs' Treating Physicians, re #201 Order, re #182 Order (djb)
February 28, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #217 Notice of Filing Proposed Stipulated Pretrial Order Establishing Case Management Schedule (djb)
February 27, 2017 Set Deadlines as to #211 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES. (Internal deadline for referral to judge if response not filed earlier: 3/13/2017). (djb)
February 27, 2017 Filing 212 WITHDRAWN pursuant to #283 Order Amended MOTION to Dismiss for Lack of Jurisdiction by OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response not filed earlier: 3/13/2017). (Attachments: #1 MEMORANDUM OF POINTS AND AUTHORITIES, #2 DECLARATION OF JUNJI TASHIRO) (LITCHFORD, HAL) (Additional attachment(s) added on 3/7/2017: #3 Sealed Memorandum of Points and Authorities, #4 Exhibit 1 OPC-BMS Copromotion Agreement, #5 Exhibit 2 OPC-OAPI Delegation Agreement, #6 Exhibit 3 2015 OAPI-OPC Commercialization Agreement) (djb). Modified on 3/21/2017 (djb). Modified on 3/28/2017 (djb).
February 27, 2017 Filing 211 MOTION to Seal CERTAIN DOCUMENTS IN SUPPORT OF MOTION TO DISMISS AND MEMORANDUM OF POINTS AND AUTHORITIES by OTSUKA PHARMACEUTICAL CO LTD. (LITCHFORD, HAL)
February 27, 2017 Filing 210 MOTION to Dismiss for Lack of Jurisdiction by OTSUKA PHARMACEUTICAL CO LTD. (Internal deadline for referral to judge if response not filed earlier: 3/13/2017). (Attachments: #1 MEMORANDUM OF POINTS AND AUTHORITIES, #2 DECLARATION OF JUNJI TASHIRO) (LITCHFORD, HAL)
February 27, 2017 Filing 209 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings - SECOND CASE MANAGEMENT CONFERENCE held on January 30, 2017, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/6/2017. Release of Transcript Restriction set for 6/5/2017. (dlb)
February 24, 2017 Opinion or Order Filing 208 ORDER granting #206 Plaintiffs' Request to Add Members to Science and Expert Committees. Donald C. Arbitblit and Tara D. Sutton are hereby added to the Joint Science and Expert Sub-Committee, and Tara D. Sutton and Lexi J. Hazam are added to the Discovery Committee. Signed by CHIEF JUDGE M CASEY RODGERS on 2/24/2017. (djb)
February 24, 2017 Opinion or Order Filing 207 DISCOVERY CONFERENCE ORDER NO. 7 - The Court held a discovery conference call on February 22, 2017. This Order serves to memorialize the key topics of discussion during the call, including any agreements of counsel and orders of the Court. The parties have continued to discuss various ESI and general causation matters addressed during the sixth Discovery Conference Call, including custodians, key search terms, an index, and production of the adverse event database. By noon on February 28, 2017, the parties should brief (in a joint filing, if possible) the status of these matters for the Court. Both the undersigned and Magistrate Judge Jones will hear these issues at the Case Management Conference on March 1, 2017. Plaintiffs' have filed #206 Request to Add Members to Science and Expert Sub-Committee, and is under advisement. Signed by CHIEF JUDGE M CASEY RODGERS on 2/24/2017. (djb)
February 23, 2017 Filing 206 MOTION Plaintiffs' Request to Add Members to Science and Expert Committees re #143 Order Appointing Leadership Counsel of 12/12/2016 by LIAISON COUNSEL FOR PLAINTIFFS. (AYLSTOCK, BRYAN)
February 23, 2017 Filing 205 NOTICE of Defendants' Science Day Disclosure by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD re #182 Order,,,,,, Set Hearings,,,,, (Attachments: #1 Exhibit A, #2 Exhibit B) (HILL, THOMAS)
February 23, 2017 Filing 204 NOTICE of Plaintiffs' Science Day Disclosure by LIAISON COUNSEL FOR PLAINTIFFS re #182 Order,,,,,, Set Hearings,,,,, (Attachments: #1 Exhibit CV, #2 Exhibit CV) (AYLSTOCK, BRYAN)
February 23, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #206 MOTION Plaintiffs' Request to Add Members to Science and Expert Committees re #143 Order Appointing Leadership Counsel of 12/12/2016, #205 Notice of Defendants' Science Day Disclosure, #204 Notice of Plaintiffs' Science Day Disclosure (djb)
February 22, 2017 Filing 203 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS: Discovery Telephone Conference Call held on 2/22/2017. [20 minutes - 3:30 pm to 3:50 pm] (sps)
February 22, 2017 Opinion or Order Filing 202 ORDER - Given the material change in the parties' positions since the last Case Management Conference, the Court will not entertain the proposed order (DE #189 , Exhibit 1), and the parties should be prepared to discuss this issue at the next Case Management Conference. Signed by CHIEF JUDGE M CASEY RODGERS on 2/22/2017. (djb)
February 22, 2017 Opinion or Order Filing 201 ORDER - Plaintiffs request the Court to limit Defendants ability to contact Plaintiffs treating physicians. Because Defendants do not address this issue in their #193 Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians, the Court will defer ruling on the issue until Defendants have had an opportunity to respond. Defendants' response is due within 7 days. Signed by CHIEF JUDGE M CASEY RODGERS on 2/22/2017. (Internal deadline for referral to judge if response not filed earlier: 3/1/2017.) (djb)
February 21, 2017 Opinion or Order Filing 200 COMMON BENEFIT FUND ORDER NO. 1: Plaintiffs submitted their proposed order, ECF No. 175, in anticipation of applications to the Court by attorneys for payment of common benefit fees or expenses. The Court now issues the following preliminary procedures and guidelines at this early juncture in the case. This Order merely provides guidance so that, should the issue become ripe, any attorneys applying for common benefit fees or expenses will have notice of the standards the parties have agreed will be employed in assessing those applications. The PFFC should submit the Litigation Task Definitions definitions by March 24, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2017. (Bills, Gwendelynn)
February 21, 2017 Opinion or Order Filing 199 GENERAL CAUSATION DISCOVERY SCHEDULING ORDER. By February 28, 2017, the Joint Science and Expert Sub-Committee should submit to the Court a schedule for OPC's production, in light of the deadlines set by the Court in this Order. The General Causation Hearing is set for July 31-August 1, 2017 at 9:00 a.m. (CT). Signed by CHIEF JUDGE M CASEY RODGERS on 2/21/2017. (Bills, Gwendelynn)
February 20, 2017 Opinion or Order Filing 198 ORDER adopting #190 Notice of Filing Stipulated Plaintiff Profile Form. Signed by CHIEF JUDGE M CASEY RODGERS on 2/20/2017. (djb)
February 17, 2017 Opinion or Order Filing 197 ORDER granting #170 Motion to Appear Pro Hac Vice. Signed by CHIEF JUDGE M CASEY RODGERS on 2/17/2017. (Added JOHN J ROSENTHAL for OTSUKA AMERICA PHARMACEUTICAL INC and OTSUKA PHARMACEUTICAL CO LTD) (djb)
February 17, 2017 Opinion or Order Filing 196 ORDER - The #160 Motion to Appear Pro Hac Vice is DENIED without prejudice. Signed by CHIEF JUDGE M CASEY RODGERS on 2/17/2017. (djb)
February 17, 2017 Opinion or Order Filing 195 ORDER. Seven days in advance of all future case management conferences the parties should submit a joint proposed agenda for the Court's review. Signed by CHIEF JUDGE M CASEY RODGERS on 2/17/2017. (djb)
February 16, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #190 Notice of Filing Stipulated Paintiff Profile Form, #191 Notice of Filing Plaintiffs' Brief Regarding Ex Parte Contacts with Plaintiffs' Treating Physicians, #192 Defendants' Position Regarding Plaintiffs' Motion for Entry of Case Management Order Regarding the Authorization and Release of Information Relating to Individual Claimants, #193 MOTION Defendants' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians re #182 Order #191 Notice of Filing, #194 Statement In Support of Defendants' Proposed General Causation Discovery Schedule. (djb)
February 15, 2017 Filing 194 NOTICE of Statement in Support of Defendants' Proposed General Causation Discovery Schedule by NOTICE ONLY re #182 Order,,,,,, Set Hearings,,,,, (Attachments: #1 Exhibit A) (HILL, THOMAS)
February 15, 2017 Filing 193 MOTION Defs' Motion for an Order Limiting Ex Parte Contacts with Plaintiffs' Treating Physicians re #182 Order,,,,,, Set Hearings,,,,, #191 Notice (Other) by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A, #2 B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (HILL, THOMAS)
February 15, 2017 Filing 192 NOTICE of Defendants' Position re Plaintiffs' Motion for Entry of CMO re Authorization and Release of Information Relating to Individual Claimaints by NOTICE ONLY re #182 Order,,,,,, Set Hearings,,,,, #189 MOTION Entry of CMO Governing Rules & Procedures re Authorization & Release of Protected Info Relating to Individual Claimants (HILL, THOMAS)
February 15, 2017 Filing 191 NOTICE of Plaintiffs' Brief re Ex Parte Contacts with Plaintiffs' Treating Physicians by LIAISON COUNSEL FOR PLAINTIFFS re #182 Order,,,,,, Set Hearings,,,,, (AYLSTOCK, BRYAN)
February 15, 2017 Filing 190 NOTICE of Filing Stipulated Plaintiff Profile Form by LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit Proposed PPF) (AYLSTOCK, BRYAN)
February 15, 2017 Filing 189 MOTION Entry of CMO Governing Rules & Procedures re Authorization & Release of Protected Info Relating to Individual Claimants by LIAISON COUNSEL FOR PLAINTIFFS. (Attachments: #1 Text of Proposed Order Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6) (AYLSTOCK, BRYAN)
February 15, 2017 Filing 188 NOTICE of Plaintiffs' Position Statement re General Causation Discovery Schedule by LIAISON COUNSEL FOR PLAINTIFFS re #182 Order,,,,,, Set Hearings,,,,, (Attachments: #1 Text of Proposed Order) (AYLSTOCK, BRYAN)
February 15, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #188 Plaintiffs' Position Statement Regarding General Causation Discovery Schedule, #189 MOTION Entry of CMO Governing Rules & Procedures re Authorization & Release of Protected Info Relating to Individual Claimants (djb)
February 10, 2017 Opinion or Order Filing 187 DISCOVERY CONFERENCE ORDER NO. 6: This Order serves to memorialize the key topics of discussion during February 10, 2017 discovery conference call. If the parties have not reached a consensus regarding search terms, how much of the adverse event database Defendants will produce and in what format, and how far back in time Defendants will search records by the next conference call, these issues will be referred to Magistrate Judge Jones. If the issue of OPC's readiness plan is not resolved by the next conference call, the parties should so inform the Court. Finally, the proposed agenda for all future discovery conference calls should be submitted to the Court by the Joint Discovery Committee. Signed by CHIEF JUDGE M CASEY RODGERS on 2/10/2017. (Bills, Gwendelynn) (Modified on 2/20/2017 to correct docket text)
February 10, 2017 Filing 186 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 2/10/2017 (3:30 pm to 4:20 pm - 50 minutes). (sps)
February 9, 2017 Opinion or Order Filing 185 PROTECTIVE ORDER. Signed by CHIEF JUDGE M CASEY RODGERS on 2/9/2017. (djb)
February 7, 2017 Opinion or Order Filing 184 ORDER - The next Discovery Conference Call is scheduled for 2/10/2017 at 03:30 PM (CT) . A subsequent Discovery Conference Call is scheduled for 2/22/2017 at 03:30 PM (CT). The Court is still awaiting Plaintiffs' clarification regarding whether the reference in the proposed Protective Order to the non-existent paragraph 3.7 should be deleted or updated to refer to a different section. See ECF No #157 , at 6.1. Signed by CHIEF JUDGE M CASEY RODGERS on 2/7/2017. (djb)
February 7, 2017 Opinion or Order Filing 183 ORDER FOR PRESERVATION AND PRODUCTION OF DOCUMENTS, ELECTRONICALLY STORED INFORMATION, AND PRIVILEGED DOCUMENTS. Signed by MAGISTRATE JUDGE GARY R JONES on 2/7/17. (bkp) Modified on 2/21/2017 (djb).
February 2, 2017 Opinion or Order Filing 182 CASE MANAGEMENT ORDER NO. 2: By February 15, 2017, the Joint Science and Expert Sub-Committee will submit a proposed schedule for general causation discovery, and the PSC should file an agreed upon Plaintiffs' Profile Form, as well as a reasonable deadline by which all current Plaintiffs can complete the longer Fact Sheet. Also by February 15, 2017, Plaintiffs should file a proposed order pursuant to the All Writs Act for the Court's review. In the event the parties are unable to reach an agreement regarding ex parte contact with Plaintiffs' treating physicians, they should file legal briefs addressing this issue by February 15, 2017. The parties should inform the Court of the identity(ies) of their expert(s) for Science Day by February 23, 2017. By February 28, 2017, the Joint Discovery Committee should confer, establish, and submit a schedule for the progression of these cases. The Third Case Management Conference on March 1, 2017 and the Fourth Case Management Conference, which is rescheduled to March 24, 2017, will begin at 9:15 a.m. (CT), preceded by a preconference meeting at 8:30 a.m. (CT). Science Day on March 2, 2017 will begin at 9:00 a.m. (CT), with no advance meeting. Signed by CHIEF JUDGE M CASEY RODGERS on 2/2/2017. (Bills, Gwendelynn)
February 2, 2017 Filing 181 Minute Entry for proceedings held before MAGISTRATE JUDGE GARY R JONES: Telephonic Status Conference held on 2/2/2017. Written order to follow. (Tape #GNV DCR 2017.) (atm)
January 31, 2017 Opinion or Order Filing 180 ORDER: Pursuant to the Courts Order Appointing Leadership Counsel, ECF No. 143 and the Defendants January 30, 2017, submissions, the Court hereby appoints Barry J. Thompson and Matthew Campbell to the Science and Expert Sub-Committee and Lauren S. Colton and John Rosenthal to the ESI Sub-Committee. Signed by CHIEF JUDGE M CASEY RODGERS on 1/31/2017. (Bills, Gwendelynn)
January 30, 2017 Opinion or Order Filing 179 ORDER ( Joint ESI protocol due by 2/1/2017, Telephone Status Conference set for 2/2/2017 03:00 PM (Eastern Time), call in instructions are provided inset order. in U.S. Courthouse Gainesville before MAGISTRATE JUDGE GARY R JONES.). Signed by MAGISTRATE JUDGE GARY R JONES on 1/30/17. (bkp)
January 30, 2017 Filing 178 CORRECTED ANSWER to the #125 Master Long Form Complaint and Affirmative Defenses by BRISTOL-MYERS SQUIBB COMPANY. re: #176 Answer to the Master Long Form Complaint. (HILL, THOMAS) Modified on 2/3/2017 (djb).
January 30, 2017 Filing 177 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Second Case Management Conference held on 1/30/2017 (w/pre-conference meeting). Order to follow. (Court Reporter Donna Boland.) (sps)
January 30, 2017 Filing 176 Master ANSWER to Complaint and Affirmative Defenses by BRISTOL-MYERS SQUIBB COMPANY. (HILL, THOMAS)
January 30, 2017 Filing 175 NOTICE of Filing Proposed Order re Managment of Timekeeping, Cost Reimbursement and Related Common Benefit Issues per Order Appointing Leadership Counsel [Dkt 143] by INTERIM LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A, #2 Exhibit B) (AYLSTOCK, BRYAN)
January 30, 2017 Filing 174 Master ANSWER to #125 Master Long Form Complaint and Affirmative Defenses by OTSUKA AMERICA PHARMACEUTICAL INC. (LITCHFORD, HAL) Modified on 2/3/2017 (djb).
January 30, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #175 Notice of Filing Proposed Order re Management of Timekeeping, Cost Reimbursement and Related Common Benefit Issues per Order Appointing Leadership Counsel [Dkt 143] (djb)
January 30, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #170 MOTION to Appear Pro Hac Vice by John J. Rosenthal.( Filing fee $ 201 receipt number AFLNDC-3789174.) (djb)
January 28, 2017 Opinion or Order Filing 173 ORDER: The remaining deadlines related to personal jurisdiction are: Completion of the 30(b)(6) deposition - February 24, 2017; Filing of OPC's motion to dismiss - February 27, 2017; Filing of response in opposition - March 13, 2017; Filing of a the reply - March 20, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 1/28/2017. (Bills, Gwendelynn)
January 28, 2017 Opinion or Order Filing 172 ORDER: On January 26, 2017, the Joint Settlement Committee, through Ernest Cory, contacted the Court requesting an extension of the deadline to submit a proposed settlement master until February 6, 2017. This extension is GRANTED, as requested. Signed by CHIEF JUDGE M CASEY RODGERS on 1/28/2017. (Bills, Gwendelynn)
January 27, 2017 Filing 171 NOTICE of Appearance by J GORDON RUDD on behalf of NOTICE ONLY (RUDD, J)
January 27, 2017 Filing 170 MOTION to Appear Pro Hac Vice by John J. Rosenthal.( Filing fee $ 201 receipt number AFLNDC-3789174.) by OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit 1 - Certificate of Good Standing) (LITCHFORD, HAL)
January 27, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #168 Notice of Plaintiffs' Position Paper, #169 Notice of Defendants' Position on Case Management Given the Current Caseload (djb)
January 26, 2017 Filing 169 NOTICE of Defendants' Position on Case Management Given the Current Caseload by BRISTOL-MYERS SQUIBB COMPANY re #164 Order,,, #162 Order,,, (Attachments: #1 Exhibit A) (HILL, THOMAS)
January 26, 2017 Filing 168 NOTICE of Plaintiffs' Position Paper by INTERIM LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A) (AYLSTOCK, BRYAN)
January 25, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #167 Notice of Proposed Joint Science Day Agenda, #166 Notice of Joint Proposed Agenda for 1/30/2017 CMC (djb)
January 24, 2017 Filing 167 NOTICE of Proposed Joint Science Day Agenda by NOTICE ONLY (AYLSTOCK, BRYAN)
January 24, 2017 Filing 166 NOTICE of Joint Proposed Agenda for 1/30/2017 CMC by NOTICE ONLY (AYLSTOCK, BRYAN)
January 23, 2017 Filing 165 NOTICE of Appearance by JULIE REYNOLDS on behalf of NOTICE ONLY (REYNOLDS, JULIE)
January 19, 2017 Opinion or Order Filing 164 DISCOVERY CONFERENCE ORDER NO. 5: Plaintiffs' Profile Form and the parties' respective position papers regarding the appropriate case management approach moving forward, given the current caseload, are due by noon Central Time on January 26, 2017. Additionally, due to a medical emergency involving OPC's 30(b)(6) representative, the deposition previously scheduled for January 26 and 27, 2017 is cancelled. The parties will confer about rescheduling. The previously scheduled deadline for filing the jurisdictional motion to dismiss, along with the response and reply deadlines are all vacated. The parties should submit their new proposed timetable as soon as possible. Signed by CHIEF JUDGE M CASEY RODGERS on 1/19/2017. (Bills, Gwendelynn)
January 18, 2017 Filing 163 NOTICE of Change of Address by ANAND AGNESHWAR (AGNESHWAR, ANAND)
January 14, 2017 Set Deadlines Re: #162 DISCOVERY CONFERENCE ORDER NO. 4. Agenda is due to the Court by 1/24/2017. Case Management Conference set for 1/30/2017 will begin at 09:15 AM Central Time with the pre-conference meeting beginning at 8:30am Central Time. (djb)
January 14, 2017 Opinion or Order Filing 162 DISCOVERY CONFERENCE ORDER NO. 4. This Order serves to memorialize the key topics of discussion during the January 11, 2017 discovery conference call. The deadline to complete depositions is January 27, 2017. The deadline for OPC to file an omnibus motion to dismiss is January 30, 2017 with a response deadline of February 13, 2017 and a reply deadline of February 20, 2017. If a significant amount of new cases are not filed by January 23, 2017, the parties are required to file their respective positions on how the litigation should proceed given the current caseload. The January 30, 2017 CMC will begin at 9:15am Central Time with the pre-conference meeting beginning at 8:30am Central Time, and the agenda is due by January 24, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 1/14/2017. (Attachment #1) (GEB)
January 13, 2017 Opinion or Order Filing 161 ORDER granting #154 MOTION to Appear Pro Hac Vice by Julie A.K. Reynolds. Signed by CHIEF JUDGE M CASEY RODGERS on 1/13/2017. (djb)
January 13, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #160 MOTION to Appear Pro Hac Vice by Lauren Calvert.( Filing fee $ 201 receipt number AFLNDC-3776857.) (djb)
January 12, 2017 Filing 160 MOTION to Appear Pro Hac Vice by Lauren Calvert.( Filing fee $ 201 receipt number AFLNDC-3776857.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (CALVERT, LAUREN)
January 11, 2017 Filing 159 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 1/11/2017. Order to follow. [Time: 55 minutes] (Court Reporter: None) (sps)
January 11, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #157 Notice of Proposed Protective Order, #158 Notice of Proposed Case Management Order No. 2 (djb)
January 10, 2017 Filing 158 NOTICE of Proposed CMO 2 by NOTICE ONLY (AYLSTOCK, BRYAN)
January 10, 2017 Filing 157 NOTICE of Proposed Protective Order by NOTICE ONLY (AYLSTOCK, BRYAN)
January 10, 2017 Filing 156 NOTICE by Letter to the Court from Plaintiffs' Federal/State Liaison Counsel re: New Jersey Litigation by NOTICE ONLY (Attachments: #1 Abilify New Jersey State Court Orders) (MEGHJEE, MUNIR)
January 10, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #156 Notice by Letter to the Court from Plaintiffs' Federal/State Liaison Counsel re: New Jersey Litigation (djb)
January 4, 2017 Filing 155 NOTICE of Appearance by NOTICE ONLY (HAZAM, LEXI)
January 4, 2017 Filing 154 MOTION to Appear Pro Hac Vice by Julie A.K. Reynolds.( Filing fee $ 201 receipt number AFLNDC-3768728.) by NOTICE ONLY. (Attachments: #1 Exhibit A) (WHITT, MICHAEL)
January 4, 2017 Filing 153 NOTICE of Appearance by DANIEL CHRISTOPHER BURKE on behalf of NOTICE ONLY (BURKE, DANIEL)
January 4, 2017 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #154 MOTION to Appear Pro Hac Vice by Julie A.K. Reynolds.( Filing fee $ 201 receipt number AFLNDC-3768728.) (djb)
January 3, 2017 Filing 152 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-8) - 1 action(s) re: pldg. (86 in MDL No. 2734, 1 in TXS/4:16-cv-03658) Inasmuch as no objection is pending atthis time, the stay is lifted.Signed by Clerk of the Panel Jeffery N. Luthi on 12/29/2016. (Attachments: #1 CTO-8 certified) NDFL Civil Case No. 3:17cv002-MCR/GRJ assigned. (djb)
January 3, 2017 Filing 151 NOTICE of MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-8)Finalized on 12/29/16. Please see pleading (89 in MDL No. 2734, 3 inTXS/4:16-cv-03658). Signed by Clerk of the Panel Jeffery N. Luthi on 12/29/2016. (djb)
December 28, 2016 Set Deadlines/Hearings Re: #147 Amendment to Case Management Order No. 1 and #148 Discovery Conference Order No. 3. Proposed case management order is due 1/10/2017. Third Case Management Conference has been rescheduled for 3/1/2017 and 3/2/2017 . Defendants' deadline to answer or otherwise move to dismiss individual Short Form Complaints is either the time allowed under the FRCP or 1/30/2017, whichever is later. (djb)
December 27, 2016 Filing 150 CONDITIONAL TRANSFER ORDER FINALIZED Certified (CTO-7) - 1 action(s) re: pldg. (1 in CAE/2:16-cv-02874, Doc. 83 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 12/22/2016.Associated Cases: MDL No. 2734, CAE/2:16-cv-02874 (TB). (Attachments: #1 CTO-7 certified) (FLND Civil Case No. 3:16cv701-MCR/GRJ) (djb) Modified on 12/27/2016 (djb).
December 22, 2016 Opinion or Order Filing 148 DISCOVERY CONFERENCE ORDER NO. 3. At the parties' request, the Court held a discovery conference call on December 21, 2016. This Order serves to memorialize the key topics of discussion during the call, including any agreements of counsel and orders of the Court. Defendants' deadline to answer or otherwise move to dismiss individual Short Form Complaints is either the time allowed under the Federal Rules of Civil Procedure or January 30, 2017, whichever is later. Signed by CHIEF JUDGE M CASEY RODGERS on 12/22/2016. (Bills, Gwendelynn)
December 22, 2016 Opinion or Order Filing 147 AMENDMENT TO CASE MANAGEMENT ORDER NO. 1. The deadline to submit a proposed case management order is continued to January 10, 2017. The Third Case Management Conference has been rescheduled for March 1 and 2, 2017. On March 1, 2017, the Court will hold the Case Management Conference, as well as an evidentiary hearing, if necessary, or oral argument on Otsuka Pharmaceutical Co., Ltd.'s motion to dismiss. Additionally, on that date, the Court will hear a presentation from BrownGreer PLC or other data management firm. Science Day will take place on March 2, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 12/22/2016. (Bills, Gwendelynn)
December 22, 2016 Filing 146 NOTICE of MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-7) Finalized on 12/22/16. Please see pleading (3 in CAE/2:16-cv-02874, 88 in MDL No. 2734). (sdw) Modified on 12/28/2016 (djb).
December 21, 2016 Filing 149 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 12/21/2016. Order to follow (already entered - see ECF #148 ). [Time: 18 minutes] (Court Reporter None.) (sps)
December 21, 2016 Filing 145 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-8) - 1 action(s). Signed by Clerk of the Panel Jeffery N. Luthi on 12/21/2016. Associated Cases: MDL No. 2734, TXS/4:16-cv-03658 (TB) (sdw)
December 21, 2016 Filing 144 NOTICE of MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, Conditional Transfer Order (CTO-8) was filed on 12/21/16 by the Panel. Please see pleading ( #86 in MDL No. 2734, 1 in TXS/4:16-cv-03658). Signed by Clerk of the Panel Jeffery N. Luthi on 12/21/2016. Associated Cases: MDL No. 2734, TXS/4:16-cv-03658 (TB) (sdw)
December 16, 2016 Opinion or Order Filing 143 ORDER APPOINTING LEADERSHIP COUNSEL. Signed by CHIEF JUDGE M CASEY RODGERS on 12/16/2016. (djb)
December 16, 2016 Opinion or Order Filing 142 ORDER REGARDING SCIENCE DAY AND MDL WEBSITE. Signed by CHIEF JUDGE M CASEY RODGERS on 12/16/2016. (djb)
December 15, 2016 Filing 141 NOTICE of Appearance by PHILIP MYCHAEL HERNANDEZ on behalf of NOTICE ONLY (HERNANDEZ, PHILIP)
December 14, 2016 Filing 140 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-7) - 1 action. Signed by Clerk of the Panel Jeffery N. Luthi on 12/14/2016.Associated Cases: MDL No. 2734, CAE/2:16-cv-02874 (TB) (Attachments: #1 CTO-7 stayed) (djb)
December 14, 2016 Filing 139 NOTICE of MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, Conditional Transfer Order (CTO-7) was filed on 12/14/16 by the Panel. Signed by Clerk of the Panel Jeffery N. Luthi on 12/14/2016. Associated Cases: MDL No. 2734, CAE/2:16-cv-02874 (TB) (djb)
December 14, 2016 Opinion or Order Filing 138 ORDER granting #131 MOTION to Appear Pro Hac Vice by Mitchell Theodore. Signed by CHIEF JUDGE M CASEY RODGERS on 12/14/2016. (djb)
December 13, 2016 Filing 137 CERTIFICATE OF SERVICE by NOTICE ONLY on OTSUKA PHARMACEUTICAL CO., LTD. (HAZAM, LEXI) Modified on 12/14/2016 (djb).
December 13, 2016 Filing 136 AFFIDAVIT of Service / Proof of Service on OTSUKA AMERICA PHARMACEUTICAL, INC., filed by NOTICE ONLY. (HAZAM, LEXI)
December 13, 2016 Filing 135 CERTIFICATE OF SERVICE by NOTICE ONLY , AFFIDAVIT of Service on BRISTOL-MEYERS SQUIBB COMPANY, filed by NOTICE ONLY. (HAZAM, LEXI)
December 13, 2016 Filing 134 NOTICE of Appearance by JASON JOHNSTON on behalf of NOTICE ONLY (JOHNSTON, JASON)
December 12, 2016 Opinion or Order Filing 133 ORDER REGARDING FILING FEES - The Court's #12 Order dated October 21, 2016, requiring Plaintiffs to pay a filing fee for all individual cases, including those transferred by the JPML, is VACATED. Plaintiffs are not required to pay a filing fee for cases transferred to the Northern District of Florida from other jurisdictions by the JPML. The Clerk is directed to refund the filing fee paid in Gibson, et al. v. Bristol-Myers Squibb Company, et al., 3:16-cv-0511-MCR-GRJ. Signed by CHIEF JUDGE M CASEY RODGERS on 12/12/2016. (djb)
December 7, 2016 Filing 132 NOTICE of Appearance by MITCHELL T THEODORE on behalf of NOTICE ONLY (THEODORE, MITCHELL)
December 7, 2016 Filing 131 MOTION to Appear Pro Hac Vice by Mitchell Theodore.( Filing fee $ 201 receipt number AFLNDC-3747518.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (THEODORE, MITCHELL)
December 7, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #131 MOTION to Appear Pro Hac Vice by Mitchell Theodore.( Filing fee $ 201 receipt number AFLNDC-3747518.) (djb)
December 6, 2016 Filing 130 NOTICE of Appearance by LEXI J HAZAM on behalf of NOTICE ONLY (HAZAM, LEXI)
December 6, 2016 Filing 129 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-6) - 1 action re: pldg. (1 in LAW/3:16-cv-01612, #78 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. Signed by Clerk of the Panel Jeffery N. Luthi on 12/6/2016. (Attachments: #1 CTO-6) (djb) Modified on 12/6/2016 to note civil case assigned 3:16cv643-MCR/GRJ (djb).
December 6, 2016 Filing 128 NOTICE of MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-6) Finalized on 12/6/16. Please see pleading (3 in LAW/3:16-cv-01612, #81 in MDLNo. 2734). (djb)
December 6, 2016 Opinion or Order Filing 127 DISCOVERY CONFERENCE ORDER NO. 2 - The next Discovery Conference Call will be held on 1/11/2017 at 12:30 PM. In the meantime, the parties are welcome to contact the undersigned to schedule an earlier conference call, should the need arise. Signed by CHIEF JUDGE M CASEY RODGERS on 12/6/2016. (djb) Modified on 12/7/2016 to note that the conference call will be held at 12:30 pm Central Time (djb).
December 2, 2016 Filing 126 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Status Conference held on 12/2/2016 (50 minutes). Order to follow. (Court Reporter None.) (sps)
December 2, 2016 Filing 125 MASTER LONG FORM COMPLAINT AND JURY DEMAND by INTERIM CO-LEAD COUNSEL FOR PLAINTIFFS, INTERIM LIAISON COUNSEL FOR PLAINTIFFS (RASMUSSEN, B KRISTIAN) Modified on 12/8/2016 (djb).
December 1, 2016 Filing 124 NOTICE of Appearance by JEFFREY LAURENCE OSTERWISE on behalf of NOTICE ONLY (OSTERWISE, JEFFREY)
November 30, 2016 Filing 123 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of CASE MANAGEMENT CONFERENCE Proceedings held on November 7, 2016, before Judge M. Casey Rodgers. Court Reporter/Transcriber Donna L. Boland, Telephone number 850.470.8189 Email:Donna_Boland@flnd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/7/2016. Release of Transcript Restriction set for 3/7/2017. (dlb)
November 30, 2016 Filing 122 NOTICE of Appearance by JENNIFER R LIAKOS on behalf of NOTICE ONLY (LIAKOS, JENNIFER)
November 30, 2016 Filing 121 NOTICE of Appearance by STUART C TALLEY on behalf of NOTICE ONLY (TALLEY, STUART)
November 30, 2016 Filing 120 NOTICE of Appearance by WILLIAM A KERSHAW on behalf of NOTICE ONLY (KERSHAW, WILLIAM)
November 30, 2016 Opinion or Order Filing 119 ORDER REGARDING SCOPE OF GENERAL CAUSATION DISCOVERY. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 118 ORDER REGARDING MASTER LONG FORM COMPLAINT AND CORRESPONDING SHORT FORM COMPLAINT. Any plaintiff who filed a Complaint in MDL 2734 or had a Complaint transferred to this MDL before the date the Master Complaint was filed must file a Short Form Complaint within 120 days of the date this Order is entered. (Complaint Deadline - by 3/30/2017.) Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 117 ORDER. The deadline to submit applications for leadership positions is extended until December 7, 2016. Additionally, emailed applications should not contain any restrictions regarding forwarding or viewing of these applications. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 116 ORDER granting #98 Motion to Appear Pro Hac Vice by Jason Johnston. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 115 ORDER granting #101 Motion to Appear Pro Hac Vice by Jeffrey L. Osterwise. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 114 ORDER granting #95 Motion to Appear Pro Hac Vice by William A. Kershaw. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 113 ORDER granting #87 Motion to Appear Pro Hac Vice by Stuart C. Talley. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 30, 2016 Opinion or Order Filing 112 ORDER granting #69 Motion to Appear Pro Hac Vice by Ernest Cory. Signed by CHIEF JUDGE M CASEY RODGERS on 11/30/2016. (sdw)
November 29, 2016 Opinion or Order Filing 111 DISCOVERY CONFERENCE ORDER NO. 1. This order serves to memorialize the key topics of discussion during the discovery conference call held on November 22, 2016, including any agreements of counsel and orders of the Court. Signed by CHIEF JUDGE M CASEY RODGERS on 11/29/2016. (Bills, Gwendelynn)
November 29, 2016 Filing 110 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-5) - 1 action(s) re: pldg. (74 in MDL No. 2734, 1 in OHS/2:16-cv-01098) Inasmuch as no objection is pendingat this time, the stay is lifted. (Attachments: #1 CTO-5 stay lifted) (djb) Modified on 11/29/2016 to note - NDFL Case No. 3:16cv632-MCR/GRJ) (djb).
November 29, 2016 Filing 109 NOTICE MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-5)Finalized on 11/29/16. Please see pleading (80 in MDL No. 2734, 3 inOHS/2:16-cv-01098). (djb)
November 29, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #107 Notice of Filing (Proposed) Stipulated Pretrial Order No : Order Regarding Scope of General Causation Discovery; #108 Notice of Filing Master Consolidated Complaint, Corresponding Short Form Complaint, and Proposed Order Approving the Same. (djb)
November 28, 2016 Filing 108 NOTICE of Filing Master Consolidated Complaint, Master Short Form Complaint and Proposed Order Approving the Same by INTERIM CO-LEAD COUNSEL FOR PLAINTIFFS, INTERIM LIAISON COUNSEL FOR PLAINTIFFS, NOTICE ONLY (Attachments: #1 Master Consolidated Complaint, #2 Master Short Form Complaint, #3 Proposed Order) (RASMUSSEN, B KRISTIAN)
November 28, 2016 Filing 107 NOTICE of Filing Proposed Stipulated Pretrial Order re Scope of General Causation Discovery by NOTICE ONLY re #67 Order,,,,, Set Deadlines/Hearings,,,, (Attachments: #1 Text of Proposed Order) (HILL, THOMAS)
November 28, 2016 Opinion or Order Filing 106 ORDER ON PROCEDURES FOR DIRECT FILING AND MASTER PLEADINGS. Signed by CHIEF JUDGE M CASEY RODGERS on 11/28/2016. (djb)
November 28, 2016 Filing 105 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-6) - 1 action - Associated Cases: MDL No. 2734, LAW/3:16-cv-01612 (TB). (Attachments: #1 CTO-6 stayed) (djb)
November 28, 2016 Filing 104 NOTICE of MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, ConditionalTransfer Order (CTO-6) was filed on 12/5/16 by the Panel. Please see pleading (1in LAW/3:16-cv-01612, 78 in MDL No. 2734). (djb)
November 28, 2016 Filing 103 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-4) - 1 action(s) re: pldg. (1 in CAN/3:16-cv-06327, #71 in MDL No. 2734) Inasmuch as no objection is pending at this time, the stay is lifted. (NDFL Case No. 3:16cv631-MCR/CJK) (Attachments: #1 CTO-4) (djb)
November 28, 2016 Filing 102 NOTICE of MINUTE ORDER - TO INVOLVED CLERKS - Conditional Transfer Order (CTO-4)Finalized on 11/28/16. Please see pleading (3 in CAN/3:16-cv-06327, 77 in MDL No. 2734). (djb) Modified on 11/28/2016 (djb).
November 28, 2016 Filing 101 MOTION to Appear Pro Hac Vice by Jeffrey L. Osterwise.( Filing fee $ 196 receipt number AFLNDC-3738851.) by NOTICE ONLY. (OSTERWISE, JEFFREY)
November 28, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #101 MOTION to Appear Pro Hac Vice by Jeffrey L. Osterwise.( Filing fee $ 196 receipt number AFLNDC-3738851.) (djb)
November 23, 2016 Filing 100 DOCKET ANNOTATION BY COURT: DISREGARD 11/23/2016 AR to Judge Rodgers Re #86 Corporate Disclosure Statement/Certificate of Interested Persons filed by BRISTOL-MYERS SQUIBB COMPANY (djb)
November 23, 2016 Filing 99 NOTICE of Filing Proposed Stipulated Pretrial Order by INTERIM CO-LEAD COUNSEL FOR PLAINTIFFS, INTERIM LIAISON COUNSEL FOR PLAINTIFFS, NOTICE ONLY (RASMUSSEN, B KRISTIAN)
November 23, 2016 Filing 98 MOTION to Appear Pro Hac Vice by Jason P. Johnston.( Filing fee $ 196 receipt number AFLNDC-3737639.) by NOTICE ONLY. (Attachments: #1 Exhibit - A) (JOHNSTON, JASON)
November 23, 2016 Filing 97 NOTICE of Appearance by M BRANDON SMITH on behalf of NOTICE ONLY (SMITH, M)
November 23, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #98 MOTION to Appear Pro Hac Vice by Jason P. Johnston.( Filing fee $ 196 receipt number AFLNDC-3737639.) (djb)
November 23, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #99 Notice of Filing Proposed Stipulated Pretrial Order (djb)
November 22, 2016 Filing 96 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Telephone Conference held on 11/22/2016. Order to follow. (Court Reporter None.) (sps)
November 22, 2016 Filing 95 MOTION to Appear Pro Hac Vice by William A. Kershaw.( Filing fee $ 196 receipt number AFLNDC-3736777.) by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION. (Attachments: #1 Certificate of Good Standing) (KERSHAW, WILLIAM)
November 22, 2016 Filing 94 MINUTE ORDER -- TO INVOLVED JUDGES -- For your information, ConditionalTransfer Order (CTO-5) was filed on 11/21/16 by the Panel. Please see pleading( #74 in MDL No. 2734, 1 in OHS/2:16-cv-01098). (djb)
November 22, 2016 Filing 93 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-5) - 1 action. Signed by Clerk of the Panel Jeffery N. Luthi on 11/21/2016.Associated Cases: MDL No. 2734, OHS/2:16-cv-01098 (TB) (Attachments: #1 CTO-5 stayed) (djb)
November 22, 2016 Filing 92 MINUTE ORDER -- TO INVOLVED JUDGES -- MDL No. 2734 IN RE: Abilify (Aripiprazole) Products Liability Litigation CTO-4 was filed on 11/16/2016 by the Panel. Please see pleading (1) in CAN/3:16-cv-06327. (djb)
November 22, 2016 Filing 91 CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-4) - 1 action. Signed by Clerk of the Panel Jeffery N. Luthi on 11/16/2016.Associated Cases: MDL No. 2734, CAN/3:16-cv-06327 (TB) (Attachments: #1 CTO-4 stayed) (djb)
November 22, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #95 MOTION to Appear Pro Hac Vice by William A. Kershaw.( Filing fee $ 196 receipt number AFLNDC-3736777.) (djb)
November 22, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #87 MOTION to Appear Pro Hac Vice by Stuart C. Talley.( Filing fee $ 196 receipt number AFLNDC-3735719.) (djb)
November 21, 2016 Filing 90 Corporate Disclosure Statement/Certificate of Interested Persons by OTSUKA PHARMACEUTICAL CO LTD identifying Corporate Parent OTSUKA HOLDINGS CO., LTD for OTSUKA PHARMACEUTICAL CO LTD.. (LITCHFORD, HAL)
November 21, 2016 Filing 89 Corporate Disclosure Statement/Certificate of Interested Persons by OTSUKA AMERICA PHARMACEUTICAL INC identifying Corporate Parent OTSUKA AMERICA, INC. for OTSUKA AMERICA PHARMACEUTICAL INC.. (LITCHFORD, HAL)
November 21, 2016 Filing 88 DOCKET ANNOTATION BY COURT: Pursuant to #67 Order re: Telephone Status Conference set for 11/22/2016 12:30 PM , counsel attending this conference call should follow same directions found at #9 NOTICE/MEMO from Clerk to Counsel w/Conference Call Instructions. (sps)
November 21, 2016 Filing 87 MOTION to Appear Pro Hac Vice by Stuart C. Talley.( Filing fee $ 196 receipt number AFLNDC-3735719.) by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION. (Attachments: #1 Certificate of Good Standing) (TALLEY, STUART)
November 21, 2016 Filing 86 Corporate Disclosure Statement/Certificate of Interested Persons by BRISTOL-MYERS SQUIBB COMPANY. (BEALL, CHARLES)
November 18, 2016 Filing 85 NOTICE of Appearance by CHRISTOPHER THEODORE HELLUMS on behalf of NOTICE ONLY (HELLUMS, CHRISTOPHER) (Main Document 85 replaced on 11/22/2016) (djb).
November 18, 2016 Filing 84 NOTICE of Appearance by JONATHAN STEPHEN MANN on behalf of NOTICE ONLY (MANN, JONATHAN) (Main Document 84 replaced on 11/22/2016) (djb).
November 18, 2016 Filing 83 NOTICE of Appearance by DANIEL CHRISTOPHER BURKE on behalf of NOTICE ONLY (BURKE, DANIEL)
November 17, 2016 Filing 82 NOTICE of Appearance by GEORGE THARIN WILLIAMSON on behalf of NOTICE ONLY (WILLIAMSON, GEORGE)
November 17, 2016 Filing 81 Fax Communication with the Court from Pro Se Plaintiff Douglas Memler. re: 3:16cv613-MCR/GRJ, MEMLER v BRISTOL-MYERS SQUIBB COMPANY, et al. (djb)
November 16, 2016 Opinion or Order Filing 80 ORDER - Counsel for Plaintiffs and Defendants in the New Jersey state court consolidated Abilify cases agreed that Defendants would produce the documents described in this order as "core discovery" in that litigation by January 21, 2017. This court similarly orders that these documents be produced to plaintiffs in this MDL action, pursuant to Fed R. Civ. Proc. 34, by January 21, 2017. Any responsive documents withheld by any Defendant on the grounds of privilege, work-product, or other protection against discovery must be described in a privilege log, produced at the same time as the core discovery. Signed by CHIEF JUDGE M CASEY RODGERS on 11/16/2016. (djb)
November 16, 2016 Opinion or Order Filing 79 ORDER ESTABLISHING COUNSEL LEADERSHIP STRUCTURE - The court is soliciting applications for the positions described in this order. These applications must be submitted within fourteen days of entry of this order using the form included here as Attachment A. Applications should be sent to flnd_rodgers@flnd.uscourts.gov - they should not be filed in the docket of any case. Due to the nature of the information being solicited, these applications will be reviewed in camera. Signed by CHIEF JUDGE M CASEY RODGERS on 11/16/2016. (#1 Attachment A) (djb)
November 15, 2016 Filing 78 NOTICE of Appearance by MARLENE JAYE GOLDENBERG on behalf of NOTICE ONLY (GOLDENBERG, MARLENE)
November 15, 2016 Filing 77 NOTICE of Appearance by ERNEST CORY on behalf of NOTICE ONLY (CORY, ERNEST)
November 15, 2016 Filing 76 NOTICE of Appearance by STEPHEN R HUNT, JR on behalf of NOTICE ONLY (HUNT, STEPHEN)
November 15, 2016 Filing 75 CONDITIONAL TRANSFER ORDER (CTO-3) Certified Re: MDL No. 2734. Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the Northern District of Florida for the reasons stated in the order of October 3, 2016, and, with the consent of that court, assigned to the Honorable M. Casey Rodgers. (Assigned civil case 3:16cv613-MCR/GRJ) (djb)
November 15, 2016 Filing 74 CONDITIONAL TRANSFER ORDER FINALIZED (CTO-3) - 1 action(s) re: pldg. (1 inILN/1:16-cv-10028, #67 in MDL No. 2734) Inasmuch as no objection is pending atthis time, the stay is lifted. (Attachments: #1 Conditional Transfer Order (CTO-3)) (djb)
November 15, 2016 Filing 73 NOTICE OF MINUTE Order To Involved Clerks Re: MDL No. 2734 Conditional Transfer Order (CTO-3) Finalized on 11/15/2016. Please see pleading (3 in ILN/1:16-cv-10028, 70 in MDL No. 2734). (djb)
November 14, 2016 Opinion or Order Filing 72 ORDER striking ECF No. #61 . This case is not yet a part of this MDL action. Signed by CHIEF JUDGE M CASEY RODGERS on 11/14/1016. (Bills, Gwendelynn)
November 14, 2016 Opinion or Order Filing 71 ORDER striking ECF No. #60 . Although the notice of appearance was signed by Jennifer Liakos, it purports to notice the appearance of Tara D. Sutton. Signed by CHIEF JUDGE M CASEY RODGERS on 11/14/2016. (Bills, Gwendelynn)
November 14, 2016 Filing 70 DOCKET ANNOTATION BY COURT: Re #68 Proposed Pretrial Order, NOTE to counsel that all proposed orders must be emailed as an attachment in word processing format ONLY (not as.pdf) to the appropriate chambers. (Go to FLND Internet>CM/ECF>General Information, Proposed Orders Procedures.) (djb)
November 14, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #68 Proposed Pretrial Order; #69 MOTION to Appear Pro Hac Vice by Ernest Cory.( Filing fee $ 196 receipt number AFLNDC-3727648.) (djb)
November 12, 2016 Filing 69 MOTION to Appear Pro Hac Vice by Ernest Cory.( Filing fee $ 196 receipt number AFLNDC-3727648.) by NOTICE ONLY. (Attachments: #1 Exhibit Certificate of Good Standing) (CORY, ERNEST)
November 11, 2016 Filing 68 Notice of Filing Joint Proposed Pretrial Order regarding New Jersey state court document production by ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION, BRISTOL-MYERS SQUIBB COMPANY, NOTICE ONLY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (BEALL, CHARLES) Modified on 11/14/2016 (djb).
November 8, 2016 Opinion or Order Filing 67 CASE MANAGEMENT ORDER NO. 1. The deadline to file the master complaint and submit the short form complaints to the court for posting on the Abilify MDL website is November 28, 2016. The parties agreed to confer over the next few days regarding a proposed direct filing order. This proposed order should also be submitted to the court by November 28, 2016. The court adopts the January 21, 2017 deadline for OPC to complete all jurisdictional discovery in this MDL action. The deadline for OPC to file its motion to dismiss is January 23, 2017. The deadline for Plaintiffs' to respond is February 6, 2017 with a reply deadline for Defendants' of February 13, 2017. The second case management conference will be held on January 30, 2017. The court has reserved February 22 and 23, 2017 for the third case management conference. At that time, the court will also hold an evidentiary hearing, if necessary, or oral argument on OPCs motion to dismiss. The fourth case management conference will be held on March 27, 2017. Signed by CHIEF JUDGE M CASEY RODGERS on 11/8/2016. (djb)
November 8, 2016 Filing 65 NOTICE of Appearance by TROY A. RAFFERTY on behalf of NOTICE ONLY (NIGH, DANIEL) Modified on 11/8/2016 (djb).
November 8, 2016 Filing 64 NOTICE of Appearance by DANIEL NIGH on behalf of NOTICE ONLY (NIGH, DANIEL)
November 7, 2016 Filing 66 Minute Entry for proceedings held before CHIEF JUDGE M CASEY RODGERS:Initial Case Conference held on 11/7/2016. Order to follow memorializing matters discussed and deadlines set. (Court Reporter Donna Boland.) (sps)
November 7, 2016 Filing 63 STRICKEN re: #41 Order. NOTICE of Appearance by DANIEL NIGH on behalf of NOTICE ONLY (NIGH, DANIEL) Modified on 11/8/2016 (djb).
November 7, 2016 Filing 62 STRICKEN re: #41 Order. NOTICE of Appearance by DANIEL NIGH on behalf of NOTICE ONLY (NIGH, DANIEL) Modified on 11/8/2016 (djb).
November 7, 2016 Filing 61 STRICKEN re: 72 Order. NOTICE of Appearance by JENNIFER R LIAKOS on behalf of NOTICE ONLY (LIAKOS, JENNIFER) Modified on 11/14/2016 (djb).
November 7, 2016 Filing 60 STRICKEN re: 71 Order. NOTICE of Appearance by JENNIFER R LIAKOS on behalf of NOTICE ONLY (LIAKOS, JENNIFER) Modified on 11/14/2016 (djb).
November 7, 2016 Filing 59 NOTICE of Appearance by TARA SUTTON on behalf of NOTICE ONLY (SUTTON, TARA)
November 6, 2016 Opinion or Order Filing 58 ORDER granting #40 Motion to Appear Pro Hac Vice by Jennifer Liakos. Signed by CHIEF JUDGE M CASEY RODGERS on 11/6/2016. (Bills, Gwendelynn)
November 6, 2016 Opinion or Order Filing 57 ORDER granting #21 Motion to Appear Pro Hac Vice by Tara D. Sutton. Signed by CHIEF JUDGE M CASEY RODGERS on 11/6/2016. (Bills, Gwendelynn)
November 4, 2016 Filing 56 NOTICE of Appearance by GARY WILSON on behalf of NOTICE ONLY (WILSON, GARY)
November 4, 2016 Filing 55 NOTICE of Appearance by MEGAN J MCKENZIE on behalf of NOTICE ONLY (MCKENZIE, MEGAN)
November 4, 2016 Filing 54 NOTICE of Appearance by MUNIR MEGHJEE on behalf of NOTICE ONLY (MEGHJEE, MUNIR)
November 4, 2016 Filing 53 NOTICE of Appearance by J GORDON RUDD on behalf of NOTICE ONLY (RUDD, J)
November 4, 2016 Filing 52 NOTICE of Appearance by BEHRAM V PAREKH on behalf of NOTICE ONLY (PAREKH, BEHRAM)
November 4, 2016 Filing 51 NOTICE of Appearance by BEHRAM V PAREKH on behalf of NOTICE ONLY (PAREKH, BEHRAM)
November 4, 2016 Filing 50 NOTICE of Appearance by BEHRAM V PAREKH on behalf of NOTICE ONLY (PAREKH, BEHRAM)
November 4, 2016 Filing 49 NOTICE of MINUTE ORDER TO INVOLVED JUDGES -- For your information, ConditionalTransfer Order (CTO-3) was filed on 11/4/16 by the Panel. Please see pleading (1in ILN/1:16-cv-10028, #67 in MDL No. 2734). (djb)
November 4, 2016 Filing 48 NOTICE OF CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-3) re: Associated Cases: MDL No. 2734, ILN/1:16-cv-10028. (Attachments: #1 MDL 2734 CTO-3) (djb)
November 4, 2016 Filing 47 NOTICE of Appearance by STEPHEN HERRE ECHSNER on behalf of NOTICE ONLY (ECHSNER, STEPHEN)
November 4, 2016 Filing 46 NOTICE of Appearance by JUSTIN GRAEM WITKIN on behalf of NOTICE ONLY (WITKIN, JUSTIN)
November 3, 2016 Filing 45 STRICKEN Re: #41 Order NOTICE of Appearance by ALEXANDRA K PIAZZA on behalf of NOTICE ONLY (PIAZZA, ALEXANDRA) Modified on 11/4/2016 (djb).
November 3, 2016 Filing 44 STRICKEN Re: #41 Order NOTICE of Appearance by SHANON JUDE CARSON on behalf of NOTICE ONLY (CARSON, SHANON) Modified on 11/4/2016 (djb).
November 3, 2016 Filing 43 STRICKEN Re: #41 Order NOTICE of Appearance by JONATHAN STEPHEN MANN on behalf of NOTICE ONLY (MANN, JONATHAN) Modified on 11/4/2016 (djb).
November 3, 2016 Filing 42 STRICKEN Re: #41 Order NOTICE of Appearance by CHRISTOPHER THEODORE HELLUMS on behalf of NOTICE ONLY (HELLUMS, CHRISTOPHER) Modified on 11/4/2016 (djb).
November 3, 2016 Opinion or Order Filing 41 ORDER - On October 21, 2016, the court entered an order regarding docketing and filing procedures for this MDL action. The majority of notices of appearance that have been filed as of today do not follow this instruction. Specifically, many notices state in the caption that they relate to "all cases," even though the attorney is not counsel of record in every individual case involved in this MDL action or acting as interim co-lead or liaison counsel. Because strict compliance with the court's docketing and filing order is critical, the Clerk of Court is ordered to strike from the record all non-compliant notices of appearance filed to date and in the future. Additionally, all attorneys appearing in this MDL action are reminded of the requirement that notices of appearance be filed "in both the Master Docket and the individual cases for which the attorney is an attorney of record." ECF No. #12 , at 4-5. This is expected of all attorneys appearing in this MDL action. Signed by CHIEF JUDGE M CASEY RODGERS on 11/3/2016. (djb) Modified on 11/17/2016 (djb).
November 3, 2016 Filing 40 MOTION to Appear Pro Hac Vice by Jennifer Liakos.( Filing fee $ 196 receipt number AFLNDC-3721741.) by Chrystal Austin. (LIAKOS, JENNIFER)
November 3, 2016 Filing 39 NOTICE of Appearance by RAND K BROTHERS on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (BROTHERS, RAND)
November 3, 2016 Filing 38 NOTICE of Appearance by ERIC M GOLDSTEIN on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (GOLDSTEIN, ERIC)
November 3, 2016 Filing 37 NOTICE of Appearance by LUKE A CONNELLY on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CONNELLY, LUKE)
November 3, 2016 Filing 36 NOTICE of Appearance by KYLE A DIAMANTAS on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (DIAMANTAS, KYLE)
November 3, 2016 Filing 35 NOTICE of Appearance by HAL K LITCHFORD on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (LITCHFORD, HAL)
November 3, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #40 MOTION to Appear Pro Hac Vice by Jennifer Liakos.( Filing fee $ 196 receipt number AFLNDC-3721741.) (djb)
November 2, 2016 Filing 34 STRICKEN Re: #41 Order NOTICE of Appearance by J GORDON RUDD on behalf of All Plaintiffs (RUDD, J) Modified on 11/4/2016 (djb).
November 2, 2016 Filing 33 STRICKEN Re: #41 Order NOTICE of Appearance by ERNEST CORY on behalf of All Plaintiffs (Attachments: #1 Schedule of Actions) (CORY, ERNEST) Modified on 11/4/2016 (djb).
November 1, 2016 Filing 32 NOTICE of Appearance by BARRY J THOMPSON on behalf of BRISTOL-MYERS SQUIBB COMPANY (THOMPSON, BARRY)
November 1, 2016 Filing 31 NOTICE of Appearance by LAUREN S COLTON on behalf of BRISTOL-MYERS SQUIBB COMPANY (COLTON, LAUREN)
November 1, 2016 Filing 30 NOTICE of Appearance by MATTHEW A EISENSTEIN on behalf of BRISTOL-MYERS SQUIBB COMPANY (EISENSTEIN, MATTHEW)
November 1, 2016 Filing 29 NOTICE of Appearance by ANAND AGNESHWAR on behalf of BRISTOL-MYERS SQUIBB COMPANY (AGNESHWAR, ANAND)
November 1, 2016 Filing 28 NOTICE of Appearance by MATTHEW ALAN CAMPBELL on behalf of OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD (CAMPBELL, MATTHEW)
November 1, 2016 Filing 27 STRICKEN Re: #41 Order NOTICE of Appearance by GEORGE THARIN WILLIAMSON on behalf of NOTICE ONLY (WILLIAMSON, GEORGE) Modified on 11/4/2016 (djb).
November 1, 2016 Filing 26 STRICKEN Re: [41 Order NOTICE of Appearance by STEPHEN R HUNT, JR on behalf of All Plaintiffs (Attachments: #1 Schedule of Actions) (HUNT, STEPHEN) Modified on 11/4/2016 (djb).
November 1, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #22 Defendants' Joint Brief Regarding Current Status of Litigation, #23 Plaintiffs' Brief Regarding Current Status of Litigation, #25 Notice of Filing Proposed Agenda. (djb)
October 31, 2016 Filing 25 NOTICE of Filing Joint Proposed Agenda for 11-7 ICC by INTERIM LIAISON COUNSEL FOR PLAINTIFFS (AYLSTOCK, BRYAN)
October 31, 2016 Filing 24 STRICKEN Re: #41 Order NOTICE of Appearance by STEPHEN HERRE ECHSNER on behalf of All Plaintiffs (ECHSNER, STEPHEN) Modified on 11/4/2016 (djb).
October 31, 2016 Filing 23 NOTICE Of Filing Brief RE Current Status of Litigation by INTERIM LIAISON COUNSEL FOR PLAINTIFFS (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (AYLSTOCK, BRYAN)
October 31, 2016 Filing 22 STATUS REPORT Joint Brief Regarding Current Status of Litigation by BRISTOL-MYERS SQUIBB COMPANY, OTSUKA AMERICA PHARMACEUTICAL INC, OTSUKA PHARMACEUTICAL CO LTD. (Attachments: #1 Exhibit A - status federal cases, #2 Exhibit B - status NJ cases) (HILL, THOMAS)
October 31, 2016 Filing 21 MOTION to Appear Pro Hac Vice by Tara D. Sutton.( Filing fee $ 196 receipt number AFLNDC-3717819.) by NOTICE ONLY. (Attachments: #1 Exhibit A - Certificates of Good Standing) (SUTTON, TARA)
October 31, 2016 Filing 20 STRICKEN Re: #41 Order NOTICE of Appearance by JUSTIN GRAEM WITKIN on behalf of All Plaintiffs (WITKIN, JUSTIN) Modified on 11/4/2016 (djb).
October 31, 2016 Filing 19 NOTICE of Appearance by BRYAN FREDERICK AYLSTOCK on behalf of All Plaintiffs (AYLSTOCK, BRYAN)
October 31, 2016 ACTION REQUIRED BY DISTRICT JUDGE: Chambers of CHIEF JUDGE M CASEY RODGERS notified that action is needed Re: #21 MOTION to Appear Pro Hac Vice by Tara D. Sutton.( Filing fee $ 196 receipt number AFLNDC-3717819.) (djb)
October 28, 2016 Filing 18 STRICKEN Re: #41 Order NOTICE of Appearance by M BRANDON SMITH on behalf of NOTICE ONLY (SMITH, M) Modified on 11/4/2016 (djb).
October 27, 2016 Filing 17 STRICKEN Re: #41 Order NOTICE of Appearance by MEGAN J MCKENZIE on behalf of PLAINTIFFS (Attachments: #1 Schedule of Actions) (MCKENZIE, MEGAN) Modified on 10/27/2016 (djb). Modified on 11/4/2016 (djb).
October 27, 2016 Filing 16 STRICKEN Re: #41 Order NOTICE of Appearance by MUNIR MEGHJEE on behalf of PLAINTIFFS (Attachments: #1 Schedule of Actions) (MEGHJEE, MUNIR) Modified on 10/27/2016 (djb). Modified on 11/4/2016 (djb).
October 27, 2016 Filing 15 NOTICE of Appearance by GARY WILSON on behalf of INTERIM CO-LEAD COUNSEL FOR PLAINTIFFS (Attachments: #1 Schedule of Actions) (WILSON, GARY)
October 27, 2016 Filing 14 NOTICE of Appearance by B KRISTIAN W RASMUSSEN on behalf of INTERIM CO-LEAD COUNSEL FOR PLAINTIFFS (RASMUSSEN, B KRISTIAN)
October 26, 2016 Filing 13 NOTICE of Appearance by THOMAS LARRY HILL on behalf of BRISTOL-MYERS SQUIBB COMPANY (HILL, THOMAS)
October 21, 2016 Set Deadlines- Pursuant to #12 Order. Civil Filing Fees due by 12/5/2016. (djb)
October 21, 2016 Opinion or Order Filing 12 ORDER regarding docketing and filing procedures for this MDL action. To assist the court in identifying any issue or matters of recusal or disqualification, any corporate party to this MDL action must file, no later than 30 days from receipt of this Order, a statement that identifies any parent corporation and any publicly held corporation that owns 10% or more of its stock or state that there is no such corporation. Signed by CHIEF JUDGE M CASEY RODGERS on 10/21/2016. (djb)
October 21, 2016 Filing 11 CONDITIONAL TRANSFER ORDER (CTO-2) Certified Re: MDL No. 2734. Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the Northern District of Florida for the reasons stated in the order of October 3, 2016, and, with the consent of that court, assigned to the Honorable M. Casey Rodgers. (djb) Modified on 11/7/2016 (new cv case no. 3:16cv571-MCR/CJK was not noted on attached schedule) (djb).
October 21, 2016 Filing 10 NOTICE OF MINUTE Order To Involved Clerks Re: MDL No. 2734 Conditional Transfer Order (CTO-2) Finalized on 10/21/2016. Associated Case: MDL No. 2734, ALN/2:16-cv-01642 (TLL). (djb)
October 21, 2016 Set Deadlines - Re: #12 Order. Fed.R.Civ.P. 7.1 Corporate Disclosure Statement Deadline set for 11/21/2016. (djb)
October 20, 2016 Filing 9 NOTICE/MEMO from Clerk to Counsel w/Conference Call Instructions pursuant to #8 Order re: Initial Case Conference set for 11/07/2016 at 11:00 am (Central). (sps)
October 19, 2016 Opinion or Order Filing 8 ORDER ESTABLISHING INTERIM PROCEDURES. Re: Initial Case Conference; Appointment of Interim Lead and Liaison Counsel. This matter is hereby scheduled for an Initial Case Conference ("ICC") on 11/7/2016 at 11:00 AM Central Standard Time, in the Second Floor Courtroom of the United States Courthouse, Arnow Building, 100 North Palafox Street, Pensacola, Florida. Until that time, the court hereby appoints interim co-lead counsel for plaintiffs. Signed by CHIEF JUDGE M CASEY RODGERS on 10/19/2016. (Attachments: #1 A, #2 B) (djb) (Attachment 2 replaced on 10/20/2016) (djb).
October 17, 2016 Filing 7 CONDITIONAL TRANSFER ORDER (CTO-1) Certified Re: MDL No. 2734. Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the Northern District of Florida for the reasons stated in the order of October 3, 2016, and, with the consent of that court, assigned to the Honorable M. Casey Rodgers. (djb)
October 17, 2016 Filing 6 NOTICE OF MINUTE Order To Involved Clerks Re: MDL No. 2734 Conditional Transfer Order (CTO-1) (djb)
October 17, 2016 Filing 5 CONDITIONAL TRANSFER ORDER - MDL No. 2734. The stay is lifted. (Attachments: #1 Conditional Transfer Order Finalized (CTO-1)) (djb)
October 17, 2016 Filing 4 NOTICE of Conditional Transfer Order Filed Today (CTO-2) re: Associated Cases: MDL No. 2734, ALN/2:16-cv-01642. (Attachments: #1 (CTO-2)) (djb)
October 6, 2016 Filing 3 NOTICE OF CONDITIONAL TRANSFER ORDER FILED TODAY (CTO-1) (Attachments: #1 MDL 2734 CTO-1) (djb) Modified on 10/17/2016 (djb).
October 5, 2016 Opinion or Order Filing 2 ORDER. Case assigned to MAGISTRATE JUDGE GARY R JONES for all further proceedings. Signed by CHIEF JUDGE M CASEY RODGERS on 10/5/16. (tdg)
October 3, 2016 Filing 1 TRANSFER ORDER FROM THE MDL PANEL transferring 22 actions to the Northern District of Florida. It is therefore ordered that the actions listed on Schedule A and pending outside the Northern District of Florida are transferred to the Northern District of Florida and, with the consent of that court, assigned to the Honorable M. Casey Rodgers for coordinated or consolidated pretrial proceedings. Signed by PANEL ON MULTIDISTRICT LITIGATION on 10/3/16. (tdg)
October 3, 2016 CHIEF JUDGE M CASEY RODGERS added. (tdg)

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 Florida Northern District Court's Electronic Court Filings (ECF) System

Search for this case: IN RE: ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ABILIFY (ARIPIPRAZOLE) PRODUCTS LIABILITY LITIGATION
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BRISTOL-MYERS SQUIBB COMPANY
Represented By: JAMES J WARD
Represented By: ANDREA W TRENTO
Represented By: DAVID JOSEPH WALZ
Represented By: CHRISTINA E SHARKEY
Represented By: JULIE SCHINDEL
Represented By: ALLISON J CAPLIS
Represented By: CHARLES FRANKLIN BEALL, JR.
Represented By: MATTHEW ALAN CAMPBELL
Represented By: JESSICA R CATERINA
Represented By: DAVID JONATHAN ROBBINS
Represented By: SYDNEY FAIRCHILD FITCH
Represented By: JOCELYN A WIESNER
Represented By: PAIGE SHARPE
Represented By: LAUREN S COLTON
Represented By: KIMBERLY SPEER SULLIVAN
Represented By: MITCHELL RUSSELL STERN
Represented By: EDWARD W GERECKE
Represented By: DANIEL S PARISER
Represented By: ROBERT C BROCK
Represented By: FRANK CHADWICK MORRISS
Represented By: KEVIN A CLINE
Represented By: BARRY J THOMPSON
Represented By: THOMAS LARRY HILL
Represented By: ANAND AGNESHWAR
Represented By: MATTHEW A EISENSTEIN
Represented By: SHARON DOUGLASS MAYO
Represented By: ROBERT LOUIS TOLL
Represented By: MARC A MARINACCIO
Represented By: JONATHAN ADAM WASSERMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: MCKESSON CORPORATION
Represented By: JONATHAN MICHAEL COHEN
Represented By: ROBYN C CALLAHAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: OTSUKA AMERICA PHARMACEUTICAL INC
Represented By: ERIC M GOLDSTEIN
Represented By: RUSSELL BRADBURY BUCHANAN
Represented By: LUKE A CONNELLY
Represented By: CHRISTINA E SHARKEY
Represented By: HAL K LITCHFORD
Represented By: KYLE A DIAMANTAS
Represented By: SARAH J BILY
Represented By: MATTHEW ALAN CAMPBELL
Represented By: RAND K BROTHERS
Represented By: NATALIE L ARBAUGH
Represented By: JOHN J ROSENTHAL
Represented By: ROBERT C BROCK
Represented By: FRANK CHADWICK MORRISS
Represented By: ERIKA L BERMAN
Represented By: MELISSA STEEDLE BOGAD
Represented By: JOHN W HARDING
Represented By: MATTHEW M SAXON
Represented By: JOELLE L ROSS
Represented By: JEFF PHILIP JOHNSON
Represented By: WILLIAM BENNETT CARTER, JR
Represented By: KELLY OVERSTREET JOHNSON
Represented By: JOANNA C WADE
Represented By: JENNIFER P PORTER
Represented By: FRANCIE NICOLE BERGER
Represented By: JENNIFER P ROUALET
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: OTSUKA PHARMACEUTICAL CO LTD
Represented By: ERIC M GOLDSTEIN
Represented By: RUSSELL BRADBURY BUCHANAN
Represented By: LUKE A CONNELLY
Represented By: CHRISTINA E SHARKEY
Represented By: HAL K LITCHFORD
Represented By: KYLE A DIAMANTAS
Represented By: SARAH J BILY
Represented By: MATTHEW ALAN CAMPBELL
Represented By: RAND K BROTHERS
Represented By: NATALIE L ARBAUGH
Represented By: JOHN J ROSENTHAL
Represented By: ROBERT C BROCK
Represented By: FRANK CHADWICK MORRISS
Represented By: ERIKA L BERMAN
Represented By: MELISSA STEEDLE BOGAD
Represented By: JOHN W HARDING
Represented By: MATTHEW M SAXON
Represented By: JOELLE L ROSS
Represented By: JEFF PHILIP JOHNSON
Represented By: WILLIAM BENNETT CARTER, JR
Represented By: KELLY OVERSTREET JOHNSON
Represented By: JOANNA C WADE
Represented By: JENNIFER P PORTER
Represented By: FRANCIE NICOLE BERGER
Represented By: JENNIFER P ROUALET
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NATHAN M MCCLURG
Represented By: MARLENE JAYE GOLDENBERG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: THOMAS JOHN SCHUTZ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: LIAISON COUNSEL FOR PLAINTIFFS
Represented By: BRYAN FREDERICK AYLSTOCK
Represented By: KELLY K MCNABB
Represented By: LEXI J HAZAM
Represented By: MUNIR MEGHJEE
Represented By: JENNIFER R LIAKOS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CO-LEAD COUNSEL FOR PLAINTIFFS
Represented By: BRYAN FREDERICK AYLSTOCK
Represented By: B KRISTIAN W RASMUSSEN
Represented By: GARY WILSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: BRADLEY FERGUSON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: FAST TRACK PLAINTIFFS
Represented By: STEPHEN R HUNT, JR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bryant Law Center
Represented By: EMILY ROARK
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John D. Sileo, LLC
Represented By: JOHN D SILEO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jackson Schreiner LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lieff Cabraser Heimann and Bernstein, LLP
Represented By: KELLY K MCNABB
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?